Case number: 8:14-bk-13778 - S.B. Restaurant Co. - California Central Bankruptcy Court

Case Information
Docket Header
JNTADMN, PlnDue, DsclsDue, LEAD, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:14-bk-13778-ES

Assigned to: Erithe A. Smith
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/16/2014
Date terminated:  06/03/2016
Debtor dismissed:  03/02/2016

Debtor

S.B. Restaurant Co.

200 E Baker Street
Suite 201
Costa Mesa, CA 92626
ORANGE-CA
Tax ID / EIN: 77-0333572
dba
Elephant Bar Restaurant

dba
Elephant Bar Global Grill Wok Kitchen

dba
Texas S.B. Restaurant Co.

dba
S.B. Restaurant Co. of CA

dba
S.B. Restaurant of Missouri Co.


represented by
John W Lucas

Pachulski Stang Ziehl & Jones LLP
150 California St
San Francisco, CA 94111-4500
415-263-7000
Fax : 415.263.7010
Email: jlucas@pszjlaw.com

Jeffrey N Pomerantz

10100 Santa Monica Blvd 13th Fl
Los Angeles, CA 90067
310-277-6910
Fax : 310-2010760
Email: jpomerantz@pszjlaw.com

Jason H Rosell

Pachulski Stang Ziehl & Jones LLP
780 Third Ave 36th Fl
New York, NY 10017
212-561-7700
Fax : 212-561-7777
Email: jrosell@pszjlaw.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Creditor Committee

The Official Committee of Unsecured Creditors
represented by
Robert L Eisenbach, III

101 Califonia St 5th Fl
San Francisco, CA 94111
415-693-2000
Fax : 415-693-2222
Email: reisenbach@cooley.com

Latest Dockets

Date Filed#Docket Text
06/03/2016618Bankruptcy 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. (Daniels, Sally) (Entered: 06/03/2016)
03/14/2016617Hearing Held RE: (1) Status of Chapter 11 Case; and (2) Requiring Report on Status of Chapter 11 Case (related document [1]) - OFF CALENDAR: ORDER DISMISSING DEBTOR'S CHAPTER 11 BANKRUPTCY CASES ENTERED 3/2/2016 - (Law, Tamika)
03/04/2016616BNC Certificate of Notice - PDF Document. (RE: related document(s) 613Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/04/2016. (Admin.) (Entered: 03/04/2016)
03/04/2016615BNC Certificate of Notice (RE: related document(s) 614Notice of dismissal (BNC)) No. of Notices: 11938. Notice Date 03/04/2016. (Admin.) (Entered: 03/04/2016)
03/02/2016614Notice of dismissal (BNC) (Reid, Rick) (Entered: 03/02/2016)
03/02/2016613Order Dismissing Case -
Debtor
Dismissed (BNC-PDF). Signed on 3/2/2016 (RE: related document(s) 25Motion Re: Chapter 11 First Day Motions filed by Debtor S.B. Restaurant Co., 86 Hearing (Bk Other) Set, 87 Hearing (Bk Motion) Continued, 89 Hearing (Bk Motion) Continued, 165 Hearing (Bk Motion) Continued, 268 Hearing (Bk Motion) Continued, 296 Hearing (Bk Other) Continued,Update Proof of Claim Deadline, 408 Hearing (Bk Motion) Set, 414 Hearing (Bk Other) Continued, 415 Hearing (Bk Other) Continued, 454 Hearing (Bk Motion) Continued, 484 Hearing (Bk Other) Continued, 513 Hearing (Bk Motion) Set, 514 Hearing (Bk Motion) Set, 549 Hearing (Bk Motion) Continued, 550 Hearing (Bk Motion) Continued, 559 Hearing (Bk Other) Continued, 577Status report filed by Debtor S.B. Restaurant Co., 583Application for Compensation filed by Debtor S.B. Restaurant Co.). (Reid, Rick) (Entered: 03/02/2016)
02/24/2016612Notice to Pay Court Costs Due Sent To: John W Lucas, Attorney for Debtors and Debtors in Possession, Total Amount Due $0 . (Daniels, Sally) (Entered: 02/24/2016)
02/24/2016611Declaration re:/ Declaration of John W. Lucas in Support of Entry of Order Dismissing Debtor's Chapter 11 CasesFiled by Debtor S.B. Restaurant Co. (RE: related document(s) 521Motion/ Debtors' Notice and Motion for Order Dismissing Chapter 11 Bankruptcy Cases and Authorizing the Distribution of Available Funds to Pay U.S. Trustee Fees in Full and Allowed 503(b)(9) Claims Pro Rata, 553Order on Generic Motion (BNC-PDF)). (Attachments: # 1Certificate of Service) (Lucas, John) (Entered: 02/24/2016)
02/19/2016610BNC Certificate of Notice - PDF Document. (RE: related document(s) 609Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 02/19/2016. (Admin.) (Entered: 02/19/2016)
02/17/2016609OMNIBUS Order Granting Final Applications For Final Approval of Compensation and Reimbursement of Expenses. (BNC-PDF) (Related Doc # 582) for John W Lucas, fees awarded: $692,725.50, expenses awarded: $29,879.59, Granting Application For Compensation (BNC-PDF) (Related Doc # 594) for Cooley LLP, fees awarded: $226,085.50, expenses awarded: $3587.05, Granting Application For Compensation (BNC-PDF) (Related Doc # 597) for Deloitte fees awarded: $547,805.00, expenses awarded: $317.55 Signed on 2/17/2016. (Steinberg, Elizabeth) (Entered: 02/17/2016)