Case number: 4:22-bk-40857 - RSBR, INC. - California Northern Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 22-40857

Assigned to: Judge Charles Novack
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/31/2022
Date converted:  11/17/2022
341 meeting:  01/23/2023
Deadline for filing claims:  01/26/2023

Debtor

RSBR, INC.

2043 Sand Point Road
Discovery Bay, CA 94505
CONTRA COSTA-CA
Tax ID / EIN: 30-1183934
dba
Boardwalk Grill


represented by
David C. Johnston

Law Offices of David C. Johnston
1600 G St. #102
Modesto, CA 95354
(209)579-1150
Email: david@johnstonbusinesslaw.com

Responsible Ind

Charles Ronald McCaslin II

2043 Sand Point Drive
Discovery Bay, CA 94505
925-354-1805

 
 
Trustee

Not Assigned - OK

TERMINATED: 11/18/2022

 
 
Trustee

Mark M. Sharf

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

 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
represented by
Elvina Rofael

DOJ-Ust
450 Golden Gate Avenue
Ste 05-0153
San Francisco, CA 94102
202-934-4062
Email: elvina.rofael@usdoj.gov

Nicholas Strozza

Office of the U. S. Trustee - San Jose
280 South 1 St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: Nick.Strozza@USDOJ.gov

Latest Dockets

Date Filed#Docket Text
06/11/202352BNC Certificate of Mailing (RE: related document(s) 51 Order Discharging Subchapter V Trustee). Notice Date 06/11/2023. (Admin.) (Entered: 06/11/2023)
06/09/202351Order Discharging Subchapter V Trustee After Case Conversion . (RE: related document(s)50 Ch. 11 Subchapter V Trustee's Report of No Distribution C). (trw) (Entered: 06/09/2023)
05/01/202350Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $814504.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objections to Trustee Final Account due by 05/31/2023. (Sharf, Mark) (Entered: 05/01/2023)
02/28/202349Withdrawal of Claim: 9 Filed by Creditor Employment Development Department. (Muehlheuser, Erik) Modified on 3/1/2023 (klr). (Entered: 02/28/2023)
01/29/202348BNC Certificate of Mailing (RE: related document(s) 47 Notice of Proof of Claim Rule 3004). Notice Date 01/29/2023. (Admin.) (Entered: 01/29/2023)
01/27/202347Notice of Proof of Claim Filed Pursuant to Rule 3004. Claim Number: 7 Creditor Name: Joe Edam. (no) (Entered: 01/27/2023)
01/23/2023Meeting of Creditors Held and Concluded Debtor appeared. (Sharf, Mark) (Entered: 01/23/2023)
12/19/2022Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 1/23/2023 at 11:00 AM at Tele/Videoconference - www.canb.uscourts.gov/calendars. Debtor absent. (Sharf, Mark) (Entered: 12/19/2022)
12/02/2022Hearing Dropped 12/2/2022 at 11:00 A.M. re: 6 Order and Notice of Status Conference Chp 11. Minutes: OFF CALENDAR. An Order Granting Debtor's Motion To Convert Case to Chapter 7 And Setting Deadlines was signed on 11/17/2022. (rba) (Entered: 12/02/2022)
11/25/202246BNC Certificate of Mailing (RE: related document(s) 45 Notice). Notice Date 11/25/2022. (Admin.) (Entered: 11/25/2022)