Case number: 3:20-bk-30746 - Sizzler USA Real Property, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Sizzler USA Real Property, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    09/21/2020

  • Last Filing

    05/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Subchapter_V, JNTADMN



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 20-30746

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  09/21/2020
Plan confirmed:  01/12/2021
341 meeting:  12/02/2020
Deadline for filing claims:  01/18/2021

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

Latest Dockets

Date Filed#Docket Text
08/21/202329Notice 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)
03/12/202128Withdrawal 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)
12/22/202027Monthly Operating Report for Small Business Under Chapter 11 November 2020 Filed by Debtor Sizzler USA Real Property, Inc. (Katz, Ori) (Entered: 12/22/2020)
12/04/2020Meeting of Creditors Held and Concluded. Meeting held and concluded on 12/2/2020. (Fehr, Trevor) (Entered: 12/04/2020)
11/23/202026Monthly 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)
11/09/2020Receipt 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)
11/09/2020Receipt 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)
11/09/202025Amended Creditor Mailing Matrix. Fee Amount $31 Filed by Debtor Sizzler USA Real Property, Inc. (Kim, Jeannie) (Entered: 11/09/2020)
11/09/202024Amended 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)
11/05/2020Statement 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)