CKA Enterprises LLC
11
Vincent P. Zurzolo
01/28/2025
06/12/2025
Yes
v
Subchapter_V, PlnDue |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
Debtor CKA Enterprises LLC
9050 Martindale Ave. Sun Valley, CA 91352 LOS ANGELES-CA Tax ID / EIN: 85-0580714 dba Self Made Traning Facility Hollywood dba Self MAde Training Facility. Los Angeles |
represented by |
Kevin Tang
Tang & Associates 17011 Beach Blvd Suite 900 Huntington Beach, CA 92647 714-594-7022 Fax : 714-594-7024 Email: kevin@tang-associates.com |
Trustee Gregory Kent Jones (TR)
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Blvd., Suite 1400 Los Angeles, CA 90067 424-214-7044 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 64 | Voluntary Dismissal of Motion Filed by Debtor CKA Enterprises LLC (RE: related document(s)[16] Application to Employ Tang & Associates as General Bankruptcy Counsel ). (Tang, Kevin) |
05/29/2025 | 63 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[61] Order on Motion For Sanctions/Disgorgement (BNC-PDF)) No. of Notices: 1. Notice Date 05/29/2025. (Admin.) |
05/27/2025 | 62 | Notice to Filer of Error and/or Deficient Document CORRECTION: Pending motion on the docket. Failure to comply with LBR 9021-1. THE FILER IS INSTRUCTED TO TAKE THE NECESSARY STEPS TO RESOLVE THE MOTION IMMEDIATELY. (RE: related document(s)[16] Application to Employ filed by Debtor CKA Enterprises LLC) (TJ) |
05/27/2025 | 61 | Order Granting U.S. Trustee's motion for an order refunding attorney compensation pursuant to 11 U.S.C. § 329; ORDERED that the motion is GRANTED "for additional information refer to image" (BNC-PDF) (Related Doc # [35]) Signed on 5/27/2025 (TJ) |
05/25/2025 | 60 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[58] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 05/25/2025. (Admin.) |
05/23/2025 | 59 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1181797.23, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory) |
05/23/2025 | 58 | Order on Application For Payment of Final Fees and/or Expenses (11 U.S.C. 330).(BNC-PDF) (Related Doc # [39]) for Gregory Kent Jones (TR), fees awarded: $5520.00, expenses awarded: $22.68 Signed on 5/23/2025. (SM2) |
05/21/2025 | 57 | Notice of lodgment of Order with proof of service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[35] Motion For Sanctions/Disgorgement with proof of service Filed by U.S. Trustee United States Trustee (LA)). (Morrison, Kelly) |
05/19/2025 | 56 | Opposition to (related document(s): [35] Motion For Sanctions/Disgorgement with proof of service filed by U.S. Trustee United States Trustee (LA)) Counsel of Record Kevin Tang Filed by Debtor CKA Enterprises LLC (Tang, Kevin) |
05/19/2025 | 55 | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. CORRECTION: Mandatory proof of service not attached to PDF. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)[54] Opposition filed by Debtor CKA Enterprises LLC) (TJ) |