Zetta Jet USA, Inc.
7
Barry Russell
09/15/2017
10/23/2025
Yes
v
| JNTADMN, LEAD, CONVERTED, DEFER |
Assigned to: Sandra R. Klein Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Zetta Jet USA, Inc.
10676 Sherman Way Burbank, CA 91505-0000 LOS ANGELES-CA Tax ID / EIN: 95-4851173 fka Advanced Air Management, Inc. |
represented by |
Ron Bender
Levene, Neale, Bender, Yoo & Brill L.L.P 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: rb@lnbyg.com John-Patrick M Fritz
Levene Neale Bender Yoo & Golubchik 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: jpf@lnbyg.com William W Huckins
Allen Matkins LLP Three Embarcadero Ctr 12th Fl San Francisco, CA 94111 415-837-1515 Fax : 415-837-1516 Email: whuckins@allenmatkins.com Robbin L. Itkin
Sklar Kirsh 1880 Century Park East Suite 300 Los Angeles, CA 90067 310-854-6416 Fax : 310-929-4469 Email: ritkin@sklarkirsh.com Levene, Neale, Bender, Yoo & Brill LLP
10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Juliet Y. Oh
Levene, Neale, Bender, Yoo & Golubchik 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Email: jyo@lnbyg.com Jessica Wellington
BG Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: jwellington@bg.law |
Defendant FK Group Ltd. |
represented by |
Aaron S Craig
KING & SPALDING LLP 633 WEST FIFTH STREET SUITE 1700 LOS ANGELES, CA 90071 213-443-4311 Fax : 213-443-4310 Email: acraig@kslaw.com |
Trustee Jonathan D King (TR)
444 West Lake Street Chicago, IL 60606-0089 312-368-7095 |
represented by |
Acumen Recovery Services Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard Street, Ste 500 Woodland Hills, CA 91367 818-827-9000 Email: sgubner@brutzkusgubner.com TERMINATED: 06/24/2021 Robbin L. Itkin
(See above for address) Talin Keshishian
Brutzkus Gubner Rozansky Seror Weber LLP 21650 Oxnard St Ste 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: tkeshishian@bg.law TERMINATED: 06/24/2021 John K Lyons
DLA Piper LLP (US) 444 West Lake St, Ste 900 Chicago, IL 60606-0089 312-368-4000 Fax : 312-236-7516 Oon & Bazul LLP David M Riley
Morgan Lewis & Bockius LLP 2049 Century Park East Suite 700 Los Angeles, CA 90067 310-907-1000 Fax : 310-907-1001 Email: david.riley@us.dlapiper.com Robyn B Sokol
Leech Tishman Fuscaldo & Lampl, Inc. 200 S. Los Robles Avenue Suite 300 Pasadena, CA 91101 626-796-4000 Fax : 626-795-6321 Email: rsokol@leechtishman.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Creditor Committee The Official Committee of Unsecured Creditors, The Official Committee of the Unsecured Creditors |
represented by |
Debra I Grassgreen
150 California St 15th Flr San Francisco, CA 94111-4500 415-263-7000 Fax : 415-263-7010 Email: dgrassgreen@pszyjw.com TERMINATED: 09/03/2020 John W Lucas
Pachulski Stang Ziehl & Jones LLP 150 California St San Francisco, CA 94111-4500 415-263-7000 Fax : 415.263.7010 Email: jlucas@pszjlaw.com Jeffrey N Pomerantz
10100 Santa Monica Blvd 13th Fl Los Angeles, CA 90067 310-277-6910 Fax : 310-2010760 Email: jpomerantz@pszjlaw.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/23/2025 | 2704 | Notice of Hearing on Interim Fee Applications Filed by Trustee Jonathan D King (TR). (Attachments: # (1) Proof of Service) (Lyons, John) |
| 10/14/2025 | 2703 | Notice to Filer of Error and/or Deficient Document Other - This form may only be used for Courtesy NEF Recipients. (RE: related document(s)[2699] Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Creditor Bombardier Aerospace Corporation, Creditor Bombardier Inc., Creditor Learjet, Inc.) (SCX) |
| 10/10/2025 | 2702 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[2697] Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 2. Notice Date 10/10/2025. (Admin.) |
| 10/10/2025 | 2701 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[2696] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 10/10/2025. (Admin.) |
| 10/10/2025 | 2700 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[2695] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 10/10/2025. (Admin.) |
| 10/10/2025 | 2699 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) of Claire K. Wu only Filed by Wu, Claire. (Wu, Claire) |
| 10/10/2025 | 2698 | Notice of Appearance and Request for Notice by Jonathan R Doolittle Filed by Creditors Bombardier Aerospace Corporation, Bombardier Inc., Learjet, Inc.. (Doolittle, Jonathan) |
| 10/08/2025 | 2697 | Order Granting Motion To Reclassify Claims (BNC-PDF) 19,30,35,63,76(Related Doc # [2649]) Signed on 10/8/2025. (WT) |
| 10/08/2025 | 2696 | Order Granting Stipulation and ORDER thereon re motion for order disallowing proof of claim no 159 or reducing amount of proof of claim no 159 (BNC-PDF) (Related Doc # [2692]) Signed on 10/8/2025 (SF) |
| 10/08/2025 | 2695 | Order Granting Stipulation and ORDER thereon re motion for order disallowing proof of claim no 158 or reducing amount of proof of claim no 158 (BNC-PDF) (Related Doc # [2685]) Signed on 10/8/2025 (SF) |