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

    06/04/2025

  • 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 Street, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov
TERMINATED: 05/05/2025

Latest Dockets

Date Filed#Docket Text
06/11/2025201Hearing Held (RE: related document(s)[89] Motion for Relief from Stay - Real Property [RE: 3929 S. El Camino Real, San Clemente, CA 92672] - OFF CALENDAR PER ORDER CONTINUING STATUS CONFERENCE AND DISCLOSURE STATEMENT HEARINGS AND DENYING MOTION FOR RELIEF FROM STAY ENTERED 5-30-2025 - (DOCKET NO. [197]) (GD)
06/11/2025200Hearing Continued On Debtor's Disclosure Statement Re: CONT'D Hearing RE: Debtor's Disclosure Statement Describing Debtor's Chapter 11 Plan Dated August 9, 2024 - DISCLOSURE STATEMENT HEARING CONTINUED TO JULY 30, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINUING STATUS CONFERENCE AND DISCLOSURE STATEMENT HEARINGS AND DENYING MOTION FOR RELIEF FROM STAY ENTERED 5-30-2025 -(DOCKET NO. [197]) The case judge is Scott C Clarkson (GD)
06/11/2025199Hearing Continued On Status Conference Hearing RE: (1) Setting Scheduling HearingAnd Case Management Conference And (2) Requiring Status Report - STATUS CONFERENCE HEARING CONTINUED TO JULY 30,2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINUING STATUS CONFERENCE AND DISCLOSURE STATEMENT HEARINGS AND DENYING MOTION FOR RELIEF FROM STAY ENTERED 5-30-2025 - (DOCKET NO. [197]) The case judge is Scott C Clarkson (GD)
06/01/2025198BNC Certificate of Notice - PDF Document. (RE: related document(s)197 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 06/01/2025. (Admin.) (Entered: 06/01/2025)
05/30/2025197Order Continuing Status Conference And Disclosure Statement Hearings And Denying Motion For Relief From Stay. IT IS ORDERED: The Hearings On The Case STATUS CONFERENCE And Adequacy Of The DISCLOSURE STATEMENT Are Hereby CONTINUED TO JULY 30, 2025, AT 1:30 P.M., With A Status Report Due 14 Days In Advance. FURTHER, The Disclosure Statement Submitted By Debtor, Will Require Amendment To Reflect The Current Case Posture. Trustee Should Amend The Disclosure Statement, Or Withdraw It, By No Later Than 21 Days Prior To The Continued Hearing. FINALLY, In Light Of The Consummation Of The Sale Of The Property, The MOTION FOR RELIEF FROM STAY (Docket 89 ) On Calendar For June 4, 2025, Is DENIED AS MOOT. (BNC-PDF) (Related Doc # 64 ) Signed on 5/30/2025 (NB8) (Entered: 05/30/2025)
05/29/2025196Notice of motion/application of Trustee's Application to Employ Hahn Fife & Company, LLP, as Accountants Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)[195] Application to Employ Hahn Fife & Company, LLP as Accountants Pursuant to U.S.C. Section 327(a); Declarations of Donald T. Fife and Chapter 11 Trustee in Support Thereof Filed by Trustee Arturo Cisneros (TR) (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo)
05/29/2025195Application to Employ Hahn Fife & Company, LLP as Accountants Pursuant to U.S.C. Section 327(a); Declarations of Donald T. Fife and Chapter 11 Trustee in Support Thereof Filed by Trustee Arturo Cisneros (TR) (Cisneros (TR), Arturo)
05/22/2025194Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. Non-compliance with LBR 9004-1 and Court Manual 2-5(c)(3) - No caption page on PDF. . THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)[193] Proof of service filed by Creditor Robert Coffey, Creditor Terri Coffey) (NB8)
05/22/2025193Proof of service Filed by Creditors Robert Coffey, Terri Coffey (RE: related document(s)[192] Reply). (Hays, D) - See docket entry no.: [194] for corrections Modified on 5/22/2025 (NB8).
05/21/2025192Reply to (related document(s): 190 Status report filed by Trustee Arturo Cisneros (TR)) Response to Chapter 11 Trustee's Second Status Report; with Proof of Service Filed by Creditors Robert Coffey, Terri Coffey (Hays, D) (Entered: 05/21/2025)