Case number: 8:24-bk-11238 - CKM Shining Stars, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    CKM Shining Stars, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    05/15/2024

  • Last Filing

    10/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NoFeeRequired



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-11238-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  05/15/2024
341 meeting:  06/25/2024
Deadline for filing claims:  08/23/2024
Deadline for objecting to discharge:  08/16/2024

Debtor

CKM Shining Stars, LLC

700 North Helena St
Anaheim, CA 92805-2622
ORANGE-CA
Tax ID / EIN: 81-3303398

represented by
CKM Shining Stars, LLC

PRO SE

Reem J Bello

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Ste 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: rbello@goeforlaw.com
TERMINATED: 02/06/2025

Robert P Goe

(See above for address)
TERMINATED: 02/06/2025

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

represented by
Nathan F Smith

Malcolm - Cisneros
2112 Business Center Dr
Irvine, CA 92612
949-252-9400
Fax : 949-252-1032
Email: nathan@mclaw.org

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Kristin T Mihelic

Office of the US Trustee
411 W Fourth St Ste 7160
Santa Ana, CA 92701
202-495-8751
Email: kristin.t.mihelic@usdoj.gov

Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Ste 7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov
TERMINATED: 05/05/2025

Latest Dockets

Date Filed#Docket Text
10/17/2025227ORDER Approving Stipulation To Extend Deadline To File Joint Stipulation And Continue Hearing RE: Motion For Post-Petition Interest And Reasonable Fees, Costs, And Charges. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Time For The Parties To File A Joint Stipulation Is Hereby Continued From October 15, 2025 To October 20, 2025. 3. The Hearing On The MOTION FOR POST-PETITION INTEREST AND REASONABLE COSTS AND CHARGES Is Hereby CONTINUED TO NOVEMBER 5, 2025 AT 1:30 P.M. (BNC-PDF) (Related Doc # [226]) Signed on 10/17/2025 (NB8)
10/17/2025226Stipulation By Arturo Cisneros (TR) and Creditors Filed by Trustee Arturo Cisneros (TR) (Smith, Nathan)
09/30/2025225Status report Filed by Trustee Arturo Cisneros (TR) (RE: related document(s) 215 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Cisneros (TR), Arturo) (Entered: 09/30/2025)
09/18/2025224Hearing Continued On Motion (RE: related document(s)209 Motion For Postpetition Interest And Reasonable Fees, Costs, And Charges Under 11 U.S.C. Section 506(b) As Oversecured filed by Creditor Robert Coffey, Creditor Terri Coffey) - PARTIES TO MEET BY OCTOBER 8, 2025. - ORDER BY ATTORNEY - PARIES ARE TO FILE A JOINT STIPULATION BY OCTOBER 15, 2025. HEARING ON MOTION CONTINUED TO OCTOBER 22, 2025 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 09/19/2025)
09/18/2025223Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Trustee Arturo Cisneros (TR). (Attachments: # 1 Appendix) (Cisneros (TR), Arturo) (Entered: 09/18/2025)
09/10/2025222Supplemental Spreadsheet with Proof of Service Filed by Trustee Arturo Cisneros (TR). (Smith, Nathan) (Entered: 09/10/2025)
09/10/2025221Response to (related document(s): 209 Motion for Postpetition Interest and Reasonable Fees, Costs, and Charges Under 11 U.S.C. Section 506(b) as Oversecured Creditors; Memorandum of Points and Authorities; Declarations of D. Edward Hays, Robert E. Coffey and Elizabeth M. Knight; with Pro filed by Creditor Robert Coffey, Creditor Terri Coffey) Response to Supplement to Motion of Robert Coffey and Terri Coffey for Postpetition Interest and Reasonable Fees, Costs, and Charges Under 11 U.S.C. §506(b) as Oversecured Creditors with Proof of Service Filed by Creditor Shulman Bastian Friedman & Bui LLP Defined Benefit Pension Plan (Lowe, Melissa) (Entered: 09/10/2025)
09/03/2025220Supplemental Supplement to Motion for Postpetition Interest and Reasonable Fees, Costs, and Charges Under 11 U.S.C. Section 506(b) as Oversecured Creditors; Declarations of D. Edward Hays and Elizabeth M. Knight in Support; with Proof of Service Filed by Creditors Robert Coffey, Terri Coffey. (Hays, D) (Entered: 09/03/2025)
08/26/2025219Hearing Continued (RE: related document(s)[209] Motion For PostPetition Interest And Reasonable Fees, Costs, And Charges Under 11 U.S.C. Section 506(b) As Oversecured filed by Creditor Robert Coffey, Creditor Terri Coffey) - STATUS CONFERENCE HEARING CONTINUED TO SEPTEMBER 18, 2025 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 The Hearing date is set for 9/18/2025 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (GD)
08/21/2025218Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Trustee Arturo Cisneros (TR). (Attachments: # (1) Appendix) (Cisneros (TR), Arturo)