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

    10/31/2025

  • Asset

    No

  • 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
No asset


Date filed:  09/22/2025
Date converted:  10/22/2025
341 meeting:  11/19/2025
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

Golden Goodrich LLP
3070 Bristol Street
Suite 640
COSTA MESA, CA 92626
United States
7149661000

 
 
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
10/30/202595Proof of service Corrected Proof of Service of Emergency Motion for Order Authorizing Abandonment of Property Pursuant to 11 U.S.C 554 with proof of service Filed by Trustee David M Goodrich (RE: related document(s)91 Emergency motion for Order Authorizing Abandonment of Real Property Pursuant to 11 U.S.C. § 554; Memorandum of Points and Authorities; and Declaration of David M. Goodrich with proof of service). (Goodrich (TR), David) (Entered: 10/30/2025)
10/30/202594Proof of service Corrected Proof of Service of Notice of Hearing on Emergency Motion for Order Authorizing Abandonment of Property Pursuant to 11 U.S.C 554 with proof of service Filed by Trustee David M Goodrich (RE: related document(s)93 Notice of Hearing (BK Case)). (Goodrich (TR), David) (Entered: 10/30/2025)
10/29/202593Notice of Hearing re: Emergency Motion Order Authorizing Abandonment of Property Pursuant to 11 U.S.C 554 with proof of service Filed by Trustee David M Goodrich (RE: related document(s)91 Emergency motion for Order Authorizing Abandonment of Real Property Pursuant to 11 U.S.C. § 554; Memorandum of Points and Authorities; and Declaration of David M. Goodrich with proof of service Filed by Trustee David M Goodrich (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 10/29/2025)
10/29/202592Hearing Set (RE: related document(s)91 Emergency motion filed by Trustee David M Goodrich) The Hearing date is set for 11/4/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell; Written opposition to the motion is due Friday October 31, 2025 no later than 3 p.m.; Written reply to the opposition is due Monday November 3, 2025 no later than 3 p.m. (SF) (Entered: 10/29/2025)
10/29/202591Emergency motion for Order Authorizing Abandonment of Real Property Pursuant to 11 U.S.C. § 554; Memorandum of Points and Authorities; and Declaration of David M. Goodrich with proof of service Filed by Trustee David M Goodrich (Goodrich (TR), David) (Entered: 10/29/2025)
10/25/202590BNC Certificate of Notice (RE: related document(s)82 Meeting of Creditors Chapter 7 (No Asset/No POC) (309A/309C)) No. of Notices: 48. Notice Date 10/25/2025. (Admin.) (Entered: 10/25/2025)
10/24/202589BNC Certificate of Notice - PDF Document. (RE: related document(s)80 Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 10/24/2025. (Admin.) (Entered: 10/24/2025)
10/24/202588BNC Certificate of Notice - PDF Document. (RE: related document(s)78 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/24/2025. (Admin.) (Entered: 10/24/2025)
10/24/202587BNC Certificate of Notice - PDF Document. (RE: related document(s)77 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/24/2025. (Admin.) (Entered: 10/24/2025)
10/24/202586BNC Certificate of Notice - PDF Document. (RE: related document(s)76 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/24/2025. (Admin.) (Entered: 10/24/2025)