PS On Tap, LLC
11
Martin R. Barash
04/28/2021
04/18/2025
Yes
v
JNTADMN, Subchapter_V, LEAD |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor PS On Tap, LLC
5765 S. Rainbow Blvd Ste 101 Las Vegas, NV 89118 LOS ANGELES-CA Tax ID / EIN: 86-1102963 dba Grill Concepts |
represented by |
Carol Chow
Saul Ewing LLP 1888 Century Park East Suite 1500 Los Angeles, CA 90067 310-255-6108 Fax : 310-255-6208 Email: Carol.Chow@saul.com |
Trustee Moriah Douglas Flahaut (TR)
Echo Park Legal, APC 2210 Sunset Blvd. #301 Los Angeles, CA 90026 310-709-0658 |
| |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Russell Clementson
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4505 Fax : 213-894-0276 Email: russell.clementson@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/18/2025 | 640 | Receipt of Appeal/Cross Appeal Filing Fee - $298.00 by TY. Receipt Number 11000701 (admin) |
04/18/2025 | 639 | Receipt of Appeal/Cross Appeal Filing Fee - $298.00 by TY. Receipt Number 11000701 (admin) |
04/16/2025 | 638 | Hearing Rescheduled/Continued - post-confirmation status conference - hearing to be held on 6/18/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) |
04/15/2025 | 637 | Appeal deficiency letter to USDC. Appeal filing fee of $298 for 2 appeals (RE: related document(s)[635] Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor PS On Tap, LLC) (AG1) |
04/15/2025 | 636 | Notice of referral of appeal to U. S. District Court with certificate of mailing (RE: related document(s)[635] Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor PS On Tap, LLC) (AG1) |
04/14/2025 | 635 | Notice of Appeal and Statement of Election to U.S. District Court.(Official Form 417A) . Fee Amount $298 Filed by Debtor PS On Tap, LLC (RE: related document(s)[629] Memorandum of decision (BNC-PDF), [630] Order Denying Approval Of Disclosure Statement (BNC-PDF), [631] Order on Generic Motion (BNC-PDF)). Appellant Designation due by 04/28/2025. (Chow, Carol) |
04/02/2025 | 634 | BNC Certificate of Notice - PDF Document. (RE: related document(s)631 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/02/2025. (Admin.) (Entered: 04/02/2025) |
04/02/2025 | 633 | BNC Certificate of Notice - PDF Document. (RE: related document(s)630 Order Denying Approval Of Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 04/02/2025. (Admin.) (Entered: 04/02/2025) |
04/02/2025 | 632 | BNC Certificate of Notice - PDF Document. (RE: related document(s)629 Memorandum of decision (BNC-PDF)) No. of Notices: 1. Notice Date 04/02/2025. (Admin.) (Entered: 04/02/2025) |
03/31/2025 | 631 | Order Denying Objection to Claim (BNC-PDF) (Related Doc # 602 ) Signed on 3/31/2025 (JC) (Entered: 03/31/2025) |