
General Information
Case # | 16-50557 |
Court | United States Bankruptcy Court |
Judge | The Honorable Ronald B. King |
Debtor Name | Debtor Case Number |
---|---|
Buffets, LLC | 16-50557 |
Hometown Buffet, Inc. | 16-50558 |
OCB Restaurant Company, LLC | 16-50559 |
OCB Purchasing, Co. | 16-50561 |
Ryan's Restaurant Group, LLC | 16-50562 |
Fire Mountain Restaurants, LLC | 16-50563 |
Tahoe Joe's, Inc. | 16-50564 |
Major Dates
Filing Date
March 7, 2016
Hearing on First Day Matters
March 8, 2016 at 2:30 p.m.
(Prevailing Central Time)
Emergency Hearing
March 10, 2016 at 10:00 a.m.
(Prevailing Central Time)
Documents:
Notice of Final Evidentiary Hearings
March 24, 2016 at 1:00 p.m.
(Prevailing Central Time)
Documents:
Notice of Chapter 11 Bankruptcy Case/Meeting of Creditors
April 11, 2016 at 8:30 A.M.
(Central Time)
Claims Bar Date
July 11, 2016
Administrative Expense Claims Bar Date for Section 503(b)(9) Claims
July 11, 2016 at 5:00 p.m.
(Central Standard Time)
Lease/Contract Rejection Claims Bar Date
August 1, 2016
file Proofs of Claim with respect to such rejection so that such Proofs of Claim are actually received by the latter of (i) 5:00 P.M. Central Standard Time on August 1, 2016, or (ii) 5:00 P.M. Central Standard Time, thirty (30) days after the date of entry of an Order approving the Debtors' rejection of such contract or lease with the Debtors.
Documents:
Notice of Deadline for Filing Proofs of Claim Pursuant to Federal Rules of Bankruptcy Procedure 3002(c)(4) and 3003(c)(3) (Lease/Contract Rejection Damages Claims)
Order Setting Deadline for Filing Claims Arising from Rejection of Executory Contracts or Unexpired Leases and Authorizing Debtors to Serve Notice of That Deadline
Confirmation Hearing
April 4, 2017 at 9:30 a.m.
(Prevailing Central Time)
Documents:
Notice of Filing of Second Amended Supplement to Debtors' Joint Plan of Reorganization
Notice of Filing of Supplement to Debtors' Amended Joint Plan of Reorganization
Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code
Amended Disclosure Statement for Debtors' Amended Joint Plan of Reorganization
Disclosure Statement Hearing Date
November 30, 2016 at 2:00 p.m. (Prevailing Central Time)
Effective Date of Second Amended Chapter 11 Plan of Reorganization
May 18, 2017
Administrative Expense Claims Bar Date and Fee Claims Bar Date
June 19, 2017
Counsel to the Debtors
Akerman LLP
David W. Parham, Esq.
John E. Mitchell, Esq.
2001 Ross Avenue, Suite 3600
Dallas, TX 75201
Tel: (214) 720-4300
Fax: (214) 981-9339
Akerman LLP
Andrea Hartley, Esq.
Esther A. McKean, Esq.
Amy M. Leitch, Esq.
Three Brickell City Centre
98 Southeast Seventh Street
Miami, FL 33131
Tel: (305) 374-5600
Fax: (305) 374-5095
Counsel to the Official Committee of Unsecured Creditors
Greenberg Traurig, LLP
David B. Kurzweil
John D. Elrod
Terminus 200
3333 Piedmont Road NE, Suite 2500
Atlanta, GA 30305
Tel: (678) 553-2100
Fax: (678) 553-2269
Greenberg Traurig, LLP
Shari L. Heyen
David R. Eastlake
1000 Louisiana, Suite 1700
Houston, TX 77002
Tel: (713) 374-3500
Fax: (713) 374-3505