Case number: 8:18-bk-13199 - Ruby's Huntington Beach, Ltd., a California l - California Central Bankruptcy Court

Case Information
  • Case title

    Ruby's Huntington Beach, Ltd., a California l

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    08/29/2018

  • Last Filing

    02/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, MEMBER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:18-bk-13199-SC

Assigned to: Scott C Clarkson
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 Huntington Beach, Ltd., a California limited partnership

4100 MacArthur Blvd Ste 310
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 33-0691331

represented by
William N Lobel

Theodora Oringher
535 Anton Blvd
Ninth Floor
Costa Mesa, CA 92626
714-549-6200
Email: wlobel@tocounsel.com

Trustee

Richard A Marshack (TR)

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

represented by
D Edward Hays

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: ehays@marshackhays.com

Laila Masud

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-777
Fax : 949-333-7778
Email: lmasud@marshackhays.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

Latest Dockets

Date Filed#Docket Text
02/26/2024132Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (SD8)
02/23/2024131Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Marshack. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (fsy))
10/09/2023130Notice of Change of Address Notice of Attorney Change of Law Firm. (Masud, Laila)
08/18/2023129Notice of Change of Address for David M. Goodrich and Golden Goodrich LLP; New Address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Goodrich, David)
07/21/2023127BNC Certificate of Notice - PDF Document. (RE: related document(s)[126] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/21/2023. (Admin.)
07/19/2023128Hearing Held On Final Report (RE: related document [120] Trustee's Final Report And Applications For Compensation And Reimbursement Of Expenses [RE: RICHARD A. MARSHACK - Chapter 7 Trustee] [Fees: $156,039.77; Expenses: $124.76][RE: MARSHACK HAYS LLP - Attorneys For Chapter 7 Trustee] [Fees: $164,230.50; Expenses: $4,803.43] [RE: GROBSTEIN TEEPLE, LLP - Accountants For Chapter 7 Trustee] [Fees: $3,676.00; Expenses: $70.30] [RE: FITZGERALD & MULE, LLP - Special Counsel For Trustee] [Fees: $2,085.00; Expenses: $0.00] [RE: GLASSRATNER ADVISORY & CAPITAL GROUP, LLC - Other Counsel] [Fees: $299,473.75; Expenses: $32.70] - PRIOR CHAPTER 11 FEES [RE: PACHULSKI STANG ZIEHL & JONES, LLP - Attorneys For Debtor-In-Possession] [Fees: $4,663,968.08; Expenses: $0.00][RE: WINTHROP GOLUBOW HOLLANDER, LLP - Attorneys For Creditor Committee][Fees: $862,533.22; Expenses: $0.00] [RE: FORCE 10 PARTNERS - Financial Consultants] [Fees: $338,123.33; Expenses: $0.00] - ORDER BY ATTORNEY BY DEFAULT - MOTION GRANTED - (NB8)
07/19/2023126Order On Final Fee Applications Allowing Payment Of: (1) Court And U.S. Trustee Fees; And (2) Final Fees And Expenses Of Trustee And Professionals [LBR 2016-1(c)(4)]. IT IS ORDERED: Marshack Hays LLP - Attorney for Trustee: Fees: $164,230.50; Expenses: $4,803.43; Grobstein Teeple LLP - Accountant - Fees: $3,676.00; Expenses: $0.00; Fitzgerald & Mule LLP - Special Counsel - Fees: $2,085.00; Expenses: $$0.00; GlassRatner Advisory & Capital Group LLC - Consultant - Fees: $299,473.75; Expenses: $$0.00; GlassRatner Advisory & Capital Group LLC - Consultant - Fees: $$865,687.51; Expense: $0.00; Donlin, Recano & Company - Attorney for Debtor - Fees: $$23,031.38, Expenses: $0.00; Pachulski Stang Ziehl & Jones LLP - Attorney For DIP - Fees: $4,663,968.08; Expenses: $0.00; Richard A. Marshack, Chapter 7 Trustee - Fees: $156,039.77; Expenses: $124.76; Winthrop Golubow Hollander LLP - Attorney for Committee - Fees: $862,533.22; Expenses: $0.00; Force 10 Partners - Financial Consultant - Fees: $$338,123.33; Expenses: $0.00 (BNC-PDF) (Related Doc # [120]) Signed on 7/19/2023 (NB8)
07/18/2023125Declaration re: Declaration of Trustee; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[120] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)). (Marshack (TR), Richard)
07/08/2023124Withdrawal re: Filed by Interested Party Courtesy NEF (related document(s)[32] Request for courtesy Notice of Electronic Filing (NEF) filed by Interested Party Courtesy NEF). (Smith, Valerie)
06/17/2023123BNC Certificate of Notice - PDF Document. (RE: related document(s)[121] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 76. Notice Date 06/17/2023. (Admin.)