Case number: 2:17-bk-21386 - Zetta Jet USA, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Zetta Jet USA, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    09/15/2017

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-21386-SK

Assigned to: Sandra R. Klein
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/15/2017
Date converted:  12/04/2017
341 meeting:  01/08/2018
Deadline for filing claims:  04/24/2018
Deadline for filing claims (govt.):  06/02/2018
Deadline for objecting to discharge:  03/09/2018
Deadline for financial mgmt. course:  03/09/2018

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

Latest Dockets

Date Filed#Docket Text
04/18/20252514Hearing 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)
04/17/20252513Motion 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)
04/16/20252512Hearing 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)
04/16/20252511Hearing 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)
04/16/20252510Hearing 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)
04/11/20252509Motion 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)
04/11/20252508Declaration 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)
04/11/20252507Motion 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)
04/11/20252506Motion 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)
03/07/20252505BNC 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.)