Case number: 2:14-bk-26418 - Verax Restaurant Group, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Verax Restaurant Group, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Richard M Neiter

  • Filed

    08/26/2014

  • Last Filing

    11/21/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:14-bk-26418-RN

Assigned to: Richard M Neiter
Chapter 11
Voluntary
Asset


Date filed:  08/26/2014
341 meeting:  10/06/2014
Deadline for filing claims:  11/10/2014

Debtor

Verax Restaurant Group, Inc.

4760 E. Cesar Chavez Ave.
Los Angeles, CA 90022
LOS ANGELES-CA
Tax ID / EIN: 95-4890848
dba
Denny's Restaurant 8019


represented by
Giovanni Orantes

Orantes Law Firm PC
3435 Wilshire Blvd Ste 2920
Los Angeles, CA 90010
888-619-8222
Fax : 877-789-5776
Email: go@gobklaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kenneth G Lau

Office of the United States Trustee
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: kenneth.g.lau@usdoj.gov

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov
TERMINATED: 10/22/2014

Latest Dockets

Date Filed#Docket Text
11/21/2015212Transcript regarding Hearing Held 06/09/15 RE: In Re: Verax Restaurant Group, Inc.. Remote electronic access to the transcript is restricted until 02/19/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Certified Deposition Reporters, Telephone number 888-272-0022.]. Notice of Intent to Request Redaction Deadline Due By 11/30/2015. Redaction Request Due By 12/14/2015. Redacted Transcript Submission Due By 12/22/2015. Transcript access will be restricted through 02/19/2016. (Hyatt, Mitchell)
11/06/2015211Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 15-RN-41. RE Hearing Date: 6/9/2015, [TRANSCRIPTION SERVICE PROVIDER: BEN HYATT CERT DEPO REPORTERS, Telephone number 888-272-0022.] (RE: related document(s)[210] Transcript Order Form (Public Request) filed by Creditor Michael Dekhtyar) (Tatum, Shafari)
11/06/2015210Transcript Order Form , regarding Hearing Date 6/9/2015 Filed by Creditor Michael Dekhtyar . (Tatum, Shafari)
10/01/2015209Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s)[7] Emergency motion filed by Debtor Verax Restaurant Group, Inc., [10] Emergency motion filed by Debtor Verax Restaurant Group, Inc., [51] Order on Motion For Order Setting Bar Date For Filing Proofs of Claim (Ch 11) (BNC-PDF), [60] Motion for Continuation of Utility Service filed by Debtor Verax Restaurant Group, Inc., [98] Transcript, [120] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), Hearing (Bk Motion) Continued, [200] Dismiss Debtor filed by Creditor Michael Dekhtyar) (Jones, Phyllis R.)
08/06/2015208BNC Certificate of Notice (RE: related document(s)[207] Notice of dismissal (BNC)) No. of Notices: 109. Notice Date 08/06/2015. (Admin.)
08/04/2015207Notice of dismissal (BNC) (Tatum, Shafari)
07/11/2015206BNC Certificate of Notice - PDF Document. (RE: related document(s)[205] ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 07/11/2015. (Admin.)
07/09/2015205Oorder Approving Stipulation To Dismiss Case With One-Year REFILING Bar With Judgment For Payment of QUARTERLY Fees - Debtor Dismissed for 365 days. (BNC-PDF)Barred Debtor Verax Restaurant Group, Inc. starting 7/9/2015 to 7/8/2016 Signed on 7/9/2015 (RE: related document(s)[4] Meeting of Creditors Chapter 11 & 12, [86] Notice of Hearing filed by Debtor Verax Restaurant Group, Inc., [104] Scheduling Order (BNC-PDF), [107] Notice of Hearing filed by Debtor Verax Restaurant Group, Inc., [115] Notice of Hearing filed by Debtor Verax Restaurant Group, Inc., [117] Notice of Hearing filed by Debtor Verax Restaurant Group, Inc., [137] Scheduling Order (BNC-PDF), [178] Hearing (Bk Motion) Set, [179] Notice of Hearing filed by Debtor Verax Restaurant Group, Inc.). (Tatum, Shafari)
07/09/2015204Notice of lodgment of Order in Bankruptcy Case re: Stipulation to Dismiss Case with One-Year Refiling Bar with Judgment for Payment of Quarterly Fees; Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[196] Statement United States Trustee's Statement Of Intention Re: Case Disposition; Filed by U.S. Trustee United States Trustee (LA)., [197] Notice for June 30, 2015 hearing Filed by Debtor Verax Restaurant Group, Inc. (RE: related document(s)[196] Statement United States Trustee's Statement Of Intention Re: Case Disposition; Filed by U.S. Trustee United States Trustee (LA).)., [203] Notice of rescheduled hearing Re: Motion for Order authorizing Use of cash collateral and Ch. 11 Status conference - Continued from June 30, 2015 at 2:00 p.m. to July 1, 2015 at 11:00 a.m. (Jones, Phyllis R.)). (Lau, Kenneth)
06/26/2015203Notice of rescheduled hearing Re: Motion for Order authorizing Use of cash collateral and Ch. 11 Status conference - Continued from June 30, 2015 at 2:00 p.m. to July 1, 2015 at 11:00 a.m. (Jones, Phyllis R.)