CKM Shining Stars, LLC
11
Scott C Clarkson
05/15/2024
01/31/2025
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 |
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 Robert P Goe
Goe Forsythe & Hodges LLP 17701 Cowan Ste 210 Building D Irvine, CA 92614 949-798-2460 Fax : 949-955-9437 Email: kmurphy@goeforlaw.com |
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 |
---|---|---|
01/31/2025 | 137 | Declaration re: Declaration of Susan C. Stein of Notice and Service of Hearing re Debtor's Emergency Motion of Goe Forsythe & Hodges LLP for an Order Authorizing Withdrawal as Counsel for Debtor with Proof of Service Filed by Debtor CKM Shining Stars, LLC (RE: related document(s)130 Notice of Hearing (BK Case)). (Goe, Robert) (Entered: 01/31/2025) |
01/28/2025 | 136 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Barnhardt, Bradford. (Barnhardt, Bradford) (Entered: 01/28/2025) |
01/23/2025 | 135 | Status Report for Chapter 11 Status Conference Debtor's Chapter 11 Status Conference Report with Proof of Service Filed by Debtor CKM Shining Stars, LLC. (Goe, Robert) |
01/19/2025 | 134 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[128] ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 01/19/2025. (Admin.) |
01/19/2025 | 133 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[127] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 01/19/2025. (Admin.) |
01/19/2025 | 132 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[126] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 01/19/2025. (Admin.) |
01/18/2025 | 131 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[123] Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/18/2025. (Admin.) |
01/17/2025 | 130 | Notice of Hearing Notice of Hearing re Debtor's Emergency Motion of Goe Forsythe & Hodges LLP for An Order Authorizing Withdrawal as Counsel for Debtor; Declaration of Robert P. Goe in Support Thereof with Proof of Service Filed by Debtor CKM Shining Stars, LLC (RE: related document(s)[121] Emergency motion Notice of Motion and Emergency Motion of Goe Forsythe & Hodges LLP for an Order Authorizing Withdrawal as Counsel for Debtor; Declaration of Robert P. Goe in Support Thereof with Proof of Service Filed by Debtor CKM Shining Stars, LLC). (Goe, Robert) |
01/17/2025 | 129 | Hearing Set (RE: related document(s)[121] Emergency Motion Of Goe Forsythe & Hodges For An Order Authorizing Withdrawal As Counsel For Debtor filed by Debtor CKM Shining Stars, LLC) The Hearing date is set for 2/5/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) |
01/17/2025 | 128 | Order Granting Application And Setting Hearing On Shortened Notice. The Hearing On The Emergency Motion Of Goe Forsythe & Hodges LLP For An Order Authorizing Withdrawal As Counsel For Debtor Will Take Place On February 5, 2025 At 1:30 P.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # [122]) Signed on 1/17/2025 (NB8) |