CKM Shining Stars, LLC
11
Scott C Clarkson
05/15/2024
04/24/2025
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | Receipt 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) | |
04/24/2025 | 185 | BNC 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.) |
04/24/2025 | 184 | Notice 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) |
04/24/2025 | 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) |
04/24/2025 | 182 | Certified Copy Emailed to mjohnson@mclaw.org |
04/24/2025 | 181 | Request 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) |
04/22/2025 | 180 | Order 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) |
04/21/2025 | 179 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Trustee Arturo Cisneros (TR). (Attachments: # (1) Appendix) (Cisneros (TR), Arturo) |
04/15/2025 | 178 | Notice 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) |
04/14/2025 | 174 | Hearing 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) |