Flying Star LLC
11
Julia W. Brand
02/24/2025
11/23/2025
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 |
|---|---|---|
| 11/23/2025 | 195 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[191] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 11/23/2025. (Admin.) |
| 11/23/2025 | 194 | BNC Certificate of Notice (RE: related document(s)[192] Notice of dismissal (BNC)) No. of Notices: 60. Notice Date 11/23/2025. (Admin.) |
| 11/21/2025 | 193 | Notice to Pay Court Costs Due Sent To: James E. Till, Debtor's attorney, Total Amount Due $0 . (LG) |
| 11/21/2025 | 192 | Notice of dismissal (BNC) (LG) |
| 11/21/2025 | 191 | Order Granting Motion for Order Dismissing Chapter 11 Cases Pursuant To 11 U.S.C. § 1112(b). Jointly Administered With: Case Nos.: 2:25-bk-11384-WB, 2:25-bk-11387-WB, 2:25-bk-11388-WB, 2:25-bk-11416-WB Debtor Dismissed (BNC-PDF). (Related Doc # [155]) Signed on 11/21/2025. (LG) |
| 11/14/2025 | 190 | BNC Certificate of Notice (RE: related document(s)[189] Vacating order of dismissal - Due to clerical error (Order and Notice) (BNC)) No. of Notices: 60. Notice Date 11/14/2025. (Admin.) |
| 11/12/2025 | 189 | Notice and Order vacating order of dismissal for Debtor - Due to clerical error (BNC) Signed on 11/12/2025. Note: The case was inadvertently dismissed in error. The bankruptcy case has been reinstated. [187] and [188]. (LL2) |
| 11/12/2025 | 188 | Notice to creditors re: Order to Dismiss Chapter 11 Case, Docket No. [187] (BNC) (NV). Warning: BNC Notice was not generated. This entry has been restricted from the public view. Modified on 11/12/2025 (LL2). See docket entry no [189] for correction. |
| 11/12/2025 | 187 | Order Granting Motion to Dismiss Case Debtor Dismissed (BNC-PDF). (Related Doc [155]) Signed on 11/12/2025. (NV). Warning: BNC Notice was not generated. This entry has been restricted from the public view. See docket entry no [189] for correction. Modified on 11/12/2025 (LL2). |
| 11/07/2025 | 186 | Notice of lodgment Filed by Debtor Flying Star LLC (RE: related document(s)155 Motion to Dismiss Debtor Notice of Motion and Motion for Order Dismissing Chapter 11 Cases Pursuant to 11 U.S.C. Section 1112(b)). (Reynolds, Michael) (Entered: 11/07/2025) |