Case number: 2:25-bk-18374 - CIS International Holdings (N.A.) Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    CIS International Holdings (N.A.) Corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    09/22/2025

  • Last Filing

    12/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-18374-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/22/2025
Date converted:  10/22/2025
341 meeting:  01/05/2026
Deadline for filing claims:  03/09/2026
Deadline for objecting to discharge:  01/20/2026

Debtor

CIS International Holdings (N.A.) Corporation

1405 W. 178th Street
Gardena, CA 90248
LOS ANGELES-CA
Tax ID / EIN: 33-0862520
dba
E Tropical Fish


represented by
Byron Z Moldo

Ervin Cohen and Jessup
Attn: Accounts Payable
9401 Wilshire Blvd. 12th Floor
Beverly Hills, CA 90212
310-273-6333
Email: bmoldo@ecjlaw.com

Chase Aleksander Stone

Ervin Cohen & Jessup LLP
9401 Wilshire Blvd 12th Fl
12th Floor
Beverly Hills, CA 90212
310-273-6333
Email: cstone@ecjlaw.com

Trustee

David M Goodrich (TR)

Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
714-966-1000

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Michael Jones

1270 Avenue of the Americas
Ste 30th Floor
New York, NY 10020-1708
212-655-2538
Fax : 212-697-7210
Email: michael.jones4@usdoj.gov

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/17/2025146Hearing Set (RE: related document(s)145 Motion for Relief from Stay - Personal Property filed by Creditor Ford Motor Credit Company LLC) The Hearing date is set for 1/13/2026 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (WT) (Entered: 12/17/2025)
12/17/2025Receipt of Motion for Relief from Stay - Personal Property( 2:25-bk-18374-BR) [motion,nmpp] ( 199.00) Filing Fee. Receipt number A59426717. Fee amount 199.00. (re: Doc# 145) (U.S. Treasury) (Entered: 12/17/2025)
12/17/2025145Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2022 Ford Transit 350 Cargo Van Extended Length High Roof Van 3D, VIN: 1FTBW3X89NKA21980 . Fee Amount $199, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 Exhibits # 2 Proof of Service) (Wong, Jennifer) (Entered: 12/17/2025)
12/16/2025144Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)100 Motion to Reconsider (related documents 22 Order on Generic Motion (BNC-PDF)) Panthers Capital LLCs Motion to Reconsider Order Approving Stipulation Between Debtor and Petco for Turnover with proof of service Filed by Creditor Panthers Capital LLC). (Goodrich (TR), David) (Entered: 12/16/2025)
12/16/2025143Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)106 Motion to Reject Lease or Executory Contract Chapter 7 Trustee's Motion for Order Authorizing Rejection of Unexpired Lease of Nonresidential Real Property Pursuant to 11 U.S.C 365 with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 12/16/2025)
12/15/2025142Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee David M Goodrich (TR) (RE: related document(s) 141 Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (TR 341 Filing from v3.3.1)). (Goodrich (TR), David) (Entered: 12/15/2025)
12/12/2025141Trustee's Notice of 341(a) Meeting Continued to be held on 1/5/2026 at 03:30 PM at Zoom - Goodrich: Meeting ID 296 655 7138, Passcode 8660120410, Phone 1 213 592 2709. Case continued for further review by the trustee. (Goodrich (TR), David) (Entered: 12/12/2025)
12/10/2025140BNC Certificate of Notice (RE: related document(s)133 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David M Goodrich (TR)) No. of Notices: 53. Notice Date 12/10/2025. (Admin.) (Entered: 12/10/2025)
12/09/2025139Declaration re: Declaration of Tanya Behnam ISO Reply to Petcos Opposition to Panthers Capital LLCs Motion to Reconsider Order Approving Stipulation Between Debtor and Petco for Turnover with proof of service Filed by Creditor Panthers Capital LLC (RE: related document(s)138 Reply). (Behnam, Tanya) (Entered: 12/09/2025)
12/09/2025138Reply to (related document(s): 100 Motion to Reconsider (related documents 22 Order on Generic Motion (BNC-PDF)) Panthers Capital LLCs Motion to Reconsider Order Approving Stipulation Between Debtor and Petco for Turnover with proof of service filed by Creditor Panthers Capital LLC) with proof of service Filed by Creditor Panthers Capital LLC (Behnam, Tanya) (Entered: 12/09/2025)