Ruby's Diner, Inc., a California corporation
7
Scott C Clarkson
09/05/2018
09/03/2025
Yes
v
CONVERTED, LEAD, DEFER |
Assigned to: Scott C Clarkson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Ruby's Diner, Inc., a California corporation
4100 MacArthur Blvd. Suite 310 Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 33-0098143 |
represented by |
Leo A Bautista
Lewis Brisbois Bisgaard & Smith LLP 633 W 5th St Ste 4000 Los Angeles, CA 90071 213-680-5173 Fax : 213-250-7900 Email: leo.bautista@lewisbrisbois.com TERMINATED: 10/08/2020 William N Lobel
Theodora Oringher 535 Anton Blvd Ninth Floor Costa Mesa, CA 92626 714-549-6200 Email: wlobel@tocounsel.com Jeffrey P Nolan
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 13th Floor Los Angeles, CA 90067-4100 310-277-6910 Email: jnolan@pszjlaw.com |
Trustee Richard A Marshack (TR)
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 |
represented by |
Christopher Dale Beatty
Miller Barondess, LLP 1999 Avenue of the Stars Suite 1000 Los Angeles, CA 90067 310-552-4400 Fax : 310-552-8400 Email: chris.beatty@katten.com D Edward Hays
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: ehays@marshackhays.com Tinho Mang
Marshack Hays LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: tmang@marshackhays.com Laila Rais
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-777 Fax : 949-333-7778 Email: lmasud@marshackhays.com Kristine A Thagard
Marshack Hays Wood LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: kthagard@marshackhays.com Jason H Tokoro
Miller Barondess LLP 2121 Avenue of the Stars Suite 2600 Los Angeles, CA 90067 310-552-4400 Fax : (310) 552-8400 Email: jtokoro@millerbarondess.com David Wood
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: dwood@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 TERMINATED: 06/26/2025 Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
Creditor Committee Winthrop Couchot Golubow Hollander, LLP, Counsel to Committee of Creditors Holding Unsecured Claims in RDI case
Winthrop Couchot Golubow Hollander, LLP 1301 Dove Street Suite 500 Newport Beach, CA 92660 949-720-4100 |
represented by |
Alastair M Gesmundo
Winthrop Golubow Hollander, LLP 1301 Dove St Ste 500 Newport Beach, CA 92660 949-720-4170 Fax : 949-720-4111 Email: agesmundo@wghlawyers.com Richard H Golubow
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: rgolubow@wghlawyers.com Garrick A Hollander
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4150 Fax : 949-720-4111 Email: ghollander@wghlawyers.com |
Creditor Committee Winthrop Golubow Hollander, LLP, Counsel to the Official Committee of Creditors Holding Unsecured Claim for Ruby's Diner, Inc.
1301 Dove Street Suite 500 Newport Beach, CA 92660 |
represented by |
Garrick A Hollander
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
09/03/2025 | 1412 | Hearing Held RE: Competing Applications: (RE: related document(s)1390 Application for payment of unclaimed funds (Form 1340); RE: Docket No. 1391 Application For Payment Of Unclaimed Funds (Form 1340) In The Amount Of $6,544.60 Filed by Creditor Adams & Cohen LLC as Assignee of The Estate of Ronald R. Panico filed by Creditor Dilks & Knopik LLC); RE: Docket No. 1396 Application For Payment Of Unclaimed Funds (Form 1340) In The Amount Of $6,544.59 Filed by Creditor Adams & Cohen LLC as Assignee of The Estate of Patty J. Panico - OFF CALENDAR PER ORDER (1) APPROVING STIPULATION ON APPLICATION FOR UNCLAIMED FUNDS (DOCKET 1406]0; (2) TO PAY UNCLAIMED FUNDS (DOCKET 1390); AND (3) AND VACATING HEARING ENTERED 8-11-2025 - (DOCKET NO. 1407) (GD) (Entered: 09/04/2025) |
08/23/2025 | 1410 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1409 Order of Distribution (BNC-PDF) filed by Trustee Richard A Marshack (TR), Financial Advisor Glassratner Advisory & Capital Group LLC, Special Counsel Miller Barondess LLP, Financial Advisor Force 10 Partners LLC, Attorney Winthrop Couchot Golubow Hollander, LLP, Attorney Pachulski Stang Ziehl & Jones LLP, Other Professional Donlin Recano & Company, Inc., Other Professional Bicher & Associates, Creditor Grit Development, Agent for Plaza Mercado, LLC, Attorney Marshack Hays Wood LLP) No. of Notices: 1. Notice Date 08/23/2025. (Admin.) (Entered: 08/23/2025) |
08/21/2025 | 1409 | Order Granting 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)] for De Novo Legal PC, Debtor's Attorney, Period: to , Fees awarded: $24484.57, Expenses awarded: $0.00; for Marshack Hays Wood LLP, Trustee's Attorney, Period: to , Fees awarded: $5476.00, Expenses awarded: $53; for Bicher & Associates, Other Professional, Period: to , Fees awarded: $2771.50, Expenses awarded: $0.00; for Donlin Recano & Company, Inc., Debtor's Attorney, Period: to , Fees awarded: $14397.53, Expenses awarded: $0.00; for Force 10 Partners LLC, Consultant, Period: to , Fees awarded: $40591.99, Expenses awarded: $0.00; for Glassratner Advisory & Capital Group LLC, Consultant, Period: to , Fees awarded: $103926.68, Expenses awarded: $0.00; for Richard A Marshack (TR), Trustee Chapter 7, Period: to , Fees awarded: $71571.45, Expenses awarded: $221.61; for Miller Barondess LLP, Special Counsel, Period: to , Fees awarded: $1151387.03, Expenses awarded: $117644.51; for Pachulski Stang Ziehl & Jones LLP, Debtor's Attorney, Period: to , Fees awarded: $559913.89, Expenses awarded: $0.00; for Winthrop Couchot Golubow Hollander, LLP, Creditor Comm. Aty, Period: to , Fees awarded: $103547.92, Expenses awarded: $0.00; Awarded on 8/21/2025 (BNC-PDF) (RE: related document(s)1400) Signed on 8/21/2025. (JL) (Entered: 08/21/2025) |
08/20/2025 | 1411 | Hearing Held Re:1401 Trustee's Final Report And Applications For Compensation And Reimbursement Of Expenses For: [RE: RICHARD A. MARSHACK, Chapter 7 Trustee][Fees: $251,230.45; Expenses: $1,260.90]; [RE: MARSHACK HAYS WOOD, LLP - Attorneys For Chapter 7 Trustee] [Fees: $523,470.50; Expenses: $45,352.39][RE: GROBSTEIN TEEPLE LLP - Accountants For Chapter 7 Trustee] [Fees: $104,095.50 89,250.50; Expenses: $450.84] [RE: UNITED STATES TRUSTEE][Fees: $21,526.56: Expenses: $0.00][RE: DE NOVO LEGAL PC - Special Counsel For Trustee] [Fees: $25,325.00; Expenses: $4,284.05] [RE: MILLER BARONDESS, LLP - Special Counsel For Trustee] [Fees: $1,151,387.03; Expenses: $117,644.51][RE: BICHER & ASSOCIATES] [Fees (Other): $2,771.50; Expenses: $0.00][RE: DE NOVO LEGAL PC] [Fees (Other): $24,484.57; Expenses: $0.00][RE: GLASSRATNER ADVISORY & CAPITAL GROUP, LLC] - GRANTED BY DEFAULT; ORDER BY ATTORNEY (GD) (Entered: 08/26/2025) |
08/13/2025 | 1408 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1407 ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 08/13/2025. (Admin.) (Entered: 08/13/2025) |
08/11/2025 | 1407 | Order (1) Approving Stipulation On Application For Unclaimed Funds (Docket 1406 ; (2) To Pay Unclaimed Funds (Docket 1390 ; And (3) And Vacating Hearing. IT IS ORDERED: The Court Finds Good Cause To APPROVE tHE Stipulation, To Pay Unclaimed Funds RE The Application For Payment Of Unclaimed Funds Filed By Dilks & Knopik LLC On April 15, 2025 (Docket 1390 ), And VACATE The Related Hearing Set For September 3, 2025. The Applications For Payment Of Unclaimed Funds Filed By Creditor Adams & Cohen LLC On April 15, 2025 (Docket 1391 ) And On June 12, 2025 (Docket 1396 ) Are Hereby WITHDRAWN. IT IS ORDERED: That The Clerk Of The Bankruptcy Court Pay The Sum Of $13,089.19 To Dilks & Knopik, 35308 SE Center St., Snoqualmie, WA 98065. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 1406 ) Signed on 8/11/2025 (NB8) (Entered: 08/11/2025) |
07/30/2025 | 1406 | Stipulation on Application for Unclaimed Funds Filed by Creditor Dilks & Knopik LLC (JL) (Entered: 07/30/2025) |
07/28/2025 | 1405 | Declaration re: with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1385 Application , 1386 Application for Compensation Fourth and Final Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for the Chapter 7 Trustee; Declaration of Kermith B. Boffill in Support Thereof for Grobstein Tee, 1389 Application for Compensation Fifth and Final Fee Application for Allowance of Fees and Costs Filed by Marshack Hays Wood LLP as General Counsel to Chapter 7 Trustee with Proof of Service for Marshack Hays Wood LLP, General Counsel, Period: 1). (Marshack (TR), Richard) (Entered: 07/28/2025) |
07/17/2025 | 1404 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1401 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 1636. Notice Date 07/17/2025. (Admin.) (Entered: 07/17/2025) |
07/14/2025 | 1403 | Hearing Set (RE: related document 1401 Trustee's Final Report And Applications For Compensation And Reimbursement Of Expenses) The Hearing date is set for 8/20/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 07/14/2025) |