Ruby's Diner, Inc., a California corporation
7
Scott C Clarkson
09/05/2018
07/30/2025
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 |
---|---|---|
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) |
07/14/2025 | 1402 | Notice of Change of Address . (Ringstad, Todd) (Entered: 07/14/2025) |
07/14/2025 | 1401 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)1400). (united states trustee (pca)) (Entered: 07/14/2025) |
07/14/2025 | 1400 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Richard A. Marshack. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) (Entered: 07/14/2025) |
06/26/2025 | 1399 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1397 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/26/2025. (Admin.) (Entered: 06/26/2025) |
06/24/2025 | 1398 | Hearing Set (RE: 1396 8:18-bk-13311-SC - Application for payment of unclaimed funds (Form 1340) in the amount of $6,544.59) The Hearing date is set for 9/3/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8). Modified on 6/24/2025 (HC). (Entered: 06/24/2025) |
06/24/2025 | 1397 | Order RE Applications For Payment Of Unclaimed Funds (Dockets 1390 , 1391 , 1396 ). IT IS ORDERED: The Court, By Order Entered May 29, 2025 (Docket 1392 ), Previously Set The Prior Applications For Hearing On September 3, 2025, At 1:30 P.M. This APPLICATION Will Be Heard At The Same Date And Time. A Representative Of Adams & Cohen, LLC As ASSIGNEE OF THE ESTATE OF PATTY J. PANICO Is Required To PHYSICALLY APPEAR IN COURTROOM 5C For The Hearing. 2. Ms. Edy Panico, Mr. Vincent Panico, A Representative Of Adams & Cohen, LLC As Assignee Of The Estate Of Ronald Panico, A Representative Of Dilks & Knopik, LLC, And Representative Of Adams & Cohen, LLC As Assignee Of The Estate Of Patty J. Panico (Collectively, "Parties") Are Ordered To Meet And Confer Within 21 Days After Entry Of This Order. 3. The Parties Must File, By No Later Than July 30, 2025, Briefs, With Supporting Evidence, Regarding Their Position On Where The Unclaimed Funds Should Be Distributed To. 4. The Parties Must File, By No Later Than August 20, 2025, A Joint Status Report. 5. The Failure To Adhere To The Foregoing Dates And Deadline May Result In The Court Denying The Application And/Or Prior Applications, As The Case May Be, Without Further Notice Or Hearing. (BNC-PDF) (Related Doc # 1396 ) Signed on 6/24/2025 (NB8) (Entered: 06/24/2025) |