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

    04/24/2025

  • 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

represented by
Nathan F Smith

Malcolm - Cisneros
2112 Business Center Dr
Irvine, CA 92612
949-252-9400
Fax : 949-252-1032
Email: nathan@mclaw.org

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
04/24/2025Receipt of Request for a Certified Copy( 8:24-bk-11238-SC) [misc,paycert] ( 12.00) Filing Fee. Receipt number A58330637. Fee amount 12.00. (re: Doc# [181]) (U.S. Treasury)
04/24/2025185BNC Certificate of Notice - PDF Document. (RE: related document(s)[180] Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 04/24/2025. (Admin.)
04/24/2025184Notice of motion/application to Employ the Law Firm of Malcolm Cisneros, A Law Corporation, as General Counsel with Proof of Service Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)[183] Application to Employ the Law Firm of Malcolm Cisneros, A Law Corporation as General Counsel ; Declaration of Nathan F. Smith in Support Hereof with Proof of Service Filed by Trustee Arturo Cisneros (TR)). (Smith, Nathan)
04/24/2025183Application to Employ the Law Firm of Malcolm Cisneros, A Law Corporation as General Counsel ; Declaration of Nathan F. Smith in Support Hereof with Proof of Service Filed by Trustee Arturo Cisneros (TR) (Smith, Nathan)
04/24/2025182Certified Copy Emailed to mjohnson@mclaw.org
04/24/2025181Request for a Certified Copy Fee Amount $12. The document will be sent via email to :mjohnson@mclaw.org: Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)[180] Order on Motion To Sell (BNC-PDF)). (Cisneros (TR), Arturo)
04/22/2025180Order Granting Motion For Order: (1) Authorizing Sale Of Real Property Free And Clear Of Liens, Claims, And Interests Pursuant To 11 U.S.C. Sections 363(b) And (f); (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. Section 363(m); (6) Authorizing Assumption And Assignment Of Lease Pursuant To U.S.C. Section 363(f)(2); AND (7) Waiver Of Federal Rule Of Bankruptcy Procedure 6004(h). IT IS ORDERED: 1. Trustee's Motion Is GRANTED. 2. The Property Subject To This Order Is Commonly Known As 3929 South El Camino Real, San Clemente, California 92672 [APN 060-110-32]. A Legal Description Of The Property Is Attached Hereto As Exhibit "A". 3. The Overbid Procedure Described In The Motion Is Approved. 4. Trustee Is Authorized, Pursuant To Section 363(b), To Sell The Property To Buyer Or To A Limited Liability Company Formed By Buyer As Contemplated And Permitted By The Underlying Purchase Agreement, For The Purchase Price Of $4,530,000, With Escrow To Close Within 15 Days Of The Date Of Entry Of This Order. The 14-Day Stay Of FRBP 6004(h) Is Hereby Waived. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # [155]) Signed on 4/22/2025 (NB8)
04/21/2025179Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Trustee Arturo Cisneros (TR). (Attachments: # (1) Appendix) (Cisneros (TR), Arturo)
04/15/2025178Notice of lodgment Filed by Trustee Arturo Cisneros (TR) (RE: 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. §§ 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. Fee Amount $199, Filed by Trustee Arturo Cisneros (TR) (Attachments: # 1 Exhibit Exhibits to Declaration of A. Cisneros) (Cisneros (TR), Arturo)). (Smith, Nathan) (Entered: 04/15/2025)
04/14/2025174Hearing Held On Motion (RE: related document(s)[155] Motion For Order: (1) Authorizing Sale Of Real Property Free And Clear Of Liens, Claims, And Interests Pursuant To 11 U.S.C. Sections 363(b) And (f); (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. Section 363(m); (6) Authorizing Assumption And Assignment Of Lease Pursuant To U.S.C. Section 363(f)(2); And (7) Waiver Of Federal Rule Of Bankruptcy Procedure 6004(h) filed by Trustee Arturo Cisneros (TR)) - ORDER BY ATTORNEY - MOTION GRANTED - TRUSTEE TO FILE A SUPPLEMENTAL DECLARATION RE GOOD FAITH FILING (NB8)