Case number: 1:24-bk-11553 - One Table Restaurant Brands, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    One Table Restaurant Brands, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Karen B Owens

  • Filed

    07/17/2024

  • Last Filing

    10/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, SEALEDMATRIX, CLMSAGNT, LEAD



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-11553-KBO

Assigned to: Chief Bankruptcy Jud Karen B Owens
Chapter 11
Voluntary
Asset


Date filed:  07/17/2024
341 meeting:  08/22/2024
Deadline for filing claims:  11/15/2024
Deadline for filing claims (govt.):  01/13/2025

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

Latest Dockets

Date Filed#Docket Text
10/27/2025805Certificate 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)
10/27/2025804Exhibit(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)
10/22/2025803Memorandum/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)
10/22/2025802Declaration 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)
10/22/2025801Declaration 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)
10/21/2025800Chapter 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)
10/21/2025799Chapter 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)
10/21/2025798Chapter 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)
10/21/2025797Chapter 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)
10/21/2025796Chapter 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)