Sizzler USA Real Property, Inc.
11
M. Elaine Hammond
09/21/2020
05/03/2024
Yes
v
PlnDue, DsclsDue, Subchapter_V, JNTADMN |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
Debtor Sizzler USA Real Property, Inc.
23352 Madero Road Suite B Mission Viejo, CA 92691 ORANGE-CA Tax ID / EIN: 95-4532171 |
represented by |
Ori Katz
Sheppard, Mullin, Richter and Hampton 4 Embarcadero Center 17th Fl. San Francisco, CA 94111 (415)434-9100 Email: okatz@sheppardmullin.com Jeannie Kim
Sheppard, Mulin, Richter & Hampton LLP Four Embarcadero Center, 17th Floor San Francisco, CA 94111 415-434-9100 Email: jekim@sheppardmullin.com |
Trustee Mark M. Sharf
6080 Center Dr., #600 Los Angeles, CA 90045 (323) 612-0202 |
| |
U.S. Trustee Office of the U.S. Trustee / SF
Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415)705-3333 |
represented by |
Jared A. Day
Office of the U.S. Trustee 300 Booth St. #3009 Reno, NV 89509 (775) 784-5335 Email: jared.a.day@usdoj.gov Trevor Ross Fehr
Office of the U.S. Trustee 280 S 1st St. #268 San Jose, CA 95113 (408) 535-5525 Email: trevor.fehr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/21/2023 | 29 | Notice of Change of Address of David M. Goodrich, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Goodrich, David) (Entered: 08/21/2023) |
03/12/2021 | 28 | Withdrawal of Claim: 2 Filed by Creditor U.S. Bank, N.A. d/b/a U.S. Bank Equipment Finance. (Attachments: # 1 withdrawal) (Lothert, Jeffrey) (Entered: 03/12/2021) |
12/22/2020 | 27 | Monthly Operating Report for Small Business Under Chapter 11 November 2020 Filed by Debtor Sizzler USA Real Property, Inc. (Katz, Ori) (Entered: 12/22/2020) |
12/04/2020 | Meeting of Creditors Held and Concluded. Meeting held and concluded on 12/2/2020. (Fehr, Trevor) (Entered: 12/04/2020) | |
11/23/2020 | 26 | Monthly Operating Report for Small Business Under Chapter 11 for Filing Period September 21, 2020 to October 31, 2020 Filed by Debtor Sizzler USA Real Property, Inc. (Kim, Jeannie) (Entered: 11/23/2020) |
11/09/2020 | Receipt of filing fee for Amended Creditor Matrix (Fee)(20-30746) [misc,amdcm] ( 31.00). Receipt number 30892200, amount $ 31.00 (re: Doc# 25 Amended Creditor Matrix (Fee)) (U.S. Treasury) (Entered: 11/09/2020) | |
11/09/2020 | Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(20-30746) [misc,amdsch] ( 31.00). Receipt number 30892200, amount $ 31.00 (re: Doc# 24 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 11/09/2020) | |
11/09/2020 | 25 | Amended Creditor Mailing Matrix. Fee Amount $31 Filed by Debtor Sizzler USA Real Property, Inc. (Kim, Jeannie) (Entered: 11/09/2020) |
11/09/2020 | 24 | Amended Schedule D . Fee Amount $31. Filed by Debtor Sizzler USA Real Property, Inc. (Attachments: # 1 Revision Amendment to Creditor Mailing Matrix of Sizzler USA Real Property, Inc.) (Kim, Jeannie) (Entered: 11/09/2020) |
11/05/2020 | Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor appeared with Counsel. 341(a) meeting to be held on 12/2/2020 at 02:00 PM Tele/Videoconference - www.canb.uscourts.gov/calendars (Fehr, Trevor) (Entered: 11/05/2020) |