Case number: 8:25-bk-11513 - Sifat LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-11513-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/03/2025
Debtor dismissed:  10/24/2025
341 meeting:  07/01/2025
Deadline for objecting to discharge:  09/02/2025

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

Latest Dockets

Date Filed#Docket Text
10/26/202585BNC 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)
10/26/202584BNC 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)
10/24/202583Notice of dismissal (BNC) (JL) (Entered: 10/24/2025)
10/24/202582Order 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)
10/23/202587Hearing 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)
10/23/202586Hearing 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)
10/22/202581Reply 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)
10/17/202580Reply 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)
10/16/202579BNC 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)
10/16/202578BNC 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)