Sizzler USA, Inc.
11
M. Elaine Hammond
09/21/2020
05/03/2024
Yes
v
DsclsDue, Subchapter_V, JNTADMN |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/21/2023 | 210 | 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) |
03/22/2022 | 209 | Withdrawal of Claim: 24 Filed by Creditor AAA Sizzle, Inc.. (Gentry, Evelina) (Entered: 03/22/2022) |
02/24/2022 | 208 | Request for Special Notice Filed by Interested Party 2010 Kwak Family Trust (Wood, David) (Entered: 02/24/2022) |
07/22/2021 | Adversary Case Closed 3:21-ap-3022. (lh) (Entered: 07/22/2021) | |
06/16/2021 | 207 | Order 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) |
06/15/2021 | 206 | Certificate of Service (RE: related document(s) 199 Application for Compensation). Filed by Trustee Mark M. Sharf (Sharf, Mark) (Entered: 06/15/2021) |
06/15/2021 | Hearing 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) | |
06/02/2021 | 205 | Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 204). (acr) (Entered: 06/02/2021) |
05/28/2021 | Receipt 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) |