Zetta Jet USA, Inc.
7
Barry Russell
09/15/2017
12/11/2025
Yes
v
| JNTADMN, LEAD, CONVERTED, DEFER |
Assigned to: Barry Russell 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 Robyn B Sokol
Leech Tishman Fuscaldo & Lampl, Inc. 1100 Glendon Avenue Ste 15th Floor Los Angeles, CA 90024 424-738-4400 Fax : 424-738-5080 Email: robyn.sokol@stinson.com Jessica Wellington
BG Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: jwellington@bg.law |
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 Leech Tishman Fuscaldo & Lampl, Inc. 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: robyn.sokol@stinson.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Michael Jones
1270 Avenue of the Americas Ste 30th Floor New York, NY 10020-1708 212-655-2538 Fax : 212-697-7210 Email: michael.jones4@usdoj.gov 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 Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: kelly.l.morrison@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 |
|---|---|---|
| 12/11/2025 | 2761 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[2760] Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 3. Notice Date 12/11/2025. (Admin.) |
| 12/09/2025 | 2760 | Order Granting Motion To Disallow Claims (BNC-PDF) (Related Doc # 2706) 82 Signed on 12/9/2025. (WT) (Entered: 12/09/2025) |
| 12/03/2025 | 2759 | Notice -- NOTICE OF FILING OF FOURTEENTH REPORT OF FEE EXAMINER NANCY B. RAPOPORT (DECEMBER 3, 2025) -- Filed by Examiner Nancy B. Rapoport (RE: related document(s)2739 Application for Compensation Twelfth Interim Fee Application of Leech Tishman for Compensation of Fees and Reimbursement of Expenses Incurred on Behalf of the Chapter 7 Trustee; Declaration of Robyn B. Sokol in Support Thereof for Leech Tishman Nelson Hardiman, Inc., Special Counsel, Period: 4/1/2025 to 9/30/2025, Fee: $172118.50, Expenses: $447.92. Filed by Special Counsel Leech Tishman Nelson Hardiman, Inc., 2752 Application for Compensation -- set for hearing at 10:00 a.m. on December 16, 2025 -- for Bovitz & Spitzer, Other Professional, Period: 7/1/2025 to 10/31/2025, Fee: $21600, Expenses: $0. Filed by Attorney Bovitz & Spitzer). (Bovitz, J) (Entered: 12/03/2025) |
| 11/26/2025 | 2758 | Notice of Hearing Filed by Trustee Jonathan D King (TR) (RE: related document(s)2739 Application for Compensation Twelfth Interim Fee Application of Leech Tishman for Compensation of Fees and Reimbursement of Expenses Incurred on Behalf of the Chapter 7 Trustee; Declaration of Robyn B. Sokol in Support Thereof for Leech Tishman Nelson Hardiman, Inc., Special Counsel, Period: 4/1/2025 to 9/30/2025, Fee: $172118.50, Expenses: $447.92. Filed by Special Counsel Leech Tishman Nelson Hardiman, Inc.). (Sokol, Robyn) (Entered: 11/26/2025) |
| 11/26/2025 | 2757 | Hearing Set (RE: related document(s)2752 Application for Compensation filed by Attorney Bovitz & Spitzer) The Hearing date is set for 12/16/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 11/26/2025) |
| 11/25/2025 | 2756 | Memorandum of points and authorities -- MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF BOVITZ & SPITZER'S "13th APPLICATION FOR PAYMENT OF INTERIM FEES AND/OR EXPENSES (11 U.S.C. §331)" -- Filed by Attorney Bovitz & Spitzer. (Bovitz, J) (Entered: 11/25/2025) |
| 11/25/2025 | 2755 | Declaration re: -- DECLARATION OF NANCY B. RAPOPORT IN SUPPORT OF BOVITZ & SPITZER'S "13th APPLICATION FOR PAYMENT OF INTERIM FEES AND/OR EXPENSES (11 U.S.C. §331)" -- Filed by Attorney Bovitz & Spitzer (RE: related document(s)2752 Application for Compensation -- set for hearing at 10:00 a.m. on December 16, 2025 -- for Bovitz & Spitzer, Other Professional, Period: 7/1/2025 to 10/31/2025, Fee: $21600, Expenses: $0.). (Bovitz, J) (Entered: 11/25/2025) |
| 11/25/2025 | 2754 | Notice of Hearing Filed by Attorney Bovitz & Spitzer (RE: related document(s)2752 Application for Compensation -- set for hearing at 10:00 a.m. on December 16, 2025 -- for Bovitz & Spitzer, Other Professional, Period: 7/1/2025 to 10/31/2025, Fee: $21600, Expenses: $0. Filed by Attorney Bovitz & Spitzer). (Bovitz, J) (Entered: 11/25/2025) |
| 11/25/2025 | 2753 | Declaration re: -- DECLARATION OF J. SCOTT BOVITZ IN SUPPORT OF BOVITZ & SPITZER'S "13th APPLICATION FOR PAYMENT OF INTERIM FEES AND/OR EXPENSES (11 U.S.C. §331)" -- Filed by Attorney Bovitz & Spitzer (RE: related document(s)2752 Application for Compensation -- set for hearing at 10:00 a.m. on December 16, 2025 -- for Bovitz & Spitzer, Other Professional, Period: 7/1/2025 to 10/31/2025, Fee: $21600, Expenses: $0.). (Bovitz, J) (Entered: 11/25/2025) |
| 11/25/2025 | 2752 | Application for Compensation -- set for hearing at 10:00 a.m. on December 16, 2025 -- for Bovitz & Spitzer, Other Professional, Period: 7/1/2025 to 10/31/2025, Fee: $21600, Expenses: $0. Filed by Attorney Bovitz & Spitzer (Bovitz, J) (Entered: 11/25/2025) |