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

    07/30/2025

  • 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
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)
07/14/20251402Notice of Change of Address . (Ringstad, Todd) (Entered: 07/14/2025)
07/14/20251401Notice 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)
07/14/20251400Chapter 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)
06/26/20251399BNC 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)
06/24/20251398Hearing 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)
06/24/20251397Order 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)