MRRC Hold Co.
7
Craig T Goldblatt
06/05/2024
06/05/2025
No
v
PlnDue, DsclsDue, MEGA, LEAD, CLMSAGNT |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 3200 Park Center Drive, Ste 250 Costa Mesa, CA 92626 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 |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/05/2025 | 546 | Application/Motion to Employ/Retain Bielli & Klauder, LLC as Counsel to the Chapter 7 Trustee Filed by George L. Miller. Hearing scheduled for 7/1/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 6/20/2025. (Attachments: # (1) Exhibit A # (2) Notice # (3) Proposed Form of Order # (4) Certificate of Service # (5) Service List) (Klauder, David) |
06/02/2025 | 545 | Order Scheduling Omnibus Hearing Date. (Related document(s) [543]) Omnibus Hearings scheduled for 7/1/2025 at 01:00 PM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 6/2/2025. (NAB) |
06/01/2025 | 544 | Adversary case 25-50964. Complaint by Rubio's Restaurant Group LLC, The Original Fish Taco LLC against The Earp Corporation. Fee Amount $350 (91 (Declaratory judgment)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))). AP Summons Served due date: 9/2/2025. (Attachments: # (1) Exhibit 1 (Original Lease) # (2) Exhibit 2 - First Amendment # (3) Exhibit 3 - Second Amendment # (4) Exhibit 4 - Third Lease Amendment # (5) Exhibit 5 - Fourth Amendment # (6) Exhibit Fifth Amendment, Original # (7) Exhibit 7 - Email # (8) Exhibit 7.1 - Email Attachment # (9) Exhibit 8 - Email # (10) Exhibit 8.1 - Email Attachment # (11) Exhibit 8.2 - Email Attachment # (12) Exhibit 8.3 - Email Attachment # (13) Exhibit 9 - Fifth Amendment, Executed # (14) Exhibit 10 - Email # (15) Verification) (Kurth, Mette) |
05/30/2025 | 543 | Certification of Counsel Regarding Omnibus Hearing Date Filed by George L. Miller. (Attachments: # (1) Proposed Form of Order) (Klauder, David) |
05/30/2025 | 542 | Minute Sheet 341 Meeting Held and Concluded on May 29, 2025. Filed by George L. Miller. (Miller, George) |
05/29/2025 | 541 | BNC Certificate of Mailing. (related document(s)[540]) Notice Date 05/29/2025. (Admin.) |
05/27/2025 | 540 | Motion for Payment of Administrative Expenses/Claims Filed by San Diego County Treasurer-Tax Collector. The case judge is Craig T Goldblatt. (Attachments: # (1) Supporting Documents # (2) Supporting Documents # (3) Supporting Documents # (4) Supporting Documents) (ALD) |
05/23/2025 | 539 | BNC Certificate of Mailing. (related document(s)[536]) Notice Date 05/23/2025. (Admin.) |
05/21/2025 | 538 | Order Granting Tenth Monthly, Third Interim and Final Application of Raines Feldman Littrell LLP as Counsel for the Debtors Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from June 5, 2024 through March 25, 2025 (Related Doc # [526]). Signed on 5/21/2025. (DCY) |
05/21/2025 | 537 | Certification of Counsel regarding Final Application for Compensation and for Reimbursement of Expenses for the period June 5, 2024 to March 25, 2025 (related document(s)[526]) Filed by Raines Feldman Littrell LLP. (Attachments: # (1) Proposed Form of Order # (2) Proposed Form of Order - comparison version) (Francella, Thomas) |