Case number: 8:18-bk-13311 - Ruby's Diner, Inc., a California corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Ruby's Diner, Inc., a California corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    09/05/2018

  • Last Filing

    09/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, LEAD, DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:18-bk-13311-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/05/2018
Date converted:  04/15/2020
341 meeting:  05/19/2020
Deadline for filing claims:  08/24/2020

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)

Latest Dockets

Date Filed#Docket Text
09/03/20251412Hearing 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)
08/23/20251410BNC 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)
08/21/20251409Order 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)
08/20/20251411Hearing 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)
08/13/20251408BNC 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)
08/11/20251407Order (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)
07/30/20251406Stipulation on Application for Unclaimed Funds Filed by Creditor Dilks & Knopik LLC (JL) (Entered: 07/30/2025)
07/28/20251405Declaration 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)
07/17/20251404BNC 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)
07/14/20251403Hearing 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)