Case number: 2:23-bk-14438 - Salt Fish LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-14438-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Voluntary
No asset

Date filed:  07/17/2023
341 meeting:  09/06/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
10/04/202360Voluntary 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)
10/04/202359Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Amended Filed by Debtor Salt Fish LLC. (Ensafi, Laleh) (Entered: 10/04/2023)
09/15/202358Trustee 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)
09/09/202356BNC 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)
09/09/202355BNC 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)
09/08/202357Certified Copy Emailed to marty.phillips@att.net (Entered: 09/11/2023)
09/08/2023Receipt 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)
09/08/202354Request 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)
09/07/202353Hearing 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)
09/07/202352Hearing 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)