Case number: 4:24-bk-41235 - AFB Restaurants, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    AFB Restaurants, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    08/16/2024

  • Last Filing

    04/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-41235

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  08/16/2024
341 meeting:  10/04/2024
Deadline for filing claims:  10/25/2024

Debtor

AFB Restaurants, Inc.

2905 N. Main Street
Walnut Creek, CA 94597
CONTRA COSTA-CA
Tax ID / EIN: 83-3457182
dba
Manakash Oven & Grill


represented by
John G. Downing

Downing Law Offices, P.C.
2021 The Alameda #200
San Jose, CA 95126
(408) 564-7020
Email: john@downinglaw.com

Responsible Ind

Abdullah Mohamed Taleb

c/o AFB Restaurants, Inc.
2905 N. Main St.
Walnut Creek, CA 94597
415-527-0000

 
 
Trustee

Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323

represented by
Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323
Email: chayestrustee@gmail.com

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
Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: cgoebelsmann@hudsonmartin.com
TERMINATED: 04/24/2025

Gregory S. Powell

Office of the United States Trustee
450 Golden Gate Avenue, 5th Floor
Suite #05-0153
San Francisco, CA 94102
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Phillip John Shine

DOJ-Ust
280 South First St.
Suite 268
San Jose, CA 95113
(408) 535-5525
Fax : (408) 535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/28/2026154Objection Limited Objection to the Debtor's Voluntary Dismissal of Chapter 11 Subchapter V Case (RE: related document(s)[152] Motion to Dismiss Case). Filed by Trustee Christopher Hayes (Hayes, Christopher)
04/17/2026153Notice of Hearing (RE: related document(s)[152] Motion to Dismiss Case Filed by Debtor AFB Restaurants, Inc. (Attachments: # 1 Declaration Taleb # 2 Declaration Downing Declaration # 3 Exhibit 1 through 3 # 4 Exhibit 4 through 6)). Hearing scheduled for 5/1/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor AFB Restaurants, Inc. (Attachments: # (1) Certificate of Service) (Downing, John)
04/17/2026152Motion to Dismiss Case Filed by Debtor AFB Restaurants, Inc. (Attachments: # (1) Declaration Taleb # (2) Declaration Downing Declaration # (3) Exhibit 1 through 3 # (4) Exhibit 4 through 6) (Downing, John)
04/16/2026151PDF with attached Audio File. Court Date & Time [ 4/15/2026 9:30:00 AM ]. File Size [ 3164 KB ]. Run Time [ 00:13:11 ]. (admin).
04/15/2026Evidentiary Hearing Held 4/15/2026 at 9:30 AM (RE: related document(s) 6 Order and Notice of Status Conference Chp 11, 23 Motion to Use Cash Collateral , 114 Order to Show Cause for Dismissal, 134 Order To Set Hearing). Minutes: The U.S. Trustee and Debtor have reached a stipulation allowing Debtor to file a Motion to Dismiss Case. By April 17, 2026, Debtor shall file and serve a Motion to Dismiss Case. Any opposition to the Motion shall file and serve by April 29, 2026. Mr. Downing shall serve the Motion on all creditors. The notice shall include language that the Court has granted the shortened time of hearing. The hearing on the Motion is scheduled for 05/01/2026 at 11:00 AM in/via Oakland Room 215 - Novack. (rba)
04/15/2026150Certificate of Service (RE: related document(s)[149] Notice of Hearing). Filed by Trustee Christopher Hayes (Hayes, Christopher)
04/15/2026149Notice of Hearing First and Final Application for Compensation (RE: related document(s)[148] Application for Compensation First and Final Application for Compensation for Christopher Hayes, Trustee Chapter 11, Fee: $24,888.50, Expenses: $41.76. Filed by Trustee Christopher Hayes). Hearing scheduled for 5/6/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Trustee Christopher Hayes (Hayes, Christopher)
04/15/2026148Application for Compensation First and Final Application for Compensation for Christopher Hayes, Trustee Chapter 11, Fee: $24,888.50, Expenses: $41.76. Filed by Trustee Christopher Hayes (Hayes, Christopher)
04/10/2026147Order Denying Motion to Set Hearing (Related Doc [138]) (rba)
04/09/2026146Supplemental Declaration of Downing in Support of (RE: related document(s)[16] Application to Employ). Filed by Debtor AFB Restaurants, Inc. (Downing, John)