Case number: 2:17-bk-21386 - Zetta Jet USA, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Zetta Jet USA, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    09/15/2017

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-21386-SK

Assigned to: Sandra R. Klein
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/15/2017
Date converted:  12/04/2017
341 meeting:  01/08/2018
Deadline for filing claims:  04/24/2018
Deadline for filing claims (govt.):  06/02/2018
Deadline for objecting to discharge:  03/09/2018
Deadline for financial mgmt. course:  03/09/2018

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

Latest Dockets

Date Filed#Docket Text
04/29/20252521Exhibit / Notice of Filing Exhibit 2 to Motion for Order Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedures Approving Settlement Agreement By and Between Chapter 7 Trustee and Defendants Filed by Trustee Jonathan D King (TR) (RE: related document(s)[2519] Motion to Approve Compromise Under Rule 9019 / Chapter 7 Trustee's Notice of Motion and Motion for Order Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure Approving Settlement Agreement By and Between Chapter 7 Trustee and Defen). (Attachments: # (1) Exhibit 2 # (2) Proof of Service) (Lyons, John)
04/29/20252520Hearing Set (RE: related document(s)[2519] Motion to Approve Compromise Under Rule 9019 filed by Trustee Jonathan D King (TR)) The Hearing date is set for 5/20/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
04/29/20252519Motion to Approve Compromise Under Rule 9019 / Chapter 7 Trustee's Notice of Motion and Motion for Order Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure Approving Settlement Agreement By and Between Chapter 7 Trustee and Defendants Filed by Trustee Jonathan D King (TR) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Proof of Service) (Lyons, John)
04/28/20252518Order Granting Stipulation and ORDER thereon to continue motion for disallowing claims (see order for details) (BNC-PDF) (Related Doc # [2516]) Signed on 4/28/2025 (SF)
04/28/20252517Declaration re: [in Support of Stipulation to Continue Hearing] Filed by Creditors SN 1360, LLC, SN 1372, LLC (RE: related document(s)[2516] Stipulation By SN 1372, LLC, SN 1360, LLC and Jonathan D. King, solely in his capacity as the Chapter 7 Trustee [Stipulation to Continue Hearings On: 1. Motion for Order Disallowing Proof of Claim No. 159 Filed by SN 1360, LLC or Reducing Amou). (McCarthy, Daniel)
04/28/20252516Stipulation By SN 1372, LLC, SN 1360, LLC and Jonathan D. King, solely in his capacity as the Chapter 7 Trustee [Stipulation to Continue Hearings On: 1. Motion for Order Disallowing Proof of Claim No. 159 Filed by SN 1360, LLC or Reducing Amount of Proof of Claim No. 159 [Docket No. 2507]; 2. Motion for Order Disallowing Proof of Claim No. 158 Filed by SN 1372, LLC or Reducing Amount of Proof of Claim No. 158 [Docket No. 2509]] Filed by Creditors SN 1372, LLC, SN 1360, LLC (Attachments: # (1) Proposed Order Order on Stipulation to Continue May 13 Hearing) (McCarthy, Daniel)
04/24/20252515Notice Notice of Request for Hearing Dates for Interim Fee Applications for Professionals Filed by Trustee Jonathan D King (TR). (Sokol, Robyn)
04/18/20252514Hearing Set (RE: related document(s)[2513] Motion to Disallow Claims filed by Trustee Jonathan D King (TR)) The Hearing date is set for 5/20/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
04/17/20252513Motion to Disallow Claims Notice of Motion and Second Omnibus Motion for Order Disallowing Claims filed with Insufficient Supporting Evidence; Memorandum of Points and Authorities; and Declaration of Robyn B. Sokol Thereof Filed by Trustee Jonathan D King (TR) (Sokol, Robyn)
04/16/20252512Hearing Set (RE: related document(s)[2509] Motion to Disallow Claims filed by Trustee Jonathan D King (TR)) The Hearing date is set for 5/13/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)