California Central Bankruptcy Court

Case number: 9:17-bk-11618 - Selfridge Partners, LLC - California Central Bankruptcy Court

Case Information
Case title
Selfridge Partners, LLC
Chapter
11
Judge
Deborah J. Saltzman
Filed
09/07/2017
Last Filing
09/25/2022
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:17-bk-11618-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/07/2017
Date terminated:  01/26/2022
Plan confirmed:  10/27/2020
341 meeting:  10/12/2017

Debtor

Selfridge Partners, LLC

4607 Lakeview Canyon Rd #398
Westlake Village, CA 91361
LOS ANGELES-CA
Tax ID / EIN: 82-2315203

represented by
M. Jonathan Hayes

Resnik Hayes Moradi LLP
17609 Ventura Blvd.
Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: [email protected]
TERMINATED: 04/30/2019

Roksana D. Moradi-Brovia

RESNIK HAYES MORADI LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: [email protected]
TERMINATED: 04/30/2019

Matthew D. Resnik

RHM Law LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
818-285-0100
Email: [email protected]
TERMINATED: 04/30/2019

William E Winfield

5811 Olivas Park Drive Suite 202
Ventura, CA 93003

William E. Winfield

Nelson Comis Kettle & Kinney LLP
5811 Olivas Park Drive
Suite 202
Ventura, CA 93003
805-604-4106
Fax : 805-604-4150
Email: [email protected]

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
represented by
Brian David Fittipaldi

US Department of Justice
1415 State Street
Santa Barbara, CA 93111
202-834-1629
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/25/2022280Docket Text
BNC Certificate of Notice - Transfer of Claim (RE: related document(s)279 Transfer of Claim (Fee) filed by Creditor NWL Company, LLC) No. of Notices: 0. Notice Date 09/25/2022. (Admin.) (Entered: 09/25/2022)
09/21/2022Docket Text
Receipt of Transfer of Claim (Fee)( 9:17-bk-11618-DS) [claims,trclm] ( 26.00) Filing Fee. Receipt number A54682547. Fee amount 26.00. (re: Doc# 279) (U.S. Treasury) (Entered: 09/21/2022)
09/21/2022279Docket Text
Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Wilmington Savings Fund Society, FSB d/b/a christi (Claim No. 3) To NWL Company, LLC Fee Amount $26 To NWL Company, LLCFay Servicing, LLCBankruptcy DepartmentPO Box 814609Dallas, TX 75381-4609 Filed by Creditor NWL Company, LLC. (Tsagaris, Maria) (Entered: 09/21/2022)
09/21/2022278Docket Text
Request for courtesy Notice of Electronic Filing (NEF) Filed by Exnowski, Dane. (Exnowski, Dane) (Entered: 09/21/2022)
05/16/2022277Docket Text
Exhibit register and notice re disposition of exhibits. DISPOSED on 05/16/22. (RE: related document(s)269 Exhibit Register from Movant) (KR9) (Entered: 05/16/2022)
01/31/2022275Docket Text
Notice of Change of Address Filed by Creditor Wells Fargo Bank, N.A.. (Harris, Sharon) (Entered: 01/31/2022)
01/26/2022274Docket Text
Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (Young, Susan) (Entered: 01/26/2022)
01/24/2022Docket Text
Receipt of Request for a Certified Copy( 9:17-bk-11618-DS) [misc,paycert] ( 11.00) Filing Fee. Receipt number A53828557. Fee amount 11.00. (re: Doc# [272]) (U.S. Treasury)
01/24/2022273Docket Text
Certified Copy Emailed to [email protected] (Entered: 01/24/2022)
01/24/2022Docket Text
Receipt of Request for a Certified Copy( 9:17-bk-11618-DS) [misc,paycert] ( 11.00) Filing Fee. Receipt number A53828557. Fee amount 11.00. (re: Doc# 272 ) (U.S. Treasury) (Entered: 01/24/2022)