CKM Shining Stars, LLC
11
Scott C Clarkson
05/15/2024
04/01/2025
Yes
v
NoFeeRequired |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/01/2025 | 171 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Trustee Arturo Cisneros (TR). (Attachments: # (1) Appendix) (Cisneros (TR), Arturo) |
03/31/2025 | 170 | Order 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) |
03/28/2025 | 169 | Motion 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) |
03/26/2025 | 168 | Status report Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)[165] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Cisneros (TR), Arturo) |
03/21/2025 | 164 | BNC 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) |
03/21/2025 | 163 | Objection (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) |
03/19/2025 | 162 | Order 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) |
03/18/2025 | 161 | Stipulation 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) |
03/12/2025 | 160 | Notice 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. (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) THE FILER IS REMINDED TO ONLY USE UPPER AND LOWER CASE LETTERS WHEN ENTERING INFORMATION IN CM. NO ACTION IS REQUIRED. |
03/12/2025 | 159 | Original 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) |