|
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
09/25/2022 | 280 | Docket 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) |
09/21/2022 | Docket 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) | |
09/21/2022 | 279 | Docket 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) |
09/21/2022 | 278 | Docket Text Request for courtesy Notice of Electronic Filing (NEF) Filed by Exnowski, Dane. (Exnowski, Dane) (Entered: 09/21/2022) |
05/16/2022 | 277 | Docket 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) |
01/31/2022 | 275 | Docket Text Notice of Change of Address Filed by Creditor Wells Fargo Bank, N.A.. (Harris, Sharon) (Entered: 01/31/2022) |
01/26/2022 | 274 | Docket 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) |
01/24/2022 | Docket 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) | |
01/24/2022 | 273 | Docket Text Certified Copy Emailed to [email protected] (Entered: 01/24/2022) |
01/24/2022 | Docket 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) |