Zetta Jet USA, Inc.
7
Barry Russell
09/15/2017
04/18/2025
Yes
v
JNTADMN, LEAD, CONVERTED, DEFER |
Assigned to: Sandra R. Klein Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Zetta Jet USA, Inc.
10676 Sherman Way Burbank, CA 91505-0000 LOS ANGELES-CA Tax ID / EIN: 95-4851173 fka Advanced Air Management, Inc. |
represented by |
Ron Bender
Levene, Neale, Bender, Yoo & Brill L.L.P 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: rb@lnbyg.com John-Patrick M Fritz
Levene Neale Bender Yoo & Golubchik 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: jpf@lnbyg.com William W Huckins
Allen Matkins LLP Three Embarcadero Ctr 12th Fl San Francisco, CA 94111 415-837-1515 Fax : 415-837-1516 Email: whuckins@allenmatkins.com Robbin L. Itkin
Sklar Kirsh 1880 Century Park East Suite 300 Los Angeles, CA 90067 310-854-6416 Fax : 310-929-4469 Email: ritkin@sklarkirsh.com Levene, Neale, Bender, Yoo & Brill LLP
10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Juliet Y. Oh
Levene, Neale, Bender, Yoo & Golubchik 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Email: jyo@lnbyg.com Jessica Wellington
BG Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: jwellington@bg.law |
Defendant FK Group Ltd. |
represented by |
Aaron S Craig
KING & SPALDING LLP 633 WEST FIFTH STREET SUITE 1700 LOS ANGELES, CA 90071 213-443-4311 Fax : 213-443-4310 Email: acraig@kslaw.com |
Trustee Jonathan D King (TR)
444 West Lake Street Chicago, IL 60606-0089 312-368-7095 |
represented by |
Acumen Recovery Services Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard Street, Ste 500 Woodland Hills, CA 91367 818-827-9000 Email: sgubner@brutzkusgubner.com TERMINATED: 06/24/2021 Robbin L. Itkin
(See above for address) Talin Keshishian
Brutzkus Gubner Rozansky Seror Weber LLP 21650 Oxnard St Ste 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: tkeshishian@bg.law TERMINATED: 06/24/2021 John K Lyons
DLA Piper LLP (US) 444 West Lake St, Ste 900 Chicago, IL 60606-0089 312-368-4000 Fax : 312-236-7516 Oon & Bazul LLP David M Riley
Morgan Lewis & Bockius LLP 2049 Century Park East Suite 700 Los Angeles, CA 90067 310-907-1000 Fax : 310-907-1001 Email: david.riley@us.dlapiper.com Robyn B Sokol
Leech Tishman Fuscaldo & Lampl, Inc. 200 S. Los Robles Avenue Suite 300 Pasadena, CA 91101 626-796-4000 Fax : 626-795-6321 Email: rsokol@leechtishman.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Creditor Committee The Official Committee of Unsecured Creditors, The Official Committee of the Unsecured Creditors |
represented by |
Debra I Grassgreen
150 California St 15th Flr San Francisco, CA 94111-4500 415-263-7000 Fax : 415-263-7010 Email: dgrassgreen@pszyjw.com TERMINATED: 09/03/2020 John W Lucas
Pachulski Stang Ziehl & Jones LLP 150 California St San Francisco, CA 94111-4500 415-263-7000 Fax : 415.263.7010 Email: jlucas@pszjlaw.com Jeffrey N Pomerantz
10100 Santa Monica Blvd 13th Fl Los Angeles, CA 90067 310-277-6910 Fax : 310-2010760 Email: jpomerantz@pszjlaw.com |
Date Filed | # | Docket Text |
---|---|---|
04/18/2025 | 2514 | Hearing Set (RE: related document(s)[2513] Motion to Disallow Claims filed by Trustee Jonathan D King (TR)) The Hearing date is set for 5/20/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) |
04/17/2025 | 2513 | Motion to Disallow Claims Notice of Motion and Second Omnibus Motion for Order Disallowing Claims filed with Insufficient Supporting Evidence; Memorandum of Points and Authorities; and Declaration of Robyn B. Sokol Thereof Filed by Trustee Jonathan D King (TR) (Sokol, Robyn) |
04/16/2025 | 2512 | Hearing Set (RE: related document(s)[2509] Motion to Disallow Claims filed by Trustee Jonathan D King (TR)) The Hearing date is set for 5/13/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) |
04/16/2025 | 2511 | Hearing Set (RE: related document(s)[2507] Motion to Disallow Claims filed by Trustee Jonathan D King (TR)) The Hearing date is set for 5/13/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) |
04/16/2025 | 2510 | Hearing Set (RE: related document(s)[2506] Motion to Disallow Claims filed by Trustee Jonathan D King (TR)) The Hearing date is set for 5/13/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) |
04/11/2025 | 2509 | Motion to Disallow Claims Notice of Motion and Motion for Order Disallowing Proof of Claim No. 158 filed by SN 1372, LLC or Reducing Amount of Proof of Claim No. 158; Memorandum of Points and Authorities; and Declaration Robyn B. Sokol in Support Thereof Filed by Trustee Jonathan D King (TR) (Sokol, Robyn) |
04/11/2025 | 2508 | Declaration re: of Jonathan D. King in Support of: 1. Motion for Order Disallowing Proof of Claim No. 159 filed by SN 1360, LLC or Reducing Amount of Proof of Claim No. 159 2. Motion for Order Disallowing Proof of Claim No. 158 filed by SN 1372, LLC or Reducing Amount of Proof of Claim No. 158 Filed by Trustee Jonathan D King (TR) (RE: related document(s)[2507] Motion to Disallow Claims Notice of Motion and Motion for Order Disallowing Proof of Claim No. 159 filed by SN 1360, LLC or Reducing Amount of Proof of Claim No. 159; Memorandum of Points and Authorities and Declaration of Robyn B. Sokol in Support T). (Sokol, Robyn) |
04/11/2025 | 2507 | Motion to Disallow Claims Notice of Motion and Motion for Order Disallowing Proof of Claim No. 159 filed by SN 1360, LLC or Reducing Amount of Proof of Claim No. 159; Memorandum of Points and Authorities and Declaration of Robyn B. Sokol in Support Thereof Filed by Trustee Jonathan D King (TR) (Sokol, Robyn) |
04/11/2025 | 2506 | Motion to Disallow Claims Notice of Motion and Omnibus Motion for Order Disallowing Late Filed Administrative Proof of Claims; Memorandum of Points and Authorities; and Declaration of Robyn B. Sokol In Support Thereof (Claim Nos. 149, 161) Filed by Trustee Jonathan D King (TR) (Sokol, Robyn) |
03/07/2025 | 2505 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[2504] Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 03/07/2025. (Admin.) |