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

    04/29/2026

  • 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: kmihelic@fennemorelaw.com
TERMINATED: 01/08/2026

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

Latest Dockets

Date Filed#Docket Text
04/29/2026257Hearing Set (RE: related document(s)255 First And Final Fee Application Of Hahn Fife & Company LLP For Allowance Of Fees And Expenses For The Period From May 20, 2025 Through April 27, 2026 - Fees: $3,031.00; Expenses: $424.20 - Hahn Fife & Company LLP) The Hearing date is set for 5/13/2026 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 04/29/2026)
04/29/2026256Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Company LLP (RE: related document(s)255 Application for Compensation First & Final Fee Application for Allowance of Fees and Costs for Hahn Fife & Company LLP, Accountant, Period: 5/20/2025 to 4/27/2026, Fee: $3,031.00, Expenses: $424.20. Filed by Accountant Hahn Fife & Company LLP.). (Fife, Donald) (Entered: 04/29/2026)
04/29/2026255Application for Compensation First & Final Fee Application for Allowance of Fees and Costs for Hahn Fife & Company LLP, Accountant, Period: 5/20/2025 to 4/27/2026, Fee: $3,031.00, Expenses: $424.20. Filed by Accountant Hahn Fife & Company LLP. (Fife, Donald) (Entered: 04/29/2026)
04/23/2026254Hearing Set (RE: related document(s)[250] Application For Payment Of Final Fees And/Or Expenses For Malcolm Cisneros, A Law Corporation, General Counsel For A. Cisneros, Chapter 11 Trustee, For The Period From March 25, 2025 Through April 20, 2026, Fees: $36,465.00, Expenses: $55.26 - filed by Attorney - Malcolm Cisneros) The Hearing date is set for 5/13/2026 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
04/23/2026253Hearing Set (RE: related document(s)[249] Application For Payment Of Final Fees And/Or Expenses For Aarturo M. Cisneros, Chapter 11 Trustee - For The Period From February 7, 2025 Through April 16, 2026 - Fees: $60,000.00; Expenses: $65.66 - filed by Trustee Arturo Cisneros (TR)) The Hearing date is set for 5/13/2026 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
04/22/2026252Hearing Set (RE: related document(s)248 Motion To Approve Stipulation, Approve Payment Of Administrative And Secured Claims, And Dismiss Case In Lieu Of Filing Liquidating Plan Or Conversion To Chapter 7 - filed by Trustee Arturo Cisneros (TR)) The Hearing date is set for 5/13/2026 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 04/22/2026)
04/22/2026251Notice of Hearing Filed by Attorney - Malcolm Cisneros (RE: related document(s)249 Application for Compensation with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 2/7/2025 to 4/16/2026, Fee: $60,000.00, Expenses: $65.66. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo), 250 Application for Compensation of Final Fees and Expenses as General Counsel for Chapter 11 Trustee for - Malcolm Cisneros, General Counsel, Period: 3/25/2025 to 4/20/2026, Fee: $36,465.00, Expenses: $55.26. Filed by Attorney Nathan F Smith). (Smith, Nathan) (Entered: 04/22/2026)
04/22/2026250Application for Compensation of Final Fees and Expenses as General Counsel for Chapter 11 Trustee for - Malcolm Cisneros, General Counsel, Period: 3/25/2025 to 4/20/2026, Fee: $36,465.00, Expenses: $55.26. Filed by Attorney Nathan F Smith (Smith, Nathan) (Entered: 04/22/2026)
04/22/2026249Application for Compensation with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 2/7/2025 to 4/16/2026, Fee: $60,000.00, Expenses: $65.66. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 04/22/2026)
04/22/2026248Motion Notice of Motion and Motion to Approve Stipulation, Approve Payment of Administrative and Secured Claims, and Dismiss Case in Lieu of Filing Liquidating Plan or Conversion to Chapter 7; Memorandum of Points and Authorities and Declaration of A. Cisneros in Support Thereof Filed by Trustee Arturo Cisneros (TR) (Smith, Nathan) (Entered: 04/22/2026)