Case number: 6:18-bk-10893 - CKSB, LLC - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED, DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:18-bk-10893-SY

Assigned to: Scott H. Yun
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/05/2018
Date converted:  02/19/2019
341 meeting:  07/25/2019
Deadline for filing claims:  05/28/2019
Deadline for filing claims (govt.):  08/06/2018
Deadline for objecting to discharge:  06/03/2019
Deadline for financial mgmt. course:  06/03/2019

Debtor

CKSB, LLC

7056 Archibald Ave #102-419
Corona, CA 92880
SAN BERNARDINO-CA
Tax ID / EIN: 81-4535318

represented by
CKSB, LLC

PRO SE

Sheila Esmaili

Law Offices of Sheila Esmaili
11601 Wilshire Blvd., Suite 500
Los Angeles, CA 90025
310-734-8209
Email: selaw@bankruptcyhelpla.com
TERMINATED: 12/03/2019

Eliza Ghanooni

(See above for address)
TERMINATED: 02/06/2018

Trustee

Steven M Speier (TR)

Post Office Box 7637
Newport Beach, CA 92658
(949)-336-1895

represented by
Robert P Goe

Goe Forsythe & Hodges LLP
18101 Von Karman, Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Mohammad Tehrani

865 S. Figueroa St.
Suite 3100
Los Angeles, CA 90017
213-689-7400
Fax : 213-689-7401
Email: mtehrani@duanemorris.com
TERMINATED: 11/16/2018

Latest Dockets

Date Filed#Docket Text
04/25/2020236BNC Certificate of Notice - PDF Document. (RE: related document(s) 235 Order of Distribution (BNC-PDF) filed by Trustee Steven M Speier (TR), Accountant Karl T Anderson CPA Inc) No. of Notices: 1. Notice Date 04/25/2020. (Admin.) (Entered: 04/25/2020)
04/23/2020235Order of Distribution for Goe Forsythe & Hodges LLP, Trustee's Attorney, Fees awarded: $50056.00, Expenses awarded: $357.35; for Karl T Anderson CPA Inc, Accountant, Fees awarded: $16545.00, Expenses awarded: $518.33; for Steven M Speier (TR), Trustee Chapter 7, Fees awarded: $43501.02, Expenses awarded: $53.00; Awarded on 4/23/2020 (BNC-PDF) Signed on 4/23/2020. (Potier, Cynthia) (Entered: 04/23/2020)
04/23/2020234Document/Hearing Held - GRANTED - (RE: related document(s) 230 Chapter 7 Trustees Final Report, Applications for Compensation (TFR)) (Potier, Cynthia) (Entered: 04/23/2020)
04/02/2020233BNC Certificate of Notice - PDF Document. (RE: related document(s) 231 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 18. Notice Date 04/02/2020. (Admin.) (Entered: 04/02/2020)
03/31/2020232Hearing Set on Trustee's Final Report and Application for Compensation (Related to docket # 231 - The Hearing date is set for 4/23/2020 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (Potier, Cynthia) (Entered: 03/31/2020)
03/30/2020231Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s) 230). (united states trustee (pg)) (Entered: 03/30/2020)
03/30/2020230Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Steven M. Speier. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (Attachments: # 1 Supplement Trustee Declaration)(united states trustee (pg)) (Entered: 03/30/2020)
12/27/2019229Withdrawal of Claim(s): 3 (with Proof of Service) Filed by Interested Party Celia C Barrera. (Fernandez, Lazaro) (Entered: 12/27/2019)
12/12/2019228Application for Compensation for Karl T Anderson CPA Inc, Accountant, Period: 6/17/2019 to 10/29/2019, Fee: $16,745.00, Expenses: $550.73. Filed by Accountant Karl T Anderson CPA Inc. (Anderson, Karl) (Entered: 12/12/2019)
12/05/2019227BNC Certificate of Notice - PDF Document. (RE: related document(s) 226 Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 12/05/2019. (Admin.) (Entered: 12/05/2019)