Case number: 5:20-bk-51400 - Sizzler USA Restaurants, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Sizzler USA Restaurants, 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
Subchapter_V, JNTADMN



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 20-51400

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


Date filed:  09/21/2020
Debtor discharged:  03/20/2024
Plan confirmed:  01/12/2021
341 meeting:  12/02/2020
Deadline for filing claims:  01/18/2021

Debtor

Sizzler USA Restaurants, Inc.

23352 Madero Road
Suite B
Mission Viejo, CA 92691
ORANGE-CA
Tax ID / EIN: 95-2548114

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
818-961-7170

 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
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
03/22/202433BNC Certificate of Mailing - Order of Discharge. (RE: related document(s) 32 Order Discharging Chapter 11 Debtor). Notice Date 03/22/2024. (Admin.) (Entered: 03/22/2024)
03/20/202432Order Discharging Chapter 11 Debtor (klr) (Entered: 03/20/2024)
03/18/202431Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. 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 42 months. Assets Abandoned (without deducting any secured claims): $756001.00, Assets Exempt: Not Available, Claims Scheduled: $5942750.16, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $5942750.16. Objections to Trustee Final Account due by 04/17/2024. (Sharf, Mark) (Entered: 03/18/2024)
08/21/202330Notice 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)
03/12/202129Withdrawal of Claim: 7 Filed by Creditor U.S. Bank, N.A. d/b/a U.S. Bank Equipment Finance. (Attachments: # 1 Claim Withdrawal) (Lothert, Jeffrey) (Entered: 03/12/2021)
12/22/202028Monthly Operating Report for Small Business Under Chapter 11 November 2020 Filed by Debtor Sizzler USA Restaurants, Inc. (Katz, Ori) (Entered: 12/22/2020)
12/15/2020Receipt of filing fee for Amended Creditor Matrix (Fee)(20-51400) [misc,amdcm] ( 32.00). Receipt number 30960375, amount $ 32.00 (re: Doc# 27 Amended Creditor Matrix (Fee)) (U.S. Treasury) (Entered: 12/15/2020)
12/15/2020Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(20-51400) [misc,amdsch] ( 32.00). Receipt number 30960375, amount $ 32.00 (re: Doc# 27 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 12/15/2020)
12/15/202027Amended Schedule E/F, Declaration Under Penalty of Perjury for Non-Individual Debtors, Amendment to List of Creditors . Fee Amount $32 Filed by Debtor Sizzler USA Restaurants, Inc. (Kim, Jeannie) (Entered: 12/15/2020)
12/15/202026Amended Summary of Assets and Liabilities for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors, Amended Schedule H: for Non-Individual Filed by Debtor Sizzler USA Restaurants, Inc. (Kim, Jeannie) (Entered: 12/15/2020)