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
11/23/2025195BNC 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.)
11/23/2025194BNC Certificate of Notice (RE: related document(s)[192] Notice of dismissal (BNC)) No. of Notices: 60. Notice Date 11/23/2025. (Admin.)
11/21/2025193Notice to Pay Court Costs Due Sent To: James E. Till, Debtor's attorney, Total Amount Due $0 . (LG)
11/21/2025192Notice of dismissal (BNC) (LG)
11/21/2025191Order 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)
11/14/2025190BNC 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.)
11/12/2025189Notice 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)
11/12/2025188Notice 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.
11/12/2025187Order 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).
11/07/2025186Notice 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)