California Central Bankruptcy Court

Case number: 2:17-bk-21386 - Zetta Jet USA, Inc. and FK Group Ltd. - California Central Bankruptcy Court

Case Information
Case title
Zetta Jet USA, Inc. and FK Group Ltd.
Chapter
7
Judge
Sandra R. Klein
Filed
09/15/2017
Last Filing
04/18/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, CONVERTED, DEFER




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-21386-SK

Assigned to: Sandra R. Klein
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/15/2017
Date converted:  12/04/2017
341 meeting:  01/08/2018
Deadline for filing claims:  04/24/2018
Deadline for filing claims (govt.):  06/02/2018
Deadline for objecting to discharge:  03/09/2018
Deadline for financial mgmt. course:  03/09/2018

Debtor

Zetta Jet USA, Inc.

10676 Sherman Way
Burbank, CA 91505-0000
LOS ANGELES-CA
Tax ID / EIN: 95-4851173
fka
Advanced Air Management, Inc.


represented by
Ron Bender

Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: [email protected]

John-Patrick M Fritz

Levene Neale Bender Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]

William W Huckins

Allen Matkins LLP
Three Embarcadero Ctr 12th Fl
San Francisco, CA 94111
415-837-1515
Fax : 415-837-1516
Email: [email protected]

Robbin L. Itkin

Sklar Kirsh
1880 Century Park East
Suite 300
Los Angeles, CA 90067
310-854-6416
Fax : 310-929-4469
Email: [email protected]

Levene, Neale, Bender, Yoo & Brill LLP

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244

Juliet Y. Oh

Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Jessica Wellington

BG Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: [email protected]

Defendant

FK Group Ltd.


represented by
Aaron S Craig

KING & SPALDING LLP
633 WEST FIFTH STREET
SUITE 1700
LOS ANGELES, CA 90071
213-443-4311
Fax : 213-443-4310
Email: [email protected]

Trustee

Jonathan D King (TR)

444 West Lake Street
Chicago, IL 60606-0089
312-368-7095

represented by
Acumen Recovery Services


Brutzkus Gubner Rozansky Seror Weber LLP

21650 Oxnard Street, Ste 500
Woodland Hills, CA 91367
818-827-9000
Email: [email protected]
TERMINATED: 06/24/2021

Robbin L. Itkin

(See above for address)

Talin Keshishian

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: [email protected]
TERMINATED: 06/24/2021

John K Lyons

DLA Piper LLP (US)
444 West Lake St, Ste 900
Chicago, IL 60606-0089
312-368-4000
Fax : 312-236-7516

Oon & Bazul LLP


David M Riley

Morgan Lewis & Bockius LLP
2049 Century Park East
Suite 700
Los Angeles, CA 90067
310-907-1000
Fax : 310-907-1001
Email: [email protected]

Robyn B Sokol

Leech Tishman Fuscaldo & Lampl, Inc.
200 S. Los Robles Avenue
Suite 300
Pasadena, CA 91101
626-796-4000
Fax : 626-795-6321
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: [email protected]

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: [email protected]

Creditor Committee

The Official Committee of Unsecured Creditors, The Official Committee of the Unsecured Creditors
represented by
Debra I Grassgreen

150 California St 15th Flr
San Francisco, CA 94111-4500
415-263-7000
Fax : 415-263-7010
Email: [email protected]
TERMINATED: 09/03/2020

John W Lucas

Pachulski Stang Ziehl & Jones LLP
150 California St
San Francisco, CA 94111-4500
415-263-7000
Fax : 415.263.7010
Email: [email protected]

Jeffrey N Pomerantz

10100 Santa Monica Blvd 13th Fl
Los Angeles, CA 90067
310-277-6910
Fax : 310-2010760
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/18/20242326Docket Text
Notice to Filer of Correction/No Action Required: Other - Per LBR 9013-3(c) - PROOF OF SERVICE: The proof of service must be attached as the "last page" of the document to be filed. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[2325] Opposition filed by Creditor Jeff Nelson) (TM)
04/17/20242325Docket Text
Opposition to (related document(s): [2159] Motion to Disallow Claims Notice of Motion and Motion for Order Disallowing Claims filed with No Supporting Evidence or Claim Amounts; Memorandum of Points and Authorities; and Declaration of Robyn B. Sokol in Support Thereof filed by Trustee Jonathan D King (TR), [2322] Supplemental filed by Trustee Jonathan D King (TR)) Filed by Creditor Jeff Nelson (Attachments: # (1) Declaration of Blake J. Lindemann) (Lindemann, Blake)
04/17/20242324Docket Text
Proof of service of OBJECTION TO CHAPTER 7 TRUSTEES MOTION FOR AN ORDER APPROVING ENTRY INTO SALE PROCEEDS DEED UNDER SECTION 363 OF THE BANKRUPTCY CODE [Responds to ECF 2319 and 2320] Filed by Creditors Glove Assets Investment Ltd., Universal Leader Investment Ltd. (RE: related document(s)[2323] Objection). (Condon, Brian)
04/17/20242323Docket Text
Objection (related document(s): [2319] Motion / Chapter 7 Trustee's Motion for an Order Approving Entry Into Sale Proceeds Deed Under Section 363 of the Bankruptcy Code filed by Trustee Jonathan D King (TR), [2320] Notice of Hearing (BK Case) filed by Trustee Jonathan D King (TR)) Filed by Creditors Glove Assets Investment Ltd., Universal Leader Investment Ltd. (Condon, Brian)
04/10/20242322Docket Text
Supplemental Supplemental Briefing on Motion for Order Disallowing Claims filed with No Supporting Evidence or Claim Amounts and Supporting Declarations of Robyn B. Sokol and Michael Mason in Support Thereof re [Docket No. 2159] Filed by Trustee Jonathan D King (TR). (Sokol, Robyn)
04/08/20242321Docket Text
Hearing Set (RE: related document(s)[2319] Generic Motion filed by Trustee Jonathan D King (TR)) The Hearing date is set for 5/1/2024 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM)
04/08/20242320Docket Text
Notice of Hearing Filed by Trustee Jonathan D King (TR) (RE: related document(s)[2319] Motion / Chapter 7 Trustee's Motion for an Order Approving Entry Into Sale Proceeds Deed Under Section 363 of the Bankruptcy Code Filed by Trustee Jonathan D King (TR) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proof of Service)). (Attachments: # (1) Proof of Service) (Lyons, John)
04/08/20242319Docket Text
Motion / Chapter 7 Trustee's Motion for an Order Approving Entry Into Sale Proceeds Deed Under Section 363 of the Bankruptcy Code Filed by Trustee Jonathan D King (TR) (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Proof of Service) (Lyons, John)
03/14/20242318Docket Text
Notice of Change of Address Filed by Creditor Eurocontrol. (Richardson, David)
02/08/20242317Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[2311] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 02/08/2024. (Admin.)