Case number: 2:25-bk-10599 - CKA Enterprises LLC - California Central Bankruptcy Court

Case Information
  • Case title

    CKA Enterprises LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    01/28/2025

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-10599-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset

Date filed:  01/28/2025

Debtor

CKA Enterprises LLC

9050 Martindale Ave.
Sun Valley, CA 91352
LOS ANGELES-CA
Tax ID / EIN: 85-0580714
dba
Self Made Traning Facility Hollywood

dba
Self MAde Training Facility. Los Angeles


represented by
Kevin Tang

Tang & Associates
17011 Beach Blvd
Suite 900
Huntington Beach, CA 92647
714-594-7022
Fax : 714-594-7024
Email: kevin@tang-associates.com

Trustee

Gregory Kent Jones (TR)

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Blvd., Suite 1400
Los Angeles, CA 90067
424-214-7044

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/28/202549Hearing Set (RE: related document(s)[39] Application for Compensation filed by Trustee Gregory Kent Jones (TR)) The Hearing date is set for 5/22/2025 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
04/28/202548Notice to Filer of Error and/or Deficient Document Notice of Mismatch between filed document and docket event. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[40] Notice of motion/application filed by Trustee Gregory Kent Jones (TR), [45] Notice of motion/application filed by Trustee Gregory Kent Jones (TR)) (TJ)
04/28/202547Order Denying stipulation resolving United States Trustee's motion to dismiss case; ORDERED that the stipulation is NOT APPROVED "for additional information refer to image" (BNC-PDF) (Related Doc # [29]) Signed on 4/28/2025 (TJ)
04/28/202546Notice of dismissal. Pursuant to The Court's Authority Under 11 U.S.C. 349, The Debtor is Prohibited From Filing a New Bankruptcy Case Under Title 11 Unless All of The Conditions Met (BNC) (SC2)
04/28/202545Notice of motion/application Amended Notice of Hearing on Application of Subchapter V Trustee for Payment of Final Fees and Expenses (Hearing set for 5-22-2025, 11:00 AM) Filed by Trustee Gregory Kent Jones (TR) (RE: related document(s)[39] Application for Compensation Application of Subchapter V Trustee for Payment of Final Fees and Expenses for Gregory Kent Jones (TR), Trustee, Period: 1/28/2025 to 4/24/2025, Fee: $5,520.00, Expenses: $22.68. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory)). (Jones (TR), Gregory)
04/28/202543Order Granting United States Trustee's Motion to Dismiss And Dismissing Case With a Bar to Filing a New Case Under Title 11 (BNC-PDF). Signed on 4/28/2025 (RE: related document(s)[22] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (SC2)
04/28/202542Order Denying, as moot, Motion for order pursuant to 11 U.S.C. § 503(b)(1)(A) for allowance and payment of administrative expense claim of BRJB Highland Avenue Partners, LLC; ORDERED that the motion is DENIED as MOOT "for additional information refer to image" (BNC-PDF) (Related Doc # [32]) Signed on 4/28/2025 (TJ)
04/28/202541Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)[39] Application for Compensation filed by Trustee Gregory Kent Jones (TR), [40] Notice of motion/application filed by Trustee Gregory Kent Jones (TR)) (TJ)
04/28/202540Notice of motion/application Notice of Hearing on Application of Subchapter V Trustee for Payment of Final Fees and Expenses Filed by Trustee Gregory Kent Jones (TR) (RE: related document(s)[39] Application for Compensation Application of Subchapter V Trustee for Payment of Final Fees and Expenses for Gregory Kent Jones (TR), Trustee, Period: 1/28/2025 to 4/24/2025, Fee: $5,520.00, Expenses: $22.68. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory)). (Jones (TR), Gregory)
04/28/202539Application for Compensation Application of Subchapter V Trustee for Payment of Final Fees and Expenses for Gregory Kent Jones (TR), Trustee, Period: 1/28/2025 to 4/24/2025, Fee: $5,520.00, Expenses: $22.68. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory)