Case number: 1:21-bk-10757 - PS On Tap, LLC - California Central Bankruptcy Court

Case Information
Docket Header
JNTADMN, Subchapter_V, LEAD



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:21-bk-10757-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  04/28/2021
Debtor discharged:  11/08/2021
Plan confirmed:  10/22/2021
341 meeting:  06/16/2021
Deadline for filing claims:  07/07/2021
Deadline for filing claims (govt.):  10/25/2021
Deadline for objecting to discharge:  07/26/2021

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

Latest Dockets

Date Filed#Docket Text
04/18/2025640Receipt of Appeal/Cross Appeal Filing Fee - $298.00 by TY. Receipt Number 11000701 (admin)
04/18/2025639Receipt of Appeal/Cross Appeal Filing Fee - $298.00 by TY. Receipt Number 11000701 (admin)
04/16/2025638Hearing 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)
04/15/2025637Appeal 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)
04/15/2025636Notice 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)
04/14/2025635Notice 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)
04/02/2025634BNC 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)
04/02/2025633BNC 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)
04/02/2025632BNC 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)
03/31/2025631Order Denying Objection to Claim (BNC-PDF) (Related Doc # 602 ) Signed on 3/31/2025 (JC) (Entered: 03/31/2025)