Salt Fish LLC
7
Deborah J. Saltzman
07/17/2023
10/03/2024
No
v
Assigned to: Deborah J. Saltzman Chapter 7 Voluntary No asset |
|
Debtor Salt Fish LLC
10736 Jefferson Bl Ste 926 Culver City, CA 90230 LOS ANGELES-CA Tax ID / EIN: 81-5185024 |
represented by |
Stephen L Burton
Stephen L. Burton, Attorney at Law 16133 Ventura Blvd 7th Fl 7th Floor Encino, CA 91436 818-501-5055 Fax : 818-501-5849 Email: steveburtonlaw@aol.com Laleh Ensafi
Laleh Ensafi 15233 Ventura Blvd., Ste. 310 Sherman Oaks, CA 91403 888-503-2123 Fax : 888-503-3123 Email: ensafilaw@gmail.com |
Trustee Timothy Yoo (TR)
Levene Neale Bender Yoo & Golubchik 2818 La Cienega Avenue Los Angeles, CA 90034 (310) 229-3361 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
10/04/2023 | 60 | Voluntary Dismissal of Motion TO CONVERT CASE FROM CHAPTER 7 TO CHAPTER 11, Proof of service VOLUNTARY DISMISSAL OF MOTION TO CONVERT CASE FROM CHAPTER 7 TO CHAPTER 11 Filed by Debtor Salt Fish LLC (RE: related document(s)23 Motion to Convert Case From Chapter 7 to 11. Fee Amount $922). (Burton, Stephen) (Entered: 10/04/2023) |
10/04/2023 | 59 | Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Amended Filed by Debtor Salt Fish LLC. (Ensafi, Laleh) (Entered: 10/04/2023) |
09/15/2023 | 58 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 9/15/2023). Filed by Trustee Timothy Yoo (TR) (RE: related document(s) 47 Trustee's Initial Report & First Meeting Held (Yoo (TR), Timothy)). (Yoo (TR), Timothy) (Entered: 09/15/2023) |
09/09/2023 | 56 | BNC Certificate of Notice - PDF Document. (RE: related document(s)51 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 09/09/2023. (Admin.) (Entered: 09/09/2023) |
09/09/2023 | 55 | BNC Certificate of Notice - PDF Document. (RE: related document(s)50 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 09/09/2023. (Admin.) (Entered: 09/09/2023) |
09/08/2023 | 57 | Certified Copy Emailed to marty.phillips@att.net (Entered: 09/11/2023) |
09/08/2023 | Receipt of Request for a Certified Copy( 2:23-bk-14438-DS) [misc,paycert] ( 11.00) Filing Fee. Receipt number A55909060. Fee amount 11.00. (re: Doc# 54 ) (U.S. Treasury) (Entered: 09/08/2023) | |
09/08/2023 | 54 | Request for a Certified Copy Fee Amount $11. The document will be sent via email to :marty.phillips@att.net: Filed by Creditor Coastal Capital Group LLC (RE: related document(s)51 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (Phillips, Martin) (Entered: 09/08/2023) |
09/07/2023 | 53 | Hearing Held (RE: related document(s)29 Motion for Relief from Stay - Real Property filed by Creditor Coastal Capital Group LLC). COURT RLUNG: GRANT -- (d)(1,2,4) and waive 14 days (MB2) (Entered: 09/07/2023) |
09/07/2023 | 52 | Hearing Held (RE: related document(s)26 Motion for Relief from Stay - Real Property filed by Creditor Coastal Capital Group LLC). COURT RULING: GRANT -- (d)(1,2,4) and waive 14 days (MB2) (Entered: 09/07/2023) |