Flying Star LLC
11
Julia W. Brand
02/24/2025
07/28/2025
Yes
v
DsclsDue, PlnDue, JNTADMN, LEAD |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/28/2025 | 150 | Chapter 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) |
07/28/2025 | 149 | Withdrawal 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) |
07/27/2025 | 148 | Declaration 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) |
07/27/2025 | 147 | Withdrawal re: Docket 146 Filed by Interested Party John Shun On Ngan. (Till, James) |
07/27/2025 | 146 | Declaration 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) |
07/24/2025 | 145 | Status 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) |
07/23/2025 | 144 | Chapter 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) |
07/17/2025 | 143 | Hearing 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) |
07/17/2025 | 142 | Chapter 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) |
07/17/2025 | Hearing 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) |