Sifat LLC
11
Mark D. Houle
06/03/2025
10/26/2025
Yes
v
| DsclsDue, PlnDue, DISMISSED |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Sifat LLC
520 Newport Center Drive Suite 480 Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 88-0874399 |
represented by |
David B Golubchik
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: dbg@lnbyg.com Krikor J Meshefejian
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: kjm@lnbyg.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/26/2025 | 85 | BNC Certificate of Notice - PDF Document. (RE: related document(s)82 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 10/26/2025. (Admin.) (Entered: 10/26/2025) |
| 10/26/2025 | 84 | BNC Certificate of Notice (RE: related document(s)83 Notice of dismissal (BNC)) No. of Notices: 16. Notice Date 10/26/2025. (Admin.) (Entered: 10/26/2025) |
| 10/24/2025 | 83 | Notice of dismissal (BNC) (JL) (Entered: 10/24/2025) |
| 10/24/2025 | 82 | Order Dismissing Chapter 11 Case - Debtor Dismissed (BNC-PDF). Signed on 10/24/2025 (RE: related document(s) 74 Order To Show Cause Why Case Should Not Be Dismissed). (JL) (Entered: 10/24/2025) |
| 10/23/2025 | 87 | Hearing Held (RE: related document(s)1 CONT. Order (1) Setting Scheduling Hearing and Case Management Conference And (2) Requiring Status Report) OFF CALENDAR - CASE DISMISSED (JL) (Entered: 10/27/2025) |
| 10/23/2025 | 86 | Hearing Held (RE: related document(s)74 Order To Show Cause Why Case Should Not Be Dismissed) GRANTED. CASE DISMISSED. ORDER BY ATTORNEY. (JL) (Entered: 10/27/2025) |
| 10/22/2025 | 81 | Reply to (related document(s): 74 Order to Show Cause (BNC-PDF)) Filed by Creditor Standard Insurance Company and its servicing agent, StanCorp Mortgage Investors, LLC (Mauss, Byron) (Entered: 10/22/2025) |
| 10/17/2025 | 80 | Reply to (related document(s): 74 Order to Show Cause (BNC-PDF)) Debtor's Response To Order To Show Cause; Declaration Of Deba Shyam In Support Thereof (pos attached) Filed by Debtor Sifat LLC (Meshefejian, Krikor) (Entered: 10/17/2025) |
| 10/16/2025 | 79 | BNC Certificate of Notice - PDF Document. (RE: related document(s)74 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 10/16/2025. (Admin.) (Entered: 10/16/2025) |
| 10/16/2025 | 78 | BNC Certificate of Notice - PDF Document. (RE: related document(s)76 Notice to creditors (BNC-PDF)) No. of Notices: 16. Notice Date 10/16/2025. (Admin.) (Entered: 10/16/2025) |