Case number: 1:21-bk-11524 - Jet Midwest Group, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Jet Midwest Group, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Maureen Tighe

  • Filed

    09/14/2021

  • Last Filing

    07/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:21-bk-11524-MT

Assigned to: Maureen Tighe
Chapter 7
Voluntary
Asset


Date filed:  09/14/2021
341 meeting:  10/22/2021
Deadline for filing claims:  12/28/2021
Deadline for filing claims (govt.):  03/14/2022

Debtor

Jet Midwest Group, LLC

5901 W Century Blvd Suite 1410
Los Angeles, CA 90045
LOS ANGELES-CA
Tax ID / EIN: 26-4520174

represented by
Roye Zur

Elkins Kalt Weintraub Reuben Gartside LLP
10345 W. Olympic Blvd.
Los Angeles, CA 90064
310-746-4400
Email: rzur@elkinskalt.com

Trustee

Amy L Goldman (TR)

633 W 5th Street, Suite 4000
Los Angeles, CA 90071
(213) 250-1800

represented by
Ashleigh A Danker

Dinsmore & Shohl LLP
550 S Hope St Ste 1765
Los Angeles, CA 90071
213-335-7749
Fax : 213-335-7740
Email: adanker731@gmail.com

Dinsmore & Shohl llP

550 S. Hope Street Suite 1765
Los Angeles, Ca 90071
213-335-7737

Jonathan R Doolittle

Pillsbury Winthrop Shaw Pittman LLC
Four Embarcadero Center, 22nd Floor
San Francisco, CA 94111
415-983-1000
Fax : 415-983-1200
Email: jonathan.doolittle@pillsburylaw.com

Peter J Mastan

550 S Hope St Ste 1765
Los Angeles, CA 90071-2627
213-335-7738
Email: peter.mastan@dinsmore.com

Hugh M Ray

Pillsbury Winthrop Shaw Pittman LLP
Two Houston Center
909 Fannin, Suite 2000
Houston, TX 77010-1028
713-276-7600
Fax : 713-276-7673
Email: hugh.ray@pillsburylaw.com

Jonathan Serrano

Dinsmore & Shohl LLP
550 S Hope Street
Suite 1765
Los Angeles, CA 91741
213-335-7758
Email: jonathan.serrano@dinsmore.com

Claire K Wu

Pillsbury Winthrop Shaw Pittman LLP
725 South Figueroa Street
Ste 36th Floor
Los Angeles, CA 90017
213-488-7100
Fax : 213-629-1033
Email: claire.wu@pillsburylaw.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/18/2025469Notice of Change of Address for Peter J. Mastan at Dinsmore & Shohl LLP Filed by Trustee Amy L Goldman (TR). (Mastan, Peter)
07/18/2025468Notice of Change of Address for Lovee D. Sarenas at Dinsmore & Shohl LLP Filed by Trustee Amy L Goldman (TR). (Sarenas, Lovee)
07/17/2025467BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[466] Transfer of Claim (Fee) filed by Creditor JM Partners) No. of Notices: 1. Notice Date 07/17/2025. (Admin.)
07/15/2025466Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: DeBedin & Lee LLP (Claim No. 8) To JM Partners LLC Fee Amount $28 To JM Partners LLCATTN: John Marshall / Mng Mbr6800 Paragon Place, Ste 202Richmond, VA 23230 Filed by Creditor JM Partners. (Marshall, John)
07/13/2025465BNC Certificate of Notice - PDF Document. (RE: related document(s)[464] Order of Distribution (BNC-PDF) filed by Trustee Amy L Goldman (TR), Accountant SLBiggs, Attorney Dinsmore & Shohl LLP) No. of Notices: 1. Notice Date 07/13/2025. (Admin.)
07/11/2025464Order of Distribution / Omnibus Order Approving Third Interim Applications of Chapter 7 Trustee and the Estate's Professionals..., for Dinsmore & Shohl LLP, Trustee's Attorney, Period: to , Fees awarded: $87966.50, Expenses awarded: $1489.35; for Amy L Goldman (TR), Trustee Chapter 7, Period: to , Fees awarded: $, Expenses awarded: $122.50; for SLBiggs, Accountant, Period: to , Fees awarded: $23839.00, Expenses awarded: $68.02; Awarded on 7/11/2025 (BNC-PDF) Signed on 7/11/2025. (JC)
07/10/2025463BNC Certificate of Notice - PDF Document. (RE: related document(s)[462] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/10/2025. (Admin.)
07/08/2025462Order On Stipulation (1) Adjusting Priority Of Proofs Of Claim, (2) Establishing Pro Rata Distribution As Between Top Jet Enterprises, LTD. And Jet MidWest International Co., LTD., And (3) Authorizing Interim Distribution To Creditors (BNC-PDF) (Related Doc # [461]) Signed on 7/8/2025 (LF1)
07/07/2025461Stipulation By Dinsmore & Shohl LLP and for Order (1) Adjusting Priority of Proofs of Claim, (2) Establishing Pro Rata Distribution as Between Top Jet Enterprises, Ltd. and Jet Midwest International Co., Ltd., and (3) Authorizing Interim Distribution to Creditors Filed by Attorney Dinsmore & Shohl LLP (Mastan, Peter)
07/03/2025460Hearing Set (RE: related document(s)[456] Application for Compensation filed by Trustee Amy L Goldman (TR)) The Hearing date is set for 7/9/2025 at 09:30 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (JC)