California Southern Bankruptcy Court

Case number: 3:07-bk-04500 - SAIF, Inc. - California Southern Bankruptcy Court

Case Information
Case title
SAIF, Inc.
Chapter
11
Judge
Christopher B. Latham
Filed
08/20/2007
Last Filing
09/21/2020
Asset
Yes
Vol
v
Docket Header

Closed




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 07-04500-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/20/2007
Date terminated:  09/21/2020
341 meeting:  09/25/2007

Debtor

SAIF, Inc.

119 N. El Camino Real #147
Encinitas, CA 92024
SAN DIEGO-CA
Tax ID / EIN: 48-1265486
fdba
Secured Assets of California

aka
Secured Assets


represented by
Stephen Gizzi

Gizzi & Reep, LLP
940 Adams Street, Ste. A
Benicia, CA 94510
707-748-0900
Email: [email protected]
TERMINATED: 10/04/2011

Kevin Ronk

Portillo Ronk Legal Team
5716 Corsa Ave
Ste 207
Westlake Village, CA 91362
805-203-6123
Email: [email protected]

Richard S. Van Dyke

Van Dyke & Associates, APLC
501 W. Broadway, Suite 1600
Suite 1070
San Diego, CA 92101
(619) 344-0977

Robert L. White

TERMINATED: 10/04/2011

United States Trustee

United States Trustee

Office of the U.S. Trustee
402 West Broadway, Suite 600
San Diego, CA 92101-8511
(619) 557-5013
represented by
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/21/2020604Docket Text
Final Decree and Order Closing Case entered on 1/28/2020. Administratively closed as of this date. (Bobis, T.) (Entered: 09/21/2020)
01/28/2020603Docket Text
BNC Court Certificate of Notice. (related documents 602 Final Decree) Notice Date 01/30/2020. (Admin.) (Entered: 01/30/2020)
01/28/2020602Docket Text
Final Decree; with BNC Service signed on 1/28/2020. (Bobis, T.) (Entered: 01/28/2020)
01/28/2020601Docket Text
Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 600 Application for Entry of Final Decree) (Bobis, T.) (Entered: 01/28/2020)
01/22/2020600Docket Text
Application for Entry of Final Decree filed by Daren Brinkman on behalf of Official Committe of Unsecured Creditors of SAIF, Inc (Brinkman, Daren)
11/22/2019599Docket Text
BNC Court Certificate of Notice. (related documents [598] Order re: Motion) Notice Date 11/24/2019. (Admin.)
11/22/2019598Docket Text
Order On Disbursing Agent's Motion for Entry of a Final Decree and Order Closing The Chapter 11 Case with BNC Service (Related Doc # [592]) signed on 11/22/2019. (Bobis, T.)
11/15/2019597Docket Text
Statement of Position: The U.S. Trustee has no objection to the application. filed by Haeji Hong on behalf of United States Trustee. (related documents [592] Generic Motion) (Hong, Haeji)
11/15/2019596Docket Text
Amended Post Confirmation Report filed by Daren Brinkman on behalf of David Gottlieb, Disbursing Agent for the Bankruptcy Estate of SAIF, Inc.. (Brinkman, Daren)
11/01/2019595Docket Text
Post Confirmation Report filed by Daren Brinkman on behalf of David Gottlieb, Disbursing Agent for the Bankruptcy Estate of SAIF, Inc.. (Brinkman, Daren)