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

    08/06/2025

  • 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
08/06/2025214Exhibit 1 Inadvertently Omitted from Objection 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 (RE: related document(s)[213] Objection). (Lowe, Melissa)
08/06/2025213Objection (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) with Proof of Service Filed by Creditor Shulman Bastian Friedman & Bui LLP Defined Benefit Pension Plan (Lowe, Melissa)
08/06/2025212Opposition 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) with Proof of Service Filed by Trustee Arturo Cisneros (TR) (Smith, Nathan)
07/31/2025211Hearing Set (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 Creditors filed by Creditor Robert Coffey, Creditor Terri Coffey) The Hearing date is set for 8/20/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
07/30/2025210Notice of motion/application Filed by Creditors Robert Coffey, Terri Coffey (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 Creditors; Memorandum of Points and Authorities; Declarations of D. Edward Hays, Robert E. Coffey and Elizabeth M. Knight; with Proof of Service Filed by Creditors Robert Coffey, Terri Coffey). (Hays, D)
07/30/2025209Motion 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 Proof of Service Filed by Creditors Robert Coffey, Terri Coffey (Hays, D)
07/21/2025208Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Trustee Arturo Cisneros (TR). (Attachments: # (1) Appendix) (Cisneros (TR), Arturo)
07/15/2025207Status report Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)[199] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Cisneros (TR), Arturo)
07/09/2025206Withdrawal re: Disclosure Statement Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)64 Disclosure Statement). (Smith, Nathan) (Entered: 07/09/2025)
06/26/2025205BNC Certificate of Notice - PDF Document. (RE: related document(s)204 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 06/26/2025. (Admin.) (Entered: 06/26/2025)