Case number: 1:09-bk-13964 - Fatburger Restaurants of California, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
JNTADMN, LEAD, NoFeeRequired, CONS, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:09-bk-13964-GM

Assigned to: Geraldine Mund
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/07/2009
Date converted:  06/24/2011
Date terminated:  07/15/2014
341 meeting:  08/01/2011
Deadline for objecting to discharge:  09/30/2011

Debtor

Fatburger Restaurants of California, Inc.

9606 Santa Monica Blvd PH
Beverly Hills, CA 90210
LOS ANGELES-CA
Tax ID / EIN: 95-4382157

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: rb@lnbyb.com

Philip A Gasteier

Leven Neale Bender Rankin & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-299-1234
Fax : 310-299-1244
Email: pag@lnbrb.com

Jacqueline L James

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: jlj@lnbyb.com

Rodger M Landau

Landau & Berger LLP
1801 Century Park E Ste 1460
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: rlandau@lblawllp.com

Juliet Y Oh

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: jyo@lnbrb.com

David J Pope

555 E Washington Ave #3900
Las Vegas, NV 89101
TERMINATED: 03/18/2011

Defendant

Robert J. Schuster

TERMINATED: 10/24/2011

represented by
Peter L Isola

Hinshaw & Culbertson LLP
One California Street
18th Floor
San Francisco, CA 94111
415-362-6000
Fax : 415-834-9070
Email: PIsola@hinshawlaw.com

Defendant

R. Scott Stevenson

TERMINATED: 10/24/2011

represented by
Peter L Isola

(See above for address)

Defendant

Jacob Berchtold

TERMINATED: 10/24/2011

represented by
Peter L Isola

(See above for address)

Defendant

Elaine Patel

TERMINATED: 10/24/2011

represented by
Peter L Isola

(See above for address)

Defendant

Warren Christiansen

TERMINATED: 10/24/2011

represented by
Peter L Isola

(See above for address)

Defendant

Victor Santillan

TERMINATED: 10/24/2011

represented by
Peter L Isola

(See above for address)

Defendant

Bentley C. Hetrick

TERMINATED: 10/24/2011

represented by
Peter L Isola

(See above for address)

Defendant

David Dale-Johnson

TERMINATED: 10/24/2011

represented by
Peter L Isola

(See above for address)

Defendant

Donald J. Berchtold

TERMINATED: 10/24/2011

represented by
Peter L Isola

(See above for address)

Howard L Rose

Davis Wright Tremaine LLP
865 S Figueroa St Ste 2400
Los Angeles, CA 90017
213-633-6800
Fax : 213-633-6899
Email: roseh@dwt.com

Defendant

Andrew A. Wiederhorn

TERMINATED: 10/24/2011

represented by
Peter L Isola

(See above for address)

Howard L Rose

(See above for address)

Defendant

Harold Fox

TERMINATED: 10/24/2011

represented by
Peter L Isola

(See above for address)

Trustee

Amy L Goldman (TR)

633 W 5th Street, Suite 4000
Los Angeles, CA 90071
(213) 250-1800

represented by
Ron Bender

(See above for address)

Amy L Goldman (TR)

221 N. Figueroa Street, Suite 1200
Los Angeles, CA 90012
(213) 250-1800
Email: stern@lbbslaw.com

Irving M Gross

Levene, Neale, Bender et al.
10250 Constellation Blvd, Ste.1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: img@lnbyb.com

John P Reitman

Landau Gottfried & Berger LLP
1801 Century Park East Ste 700
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: jreitman@lgbfirm.com

Monica Rieder

Landau Gottfried & Berger LLP
1801 Century Park East #700
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: mrieder@lgbfirm.com

Roye Zur

Landau Gottfried & Berger LLP
1801 Century Park E Ste 700
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: rzur@lgbfirm.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 91007
(213) 894-6811

represented by
Jennifer L Braun

21051 Warner Center Ln Ste 115
Woodland Hills, CA 91367
818-716-8800
Fax : 818-710-1576
Email: jennifer.l.braun@usdoj.gov
TERMINATED: 06/09/2009

S Margaux Ross

915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4494
Fax : 213-894-0276
Email: margaux.ross@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors of Fatburger Restaurants of California, Inc. and Fatburger Restaurants of Nevada, Inc.
represented by
Rodger M Landau

Landau Gottfried & Berger LLP
1801 Century Park E Ste 1460
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: rlandau@lgbfirm.com

Monica Rieder

(See above for address)

Aleksandra Zimonjic

Landau Gottfried & Berger LLP
1801 Century Park East, Ste.700
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: azimonjic@lgbfirm.com

Latest Dockets

Date Filed#Docket Text
07/15/2014995Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s) 4Emergency motion filed by Debtor Fatburger Restaurants of California, Inc., 5Emergency motion filed by Debtor Fatburger Restaurants of California, Inc., 6Emergency motion filed by Debtor Fatburger Restaurants of California, Inc., 7Emergency motion filed by Debtor Fatburger Restaurants of California, Inc., 8Emergency motion filed by Debtor Fatburger Restaurants of California, Inc.,Hearing (Bk Other) Set, 49Generic Motion filed by Creditor Westside Properties 1, LLC, 56Motion for Relief from Stay - Unlawful Detainer filed by Creditor SCP Rancho 1, LLC, 68Generic Motion filed by Creditor Industrial Plaza LLC, 72Motion to Reject Lease or Executory Contract filed by Debtor Fatburger Restaurants of California, Inc., 94Emergency motion filed by Debtor Fatburger Restaurants of California, Inc., 95Emergency motion filed by Debtor Fatburger Restaurants of California, Inc., 112Motion for Relief from Stay - Unlawful Detainer filed by Creditor Duesenberg Investment Company,Hearing (Bk Motion) Set, 160Motion to Extend/Limit Exclusivity Period filed by Debtor Fatburger Restaurants of California, Inc., 162Generic Motion filed by Debtor Fatburger Restaurants of California, Inc.,Hearing (Bk Other) Set, 190Generic Motion filed by Debtor Fatburger Restaurants of California, Inc., 191Notice of Hearing filed by Debtor Fatburger Restaurants of California, Inc.,Hearing (Bk Motion) Set,Hearing (Bk Motion) Set, 215Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Interested Party Greenwich Insurance Company, 219Motion to Approve Compromise Under Rule 9019 filed by Debtor Fatburger Restaurants of California, Inc., 229Motion to Assume Lease or Executory Contract filed by Debtor Fatburger Restaurants of California, Inc., 245Motion to Assume Lease or Executory Contract filed by Debtor Fatburger Restaurants of California, Inc., 247Generic Motion filed by Debtor Fatburger Restaurants of California, Inc.,Hearing (Bk Motion) Set, 277Disclosure Statement filed by Debtor Fatburger Restaurants of California, Inc., 281Notice of Hearing filed by Debtor Fatburger Restaurants of California, Inc., 299Motion to Borrow filed by Debtor Fatburger Restaurants of California, Inc., 316Motion to Extend Time filed by Debtor Fatburger Restaurants of California, Inc., 320Motion to Borrow filed by Debtor Fatburger Restaurants of California, Inc., 325Stipulation filed by Debtor Fatburger Restaurants of California, Inc., 372Amended Motion filed by Debtor Fatburger Restaurants of California, Inc., 377Generic Motion filed by Debtor Fatburger Restaurants of California, Inc., 388Generic Motion filed by Debtor Fatburger Restaurants of California, Inc., 409Generic Motion filed by Debtor Fatburger Restaurants of California, Inc., 422Motion to Borrow filed by Debtor Fatburger Restaurants of California, Inc., 437Generic Motion filed by Debtor Fatburger Restaurants of California, Inc., 441Generic Motion filed by Debtor Fatburger Restaurants of California, Inc., 489Transcript, 499Emergency motion filed by Debtor Fatburger Restaurants of California, Inc., 503Emergency motion filed by Debtor Fatburger Restaurants of California, Inc., 515Motion for Relief from Stay - Unlawful Detainer filed by Creditor SCP Rancho 1, LLC, 516Emergency motion filed by Debtor Fatburger Restaurants of California, Inc., 519Generic Motion filed by Debtor Fatburger Restaurants of California, Inc., 553Emergency motion filed by Debtor Fatburger Restaurants of California, Inc.,Hearing (Bk Motion) Set, 592Generic Motion filed by Debtor Fatburger Restaurants of California, Inc., 635Notice of Hearing filed by Debtor Fatburger Restaurants of California, Inc., 636Motion to Approve Compromise Under Rule 9019 filed by Debtor Fatburger Restaurants of California, Inc., 656Transcript, 660Emergency motion filed by Debtor Fatburger Restaurants of California, Inc., 668Generic Motion filed by Creditor c/o Louis J Cisz III Puritan Bakery, 678Generic Motion filed by Creditor Fatburger Corporation, Creditor Fatburger North America, Inc., Creditor Fatburger Restaurants of New Jersey, Inc., 702Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor Fatburger Restaurants of California, Inc., 725Meeting of Creditors Chapter 7 Asset, 740Transcript, 753Motion for Relief from Stay - Personal Property filed by Defendant Harold Fox, Defendant Andrew A. Wiederhorn, Defendant Donald J. Berchtold, Defendant David Dale-Johnson, Defendant Bentley C. Hetrick, Defendant Victor Santillan, Defendant Warren Christiansen, Defendant Elaine Patel, Defendant Jacob Berchtold, Defendant R. Scott Stevenson, Defendant Robert J. Schuster, 780Generic Motion filed by Trustee Amy L Goldman (TR), 786 Hearing (Bk Motion) Set, 805Transcript, 806Transcript, 812Generic Motion filed by Trustee Amy L Goldman (TR), 828Application for Compensation, 833Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors of Fatburger Restaurants of California, Inc. and Fatburger Restaurants of Nevada, Inc., 835Application for Compensation filed by Interested Party Glassratner Advisory & Capital Group LLC, 847Motion RE: Objection to Claim filed by Trustee Amy L Goldman (TR), 898Motion RE: Objection to Claim filed by Trustee Amy L Goldman (TR), 924Generic Motion filed by Debtor Fatburger Restaurants of California, Inc., 949Motion to Disallow Claims filed by Trustee Amy L Goldman (TR), 954 Hearing (Bk Other) Set, 977Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), 978 Hearing (Bk Motion) Set) (Gonzalez, Emma) (Entered: 07/15/2014)
07/13/2014994BNC Certificate of Notice - PDF Document. (RE: related document(s)[993] ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 07/13/2014. (Admin.)
07/02/2014993ORDER to pay unclaimed funds (BNC-PDF) Signed on 7/2/2014 (RE: related document(s)[992] Motion for order releasing unclaimed funds filed by Creditor Frontier Music Inc.). (Remy, Johanne)
06/23/2014991Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Goldman. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (fsy))
06/23/2014990Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Goldman. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy))
06/17/2014992Motion for order releasing unclaimed funds In the Amount of $5676.80 Filed by Creditor Frontier Music Inc. (Fisher, Liliana)
05/05/2014Receipt of Undistributed Funds - $10361.32 by 01. Receipt Number 20181280. (admin)
04/29/2014989Notice to Filer of Error and/or Deficient Document Other - Notice to Filer of Error and/or Deficient Document Incorrect PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. The PDF is incorrect. Re-file the PDF in a flattened format. Instructions are posted under the \"Forms\" section of the Court's website www.cacb.uscourts.gov . (RE: related document(s)[988] Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Creditor Riverside County Tax Collector) (Aquino, Tommy) Modified on 4/29/2014 (Aquino, Tommy).
04/27/2014988Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Romero, Martha. (Romero, Martha)
04/24/2014987Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Amy L Goldman (TR). (Goldman (TR), Amy) (Entered: 04/24/2014)