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

    01/31/2026

  • 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
01/31/2026180BNC Certificate of Notice - PDF Document. (RE: related document(s)179 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/31/2026. (Admin.) (Entered: 01/31/2026)
01/29/2026179Order Granting Motion to Extend Time to remove actions pursuant to FRBP 9027(a0(2) and 28 U.S.C. 1452 (BNC-PDF) (Related Doc # 149 ) Signed on 1/29/2026 (SF) (Entered: 01/29/2026)
01/27/2026178Notice of lodgment of Order Granting Motion for Relief From Stay Filed by Creditor Tokyo Century (USA) Inc. (RE: related document(s)164 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Please see attached Exhibit 1 . Fee Amount $199, Filed by Creditor Tokyo Century (USA) Inc.). (Khatchadourian, Raffi) (Entered: 01/27/2026)
01/27/2026177Notice of lodgment of Order Granting Motion for Relief From Stay Filed by Creditor Tokyo Century (USA) Inc. (RE: related document(s)163 Amended Motion for relief from automatic stay (related document(s)160 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Please see attached Exhibit 1 . Fee Amount $199,) Filed by Creditor Tokyo Century (USA) Inc. (Khatchadourian, Raffi)(corrected event code) Modified on 1/6/2026 (SF).). (Khatchadourian, Raffi) (Entered: 01/27/2026)
01/20/2026176Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)149 Motion to Extend Time Chapter 7 Trustees Motion for Order Extending Time to Remove Actions Pursuant to FRBP 9027(a)(2) and 28 U.S.C § 1452; Memorandum of Points and Authorities; and Declaration of David M. Goodrich in Support Thereof with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 01/20/2026)
01/20/2026175Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)149 Motion to Extend Time Chapter 7 Trustees Motion for Order Extending Time to Remove Actions Pursuant to FRBP 9027(a)(2) and 28 U.S.C § 1452; Memorandum of Points and Authorities; and Declaration of David M. Goodrich in Support Thereof with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 01/20/2026)
01/20/2026174Objection (related document(s): 82 Meeting of Creditors Chapter 7 (No Asset/No POC) (309A/309C)) Filed by Creditor Newtek Bank, N.A. (Amin, Ismail) (Entered: 01/20/2026)
01/17/2026173BNC Certificate of Notice - PDF Document. (RE: related document(s)172 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 01/17/2026. (Admin.) (Entered: 01/17/2026)
01/15/2026172Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 145 ) Signed on 1/15/2026 (SF) (Entered: 01/15/2026)
01/11/2026171BNC Certificate of Notice - PDF Document. (RE: related document(s)169 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026)