One Table Restaurant Brands, LLC
11
Karen B Owens
07/17/2024
10/27/2025
Yes
v
| MEGA, SEALEDMATRIX, CLMSAGNT, LEAD |
Assigned to: Chief Bankruptcy Jud Karen B Owens Chapter 11 Voluntary Asset |
|
Debtor One Table Restaurant Brands, LLC, Debtor
1201 W. 5th Street Suite T-310 Los Angeles, CA 90017 LOS ANGELES-CA Tax ID / EIN: 87-1589853 |
represented by |
Max Casal
Shulman Bastian Friedman & Bui LLP 100 Spectrum Center Drive Suite 600 Irvine, CA 92618 949-340-3400 Fax : 949-340-3000 Email: mcasal@shulmanbastian.com Mark W. Eckard
Raines Feldman Littrell, LLP 824 N Market St, Suite 805 Wilmington, DE 19801 Email: meckard@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 Alan J Friedman
Shulman Bastian Friedman Bui & O'Dea LLP 100 Spectrum Center Drive Suite 600 Irvine, Suite 600 Irvine, CA 92618 949-340-3400 Email: afriedman@shulmanbastian.com Melissa Davis Lowe
Shulman Bastian Friedman & Bui LLP 100 Spectrum Center Drive Suite 600 Irvine, CA 92618 949-340-3400 Fax : 949-340-3000 Email: mlowe@shulmanbastian.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 |
Claims Agent Stretto
www.stretto.com 410 Exchange, Ste 100 Irvine, CA 92602 855-812-6112 |
| |
Creditor Committee Mitchell, et al v. The Madera Group, et al Judgment Creditors
Attn: Mackenzie Hernandez 170 E Walnut St, Apt 312 Pasadena, CA 91103 747-283-9876 |
| |
Creditor Committee 1711-1715 Pacific LP
Attn: Matias Moreno Bunge 306 S Venice Blvd Venice, CA 90291 310-720-7856 |
| |
Creditor Committee Xtreme Plumbers Inc
Attn: Lupe Gomez 371 S Acacia Ave Fullerton, CA 92831 626-806-7763 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Siena Cerra
Morris James LLP 3205 Avenue North Blvd. Suite 100 Wilmington, DE 19803 302-888-6800 Fax : 302-571-1750 Email: scerra@morrisjames.com Gianfranco Finizio
Lowenstein Sandler LLP 1251 Avenue of the Americas New York, NY 10020 212-419-5877 Fax : 212-262-7402 Email: gfinizio@lowenstein.com Chelsea R. Frankel
Lowenstein Sandler LLP 1251 Avenue of the Americas New York, NY 10020 212-262-6700 Fax : 212-262-7402 Email: cfrankel@lowenstein.com Brya Michele Keilson
Morris James LLP 3205 Avenue North Blvd. Suite 100 Wilmington, DE 19803 302-888-6800 Fax : 302-571-1750 Email: bkeilson@morrisjames.com Eric J. Monzo
Morris James LLP 3205 Avenue North Blvd. Suite 100 Wilmington, DE 19803 302-888-6800 Fax : 302-571-1750 Email: emonzo@morrisjames.com David M. Posner
Lowenstein Sandler LLP 1251 Avenue of the Americas New York, NY 10020 212-419-5875 Fax : 212-262-7402 Email: dposner@lowenstein.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/27/2025 | 805 | Certificate of No Objection - No Order Required regarding Monthly Application for Compensation (Thirteenth) and for Reimbursement of Expenses for the period September 1, 2025 to September 30, 2025 (related document(s)[788]) Filed by Shulman Bastian Friedman Bui & O'Dea LLP. (Francella, Thomas) |
| 10/27/2025 | 804 | Exhibit(s) - Notice of Filing of Proposed Confirmation Order (related document(s)[763]) Filed by One Table Restaurant Brands, LLC. (Attachments: # (1) Proposed Form of Order - Confirmation) (Francella, Thomas) |
| 10/22/2025 | 803 | Memorandum/Brief in Support of Final Approval of the Disclosure Statement and Confirmation of Chapter 11 Plan of Liquidation as Proposed by the Debtors (related document(s)[763]) Filed by One Table Restaurant Brands, LLC (Francella, Thomas) |
| 10/22/2025 | 802 | Declaration in Support (of Huntley Castner) of Final Approval of Disclosure Statement and Confirmation of Amended Combined Chapter 11 Plan of Liquidation Proposed by the Jointly Administered Debtors (related document(s)[763]) Filed by One Table Restaurant Brands, LLC. (Francella, Thomas) |
| 10/22/2025 | 801 | Declaration of Leticia Sanchez regarding the Solicitation and Tabulation of Votes on the Amended Chapter 11 Combined Plan and Disclosure Statement (related document(s)[763]) Filed by One Table Restaurant Brands, LLC. (Attachments: # (1) Exhibit (s) A through D) (Francella, Thomas) |
| 10/21/2025 | 800 | Chapter 11 Monthly Operating Report for Case Number 24-11563-KBO for the Month Ending: 09/30/2025 Filed by One Table Restaurant Brands, LLC. (Francella, Thomas) |
| 10/21/2025 | 799 | Chapter 11 Monthly Operating Report for Case Number 24-11562-KBO for the Month Ending: 09/30/2025 Filed by One Table Restaurant Brands, LLC. (Francella, Thomas) |
| 10/21/2025 | 798 | Chapter 11 Monthly Operating Report for Case Number 24-11561-KBO for the Month Ending: 09/30/2025 Filed by One Table Restaurant Brands, LLC. (Francella, Thomas) |
| 10/21/2025 | 797 | Chapter 11 Monthly Operating Report for Case Number 24-11560-KBO for the Month Ending: 09/30/2025 Filed by One Table Restaurant Brands, LLC. (Francella, Thomas) |
| 10/21/2025 | 796 | Chapter 11 Monthly Operating Report for Case Number 24-11559-KBO for the Month Ending: 09/30/2025 Filed by One Table Restaurant Brands, LLC. (Francella, Thomas) |