Central District of California
Case #: 18-13197
You are viewing the entire docket posted prior to 6/29/2021, a total of 108 entries. To view docket entries posted after 6/28/2021, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
6/28/2021 | 108 | Withdrawal of Claim(s): 8,10 Filed by Creditor Opus Bank. (Guess, David) (Entered: 06/28/2021) Email |
6/15/2021 | 107 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Walker, Matthew. (Walker, Matthew) (Entered: 06/15/2021) Email |
6/14/2021 | 106 | Notice to Filer of Error and/or Deficient Document Other - Document filed with interactive fields. The Filer must "flattened" the PDF before re-uploading the document in CM/ECF. The document will be restricted. Please refer to instructions under the "Forms" section of the Court's website www.cacb.uscourts.gov on how to "flattened" a PDF. FILER REQUIRED TO IMMEDIATELY RE-FILE FLATTENED DOCUMENT. (RE: related document(s)105 Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Creditor Pillsbury Winthrop Shaw Pittman LLP) (Bolte, Nickie) (Entered: 06/14/2021) Email |
6/14/2021 | 105 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Walker, Matthew. (Walker, Matthew) (Entered: 06/14/2021) Email |
6/8/2021 | 104 | Withdrawal of Claim(s): 11,12 Filed by Creditor Pillsbury Winthrop Shaw Pittman LLP. (Walker, Matthew) (Entered: 06/08/2021) Email |
7/31/2020 | 103 | In accordance with the Administrative Order 20-07 dated 7/15/20, this case is hereby reassigned from Judge Catherine E. Bauer to Judge Scott C Clarkson. (Le, James) (Entered: 07/31/2020) Email |
7/14/2020 | 102 | Withdrawal re: Notice of Withdrawal of Application By Chapter 7 Trustee to Employ Grobstein Teeple LLP As Accountants Effective June 24, 2020 Filed by Accountant Grobstein Teeple LLP (RE: related document(s)99 Application to Employ Grobstein Teeple LLP as Accountant Application By Chapter 7 Trustee For Authorization To Employ Grobstein Teeple LLP As Accountants Effective June 24, 2020; Statement Of Disinterestedness In Support Thereof Filed by Accountant Grobstein Teeple LLP. (Grobstein, Howard) Warning: Item subsequently amended by docket entry no: 101 .). (Grobstein, Howard) (Entered: 07/14/2020) Email |
6/30/2020 | 101 | Notice to Filer of Error and/or Deficient Document Documents was filed in the incorrect case. Document should be filed in the Lead Case - 8:18-bk-13311-CB THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE. (RE: related document(s)99 Application to Employ filed by Accountant Grobstein Teeple LLP, 100 Notice of motion/application filed by Accountant Grobstein Teeple LLP) (Le, James) (Entered: 06/30/2020) Email |
6/30/2020 | 100 | Notice of motion/application Notice of Application By Chapter 7 Trustee For Authorization To Employ Grobstein Teeple LLP As Accountants Filed by Accountant Grobstein Teeple LLP (RE: related document(s)99 Application to Employ Grobstein Teeple LLP as Accountant Application By Chapter 7 Trustee For Authorization To Employ Grobstein Teeple LLP As Accountants Effective June 24, 2020; Statement Of Disinterestedness In Support Thereof Filed by Accountant Grobstein Teeple LLP.). (Grobstein, Howard) (Entered: 06/30/2020) Email |
6/30/2020 | 99 | Application to Employ Grobstein Teeple LLP as Accountant Application By Chapter 7 Trustee For Authorization To Employ Grobstein Teeple LLP As Accountants Effective June 24, 2020; Statement Of Disinterestedness In Support Thereof Filed by Accountant Grobstein Teeple LLP. (Grobstein, Howard) (Entered: 06/30/2020) Email |
5/23/2020 | 98 | BNC Certificate of Notice (RE: related document(s)96 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Richard A Marshack (TR)) No. of Notices: 40. Notice Date 05/23/2020. (Admin.) (Entered: 05/23/2020) Email |
5/21/2020 | 97 | Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Richard A Marshack (TR) (RE: related document(s)93 Meeting of Creditors 341(a) meeting to be held on 5/19/2020 at 09:00 AM at TR 7-13, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE.). (Marshack (TR), Richard) (Entered: 05/21/2020) Email |
5/20/2020 | 96 | Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Richard A Marshack (TR). Proofs of Claims due by 8/24/2020. (Marshack (TR), Richard) (Entered: 05/20/2020) Email |
4/18/2020 | 95 | BNC Certificate of Notice (RE: related document(s)93 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 38. Notice Date 04/18/2020. (Admin.) (Entered: 04/18/2020) Email |
4/17/2020 | 94 | BNC Certificate of Notice - PDF Document. (RE: related document(s)91 Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2020. (Admin.) (Entered: 04/17/2020) Email |
4/16/2020 | 93 | Meeting of Creditors 341(a) meeting to be held on 5/19/2020 at 09:00 AM at TR 7-13, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Le, James) (Entered: 04/16/2020) Email |
4/16/2020 | 92 | Notice of appointment and acceptance of trustee Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 04/16/2020) Email |
4/15/2020 | 91 | Order granting Debtor's motion to convert to Chapter 7 case under 11 U.S.C. section 706(a) or 1112(a)(BNC-PDF). (BNC-PDF) Signed on 4/15/2020 (RE: related document(s)7 Meeting of Creditors Chapter 11, 47 Hearing (Bk Motion) Set). (Le, James) (Entered: 04/15/2020) Email |
4/14/2020 | 90 | Opposition to (related document(s): 89 Motion to Convert Case From Chapter 11 to 7. Fee Amount $15 filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company) Filed by Creditor Opus Bank (Guess, David) (Entered: 04/14/2020) Email |
4/10/2020 | 89 | Motion to Convert Case From Chapter 11 to 7. Fee Amount $15 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company (Lobel, William) (Entered: 04/10/2020) Email |
4/9/2020 | 88 | Monthly Operating Report. Operating Report Number: 18 (corrected to add signature). For the Month Ending Accounting Period Ending 01/06/2020 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 04/09/2020) Email |
4/9/2020 | 87 | Monthly Operating Report. Operating Report Number: 18. For the Month Ending Accounting Period Ending 01/06/2020 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 04/09/2020) Email |
2/14/2020 | 86 | Monthly Operating Report. Operating Report Number: 17. For the Month Ending Accounting Period Ending December 29, 2019 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 02/14/2020) Email |
1/24/2020 | 85 | Notice to Pay Court Costs Due Sent To: William Lobel, Attorney for Debtor and Debtor in Possession, Total Amount Due $0 . (Daniels, Sally) (Entered: 01/24/2020) Email |
1/10/2020 | 84 | Monthly Operating Report. Operating Report Number: 16. For the Month Ending Accounting Period Ending December 1, 2019 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 01/10/2020) Email |
12/3/2019 | 83 | Monthly Operating Report. Operating Report Number: 15. For the Month Ending Accounting Period Ending 11/3/2019 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 12/03/2019) Email |
11/4/2019 | 82 | Monthly Operating Report. Operating Report Number: 14. For the Month Ending Accounting Period Ending 10/6/2019 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 11/04/2019) Email |
10/4/2019 | 81 | Monthly Operating Report. Operating Report Number: Thirteen. For the Month Ending September 8, 2019 [CORRECTED DOCKET NO 80] Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 10/04/2019) Email |
10/4/2019 | 80 | Monthly Operating Report. Operating Report Number: Thirteen. For the Month Ending September 8, 2019 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 10/04/2019) Email |
9/5/2019 | 79 | Monthly Operating Report. Operating Report Number: 12. For the Month Ending Accounting Period Ending August 11, 2019 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 09/05/2019) Email |
8/6/2019 | 78 | Monthly Operating Report. Operating Report Number: 11. For the Month Ending Accounting Period Ending 7/14/2019 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 08/06/2019) Email |
7/9/2019 | 77 | Monthly Operating Report. Operating Report Number: 10. For the Month Ending Accounting Period Ending 6/16/2019 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 07/09/2019) Email |
6/5/2019 | 76 | Monthly Operating Report. Operating Report Number: 9. For the Month Ending Accounting Period Ending 5/19/2019 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 06/05/2019) Email |
5/10/2019 | 75 | Monthly Operating Report. Operating Report Number: 8. For the Month Ending Accounting Period Ending 4/21/2019 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 05/10/2019) Email |
4/11/2019 | 74 | Monthly Operating Report. Operating Report Number: 7. For the Month Ending Accounting Period Ending 3/24/2019 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 04/11/2019) Email |
3/12/2019 | 73 | Monthly Operating Report. Operating Report Number: 6. For the Month Ending Accounting Period Ending 2/24/2019 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 03/12/2019) Email |
2/12/2019 | 72 | Monthly Operating Report. Operating Report Number: 5. For the Month Ending Accounting Period Ending 1/27/2019 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 02/12/2019) Email |
1/15/2019 | 71 | Original Holographic signature page Operating Report Number: 4 [Relates to Docket No. 70] Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 01/15/2019) Email |
1/14/2019 | 70 | Monthly Operating Report. Operating Report Number: 4. For the Month Ending Accounting Period Ending December 30, 2018 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 01/14/2019) Email |
12/17/2018 | 69 | Monthly Operating Report. Operating Report Number: 3. For the Month Ending Accounting Period Ending 12/2/2018 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 12/17/2018) Email |
11/20/2018 | 68 | Monthly Operating Report. Operating Report Number: 2 (amended). For the Month Ending 11/4/2018 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 11/20/2018) Email |
11/19/2018 | 67 | Monthly Operating Report. Operating Report Number: 2. For the Month Ending 11/4/2018 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 11/19/2018) Email |
10/22/2018 | 66 | Monthly Operating Report. Operating Report Number: 1. For the Month Ending 9/30/2018 Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 10/22/2018) Email |
10/11/2018 | 65 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Jordan, Lillian. (Jordan, Lillian) (Entered: 10/11/2018) Email |
9/28/2018 | 64 | Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) (with holographic signature) Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 09/28/2018) Email |
9/28/2018 | 63 | Notice to Filer of Error and/or Deficient Document Document[STATEMENT OF FINANCIAL AFFAIRS] filed without holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)62 Summary of Assets and Liabilities (Official Form 106Sum or 206Sum) filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company, Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Disclosure of Compensation of Atty for Debtor (Official Form 2030), Corp Resolution Auth Filing, Corporate Ownership Statement, List of Equity Security Holders, Statement of Related Cases (LBR Form 1015-2.1), Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202), Verification of Master Mailing List of Creditors (LBR F1007-1)) (Nguyen, Vi) (Entered: 09/28/2018) Email |
9/28/2018 | 62 | Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Corporate resolution authorizing filing of petitions , Statement of Corporate Ownership filed. Corporate parents added to case: Ruby's Diner, Inc..Corporate Affiliates added to case:, Ruby's Huntington Beach, Ltd., Ruby's Laguna Hills, Ltd., Ruby's Oceanside, Ltd., Ruby's Palm Springs, Ltd., Ruby's Quality Diners, LLC, a Delaware limited liability compan, List of Equity Security Holders , Statement of Related Cases (LBR Form 1015-2.1) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Lobel, William) WARNING: See docket entry no 63 for correction. STATEMENT OF FINANCIAL AFFAIR is Missing the Holographic Signature). Modified on 9/28/2018 (Nguyen, Vi). (Entered: 09/28/2018) Email |
9/24/2018 | 61 | Hearing Held - OFF CALENDAR - ORDER GRANTING JOINT ADMINISTRATION TO LEAD CASE 8:18-BK-13311-CB ENTERED ON 9/5/18.(RE: related document(s)1 Scheduling and case management conference) (Le, James) (Entered: 09/25/2018) Email |
9/24/2018 | 60 | Hearing Held - OFF CALENDAR - ORDER GRANTING JOINT ADMINISTRATION TO LEAD CASE 8:18-BK-13311-CB ENTERED ON 9/5/18. (RE: related document(s)13 Motion Re: Chapter 11 First Day Motions filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company) (Le, James) (Entered: 09/25/2018) Email |
9/7/2018 | 59 | BNC Certificate of Notice - PDF Document. (RE: related document(s)54 ORDER for joint administration (BNC-PDF)) No. of Notices: 1. Notice Date 09/07/2018. (Admin.) (Entered: 09/07/2018) Email |
9/7/2018 | 58 | Notice Notice of Joint Administration of Cases and Requirements for Filing Documents Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company (RE: related document(s)48 Notice Notice of Joint Administration of Cases and Requirements for Filing Documents Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company (RE: related document(s)9 Motion Regarding Chapter 11 First Day Motions Notice of Ex Parte Motion and Ex Parte Motion for Joint Administration Pursuant to 11 U.S.C. Section 105(a) Federal Rule of Bankruptcy Procedure 1015, and Local Bankruptcy Rule 1015-1; Memorandum of Points and Authorities; and Declaration of William N. Lobel Attached Hereto Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company, 29 Order granting motion to approve joint administration of cases [LBR 1015-1, 9013-1(q)] with Lead Case 8:18-BK-13197-CB with Member Cases 8:18-13198-CB,8:18-13199-CB, 8:18-13200-CB, 8:18-13201-CB, 8:18-131202-CB (BNC-PDF) (Related Doc 9) Signed on 8/31/2018)., 54 ORDER granting motion to approve joint administration of cases [Lead Case - Ruby's Diner, Inc., a California corporation 8:18-bk-13311 CB] (BNC-PDF) Signed on 9/5/2018.). (Lobel, William) (Entered: 09/07/2018) Email |
9/7/2018 | 57 | Proof of service Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company (RE: related document(s)9 Motion Regarding Chapter 11 First Day Motions Notice of Ex Parte Motion and Ex Parte Motion for Joint Administration Pursuant to 11 U.S.C. Section 105(a) Federal Rule of Bankruptcy Procedure 1015, and Local Bankruptcy Rule 1015-1; Memorandum of Point, 29 Order on Motion Re: Chapter 11 First Day Motions (BNC-PDF)). (Lobel, William) (Entered: 09/07/2018) Email |
9/6/2018 | 56 | BNC Certificate of Notice - PDF Document. (RE: related document(s)46 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/06/2018. (Admin.) (Entered: 09/06/2018) Email |
9/6/2018 | 55 | Proof of service Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company (RE: related document(s)29 Order on Motion Re: Chapter 11 First Day Motions (BNC-PDF), 30 Order on Motion Re: Chapter 11 First Day Motions (BNC-PDF), 31 Order on Motion Re: Chapter 11 First Day Motions (BNC-PDF), 32 Order on Motion Re: Chapter 11 First Day Motions (BNC-PDF), 33 Stipulation By Opus Bank, Ruby's SoCal Diners, LLC, a Delaware limited liability company and , 34 Order on Motion to Use Cash Collateral (BNC-PDF)). (Lobel, William) (Entered: 09/06/2018) Email |
9/5/2018 | 54 | ORDER granting motion to approve joint administration of cases [Lead Case - Ruby's Diner, Inc., a California corporation 8:18-bk-13311 CB] (BNC-PDF) Signed on 9/5/2018. (Firman, Karen) (Entered: 09/05/2018) Email |
9/5/2018 | 53 | Ex parte application Notice of Ex Parte Motion and Ex Parte Motion for Joint Administration and Designation of Ruby's Diner, Inc. as Lead Debtor Pursuant to 11 U.S.C. Section 105(a), Federal Rule of Bankruptcy Procedure 1015, and Local Bankruptcy Rule 1015-1; Memorandum of Points and Authorities; and Declaration of William N. Lobel Attached hereto Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company (Lobel, William) (Entered: 09/05/2018) Email |
9/4/2018 | 52 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Kupetz, David. (Kupetz, David) (Entered: 09/04/2018) Email |
9/4/2018 | 51 | Request for special notice Filed by Attorney George B Blackmar. (Blackmar, George) (Entered: 09/04/2018) Email |
9/4/2018 | 50 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Minnick, Malcolm. (Minnick, Malcolm) (Entered: 09/04/2018) Email |
9/4/2018 | 49 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Walker, Matthew. (Walker, Matthew) (Entered: 09/04/2018) Email |
9/4/2018 | 48 | Notice Notice of Joint Administration of Cases and Requirements for Filing Documents Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company (RE: related document(s)9 Motion Regarding Chapter 11 First Day Motions Notice of Ex Parte Motion and Ex Parte Motion for Joint Administration Pursuant to 11 U.S.C. Section 105(a) Federal Rule of Bankruptcy Procedure 1015, and Local Bankruptcy Rule 1015-1; Memorandum of Points and Authorities; and Declaration of William N. Lobel Attached Hereto Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company, 29 Order granting motion to approve joint administration of cases [LBR 1015-1, 9013-1(q)] with Lead Case 8:18-BK-13197-CB with Member Cases 8:18-13198-CB,8:18-13199-CB, 8:18-13200-CB, 8:18-13201-CB, 8:18-131202-CB (BNC-PDF) (Related Doc 9) Signed on 8/31/2018). (Lobel, William) (Entered: 09/04/2018) Email |
9/4/2018 | 47 | Hearing Set (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual) The Hearing date is set for 9/24/2018 at 01:00 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 09/04/2018) Email |
9/4/2018 | 46 | Order setting scheduling and case management conference (BNC-PDF) (Related Doc # 1 ) Signed on 9/4/2018 (Le, James) (Entered: 09/04/2018) Email |
9/2/2018 | 45 | BNC Certificate of Notice - PDF Document. (RE: related document(s)34 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 09/02/2018. (Admin.) (Entered: 09/02/2018) Email |
9/2/2018 | 44 | BNC Certificate of Notice - PDF Document. (RE: related document(s)32 Order on Motion Re: Chapter 11 First Day Motions (BNC-PDF)) No. of Notices: 1. Notice Date 09/02/2018. (Admin.) (Entered: 09/02/2018) Email |
9/2/2018 | 43 | BNC Certificate of Notice - PDF Document. (RE: related document(s)31 Order on Motion Re: Chapter 11 First Day Motions (BNC-PDF)) No. of Notices: 1. Notice Date 09/02/2018. (Admin.) (Entered: 09/02/2018) Email |
9/2/2018 | 42 | BNC Certificate of Notice - PDF Document. (RE: related document(s)30 Order on Motion Re: Chapter 11 First Day Motions (BNC-PDF)) No. of Notices: 1. Notice Date 09/02/2018. (Admin.) (Entered: 09/02/2018) Email |
9/2/2018 | 41 | BNC Certificate of Notice - PDF Document. (RE: related document(s)29 Order on Motion Re: Chapter 11 First Day Motions (BNC-PDF)) No. of Notices: 1. Notice Date 09/02/2018. (Admin.) (Entered: 09/02/2018) Email |
9/2/2018 | 40 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Smith, Valerie. (Smith, Valerie) (Entered: 09/02/2018) Email |
9/1/2018 | 39 | BNC Certificate of Notice (RE: related document(s)7 Meeting of Creditors Chapter 11) No. of Notices: 32. Notice Date 09/01/2018. (Admin.) (Entered: 09/01/2018) Email |
8/31/2018 | 38 | BNC Certificate of Notice (RE: related document(s)4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 08/31/2018. (Admin.) (Entered: 08/31/2018) Email |
8/31/2018 | 37 | BNC Certificate of Notice (RE: related document(s)5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 08/31/2018. (Admin.) (Entered: 08/31/2018) Email |
8/31/2018 | 36 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company) No. of Notices: 1. Notice Date 08/31/2018. (Admin.) (Entered: 08/31/2018) Email |
8/31/2018 | 35 | Hearing Continued (RE: related document(s)13 Motion Re: Chapter 11 First Day Motions filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company) The Hearing date is set for 9/24/2018 at 01:00 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 08/31/2018) Email |
8/31/2018 | 34 | Interim order (A) Authorizing use of cash collateral, (B) granting adequate protection for use of prepetition collateral and (C) Granting related relief (BNC-PDF) (Related Doc # 33 ) Signed on 8/31/2018 (Le, James) (Entered: 08/31/2018) Email |
8/31/2018 | 33 | Stipulation By Opus Bank, Ruby's SoCal Diners, LLC, a Delaware limited liability company and Filed by Creditor Opus Bank, Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company (McKinlay, Jessica) (Entered: 08/31/2018) Email |
8/31/2018 | 32 | Order granting Debtor's motion for order limiting scope of notice (BNC-PDF) (Related Doc # 12 ) Signed on 8/31/2018 (Le, James) (Entered: 08/31/2018) Email |
8/31/2018 | 31 | Order granting motion for order pursuant to 11 U.S.C. section 105(a) and 366: (I) Prohibiting utility companies from altering, refusing, or discontinuing service, (II) Determine adequate assurance of payment for future utility services, and (III) Establishing procedures for determining adequate assurance of payment (BNC-PDF) (Related Doc # 11 ) Signed on 8/31/2018 (Le, James) (Entered: 08/31/2018) Email |
8/31/2018 | 30 | Order granting motion for an order authorizing the debtors to honor certain prepetition gift card obligations to customers and to otherwise continue certain gift card programs in the ordrinary course of business on a postpetition basis and to continue honoring quality assurance cards for a limited period (BNC-PDF) (Related Doc # 10 ) Signed on 8/31/2018 (Le, James) (Entered: 08/31/2018) Email |
8/31/2018 | 29 | Order granting motion to approve joint administration of cases [LBR 1015-1, 9013-1(q)] (BNC-PDF) (Related Doc # 9 ) Signed on 8/31/2018 (Le, James) (Entered: 08/31/2018) Email |
8/31/2018 | 28 | Hearing Continued (RE: related document(s)13 Motion Re: Chapter 11 First Day Motions filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company) Date to be determine (Le, James) (Entered: 08/31/2018) Email |
8/31/2018 | 27 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)12 Motion Re: Chapter 11 First Day Motions filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company) (Le, James) (Entered: 08/31/2018) Email |
8/31/2018 | 26 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)11 Motion Re: Chapter 11 First Day Motions filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company) (Le, James) (Entered: 08/31/2018) Email |
8/31/2018 | 25 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)10 Motion Re: Chapter 11 First Day Motions filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company) (Le, James) (Entered: 08/31/2018) Email |
8/31/2018 | 24 | Hearing Held - Motion Granted: Order by attorney (RE: related document(s)9 Motion Re: Chapter 11 First Day Motions filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company) (Le, James) (Entered: 08/31/2018) Email |
8/31/2018 | 23 | Proof of service Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company (RE: related document(s)9 Motion Regarding Chapter 11 First Day Motions Notice of Ex Parte Motion and Ex Parte Motion for Joint Administration Pursuant to 11 U.S.C. Section 105(a) Federal Rule of Bankruptcy Procedure 1015, and Local Bankruptcy Rule 1015-1; Memorandum of Point, 10 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion for an Order Authorizing the Debtors to Honor Certain Prepetition Gift Card Obligations to Customers and to Otherwise Continue Certain Gift Card Programs in, 11 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion for Order Pursuant to 11 U.S.C. Sections 105(a) and 366; (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Service, (II) Determin, 12 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion of Debtors for Order Limiting Scope of Notice; Memorandum of Points and Authorities in Support Thereof, 13 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion by Debtors for Order (A) Authorizing Interim Use of Cash Collateral; (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Re, 20 Declaration). (Lobel, William) (Entered: 08/31/2018) Email |
8/30/2018 | 22 | Objection (related document(s): 13 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion by Debtors for Order (A) Authorizing Interim Use of Cash Collateral; (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Re filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company) Filed by Creditor Opus Bank (McKinlay, Jessica) (Entered: 08/30/2018) Email |
8/30/2018 | 21 | Notice of Appearance and Request for Notice by Jessica G McKinlay Filed by Creditor Opus Bank. (McKinlay, Jessica) (Entered: 08/30/2018) Email |
8/30/2018 | 20 | Declaration re: Declaration of Douglas S. Cavanaugh in Support of Emergency First Day Motions Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company (RE: related document(s)9 Motion Regarding Chapter 11 First Day Motions Notice of Ex Parte Motion and Ex Parte Motion for Joint Administration Pursuant to 11 U.S.C. Section 105(a) Federal Rule of Bankruptcy Procedure 1015, and Local Bankruptcy Rule 1015-1; Memorandum of Point, 10 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion for an Order Authorizing the Debtors to Honor Certain Prepetition Gift Card Obligations to Customers and to Otherwise Continue Certain Gift Card Programs in, 11 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion for Order Pursuant to 11 U.S.C. Sections 105(a) and 366; (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Service, (II) Determin, 12 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion of Debtors for Order Limiting Scope of Notice; Memorandum of Points and Authorities in Support Thereof, 13 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion by Debtors for Order (A) Authorizing Interim Use of Cash Collateral; (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Re). (Lobel, William) (Entered: 08/30/2018) Email |
8/30/2018 | 19 | Hearing Set (RE: related document(s)13 Motion Re: Chapter 11 First Day Motions filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company) The Hearing date is set for 8/31/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 08/30/2018) Email |
8/30/2018 | 18 | Hearing Set (RE: related document(s)12 Motion Re: Chapter 11 First Day Motions filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company) The Hearing date is set for 8/31/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 08/30/2018) Email |
8/30/2018 | 17 | Hearing Set (RE: related document(s)11 Motion Re: Chapter 11 First Day Motions filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company) The Hearing date is set for 8/31/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 08/30/2018) Email |
8/30/2018 | 16 | Hearing Set (RE: related document(s)10 Motion Re: Chapter 11 First Day Motions filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company) The Hearing date is set for 8/31/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 08/30/2018) Email |
8/30/2018 | 15 | Hearing Set (RE: related document(s)9 Motion Re: Chapter 11 First Day Motions filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company) The Hearing date is set for 8/31/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 08/30/2018) Email |
8/30/2018 | 14 | Statement Statement Regarding Cash Collateral or Debtor in Possession Financing [FRBP 4001; LBR 4001-2] Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 08/30/2018) Email |
8/30/2018 | 13 | Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion by Debtors for Order (A) Authorizing Interim Use of Cash Collateral; (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Related Relief; Memorandum of Points and Authorities Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company (Lobel, William) (Entered: 08/30/2018) Email |
8/30/2018 | 12 | Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion of Debtors for Order Limiting Scope of Notice; Memorandum of Points and Authorities in Support Thereof Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company (Lobel, William) (Entered: 08/30/2018) Email |
8/30/2018 | 11 | Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion for Order Pursuant to 11 U.S.C. Sections 105(a) and 366; (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Service, (II) Determining Adequate Assurance of Payment for Future Utility Service, and (II) Establishing Procedures for Determining Adequate Assurance of Payment; and Memorandum of Points and Authorities Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company (Lobel, William) (Entered: 08/30/2018) Email |
8/30/2018 | 10 | Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion for an Order Authorizing the Debtors to Honor Certain Prepetition Gift Card Obligations to Customers and to Otherwise Continue Certain Gift Card Programs in the Ordinary Course of Business on a Postpetition Basis; and to Continue Honoring Quality Assurance Cards for a Limited Period; Memorandum of Points and Authorities in Support Thereof Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company (Lobel, William) (Entered: 08/30/2018) Email |
8/30/2018 | 9 | Motion Regarding Chapter 11 First Day Motions Notice of Ex Parte Motion and Ex Parte Motion for Joint Administration Pursuant to 11 U.S.C. Section 105(a) Federal Rule of Bankruptcy Procedure 1015, and Local Bankruptcy Rule 1015-1; Memorandum of Points and Authorities; and Declaration of William N. Lobel Attached Hereto Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company (Lobel, William) (Entered: 08/30/2018) Email |
8/30/2018 | 8 | Original Holographic signature page Voluntary Petition for Non-Individuals Filing for Bankruptcy Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company. (Lobel, William) (Entered: 08/30/2018) Email |
8/30/2018 | 7 | Meeting of Creditors 341(a) meeting to be held on 10/3/2018 at 10:00 AM at RM 1-154, 411 W Fourth St., Santa Ana, CA 92701. Last day to oppose discharge or dischargeability is 12/3/2018 - THE LAST DAY TO OPPOSE DISCHARGE OR DISCHARGEABILITY DOES NOT APPLY IN THIS CASE. (Firman, Karen) Modified on 8/30/2018 (Firman, Karen). Modified on 9/5/2018 (Firman, Karen). (Entered: 08/30/2018) Email |
8/29/2018 | 6 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Friedman, Alan. (Friedman, Alan) (Entered: 08/29/2018) Email |
8/29/2018 | 5 | Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company) (Law, Tamika) (Entered: 08/29/2018) Email |
8/29/2018 | 4 | Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Law, Tamika) (Entered: 08/29/2018) Email |
8/29/2018 | 3 | Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company) (Law, Tamika) (Entered: 08/29/2018) Email |
8/29/2018 | 2 | Declaration re: Electronic Filing Declaration (Corporation/Partnership) Filed by Debtor Ruby's SoCal Diners, LLC, a Delaware limited liability company (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Lobel, William) (Entered: 08/29/2018) Email |
8/29/2018 | 1 | Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Ruby's SoCal Diners, LLC, a Delaware limited liability company List of Equity Security Holders due 09/12/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/12/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/12/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/12/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/12/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/12/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/12/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 09/12/2018. Schedule I: Your Income (Form 106I) due 09/12/2018. Schedule J: Your Expenses (Form 106J) due 09/12/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/12/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/12/2018. Statement of Financial Affairs (Form 107 or 207) due 09/12/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 09/12/2018. Incomplete Filings due by 09/12/2018. (Lobel, William) (Entered: 08/29/2018) Email |