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

    04/01/2025

  • 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

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
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

Latest Dockets

Date Filed#Docket Text
04/01/2025171Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Trustee Arturo Cisneros (TR). (Attachments: # (1) Appendix) (Cisneros (TR), Arturo)
03/31/2025170Order Granting Application of Non-Resident Attorney to Appear Pro Hac Vice (RE: Matthew E. Kaslow) (BNC-PDF) (Related Doc # 169 ) Signed on 3/31/2025 (JL) (Entered: 03/31/2025)
03/28/2025169Motion to Appear pro hac vice of Matthew E. Kaslow Filed by Interested Party Wiles Restaurants Inc. (Attachments: # 1 Proposed Order) (Welch, Joseph) (Entered: 03/28/2025)
03/26/2025168Status report Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)[165] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Cisneros (TR), Arturo)
03/21/2025164BNC Certificate of Notice - PDF Document. (RE: related document(s)162 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2025. (Admin.) (Entered: 03/21/2025)
03/21/2025163Objection (related document(s): 155 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 11 Trustee's Motion for an Order: (1) Authorizing Sale of Real Property Free and Clear of Liens, Claims, and Interests Pursuant to 11 U.S.C. §§ filed by Trustee Arturo Cisneros (TR)) // Limited Objection and Reservation of Rights of Wiles Restaurants, Inc. to Chapter 11 Trustee's Motion for an Order: (1) Authorizing Sale of Real Property Free and Clear of Liens, Claims, and Interests Pursuant to 11 U.S.C. §§ 363(b) and (f)1; (2) Approving Overbid Procedures; (3) Approving Compensation of Broker (4) Authorizing Distribution of Sale Proceeds; (5) Finding Buyer to be a Good Faith Purchaser Pursuant to 11 U.S.C. § 363(m); (6) Authorizing Assumption and Assignment of Lease Pursuant to U.S.C. § 363(f)(2); and (7) Waiver of Federal Rule of Bankruptcy Procedure 6004(h); Memorandum of Points and Authorities and Declarations in Support Thereof Filed by Interested Party Wiles Restaurants Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proof of Service) (Welch, Joseph) (Entered: 03/21/2025)
03/19/2025162Order Approving Stipulation Extending Deadline To Object To The Chapter 11 Trustee's Sale Motion. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Deadline For Wiles To File An Objection To The Sale Motion Shall Be EXTENDED Through And Including MARCH 21, 2025. 3. Nothing Contained In This Order Shall Prejudice The Rights Of Any Party, Including The Right To Seek A Further Extension Of The Time To Object To The Sale Motion Or To Oppose Any Such Request. 4. The Court Retains Jurisdiction With Respect To All Matters Arising From Or Related To The Implementation Of This Order. (BNC-PDF) (Related Doc # 161 ) Signed on 3/19/2025 (NB8) (Entered: 03/19/2025)
03/18/2025161Stipulation By Wiles Restaurants Inc. and the Chapter 11 Trustee // Stipulation Extending Deadline to Object to the Chapter 11 Trustee's Sale Motion Filed by Interested Party Wiles Restaurants Inc. (Attachments: # 1 Proof of Service) (Welch, Joseph) (Entered: 03/18/2025)
03/12/2025160Notice to Filer of Error and/or Deficient Document
Title of document entered in CM in all CAPs. Only use upper and lower case letters when entering information into CM.
THE FILER IS REMINDED TO ONLY USE UPPER AND LOWER CASE LETTERS WHEN ENTERING INFORMATION IN CM. NO ACTION IS REQUIRED.
(RE: related document(s)159 Original signature page filed by Trustee Arturo Cisneros (TR)) (NB8)Modified on 3/12/2025 (NB8). (Entered: 03/12/2025)
03/12/2025159Original signature page ORIGINAL DECLARATION OF MARK MINTZ IN SUPPORT OF MOTION FOR ORDER: (1) AUTHORIZING SALE OF REAL PROPERTY FREE AND CLEAR OF LIENS, CLAIMS, AND INTERESTS PURSUANT TO 11 U.S.C. §§ 363(b) AND (f); (2) APPROVING OVERBID PROCEDURES; (3) APPROVING COMPENSATION OF BROKER (4) AUTHROIZING DISTRIBUTION OF SALE PROCEEDS; (5) FINDING BUYER TO BE A GOOD FAITH PURCHASER PURSUANT TO 11 U.S.C. § 363(m); (6) AUTHORIZING ASSUMPTION AND ASSIGNMENT OF LEASE PURSUANT TO U.S.C. § 363(f)(2); AND (7) WAIVER OF FEDERAL RULE OF BANKRUPTCY PROCEDURE 6004(h) Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) - See docket entry no.: 160 for corrections Modified on 3/12/2025 (NB8). (Entered: 03/12/2025)