Case number: 2:25-bk-11380 - Flying Star LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue, JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-11380-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  02/24/2025
341 meeting:  04/07/2025
Deadline for objecting to discharge:  05/19/2025

Debtor

Flying Star LLC

17145 Margay Ave
Carson City, CA 90746
LOS ANGELES-CA
Tax ID / EIN: 82-1469936

represented by
Joshua M Mester

Jones Day
555 S Flower St 50th Fl
Los Angeles, CA 90071
213-489-3939
Fax : 213-243-2539
Email: jmester@jonesday.com

Allison C. Murray

Snell & Wilmer LLP
600 Anton Blvd Ste 1400
Costa Mesa, CA 92626
714-427-7436
Fax : 714-427-7799
Email: acmurray@swlaw.com

Michael B Reynolds

Snell & Wilmer LLP
600 Anton Blvd Ste 1400
Costa Mesa, CA 92626
714-427-7000
Email: mreynolds@swlaw.com

Andrew Still

600 Anton Blvd., Suite 1400
Costa Mesa, CA 92626
714-427-7055
Fax : 714-427-7799
Email: astill@swlaw.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

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/28/2025150Chapter 11 Monthly Operating Report for Case Number 2:25-bk-11380-WB for the Month Ending: 05/31/2025 Filed by Interested Party John Shun On Ngan. (Attachments: # (1) Exhibit Sig Pg with Attachments) (Till, James)
07/28/2025149Withdrawal re: Notice of Withdrawal [Dkt 134 Monthly Operating Report for Perior Ending 5/31/2025 Filed by Interested Party John Shun On Ngan (RE: related document(s)[134] Chapter 11 Monthly Operating Report (UST Form 11-MOR)). (Till, James)
07/27/2025148Declaration re: Declaration of James E. Till in Support of Debtors' Opposition to Cozy Comfort Company, LLC's Motion to Compel Production of Documents and for Attorneys' Fees Filed by Interested Party John Shun On Ngan. (Till, James)
07/27/2025147Withdrawal re: Docket 146 Filed by Interested Party John Shun On Ngan. (Till, James)
07/27/2025146Declaration re: James E. Till in Support of Debtors' Opposition to Cozy Corner Company, LLC's Motion to Compel Production of Documents and for Attorneys' Fees Filed by Interested Party John Shun On Ngan. (Till, James)
07/24/2025145Status report and Supplemental Declaration of Michael B. Reynolds in Support of Debtors' Opposition to Cozy Comfort Company, LLC's Motion to Compel Production of Documents and for Attorneys' Fees Filed by Debtor Flying Star LLC (RE: related document(s)[143] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Reynolds, Michael)
07/23/2025144Chapter 11 Monthly Operating Report for Case Number 25-11416 for the Month Ending: 06/30/2025 Filed by Interested Party John Shun On Ngan. (Attachments: # (1) Exhibit Sig Pg and Exhibits) (Till, James)
07/17/2025143Hearing Rescheduled/Continued from 7/17/25 Chapter 11 status and case management conference. Status hearing to be held on 8/7/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG)
07/17/2025142Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Flying Star LLC. (Attachments: # (1) Statements, Profit and Loss, Balance Sheet and Proof of Service) (Reynolds, Michael)
07/17/2025Hearing Rescheduled/Continued from 7/17/25 (RE: related document(s) [125] Motion (I) to Compel Production of Documents and (II) for Attorneys' Fees Incurred; Stipulation Regarding Production of Documents Pursuant to Rule 2004filed by Cozy Comfort Compay, LLC) Hearing to be held on 08/07/2025 at 10:00 AM 255 E. Temple St.Courtroom 1375Los Angeles, CA 90012 for [125], (LG)