Case number: 3:20-bk-30748 - Sizzler USA, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
DsclsDue, Subchapter_V, JNTADMN



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 20-30748

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, Inc.

23352 Madero Road
Suite B
Mission Viejo, CA 92691
ORANGE-CA
Tax ID / EIN: 95-4632165

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

Responsible Ind

Christopher Perkins

President & Chief Services Officer
23352 Madero Road, Suite B
Mission Viejo, CA 92691

 
 
Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170

 
 
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
08/21/2023210Notice 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)
03/22/2022209Withdrawal of Claim: 24 Filed by Creditor AAA Sizzle, Inc.. (Gentry, Evelina) (Entered: 03/22/2022)
02/24/2022208Request for Special Notice Filed by Interested Party 2010 Kwak Family Trust (Wood, David) (Entered: 02/24/2022)
07/22/2021Adversary Case Closed 3:21-ap-3022. (lh) (Entered: 07/22/2021)
06/16/2021207Order Approving Second Interim Fee Application of Mark M. Sharf, Subchapter V Trustee, For Approval of Compensation For The Period From January 27, 2021 Through May 23, 2021 (Related Doc # 199). fees awarded: $12300.00, expenses awarded: $0.00 for Mark M. Sharf (rdr) (Entered: 06/16/2021)
06/15/2021206Certificate of Service (RE: related document(s) 199 Application for Compensation). Filed by Trustee Mark M. Sharf (Sharf, Mark) (Entered: 06/15/2021)
06/15/2021Hearing Dropped per docket text order on 6/15/21 (RE: related document(s) 199 Application for Compensation Second Interim Fee Application of Mark M. Sharf, Subchapter V Trustee, For Approval Of Compensation For The Period From January 27, 2021 Through May 23, 2021 for Mark M. Sharf, Trustee Chapter 11, Fee: $12,30). (rdr) (Entered: 06/15/2021)
06/15/2021
DOCKET TEXT ORDER
The time for objection to the Second Interim Fee Application filed by the Subchapter V Trustee has passed with no objection having been filed. The court has reviewed the Application, finds that notice is proper, that the Application is proper in form and substance. Trustee may upload in the ECF system an order granting the Application. The June 17, 2021 hearing on the Application is VACATED. (RE: related document(s) 199 Application for Compensation filed by Trustee Mark M. Sharf). (Entered: 06/15/2021)
06/02/2021205Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 204). (acr) (Entered: 06/02/2021)
05/28/2021Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice( 20-30748) [motion,mprohac] ( 317.00). Receipt number A31333296, amount $ 317.00 (re: Doc# 204 Application for Admission of Attorney Pro Hac Vice of Amanda Cottrell. Fee Amount $317) (U.S. Treasury) (Entered: 05/28/2021)