Case number: 1:24-bk-11164 - MRRC Hold Co. - Delaware Bankruptcy Court

Case Information
  • Case title

    MRRC Hold Co.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Craig T Goldblatt

  • Filed

    06/05/2024

  • Last Filing

    11/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, MEGA, LEAD, CONVERTED, SealedDoc(s)



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-11164-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/05/2024
Date converted:  03/25/2025
341 meeting:  05/29/2025
Deadline for filing claims:  07/14/2025
Deadline for filing claims (govt.):  11/03/2025

Debtor

MRRC Hold Co.

2200 Faraday Avenue
Suite 250
Carlsbad, CA 92008
SAN DIEGO-CA
Tax ID / EIN: 27-2521242
aka
Rubio's Fresh Mexican Grill

aka
Rubio's

aka
Rubio's Coastal Grill


represented by
Kyra E. Andrassy

RAINES FELDMAN LITTRELL LLP
1900 Avenue of the Stars,
19th Floor
Los Angeles, CA 90067
310-440-4100
Email: kandrassy@raineslaw.com

Mark W. Eckard

Raines Feldman Littrell, LLP
824 North Market St., Suite 805
Wilmington, DE 19801
302-772-5807
Email: meckard@raineslaw.com

David S. Forsh

Raines Feldman Littrell LLP
1350 Avenue of the Americas
22nd Floor
New York, NY 10019
(917) 790-7109
Email: dforsh@raineslaw.com

Thomas Joseph Francella, Jr.

Raines Feldman Littrell LLP
824 North Market Street
Suite 805
Wilmington, DE 19801
302-772-5805
Email: TFrancella@raineslaw.com

Mette H. Kurth

Pierson Ferdinand LLP
3411 Silverside Road
Baynard Building
Suite 104-13
Wilmington, DE 19810
302-907-9262
Email: mette.kurth@pierferd.com
TERMINATED: 01/29/2025

Robert S. Marticello

Raines Feldman Littrell LLP
4675 MacArthur Ct
Suite 1550
Newport Beach, CA 92660
310-440-4100
Fax : 949-247-3998
Email: rmarticello@raineslaw.com

Hamid R. Rafatjoo

Raines Feldman Littrell LLP
1900 Avenue of the Stars
Suite 1900
Los Angeles, CA 90067
310-440-4100
Email: hrafatjoo@raineslaw.com

Richard W. Riley

Pashman Stein Walder Hayden P.C.
824 North Market Street
Suite 800
Wilmington, DE 19801
302-592-6496
Fax : 732-852-2482
Email: rriley@pashmanstein.com
TERMINATED: 08/09/2024

Trustee

George L. Miller

1628 John F. Kennedy Blvd.
Suite 950
Philadelphia, PA 19103-2110
215-561-0950

represented by
David M. Klauder

Bielli & Klauder, LLC
1204 N. King Street
Wilmington, DE 19801
302-803-4600
Fax : 302-397-2557
Email: dklauder@bk-legal.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Jonathan Lipshie

DOJ-Ust
844 N. King Street
Ste 2207
Wilmington, DE 19801
202-567-1124
Email: jon.lipshie@usdoj.gov

Linda Richenderfer

Office of the US Trustee
US Trustee's Office
844 King Street, Suite 2207
Wilmington, DE 19801
Email: Linda.Richenderfer@usdoj.gov

Claims Agent

Stretto

www.stretto.com
410 Exchange, Ste 100
Irvine, CA 92602
855-812-6112
TERMINATED: 05/21/2025
 
 

Latest Dockets

Date Filed#Docket Text
11/20/2025560Notice of Agenda of Matters Scheduled for Hearing Filed by George L. Miller. Hearing scheduled for 11/25/2025 at 01:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Attachments: # (1) Certificate of Service) (Klauder, David)
11/20/2025559Order Approving Stipulation and Agreed Order Granting Linh Lipham Relief from the Automatic Stay (related document(s) [557]) Signed on 11/20/2025. (Attachments: # (1) Exhibit A) (NAB)
11/20/2025558Order Approving Stipulation and Agreed Order Granting Joana Flores Relief from the Automatic Stay (related document(s) [556]) Signed on 11/20/2025. (Attachments: # (1) Exhibit A) (NAB)
11/20/2025557Certification of Counsel Regarding Order Approving Stipulation Granting Linh Lipham Relief from the Automatic Stay Filed by George L. Miller. (Attachments: # (1) Exhibit 1) (Klauder, David)
11/20/2025556Certification of Counsel Regarding Order Approving Stipulation Granting Joana Flores Relief from the Automatic Stay Filed by George L. Miller. (Attachments: # (1) Exhibit 1) (Klauder, David)
09/25/2025555BNC Certificate of Mailing. (related document(s)554) Notice Date 09/25/2025. (Admin.) (Entered: 09/26/2025)
09/22/2025554Motion for Payment of Administrative Expenses/Claims - Related Claim No. 27. . Filed by San Diego County Treasurer-Tax Collector. The case judge is Craig T Goldblatt. (TMM)Modified on 9/23/2025 (TMM). (Entered: 09/23/2025)
07/15/2025553Agreed Order Granting Limited Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362 (related document(s) 551). Signed on 7/15/2025. (Attachments: # 1 Exhibit 1) (DCY) (Entered: 07/15/2025)
07/14/2025552Claims Register . Filed by Stretto, Inc.. (Betance, Sheryl) (Entered: 07/14/2025)
07/14/2025551Certification of Counsel Regarding Agreed Order Granting Limited Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362 Filed by George L. Miller. (Attachments: # 1 Exhibit 1) (Klauder, David) (Entered: 07/14/2025)