Case number: 8:18-bk-13197 - Ruby's SoCal Diners, LLC, a Delaware limited - California Central Bankruptcy Court

Case Information
  • Case title

    Ruby's SoCal Diners, LLC, a Delaware limited

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    08/29/2018

  • Last Filing

    02/07/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:18-bk-13197-CB

Assigned to: Catherine E. Bauer
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/29/2018
Date converted:  04/15/2020
341 meeting:  05/19/2020
Deadline for filing claims:  08/24/2020
Deadline for objecting to discharge:  12/03/2018

Debtor

Ruby's SoCal Diners, LLC, a Delaware limited liability company

4100 MacArthur Blvd Ste 310
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 46-3319782

represented by
William N Lobel

PACHULSKI STANG ZIEHL & JONES LLP
650 Town Center Drive
Suite 1500
Costa Mesa, CA 92626
(714) 384-4740
Fax : (714) 384-4741
Email: wlobel@pszjlaw.com

Trustee

Richard A Marshack (TR)

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

 
 
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

Latest Dockets

Date Filed#Docket Text
02/07/2022109Bankruptcy Case Closed - NO DISCHARGE. 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 Trustee is discharged, bond is exonerated, and the case is closed. (Daniels, Sally)
01/25/2022Chapter 7 Trustee's Report of No Distribution: I, Richard A Marshack (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 22 months. Assets Abandoned (without deducting any secured claims): $ 4582063.50, Assets Exempt: Not Available, Claims Scheduled: $ 3723577.52, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 3723577.52. Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard)
06/28/2021108Withdrawal of Claim(s): 8,10 Filed by Creditor Opus Bank. (Guess, David)
06/15/2021107Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Walker, Matthew. (Walker, Matthew)
06/14/2021106Notice to Filer of Error and/or Deficient Document Other - Document filed with interactive fields. The Filer must "flattened" the PDF before re-uploading the document in CM/ECF. The document will be restricted. Please refer to instructions under the "Forms" section of the Court's website www.cacb.uscourts.gov on how to "flattened" a PDF. FILER REQUIRED TO IMMEDIATELY RE-FILE FLATTENED DOCUMENT. (RE: related document(s)[105] Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Creditor Pillsbury Winthrop Shaw Pittman LLP) (Bolte, Nickie)
06/14/2021105Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Walker, Matthew. (Walker, Matthew) - Warning: See docket entry no.: [106] for corrections - Modified on 6/14/2021 (Bolte, Nickie).
06/08/2021104Withdrawal of Claim(s): 11,12 Filed by Creditor Pillsbury Winthrop Shaw Pittman LLP. (Walker, Matthew)
07/31/2020103In accordance with the Administrative Order 20-07 dated 7/15/20, this case is hereby reassigned from Judge Catherine E. Bauer to Judge Scott C Clarkson. (Le, James)
07/14/2020102Withdrawal re: Notice of Withdrawal of Application By Chapter 7 Trustee to Employ Grobstein Teeple LLP As Accountants Effective June 24, 2020 Filed by Accountant Grobstein Teeple LLP (RE: related document(s)[99] Application to Employ Grobstein Teeple LLP as Accountant Application By Chapter 7 Trustee For Authorization To Employ Grobstein Teeple LLP As Accountants Effective June 24, 2020; Statement Of Disinterestedness In Support Thereof Filed by Accountant Grobstein Teeple LLP. (Grobstein, Howard) Warning: Item subsequently amended by docket entry no:[101].). (Grobstein, Howard)
06/30/2020101Notice to Filer of Error and/or Deficient Document Documents was filed in the incorrect case. Document should be filed in the Lead Case - 8:18-bk-13311-CB THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE. (RE: related document(s)[99] Application to Employ filed by Accountant Grobstein Teeple LLP, [100] Notice of motion/application filed by Accountant Grobstein Teeple LLP) (Le, James)