Central District of California
Case #: 18-13311
You are viewing the entire docket posted prior to 9/5/2021, a total of 1,138 entries. To view docket entries posted after 9/4/2021, 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 |
---|---|---|
9/4/2021 | 1139 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1138 Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 09/04/2021. (Admin.) (Entered: 09/04/2021) Email |
9/2/2021 | 1138 | Order Granting Trustee's Motion To: (1) Approve Compromise Under FRBP 9019; And (2) Approve Sale Of Assets Of The Estate Pursuant To 11 U.S.C. Section 363 Free And Clear Of All Liens, Claims, And Interests Subject To Overbid And For Determination Of Good Faith Purchaser. IT IS ORDERED: The Motion Is Granted In Its Entirety And The Asset Sale And Settlement Agreement As Modified By The First Amendment To The Asset Sale And Settlement Agreement (collectively, "Agreement") Is Approved And Shall Be An Enforceable Contract Including The Parties' Releases As Set Forth In The Agreement. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 1111) Signed on 9/2/2021. (Bolte, Nickie) (Entered: 09/02/2021) Email |
8/18/2021 | 1137 | Hearing Held On Motion (RE: related document(s)1111 Trustee's Motion To: (1) Approve Compromise Under FRBP 9019; And (2) Approve Sale Of Assets Of The Estate Pursuant To 11 U.S.C. Section 363 Free And Clear Of All Liens, Claims, And Interests Subject To Overbid And For Determination Of Good Faith Purchaser - Fee filed by Trustee Richard A Marshack (TR)) - STEVEN L. CRAIG'S OBJECTION (DOCKET NO. 1133 WITHDRAWN. MOTION GRANTED - (Bolte, Nickie) (Entered: 08/25/2021) Email |
8/18/2021 | 1136 | Status report re: Overbids Received by Trustee re: Sale of RDI's Intellectual Property; and Declaration of Jennifer LaFrance in Support of Request for Section 363(M) Finding with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1111 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) with Proof of Service. Fee Amount $188,). (Hays, D) (Entered: 08/18/2021) Email |
8/11/2021 | 1134 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1132 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/11/2021. (Admin.) (Entered: 08/11/2021) Email |
8/9/2021 | 1133 | Objection (related document(s): 1111 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) with Proof of Service. Fee Amount $188, filed by Trustee Richard A Marshack (TR)) Filed by Creditor Steven L Craig (Kido, Rika) (Entered: 08/09/2021) Email |
8/9/2021 | 1132 | Order Approving Stipulation Further Extending Time For Steven L. Craig To File Response To Motion To Sell Assets. IT IS ORDERED: The Deadline By Which Steven L. Craig Has To File A Response To The Motion Is Extended To 5:00 p.m., On August 9, 2021. (BNC-PDF) (Related Doc # 1131 ) Signed on 8/9/2021 (Bolte, Nickie) (Entered: 08/09/2021) Email |
8/6/2021 | 1131 | Stipulation By Steven L Craig and Richard A. Marshack Further Extending Time for Steven L. Craig to File Response to Motion to Sell Assets Filed by Creditor Steven L Craig (Friedman, Alan) (Entered: 08/06/2021) Email |
8/5/2021 | 1130 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1128 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/05/2021. (Admin.) (Entered: 08/05/2021) Email |
8/5/2021 | 1129 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1127 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 08/05/2021. (Admin.) (Entered: 08/05/2021) Email |
8/4/2021 | 1135 | Hearing Continued (RE: related document(s)1111 Trustee's Motion To: (1) Approve Compromise Under FRBP 9019; And (2) Approve Sale Of Assets Of The Estate Pursuant To 11 U.S.C. Section 363 Free And Clear Of All Liens, Claims, And Interests Subject To Overbid And For Determination Of Good Faith Purchaser - Fee filed by Trustee Richard A Marshack (TR)) HEARING ON MOTION CONTINUED TO AUGUST 18, 2021 AT 11:00 A.M. IN COURTROOM 5C-VIRTUAL, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER APPROVING STIPULATION BETWEEN TRUSTEE, CASBURE MANAGEMENT, AND STEVE CRAIG TO CONTINUE HEARING ON MOTION TO SELL ASSETS ENTERED 8-3-2021 - (DOCKET NO. 1127). The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 08/12/2021) Email |
8/3/2021 | 1128 | Order Approving Stipulation Extending Time For Steven L. Craig To File Response To Motion To Sell Assets. IT IS ORDERED: The Deadline By Which Steven L. Craig Has To File A Response To The Motion Based On A Hearing Date Of August 18, 2021, Is EXTENDED To August 6, 2021. (BNC-PDF) (Related Doc # 1126 ) Signed on 8/3/2021 (Bolte, Nickie) (Entered: 08/03/2021) Email |
8/3/2021 | 1127 | Order Approving Stipulation Between Trustee, Casbure Management, And Steve Craig To Continue Hearing On Motion To Sell Assets. IT IS ORDERED: The Hearing On The Motion Will Be Continued To August 18, 2021, At 11:00 A.M. In Courtroom 5C-Virtual, Located At 411 West Fourth Street, Santa Ana, CA 92701. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 1124 ) Signed on 8/3/2021 (Bolte, Nickie) (Entered: 08/03/2021) Email |
8/3/2021 | 1126 | Stipulation By Steven L Craig and Richard A. Marshack, Chapter 7 Trustee to Extend Time for Steven L. Craig to FIle Response to Motion to Sell Assets Filed by Creditor Steven L Craig (Friedman, Alan) (Entered: 08/03/2021) Email |
8/2/2021 | 1125 | Proof of service Amended Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1124 Stipulation By Richard A Marshack (TR) and Casbure Management, and Steve Craig to continue hearing on motion to sell assets with Proof of Service). (Hays, D) (Entered: 08/02/2021) Email |
8/2/2021 | 1124 | Stipulation By Richard A Marshack (TR) and Casbure Management, and Steve Craig to continue hearing on motion to sell assets with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 08/02/2021) Email |
7/31/2021 | 1123 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Broker, Jeffrey. (Broker, Jeffrey) (Entered: 07/31/2021) Email |
7/21/2021 | 1122 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1120 Order of Distribution (BNC-PDF) filed by Attorney Marshack Hays LLP, Special Counsel Fitzgerald & Mule LLP) No. of Notices: 1. Notice Date 07/21/2021. (Admin.) (Entered: 07/21/2021) Email |
7/20/2021 | 1121 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Weber, Corey. (Weber, Corey) (Entered: 07/20/2021) Email |
7/19/2021 | 1120 | Order Granting Interim Administrative Professional Fee Applications For Allowance Of Fees And Costs - Order of Distribution: First interim Fee Application for Fitzgerald & Mule LLP, Special Labor and Employment Law Counsel for Trustee, Period: 11/13/2020 to 11/25/2020, Fees awarded: $4,170.00, Expenses awarded: $0.00; Second Interim Application for Marshack Hays LLP, General Counsel for Chapter 7 Trustee, Period: 1/1/2021 to 5/31/2021, Fees awarded: $57,174.00, Expenses awarded: $791.87; Awarded on 7/19/2021 (BNC-PDF) Signed on 7/19/2021. (Bolte, Nickie) (Entered: 07/19/2021) Email |
7/14/2021 | 1119 | Hearing Set (RE: related document(s)1111 Trustee's Motion To: (1) Approve Compromise Under FRBP 9019; And (2) Approve Sale Of Assets Of The Estate Pursuant To 11 U.S.C. Section 363 Free And Clear Of All Liens, Claims, And Interests Subject To Overbid And For Determination Of Good Faith Purchaser - Fee filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 8/4/2021 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 07/15/2021) Email |
7/14/2021 | 1118 | Hearing Held On Application (RE: related document(s)1096 Second Interim Fee Application For Allowance Of Fees And Expenses For The Period From January 1, 2021 Through May 31, 2021 [RE: Oceanside - RE: MARSHACK HAYS LLP - Attorneys For Chapter 7 Trustee, Richard A. Marshack - Fees: $22,946.00; Expenses: $179.85 filed by Attorney Marshack Hays LLP) - APPLICATION GRANTED BY DEFAULT - (Bolte, Nickie) (Entered: 07/15/2021) Email |
7/14/2021 | 1117 | Hearing Held On Application (RE: related document(s)1095 Second Interim Fee Application For Allowance Of Fees And Expenses For The Period From January 1, 2021 Through May 31, 2021 - RE: MARSHACK HAYS LLP - Attorneys For Chapter 7 Trustee, Richard A. Marshack - Fees: $34,228.00; Expenses: $612.02 filed by Attorney Marshack Hays LLP) - APPLICATION GRANTED BY DEFAULT (Bolte, Nickie) (Entered: 07/15/2021) Email |
7/14/2021 | 1116 | Hearing Held On Application (RE: related document(s)1094 First Interim Fee Application For Allowance Of Fees And Reimbursement Of Expenses For The Period From November 13, 2020 Through November 25, 2020 RE: FITZGERALD & MULE LLP - Special Counsel For Chapter 7 Trustee - Fees: $4,170.00; Expenses: $0.00 filed by Special Counsel Fitzgerald & Mule LLP) - APPLICATION GRANTED BY DEFAULT (Bolte, Nickie) (Entered: 07/15/2021) Email |
7/14/2021 | 1115 | Declaration re: Todd Spector re: Determination of Good Faith Purchaser with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1111 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) with Proof of Service. Fee Amount $188,). (Hays, D) (Entered: 07/14/2021) Email |
7/14/2021 | 1114 | Notice of sale of estate property (LBR 6004-2) Estate's interest in all of Debtor's Intellectual Property of Ruby's Diner, Inc., a California corporation Filed by Trustee Richard A Marshack (TR). (Hays, D) (Entered: 07/14/2021) Email |
7/14/2021 | 1113 | Notice of Hearing with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1111 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) with Proof of Service. Fee Amount $188, Filed by Trustee Richard A Marshack (TR) filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 07/14/2021) Email |
7/14/2021 | 1112 | Declaration re: Todd Spector in Support with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1111 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) with Proof of Service. Fee Amount $188,). (Hays, D) (Entered: 07/14/2021) Email |
7/14/2021 | 1111 | Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) with Proof of Service. Fee Amount $188, Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 07/14/2021) Email |
7/13/2021 | 1110 | Declaration re: Chapter 7 Trustee in Support of First Interim Fee Application for Allowance of Fees with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1094 Application for Compensation with Proof of Service for Fitzgerald & Mule LLP, Special Counsel, Period: 11/13/2020 to 11/25/2020, Fee: $4,170, Expenses: $0.). (Hays, D) (Entered: 07/13/2021) Email |
7/13/2021 | 1109 | Declaration re: Chapter 7 Trustee in Support of Second Interim Fee Applications with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1095 Application for Compensation Second Interim Application re: Huntington Beach with Proof of Service for Marshack Hays LLP, General Counsel, Period: 1/1/2021 to 5/31/2021, Fee: $34,228, Expenses: $612.02., 1096 Application for Compensation Second Interim Application re: Oceanside with Proof of Service for Marshack Hays LLP, General Counsel, Period: 1/1/2021 to 5/31/2021, Fee: $22,946, Expenses: $179.85.). (Hays, D) (Entered: 07/13/2021) Email |
7/2/2021 | 1108 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1107 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 07/02/2021. (Admin.) (Entered: 07/02/2021) Email |
6/30/2021 | 1107 | Order Granting Trustee's Motion For Approval Of Cash Disbursements [BR 2016-2]. IT IS ORDERED: The Trustee Is Authorized To Disburse Funds From The Estate For The Expenses Set Forth In Exhibit B To The Motion. (BNC-PDF) (Related Doc # 1086 ) Signed on 6/30/2021 (Bolte, Nickie) (Entered: 06/30/2021) Email |
6/30/2021 | 1106 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1086 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee #6; with Proof of Service). (Marshack (TR), Richard) (Entered: 06/30/2021) Email |
6/28/2021 | 1105 | Notice of Withdrawal of Motion to Compel Writ of Attachment Discovery and Request for Sanctions in the Amount of $16,175 Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1098 Notice of motion/application to Compel Writ of Attachment Discovery and Request for Sanctions in the Amount of $16,175 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Declaration of Christopher D. Beatty) (Beatty, Christopher) - Warning: See docket entry no.: 1104 for corrections - Modified on 6/24/2021.). (Beatty, Christopher) (Entered: 06/28/2021) Email |
6/24/2021 | 1104 | Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY; WHICH IS: Adversary Case No. 8:21-ap-01014-MW. (RE: related document(s)1098 Notice of motion/application filed by Trustee Richard A Marshack (TR)) (Bolte, Nickie) (Entered: 06/24/2021) Email |
6/23/2021 | 1103 | Hearing Set (RE: related document(s)1096 Second Interim Fee Application For Payment Of Interim Fees And/Or Expenses For Marshack Hays LLP, Attorneys For Chapter 7 Trustee, Richard A. Marshack, For The Period From January 1, 2021 Through May 31, 2021 - Fees: $22,946.00; Expenses: $179.85 (RE: Oceanside) filed by Attorney Marshack Hays LLP) The Hearing date is set for 7/14/2021 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 06/24/2021) Email |
6/23/2021 | 1102 | Hearing Set (RE: related document(s)1095 Second Interim Application For Payment Of Interim Fees And/Or Expenses For Marshack Hays LLP, Attorneys For Chapter 7 Trustee, Richard A. Marshack, For The Period From January 1, 2021 Through May 31, 2021 - Fees: $34,228.00; Expenses: $612.02 (RE: Huntington Beach) filed by Attorney Marshack Hays LLP) The Hearing date is set for 7/14/2021 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 06/24/2021) Email |
6/23/2021 | 1101 | Hearing Set (RE: related document(s)1094 First Interim Fee Application For Allowance Of Fees Filed By Fitzgerald & Mule LLP As Special Counsel For The Period From November 13, 2020 Through November 25, 2020 - Fees: $4,170.00; Expenses: $0.00 filed by Special Counsel Fitzgerald & Mule LLP) The Hearing date is set for 7/14/2021 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 06/24/2021) Email |
6/23/2021 | 1100 | Hearing Set (RE: related document(s)1094 First Interim Fee Application For Allowance Of Fees Filed By Fitzgerald & Mule LLP As Special Counsel For The Period From November 13, 2020 Through November 25, 2020 - Fee: $4,170.00; Expenses: $0.00 filed by Special Counsel Fitzgerald & Mule LLP) The Hearing date is set for 7/14/2021 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 06/24/2021) Email |
6/23/2021 | 1099 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1093 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/23/2021. (Admin.) (Entered: 06/23/2021) Email |
6/23/2021 | 1098 | Notice of motion/application to Compel Writ of Attachment Discovery and Request for Sanctions in the Amount of $16,175 Filed by Trustee Richard A Marshack (TR). (Attachments: # 1 Declaration of Christopher D. Beatty) (Beatty, Christopher) (Entered: 06/23/2021) Email |
6/23/2021 | 1097 | Notice of Hearing with Proof of Service Filed by Attorney Marshack Hays LLP (RE: related document(s)1094 Application for Compensation with Proof of Service for Fitzgerald & Mule LLP, Special Counsel, Period: 11/13/2020 to 11/25/2020, Fee: $4,170, Expenses: $0. Filed by Special Counsel Fitzgerald & Mule LLP, 1095 Application for Compensation Second Interim Application re: Huntington Beach with Proof of Service for Marshack Hays LLP, General Counsel, Period: 1/1/2021 to 5/31/2021, Fee: $34,228, Expenses: $612.02. Filed by Attorney Marshack Hays LLP, 1096 Application for Compensation Second Interim Application re: Oceanside with Proof of Service for Marshack Hays LLP, General Counsel, Period: 1/1/2021 to 5/31/2021, Fee: $22,946, Expenses: $179.85. Filed by Attorney Marshack Hays LLP). (Masud, Laila) (Entered: 06/23/2021) Email |
6/23/2021 | 1096 | Application for Compensation Second Interim Application re: Oceanside with Proof of Service for Marshack Hays LLP, General Counsel, Period: 1/1/2021 to 5/31/2021, Fee: $22,946, Expenses: $179.85. Filed by Attorney Marshack Hays LLP (Masud, Laila) (Entered: 06/23/2021) Email |
6/23/2021 | 1095 | Application for Compensation Second Interim Application re: Huntington Beach with Proof of Service for Marshack Hays LLP, General Counsel, Period: 1/1/2021 to 5/31/2021, Fee: $34,228, Expenses: $612.02. Filed by Attorney Marshack Hays LLP (Masud, Laila) (Entered: 06/23/2021) Email |
6/23/2021 | 1094 | Application for Compensation with Proof of Service for Fitzgerald & Mule LLP, Special Counsel, Period: 11/13/2020 to 11/25/2020, Fee: $4,170, Expenses: $0. Filed by Special Counsel Fitzgerald & Mule LLP (Masud, Laila) (Entered: 06/23/2021) Email |
6/21/2021 | 1093 | Order Granting Trustee's Motion To Approve Compromise With C&C Partnership. IT IS ORDERED: The Trustee's Proposed Compromise With C&C Attached As Exhibit 1 To The C&C Settlement Declaration Is Approved. The Trustee Is Authorized To Pay The Settlement Amount And Execute Any Other Documents Which May Be Necessary To Consummate The C&C Settlement. (BNC-PDF) (Related Doc # 1063) Signed on 6/21/2021. (Bolte, Nickie) (Entered: 06/21/2021) Email |
6/16/2021 | 1092 | Hearing Held On Motion (RE: related document(s)1063 Omnibus 9019 Motion With Trustee RE: (1) Pacific Premier Bank, FKA Opus Bank; (2) Pillsbury Winthrop Shaw Pittman LLP; And (3) C&C Partnership filed by Trustee Richard A Marshack (TR)) - MOTION GRANTED BY DEFAULT (Bolte, Nickie) (Entered: 06/17/2021) Email |
6/15/2021 | 1091 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Walker, Matthew. (Walker, Matthew) (Entered: 06/15/2021) Email |
6/14/2021 | 1090 | 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)1089 Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Creditor Pillsbury Winthrop Shaw Pittman LLP, Interested Party Pillsbury Winthrop Shaw Pittman LLP) (Bolte, Nickie) (Entered: 06/14/2021) Email |
6/14/2021 | 1089 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Walker, Matthew. (Walker, Matthew) (Entered: 06/14/2021) Email |
6/8/2021 | 1088 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Mueller, Carl. (Mueller, Carl) (Entered: 06/08/2021) Email |
6/8/2021 | 1087 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Guess, David. (Guess, David) (Entered: 06/08/2021) Email |
6/7/2021 | 1086 | Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee #6; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 06/07/2021) Email |
6/6/2021 | 1085 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1084 Amended Order (BNC-PDF)) No. of Notices: 1. Notice Date 06/06/2021. (Admin.) (Entered: 06/06/2021) Email |
6/3/2021 | 1084 | AMENDED Order Granting In Part And Denying In Part Trustee's Application To Employ De Novo Legal PC As Special Intellectual Property Counsel. IT IS ORDERED: Trustee's request To Employ The Firm Is GRANTED, With An Effective Date Of April 16, 2020 (Trustee's Appointment Date). Trustee's Request For Authorization To Pay The Pre-Conversion Services Provided By The Firm During The Course Of The Chapter 11 In The Total Amount Of $6,825.00 Is DENIED Without Prejudice For The Reasons Stated On The Record (BNC-PDF) (Related Doc # 1079 ) Signed on 6/3/2021 (Bolte, Nickie) (Entered: 06/03/2021) Email |
6/2/2021 | 1083 | Notice of Withdrawal (Document #1082) Filed by Defendants Beachcomber at Crystal Cove, LLC, Lighthouse Cafe, LLC, Shake Shack Crystal Cove, LLC (RE: related document(s)1082 Notice OF JOINDER IN MOTION FOR PARTIAL DISMISSAL OF AMENDED COMPLAINT Filed by Defendants Beachcomber at Crystal Cove, LLC, Shake Shack Crystal Cove, LLC, Lighthouse Cafe, LLC.). (Mueller, Carl) (Entered: 06/02/2021) Email |
6/1/2021 | 1082 | Notice OF JOINDER IN MOTION FOR PARTIAL DISMISSAL OF AMENDED COMPLAINT Filed by Defendants Beachcomber at Crystal Cove, LLC, Shake Shack Crystal Cove, LLC, Lighthouse Cafe, LLC. (Mueller, Carl) (Entered: 06/01/2021) Email |
6/1/2021 | 1081 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Mueller, Carl. (Mueller, Carl) (Entered: 06/01/2021) Email |
5/29/2021 | 1080 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1079 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 05/29/2021. (Admin.) (Entered: 05/29/2021) Email |
5/27/2021 | 1079 | Order Granting In Part And Denying In Part Trustee's Application To Employ De Novo Legal PC As Special Intellectual Property Counsel. IT IS ORDERED: Trustee's request To Employ The Firm Is GRANTED, With An Effective Date Of April 16, 2020 (Trustee's Appointment Date). Trustee's Request For Authorization To Pay The Pre-Conversion Services Provided By The Firm During The Course Of The Chapter 11 In The Total Amount Of $6,825.00 Is DENIED Without Prejudice For The Reasons Stated On The Record. (BNC-PDF) (Related Doc # 1030) Signed on 5/27/2021. (Bolte, Nickie) (Entered: 05/27/2021) Email |
5/22/2021 | 1078 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1074 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/22/2021. (Admin.) (Entered: 05/22/2021) Email |
5/21/2021 | 1077 | Notice of Hearing with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1063 Motion to Approve Compromise Under Rule 9019 Omnibus 9019 Motion with Trustee re: (1) Pacific Premier Bank, FKA Opus Bank; (2) Pillsbury Winthrop Shaw Pittman LLP; and (3) C&C Partnership with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Masud, Laila) (Entered: 05/21/2021) Email |
5/21/2021 | 1076 | Supplemental Supplement to Trustee's Omnibus Motion to Approve Compromise with C&C Partnership with Proof of Service [LINKED TO DK. NO. 1063] Filed by Trustee Richard A Marshack (TR). (Masud, Laila) (Entered: 05/21/2021) Email |
5/21/2021 | 1075 | Hearing Continued On Motion (RE: related document(s)1063 Omnibus 9019 Motion With Trustee RE: (1) Pacific Premier Bank, FKA Opus Bank; (2) Pillsbury Winthrop Shaw Pittman LLP; And (3) C&C Partnership filed by Trustee Richard A Marshack (TR)) - MOTION GRANTED AS TO (1) PACIFIC PREMIER BANK, FKA OPUS BANK; AND (2) PILLSBURY WINTHROP SHAW PTIIMAN, LLP. MOTION CONTINUED AS TO C&C PARTNERSHIP TO JUNE 16, 2021 AT 11:00 A.M. IN COURTROOM 5C - VIRTUAL, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. SUPPLEMENTAL PLEADINGS DUE: MAY 21, 2021. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 05/21/2021) Email |
5/20/2021 | 1074 | Order Granting Trustee's Motion to Approve Compromises With: (1) Pacific Premier Bank FKA Opus Bank; And (2) Pillsbury Winthrop Shaw Pittman LLP And Continuing Motion As To C&C Partnership. IT IS ORDERED: The Trustee' Proposed Compromise With Pacific Premier Bank fka Opus Bank Attached As Exhibit 1 To The Settlement Agreement Declaration Is Approved. The Trustee's Proposed Compromise With Pillsbury Winthrop Shaw Pittman LLP Attached As Exhibit 2 To The Settlement Agreement Declaration Is Approved. The Motion With Respect To The Trustee's Proposed Compromise With C&C Partnership Is Continued To June 16, 2021, At 11:00 A.M. In Courtroom 5C - Virtual, Located At 411 West Fourth Street, Santa Ana, CA 9270. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 1063) Signed on 5/20/2021. (Bolte, Nickie) (Entered: 05/20/2021) Email |
5/18/2021 | 1073 | Declaration re: Supplemental Declaration of D. Edward Hays re: Settlement with C&C Partnership with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1063 Motion to Approve Compromise Under Rule 9019 Omnibus 9019 Motion with Trustee re: (1) Pacific Premier Bank, FKA Opus Bank; (2) Pillsbury Winthrop Shaw Pittman LLP; and (3) C&C Partnership with Proof of Service). (Hays, D) (Entered: 05/18/2021) Email |
5/12/2021 | 1072 | Declaration re: D. Edward Hays in Support of Omnibus 9019 Motion with Trustee with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1063 Motion to Approve Compromise Under Rule 9019 Omnibus 9019 Motion with Trustee re: (1) Pacific Premier Bank, FKA Opus Bank; (2) Pillsbury Winthrop Shaw Pittman LLP; and (3) C&C Partnership with Proof of Service). (Hays, D) (Entered: 05/12/2021) Email |
5/6/2021 | 1071 | Notice Amended Notice to Retained Professionals re: Hearing on Interim Fee Applications with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1067 Notice to Retained Professionals re: Hearing on Interim Fee Applications with Proof of Service Filed by Trustee Richard A Marshack (TR). (Masud, Laila) - Warning: See docket entry no.: 1068 for corrections - Modified on 5/5/2021.). (Masud, Laila) (Entered: 05/06/2021) Email |
5/6/2021 | 1070 | Notice to Filer of Error and/or Deficient Document Incorrect PDF was attached to the docket entry. Docket entry does not match PDF THE FILER IS INSTRUCTED TO WITHDRAW DOCUMENT AND RE-FILE THE DOCUMENT SO THE DOCUMENT MATCHES THE DOCKET ENTRY IMMEDIATELY. (RE: related document(s)1069 Notice filed by Trustee Richard A Marshack (TR)) (Bolte, Nickie) (Entered: 05/06/2021) Email |
5/6/2021 | 1069 | Notice AMENDED Notice to Retailed Professionals re: Hearing on Interim Fee Applications with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1067 Notice to Retained Professionals re: Hearing on Interim Fee Applications with Proof of Service Filed by Trustee Richard A Marshack (TR). (Masud, Laila) - Warning: See docket entry no.: 1068 for corrections - Modified on 5/5/2021.). (Masud, Laila) (Entered: 05/06/2021) Email |
5/5/2021 | 1068 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. The date selected was for in person hearings only and date has to be cleared by Chambers THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)1067 Notice filed by Trustee Richard A Marshack (TR)) (Bolte, Nickie) (Entered: 05/05/2021) Email |
5/5/2021 | 1067 | Notice to Retained Professionals re: Hearing on Interim Fee Applications with Proof of Service Filed by Trustee Richard A Marshack (TR). (Masud, Laila) (Entered: 05/05/2021) Email |
5/5/2021 | 1066 | Notice of Association of Counsel Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides. (Crochetiere, David) (Entered: 05/05/2021) Email |
4/28/2021 | 1065 | Hearing Set (RE: related document(s)1063 Omnibus 9019 Motion With Trustee RE: (1) Pacific Premier Bank, FKA Opus Bank; (2) Pillsbury Winthrop Shaw Pittman LLP; And (3) C&C Partnership filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 5/19/2021 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 04/29/2021) Email |
4/28/2021 | 1064 | Notice of Hearing with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1063 Motion to Approve Compromise Under Rule 9019 Omnibus 9019 Motion with Trustee re: (1) Pacific Premier Bank, FKA Opus Bank; (2) Pillsbury Winthrop Shaw Pittman LLP; and (3) C&C Partnership with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Masud, Laila) (Entered: 04/28/2021) Email |
4/28/2021 | 1063 | Motion to Approve Compromise Under Rule 9019 Omnibus 9019 Motion with Trustee re: (1) Pacific Premier Bank, FKA Opus Bank; (2) Pillsbury Winthrop Shaw Pittman LLP; and (3) C&C Partnership with Proof of Service Filed by Trustee Richard A Marshack (TR) (Masud, Laila) (Entered: 04/28/2021) Email |
4/21/2021 | 1062 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Ringstad, Todd. (Ringstad, Todd) (Entered: 04/21/2021) Email |
4/17/2021 | 1061 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1059 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2021. (Admin.) (Entered: 04/17/2021) Email |
4/17/2021 | 1060 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1058 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2021. (Admin.) (Entered: 04/17/2021) Email |
4/15/2021 | 1059 | Order Approving Stipulation With Pacific Premier Bank, fka Opus Bank Tolling All Limitation Periods And Waiving Limitations As A Defense. IT IS ORDERED: That The Stipulation Is Approved And All Limitations Periods To All Claims Held By The Estate Against The Bank Are Tolled And Extended Through And Including June 14, 2021. (BNC-PDF) (Related Doc # 1057 ) Signed on 4/15/2021 (Bolte, Nickie) (Entered: 04/15/2021) Email |
4/15/2021 | 1058 | Order Approving Stipulation With Pillsbury Winthrop Shaw Pittman LLP Tolling Limitation Periods And Waiving Limitations As A Defense. IT IS ORDERED: That The Stipulation Is Approved And All Limitations Periods To All Claims Held By The Estate Against The Firm Are Tolled And Extended From April 14, 2021 Through And Including June 14, 2021. (BNC-PDF) (Related Doc # 1056 ) Signed on 4/15/2021 (Bolte, Nickie) (Entered: 04/15/2021) Email |
4/14/2021 | 1057 | Stipulation By Richard A Marshack (TR) and Pacific Premier Bank fka Opus Bank Tolling all Limitation Periods and Waiving Limitations as a Defense with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 04/14/2021) Email |
4/14/2021 | 1056 | Stipulation By Richard A Marshack (TR) and Pillsbury Winthrop Shaw Pittman LLP Tolling Limitation Periods and Waiving Limitations as a Defense with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 04/14/2021) Email |
4/9/2021 | 1054 | Statement of Property Sold; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 04/09/2021) Email |
4/7/2021 | 1055 | Hearing Held On Motion (RE: related document(s)1030 Trustee's Application To Employ De Novo Legal PC As Special Intellectual Property Counsel filed by Trustee Richard A Marshack (TR)) - MOTION GRANTED IN PART AND DENIED IN PART - APPLICATION APPROVED AS OF APRIL 15, 2021 AND REMAINING RELIEF DENIED (Bolte, Nickie) (Entered: 04/12/2021) Email |
3/24/2021 | 1053 | Declaration re: Maria Johnson, Principal of De Novo Legal PC as Special Intellectual Property Counsel with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1052 Supplemental). (Masud, Laila) (Entered: 03/24/2021) Email |
3/24/2021 | 1052 | Supplemental Brief in Support of Trustee's Application to Employ De Novo Legal PC as Special Intellectual Property Counsel with Proof of Service [LINKED TO DK. NO. 1030] Filed by Trustee Richard A Marshack (TR). (Masud, Laila) (Entered: 03/24/2021) Email |
3/13/2021 | 1051 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1048 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2021. (Admin.) (Entered: 03/13/2021) Email |
3/11/2021 | 1050 | Adversary case 8:21-ap-01014. Complaint by RICHARD A. MARSHACK against Douglas Cavanaugh, Ralph Kosmides, Beachcomber Management Crystal Cove, LLC, Lighthouse Cafe, LLC, Beachcomber at Crystal Cove, LLC, Shake Shack Crystal Cove, LLC. ($350.00 Fee Charge To Estate). (Attachments: # 1 Summons # 2 Adversary Proceeding Cover Sheet) Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))),(13 (Recovery of money/property - 548 fraudulent transfer)),(81 (Subordination of claim or interest)),(72 (Injunctive relief - other)) (Beatty, Christopher) (Entered: 03/11/2021) Email |
3/11/2021 | 1049 | Hearing Set (RE: related document(s)1030 Trustee's Application To Employ De Novo Legal PC As Special Intellectual Property Counsel filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 4/7/2021 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 03/11/2021) Email |
3/11/2021 | 1048 | Order Setting Hearing On Trustee's Application To Employ De Novo Legal PC As Special Intellectual Property Counsel And Requiring Supplemental Briefing. IT IS ORDERED: The Court Sets The Matter For Hearing On April 7, 2021 At 11:00 A.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701, With Supplemental Briefing Due No Later Than March 24, 2021 (SEE ORDER FOR FURTHER RULING) (BNC-PDF) Signed on 3/11/2021 (RE: related document(s)1030 Application to Employ filed by Trustee Richard A Marshack (TR)). (Bolte, Nickie) (Entered: 03/11/2021) Email |
3/10/2021 | 1047 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1030 Application to Employ De Novo Legal PC as Special Intellectual Property Counsel with Proof of Service). (Masud, Laila) (Entered: 03/10/2021) Email |
3/9/2021 | 1046 | Notice of Change of Address of Creditor O'Brien Family Trust Filed by . (Law, Tamika) (Entered: 03/09/2021) Email |
2/27/2021 | 1045 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1043 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/27/2021. (Admin.) (Entered: 02/27/2021) Email |
2/27/2021 | 1044 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1042 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/27/2021. (Admin.) (Entered: 02/27/2021) Email |
2/25/2021 | 1043 | Order Approving Stipulation (Docket No. 1028 ) In Furtherance Of The License Agreement Between The Parties To Maintain Intellectual Property In Its Entirety (BNC-PDF) (Related Doc # 1028 ) Signed on 2/25/2021 (Bolte, Nickie) (Entered: 02/25/2021) Email |
2/25/2021 | 1042 | Order Granting Motion To Approve Compromise Between RDI Trustee And RFS Trustee. IT IS ORDERED: The Agreement Attached As Exhibit 3 To The Marshack Declaration, Which Is Attached To The Motion Is Approved. The Trustee Is Authorized To Provide The Release Of Claims Specified In The Agreement. The Trustee Is Authorized To Execute Any Other Documents Which May Be Necessary To Consummate The Agreement. (BNC-PDF) (Related Doc # 1005) Signed on 2/25/2021. (Bolte, Nickie) (Entered: 02/25/2021) Email |
2/21/2021 | 1036 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1033 Order of Distribution (BNC-PDF) filed by Attorney Marshack Hays LLP) No. of Notices: 1. Notice Date 02/21/2021. (Admin.) (Entered: 02/21/2021) Email |
2/21/2021 | 1035 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1032 Order of Distribution (BNC-PDF) filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC) No. of Notices: 1. Notice Date 02/21/2021. (Admin.) (Entered: 02/21/2021) Email |
2/20/2021 | 1034 | Notice of Increased Hourly Rates Charged by Marshack Hays LLP; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Masud, Laila) (Entered: 02/20/2021) Email |
2/19/2021 | 1033 | Order On Final Fee Applications Allowing Payment Of: (1) Court And U.S. Trustee Fees; And (2) Final Fees And Expenses Of Trustee And Professionals: - Order of Distribution for Marshack Hays LLP, Trustee's Attorney, Fees awarded: $378,801.50, Expenses awarded: $19,343.07; Awarded on 2/19/2021 (BNC-PDF) Signed on 2/19/2021. (Bolte, Nickie) (Entered: 02/19/2021) Email |
2/19/2021 | 1032 | Order On Final Fee Applications Allowing Payment Of: (1) Court And U.S. Trustee Fees; And (2) Final Fees And Expenses Of Trustee And Professionals: Order of Distribution for GlassRatner Advisory & Capital Group, LLC, Financial Advisor, Period: 04/15/2020 to 12/31/2020, Fees awarded: $362,936.50, Expenses awarded: $32.70; Awarded on 2/19/2021 (BNC-PDF) Signed on 2/19/2021. (Bolte, Nickie) (Entered: 02/19/2021) Email |
2/19/2021 | 1031 | Notice with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1030 Application to Employ De Novo Legal PC as Special Intellectual Property Counsel with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Masud, Laila) (Entered: 02/19/2021) Email |
2/19/2021 | 1030 | Application to Employ De Novo Legal PC as Special Intellectual Property Counsel with Proof of Service Filed by Trustee Richard A Marshack (TR) (Masud, Laila) (Entered: 02/19/2021) Email |
2/18/2021 | 1029 | Notice of lodgment of Order in Bankruptcy Case Re: Stipulation in Furtherance of the License Agreement Between the Parties to Maintain Intellectual Property Filed by Interested Party Casbure Management, LLC (RE: related document(s)1028 Stipulation By Casbure Management, LLC and RD Franchise Systems, LLC and Chapter 7 Trustee, Richard A. Marshack in Furtherance of the License Agreement Between the Parties to Maintain Intellectual Property Filed by Interested Party Casbure Management, LLC). (Margulies, Craig) (Entered: 02/18/2021) Email |
2/18/2021 | 1028 | Stipulation By Casbure Management, LLC and RD Franchise Systems, LLC and Chapter 7 Trustee, Richard A. Marshack in Furtherance of the License Agreement Between the Parties to Maintain Intellectual Property Filed by Interested Party Casbure Management, LLC (Margulies, Craig) (Entered: 02/18/2021) Email |
2/17/2021 | 1041 | Hearing Held On Motion (RE: related document(s)1005 Motion To Approve Compromise Between RDI Trustee And RFS Trustee filed by Trustee Richard A Marshack (TR)) - MOTION GRANTED BY DEFAULT (Bolte, Nickie) (Entered: 02/25/2021) Email |
2/17/2021 | 1040 | Hearing Held On Application (RE: related document(s)1003 Application For First Interim Fees And/Or Expenses For The Period From April 15, 2020 To December 31, 2020 - [Affects Ruby's Oceanside, LTD ONLY] - RE: MARSHACK HAYS LLP - Attorneys For Chapter 7 Trustee - Fees: $87,370.00; Expenses: $4,010.66 filed by Attorney Marshack Hays LLP) - MOTION GRANTED BY DEFAULT (Bolte, Nickie) (Entered: 02/25/2021) Email |
2/17/2021 | 1039 | Hearing Held On Application (RE: related document(s)1011 First Interim Application For Payment Of Fees And/Or Expenses For The Period From April 15, 2020 To December 31, 2020 - (Affects Huntington Beach, LTD ONLY] - RE: MARSHACK HAYS LLP - Attorneys For Chapter 7 Trustee - Fees: $104,621.50; Expenses: $4,009.19 filed by Attorney Marshack Hays LLP) - MOTION GRANTED BY DEFAULT (Bolte, Nickie) (Entered: 02/25/2021) Email |
2/17/2021 | 1038 | Hearing Held On Application (RE: related document(s)1001 First Interim Application For Allowance Of Fees And Costs For The Period From April 15, 2020 To December 31, 2020 - [Affects Ruby's Diner, Inc. ONLY] - RE: MARSHACK HAYS LLP - Attorneys For Chapter 7 Trustee - Fees: $186,810; Costs: $11,323.22 filed by Attorney Marshack Hays LLP) - MOTION GRANTED BY DEFAULT (Bolte, Nickie) (Entered: 02/25/2021) Email |
2/17/2021 | 1037 | Hearing Held On Application (RE: related document(s)992 First Interim Application For Compensation And Reimbursement Of Expenses For Period From April 15, 2020 Through December 31, 2020 - RE: GLASSRATNER ADVISORY & CAPITAL GROUP, LLC - Financial Advisor For The Debtor and Debtor-In-Possession][Fees: $469,007.50; Expenses: $32.70 filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC) - MOTION GRANTED AS AMENDED BY DECLARATION FILED FEBRUARY 16, 2021 - DOCKET NO. 1026 (Bolte, Nickie) (Entered: 02/25/2021) Email |
2/16/2021 | 1027 | Declaration re: with Proof of Service Filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC (RE: related document(s)992 Application for Compensation First Interim Application for Fees and Costs for GlassRatner Advisory & Capital Group, LLC, Financial Advisor, Period: 4/15/2020 to 12/31/2020, Fee: $469,007.50, Expenses: $32.70., 1015 Amended Application (related document(s): 936 Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses of GlassRatner Advisory & Capital Group, LLC as Financial Advisor for the Debtor for the Period Se). (Masud, Laila) (Entered: 02/16/2021) Email |
2/12/2021 | 1026 | Declaration re: with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)992 Application for Compensation First Interim Application for Fees and Costs for GlassRatner Advisory & Capital Group, LLC, Financial Advisor, Period: 4/15/2020 to 12/31/2020, Fee: $469,007.50, Expenses: $32.70.). (Marshack (TR), Richard) (Entered: 02/12/2021) Email |
2/12/2021 | 1025 | Declaration re: with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1001 Application for Compensation First Interim Application for Fees and Costs re Ruby's Diner, Inc. with Proof of Service for Marshack Hays LLP, General Counsel, Period: 4/15/2020 to 12/31/2020, Fee: $186,810, Expenses: $11,323.22, 1003 Application for Compensation First Interim Application for Fees and Costs re Ruby's Oceanside Ltd., with Proof of Service for Marshack Hays LLP, General Counsel, Period: 4/15/2020 to 12/31/2020, Fee: $87,370, Expenses: $4,010., 1011 Application for Compensation First Interim Application for Fees and Costs re Ruby's Huntington Beach Ltd., with Proof of Service for Marshack Hays LLP, General Counsel, Period: 4/15/2020 to 12/31/2020, Fee: $104,621.50, Expenses: &). (Marshack (TR), Richard) (Entered: 02/12/2021) Email |
2/8/2021 | 1024 | Notice of Change of Address Filed by Creditor Maureen Melvold, Trustee. (Bolte, Nickie) (Entered: 02/08/2021) Email |
2/8/2021 | 1023 | Notice of Change of Address Filed by Executor, Estate of Emmy Quinn, David Melvoid. (Bolte, Nickie) (Entered: 02/08/2021) Email |
2/5/2021 | 1022 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1018 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/05/2021. (Admin.) (Entered: 02/05/2021) Email |
2/5/2021 | 1021 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1017 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/05/2021. (Admin.) (Entered: 02/05/2021) Email |
2/4/2021 | 1020 | Hearing Held On Application (RE: related document(s)936 First And Final Application For Compensation And Reimbursement Of Expenses For Period From September 4, 2018 Through April 14, 2020 - [Affects Ruby's Diner, Inc. ONLY]- RE: GLASSRATNER ADVISORY & CAPITAL GROUP, LLC - FinancialAdvisor For The Debtor - Fees: $864,308.50; Expenses: $1,379.01 filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC) - APPLICATION GRANTED BY DEFAULT (Bolte, Nickie) (Entered: 02/05/2021) Email |
2/3/2021 | 1019 | Objection (related document(s): 992 Application for Compensation First Interim Application for Fees and Costs for GlassRatner Advisory & Capital Group, LLC, Financial Advisor, Period: 4/15/2020 to 12/31/2020, Fee: $469,007.50, Expenses: $32.70. filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC) Pacific Premier Bank's Objection to First Interim Application for Compensation and Reimbursement of Expenses of GlassRatner Advisory & Capital Group LLC Filed by Interested Party Opus Bank (Guess, David) (Entered: 02/03/2021) Email |
2/3/2021 | 1018 | Order Approving Stipulation RE: Use Of Cash Collateral Pending Close Of Sale Of Assets Of Ruby's Huntington Beach, LTD. And Ruby's Oceanside, LTD. IT IS ORDERED: Buyer Consents To Trustee's Use Of Deposit Pending The Closing Of The Sale. The Deposit Shall Be Used To Continue Operations Of RHB And RO As Outlined In The Proposed Budgets Attached As Exhibits "1" And "2" To The Stipulation. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 1014 ) Signed on 2/3/2021 (Bolte, Nickie) (Entered: 02/03/2021) Email |
2/3/2021 | 1017 | Order Approving Fourteenth Stipulation For: (A) Authorizing Interim Use Of Cash Collateral, And (B) Granting Adequate Protection For Use Of Prepetition Collateral. (BNC-PDF) (Related Doc # 1013 ) Signed on 2/3/2021 (Bolte, Nickie) (Entered: 02/03/2021) Email |
2/2/2021 | 1016 | Declaration re: Michael J. Issa to Supplement the First Interim Application for Compensation and Reimbursement of Expenses of GlassRatner Advisory & Capital Group, LLC as Financial Advisor for the Debtor and Debtor in Possession for the Period of April 15, 2020 Through December 31, 2020 with Proof of Service Filed by Financial Advisor Glassratner Advisory & Capital Group LLC (RE: related document(s)992 Application for Compensation First Interim Application for Fees and Costs for GlassRatner Advisory & Capital Group, LLC, Financial Advisor, Period: 4/15/2020 to 12/31/2020, Fee: $469,007.50, Expenses: $32.70.). (Masud, Laila) (Entered: 02/02/2021) Email |
2/2/2021 | 1015 | Amended Application (related document(s): 936 Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses of GlassRatner Advisory & Capital Group, LLC as Financial Advisor for the Debtor for the Period September 4, 2018 through April 14, 2020 for filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC) Filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC (Lobel, William) (Entered: 02/02/2021) Email |
1/29/2021 | 1014 | Stipulation By Richard A Marshack (TR) and RAV, LLC re: Use of Cash Collateral Pending Close of Sale of Assets of Ruby's Huntington Beach, Ltd. and Ruby's Oceanside, Ltd with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 01/29/2021) Email |
1/29/2021 | 1013 | Stipulation By Richard A Marshack (TR) and Secured Creditors re: Fourteenth Stipulation for Order (A) Authorizing Interim Use of Cash Collateral; and (B) Granting Adequate Protection for Use of Prepetition Collateral with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 01/29/2021) Email |
1/28/2021 | 1012 | Hearing Set (RE: related document(s)1011 Application For Payment Of Interim Fees And/Or Expenses For Marshack Hays LLP, Attorneys For Chapter 7 Trustee, For The Period From April 15, 2020 To December 31, 2020 - Fees: 104,621.50; Expenses: $4,009.19 (Affects Huntington Beach, LTD ONLY) filed by Attorney Marshack Hays LLP) The Hearing date is set for 2/17/2021 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 01/28/2021) Email |
1/28/2021 | 1011 | Application for Compensation First Interim Application for Fees and Costs re Ruby's Huntington Beach Ltd., with Proof of Service for Marshack Hays LLP, General Counsel, Period: 4/15/2020 to 12/31/2020, Fee: $104,621.50, Expenses: $4,009.19. Filed by Attorney Marshack Hays LLP (Hays, D) (Entered: 01/28/2021) Email |
1/28/2021 | 1009 | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)1002 Application for Compensation filed by Attorney Marshack Hays LLP) (Bolte, Nickie) (Entered: 01/28/2021) Email |
1/27/2021 | 1010 | Hearing Set (RE: related document(s)1005 Motion To Approve Compromise Between RDI Trustee And RFS Trustee filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 2/17/2021 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 01/28/2021) Email |
1/27/2021 | 1008 | Hearing Set (RE: related document(s)1003 Application For Payment Of Interim Fees And/Or Expenses For Marshack Hays LLP, Attorneys For Chapter 7 Trustee, For The Period From April 15, 2020 Through December 31, 2020 - Fees: $87,370.00; Expenses: $4,010.66 filed by Attorney Marshack Hays LLP) The Hearing date is set for 2/17/2021 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 01/28/2021) Email |
1/27/2021 | 1007 | Hearing Set (RE: related document(s)1001 First Interim Fee Application For Allowance Of Fees And Costs Filed By Marshack Hays LLP As General Counsel To Chapter 7 Trustee For The Period From April 15, 2020 To December 31, 2020 Fees: $186,810; Expenses: $11,323.22 filed by Attorney Marshack Hays LLP) The Hearing date is set for 2/17/2021 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 01/28/2021) Email |
1/27/2021 | 1006 | Notice of Hearing with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1005 Motion to Approve Compromise Under Rule 9019 Motion to Approve Compromise Between RDI Trustee and RFS Trustee with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 01/27/2021) Email |
1/27/2021 | 1005 | Motion to Approve Compromise Under Rule 9019 Motion to Approve Compromise Between RDI Trustee and RFS Trustee with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 01/27/2021) Email |
1/27/2021 | 1004 | Notice of Hearing with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)992 Application for Compensation First Interim Application for Fees and Costs for GlassRatner Advisory & Capital Group, LLC, Financial Advisor, Period: 4/15/2020 to 12/31/2020, Fee: $469,007.50, Expenses: $32.70. Filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC, 1001 Application for Compensation First Interim Application for Fees and Costs re Ruby's Diner, Inc. with Proof of Service for Marshack Hays LLP, General Counsel, Period: 4/15/2020 to 12/31/2020, Fee: $186,810, Expenses: $11,323.22. Filed by Attorney Marshack Hays LLP, 1002 Application for Compensation First Interim Application for Fees and Costs re Ruby's Huntington Beach Ltd., with Proof of Service for Marshack Hays LLP, General Counsel, Period: 4/15/2020 to 12/31/2020, Fee: $104,621.50, Expenses: $4,009.19. Filed by Attorney Marshack Hays LLP, 1003 Application for Compensation First Interim Application for Fees and Costs re Ruby's Oceanside Ltd., with Proof of Service for Marshack Hays LLP, General Counsel, Period: 4/15/2020 to 12/31/2020, Fee: $87,370, Expenses: $4,010.66. Filed by Attorney Marshack Hays LLP). (Hays, D) (Entered: 01/27/2021) Email |
1/27/2021 | 1003 | Application for Compensation First Interim Application for Fees and Costs re Ruby's Oceanside Ltd., with Proof of Service for Marshack Hays LLP, General Counsel, Period: 4/15/2020 to 12/31/2020, Fee: $87,370, Expenses: $4,010.66. Filed by Attorney Marshack Hays LLP (Hays, D) (Entered: 01/27/2021) Email |
1/27/2021 | 1002 | Application for Compensation First Interim Application for Fees and Costs re Ruby's Huntington Beach Ltd., with Proof of Service for Marshack Hays LLP, General Counsel, Period: 4/15/2020 to 12/31/2020, Fee: $104,621.50, Expenses: $4,009.19. Filed by Attorney Marshack Hays LLP (Hays, D) (Entered: 01/27/2021) Email |
1/27/2021 | 1001 | Application for Compensation First Interim Application for Fees and Costs re Ruby's Diner, Inc. with Proof of Service for Marshack Hays LLP, General Counsel, Period: 4/15/2020 to 12/31/2020, Fee: $186,810, Expenses: $11,323.22. Filed by Attorney Marshack Hays LLP (Hays, D) (Entered: 01/27/2021) Email |
1/24/2021 | 1000 | BNC Certificate of Notice - PDF Document. (RE: related document(s)998 Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2021. (Admin.) (Entered: 01/24/2021) Email |
1/23/2021 | 999 | BNC Certificate of Notice - PDF Document. (RE: related document(s)993 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/23/2021. (Admin.) (Entered: 01/23/2021) Email |
1/22/2021 | 998 | Order Granting Motion For Authority To Sell Substantially All Assets Of Ruby's Huntington Beach, LTD. And Ruby's Oceanside LTD. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 886 ) Signed on 1/22/2021 (Bolte, Nickie) (Entered: 01/22/2021) Email |
1/21/2021 | 996 | Hearing Set (RE: related document(s)992 First Interim Application For Compensation And Reimbursement Of Expenses Of Glassratner Advisory & Capital Group, LLC As Financial Advisor For The Debtor And Debtor In Possession For The Period April 15, 2020 Through December 31, 2020 - Fees: $469,040.20; Expenses: $32.70 filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC) filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC) The Hearing date is set for 2/17/2021 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 01/21/2021) Email |
1/21/2021 | 995 | Hearing Set (RE: related document(s)992 First Interim Application For Compensation And Reimbursement Of Expenses Of Glassratner Advisory & Capital Group, LLC As Financial Advisor For The Debtor And Debtor In Possession For The Period April 15, 2020 Through December 31, 2020 - Fees: $469,040.20; Expenses: $32.70 filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC) The Hearing date is set for 2/17/2021 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) Modified on 1/21/2021 (Bolte, Nickie). (Entered: 01/21/2021) Email |
1/21/2021 | 993 | Order Granting Second Motion For Authority To Continue Operating: (1) Ruby's Diner, Inc. For Limited Purpose (2) Ruby's Huntington Beach, LTD., And (3) Ruby's Oceanside, LTD. IT IS ORDERED: The Second Operate Motion Is Granted In It Entirely. The Trustee Is Authorized To Operate Ruby's Diner, Inc. For Limited Purpose (Which Management Services For South Coast Plaza) Through And Including February 28, 2021. The Trustee Is Authorized To Operate Ruby's Huntington Beach, Ltd., Through And Including February 28, 2021. The Trustee Is Authorized To Operate Ruby's Oceanside, Ltd., Through And Including February 28, 2021. The Trustee Is Authorized To Continue Collecting Regular Income, Management Fees, Profits, And Refunds, From Debtor's Ordinary Business Operations. The Trustee Is Authorized To Continue To Expend Estate Property To Preserve The Estate Value In The Ordinary Course Of Business. (BNC-PDF) (Related Doc # 962 ) Signed on 1/21/2021 (Bolte, Nickie) (Entered: 01/21/2021) Email |
1/21/2021 | 992 | Application for Compensation First Interim Application for Fees and Costs for GlassRatner Advisory & Capital Group, LLC, Financial Advisor, Period: 4/15/2020 to 12/31/2020, Fee: $469,007.50, Expenses: $32.70. Filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC (Masud, Laila) (Entered: 01/21/2021) Email |
1/20/2021 | 997 | Hearing Held On Motion (RE: related document(s)962 Second Motion For Authority To Continue Operating: (1) Ruby's Diner, Inc. For Limited Purpose (2) Ruby's Huntington Beach, Ltd., And (3) Ruby's Oceanside, Ltd. filed by Trustee Richard A Marshack (TR)) - MOTION GRANTED BY DEFAULT - (Bolte, Nickie) (Entered: 01/22/2021) Email |
1/19/2021 | 991 | Withdrawal re: Pacific Premier Bank's Response to Trustee's Second Motion for Authority to Continue Operating (1) Ruby's Diner, Inc., for Limited Purpose, (2) Ruby's Huntington Beach, Ltd., and (3) Ruby's Oceanside, Ltd. Filed by Interested Party Opus Bank (RE: related document(s)975 Response). (Guess, David) (Entered: 01/19/2021) Email |
1/15/2021 | 990 | Notice of lodgment with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)886 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and to Extend Use of Cash Collateral; Memorandum of Points and Authorities; Declara, 986 Exhibit). (Hays, D) (Entered: 01/15/2021) Email |
1/13/2021 | 989 | BNC Certificate of Notice - PDF Document. (RE: related document(s)984 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/13/2021. (Admin.) (Entered: 01/13/2021) Email |
1/13/2021 | 988 | Reply to (related document(s): 975 Response filed by Creditor Opus Bank, Interested Party Opus Bank) with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 01/13/2021) Email |
1/13/2021 | 987 | Notice of lodgment with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)886 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and to Extend Use of Cash Collateral; Memorandum of Points and Authorities; Declara). (Hays, D) (Entered: 01/13/2021) Email |
1/13/2021 | 986 | Exhibit Exhibits A and B to Order Granting Motion for Authority to Sell Substantially All Assets of Ruby's Huntington Beach, Ltd. and Ruby's Oceanside, Ltd. with Proof of Service Filed by Trustee Richard A Marshack (TR). (Hays, D) (Entered: 01/13/2021) Email |
1/11/2021 | 985 | Notice of Change of Address Filed by Creditor Deborah Simmons . (Le, James) (Entered: 01/11/2021) Email |
1/8/2021 | 984 | Order Granting Chapter 7 Trustee's Motion For Order Establishing Cash Management Procedures For Ruby's Huntington Beach, LTD And Ruby's Oceanside, LTD. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 973 ) Signed on 1/8/2021 (Bolte, Nickie) (Entered: 01/08/2021) Email |
1/8/2021 | 983 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)973 Motion Chapter 7 Trustee's Second Motion for Order Establishing Cash Management Procedures with Proof of Service). (Masud, Laila) (Entered: 01/08/2021) Email |
12/31/2020 | 982 | BNC Certificate of Notice - PDF Document. (RE: related document(s)977 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/31/2020. (Admin.) (Entered: 12/31/2020) Email |
12/30/2020 | 981 | Hearing Set (RE: related document(s)962 Second Motion for Authority to Continue Operating: (1) Ruby's Diner, Inc. for Limited Purpose (2) Ruby's Huntington Beach, Ltd., and (3) Ruby's Oceanside, Ltd., filed by Trustee Richard A Marshack (TR)). The Hearing date is set for 1/20/2021 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Duarte, Tina) (Entered: 12/31/2020) Email |
12/30/2020 | 980 | Proof of service Amended Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)979 Notice of Hearing). (Hays, D) (Entered: 12/30/2020) Email |
12/30/2020 | 979 | Notice of Hearing Notice of Setting Hearing on Trustee's Second Motion for Authority to Continue Operating with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)962 Motion Second Motion for Authority to Continue Operating: (1) Ruby's Diner, Inc. for Limited Purpose; (2) Ruby's Huntington Beach, Ltd., and (3) Ruby's Oceanside, Ltd. with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 12/30/2020) Email |
12/29/2020 | 978 | Notice Amended Notice to Retained Professionals re: Hearings on Interim Fee Applications with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)947 Notice of Hearing Notice to Retained Professionals re: Hearing on Interim Fee Applications with Proof of Service Filed by Trustee Richard A Marshack (TR).). (Hays, D) (Entered: 12/29/2020) Email |
12/29/2020 | 977 | Order Approving Thirteenth Stipulation For Order: (A) Authorizing Interim Use of Cash Collateral, and (B) Granting Adequate Protection for Use of Prepetition Collateral (BNC-PDF) (Related Doc # 976 ) Signed on 12/29/2020 (Mccall, Audrey) (Entered: 12/29/2020) Email |
12/28/2020 | 976 | Stipulation By Richard A Marshack (TR) and Secured Creditor Pacific Premier Bank fka Opus Bank, and Secured Creditor Pillsbury Winthrop Shaw Pittman LLP regarding the Thirteenth Stipulation for Order (a) Authorizing Interim Use of Cash Collateral, and (b) Granting Adequate Protection for Use of Prepetition Collateral with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 12/28/2020) Email |
12/28/2020 | 975 | Response to (related document(s): 962 Motion Second Motion for Authority to Continue Operating: (1) Ruby's Diner, Inc. for Limited Purpose; (2) Ruby's Huntington Beach, Ltd., and (3) Ruby's Oceanside, Ltd. with Proof of Service filed by Trustee Richard A Marshack (TR)) Response of Pacific Premier Bank to Trustee's Second Motion for Authority to Continue Operating (1) Ruby's Diner, Inc., For Limited Purpose, (2) Ruby's Huntington Beach, Ltd., and (3) Ruby's Oceanside, Ltd., and Request for Hearing on Trustee's Motion with Proof of Service Filed by Creditor Opus Bank (Guess, David) (Entered: 12/28/2020) Email |
12/21/2020 | 974 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)973 Motion Chapter 7 Trustee's Second Motion for Order Establishing Cash Management Procedures with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 12/21/2020) Email |
12/21/2020 | 973 | Motion Chapter 7 Trustee's Second Motion for Order Establishing Cash Management Procedures with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 12/21/2020) Email |
12/19/2020 | 972 | BNC Certificate of Notice - PDF Document. (RE: related document(s)966 Order of Distribution (BNC-PDF) filed by Financial Advisor Force 10 Partners LLC, Creditor Committee Winthrop Golubow Hollander, LLP) No. of Notices: 1. Notice Date 12/19/2020. (Admin.) (Entered: 12/19/2020) Email |
12/18/2020 | 971 | BNC Certificate of Notice - PDF Document. (RE: related document(s)964 Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 12/18/2020. (Admin.) (Entered: 12/18/2020) Email |
12/17/2020 | 970 | Hearing Held On First And Final Fee Application (RE: related document(s) 941 First And Final Fee Application For Allowance And Payment Of Fees And Reimbursement Of Expenses For The Period From September 27, 2018 Through April 15, 2020 - Force Ten Partners, LLC - Former Financial Advisor To The Committee Of Unsecured Creditors - Fees: $336,181.00; Expenses: $1,942.23) - APPLICATION GRANTED BY DEFAULT - (Bolte, Nickie) (Entered: 12/18/2020) Email |
12/17/2020 | 969 | Hearing Held On First And Final Application (RE: related document 934 First And Final Application For Professional Fees And Reimbursement Of Expenses For The Period From September 22, 2018 Through And Including April 15,2020 - RE: Winthrop Golubow Hollander, LLP - Attorneys For General Unsecured Creditors - Fees: $851,150.50; Expenses: $11,382.72) - APPLICATION GRANTED BY DEFAULT (Bolte, Nickie) (Entered: 12/18/2020) Email |
12/17/2020 | 968 | Hearing Held On First And Final Fee Application (RE: related document(s)935 First And Final Fee Application for Compensation And Reimbursement Of Expenses For The Period From August 29, 2019 Through April 15, 2020 - RE: Pachulski Stang Ziehl & Jones, LLP - General Bankruptcy Counsel for Debtors and Debtors-in-Possession - For RDI: - Fees: $4,053,170.50; Expenses: $51,495.21 - For SoCal Debtors: Fees: $547,971.50; Expenses: $11,330.87- filed by Attorney Pachulski Stang Ziehl & Jones LLP) - OFF CALENDAR - NOTICE OF WITHDRAWAL OF FIRST AND FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FILED 12-10-2020 - (DOCKET NO. 957) (Bolte, Nickie) (Entered: 12/18/2020) Email |
12/17/2020 | 967 | Hearing Continued On First And Final Application (RE: related document(s) 936 First And Final Application For Compensation And Reimbursement Of Expenses For Period From September 4, 2018 Through April 14, 2020 RE: Glassratner Advisory & Capital Group, LLC - Financial Advisor For The Debtor - Fees: $864,308.50; Expenses: $1,379.01 filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC) HEARING ON APPLICATION CONTINUED TO FEBRUARY 4, 2021 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701.. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 12/18/2020) Email |
12/17/2020 | 966 | Order Approving First And Final Application For Professional Fees And Reimbursement Of Expenses Of Winthrop Golubow Hollander, LLP, Former General Insolvency Counsel For Official Committee Of General Unsecured Creditors, And Force 10 Partners, LLP, Financial Advisors For The Official Committee Of General Unsecured Creditors - Order of Distribution for Force 10 Partners LLC, Financial Advisor, Period: 9/27/2018 to 4/15/2020, Fees awarded: $336,181.00, Expenses awarded: $1,942.23; for Winthrop Golubow Hollander, LLP, Other Professional, Period: 9/22/2018 to 4/15/2020, Fees awarded: $851,150.50, Expenses awarded: $11,382.72; Awarded on 12/17/2020 (BNC-PDF) Signed on 12/17/2020. (Bolte, Nickie) (Entered: 12/17/2020) Email |
12/16/2020 | 965 | BNC Certificate of Notice - PDF Document. (RE: related document(s)960 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 12/16/2020. (Admin.) (Entered: 12/16/2020) Email |
12/16/2020 | 964 | Order Granting Motion For Authority To Sell Assets Of Ruby's Diner, Inc. (50% Interest In Ruby's Diner South Coast Plaza, LTD.) IT IS ORDERED: Asset Sold And Sale Terms: The Motion Is Granted And The Trustee Is Authorized To Sell Outside The Ordinary Course Of Business The Debtor's 50% Interest In Ruby's Diner South Coast Plaza, Ltd. ("SCP") To Steve Craig Or His Nominee ("Buyer") On The Following Terms And Conditions: The Sales Price Is $350,000. The $200,000 Deposit Is Non-Refundable. The Balance Of The Sales Price Is Due Prior To Closing. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 886) Signed on 12/16/2020. (Bolte, Nickie) (Entered: 12/16/2020) Email |
12/14/2020 | 963 | Notice with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)962 Motion Second Motion for Authority to Continue Operating: (1) Ruby's Diner, Inc. for Limited Purpose; (2) Ruby's Huntington Beach, Ltd., and (3) Ruby's Oceanside, Ltd. with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 12/14/2020) Email |
12/14/2020 | 962 | Motion Second Motion for Authority to Continue Operating: (1) Ruby's Diner, Inc. for Limited Purpose; (2) Ruby's Huntington Beach, Ltd., and (3) Ruby's Oceanside, Ltd. with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 12/14/2020) Email |
12/14/2020 | 961 | Transcript regarding Hearing Held 11/02/18 RE: CONT SCHEDULING AND CASE MANAGEMENT CONFERENCE. Remote electronic access to the transcript is restricted until 03/15/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 12/21/2020. Redaction Request Due By 01/4/2021. Redacted Transcript Submission Due By 01/14/2021. Transcript access will be restricted through 03/15/2021. (Steinhauer, Holly) (Entered: 12/14/2020) Email |
12/14/2020 | 960 | Order Granting Trustee's Application to Employ Fitzgerald & Mule LLP as Special Employment Counsel (BNC-PDF) (Related Doc # 931) Signed on 12/14/2020. (Steinberg, Elizabeth) (Entered: 12/14/2020) Email |
12/13/2020 | 959 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)931 Application to Employ FitzGerald & Mule' LLP as Special Counsel for Trustee ; Declaration in support; with Proof of Service). (Mang, Tinho) (Entered: 12/13/2020) Email |
12/11/2020 | 958 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 20-SC-20. RE Hearing Date: 11/2/18, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting Co, Inc, Telephone number (310) 410-4151.] (RE: related document(s)955 Transcript Order Form (Public Request) filed by Attorney Pachulski Stang Ziehl & Jones LLP) (Daniels, Sally) (Entered: 12/11/2020) Email |
12/10/2020 | 957 | Notice Notice of Withdrawal of First and Final Fee Applicaton for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel for Debtors and Debtors in Possession for the Period August 29, 2018 through April 15, 2020 Filed by Attorney Pachulski Stang Ziehl & Jones LLP (RE: related document(s)935 Application for Compensation First and Final Fee Applicaton for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel for Debtors and Debtors in Possession for the Period August 29, 2018 through April 15, 2020; Declaration of William N. Lobel in Support Thereof for Pachulski Stang Ziehl & Jones LLP, Debtor's Attorney, Period: 8/29/2018 to 4/14/2020, Fee: $4,601,142.00, Expenses: $62,826.08. Filed by Attorney Pachulski Stang Ziehl & Jones LLP). (Lobel, William) (Entered: 12/10/2020) Email |
12/10/2020 | 956 | Transcript regarding Hearing Held 12/18/18 RE: CONT STIPULATION BETWEEN GLASS RATNER ADVISORY & CAPITAL GROUP, LLC AND THE OFFICE OF THE UNITED STATES TRUSTEE RESOLVING OBJECTION OF US TRUSTEE TO APPLICATION TO EMPLOY GLASS RATNER ADVISORY & CAPITAL GROUP, LLC. Remote electronic access to the transcript is restricted until 03/10/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 12/17/2020. Redaction Request Due By 12/31/2020. Redacted Transcript Submission Due By 01/11/2021. Transcript access will be restricted through 03/10/2021. (Steinhauer, Holly) (Entered: 12/10/2020) Email |
12/9/2020 | 955 | Transcript Order Form, regarding Hearing Date 11/02/2018 Filed by Attorney Pachulski Stang Ziehl & Jones LLP (RE: related document(s)94 Application to Employ Pachulski Stang Ziehl & Jones LLP Application of Debtors and Debtors in Possession to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel Effective as of the Petition Date; Declaration of William N. Lobel Att). (Lobel, William) (Entered: 12/09/2020) Email |
12/9/2020 | 954 | Notice of lodgment with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)886 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and to Extend Use of Cash Collateral; Memorandum of Points and Authorities; Declara). (Hays, D) (Entered: 12/09/2020) Email |
12/8/2020 | 953 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 20-SC-19. RE Hearing Date: 12/18/18, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting Co, Inc, Telephone number (310) 410-4151.] (RE: related document(s)952 Transcript Order Form (Public Request) filed by Attorney Pachulski Stang Ziehl & Jones LLP) (Daniels, Sally) (Entered: 12/08/2020) Email |
12/7/2020 | 952 | Transcript Order Form, regarding Hearing Date 12/18/2018 Filed by Attorney Pachulski Stang Ziehl & Jones LLP (RE: related document(s)94 Application to Employ Pachulski Stang Ziehl & Jones LLP Application of Debtors and Debtors in Possession to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel Effective as of the Petition Date; Declaration of William N. Lobel Att). (Lobel, William) (Entered: 12/07/2020) Email |
12/5/2020 | 951 | BNC Certificate of Notice - PDF Document. (RE: related document(s)948 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 12/05/2020. (Admin.) (Entered: 12/05/2020) Email |
12/3/2020 | 950 | BNC Certificate of Notice - PDF Document. (RE: related document(s)944 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2020. (Admin.) (Entered: 12/03/2020) Email |
12/3/2020 | 949 | Objection (related document(s): 935 Application for Compensation First and Final Fee Applicaton for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel for Debtors and Debtors in Possession for the Period August 29, 2018 through filed by Attorney Pachulski Stang Ziehl & Jones LLP) Objection of Pacific Premier Bank (fka Opus Bank) to Pachulski Stang Ziehl & Jones LLPs First and Final Application for Compensation and Reimbursement of Expenses Filed by Creditor Opus Bank (Guess, David) (Entered: 12/03/2020) Email |
12/3/2020 | 948 | Order Approving Twelfth Stipulation For Order (A) Authorizing Interim Use Of Cash Collateral, And (B) Granting Adequate Protection For Use Of Prepetition Collateral Stipulation. (BNC-PDF) (Related Doc # 945 ) Signed on 12/3/2020 (Bolte, Nickie) (Entered: 12/03/2020) Email |
12/3/2020 | 947 | Notice of Hearing Notice to Retained Professionals re: Hearing on Interim Fee Applications with Proof of Service Filed by Trustee Richard A Marshack (TR). (Hays, D) (Entered: 12/03/2020) Email |
12/2/2020 | 946 | Declaration re: Declaration of William E. Pope in Support of Final Fee Applications of Winthrop Golubow Hollander, LLP and Force Ten Partners, LLC Filed by Creditor Winthrop Golubow Hollander, LLP (RE: related document(s)934 Application for Compensation Re-Filed to Correct Judges Initials on Caption Page - First And Final Application For Professional Fees And Reimbursement Of Expenses Of Winthrop Golubow Hollander, LLP, Former General Insolvency Counsel For Official Comm, 941 Application for Compensation First and Final Fee Application of Force Ten Partners, LLC for Allowance and Payment of Fees and Reimbursement of Expenses Incurred as Former Financial Advisor to the Committee of Unsecured Creditors of Ruby's Diner,). (Hollander, Garrick) (Entered: 12/02/2020) Email |
12/1/2020 | 945 | Stipulation By Richard A Marshack (TR) and Twelfth Stipulation for Order (A) Authorizing Interim Use of Cash Collateral, and (B) Granting Adequate Protection for Use of Prepetition Collateral with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 12/01/2020) Email |
12/1/2020 | 944 | Order Granting Trustee's Motion For Approval Of Cash Disbursements [LBR 2016-2]. IT IS ORDERED: The Trustee Is Authorized To Disburse Funds From The Estate For The Expenses Set Forth In Exhibit B To The Motion. (BNC-PDF) (Related Doc # 927 ) Signed on 12/1/2020 (Bolte, Nickie) (Entered: 12/01/2020) Email |
12/1/2020 | 943 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)927 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Cash Disbursement #5; with Proof of Service). (Marshack (TR), Richard) (Entered: 12/01/2020) Email |
11/30/2020 | 942 | Hearing Set (RE: related document(s)941 First And Final Fee Application Of Force Ten Partners LLC For Allowance And Payment Of Fees And Reimbursement Of Expenses Incurred As Former Financial Advisor To The Committee Of Unsecured Creditors Of Ruby's Diner, Inc. For The Period From September 27, 2018 Through April 15, 2020 - Fees: $336,181.00; Expenses: $1,942.23 filed by Financial Advisor Force 10 Partners LLC) The Hearing date is set for 12/17/2020 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 11/30/2020) Email |
11/30/2020 | 941 | Application for Compensation First and Final Fee Application of Force Ten Partners, LLC for Allowance and Payment of Fees and Reimbursement of Expenses Incurred as Former Financial Advisor to the Committee of Unsecured Creditors of Ruby's Diner, Inc.; and Declaration of Brian Weiss for Force 10 Partners LLC, Financial Advisor, Period: 9/27/2018 to 4/15/2020, Fee: $336,181.00, Expenses: $1,942.23. Filed by Financial Advisor Force 10 Partners LLC (Hollander, Garrick) (Entered: 11/30/2020) Email |
11/25/2020 | 940 | Hearing Set (RE: related document(s)936 First And Final Application For Compensation And Reimbursement Of Expenses Of Glassratner Advisory & Capital Group, LLC As Financial Advisor For Debtor, Ruby's Diner, Inc. For The Period September 4, 2018 Through April 14, 2020 - Fees: $864,308.50; Expenses: $1,379.10 filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC) The Hearing date is set for 12/17/2020 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 11/30/2020) Email |
11/25/2020 | 939 | Hearing Set (RE: related document(s)935 First And Final Application For Compensation And Reimbursement Of Expenses Of Pachulski Stang Ziehl & Jones LLP As General Bankruptcy Counsel For Debtors And Debtors-In-Possession For The Period August 29, 2018 Through April 15, 2020 - (RDI: Fees: $4,053,170.50; Costs: $51,495.21; For SoCal: Fees: $547,971.50; Costs: $11,330.87 filed by Attorney Pachulski Stang Ziehl & Jones LLP) The Hearing date is set for 12/17/2020 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 11/30/2020) Email |
11/25/2020 | 938 | Hearing Set (RE: related document(s)933 First And Final Application For Professional Fees And Reimbursement Of Expenses Of Winthrop Golubow Hollander, LLP, Former General Insolvency Counsel For Official Committee Of General Unsecured Creditors For The Period From September 22, 2018 Through And Including April 15, 2020 - Fees: $851,150.50; Expenses: $11,382.72 filed by Creditor Committee Winthrop Golubow Hollander, LLP) The Hearing date is set for 12/17/2020 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 11/30/2020) Email |
11/25/2020 | 937 | Notice Omnibus Notice of Hearing on Final Applicaton for Compensation and Reimbursement of Expenses of Estate Professionals Filed by Attorney Pachulski Stang Ziehl & Jones LLP (RE: related document(s)933 Application for Compensation First And Final Application For Professional Fees And Reimbursement Of Expenses Of Winthrop Golubow Hollander, LLP, Former General Insolvency Counsel For Official Committee Of General Unsecured Creditors; Memorandum Of Points And Authorities; And Declaration Of Garrick A. Hollander for Winthrop Golubow Hollander, LLP, Creditor Comm. Aty, Period: 9/22/2018 to 4/15/2020, Fee: $851150.50, Expenses: $11382.72. Filed by Attorney Garrick A Hollander, Creditor Committee Winthrop Golubow Hollander, LLP, 934 Application for Compensation Re-Filed to Correct Judges Initials on Caption Page - First And Final Application For Professional Fees And Reimbursement Of Expenses Of Winthrop Golubow Hollander, LLP, Former General Insolvency Counsel For Official Committee Of General Unsecured Creditors; Memorandum Of Points And Authorities; And Declaration Of Garrick A. Hollander for Winthrop Golubow Hollander, LLP, Creditor Comm. Aty, Period: 9/22/2018 to 4/15/2020, Fee: $851150.50, Expenses: $11382.72. Filed by Attorney Garrick A Hollander, Creditor Committee Winthrop Golubow Hollander, LLP, 935 Application for Compensation First and Final Fee Applicaton for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel for Debtors and Debtors in Possession for the Period August 29, 2018 through April 15, 2020; Declaration of William N. Lobel in Support Thereof for Pachulski Stang Ziehl & Jones LLP, Debtor's Attorney, Period: 8/29/2018 to 4/14/2020, Fee: $4,601,142.00, Expenses: $62,826.08. Filed by Attorney Pachulski Stang Ziehl & Jones LLP, 936 Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses of GlassRatner Advisory & Capital Group, LLC as Financial Advisor for the Debtor for the Period September 4, 2018 through April 14, 2020 for GlassRatner Advisory & Capital Group, LLC, Financial Advisor, Period: 9/4/2018 to 4/14/2020, Fee: $864,308.50, Expenses: $1,379.01. Filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC). (Lobel, William) (Entered: 11/25/2020) Email |
11/25/2020 | 936 | Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses of GlassRatner Advisory & Capital Group, LLC as Financial Advisor for the Debtor for the Period September 4, 2018 through April 14, 2020 for GlassRatner Advisory & Capital Group, LLC, Financial Advisor, Period: 9/4/2018 to 4/14/2020, Fee: $864,308.50, Expenses: $1,379.01. Filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC (Lobel, William) (Entered: 11/25/2020) Email |
11/25/2020 | 935 | Application for Compensation First and Final Fee Applicaton for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel for Debtors and Debtors in Possession for the Period August 29, 2018 through April 15, 2020; Declaration of William N. Lobel in Support Thereof for Pachulski Stang Ziehl & Jones LLP, Debtor's Attorney, Period: 8/29/2018 to 4/14/2020, Fee: $4,601,142.00, Expenses: $62,826.08. Filed by Attorney Pachulski Stang Ziehl & Jones LLP (Lobel, William) (Entered: 11/25/2020) Email |
11/25/2020 | 934 | Application for Compensation Re-Filed to Correct Judges Initials on Caption Page - First And Final Application For Professional Fees And Reimbursement Of Expenses Of Winthrop Golubow Hollander, LLP, Former General Insolvency Counsel For Official Committee Of General Unsecured Creditors; Memorandum Of Points And Authorities; And Declaration Of Garrick A. Hollander for Winthrop Golubow Hollander, LLP, Creditor Comm. Aty, Period: 9/22/2018 to 4/15/2020, Fee: $851150.50, Expenses: $11382.72. Filed by Attorney Garrick A Hollander, Creditor Committee Winthrop Golubow Hollander, LLP (Hollander, Garrick) (Entered: 11/25/2020) Email |
11/25/2020 | 933 | Application for Compensation First And Final Application For Professional Fees And Reimbursement Of Expenses Of Winthrop Golubow Hollander, LLP, Former General Insolvency Counsel For Official Committee Of General Unsecured Creditors; Memorandum Of Points And Authorities; And Declaration Of Garrick A. Hollander for Winthrop Golubow Hollander, LLP, Creditor Comm. Aty, Period: 9/22/2018 to 4/15/2020, Fee: $851150.50, Expenses: $11382.72. Filed by Attorney Garrick A Hollander, Creditor Committee Winthrop Golubow Hollander, LLP (Hollander, Garrick) (Entered: 11/25/2020) Email |
11/24/2020 | 932 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)931 Application to Employ FitzGerald & Mule' LLP as Special Counsel for Trustee ; Declaration in support; with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 11/24/2020) Email |
11/24/2020 | 931 | Application to Employ FitzGerald & Mule' LLP as Special Counsel for Trustee ; Declaration in support; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 11/24/2020) Email |
11/23/2020 | 930 | Notice of Change of Address Filed by Creditor Maureen Harris. (Bolte, Nickie) (Entered: 11/23/2020) Email |
11/14/2020 | 929 | BNC Certificate of Notice - PDF Document. (RE: related document(s)928 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 11/14/2020. (Admin.) (Entered: 11/14/2020) Email |
11/12/2020 | 928 | Order Approving Second Stipulation RE: Payment To Lowey Enterprises, D/B/A Sunrise In Satisfaction Of Its Remaining Claims. IT IS ORDERED: Trustee Shall Pay To Sunrise $1,270.16, In Full And Complete Satisfaction Of Any Of The Debtors' Liabilities For The RLB Admin Claim And RLB PACA Claim. Payment Shall Be Made Within 14 Days After Entry Of This Order Approving The Stipulation (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 926 ) Signed on 11/12/2020 (Bolte, Nickie) (Entered: 11/12/2020) Email |
11/11/2020 | 927 | Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Cash Disbursement #5; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 11/11/2020) Email |
11/9/2020 | 926 | Stipulation By Richard A Marshack (TR) and Lowey Produce, dba Sunrise with Proof of Service Filed by Trustee Richard A Marshack (TR) (Masud, Laila) (Entered: 11/09/2020) Email |
11/9/2020 | 925 | Transcript regarding Hearing Held 10/30/20 RE: In Re: Ruby's Diner, Inc.. Remote electronic access to the transcript is restricted until 02/8/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8882720022.]. Notice of Intent to Request Redaction Deadline Due By 11/16/2020. Redaction Request Due By 11/30/2020. Redacted Transcript Submission Due By 12/10/2020. Transcript access will be restricted through 02/8/2021. (Hyatt, Mitchell) (Entered: 11/09/2020) Email |
11/8/2020 | 924 | BNC Certificate of Notice - PDF Document. (RE: related document(s)923 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 11/08/2020. (Admin.) (Entered: 11/08/2020) Email |
11/6/2020 | 923 | Order Granting Trustee's Motion For Approval Of Cash Disbursements [LBR 2016-2]. IT IS ORDERED: The Trustee Is Authorized To Disburse Funds From The Estate For The Expenses Set Forth In Exhibit B To The Motion. (BNC-PDF) (Related Doc # 904 ) Signed on 11/6/2020 (Bolte, Nickie) (Entered: 11/06/2020) Email |
11/6/2020 | 922 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)904 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with Proof of Service). (Marshack (TR), Richard) (Entered: 11/06/2020) Email |
11/4/2020 | 920 | Statement by the City of Huntington Beach Regarding Approval of RAV.LLC as Potential Lessee (RE: related document(s)886 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and to Extend Use of Cash Collateral) Filed by Creditor City of Huntington Beach. (Weber, Corey) (Entered: 11/04/2020) Email |
11/3/2020 | 919 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 20-SC-16. RE Hearing Date: 10/30/20, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Certified Deposition Reporters, Telephone number (888) 272-0022, ext 201 or ext 206.] (RE: related document(s)918 Transcript Order Form (Public Request) filed by Creditor Opus Bank, Interested Party Opus Bank) (Daniels, Sally) (Entered: 11/03/2020) Email |
11/2/2020 | 918 | Transcript Order Form, regarding Hearing Date 10/30/20 Filed by Creditor Opus Bank (RE: related document(s)886 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and to Extend Use of Cash Collateral; Memorandum of Points and Authorities; Declara). (Guess, David) (Entered: 11/02/2020) Email |
11/1/2020 | 917 | BNC Certificate of Notice - PDF Document. (RE: related document(s)914 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 1. Notice Date 11/01/2020. (Admin.) (Entered: 11/01/2020) Email |
10/30/2020 | 921 | Hearing Held On Motion (RE: related document(s)886 Trustee's Motion For Authority To Sell Substantially All Assets Of All Estates And To Extend Use Of Cash Collateral - Fee filed by Trustee Richard A Marshack (TR)) - MOTION GRANTED - (Bolte, Nickie) (Entered: 11/06/2020) Email |
10/30/2020 | 916 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Blumenfeld, Ori. (Blumenfeld, Ori) (Entered: 10/30/2020) Email |
10/30/2020 | 915 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Margulies, Craig. (Margulies, Craig) (Entered: 10/30/2020) Email |
10/30/2020 | 914 | Order Approving application of non-resident attorney to appear in a specific case (BNC-PDF) (Related Doc # 912 ) Signed on 10/30/2020 (Mccall, Audrey) (Entered: 10/30/2020) Email |
10/29/2020 | 913 | Declaration re: DECLARATION OF TODD SPECTOR IN SUPPORT OF DESIGNATING THE PURCHASER AS A GOOD FAITH PURCHASER UNDER 11 U.S.C. § 363(m) Filed by Interested Party Casbure Management, LLC. (Attachments: # 1 Proof of Service) (SCHWARTZ, SAMUEL) (Entered: 10/29/2020) Email |
10/29/2020 | 912 | Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule Filed by Interested Party Casbure Management, LLC (Margulies, Craig) (Entered: 10/29/2020) Email |
10/29/2020 | 911 | Request for courtesy Notice of Electronic Filing (NEF) Filed by SCHWARTZ, SAMUEL. (SCHWARTZ, SAMUEL) (Entered: 10/29/2020) Email |
10/28/2020 | 910 | Statement by the City of Huntington Beach Regarding Potential Bidders in Relation to Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and to Extend Use of Cash Collateral (RE: related document(s)886 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and to Extend Use of Cash Collateral) Filed by Creditor City of Huntington Beach. (Weber, Corey) (Entered: 10/28/2020) Email |
10/26/2020 | 909 | Proof of service Amended Proof of Service to Joinder of Winthrop Golubow Hollander LLP to Oppositions to Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and For an order Authorizing the Continued Use of Cash Collateral Filed by Creditor Winthrop Golubow Hollander LLP (RE: related document(s)907 Opposition). (Hollander, Garrick) (Entered: 10/26/2020) Email |
10/23/2020 | 908 | Reply to (related document(s): 896 Objection filed by Creditor Pillsbury Winthrop Shaw Pittman LLP, Interested Party Pillsbury Winthrop Shaw Pittman LLP, 899 Objection filed by Creditor City of Huntington Beach, 900 Opposition filed by Interested Party Peter Mastan, 901 Response filed by Creditor Opus Bank, Interested Party Opus Bank, 907 Opposition filed by Creditor Winthrop Golubow Hollander, LLP) Trustee's Omnibus Reply in Support of Trustee's Motion for Authority to Sell Substantially all Assets of all Estates and for an Order Authorizing the Continued Use of Cash Collateral with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 10/23/2020) Email |
10/22/2020 | 907 | Opposition to (related document(s): 886 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and to Extend Use of Cash Collateral; Memorandum of Points and Authorities; Declara filed by Trustee Richard A Marshack (TR)) Joinder of Winthrop Golubow Hollander, LLP to Oppositions to Trustees Motion for Authority to Sell Substantially All Assets of All Estates and for an Order Authorizing the Continued Use of Cash Collateral Filed by Creditor Winthrop Golubow Hollander, LLP (Hollander, Garrick) (Entered: 10/22/2020) Email |
10/21/2020 | 906 | BNC Certificate of Notice - PDF Document. (RE: related document(s)905 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/21/2020. (Admin.) (Entered: 10/21/2020) Email |
10/19/2020 | 905 | Order Approving Eleventh Stipulation For Order (A) Authorizing Interim Use Of Cash Collateral, And (B) Granting Adequate Protection For Use Of Prepetition Collateral Stipulation. (BNC-PDF) (Related Doc # 898 ) Signed on 10/19/2020 (Bolte, Nickie) (Entered: 10/19/2020) Email |
10/19/2020 | 904 | Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 10/19/2020) Email |
10/19/2020 | 903 | Notice to Filer of Error and/or Deficient Document Incorrect Case Number Format. THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE PROPER CASE NUMBER FORMAT, WHICH IS: 8:18-bk-13311-SC (RE: related document(s)901 Response filed by Creditor Opus Bank, Interested Party Opus Bank) (Bolte, Nickie) (Entered: 10/19/2020) Email |
10/17/2020 | 902 | BNC Certificate of Notice - PDF Document. (RE: related document(s)897 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/17/2020. (Admin.) (Entered: 10/17/2020) Email |
10/16/2020 | 901 | Response to (related document(s): 886 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and to Extend Use of Cash Collateral; Memorandum of Points and Authorities; Declara filed by Trustee Richard A Marshack (TR)) Reservation of Rights Filed by Interested Party Opus Bank (Guess, David) (Entered: 10/16/2020) Email |
10/16/2020 | 900 | Opposition to (related document(s): 886 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and to Extend Use of Cash Collateral; Memorandum of Points and Authorities; Declara filed by Trustee Richard A Marshack (TR), 894 Notice filed by Trustee Richard A Marshack (TR)) Reservation Of Rights By Chapter 11 Trustee For Rubys Franchise Systems, Inc. re Proposed Sale of Assets Filed by Interested Party Peter Mastan (Danker, Ashleigh) (Entered: 10/16/2020) Email |
10/16/2020 | 899 | Objection (related document(s): 886 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and to Extend Use of Cash Collateral; Memorandum of Points and Authorities; Declara filed by Trustee Richard A Marshack (TR)) Limited Objection by The City of Huntington Beach to Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and to Extend Use of Cash Collateral; Declaration of Carlos Marquez in Support Thereof Filed by Creditor City of Huntington Beach (Weber, Corey) (Entered: 10/16/2020) Email |
10/16/2020 | 898 | Stipulation By Richard A Marshack (TR) and Secured Creditor Premier Pacific Bank and Secured Creditor Pillsbury Winthrop Shaw Pittman LLP re: Eleventh Stipulation for Order (A) Authorizing Interim Use of Cash Collateral, and (B) Granting Adequate Protection for Use of Prepetition Collateral with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 10/16/2020) Email |
10/15/2020 | 897 | Order Granting Second Motion By Chapter 7 Trustee To Extend Deadline to Assume Or Reject Executory Contracts Pursuant to 11 U.S.C. Section 365 From September 14, 2020 To December 14, 2020. (BNC-PDF) (Related Doc # 842 ) Signed on 10/15/2020 (Steinberg, Elizabeth) (Entered: 10/15/2020) Email |
10/15/2020 | 896 | Objection (related document(s): 886 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and to Extend Use of Cash Collateral; Memorandum of Points and Authorities; Declara filed by Trustee Richard A Marshack (TR), 894 Notice filed by Trustee Richard A Marshack (TR)) Pillsburys Conditional Objection to Trustees Motion for Authority to Sell Substantially all Assets of all Estates Filed by Creditor Pillsbury Winthrop Shaw Pittman LLP (Walker, Matthew) (Entered: 10/15/2020) Email |
10/15/2020 | 895 | Notice of sale of estate property (LBR 6004-2) AMENDED Notice of Sale of Estate Property re: Substantially all of the Assets of RDI Debtors' Estates (See Motion) Filed by Trustee Richard A Marshack (TR). (Hays, D) (Entered: 10/15/2020) Email |
10/15/2020 | 894 | Notice Amended Notice of Trustee's Motion for Authority to Sell Substantially all Assets of al Estates and for an Order Authorizing the Continued Use of Cash Collateral with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)887 Notice of motion/application Filed by Trustee Richard A Marshack (TR) (RE: related document(s)886 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and to Extend Use of Cash Collateral; Memorandum of Points and Authorities; Declaration of Richard A. Marshack in Support; with Proof of Service [Hrg. 10/30/2020 at 10:00 a.m.]. Fee Amount $181, Filed by Trustee Richard A Marshack (TR)).). (Hays, D) (Entered: 10/15/2020) Email |
10/12/2020 | 892 | Proof of service Supplemental Proof of Service re: Exhibits in Support of Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and to Extend Use of Cash Collateral Filed by Trustee Richard A Marshack (TR) (RE: related document(s)886 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and to Extend Use of Cash Collateral; Memorandum of Points and Authorities; Declara). (Masud, Laila) (Entered: 10/12/2020) Email |
10/11/2020 | 891 | BNC Certificate of Notice - PDF Document. (RE: related document(s)885 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/11/2020. (Admin.) (Entered: 10/11/2020) Email |
10/11/2020 | 890 | BNC Certificate of Notice - PDF Document. (RE: related document(s)884 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 10/11/2020. (Admin.) (Entered: 10/11/2020) Email |
10/10/2020 | 889 | BNC Certificate of Notice - PDF Document. (RE: related document(s)882 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 10/10/2020. (Admin.) (Entered: 10/10/2020) Email |
10/9/2020 | 893 | Hearing Set (RE: related document(s)886 Motion For Authority To Sell Substantially All Assets Of All Estates And to Extend Use Of Cash Collateral - Fee filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 10/30/2020 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson COURTROOM: Virtual; Location: CourtCall or Zoom.Gov (Steinberg, Elizabeth) (Entered: 10/13/2020) Email |
10/9/2020 | 888 | Notice of sale of estate property (LBR 6004-2) Substantially all of the Assets of RDI Debtors' Estates (See Motion)/Richard A. Marshack, Chapter 7 Trustee Filed by Trustee Richard A Marshack (TR). (Hays, D) (Entered: 10/09/2020) Email |
10/9/2020 | 887 | Notice of motion/application Filed by Trustee Richard A Marshack (TR) (RE: related document(s)886 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and to Extend Use of Cash Collateral; Memorandum of Points and Authorities; Declaration of Richard A. Marshack in Support; with Proof of Service [Hrg. 10/30/2020 at 10:00 a.m.]. Fee Amount $181, Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 10/09/2020) Email |
10/9/2020 | 886 | Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Trustee's Motion for Authority to Sell Substantially All Assets of All Estates and to Extend Use of Cash Collateral; Memorandum of Points and Authorities; Declaration of Richard A. Marshack in Support; with Proof of Service [Hrg. 10/30/2020 at 10:00 a.m.]. Fee Amount $181, Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 10/09/2020) Email |
10/9/2020 | 885 | Order Authorizing Trustee to Obtain Postpetition Financing in the Amount of $25,000 to Fund Proposed cost Retainer for Counsel and Grant Administrative Claim as a Necessary Cost and Expense of the Estate Pursuant to 11 U.S.C. Section 364(c)[AFFECTS RUBY'S DINER, INC., ONLY] (BNC-PDF) (Related Doc 759) Signed on 10/9/2020 (Steinberg, Elizabeth) (Entered: 10/09/2020) Email |
10/9/2020 | 884 | Order Granting Trustee's Application to Employ Miller Barondess LLP as Special Counsel and to Authorize Prosecution of Claims (BNC-PDF) (Related Doc # 757) Signed on 10/9/2020. (Steinberg, Elizabeth) (Entered: 10/09/2020) Email |
10/8/2020 | 882 | Order Granting Trustee's Motion For Order Abandoning The Estate's Interest, If Any, In Ruby's Long Beach Restaurant And Beach Ventures, LLC, And Authorizing Rejection Of Management Agreement. IT IS ORDERED: The Motion Is Granted In Its Entirety. The Estate's Interest In Beach Ventures, LLC And Its Long Beach Restaurant Effectivie As Of The Conversion Date Are Abandoned. The Beach Ventures Operating Agreement, Which Was Attached To The Motion As Exhibit "1" Is Rejected Pursuant To 11 U.S.C. Section 365. (BNC-PDF) (Related Doc # 845 ) Signed on 10/8/2020 (Bolte, Nickie) (Entered: 10/08/2020) Email |
10/8/2020 | 881 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)845 Motion to Abandon REQUIRED FEE DEFERRED Trustee's Motion for Order Abandoning the Estate's Interest, if any, in Ruby's Long Beach Restaurant and Beach Ventures, LLC with Proof of Service.). (Marshack (TR), Richard) (Entered: 10/08/2020) Email |
10/7/2020 | 883 | Hearing Held On Motion (RE: related document(s)842 Second Motion By Chapter 7 Trustee To Further Extend Deadline To Assume Or Reject Executory Contracts Pursuant To 11 U.S.C. Section 365 filed by Trustee Richard A Marshack (TR)) - MOTION GRANTED BY DEFAULT - (Bolte, Nickie) (Entered: 10/08/2020) Email |
10/6/2020 | 880 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Danker, Ashleigh. (Danker, Ashleigh) (Entered: 10/06/2020) Email |
10/2/2020 | 879 | Notice of lodgment with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)759 Motion to Authorize PostPetition Financing in the amount of $25,000 to fund proposed Cost Retainer for Special Counsel and Grant Administrative Claim as a Necessary Cost and Expense of the Estate with Proof of Service). (Hays, D) (Entered: 10/02/2020) Email |
10/2/2020 | 878 | Notice of lodgment with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)757 Application to Employ Miller Barondess LLP as Special Counsel with Proof of Service). (Hays, D) (Entered: 10/02/2020) Email |
10/1/2020 | 877 | BNC Certificate of Notice - PDF Document. (RE: related document(s)872 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 10/01/2020. (Admin.) (Entered: 10/01/2020) Email |
9/29/2020 | 873 | Withdrawal re: Nonresidential Landlord, Plaza Mercado, LLCs Withdrawal of its Motion for Relief of Stay and Motion for Immediate Surrender of Premises and Administrative Rent (ECF NO. 726) ; with Proof of Service Filed by Creditor Grit Development, Agent for Plaza Mercado, LLC (RE: related document(s)726 Motion NONRESIDENTIAL LANDLORD, PLAZA MERCADO, LLCS (RUBYS DINER PALM SPRINGS LOCATION) NOTICE OF MOTION AND MOTION FOR ORDER RE: 1 COMPEL IMMEDIATE SURRENDER OF THE PALM SPRINGS PREMISES RE: SECTION 365(d)(4) OF THE BANKRUPTCY CODE; AND 2 ALLOWA). (Polis, Thomas) (Entered: 09/29/2020) Email |
9/29/2020 | 872 | Order Granting Trustee's Motion For Approval Of Cash Disbursements by the Trustee [LBR 2016-2]. IT IS ORDERED: The Trustee Is Authorized To Disburse Funds From The Estate For The Expenses Set forth In Exhbiit B, To The Motion. (BNC-PDF) (Related Doc # 836 ) Signed on 9/29/2020 (Bolte, Nickie) (Entered: 09/29/2020) Email |
9/29/2020 | 871 | Proof of service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)845 Motion to Abandon REQUIRED FEE DEFERRED Trustee's Motion for Order Abandoning the Estate's Interest, if any, in Ruby's Long Beach Restaurant and Beach Ventures, LLC with Proof of Service.). (Marshack (TR), Richard) (Entered: 09/29/2020) Email |
9/29/2020 | 870 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)836 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee #3; with Proof of Service). (Marshack (TR), Richard) (Entered: 09/29/2020) Email |
9/26/2020 | 864 | BNC Certificate of Notice - PDF Document. (RE: related document(s)860 Order on Motion to Recuse Judge (BNC-PDF)) No. of Notices: 1. Notice Date 09/26/2020. (Admin.) (Entered: 09/26/2020) Email |
9/24/2020 | 876 | Hearing Continued On Status Conference (RE: related document 1 Status Conference RE: Case Management Conference) - STATUS CONFERENCE HEARING ADVANCED TO AUGUST 19, 2020 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER ADVANCING CASE MANAGEMENT CONFERENCE AND HEARINGS ON MOTIONS ENTERED 8-10-2020 - (DOCKET NO. 779). The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 09/30/2020) Email |
9/24/2020 | 875 | Hearing Continued On Motion (RE: related document(s)725 Motion for Relief from Stay - Unlawful Detainer - RE: 155 South Palm Canyon Drive, Palm Springs, CA 92262 - [Affects Ruby's Palm Springs, Ltd. ONLY] filed by Creditor Grit Development, Agent for Plaza Mercado, LLC) HEARING ON MOTION ADVANCED TO SEPTEMBER 23, 2020 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER ADVANCING CASE MANAGEMENT CONFERENCE AND HEARINGS ON MOTIONS ENTERED 8-10-2020 - (DOCKET NO. 779). The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 09/30/2020) Email |
9/24/2020 | 874 | Hearing Continued On Motion (RE: related document(s)726 Nonresidential Landlord, Plaza Mercado, LLC's (Ruby's Diner Palm Springs Location) Motion For Order RE: (1) Compel Immediate Surrender Of The Palm Springs Premises RE: Section 365(d)(4) Of The Bankruptcy Code; And (2) Allowance Of Landlord's Administrative Rent Claims Under Section 365(d)(3) Of The Bankruptcy Code filed by Creditor Grit Development, Agent for Plaza Mercado, LLC) - ADVANCED TO SEPTEMBER 23, 2020 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER ADVANCING CASE MANAGEMENT CONFERENCE AND HEARINGS ON MOTIONS ENTERED 8-10-2020 - (DOCKET NO. 779) Judge is Scott C Clarkson (Bolte, Nickie) (Entered: 09/30/2020) Email |
9/24/2020 | 863 | BNC Certificate of Notice - PDF Document. (RE: related document(s)857 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 09/24/2020. (Admin.) (Entered: 09/24/2020) Email |
9/23/2020 | 869 | Hearing Held On Motion (RE: related document 757 Trustee's Application To Employ Miller Barondess LLP As Special Counsel And To Authorize Prosecution Of Claims) - MOTION GRANTED - (Bolte, Nickie) (Entered: 09/28/2020) Email |
9/23/2020 | 868 | Hearing Held On Status Conference (RE: related document 1 Status Conference RE: : Case Management Conference) - OFF CALENDAR - (Bolte, Nickie) (Entered: 09/28/2020) Email |
9/23/2020 | 867 | Hearing Held On Motion (RE: related document(s)759 Motion To Authorize Post-Petition Financing In The Amount Of $25,000 To Fund Proposed Cost Retainer For Special Counsel And Grant Administrative Claim As A Necessary Cost And Expense Of The Estate Pursuant To 11 U.S.C. Section 364(c) filed by Trustee Richard A Marshack (TR)) - MOTION GRANTED - PACHULSKI STANG ZIEHL & JONES SHALL NOT FUND RETAINER - (Bolte, Nickie) (Entered: 09/28/2020) Email |
9/23/2020 | 866 | Hearing Held On Motion (RE: related document 726 Nonresidential Landlord, Plaza Mercado, LLC's (Ruby's Diner Palm Springs Location) Motion For Order RE: (1) Compel Immediate Surrender Of The Palm Springs Premises RE: Section 365(d)(4) Of The Bankruptcy Code; And (2) Allowance Of Landlord's Administrative Rent Claims Under Section 365(d)(3) Of The Bankruptcy Code- OFF CALENDAR (Bolte, Nickie) (Entered: 09/28/2020) Email |
9/23/2020 | 865 | Hearing Held On Motion (RE: related document 725 Motion for relief from stay [Unlawful Detainer] filed by Grit Development, Palm Springs, Agent For Plaza Mercado, LLC - [Affects Ruby's Palm Springs, Ltd. ONLY] - RE: 155 South Palm Canyon Drive, Palm Springs, CA 92262 - OFF CALENDAR - ORDER APPROVING STIPULATION RE: MOTION FOR RELIEF FROM THE AUTOMATIC STAY FILED BY GRIT DEVELOPMENT, PALM SPRINGS, AGENT FOR PLAZA MERCADO, LLC - (DOCKET NO. 823 (Bolte, Nickie) (Entered: 09/28/2020) Email |
9/23/2020 | 862 | BNC Certificate of Notice - PDF Document. (RE: related document(s)855 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 09/23/2020. (Admin.) (Entered: 09/23/2020) Email |
9/23/2020 | 861 | BNC Certificate of Notice - PDF Document. (RE: related document(s)853 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/23/2020. (Admin.) (Entered: 09/23/2020) Email |
9/23/2020 | 860 | Order Denying Motion For Recusal Of Presiding Judge (BNC-PDF) (Related Doc # 777) Signed on 9/23/2020. (Deramus, Glenda) (Entered: 09/23/2020) Email |
9/23/2020 | 859 | Response to (related document(s): 842 Motion to Extend Time Second Motion by Chapter 7 Trustee to Further Extend Deadline to Assume or Reject Executory Contracts with Proof of Service filed by Trustee Richard A Marshack (TR)) Filed by Interested Party Peter Mastan (Celentino, Christopher) (Entered: 09/23/2020) Email |
9/22/2020 | 858 | Status report Chapter 7 Trustee's Status Report with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Hays, D) (Entered: 09/22/2020) Email |
9/22/2020 | 857 | Order Granting Trustee's Motion For Order Abandoning The Estate's Interest In Ruby's Woodbridge, LLC. IT IS ORDERED: The Estate's Interest, In Ruby's Woodbridge, LLC ("RW") And Any Assets, Books, And Records Relating To RW Are Abandoned And No Longer Assets Of The Estate. (BNC-PDF) (Related Doc # 816 ) Signed on 9/22/2020 (Bolte, Nickie) (Entered: 09/22/2020) Email |
9/21/2020 | 856 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)816 Motion to Abandon REQUIRED FEE DEFERRED Trustee's Motion for Order Abandoning the Estate's Interest in Ruby's Woodbridge, LLC with Proof of Service.). (Marshack (TR), Richard) (Entered: 09/21/2020) Email |
9/21/2020 | 855 | Order Granting Trustee's Motion In Its Entirety For Order Abandoning The Estate's Interest, If Any, In Substantially All Assets Of The Palm Springs LTD Estate. IT IS ORDERED: The Estate's Interests, If Any, In The Palm Springs Location Are Abandoned And No Longer Assets Of The Estate. (BNC-PDF) (Related Doc # 818 ) Signed on 9/21/2020 (Bolte, Nickie) (Entered: 09/21/2020) Email |
9/21/2020 | 854 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)818 Motion to Abandon REQUIRED FEE DEFERRED Trustee's Motion for Order Abandoning the Estate's Interest, if any, in substantially all assets of the Palm Springs LTD estate with Proof of Service.). (Marshack (TR), Richard) (Entered: 09/21/2020) Email |
9/21/2020 | 853 | Order Approving Tenth Stipulation For Order (A) Authorizing Interim Use Of Cash Collateral, And (B) Granting Adequate Protection For Use Of Prepetition Collateral Stipulation. (BNC-PDF) (Related Doc # 852 ) Signed on 9/21/2020 (Bolte, Nickie) (Entered: 09/21/2020) Email |
9/18/2020 | 852 | Stipulation By Richard A Marshack (TR) and Tenth Stipulation between Trustee and Secured Creditors Opus Bank and Pillsbury Winthrop Shaw Pittman LLP for order authorizing interim use of cash collateral, and (b) Granting Adequate Protection for Use of Prepetition Collateral with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 09/18/2020) Email |
9/16/2020 | 851 | Reply to (related document(s): 831 Opposition filed by Debtor Ruby's Diner, Inc., a California corporation, Interested Party Ralph Kosmides, Interested Party Douglas Cavanaugh, 832 Opposition filed by Interested Party Ralph Kosmides, Interested Party Douglas Cavanaugh) Trustee's Omnibus Reply with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 09/16/2020) Email |
9/15/2020 | 850 | Notice of lodgment with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)777 Motion to Recuse Judge, 849 Exhibit). (Hays, D) (Entered: 09/15/2020) Email |
9/15/2020 | 849 | Exhibit "1" to Order Denying Motion to Recuse Presiding Judge with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)777 Motion to Recuse Judge). (Hays, D) (Entered: 09/15/2020) Email |
9/15/2020 | 848 | Notice of lodgment with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)777 Motion to Recuse Judge). (Hays, D) (Entered: 09/15/2020) Email |
9/15/2020 | 847 | Errata Re: Docket Nos. 831, 831-1, 831-2, 832, 832-1, 832-2, and 835 Correcting Courtroom Location Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides (RE: related document(s)831 Opposition, 832 Opposition, 835 Declaration, 837 Notice to Filer of Error and/or Deficient Document). (Bautista, Leo) (Entered: 09/15/2020) Email |
9/14/2020 | 846 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)845 Motion to Abandon REQUIRED FEE DEFERRED Trustee's Motion for Order Abandoning the Estate's Interest, if any, in Ruby's Long Beach Restaurant and Beach Ventures, LLC with Proof of Service. Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard)). (Marshack (TR), Richard) (Entered: 09/14/2020) Email |
9/14/2020 | 845 | Motion to Abandon REQUIRED FEE DEFERRED Trustee's Motion for Order Abandoning the Estate's Interest, if any, in Ruby's Long Beach Restaurant and Beach Ventures, LLC with Proof of Service. Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 09/14/2020) Email |
9/11/2020 | 844 | Hearing Set (RE: related document(s)842 Second Motion By Chapter 7 Trustee To Further Extend Deadline To Assume Or Reject Executory Contracts Pursuant To 11 U.S.C. Section 365 filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 10/7/2020 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 09/11/2020) Email |
9/11/2020 | 843 | Notice of Hearing with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)842 Motion to Extend Time Second Motion by Chapter 7 Trustee to Further Extend Deadline to Assume or Reject Executory Contracts with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Masud, Laila) (Entered: 09/11/2020) Email |
9/11/2020 | 842 | Motion to Extend Time Second Motion by Chapter 7 Trustee to Further Extend Deadline to Assume or Reject Executory Contracts with Proof of Service Filed by Trustee Richard A Marshack (TR) (Masud, Laila) (Entered: 09/11/2020) Email |
9/10/2020 | 841 | BNC Certificate of Notice - PDF Document. (RE: related document(s)828 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/10/2020. (Admin.) (Entered: 09/10/2020) Email |
9/10/2020 | 840 | BNC Certificate of Notice - PDF Document. (RE: related document(s)827 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/10/2020. (Admin.) (Entered: 09/10/2020) Email |
9/10/2020 | 839 | BNC Certificate of Notice - PDF Document. (RE: related document(s)826 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 09/10/2020. (Admin.) (Entered: 09/10/2020) Email |
9/10/2020 | 838 | Withdrawal of Claim(s): 259 y Filed by Creditor California Dept. of Tax and Fee Administration. (Cortez, Marcelina) (Entered: 09/10/2020) Email |
9/10/2020 | 837 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION, WHCIH IS: SEPTEMBER 23, 2020 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. (RE: related document(s)835 Declaration filed by Interested Party Ralph Kosmides, Interested Party Douglas Cavanaugh) (Bolte, Nickie) (Entered: 09/10/2020) Email |
9/10/2020 | 836 | Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee #3; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 09/10/2020) Email |
9/10/2020 | 835 | Declaration re: Declaration Of Ralph Kosmides In Support Of Opposition To Trustees Application To Employ Miller Barondess Llp As Special Counsel And To Authorize Prosecution Of Claims Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides (RE: related document(s)757 Application to Employ Miller Barondess LLP as Special Counsel with Proof of Service, 759 Motion to Authorize PostPetition Financing in the amount of $25,000 to fund proposed Cost Retainer for Special Counsel and Grant Administrative Claim as a Necessary Cost and Expense of the Estate with Proof of Service). (Bautista, Leo) (Entered: 09/10/2020) Email |
9/10/2020 | 834 | Notice to Filer of Correction Made/No Action Required: Other - Do not use all upper case letters to enter documents. USE UPPER AND LOWER CASE LETTERS ONLY THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)832 Opposition filed by Interested Party Ralph Kosmides, Interested Party Douglas Cavanaugh) (Bolte, Nickie) (Entered: 09/10/2020) Email |
9/10/2020 | 833 | Notice to Filer of Correction Made/No Action Required: Other - Do not use all upper case letters to enter documents. USE UPPER AND LOWER CASE LETTERS ONLY THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)831 Opposition filed by Debtor Ruby's Diner, Inc., a California corporation, Interested Party Ralph Kosmides, Interested Party Douglas Cavanaugh) (Bolte, Nickie) (Entered: 09/10/2020) Email |
9/9/2020 | 832 | Opposition to (related document(s): 759 Motion to Authorize PostPetition Financing in the amount of $25,000 to fund proposed Cost Retainer for Special Counsel and Grant Administrative Claim as a Necessary Cost and Expense of the Estate with Proof of Service filed by Trustee Richard A Marshack (TR)) Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides (Attachments: # 1 OPPOSITION TO TRUSTEES MOTION TO AUTHORIZE POSTPETITION FINANCING IN THE AMOUNT OF $25,000 TO FUND PROPOSED COST RETAINER FOR SPECIAL COUNSEL AND GRANT ADMINISTRATIVE CLAIM AS A NECESSARY COST AND EXPENSE OF THE ESTATE PURSUANT TO 11 U.S.C. § 364(C) # 2 DECLARATION OF DOUGLAS S. CAVANAUGH IN SUPPORT OF OPPOSITION TO TRUSTEES APPLICATION TO EMPLOY MILLER BARONDESS LLP AS SPECIAL COUNSEL AND TO AUTHORIZE PROSECUTION OF CLAIMS; AND OPPOSITION TO TRUSTEES MOTION TO AUTHORIZE POSTPETITION FINANCING IN THE AM) (Bautista, Leo) (Entered: 09/09/2020) Email |
9/9/2020 | 831 | Opposition to (related document(s): 757 Application to Employ Miller Barondess LLP as Special Counsel with Proof of Service filed by Trustee Richard A Marshack (TR)) Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides, Debtor Ruby's Diner, Inc., a California corporation (Attachments: # 1 OPPOSITION TO TRUSTEES APPLICATION TO EMPLOY MILLER BARONDESS LLP AS SPECIAL COUNSEL AND TO AUTHORIZE PROSECUTION OF CLAIMS # 2 DECLARATION OF DOUGLAS S. CAVANAUGH IN SUPPORT OF OPPOSITION TO TRUSTEES APPLICATION TO EMPLOY MILLER BARONDESS LLP AS SPECIAL COUNSEL AND TO AUTHORIZE PROSECUTION OF CLAIMS; AND OPPOSITION TO TRUSTEES MOTION TO AUTHORIZE POSTPETITION FINANCING IN THE AM) (Bautista, Leo) (Entered: 09/09/2020) Email |
9/9/2020 | 830 | Hearing Held (RE: related document(s)777 Motion to Recuse Judge filed by Interested Party Ralph Kosmides, Interested Party Douglas Cavanaugh) RULING: MOTION IS DENIED. TENTATIVE IS ADOPTED. TRUSTEE TO SUBMIT ORDER. (Steinberg, Elizabeth) (Entered: 09/09/2020) Email |
9/8/2020 | 829 | Transcript regarding Hearing Held 04/15/20 RE: CONT SCHEDULING AND CASE MANAGEMENT CONFERENCE. Remote electronic access to the transcript is restricted until 12/7/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 9/15/2020. Redaction Request Due By 09/29/2020. Redacted Transcript Submission Due By 10/9/2020. Transcript access will be restricted through 12/7/2020. (Steinhauer, Holly) (Entered: 09/08/2020) Email |
9/8/2020 | 828 | Order Approving Stipulation RE: Motion To: (1) Compel Immediate Surrender Of Palm Springs Premises; And (2) Allowance Of Landlord's Administrative Claim Filed By Grit Development, Palm Springs, Agent For Plaza Mercado, LLC. IT IS ORDERED: The Landlord's Administrative Claim Motion Shall Be Granted Only With Respect To It Obtaining An Allowed Chapter 11 Administrative Rent Claim In Ruby's Palm Spring's In The Amount Of $75,000. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 804 ) Signed on 9/8/2020 (Bolte, Nickie) (Entered: 09/08/2020) Email |
9/8/2020 | 827 | Order Approving Stipulation For Payment Of PACA Claims Held By Lowey Enterprises, D/B/A Sunrise And Release. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 805 ) Signed on 9/8/2020 (Bolte, Nickie) (Entered: 09/08/2020) Email |
9/8/2020 | 826 | Order Granting Trustee's Motion For Approval Of Cash Disbursements (LBR 2016-2 (BNC-PDF). IT IS ORDERED: The Trustee Is Authorized To Disburse Funds From The Estate For The Expenses Set Forth In Exhibit B To The Motion. (Related Doc # 797 ) Signed on 9/8/2020 (Bolte, Nickie) (Entered: 09/08/2020) Email |
9/8/2020 | 825 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)797 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee #2 for TRN, Elliott and Surak; with Proof of Service). (Marshack (TR), Richard) (Entered: 09/08/2020) Email |
9/4/2020 | 824 | BNC Certificate of Notice - PDF Document. (RE: related document(s)823 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) Email |
9/2/2020 | 823 | Order Approving Stipulation RE: Motion For Relief From The Automatic Stay Filed By Grit Development, Palm Springs, Agent For Plaza Mercado, LLC. IT IS ORDERED: To The Extent Necessary, The Automatic Stay Is Lifted Solely To Permit Landlord To Take Possession Of The Commercial Property. Trustee Shall Surrender The Commercial Property Premises To Landlord Within 48 Hours Of An Entered Order Approving The Stipulation. The MFRS Shall Be Dismissed With Prejudice, And The Hearing Set For September 24, 2020 Shall Be Taken Off Calendar. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 808 ) Signed on 9/2/2020 (Bolte, Nickie) (Entered: 09/02/2020) Email |
9/2/2020 | 822 | Reply to (related document(s): 777 Motion to Recuse Judge filed by Interested Party Ralph Kosmides, Interested Party Douglas Cavanaugh) Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides (Bautista, Leo) (Entered: 09/02/2020) Email |
9/1/2020 | 821 | Notice of lodgment with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)804 Stipulation By Richard A Marshack (TR) and Grit Development, Palm Springs Agent for Plaza Mercado, LLC and Opus Bank with Proof of Service). (Masud, Laila) (Entered: 09/01/2020) Email |
9/1/2020 | 820 | Notice of lodgment with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)805 Stipulation By Richard A Marshack (TR) and Lowey Produce, dba Sunrise with Proof of Service). (Masud, Laila) (Entered: 09/01/2020) Email |
8/31/2020 | 819 | Notice of Proposed Abandonment of Property of the Estate re: Palm Springs LTD Estate with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 08/31/2020) Email |
8/31/2020 | 818 | Motion to Abandon REQUIRED FEE DEFERRED Trustee's Motion for Order Abandoning the Estate's Interest, if any, in substantially all assets of the Palm Springs LTD estate with Proof of Service. Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 08/31/2020) Email |
8/31/2020 | 817 | Notice of Proposed Abandonment of Property of the Estate with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 08/31/2020) Email |
8/31/2020 | 816 | Motion to Abandon REQUIRED FEE DEFERRED Trustee's Motion for Order Abandoning the Estate's Interest in Ruby's Woodbridge, LLC with Proof of Service. Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 08/31/2020) Email |
8/27/2020 | 815 | Statement Joinder of Administrative Creditor, Pachulski Stang Ziehl & Jones, LLP to Opposition to Motion for Recusal of Presiding Judge Filed by Winthrop Golubow Hollander, LLP, Administrative Creditor and Former General Insolvency Counsel for the Official Committee of Unsecured Creditors; Declaration of William N. Lobel Attached Hereto Filed by Attorney Pachulski Stang Ziehl & Jones LLP. (Lobel, William) (Entered: 08/27/2020) Email |
8/26/2020 | 814 | Opposition to (related document(s): 770 Motion to Recuse Judge filed by Interested Party Ralph Kosmides, Interested Party Douglas Cavanaugh) Trustee's Opposition to Motion to Recuse Presiding Judge with Proof of Service Filed by Trustee Richard A Marshack (TR) (Mang, Tinho) (Entered: 08/26/2020) Email |
8/26/2020 | 813 | Opposition to (related document(s): 770 Motion to Recuse Judge filed by Interested Party Ralph Kosmides, Interested Party Douglas Cavanaugh) Opposition To Motion For Recusal Of Presiding Judge; Declaration Of Garrick Hollander In Support Thereof Filed by Creditor Winthrop Golubow Hollander LLP (Hollander, Garrick) (Entered: 08/26/2020) Email |
8/26/2020 | 812 | Response to (related document(s): 770 Motion to Recuse Judge filed by Interested Party Ralph Kosmides, Interested Party Douglas Cavanaugh) Filed by Interested Party Peter Mastan (Celentino, Christopher) (Entered: 08/26/2020) Email |
8/26/2020 | 811 | Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY. (RE: related document(s)809 Generic Motion filed by Trustee Richard A Marshack (TR)) (Bolte, Nickie) (Entered: 08/26/2020) Email |
8/25/2020 | 810 | Voluntary Dismissal of Motion with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)809 Motion to Approve Post Petition Financing Secured by Property of the Estate in Connection with Compromise and Payment of Creditors in Full with Proof of Service). (Hays, D) (Entered: 08/25/2020) Email |
8/25/2020 | 809 | Motion to Approve Post Petition Financing Secured by Property of the Estate in Connection with Compromise and Payment of Creditors in Full with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 08/25/2020) Email |
8/25/2020 | 808 | Stipulation By Richard A Marshack (TR) and Grit Development, Palm Springs Agent for Plaza Mercado, LLC re: Motion for Relief from the Automatic Stay with Proof of Service Filed by Trustee Richard A Marshack (TR) (Masud, Laila) (Entered: 08/25/2020) Email |
8/25/2020 | 807 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Bautista, Leo. (Bautista, Leo) (Entered: 08/25/2020) Email |
8/25/2020 | 806 | Notice of Appearance and Request for Notice by Leo A Bautista Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides. (Bautista, Leo) (Entered: 08/25/2020) Email |
8/24/2020 | 805 | Stipulation By Richard A Marshack (TR) and Lowey Produce, dba Sunrise with Proof of Service Filed by Trustee Richard A Marshack (TR) (Masud, Laila) (Entered: 08/24/2020) Email |
8/24/2020 | 804 | Stipulation By Richard A Marshack (TR) and Grit Development, Palm Springs Agent for Plaza Mercado, LLC and Opus Bank with Proof of Service Filed by Trustee Richard A Marshack (TR) (Masud, Laila) (Entered: 08/24/2020) Email |
8/23/2020 | 803 | BNC Certificate of Notice - PDF Document. (RE: related document(s)802 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/23/2020. (Admin.) (Entered: 08/23/2020) Email |
8/21/2020 | 802 | Order Re: Notice Of Hearing Using ZoomGov On September 2, 2020 At 10:00 A.M., Rm 5B (BNC-PDF) (Related Doc # doc ) - Please See Order For Ruling Signed on 8/21/2020 (Deramus, Glenda) (Entered: 08/21/2020) Email |
8/21/2020 | 801 | Notice of Change of Address Filed by Creditor Jean Glass . (Le, James) (Entered: 08/21/2020) Email |
8/21/2020 | 797 | Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee #2 for TRN, Elliott and Surak; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 08/21/2020) Email |
8/19/2020 | 800 | Hearing Continued On Status Conference (RE: related document(s)1 Case Management Conference filed by Debtor Ruby's Diner, Inc., a California corporation) STATUS CONFERENCE HEARING CONTINUED TO SEPTEMBER 23, 2020 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINUING CASE MANAGEMENT CONFERENCE AND HEARINGS ON MOTIONS ENTERED 8-11-2020 - (DOCKET NO. 784). The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 08/21/2020) Email |
8/19/2020 | 799 | Hearing Continued On Motion (RE: related document(s)757 Trustee's Application To Employ Miller Barondess LLP As Special Counsel And To Authorize Prosecution Of Claims filed by Trustee Richard A Marshack (TR)) - HEARING ON MOTION CONTINUED TO SEPTEMBER 23, 2020 AT 11:00 A.M. IN COURTROM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINUING CASE MANAGEMENT CONFERENCE AND HEARINGS ON MOTIONS ENTERED 8-11- 2020 - (DOCKET NO. 784). The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 08/21/2020) Email |
8/19/2020 | 798 | Hearing Continued On Motion (RE: related document 759 Motion To Authorize Post-Petition Financing In The Amount Of $25,000 To Fund Proposed Cost Retainer For Special Counsel And Grant Administrative Claim As A Necessary Cost And Expense Of The Estate Pursuant To 11 U.S.C. Section 364(c)) HEARING ON MOTION CONTINUED TO SEPTEMBER 23, 2020 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINUING CASE MANAGEMENT CONFERENCE AND HEARINGS ON MOTIONS ENTERED 8-11-2020 - (DOCKET NO. 784). The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 08/21/2020) Email |
8/17/2020 | 796 | Creditor Request for Notices Filed by Creditor Marvi Land. (Henein, Samy) (Entered: 08/17/2020) Email |
8/13/2020 | 795 | BNC Certificate of Notice - PDF Document. (RE: related document(s)788 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) Email |
8/13/2020 | 794 | BNC Certificate of Notice - PDF Document. (RE: related document(s)786 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) Email |
8/13/2020 | 793 | BNC Certificate of Notice - PDF Document. (RE: related document(s)784 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) Email |
8/13/2020 | 792 | BNC Certificate of Notice - PDF Document. (RE: related document(s)779 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 1. Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) Email |
8/13/2020 | 791 | Hearing Set (RE: related document(s)777 Motion to Recuse Judge filed by Interested Party Ralph Kosmides, Interested Party Douglas Cavanaugh) The Hearing date is set for 9/9/2020 at 10:00AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The hearing judge is Theodor Albert (Deramus, Glenda) (Entered: 08/13/2020) Email |
8/13/2020 | 790 | Notice of Hearing for Recusal of Presiding Judge (with proof of service) Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides (RE: related document(s)777 Motion to Recuse Judge Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides). (Garcia, Maria) (Entered: 08/13/2020) Email |
8/13/2020 | 789 | Status report Nonresidential Landlord, Plaza Mercado, LLCs Status Report to Court Re: Motion for Relief of Stay (ECF No. 725) and Motion for Immediate Surrender of Premises and Administration (ECF No. 726); with Proof of Service Filed by Creditor Grit Development, Agent for Plaza Mercado, LLC (RE: related document(s)725 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 155 South Palm Canyon Drive, Palm Springs, CA 92261 with Proof of Service. Fee Amount $181,, 726 Motion NONRESIDENTIAL LANDLORD, PLAZA MERCADO, LLCS (RUBYS DINER PALM SPRINGS LOCATION) NOTICE OF MOTION AND MOTION FOR ORDER RE: 1 COMPEL IMMEDIATE SURRENDER OF THE PALM SPRINGS PREMISES RE: SECTION 365(d)(4) OF THE BANKRUPTCY CODE; AND 2 ALLOWA). (Polis, Thomas) (Entered: 08/13/2020) Email |
8/11/2020 | 788 | Order Granting Trustee's Motion For Approval Of Cash Disbursements. IT IS ORDERED: The Trustee Is Authorized To Disburse Funds From The Estate For The Expenses Set Forth In Exhibit B To The Motion. (BNC-PDF) (Related Doc # 752 ) Signed on 8/11/2020 (Bolte, Nickie) (Entered: 08/11/2020) Email |
8/11/2020 | 787 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)752 Motion Notice of Motion and Motion under LBR 2016-2 for approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing and Declaration of Richard A. Marshack with Proof of Service). (Masud, Laila) (Entered: 08/11/2020) Email |
8/11/2020 | 786 | Order Denying Application For Order Setting Hearing On Shortened Notice Re: Motion For Recusal Of Presiding Judge (BNC-PDF) (Related Doc # 773 ) Signed on 8/11/2020 (Deramus, Glenda) (Entered: 08/11/2020) Email |
8/11/2020 | 785 | Withdrawal re: -Withdrawal of (I) Motion for Recusal of Presiding Judge [Dkt. No. 770]; and (II) Application for Setting Hearing on Shortened Notice [Dkt. No. 773] (with proof of service) Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides (RE: related document(s)770 Motion to Recuse Judge, 773 Application shortening time - Application for Order Setting Hearing on Shortened Notice (with proof of service)). (Garcia, Maria) (Entered: 08/11/2020) Email |
8/11/2020 | 784 | Order Continuing Case Management Conference, And Hearings On Trustee's Application To Employ Miller Barondess LLP As Special Counsel (Docket No. 757 ) And Motion To Authorize Post-Petition Financing To Fund Proposed Cost Retainer For Special Counsel (Docket No. 759 , Currently Set For August 19, 2020 At 11:00 A.M., To September 23, 2020 At 11:00 A.M. In Courtroom 5C. IT IS SO ORDERED. (BNC-PDF) (Related Docs # 757 and 759 ) Signed on 8/11/2020 (Bolte, Nickie) (Entered: 08/11/2020) Email |
8/11/2020 | 783 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 20-SC-06. RE Hearing Date: 04/15/20, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting, Telephone number 310-410-4151.] (RE: related document(s)782 Transcript Order Form (Public Request)) (Law, Tamika) (Entered: 08/11/2020) Email |
8/11/2020 | 782 | Transcript Order Form , regarding Hearing Date 04/15/2020 Filed by Laura L Hoopis . (Law, Tamika) (Entered: 08/11/2020) Email |
8/11/2020 | 781 | Declaration re: -Declaration of Douglas S. Cavanaugh In Support of Motion For Recusal of Presiding Judge (with proof of service) Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides (RE: related document(s)777 Motion to Recuse Judge). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Garcia, Maria) (Entered: 08/11/2020) Email |
8/11/2020 | 780 | Declaration re: -Declaration of Ralph Kosmides in Support of Motion for Recusal of Presiding Judge (with proof of service) Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides (RE: related document(s)777 Motion to Recuse Judge). (Garcia, Maria) (Entered: 08/11/2020) Email |
8/10/2020 | 779 | Order Advancing Case Management Conference, And Hearings Regarding Motion For Relief From Automatic Stay And Motion To Compel Surrender Of Premises. IT IS ORDERED: The Court ADVANCES The Case Management Conference From September 24, 2020, TO August 19, 2020 At 11:00 A.M. In Courtroom 5C. Additionally, The Hearings On The Motion For Relief From Automatic Stay filed 6/30/20 (Docket Number 725 ) And Motion To Compel Surrender Of Premises Filed 6/30/20 (Docket Number 726 ), Currently Set For September 24, 2020 At 11:00 A.M., Are Hereby ADVANCED To September 23, 2020 At 11:00 A.M. In Courtroom 5C (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # doc ) Signed on 8/10/2020 (Bolte, Nickie) (Entered: 08/10/2020) Email |
8/10/2020 | 778 | Application shortening time -Application for Order Setting Hearing on Shortened Notice [LBR 9075-1(b) Related to [Docket 771] and [Docket 772] (with proof of service) Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides (Garcia, Maria) (Entered: 08/10/2020) Email |
8/10/2020 | 777 | Motion to Recuse Judge Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides (Garcia, Maria) (Entered: 08/10/2020) Email |
8/10/2020 | 776 | Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 3 OF THE COURT MANUAL AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. (RE: related document(s)773 Application shortening time filed by Interested Party Ralph Kosmides, Interested Party Douglas Cavanaugh) (Bolte, Nickie) (Entered: 08/10/2020) Email |
8/10/2020 | 775 | Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 3 OF THE COURT MANUAL AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. (RE: related document(s)770 Motion to Recuse Judge filed by Interested Party Ralph Kosmides, Interested Party Douglas Cavanaugh) (Bolte, Nickie) (Entered: 08/10/2020) Email |
8/10/2020 | 774 | Notice of lodgment of Order in Bankruptcy Case Re: Motion for Recusal of Presiding Judge (with proof of service) Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides (RE: related document(s)770 Motion to Recuse Judge). (Attachments: # 1 Exhibit a) (Garcia, Maria) (Entered: 08/10/2020) Email |
8/10/2020 | 773 | Application shortening time - Application for Order Setting Hearing on Shortened Notice (with proof of service) Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides (Garcia, Maria) (Entered: 08/10/2020) Email |
8/10/2020 | 772 | Declaration re: - Declaration of Ralph Kosmides in Support of Motion for Recusal of Presiding Judge (with proof of service) Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides (RE: related document(s)770 Motion to Recuse Judge). (Garcia, Maria) (Entered: 08/10/2020) Email |
8/10/2020 | 771 | Declaration re: - Declaration of Douglas S. Cavanaugh in Support of Motion for Recusal of Presiding Judge (with proof of sevice) Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides (RE: related document(s)770 Motion to Recuse Judge). (Garcia, Maria) (Entered: 08/10/2020) Email |
8/10/2020 | 770 | Motion to Recuse Judge Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides (Garcia, Maria) (Entered: 08/10/2020) Email |
8/9/2020 | 769 | BNC Certificate of Notice - PDF Document. (RE: related document(s)768 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/09/2020. (Admin.) (Entered: 08/09/2020) Email |
8/7/2020 | 768 | Order Continuing Case Management Conference, And Hearings Regarding Motion For Relief From Automatic Stay Filed 6/30/2020 (Docket Number 725) And Motion To Compel Surrender Of Premises Filed 6/30/2020 [Docket Number 726) To September 24, 2020 At 11:00 A.M. In Courtroom 5C. A Status Report Is Due 14 Days Prior To The Continued Hearing Date. IT IS SO ORDERED. BNC-PDF) Signed on 8/7/2020 (Bolte, Nickie) (Entered: 08/07/2020) Email |
8/5/2020 | 767 | BNC Certificate of Notice - PDF Document. (RE: related document(s)766 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 08/05/2020. (Admin.) (Entered: 08/05/2020) Email |
8/3/2020 | 766 | Order Approving Application By Chapter 7 Trustee For Authorization To Employ Grobstein Teeple LLP As Accountants Effective June 24, 2020 (BNC-PDF) (Related Doc # 748) Signed on 8/3/2020. (Bolte, Nickie) (Entered: 08/03/2020) Email |
8/3/2020 | 765 | Declaration re: Declaration That No Party Requested A Hearing On Motion LBR 9013-1(o)(3) Filed by Accountant Grobstein Teeple LLP (RE: related document(s)748 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: 08/03/2020) Email |
7/31/2020 | 764 | 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 |
7/28/2020 | 763 | Errata Notice of Errata with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)759 Motion to Authorize PostPetition Financing in the amount of $25,000 to fund proposed Cost Retainer for Special Counsel and Grant Administrative Claim as a Necessary Cost and Expense of the Estate with Proof of Service). (Mang, Tinho) (Entered: 07/28/2020) Email |
7/28/2020 | 762 | Hearing Set (RE: related document(s)759 Motion To Authorize Post-Petition Financing In The Amount Of $25,000 To Fund Proposed Cost Retainer For Special Counsel And Grant Administrative Claim As A Necessary Cost And Expense Of The Estate Pursuant To 11 U.S.C. Section 364(c) filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 8/19/2020 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Bolte, Nickie) (Entered: 07/28/2020) Email |
7/28/2020 | 761 | Hearing Set (RE: related document(s)757 Trustee's Application To Employ Miller Barondess LLP As Special Counsel And To Authorize Prosecution Of Claims filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 8/19/2020 at 11:00AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The hearing judge is Scott C Clarkson (Bolte, Nickie) (Entered: 07/28/2020) Email |
7/28/2020 | 760 | Notice of Hearing with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)759 Motion to Authorize PostPetition Financing in the amount of $25,000 to fund proposed Cost Retainer for Special Counsel and Grant Administrative Claim as a Necessary Cost and Expense of the Estate with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Mang, Tinho) (Entered: 07/28/2020) Email |
7/28/2020 | 759 | Motion to Authorize PostPetition Financing in the amount of $25,000 to fund proposed Cost Retainer for Special Counsel and Grant Administrative Claim as a Necessary Cost and Expense of the Estate with Proof of Service Filed by Trustee Richard A Marshack (TR) (Mang, Tinho) (Entered: 07/28/2020) Email |
7/28/2020 | 758 | Notice of Hearing with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)757 Application to Employ Miller Barondess LLP as Special Counsel with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 07/28/2020) Email |
7/28/2020 | 757 | Application to Employ Miller Barondess LLP as Special Counsel with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 07/28/2020) Email |
7/23/2020 | 756 | BNC Certificate of Notice - PDF Document. (RE: related document(s)753 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 1. Notice Date 07/23/2020. (Admin.) (Entered: 07/23/2020) Email |
7/21/2020 | 755 | Hearing Continued: Continued hearing date to be determined in August (RE: related document(s)726 Generic Motion filed by Creditor Grit Development, Agent for Plaza Mercado, LLC) (Le, James) (Entered: 07/22/2020) Email |
7/21/2020 | 754 | Hearing Continued: Continued hearing date to be determined in August (RE: related document(s)725 Motion for Relief from Stay - Unlawful Detainer filed by Creditor Grit Development, Agent for Plaza Mercado, LLC) (Le, James) (Entered: 07/22/2020) Email |
7/21/2020 | 753 | Order Granting application of non-resident attorney (John J. Wiest) to appear in a specific case per Local Bankruptcy rule 2090-1(b) (BNC-PDF) (Related Doc # 747 ) Signed on 7/21/2020 (Le, James) (Entered: 07/21/2020) Email |
7/17/2020 | 752 | Motion Notice of Motion and Motion under LBR 2016-2 for approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing and Declaration of Richard A. Marshack with Proof of Service Filed by Trustee Richard A Marshack (TR) (Masud, Laila) (Entered: 07/17/2020) Email |
7/17/2020 | 751 | Stipulation By Grit Development, Agent for Plaza Mercado, LLC and Chapter 7 Trustee, Richard A. Marshack to Continue Movants Hearing Re: Relief from Automatic Stay (ECF No. 725) and Movants Motion to Compel Surrender of Premises (ECF No. 726); with Proof of Service Filed by Creditor Grit Development, Agent for Plaza Mercado, LLC (Polis, Thomas) (Entered: 07/17/2020) Email |
7/16/2020 | 750 | BNC Certificate of Notice - PDF Document. (RE: related document(s)746 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 07/16/2020. (Admin.) (Entered: 07/16/2020) Email |
7/16/2020 | 749 | Notice of motion/application Notice Of Application By Chapter 7 Trustee For Authorization To Employ Grobstein Teeple LLP As Accountants Effective June 24, 2020 Filed by Accountant Grobstein Teeple LLP (RE: related document(s)748 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: 07/16/2020) Email |
7/16/2020 | 748 | 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: 07/16/2020) Email |
7/16/2020 | 747 | Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (John J. Wiest) Filed by Interested Party Opus Bank (Guess, David) (Entered: 07/16/2020) Email |
7/14/2020 | 746 | Order approving Chapter 7 Trustee's application to employ Bicher & Associates as Field Agent and Forensic Analyst (BNC-PDF) (Related Doc # 596) Signed on 7/14/2020. (Le, James) (Entered: 07/14/2020) Email |
7/11/2020 | 745 | BNC Certificate of Notice - PDF Document. (RE: related document(s)743 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 07/11/2020. (Admin.) (Entered: 07/11/2020) Email |
7/9/2020 | 744 | BNC Certificate of Notice - PDF Document. (RE: related document(s)739 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 07/09/2020. (Admin.) (Entered: 07/09/2020) Email |
7/9/2020 | 743 | Order authorizing use of RDI cash collateral under 11 U.S.C. section 363 (BNC-PDF) (Related Doc # 654 ) Signed on 7/9/2020 (Le, James) (Entered: 07/09/2020) Email |
7/7/2020 | 742 | Hearing Continued: Continued hearing date to be determined in September (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 07/08/2020) Email |
7/7/2020 | 741 | Hearing Held: Motion granted - Order by attorney (RE: related document(s)654 Motion to Use Cash Collateral filed by Trustee Richard A Marshack (TR)) (Le, James) (Entered: 07/08/2020) Email |
7/7/2020 | 740 | Declaration re: with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)596 Application to Employ Bicher & Associates as Field Agent and Forensic Analyst Declaration of Lori J. Ensley in support; with Proof of Service). (Marshack (TR), Richard) (Entered: 07/07/2020) Email |
7/7/2020 | 739 | Order approving Chapter 7 Trustee's application to employ Glassratner Advisory & Capital Group LLC as Financial Advisor (BNC-PDF) (Related Doc # 633) Signed on 7/7/2020. (Le, James) (Entered: 07/07/2020) Email |
7/6/2020 | 738 | Status report Chapter 7 Trustee's Status Report with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s) 644 Hearing (Bk Other) Continued). (Hays, D) (Entered: 07/06/2020) Email |
7/1/2020 | 737 | Hearing Set (RE: related document(s)726 Generic Motion filed by Creditor Grit Development, Agent for Plaza Mercado, LLC) The Hearing date is set for 7/21/2020 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: 07/02/2020) Email |
7/1/2020 | 736 | BNC Certificate of Notice - PDF Document. (RE: related document(s)722 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/01/2020. (Admin.) (Entered: 07/01/2020) Email |
7/1/2020 | 735 | BNC Certificate of Notice - PDF Document. (RE: related document(s)721 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/01/2020. (Admin.) (Entered: 07/01/2020) Email |
7/1/2020 | 734 | BNC Certificate of Notice - PDF Document. (RE: related document(s)720 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/01/2020. (Admin.) (Entered: 07/01/2020) Email |
7/1/2020 | 733 | BNC Certificate of Notice - PDF Document. (RE: related document(s)719 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 07/01/2020. (Admin.) (Entered: 07/01/2020) Email |
7/1/2020 | 732 | BNC Certificate of Notice - PDF Document. (RE: related document(s)718 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 07/01/2020. (Admin.) (Entered: 07/01/2020) Email |
7/1/2020 | 731 | BNC Certificate of Notice - PDF Document. (RE: related document(s)717 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/01/2020. (Admin.) (Entered: 07/01/2020) Email |
7/1/2020 | 730 | BNC Certificate of Notice - PDF Document. (RE: related document(s)716 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/01/2020. (Admin.) (Entered: 07/01/2020) Email |
7/1/2020 | 729 | Declaration re: Mary Flores Signed Holographic Signature Ofher Declarations in Support of Plaintiffs Motion for Surrender of Nonresidential Premises (ECF No. 726) and Plaintiffs Motion for Relief of Stay (ECF No. 725); with proof of service Filed by Creditor Grit Development, Agent for Plaza Mercado, LLC (RE: related document(s)725 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 155 South Palm Canyon Drive, Palm Springs, CA 92261 with Proof of Service. Fee Amount $181,, 726 Motion NONRESIDENTIAL LANDLORD, PLAZA MERCADO, LLCS (RUBYS DINER PALM SPRINGS LOCATION) NOTICE OF MOTION AND MOTION FOR ORDER RE: 1 COMPEL IMMEDIATE SURRENDER OF THE PALM SPRINGS PREMISES RE: SECTION 365(d)(4) OF THE BANKRUPTCY CODE; AND 2 ALLOWA). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Polis, Thomas) (Entered: 07/01/2020) Email |
7/1/2020 | 728 | Notice of Hearing Nonresidential Landlord, Plaza Mercado, Llcs (Rubys Diner Palm Springs Location) Amended Notice of Hearing Re: Motion for Immediate Surrender of Premises (ECF 726);with Proof of Service Filed by Creditor Grit Development, Agent for Plaza Mercado, LLC (RE: related document(s)726 Motion Nonresidential landlord, Plaza Mercado, LLC's (Rubys Diner Palm Springs Location) notice of motion and motion for order re: 1 compel immediate surrender of the Palm Springs premises re: section 365(d)(4) of the bankruptcy code; and 2 allowance of landlords administrative rent claims under section 365(d)(3) of the Bankruptcy code; and declaration of Mary Flores in support thereof; with proof of service Filed by Creditor Grit Development, Agent for Plaza Mercado, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Polis, Thomas) Modified on 7/1/2020.). (Polis, Thomas) (Entered: 07/01/2020) Email |
6/30/2020 | 727 | Hearing Set (RE: related document(s)725 Motion for Relief from Stay - Unlawful Detainer filed by Creditor Grit Development, Agent for Plaza Mercado, LLC) The Hearing date is set for 7/21/2020 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: 07/01/2020) Email |
6/30/2020 | 726 | Motion NONRESIDENTIAL LANDLORD, PLAZA MERCADO, LLCS (RUBYS DINER PALM SPRINGS LOCATION) NOTICE OF MOTION AND MOTION FOR ORDER RE: 1 COMPEL IMMEDIATE SURRENDER OF THE PALM SPRINGS PREMISES RE: SECTION 365(d)(4) OF THE BANKRUPTCY CODE; AND 2 ALLOWANCE OF LANDLORDS ADMINISTRATIVE RENT CLAIMS UNDER SECTION 365(d)(3) OF THE BANKRUPTCY CODE; AND DECLARATION OF MARY FLORES IN SUPPORT THEREOF;WITH PROOF OF SERVICE Filed by Creditor Grit Development, Agent for Plaza Mercado, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Polis, Thomas) (Entered: 06/30/2020) Email |
6/30/2020 | 725 | Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 155 South Palm Canyon Drive, Palm Springs, CA 92261 with Proof of Service. Fee Amount $181, Filed by Creditor Grit Development, Agent for Plaza Mercado, LLC (Attachments: # 1 Exhibit A) (Polis, Thomas) (Entered: 06/30/2020) Email |
6/30/2020 | 724 | Notice of Change of Address; Filed by Creditor Mary Ann Shields, Trustee, Shields Family Trust . (Daniels, Sally) (Entered: 06/30/2020) Email |
6/30/2020 | 723 | Notice of Change of Address; Filed by Creditor Walter Schulte & Norma Schulte Liv Trust Dtd 9/19/90 . (Daniels, Sally) (Entered: 06/30/2020) Email |
6/29/2020 | 722 | Order approving stipulation (A) Authorizing interim use of cash collateral, and (B) Granting adequate protection for use of prepetition collateral (BNC-PDF) (Related Doc # 699 ) Signed on 6/29/2020 (Le, James) (Entered: 06/29/2020) Email |
6/29/2020 | 721 | Order granting motion for authorization to operate Ruby's Huntington Beach, LTD Under 11 U.S.C. section 721 (BNC-PDF) (Related Doc # 659 ) Signed on 6/29/2020 (Le, James) (Entered: 06/29/2020) Email |
6/29/2020 | 720 | Order granting motion for authorization to operate Ruby's Oceanside, LTD under 11 U.S.C. section 721 (BNC-PDF) (Related Doc # 666 ) Signed on 6/29/2020 (Le, James) (Entered: 06/29/2020) Email |
6/29/2020 | 719 | Order granted in part and denied in part as moot Chapter 7 Trustee's motion for authority to use Ruby's Huntington Beach, LTD's cash collateral under 11 U.S.C. section 363 (BNC-PDF) (Related Doc # 661 ) Signed on 6/29/2020 (Le, James) (Entered: 06/29/2020) Email |
6/29/2020 | 718 | Order granting in part and denied in part as moot Chapter 7 Trustee's motion for authority to use Ruby's Oceanside, LTD's cash collateral under 11 U.S.C. section 363 (BNC-PDF) (Related Doc # 668 ) Signed on 6/29/2020 (Le, James) (Entered: 06/29/2020) Email |
6/29/2020 | 717 | Order granting Chapter 7 Trustee's motion to establish cash management procedures for Ruby's Huntington Beach, LTD (BNC-PDF) (Related Doc # 664 ) Signed on 6/29/2020 (Le, James) (Entered: 06/29/2020) Email |
6/29/2020 | 716 | Order granting Chapter 7 Trustee's motion to establish cash management procedures for Ruby's Oceanside, LTD (BNC-PDF) (Related Doc # 671 ) Signed on 6/29/2020 (Le, James) (Entered: 06/29/2020) Email |
6/27/2020 | 715 | BNC Certificate of Notice - PDF Document. (RE: related document(s)710 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/27/2020. (Admin.) (Entered: 06/27/2020) Email |
6/27/2020 | 714 | BNC Certificate of Notice - PDF Document. (RE: related document(s)709 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 06/27/2020. (Admin.) (Entered: 06/27/2020) Email |
6/27/2020 | 713 | BNC Certificate of Notice - PDF Document. (RE: related document(s)708 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/27/2020. (Admin.) (Entered: 06/27/2020) Email |
6/27/2020 | 712 | BNC Certificate of Notice - PDF Document. (RE: related document(s)707 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/27/2020. (Admin.) (Entered: 06/27/2020) Email |
6/26/2020 | 711 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)633 Application to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor Declaration of J. Michael Issa in support; with proof of service). (Masud, Laila) (Entered: 06/26/2020) Email |
6/25/2020 | 710 | Order granting Chapter 7 Trustee's motion for authority to operate Ruby's Diner, Inc. under 11 U.S.C. section 721 (BNC-PDF) (Related Doc # 620 ) Signed on 6/25/2020 (Le, James) (Entered: 06/25/2020) Email |
6/25/2020 | 709 | Order approving Chapter 7 Trustee's application to employ Marshack Hays LLP as General Counsel (BNC-PDF) (Related Doc # 602) Signed on 6/25/2020. (Le, James) (Entered: 06/25/2020) Email |
6/25/2020 | 708 | Order granting motion under 11 U.S.C. section 363(b) Authorizing Trustee to continue use/retention of TRN Management, Mr. Surak, and Mr. Elliot (BNC-PDF) (Related Doc # 621 ) Signed on 6/25/2020 (Le, James) (Entered: 06/25/2020) Email |
6/25/2020 | 707 | Order granting Chapter 7 Trustee's motion to extend deadline to assume or reject executory contracts pursuant to 11 U.S.C. section 365 (Deadline Extended to September 14, 2020) (BNC-PDF) (Related Doc # 639 ) Signed on 6/25/2020 (Le, James) (Entered: 06/25/2020) Email |
6/24/2020 | 706 | Notice of Change of Address Filed by Creditor Edythe Pearce . (Le, James) (Entered: 06/24/2020) Email |
6/23/2020 | 705 | Hearing Held: Motion granted - Order by attorney (RE: related document(s)668 Motion to Use Cash Collateral filed by Trustee Richard A Marshack (TR)) (Le, James) (Entered: 06/24/2020) Email |
6/23/2020 | 704 | Hearing Held: Motion granted - Order by attorney (RE: related document(s)666 Generic Motion filed by Trustee Richard A Marshack (TR)) (Le, James) (Entered: 06/24/2020) Email |
6/23/2020 | 703 | Hearing Held: Motion granted - Order by attorney (RE: related document(s)671 Generic Motion filed by Trustee Richard A Marshack (TR)) (Le, James) (Entered: 06/24/2020) Email |
6/23/2020 | 702 | Hearing Held: Motion granted - Order by attorney (RE: related document(s)659 Generic Motion filed by Trustee Richard A Marshack (TR)) (Le, James) (Entered: 06/24/2020) Email |
6/23/2020 | 701 | Hearing Held: Motion granted in part - Order by attorney (RE: related document(s)661 Motion to Use Cash Collateral filed by Trustee Richard A Marshack (TR)) (Le, James) (Entered: 06/24/2020) Email |
6/23/2020 | 700 | Hearing Held: Motion granted - Order by attorney (RE: related document(s)664 Generic Motion filed by Trustee Richard A Marshack (TR)) (Le, James) (Entered: 06/24/2020) Email |
6/23/2020 | 699 | Stipulation By Richard A Marshack (TR) and Interested Parties for Ninth Stipulation for Cash Collateral with Proof of Service Filed by Trustee Richard A Marshack (TR) (Marshack (TR), Richard) (Entered: 06/23/2020) Email |
6/22/2020 | 698 | Response to (related document(s): 633 Application to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor Declaration of J. Michael Issa in support; with proof of service filed by Trustee Richard A Marshack (TR)) (Reservation of Rights) Filed by Interested Party Opus Bank (Guess, David) (Entered: 06/22/2020) Email |
6/22/2020 | 697 | Opposition to (related document(s): 659 Motion for Order Authorizing Chapter 7 Trustee to Operate Ruby's Huntington Beach, Ltd Under 11 USC 721 with Proof of Service filed by Trustee Richard A Marshack (TR), 661 Motion to Use Cash Collateral Motion for Order Authorizing Use of Ruby's Huntington Beach Ltd Cash Collateral with Proof of Service filed by Trustee Richard A Marshack (TR), 666 Motion re: Motion for Order Authorizing Chapter 7 Trustee to Operate Ruby's Oceanside, Ltd Under 11 USC 721 with Proof of Service filed by Trustee Richard A Marshack (TR), 668 Motion to Use Cash Collateral re: Ruby's Oceanside, Ltd. with Proof of Service filed by Trustee Richard A Marshack (TR)) Filed by Interested Party Opus Bank (Guess, David) (Entered: 06/22/2020) Email |
6/22/2020 | 696 | Declaration re: Kathleen Frederick and Cynthia Bastida re: telephonic notice and service re: notice of hearing on shortened notice on Ruby's Oceanside Motions with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)686 Notice of Hearing). (Masud, Laila) (Entered: 06/22/2020) Email |
6/22/2020 | 695 | Declaration re: Kathleen Frederick and Cynthia Bastida re: telephonic notice and service re: notice of hearing on shortened notice on Huntington Beach Motions with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)685 Notice of Hearing). (Masud, Laila) (Entered: 06/22/2020) Email |
6/21/2020 | 694 | BNC Certificate of Notice - PDF Document. (RE: related document(s)678 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 06/21/2020. (Admin.) (Entered: 06/21/2020) Email |
6/21/2020 | 693 | BNC Certificate of Notice - PDF Document. (RE: related document(s)677 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 06/21/2020. (Admin.) (Entered: 06/21/2020) Email |
6/21/2020 | 692 | BNC Certificate of Notice - PDF Document. (RE: related document(s)676 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 06/21/2020. (Admin.) (Entered: 06/21/2020) Email |
6/21/2020 | 691 | BNC Certificate of Notice - PDF Document. (RE: related document(s)675 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 06/21/2020. (Admin.) (Entered: 06/21/2020) Email |
6/21/2020 | 690 | BNC Certificate of Notice - PDF Document. (RE: related document(s)674 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 06/21/2020. (Admin.) (Entered: 06/21/2020) Email |
6/21/2020 | 689 | BNC Certificate of Notice - PDF Document. (RE: related document(s)673 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 06/21/2020. (Admin.) (Entered: 06/21/2020) Email |
6/19/2020 | 688 | Errata with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)666 Motion re: Motion for Order Authorizing Chapter 7 Trustee to Operate Ruby's Oceanside, Ltd Under 11 USC 721 with Proof of Service). (Masud, Laila) (Entered: 06/19/2020) Email |
6/19/2020 | 687 | Notice to Filer of Error and/or Deficient Document Incorrect NAME ON CAPTION OF MOTION. THE FILER IS INSTRUCTED TO FILE ERRATA TO CORRECT THE CAPTION FROM RUBY'S HUNTINGTON BEACH, LTD TO RUBY'S OCEANSIDE LTD. IMMEDIATELY. (RE: related document(s)666 Generic Motion filed by Trustee Richard A Marshack (TR)) (Steinberg, Elizabeth) (Entered: 06/19/2020) Email |
6/19/2020 | 686 | Notice of Hearing with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)666 Motion re: Motion for Order Authorizing Chapter 7 Trustee to Operate Ruby's Oceanside, Ltd Under 11 USC 721 with Proof of Service Filed by Trustee Richard A Marshack (TR), 668 Motion to Use Cash Collateral re: Ruby's Oceanside, Ltd. with Proof of Service Filed by Trustee Richard A Marshack (TR), 671 Motion re: Notice of Motion and Chapter 7 Trustee's Motion for Order Establishing Cash Management Procedures for Ruby's Oceanside Ltd. with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Masud, Laila) (Entered: 06/19/2020) Email |
6/19/2020 | 685 | Notice of Hearing with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)659 Motion for Order Authorizing Chapter 7 Trustee to Operate Ruby's Huntington Beach, Ltd Under 11 USC 721 with Proof of Service Filed by Trustee Richard A Marshack (TR), 661 Motion to Use Cash Collateral Motion for Order Authorizing Use of Ruby's Huntington Beach Ltd Cash Collateral with Proof of Service Filed by Trustee Richard A Marshack (TR), 664 Motion Notice of Motion and Chapter 7 Trustee's Motion for Order Establishing Cash Management Procedures with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Masud, Laila) (Entered: 06/19/2020) Email |
6/19/2020 | 684 | Hearing Set (RE: related document(s)671 Motion for order establishing cash management procedures filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 6/23/2020 at 02:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Steinberg, Elizabeth) (Entered: 06/19/2020) Email |
6/19/2020 | 683 | Hearing Set (RE: related document(s)668 Motion for order authorizing use of Ruby's Oceanside LTD. cash collateral under 11 U.S.C. Section 363 filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 6/23/2020 at 02:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Steinberg, Elizabeth) (Entered: 06/19/2020) Email |
6/19/2020 | 682 | Hearing Set (RE: related document(s)666 Motion for order authorizing Chapter 7 Trustee to operate Ruby's Huntington Beach, LTD. Under 11 U.S.C. Section 721 filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 6/23/2020 at 02:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Steinberg, Elizabeth) (Entered: 06/19/2020) Email |
6/19/2020 | 681 | Hearing Set (RE: related document(s)664 Motion for order establishing cash management procedures filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 6/23/2020 at 02:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Steinberg, Elizabeth) (Entered: 06/19/2020) Email |
6/19/2020 | 680 | Hearing Set (RE: related document(s)661 Motion for order authorizing use of Ruby's Huntington Beach, LTD. Cash Collateral Under 11 U.S.C. section 363 filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 6/23/2020 at 02:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Steinberg, Elizabeth) (Entered: 06/19/2020) Email |
6/19/2020 | 679 | Hearing Set (RE: related document(s)659 Motion for order authorizing Chapter 7 Trustee to operate Ruby's Huntington Beach, LTD. Under 11 U.S.C. Section 721 filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 6/23/2020 at 02:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Steinberg, Elizabeth) (Entered: 06/19/2020) Email |
6/19/2020 | 678 | ORDER: Granting Application and Setting Hearing on Shortened Notice RE: Motion for Order Establishing Cash Management Procedures. TELEPHONIC HEARING DATE: JUNE 23, 2020 at 2:30 p.m., Courtroom 5D, 411 West Fourth Street, Santa Ana, CA 92701 (BNC-PDF) (Related Doc # 665 ) Signed on 6/19/2020 (Steinberg, Elizabeth) (Entered: 06/19/2020) Email |
6/19/2020 | 677 | ORDER: Granting Application and Setting Hearing on Shortened Notice RE: Motion for Authorization to Use Cash Collateral for Ruby's Oceanside, LTD - TELEPHONIC HEARING DATE: JUNE 23, 2020 AT 2:30 P.M., COURTROOM 5D, 411 W. FOURTH STREET, SANTA ANA, CA 92701 (BNC-PDF) (Related Doc # 670 ) Signed on 6/19/2020 (Steinberg, Elizabeth) (Entered: 06/19/2020) Email |
6/19/2020 | 676 | Order: Granting Application and Setting Hearing on Shortened Notice RE: Motion for Authorization to Operate Ruby's Oceanside, LTD. Under Section 721. TELEPHONIC HEARING DATE: June 23, 2020 at 2:30 p.m., Courtroom 5D, 411 W. Fourth Street, Santa Ana, CA 92701 (BNC-PDF) (Related Doc # 667 ) Signed on 6/19/2020 (Steinberg, Elizabeth) (Entered: 06/19/2020) Email |
6/19/2020 | 675 | Order: Granting Application and Setting Hearing on Shortened Notice RE: Motion for Authorization to Use Cash Collateral for Ruby's Huntington Beach, LTD. - TELEPHONIC HEARING DATE: June 23, 2020 at 2:30 p.m., Courtroom 5D, 411 West Fourth Street Santa Ana, CA 92701 (BNC-PDF) (Related Doc # 663) Signed on 6/19/2020 (Steinberg, Elizabeth) (Entered: 06/19/2020) Email |
6/19/2020 | 674 | Order: Granting Application and Setting Hearing on Shortened Notice RE: Motion for Authorization to Operate Ruby's Huntington Beach, LTD. Under Section 721 - TELEPHONIC HEARING DATE: June 23, 2020 at 2:30 P.M. , Courtroom 5D, 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # 660) Signed on 6/19/2020 (Steinberg, Elizabeth) (Entered: 06/19/2020) Email |
6/19/2020 | 673 | Order Granting Application and Setting Hearing on Shortened Notice RE: Motion for Order Establishing Cash Management Procedures - TELEPHONIC HEARING DATE: June 23, 2020 at 2:30 p.m., Courtroom 5D, 411 West Fourth Street, Santa Ana, CA 92701 (BNC-PDF) (Related Doc # 672) Signed on 6/19/2020 (Steinberg, Elizabeth) (Entered: 06/19/2020) Email |
6/18/2020 | 672 | Application shortening time re: Notice of Motion and Chapter 7 Trustee's Motion for Order Establishing Cash Management Procedures for Ruby's Oceanside Ltd with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/18/2020) Email |
6/18/2020 | 671 | Motion re: Notice of Motion and Chapter 7 Trustee's Motion for Order Establishing Cash Management Procedures for Ruby's Oceanside Ltd. with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/18/2020) Email |
6/18/2020 | 670 | Application shortening time re: Ruby's Oceanside Ltd. Cash Collateral with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/18/2020) Email |
6/18/2020 | 669 | Statement re: Ruby's Oceanside Cash Collateral or Debtor in Possession Financing with Proof of Service Filed by Trustee Richard A Marshack (TR). (Hays, D) (Entered: 06/18/2020) Email |
6/18/2020 | 668 | Motion to Use Cash Collateral re: Ruby's Oceanside, Ltd. with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/18/2020) Email |
6/18/2020 | 667 | Application shortening time re: Motion for Order Authorizing Chapter 7 Trustee to Operate Ruby's Oceanside, Ltd Under 11 USC 721 with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/18/2020) Email |
6/18/2020 | 666 | Motion re: Motion for Order Authorizing Chapter 7 Trustee to Operate Ruby's Oceanside, Ltd Under 11 USC 721 with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/18/2020) Email |
6/18/2020 | 665 | Application shortening time re: Notice of Motion and Chapter 7 Trustee's Motion for Order Establishing Cash Management Procedures with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/18/2020) Email |
6/18/2020 | 664 | Motion Notice of Motion and Chapter 7 Trustee's Motion for Order Establishing Cash Management Procedures with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/18/2020) Email |
6/18/2020 | 663 | Application shortening time re: Trustee Use of Cash Collateral with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/18/2020) Email |
6/18/2020 | 662 | Statement re: Cash Collateral or Debtor in Possession Financing with Proof of Service Filed by Trustee Richard A Marshack (TR). (Hays, D) (Entered: 06/18/2020) Email |
6/18/2020 | 661 | Motion to Use Cash Collateral Motion for Order Authorizing Use of Ruby's Huntington Beach Ltd Cash Collateral with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/18/2020) Email |
6/18/2020 | 660 | Application shortening time re: Motion for Order Authorizing Chapter 7 Trustee to Operate Ruby's Huntington Beach, Ltd Under 11 USC 721 with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/18/2020) Email |
6/18/2020 | 659 | Motion for Order Authorizing Chapter 7 Trustee to Operate Ruby's Huntington Beach, Ltd Under 11 USC 721 with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/18/2020) Email |
6/17/2020 | 658 | BNC Certificate of Notice - PDF Document. (RE: related document(s)652 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 06/17/2020. (Admin.) (Entered: 06/17/2020) Email |
6/16/2020 | 657 | Hearing Set (RE: related document(s)654 Motion to Use Cash Collateral filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 7/7/2020 at 02:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 06/17/2020) Email |
6/16/2020 | 656 | Statement Regarding Cash Collateral or Debtor in Possession Financing with Proof of Service Filed by Trustee Richard A Marshack (TR). (Hays, D) (Entered: 06/16/2020) Email |
6/16/2020 | 655 | Notice of Hearing with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)654 Motion to Use Cash Collateral with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 06/16/2020) Email |
6/16/2020 | 654 | Motion to Use Cash Collateral with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/16/2020) Email |
6/15/2020 | 653 | Hearing Held: Motion granted - Order by attorney (RE: related document(s)639 Motion to Extend Time filed by Trustee Richard A Marshack (TR)) (Le, James) (Entered: 06/16/2020) Email |
6/15/2020 | 652 | Order granting Trustee's motion: (1) Abandoning the Estate's interest, if any, in personal property; and (2) Authorizing abandonment and destruction of certain Debtor's books and records (BNC-PDF) (Related Doc # 598 ) Signed on 6/15/2020 (Le, James) (Entered: 06/15/2020) Email |
6/14/2020 | 651 | Response to (related document(s): 639 Motion to Extend Time Motion by Chapter 7 Trustee to Extend Deadline to Assume or Reject Executory Contracts Pursuant to 11 USC Section 365 with Proof of Service filed by Trustee Richard A Marshack (TR)) Filed by Interested Party Peter Mastan (Celentino, Christopher) (Entered: 06/14/2020) Email |
6/12/2020 | 650 | BNC Certificate of Notice - PDF Document. (RE: related document(s)645 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 06/12/2020. (Admin.) (Entered: 06/12/2020) Email |
6/11/2020 | 649 | Declaration re: Kathleen Frederick and Cynthia Bastida re: telephonic notice and service re: notice of hearing on shortened notice re: motion by chapter 7 trustee to extend deadline to assume or reject executory contracts with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)648 Notice). (Mang, Tinho) (Entered: 06/11/2020) Email |
6/11/2020 | 648 | Notice of Hearing on Shortened Notice re: Motion by Chapter 7 Trustee to Extend Deadline to Assume or Reject Executory Contracts with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)645 Order granting application and setting hearing on shortened notice (Hearing set for June 15, 2020 at 11:00 AM) (BNC-PDF) (Related Doc # 640) Signed on 6/10/2020). (Mang, Tinho) (Entered: 06/11/2020) Email |
6/10/2020 | 647 | BNC Certificate of Notice - PDF Document. (RE: related document(s)632 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 1. Notice Date 06/10/2020. (Admin.) (Entered: 06/10/2020) Email |
6/10/2020 | 646 | Hearing Set (RE: related document(s)639 Motion to Extend Time filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 6/15/2020 at 11:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 06/10/2020) Email |
6/10/2020 | 645 | Order granting application and setting hearing on shortened notice (Hearing set for June 15, 2020 at 11:00 AM) (BNC-PDF) (Related Doc # 640 ) Signed on 6/10/2020 (Le, James) (Entered: 06/10/2020) Email |
6/10/2020 | 640 | Application shortening time re: Motion by Chapter 7 Trustee to Extend Deadline to Assume or Reject Executory Contracts Filed as Dk. #639 with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/10/2020) Email |
6/10/2020 | 639 | Motion to Extend Time Motion by Chapter 7 Trustee to Extend Deadline to Assume or Reject Executory Contracts Pursuant to 11 USC Section 365 with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/10/2020) Email |
6/9/2020 | 644 | Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) Status hearing to be held on 7/7/2020 at 02:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 06/10/2020) Email |
6/9/2020 | 643 | Hearing Held - Motion granted: Order by Attorney (RE: related document(s)621 Generic Motion filed by Trustee Richard A Marshack (TR)) (Le, James) (Entered: 06/10/2020) Email |
6/9/2020 | 642 | Hearing Held - Motion granted: Order by Attorney (RE: related document(s)620 Generic Motion filed by Trustee Richard A Marshack (TR)) (Le, James) (Entered: 06/10/2020) Email |
6/9/2020 | 641 | Hearing Held - Motion withdrawn (RE: related document(s)604 Generic Motion filed by Trustee Richard A Marshack (TR)) (Le, James) (Entered: 06/10/2020) Email |
6/9/2020 | 638 | Withdrawal re: Notice of Withdrawal of Pleading Entitled Chapter 7 Trustee's Updated Status Report [Dk. #636] with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)636 Status report). (Masud, Laila) (Entered: 06/09/2020) Email |
6/8/2020 | 637 | Status report Updated Status Report with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)608 Status report). (Hays, D) (Entered: 06/08/2020) Email |
6/8/2020 | 636 | Status report Updated Status Report with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)608 Status report). (Masud, Laila) (Entered: 06/08/2020) Email |
6/8/2020 | 635 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)602 Application to Employ Marshack Hays LLP as General Counsel with Proof of Service). (Masud, Laila) (Entered: 06/08/2020) Email |
6/8/2020 | 634 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)633 Application to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor Declaration of J. Michael Issa in support; with proof of service Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 06/08/2020) Email |
6/8/2020 | 633 | Application to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor Declaration of J. Michael Issa in support; with proof of service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/08/2020) Email |
6/8/2020 | 632 | Order Granting ORDER on application of non-resident attorney (Gregory Brown) to appear in a specific case per Local Bankruptcy rule (BNC-PDF) (Related Doc # 629 ) Signed on 6/8/2020 (Le, James) (Entered: 06/08/2020) Email |
6/5/2020 | 631 | Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule for Attorney Gregory Brown with Proof of Service (rev.) Filed by Interested Party Lowey Enterprises d/b/a Sunrise Produce, a California corporation (Marticello, Robert) (Entered: 06/05/2020) Email |
6/5/2020 | 630 | Notice to Filer of Error and/or Deficient Document Non-Resident attorney needs be remove from the upper-left caption page. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECTIONS. (RE: related document(s)629 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule filed by Interested Party Lowey Enterprises d/b/a Sunrise Produce, a California corporation) (Le, James) (Entered: 06/05/2020) Email |
6/5/2020 | 629 | Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule for Attorney Gregory Brown with Proof of Service Filed by Interested Party Lowey Enterprises d/b/a Sunrise Produce, a California corporation (Marticello, Robert) (Entered: 06/05/2020) Email |
6/4/2020 | 627 | Notice of Change of Address of Undeliverable Mail of creditor Jeff Erle dba Wave Strategy Partners. Filed by Debtor Ruby's Diner, Inc., a California corporation . (Nguyen, Vi Additional attachment(s) added on 6/4/2020 (Nguyen, Vi). (Entered: 06/04/2020) Email |
6/4/2020 | 626 | Notice of Change of Address of Undeliverable Mail for creditor Jeffrey M Erle. Filed by Debtor Ruby's Diner, Inc., a California corporation . (Nguyen, Vi) Additional attachment(s) added on 6/4/2020 (Nguyen, Vi). (Entered: 06/04/2020) Email |
6/3/2020 | 628 | Hearing Advanced: OFF CALENDAR - STATUS CONFERENCE ADVANCED TO 5/20/20 AT 10:00 AM.(RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 06/04/2020) Email |
6/3/2020 | 625 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Djang, Caroline. (Djang, Caroline) (Entered: 06/03/2020) Email |
6/2/2020 | 624 | Hearing Set (RE: related document(s)621 Generic Motion filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 6/9/2020 at 02:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 06/03/2020) Email |
6/2/2020 | 623 | Hearing Set (RE: related document(s)620 Generic Motion filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 6/9/2020 at 02:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 06/03/2020) Email |
6/2/2020 | 622 | Reply to (related document(s): 614 Opposition filed by Creditor Steven L Craig, 615 Objection filed by Creditor SUNRISE PRODUCE, INC.) Omnibus Reply with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/02/2020) Email |
6/2/2020 | 621 | Motion under 11 U.S.C. § 363(b) for Order Authorizing Trustee to Continue Use/Retention of TRN Managment, Mr. Surak and Mr. Elliot with proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/02/2020) Email |
6/2/2020 | 620 | Motion for authorization to operate Ruby's Diner, Inc. under 11 USC Section 721 with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 06/02/2020) Email |
6/2/2020 | 619 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)598 Motion to Abandon REQUIRED FEE DEFERRED Estate's Interest, if any, in Personal Property at Storage Facility and Certain Books/Records; Declaration of Richard A. Marshack; with Proof of Service.). (Marshack (TR), Richard) (Entered: 06/02/2020) Email |
6/2/2020 | 618 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)596 Application to Employ Bicher & Associates as Field Agent and Forensic Analyst Declaration of Lori J. Ensley in support; with Proof of Service). (Marshack (TR), Richard) (Entered: 06/02/2020) Email |
6/1/2020 | 617 | Notice to Filer of Error and/or Deficient Document Non-Resident attorney needs be remove from the upper-left caption page. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECTION. (RE: related document(s)616 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule filed by Interested Party Lowey Enterprises d/b/a Sunrise Produce, a California corporation) (Le, James) (Entered: 06/01/2020) Email |
5/29/2020 | 616 | Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule for Attorney Gregory Brown with Proof of Service Filed by Plaintiff Lowey Enterprises d/b/a Sunrise Produce, a California corporation (Marticello, Robert) (Entered: 05/29/2020) Email |
5/26/2020 | 615 | Objection (related document(s): 604 Motion for Authorization to Operate Ruby's Diner, Inc. Under 11 U.S.C. Section 721, including retention of professionals and authorization of continued use of cash collateral for ordinary business expenses with Proof of Service filed by Trustee Richard A Marshack (TR)) Limited Objection and Reservation of Rights of Lowey Enterprises d/b/a Sunrise Produce to Motion for Authorization to Operate Ruby's Diner, Inc. Under 11 U.S.C. Section 721 Filed by Plaintiff SUNRISE PRODUCE, INC. (Marticello, Robert) (Entered: 05/26/2020) Email |
5/26/2020 | 614 | Opposition to (related document(s): 604 Motion for Authorization to Operate Ruby's Diner, Inc. Under 11 U.S.C. Section 721, including retention of professionals and authorization of continued use of cash collateral for ordinary business expenses with Proof of Service filed by Trustee Richard A Marshack (TR)) [Former DIP Lender and Secured Creditor Steven L. Craig's Limited Opposition to Motion for Authorization to Operate Ruby's Diner, Inc. Under 11 U.S.C. § 721, Including Retention of Professionals and Authorization of Continued Use of Cash Collateral for Ordinary Business Expenses] Filed by Creditor Steven L Craig (Friedman, Alan) (Entered: 05/26/2020) Email |
5/23/2020 | 613 | BNC Certificate of Notice (RE: related document(s)611 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Richard A Marshack (TR)) No. of Notices: 1516. Notice Date 05/23/2020. (Admin.) (Entered: 05/23/2020) Email |
5/21/2020 | 612 | Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Richard A Marshack (TR) (RE: related document(s)579 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 | 611 | 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 |
5/20/2020 | 610 | Hearing Continued (RE: related document(s)1 Status Conference) Status hearing to be held on 6/9/2020 at 02:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 05/20/2020) Email |
5/19/2020 | 609 | Proof of service Amended Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)608 Status report). (Hays, D) (Entered: 05/19/2020) Email |
5/19/2020 | 608 | Status report Chapter 7 Trustee's Initial Status Report After Conversion with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)593 Notice). (Hays, D) (Entered: 05/19/2020) Email |
5/19/2020 | 607 | Notice to Filer of Error and/or Deficient Document The requests in the document cannot be combined into a single motion. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT AS SEPERATE MOTIONS. (RE: related document(s)604 Generic Motion filed by Trustee Richard A Marshack (TR)) (Le, James) (Entered: 05/19/2020) Email |
5/18/2020 | 606 | Hearing Set (RE: related document(s)604 Generic Motion filed by Trustee Richard A Marshack (TR)) The Hearing date is set for 6/9/2020 at 02:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 05/19/2020) Email |
5/18/2020 | 605 | Notice of Hearing with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)604 Motion for Authorization to Operate Ruby's Diner, Inc. Under 11 U.S.C. Section 721, including retention of professionals and authorization of continued use of cash collateral for ordinary business expenses with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 05/18/2020) Email |
5/18/2020 | 604 | Motion for Authorization to Operate Ruby's Diner, Inc. Under 11 U.S.C. Section 721, including retention of professionals and authorization of continued use of cash collateral for ordinary business expenses with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 05/18/2020) Email |
5/18/2020 | 603 | Notice of Application to Employ Marshack Hays LLP with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)602 Application to Employ Marshack Hays LLP as General Counsel with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Hays, D) (Entered: 05/18/2020) Email |
5/18/2020 | 602 | Application to Employ Marshack Hays LLP as General Counsel with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 05/18/2020) Email |
5/18/2020 | 601 | Notice of Change of Address Filed by Creditor Mary B Garver . (Le, James) (Entered: 05/18/2020) Email |
5/14/2020 | 600 | Substitution of attorney Filed by Creditor Opus Bank. (Olson, Matthew) (Entered: 05/14/2020) Email |
5/13/2020 | 599 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)598 Motion to Abandon REQUIRED FEE DEFERRED Estate's Interest, if any, in Personal Property at Storage Facility and Certain Books/Records; Declaration of Richard A. Marshack; with Proof of Service. Filed by Trustee Richard A Marshack (TR) (Marshack (TR), Richard)). (Marshack (TR), Richard) (Entered: 05/13/2020) Email |
5/13/2020 | 598 | Motion to Abandon REQUIRED FEE DEFERRED Estate's Interest, if any, in Personal Property at Storage Facility and Certain Books/Records; Declaration of Richard A. Marshack; with Proof of Service. Filed by Trustee Richard A Marshack (TR) (Marshack (TR), Richard) (Entered: 05/13/2020) Email |
5/13/2020 | 597 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)596 Application to Employ Bicher & Associates as Field Agent and Forensic Analyst Declaration of Lori J. Ensley in support; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Marshack (TR), Richard)). (Marshack (TR), Richard) (Entered: 05/13/2020) Email |
5/13/2020 | 596 | Application to Employ Bicher & Associates as Field Agent and Forensic Analyst Declaration of Lori J. Ensley in support; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Marshack (TR), Richard) (Entered: 05/13/2020) Email |
5/12/2020 | 595 | Withdrawal of Claim(s): 201 for the State of California Department of Tax and Fee Administration Filed by Other Professional Donlin Recano & Company, Inc.. (Jordan, Lillian) (Entered: 05/12/2020) Email |
5/11/2020 | 594 | Proof of service Amended Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)593 Notice). (Masud, Laila) (Entered: 05/11/2020) Email |
5/11/2020 | 593 | Notice of Court's Advancement of Status Conference Hearing with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s) 592 Hearing Advanced (RE: related document(s)1 Scheduling and case management conference) Status hearing to be held on 5/20/2020 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer). (Masud, Laila) (Entered: 05/11/2020) Email |
5/7/2020 | 592 | Hearing Advanced (RE: related document(s)1 Scheduling and case management conference) Status hearing to be held on 5/20/2020 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: 05/07/2020) Email |
5/6/2020 | 591 | Withdrawal re: with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)588 Application to Employ Bicher & Associates as Field Agent and Forensic Analyst Declaration of Lori J. Ensley in support; with Proof of Service). (Marshack (TR), Richard) (Entered: 05/06/2020) Email |
5/6/2020 | 590 | Notice to Filer of Error and/or Deficient Document Outdated form used. Latest version of the form is December 2019. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE MOST RECENT VERSION OF THE FROM. (RE: related document(s)588 Application to Employ filed by Trustee Richard A Marshack (TR)) (Le, James) (Entered: 05/06/2020) Email |
5/4/2020 | 589 | Notice of Change of Address Filed by Creditor Merrill and Carol Clisby . (Le, James) (Entered: 05/04/2020) Email |
5/4/2020 | 588 | Application to Employ Bicher & Associates as Field Agent and Forensic Analyst Declaration of Lori J. Ensley in support; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Marshack (TR), Richard) (Entered: 05/04/2020) Email |
4/18/2020 | 587 | BNC Certificate of Notice - PDF Document. (RE: related document(s)582 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2020. (Admin.) (Entered: 04/18/2020) Email |
4/18/2020 | 586 | BNC Certificate of Notice - PDF Document. (RE: related document(s)581 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2020. (Admin.) (Entered: 04/18/2020) Email |
4/18/2020 | 585 | BNC Certificate of Notice - PDF Document. (RE: related document(s)580 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2020. (Admin.) (Entered: 04/18/2020) Email |
4/18/2020 | 584 | BNC Certificate of Notice (RE: related document(s)579 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 1513. Notice Date 04/18/2020. (Admin.) (Entered: 04/18/2020) Email |
4/17/2020 | 583 | BNC Certificate of Notice - PDF Document. (RE: related document(s)577 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 | 582 | Order denying without prejudice Debtor's application to employ AFP Saddington LLP as Accountants (BNC-PDF) (Related Doc # 549) Signed on 4/16/2020. (Le, James) (Entered: 04/16/2020) Email |
4/16/2020 | 581 | Order approving eighth stipulation: (A) Authorizing interim use of cash collateral, and (B) Granting adequate protection for use of prepetition collateral (BNC-PDF) (Related Doc # 564 ) Signed on 4/16/2020 (Le, James) (Entered: 04/16/2020) Email |
4/16/2020 | 580 | Order denying without prejudice Debtor's application to employ Raines Feldman LLP as Special Counsel (BNC-PDF) (Related Doc # 553) Signed on 4/16/2020. (Le, James) (Entered: 04/16/2020) Email |
4/16/2020 | 579 | 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 | 578 | 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 | 577 | Order granting Debtor's motion to convert to Chapter 7 case under 11 U.S.C. section 706(a) or 1112(a) (BNC-PDF). Signed on 4/15/2020 (RE: related document(s)571 Motion to Convert Case From Chapter 11 to 7). (Le, James) (Entered: 04/15/2020) Email |
4/15/2020 | 576 | Hearing Held - Taken Off Calendar (RE: related document(s)560 Order to show cause) (Le, James) (Entered: 04/15/2020) Email |
4/15/2020 | 575 | Hearing Continued (RE: related document(s)1 Scheduling and case management conference) Status hearing to be held on 6/3/2020 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: 04/15/2020) Email |
4/14/2020 | 574 | Opposition to (related document(s): 571 Motion to Convert Case From Chapter 11 to 7. Fee Amount $15 filed by Debtor Ruby's Diner, Inc., a California corporation) Filed by Creditor Opus Bank (Guess, David) (Entered: 04/14/2020) Email |
4/10/2020 | 573 | Declaration re: Secured Creditor Opus Bank's Response to Order to Show Cause by Paul N. Shields Filed by Creditor Opus Bank (RE: related document(s)572 Statement). (Guess, David) (Entered: 04/10/2020) Email |
4/10/2020 | 572 | Statement by Secured Creditor Opus Bank in Response to Order to Show Cause Why Case Should Not be Dismissed or Converted, or Why a Trustee Should Not Be Appointed [Dkt. No. 560] Filed by Creditor Opus Bank. (Guess, David) (Entered: 04/10/2020) Email |
4/10/2020 | 571 | Motion to Convert Case From Chapter 11 to 7. Fee Amount $15 Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 04/10/2020) Email |
4/10/2020 | 570 | Statement Creditor Committee's Statement Why a Trustee Should Be Appointed in the Debtor's Cases Filed by Creditor Committee Winthrop Golubow Hollander, LLP. (Hollander, Garrick) (Entered: 04/10/2020) Email |
4/10/2020 | 569 | Notice of Appearance and Request for Notice by David M. Guess Filed by Creditor Opus Bank. (Guess, David) (Entered: 04/10/2020) Email |
4/10/2020 | 568 | Notice of Change of Address or Law Firm of Attorney Annette W. Jarvis Filed by Creditor Opus Bank. (Guess, David) (Entered: 04/10/2020) Email |
4/10/2020 | 567 | Statement of US Foods, Inc. on Order to Show Cause Why Case Should Not Be Dismissed or Converted, or Why a Trustee Should Not Be Appointed [Docket No. 560], with Proof of Service Filed by Creditor US Foods, Inc.. (Weiss, Sharon) (Entered: 04/10/2020) Email |
4/9/2020 | 566 | Monthly Operating Report. Operating Report Number: 18. For the Month Ending Accounting Period Ending 01/06/2020 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 04/09/2020) Email |
4/9/2020 | 565 | Periodic Report on Related Entities Regarding Value, Operations and Profitability of Entities in Which the Estate Holds a Substantial or Controlling Interest. Report as of: 02/23/2020 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 04/09/2020) Email |
4/8/2020 | 564 | Stipulation By Ruby's Diner, Inc., a California corporation and Opus Bank, Pillsbury Winthrop Shaw and Pittman LLP and U.S. Foods for Eighth Stipulation for Order (A) Authorizing Interim Use of Cash Collateral, and (B) Granting Adequate Protection for Use of Prepetition Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 04/08/2020) Email |
4/7/2020 | 563 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)553 Application to Employ Raines Feldman LLP as Special Counsel Application of Debtor and Debtor in Possession to Employ Raines Feldman LLP as Special Counsel, Effective as of March 3, 2020; Declaration of Beth A. Schroeder Attached Hereto). (Lobel, William) (Entered: 04/07/2020) Email |
4/5/2020 | 562 | BNC Certificate of Notice - PDF Document. (RE: related document(s)560 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2020. (Admin.) (Entered: 04/05/2020) Email |
4/3/2020 | 561 | Hearing Set (RE: related document(s)560 Order to show cause) Show Cause hearing to be held on 4/15/2020 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: 04/03/2020) Email |
4/3/2020 | 560 | Order to show cause why case should be dismissed or converted, or why a Trustee should not be appointed (OSC set for April 15, 2020 at 10:00 AM) (BNC-PDF) (Related Doc # 1 ) Signed on 4/3/2020 (Le, James) (Entered: 04/03/2020) Email |
3/25/2020 | 559 | Hearing Held: Plan Denied: Order by Attorney (RE: related document(s)530 Chapter 11 Plan) (Le, James) (Entered: 03/27/2020) Email |
3/25/2020 | 558 | Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) Status hearing to be held on 4/15/2020 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: 03/27/2020) Email |
3/24/2020 | 557 | Statement Debtors' Response to Creditor Commitee's Revised Statement on Debtors' Third Amended Joint Plan of Reorganization, as Modified Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 03/24/2020) Email |
3/24/2020 | 556 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)549 Application to Employ AFP Saddington LLP as Accountants Application of Debtors and Debtors-in-Possession to Employ AFP Saddington LLP as Accountants to the Debtors with a Limited Scope Effective as of January 2020; and for Approval of $20,000 Po). (Lobel, William) (Entered: 03/24/2020) Email |
3/24/2020 | 555 | Statement Creditor Committee's Revised Statement on Debtors' Third Amended Joint Chapter 11 Plan of Reorganization Filed by Creditor Committee Winthrop Golubow Hollander, LLP. (Hollander, Garrick) (Entered: 03/24/2020) Email |
3/19/2020 | 554 | Notice Notice of Filing of Application of Debtor and Debtor in Possession to Employ Raines Feldman LLP as Special Counsel, Effective as of March 3, 2020 Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)553 Application to Employ Raines Feldman LLP as Special Counsel Application of Debtor and Debtor in Possession to Employ Raines Feldman LLP as Special Counsel, Effective as of March 3, 2020; Declaration of Beth A. Schroeder Attached Hereto Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 03/19/2020) Email |
3/19/2020 | 553 | Application to Employ Raines Feldman LLP as Special Counsel Application of Debtor and Debtor in Possession to Employ Raines Feldman LLP as Special Counsel, Effective as of March 3, 2020; Declaration of Beth A. Schroeder Attached Hereto Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 03/19/2020) Email |
3/19/2020 | 552 | Notice Notice that Hearing to Conisder Confirmation of Debtors' Third Amended Joint Chapter 11 Plan, as Modified, will be Conducted Telephonically Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)543 Memorandum of points and authorities Memorandum of Points and Authorities in support of Confirmation of Third Amended Joint Chapter 11 Plan of Reorganization, as Modified Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William). Related document(s) 530 Amended Chapter 11 Plan filed by Debtor Ruby's Diner, Inc., a California corporation. Modified on 3/5/2020.). (Lobel, William) (Entered: 03/19/2020) Email |
3/11/2020 | 551 | Statement Creditor Committee's Submission of Litigation Trust Agreement Re Debtors' Third Amended Joint Chapter 11 Plan of Reorganization Filed by Creditor Committee Winthrop Golubow Hollander, LLP. (Hollander, Garrick) (Entered: 03/11/2020) Email |
3/9/2020 | 550 | Notice Notice of Filing Application of Debtors and Debtors-in-Possession to Employ AFP Saddington LLP as Accountants to the Debtors with a Limited Scope Effective as of January 2020; and for Approval of $20,000 Post-Petition Retainer Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)549 Application to Employ AFP Saddington LLP as Accountants Application of Debtors and Debtors-in-Possession to Employ AFP Saddington LLP as Accountants to the Debtors with a Limited Scope Effective as of January 2020; and for Approval of $20,000 Post-Petition Retainer; Declaration of J. Carlos Artalejo in Support Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 03/09/2020) Email |
3/9/2020 | 549 | Application to Employ AFP Saddington LLP as Accountants Application of Debtors and Debtors-in-Possession to Employ AFP Saddington LLP as Accountants to the Debtors with a Limited Scope Effective as of January 2020; and for Approval of $20,000 Post-Petition Retainer; Declaration of J. Carlos Artalejo in Support Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 03/09/2020) Email |
3/4/2020 | 548 | Declaration re: Declaration of Service Regarding Solicitation Packages in Connecton with the Confirmation of the Debtors' Third Amended Joint Chapter 11 Plan of Reorganization, as Modified Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)530 Amended Chapter 11 Plan, 531 Amended Disclosure Statement, 532 Notice). (Lobel, William) (Entered: 03/04/2020) Email |
3/4/2020 | 547 | Declaration re: Declaration of Loretta Chapman Certifying Voting on Debtors' Third Amended Joint Chapter 11 Plan of Reorganization, as Modified Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)543 Memorandum of points and authorities). (Lobel, William) (Entered: 03/04/2020) Email |
3/4/2020 | 546 | Declaration re: Declaration of Nancy P. Lockwood Certifying Voting on Debtors' Third Amended Joint Chapter 11 Plan of Reorganization, as Modified Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)543 Memorandum of points and authorities). (Attachments: # 1 Ballots - Part 1 # 2 Ballots - Part 2 # 3 Ballots - Part 3 # 4 Ballots - Part 4 # 5 Ballots - Part 5 # 6 Ballots - Part 6 and POS) (Lobel, William) (Entered: 03/04/2020) Email |
3/4/2020 | 545 | Declaration re: Declaration of J. Michael Issa in Support of Confirmation of Third Amended Joint Chapter 11 Plan of Reorganization, as Modified Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)543 Memorandum of points and authorities). (Lobel, William) (Entered: 03/04/2020) Email |
3/4/2020 | 544 | Declaration re: Declaration of Douglas S. Cavanaugh in Support of Confirmation of Third Amended Joint Chapter 11 Plan of Reorganization, as Modified Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)543 Memorandum of points and authorities). (Lobel, William) (Entered: 03/04/2020) Email |
3/4/2020 | 543 | Memorandum of points and authorities Memorandum of Points and Authorities in support of Confirmation of Third Amended Joint Chapter 11 Plan of Reorganization, as Modified Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 03/04/2020) Email |
2/26/2020 | 542 | Statement Creditor Committee's Statement on Debtor's Third Amended Joint Chapter 11 Plan of Reorganization Filed by Creditor Committee Winthrop Golubow Hollander, LLP. (Hollander, Garrick) (Entered: 02/26/2020) Email |
2/19/2020 | 541 | Notice to Filer of Correction Made/No Action Required: Other - Incorrect caption. Case is jointly administered. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)540 Notice of Appearance filed by Creditor Opus Bank, Interested Party Opus Bank) (Le, James) (Entered: 02/19/2020) Email |
2/19/2020 | 540 | Notice of Appearance and Request for Notice by Matthew J Olson Filed by Creditor Opus Bank. (Olson, Matthew) (Entered: 02/19/2020) Email |
2/14/2020 | 539 | Monthly Operating Report. Operating Report Number: 17. For the Month Ending Accounting Period Ending December 29, 2019 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Attachments: # 1 Part 2 # 2 Part 3) (Lobel, William) (Entered: 02/14/2020) Email |
2/6/2020 | 538 | Transcript regarding Hearing Held 01/23/20 RE: CONT MOTION FOR AN ORDER, PURSUANT TO BANKRUPTCY CODE SECTION 1121(d), FURTHER EXTENDING THE EXCLUSIVE PERIOD FOR SOLICITATION OF ACCEPTANCE OF CHAPTER 11 PLAN. Remote electronic access to the transcript is restricted until 05/6/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting Company, Inc., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 2/13/2020. Redaction Request Due By 02/27/2020. Redacted Transcript Submission Due By 03/9/2020. Transcript access will be restricted through 05/6/2020. (Steinhauer, Holly) (Entered: 02/06/2020) Email |
2/2/2020 | 537 | BNC Certificate of Notice - PDF Document. (RE: related document(s)535 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/02/2020. (Admin.) (Entered: 02/02/2020) Email |
1/31/2020 | 536 | BNC Certificate of Notice - PDF Document. (RE: related document(s)533 Order on Motion to Extend Exclusivity Period (BNC-PDF)) No. of Notices: 1. Notice Date 01/31/2020. (Admin.) (Entered: 01/31/2020) Email |
1/31/2020 | 535 | Order approving stipulation: (A) Authorizing interim use of cash collateral, and (B) Granting adequate protection for use of prepetition collateral (BNC-PDF) (Related Doc # 534 ) Signed on 1/31/2020 (Le, James) (Entered: 01/31/2020) Email |
1/30/2020 | 534 | Stipulation By Ruby's Diner, Inc., a California corporation and Opus Bank, Pillsbury Winthrop Shaw Pittman LLP and U.S. Foods for Order (A) Authorizing Ineterim Use of Cash Collateral, and (B) Granting Adequate Protection for Use of Prepetition Collateral (Seventh Stipulation) Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 01/30/2020) Email |
1/29/2020 | 533 | Order granting motion to further extend the exclusive period for the solicitation of acceptances of Chapter 11 Plan (Extended to February 28, 2020) (BNC-PDF) (Related Doc # 482 ) Signed on 1/29/2020 (Le, James) (Entered: 01/29/2020) Email |
1/28/2020 | 532 | Notice Notice of (A) Hearing to Consider Confirmation of Debtors' Third Amended Joint Chapter 11 Plan, as Modified; (B) Deadline for Casting Votes to Accept or Reject Plan; and (C) Related Matters Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)530 Amended Chapter 11 Plan Third Amened Joint Chapter 11 Plan or Reorganization, as Modified [Solicitation Version] Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)507 Amended Chapter 11 Plan Third Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)488 Amended Chapter 11 Plan Second Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)437 Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)344 Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no: 370 Modified on 5/29/2019.).).).).). (Lobel, William) (Entered: 01/28/2020) Email |
1/28/2020 | 531 | Amended Disclosure Statement Third Amended Joint Disclosure Statement Describing Third Amended Joint Chapter 11 Plan of Reorganization, as Modified [Solicitation Version Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)345 Disclosure Statement Disclosure Statement Describing Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no:345 Modified on 5/29/2019.). (Lobel, William) (Entered: 01/28/2020) Email |
1/28/2020 | 530 | Amended Chapter 11 Plan Third Amened Joint Chapter 11 Plan or Reorganization, as Modified [Solicitation Version] Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)507 Amended Chapter 11 Plan Third Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)488 Amended Chapter 11 Plan Second Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)437 Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)344 Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no: 370 Modified on 5/29/2019.).).).). (Lobel, William) (Entered: 01/28/2020) Email |
1/25/2020 | 529 | BNC Certificate of Notice - PDF Document. (RE: related document(s)523 Order on Motion to Amend (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2020. (Admin.) (Entered: 01/25/2020) Email |
1/24/2020 | 528 | 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 |
1/23/2020 | 527 | Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) Status hearing to be held on 3/25/2020 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: 01/24/2020) Email |
1/23/2020 | 526 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)513 Amended Motion for approval of chapter 11 disclosure statement filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 01/24/2020) Email |
1/23/2020 | 525 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)482 Motion for an Order, Pursuant to Bankruptcy Code Section 1121(d), Further Extending the Exclusive Period for the of Chapter 11 Plan) (Le, James) (Entered: 01/24/2020) Email |
1/23/2020 | 524 | Hearing Set (RE: related document(s)517 Amended Chapter 11 Plan filed by Debtor Ruby's Diner, Inc., a California corporation) Confirmation hearing to be held on 3/25/2020 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: 01/23/2020) Email |
1/23/2020 | 523 | Order approving Third Amended Joint Disclosure Statement, as modified, describing Third Amended Joint Chapter 11 Plan of Reorganization, as modified (Confirmation Hearing set for March 25, 2020 at 10:00 AM) (RE: Related Doc # 513 ) Signed on 1/23/2020 (Le, James) (Entered: 01/23/2020) Email |
1/22/2020 | 522 | Exhibit Submission of Committee Support Letter (Exhibit C) to Amended Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing and the Form of Ballots, Notices and Solicitation Letters; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; (V) Establishing the Deadline and Procedures for Filing Objections to Confirmation of the Plan; and (V) Approving Related Relief Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)513 Motion to Amend (related document(s)439 Motion for approval of chapter 11 disclosure statement Amended Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confi). (Lobel, William) (Entered: 01/22/2020) Email |
1/21/2020 | 521 | Reply to (related document(s): 507 Amended Chapter 11 Plan filed by Debtor Ruby's Diner, Inc., a California corporation, 508 Amended Disclosure Statement filed by Debtor Ruby's Diner, Inc., a California corporation) Reply to Objection of County of San Diego Treasurer-Tax Collector's to Debtors' Third Amended Joint Chapter 11 Plan of Reorganization and Disclosure Statement Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 01/21/2020) Email |
1/21/2020 | 520 | Amended Disclosure Statement [Redline] Third Amended Joint Disclosure Statement Describing Third Amended Joint Chapter 11 Plan of Reorganization, as Modified [January 21, 2020] Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)345 Disclosure Statement Disclosure Statement Describing Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no:345 Modified on 5/29/2019.). (Lobel, William) (Entered: 01/21/2020) Email |
1/21/2020 | 519 | Modified Chapter 11 Plan [Redline] Third Amended Joint Chapter 11 Plan of Reorganization, as Modified [January 21, 2020] Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)507 Amended Chapter 11 Plan Third Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)488 Amended Chapter 11 Plan Second Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)437 Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)344 Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no: 370 Modified on 5/29/2019.).).)., 517 Modified Chapter 11 Plan Third Amended Joint Chapter 11 Plan of Reorganization, as Modified [January 21, 2020] Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)507 Amended Chapter 11 Plan Third Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)488 Amended Chapter 11 Plan Second Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)437 Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)344 Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no: 370 Modified on 5/29/2019.).).).).). (Lobel, William) (Entered: 01/21/2020) Email |
1/21/2020 | 518 | Amended Disclosure Statement Third Amended Joint Disclosure Statement Describing Third Amended Joint Chapter 11 Plan of Reorganization, as Modified [January 21, 2020] Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)345 Disclosure Statement Disclosure Statement Describing Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no:345 Modified on 5/29/2019.). (Lobel, William) (Entered: 01/21/2020) Email |
1/21/2020 | 517 | Modified Chapter 11 Plan Third Amended Joint Chapter 11 Plan of Reorganization, as Modified [January 21, 2020] Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)507 Amended Chapter 11 Plan Third Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)488 Amended Chapter 11 Plan Second Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)437 Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)344 Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no: 370 Modified on 5/29/2019.).).).). (Lobel, William) (Entered: 01/21/2020) Email |
1/21/2020 | 516 | Objection (related document(s): 507 Amended Chapter 11 Plan filed by Debtor Ruby's Diner, Inc., a California corporation, 514 Objection to Confirmation of the Plan filed by Creditor San Diego County Treasurer-Tax Collector) Corrected Caption Page and Footer Case Number Filed by Creditor San Diego County Treasurer-Tax Collector (Attachments: # 1 Proof of Service) (Dolan, Laura) (Entered: 01/21/2020) Email |
1/17/2020 | 515 | Notice to Filer of Error and/or Deficient Document Incorrect caption page on PDF. Case is jointly administered. Please refer to docket #24 for proper caption. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT CAPTION IMMEDIATELY. (RE: related document(s)514 Objection to Confirmation of the Plan filed by Creditor San Diego County Treasurer-Tax Collector) (Le, James) (Entered: 01/17/2020) Email |
1/16/2020 | 514 | Objection to Confirmation of Plan - County of San Diego Treasurer-Tax Collector's Objection to Debtor's Third Amended Ch 11 Plan of Reorganization and Disclosure Statement Filed by Creditor San Diego County Treasurer-Tax Collector. (Attachments: # 1 proof of service)(Dolan, Laura) (Entered: 01/16/2020) Email |
1/15/2020 | 513 | Motion to Amend (related document(s)439 Motion for approval of chapter 11 disclosure statement Amended Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedur) Amended Motion for an Order (I) Approving disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing and the Form of Ballots, Notices and Solicitation Letters; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; (V) Establishing the Deadline and Procedures for Filing Objections to Confirmation of the Plan; and (VI) Approving Related Relief; Memorandum of Points and Authorities and Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 01/15/2020) Email |
1/13/2020 | 512 | Notice Notice of Withdrawal of Notice to Professionals Regarding Setting of Hearing on First Interim Applications for Compensation and Reimbursement of Expenses Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)493 Notice Notice to Professionals Regarding Setting of Hearing on First Interim Applications for Compensation and Reimbursement of Expenses Filed by Debtor Ruby's Diner, Inc., a California corporation.). (Lobel, William) (Entered: 01/13/2020) Email |
1/10/2020 | 511 | Monthly Operating Report. Operating Report Number: 16. For the Month Ending Accounting Period Ending December 1, 2019 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Attachments: # 1 Part 2 # 2 Part 3) (Lobel, William) (Entered: 01/10/2020) Email |
1/6/2020 | 510 | Amended Disclosure Statement [Redline] Third Amended Joint Disclosure Statement Describing Third Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)345 Disclosure Statement Disclosure Statement Describing Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no:345 Modified on 5/29/2019.). (Lobel, William) (Entered: 01/06/2020) Email |
1/6/2020 | 509 | Amended Chapter 11 Plan [Redline] Third Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)344 Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no: 370 Modified on 5/29/2019., 437 Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)344 Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no: 370 Modified on 5/29/2019.)., 488 Amended Chapter 11 Plan Second Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)437 Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)344 Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no: 370 Modified on 5/29/2019.).)., 507 Amended Chapter 11 Plan Third Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)488 Amended Chapter 11 Plan Second Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)437 Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)344 Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no: 370 Modified on 5/29/2019.).).).). (Lobel, William) (Entered: 01/06/2020) Email |
1/6/2020 | 508 | Amended Disclosure Statement Third Amended Joint Disclosure Statement Describing Third Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)345 Disclosure Statement Disclosure Statement Describing Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no:345 Modified on 5/29/2019.). (Lobel, William) (Entered: 01/06/2020) Email |
1/6/2020 | 507 | Amended Chapter 11 Plan Third Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)488 Amended Chapter 11 Plan Second Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)437 Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)344 Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no: 370 Modified on 5/29/2019.).).). (Lobel, William) (Entered: 01/06/2020) Email |
1/2/2020 | 506 | Withdrawal of Claim(s): 19 Notice of Withdrawal of Proofs of Claim of LEAF Capital Funding LLC [Claim Nos. 19 and 20] Filed by Creditor LEAF Capital Funding LLC. (Nolan, Jeffrey) (Entered: 01/02/2020) Email |
12/30/2019 | 505 | Transcript regarding Hearing Held 12/19/19 RE: CONT SCHEDULING AND CASE MANAGEMENT CONFERENCE. Remote electronic access to the transcript is restricted until 03/30/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 1/6/2020. Redaction Request Due By 01/21/2020. Redacted Transcript Submission Due By 01/30/2020. Transcript access will be restricted through 03/30/2020. (Martens, Holly) (Entered: 12/30/2019) Email |
12/26/2019 | 504 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 19-CB-37. RE Hearing Date: 12/19/19, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting Co, Inc, Telephone number (310) 410-4151.] (RE: related document(s)503 Transcript Order Form (Public Request) filed by Debtor Ruby's Diner, Inc., a California corporation) (Daniels, Sally) (Entered: 12/26/2019) Email |
12/26/2019 | 503 | Transcript Order Form, regarding Hearing Date 12/19/2019 Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)439 Motion for approval of chapter 11 disclosure statement Amended Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedur, 482 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtors' Notice of Motion and Motion for an Order, Pursuant to Bankruptcy Code Section 1121(d), Further Extending the Exclusive Period for the of Chapter 1). (Lobel, William) (Entered: 12/26/2019) Email |
12/22/2019 | 502 | BNC Certificate of Notice - PDF Document. (RE: related document(s)501 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 12/22/2019. (Admin.) (Entered: 12/22/2019) Email |
12/20/2019 | 501 | Order To Continue Hearings On (1) Approval Of Second Amended Joint Disclosure Statement; (2) Scheduling And Case Management Conference; and (3) Motion To Extend Exclusivity Period For Filing A Chapter 11 Plan And Disclosure Statement To January 23, 2020 at 11:00 a.m. (BNC-PDF) (Related Doc # doc ) Signed on 12/20/2019 (Steinberg, Elizabeth) (Entered: 12/20/2019) Email |
12/19/2019 | 500 | Hearing Held (RE: related document(s)482 Motion to Extend/Limit Exclusivity Period filed by Debtor Ruby's Diner, Inc., a California corporation) - UNDER SUBMISSION (Steinberg, Elizabeth) (Entered: 12/20/2019) Email |
12/19/2019 | 499 | Hearing Held (RE: related document(s)439 Motion for approval of chapter 11 disclosure statement filed by Debtor Ruby's Diner, Inc., a California corporation)- UNDER SUBMISSION. (Steinberg, Elizabeth) (Entered: 12/20/2019) Email |
12/19/2019 | 498 | Hearing Held (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) - UNDER SUBMISSION (Steinberg, Elizabeth) (Entered: 12/20/2019) Email |
12/19/2019 | 497 | Emergency motion Renewed Request for Continuance of Hearing on Approval of Second Amended Joint Disclosure Statement Describing Joint Plan of Reorganization; Declaratons of William N. Lobel and Douglas S. Cavanaugh in Support Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 12/19/2019) Email |
12/18/2019 | 496 | Statement RESPONSE OF DOUG CAVANAUGH AND RALPH KOSMIDES TO CREDITOR COMMITTEE'S STATEMENT ON SECOND AMENDED JOINT CHAPTER 11 PLAN OF REORGANIZATIONS AND CHAPTER 11 CASE [Docket 495] Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides. (Chow, Carol) (Entered: 12/18/2019) Email |
12/17/2019 | 495 | Statement Creditor Committee's Statement On Second Amended Joint Chapter 11 Plan Of Reorganizations And Chapter 11 Case Filed by Creditor Committee Winthrop Couchot Golubow Hollander, LLP. (Hollander, Garrick) (Entered: 12/17/2019) Email |
12/13/2019 | 494 | Objection (related document(s): 491 Amended Disclosure Statement filed by Debtor Ruby's Diner, Inc., a California corporation) U.S. Trustees Objection To Debtors Second Amended Joint Disclosure Statement Filed by U.S. Trustee United States Trustee (SA) (Hauser, Michael) (Entered: 12/13/2019) Email |
12/12/2019 | 493 | Notice Notice to Professionals Regarding Setting of Hearing on First Interim Applications for Compensation and Reimbursement of Expenses Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 12/12/2019) Email |
12/9/2019 | 492 | Monthly Operating Report. Operating Report Number: [Corrected] 15. For the Month Ending Accounting Period Ending 11/3/2019 [Corrected] Monthly Operating Report Number 15 [Relates to Docket No. 485] Filed by Debtor Ruby's Diner, Inc., a California corporation. (Attachments: # 1 Part 2 # 2 Part 3) (Lobel, William) (Entered: 12/09/2019) Email |
12/6/2019 | 491 | Amended Disclosure Statement [Redline] Second Amended Joint Disclosure Statement Describing Second Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)345 Disclosure Statement Disclosure Statement Describing Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no:345 Modified on 5/29/2019.). (Lobel, William) (Entered: 12/06/2019) Email |
12/6/2019 | 490 | Amended Chapter 11 Plan [Redline] Second Amended Joint Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)437 Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)344 Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no: 370 Modified on 5/29/2019.).). (Lobel, William) (Entered: 12/06/2019) Email |
12/6/2019 | 489 | Amended Disclosure Statement Second Amended Joint Disclosure Statement Describing Second Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)345 Disclosure Statement Disclosure Statement Describing Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no:345 Modified on 5/29/2019.). (Lobel, William) (Entered: 12/06/2019) Email |
12/6/2019 | 488 | Amended Chapter 11 Plan Second Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)437 Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)344 Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no: 370 Modified on 5/29/2019.).). (Lobel, William) (Entered: 12/06/2019) Email |
12/6/2019 | 487 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Sarenas, Lovee. (Sarenas, Lovee) (Entered: 12/06/2019) Email |
12/3/2019 | 486 | Errata Notice of Errata Regarding Debtors' Notice of Motion and Motion for an Order, Pursuant to Bankruptcy Code Section 1121(d), Further Extending the Exclusive Period for the Solicitation of Acceptances of Chapter 11 Plan Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)482 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtors' Notice of Motion and Motion for an Order, Pursuant to Bankruptcy Code Section 1121(d), Further Extending the Exclusive Period for the of Chapter 1). (Lobel, William) (Entered: 12/03/2019) Email |
12/3/2019 | 485 | Monthly Operating Report. Operating Report Number: 15. For the Month Ending Accounting Period Ending 11/3/2019 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Attachments: # 1 Part 2 # 2 Part 3) (Lobel, William) (Entered: 12/03/2019) Email |
12/2/2019 | 484 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date on page two of the document. THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE CORRECT HEARING DATE. (RE: related document(s)482 Motion to Extend/Limit Exclusivity Period filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 12/02/2019) Email |
11/27/2019 | 483 | Hearing Set (RE: related document(s)482 Motion to Extend/Limit Exclusivity Period filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 12/19/2019 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: 12/02/2019) Email |
11/27/2019 | 482 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtors' Notice of Motion and Motion for an Order, Pursuant to Bankruptcy Code Section 1121(d), Further Extending the Exclusive Period for the of Chapter 11 Plan; Memorandum of Points and Authorities; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 11/27/2019) Email |
11/27/2019 | 479 | Notice Notice of Continued: (1) Case Management Status Conference; and (2) Hearing on Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; and (V) Establishing the Deadline and Procedures for Filing Objection to Confirmation of the Plan Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Ruby's Diner, Inc., a California corporation List of Equity Security Holders due 09/19/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/19/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/19/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/19/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/19/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/19/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/19/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 09/19/2018. Schedule I: Your Income (Form 106I) due 09/19/2018. Schedule J: Your Expenses (Form 106J) due 09/19/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/19/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/19/2018. Statement of Financial Affairs (Form 107 or 207) due 09/19/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 09/19/2018. Corporate Resolution Authorizing Filing of Petition due 09/19/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 09/19/2018. Statement of Related Cases (LBR Form F1015-2) due 09/19/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/19/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 09/19/2018. Incomplete Filings due by 09/19/2018. (Lobel, William). TERMINATED DEADLINES RE Declaration Re Schedules (Form 106Dec), Schedule C (Form 106C), Schedule I (Form 106I), Schedule J (Form 106J), Statement (Form 122B) these documents are not required. Modified on 9/5/2018., 439 Amended Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; and (V) Establishing the Deadline and Procedures for Filing Objection to Confirmation of the Plan; Memorandum of Points and Authorities and Declaration of Douglas S. Cavanaugh in Support Thereof (Amends Docket No. 346) Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 11/27/2019) Email |
11/26/2019 | 481 | Hearing Continued (RE: related document(s)439 Motion for approval of chapter 11 disclosure statement filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 12/19/2019 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: 11/27/2019) Email |
11/26/2019 | 480 | Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) Status hearing to be held on 12/19/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer. Plan and Disclosure Statement by December 6, 2019. Opposition by December 16, 2019. Reply by December 18, 2019. (Le, James) (Entered: 11/27/2019) Email |
11/23/2019 | 478 | BNC Certificate of Notice - PDF Document. (RE: related document(s)477 Order on Motion to Extend Exclusivity Period (BNC-PDF)) No. of Notices: 1. Notice Date 11/23/2019. (Admin.) (Entered: 11/23/2019) Email |
11/21/2019 | 477 | Order granting motion, pursuant to Bankruptcy Code Section 1121(d), Further extending the exclusive period for the solicitation of accceptances of Chapter 11 Plan (Extended to December 10, 2019) (BNC-PDF) (Related Doc # 440 ) Signed on 11/21/2019 (Le, James) (Entered: 11/21/2019) Email |
11/20/2019 | 476 | Notice Notice of Continued: (1) Case Management Status Conference; and (2) Hearing on Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; and (V) Establishing the Deadline and Procedures for Filing Objection to Confirmation of the Plan Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Ruby's Diner, Inc., a California corporation List of Equity Security Holders due 09/19/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/19/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/19/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/19/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/19/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/19/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/19/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 09/19/2018. Schedule I: Your Income (Form 106I) due 09/19/2018. Schedule J: Your Expenses (Form 106J) due 09/19/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/19/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/19/2018. Statement of Financial Affairs (Form 107 or 207) due 09/19/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 09/19/2018. Corporate Resolution Authorizing Filing of Petition due 09/19/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 09/19/2018. Statement of Related Cases (LBR Form F1015-2) due 09/19/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/19/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 09/19/2018. Incomplete Filings due by 09/19/2018. (Lobel, William). TERMINATED DEADLINES RE Declaration Re Schedules (Form 106Dec), Schedule C (Form 106C), Schedule I (Form 106I), Schedule J (Form 106J), Statement (Form 122B) these documents are not required. Modified on 9/5/2018., 375 Stipulation By Ruby's Diner, Inc., a California corporation and [Corrected] Stipulation to Continue Hearing on Debtors' Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; and (V) Establishing The Deadline and Procedures for Filing Objection to Confirmation of the Plan Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 11/20/2019) Email |
11/19/2019 | 475 | Hearing Continued (RE: related document(s)439 Motion for approval of chapter 11 disclosure statement filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 11/26/2019 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: 11/19/2019) Email |
11/19/2019 | 474 | Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) Status hearing to be held on 11/26/2019 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: 11/19/2019) Email |
11/19/2019 | 473 | Transcript regarding Hearing Held 11/08/19 RE: HEARING RE: MEDIATION. Remote electronic access to the transcript is restricted until 02/18/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting Company, Inc., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 11/26/2019. Redaction Request Due By 12/10/2019. Redacted Transcript Submission Due By 12/20/2019. Transcript access will be restricted through 02/18/2020. (Martens, Holly) (Entered: 11/19/2019) Email |
11/15/2019 | 472 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 19-CB-32. RE Hearing Date: 11/08/19, [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING CO., INC., Telephone number Ph: (310) 410-4151.] (RE: related document(s)471 Transcript Order Form (Public Request) filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 11/15/2019) Email |
11/15/2019 | 471 | Transcript Order Form, regarding Hearing Date 11/08/2019 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 11/15/2019) Email |
11/8/2019 | 470 | BNC Certificate of Notice - PDF Document. (RE: related document(s)467 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/08/2019. (Admin.) (Entered: 11/08/2019) Email |
11/8/2019 | 469 | Withdrawal re: Removal From Notification of Electronic Filing Filed by Debtor Ruby's Diner, Inc., a California corporation. (Sayers, Caroline) (Entered: 11/08/2019) Email |
11/6/2019 | 468 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)440 Motion to Extend/Limit Exclusivity Period filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 11/06/2019) Email |
11/6/2019 | 467 | Order approving sixth stipulation: (A) Authorizing interim use of cash collateral, and (B) Granting adequate protection for use of prepetition collateral (BNC-PDF) (Related Doc # 464 ) Signed on 11/6/2019 (Le, James) (Entered: 11/06/2019) Email |
11/4/2019 | 466 | Monthly Operating Report. Operating Report Number: 14. For the Month Ending Accounting Period Ending 10/6/2019 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Attachments: # 1 Part 2 # 2 Part 3) (Lobel, William) (Entered: 11/04/2019) Email |
11/2/2019 | 465 | BNC Certificate of Notice - PDF Document. (RE: related document(s)461 Order on Motion for Adequate Protection (BNC-PDF)) No. of Notices: 1. Notice Date 11/02/2019. (Admin.) (Entered: 11/02/2019) Email |
11/1/2019 | 464 | Stipulation By Ruby's Diner, Inc., a California corporation and Sixth Stipulation for Order (A) Authorizing Interim Use of Cash Collateral, and (B) Granting Adequate Protection for Use of Prepetition Collateral Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 11/01/2019) Email |
11/1/2019 | 463 | Withdrawal of Claim(s): 47 Notice of Withdrawal of Claim No. 47-1 by Shops at Mission Viejo, LLC Filed by Debtor Ruby's Diner, Inc., a California corporation. (Nolan, Jeffrey) (Entered: 11/01/2019) Email |
10/31/2019 | 462 | Withdrawal of Claim(s): 27 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Sayers, Caroline) (Entered: 10/31/2019) Email |
10/31/2019 | 461 | Order authorizing Debtors to enter into insurance premium finance agreement and to provide adequate protection (BNC-PDF) (Related Doc # 429 ) Signed on 10/31/2019 (Le, James) (Entered: 10/31/2019) Email |
10/25/2019 | 460 | Transcript regarding Hearing Held 10/23/19 RE: CONT SCHEDULING AND CASE MANAGEMENT CONFERENCE. Remote electronic access to the transcript is restricted until 01/23/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 11/1/2019. Redaction Request Due By 11/15/2019. Redacted Transcript Submission Due By 11/25/2019. Transcript access will be restricted through 01/23/2020. (Martens, Holly) (Entered: 10/25/2019) Email |
10/24/2019 | 459 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 19-CB-31. RE Hearing Date: 10/23/19, [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING CO., INC., Telephone number Ph: (310) 410-4151.] (RE: related document(s)456 Transcript Order Form (Public Request) filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 10/24/2019) Email |
10/23/2019 | 458 | Hearing Continued (RE: related document(s)439 Motion for approval of chapter 11 disclosure statement filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 11/22/2019 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: 10/23/2019) Email |
10/23/2019 | 457 | Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) Status hearing to be held on 11/22/2019 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: 10/23/2019) Email |
10/23/2019 | 456 | Transcript Order Form, regarding Hearing Date 10/23/2019 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 10/23/2019) Email |
10/16/2019 | 455 | Reply to (related document(s): 438 Amended Disclosure Statement filed by Debtor Ruby's Diner, Inc., a California corporation, 453 Objection filed by Creditor Pillsbury Winthrop Shaw Pittman LLP, Interested Party Pillsbury Winthrop Shaw Pittman LLP) Reply to Filed Objections to Approval of Disclosure Statement and Statement of Resolution of Informal Objections of the U.S. Trustee, Opus Bank and US Foods Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 10/16/2019) Email |
10/16/2019 | 454 | Transcript regarding Hearing Held 09/27/19 RE: Scheduling and Case Management Conference. Remote electronic access to the transcript is restricted until 01/14/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Echo Reporting, Inc., Telephone number (858) 453-7590.]. Notice of Intent to Request Redaction Deadline Due By 10/23/2019. Redaction Request Due By 11/6/2019. Redacted Transcript Submission Due By 11/18/2019. Transcript access will be restricted through 01/14/2020. (Bauer, Tara) (Entered: 10/16/2019) Email |
10/15/2019 | 453 | Objection (related document(s): 438 Amended Disclosure Statement filed by Debtor Ruby's Diner, Inc., a California corporation) Filed by Creditor Pillsbury Winthrop Shaw Pittman LLP (Walker, Matthew) (Entered: 10/15/2019) Email |
10/15/2019 | 452 | Notice Notice of Continued: (1) Case Management Status Conference; and (2) Hearing on Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; and (V) Establishing the Deadline and Procedures for Filing Objection to Confirmation of the Plan Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)375 Stipulation By Ruby's Diner, Inc., a California corporation and [Corrected] Stipulation to Continue Hearing on Debtors' Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; and (V) Establishing The Deadline and Procedures for Filing Objection to Confirmation of the Plan Filed by Debtor Ruby's Diner, Inc., a California corporation, 439 Amended Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; and (V) Establishing the Deadline and Procedures for Filing Objection to Confirmation of the Plan; Memorandum of Points and Authorities and Declaration of Douglas S. Cavanaugh in Support Thereof (Amends Docket No. 346) Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 10/15/2019) Email |
10/15/2019 | 451 | Status report Updated Chapter 11 Status Report Dated October 15, 2019; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Lobel, William) (Entered: 10/15/2019) Email |
10/15/2019 | 450 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 19-CB-30. RE Hearing Date: 9/27/19, [TRANSCRIPTION SERVICE PROVIDER: ECHO REPORTING, INC., Telephone number Ph: (858) 453-7590.] (RE: related document(s)448 Transcript Order Form (Public Request) filed by Interested Party Ralph Kosmides, Interested Party Douglas Cavanaugh) (Le, James) (Entered: 10/15/2019) Email |
10/14/2019 | 448 | Transcript Order Form, regarding Hearing Date 09/27/19 Filed by Interested Parties Douglas Cavanaugh, Ralph Kosmides. (Chow, Carol) (Entered: 10/14/2019) Email |
10/12/2019 | 449 | BNC Certificate of Notice - PDF Document. (RE: related document(s)445 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/12/2019. (Admin.) (Entered: 10/14/2019) Email |
10/11/2019 | 447 | Objection (related document(s): 438 Amended Disclosure Statement filed by Debtor Ruby's Diner, Inc., a California corporation) Creditor Committee's Objection to Disclosure Statement Describing Amended Joint Chapter 11 Plan of Reorganization Filed by Creditor Committee Winthrop Couchot Golubow Hollander, LLP (Hollander, Garrick) (Entered: 10/11/2019) Email |
10/10/2019 | 446 | Periodic Report on Related Entities Regarding Value, Operations and Profitability of Entities in Which the Estate Holds a Substantial or Controlling Interest. Report as of: 8/11/2019 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 10/10/2019) Email |
10/10/2019 | 445 | Order approving stipulation between Debtors and US Foods, Inc. extending time to respond to Amended Joint Disclosure Statement (BNC-PDF) (Related Doc # 444 ) Signed on 10/10/2019 (Le, James) (Entered: 10/10/2019) Email |
10/9/2019 | 444 | Stipulation By Ruby's Diner, Inc., a California corporation and Stipulation Between Debtors and US Foods, Inc. Extending Time to Respond to Amended Joint Disclosure Statement Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 10/09/2019) Email |
10/4/2019 | 443 | Monthly Operating Report. Operating Report Number: Thirteen. For the Month Ending September 8, 2019 [CORRECTED DOCKET NO 442] Filed by Debtor Ruby's Diner, Inc., a California corporation. (Attachments: # 1 Supplement RDI Period 09 Final Part II # 2 Supplement RDI MOR Period 9 Final Part III) (Lobel, William) (Entered: 10/04/2019) Email |
10/4/2019 | 442 | Monthly Operating Report. Operating Report Number: Thirteen. For the Month Ending September 8, 2019 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 10/04/2019) Email |
10/3/2019 | 441 | Hearing Set (RE: related document(s)440 Motion to Extend/Limit Exclusivity Period filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 11/6/2019 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: 10/03/2019) Email |
10/3/2019 | 440 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtors' Notice of Motion and Motion for an Order, Pursuant to Bankruptcy Code Section 1121(d), Further Extending the Exclusive Period for the of Chapter 11 Plan; Memorandum of Points and Authorities; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 10/03/2019) Email |
10/1/2019 | 439 | Motion for approval of chapter 11 disclosure statement Amended Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; and (V) Establishing the Deadline and Procedures for Filing Objection to Confirmation of the Plan; Memorandum of Points and Authorities and Declaration of Douglas S. Cavanaugh in Support Thereof [Amends Docket No. 346] Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 10/01/2019) Email |
10/1/2019 | 438 | Amended Disclosure Statement First Amended Joint Disclosure Statement Describing First Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)345 Disclosure Statement Disclosure Statement Describing Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no:345 Modified on 5/29/2019.). (Lobel, William) (Entered: 10/01/2019) Email |
10/1/2019 | 437 | Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)344 Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) Warning: Item subsequently amended by docket entry no: 370 Modified on 5/29/2019.). (Lobel, William) (Entered: 10/01/2019) Email |
9/27/2019 | 436 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)429 Ex parte application filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 09/27/2019) Email |
9/27/2019 | 435 | Hearing Continued (RE: related document(s)346 Motion for approval of chapter 11 disclosure statement filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 10/23/2019 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: 09/27/2019) Email |
9/27/2019 | 434 | Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) Status hearing to be held on 10/23/2019 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: 09/27/2019) Email |
9/26/2019 | 433 | Proof of service Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)432 Declaration). (Lobel, William) (Entered: 09/26/2019) Email |
9/26/2019 | 432 | Declaration re: Supplemental Declaration of Douglas Cavanaugh in Support of Motion of Debtors for Authority to Enter Into Insurance Premium Finance Agreement and to Provide Adequate Protection Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)429 Ex parte application Notice of Ex Parte Motion and Ex Parte Motion of Debtors for Authority to Enter into Insurance Premium Finance Agreement and to Provide Adequate Protection; Declaration of Douglas A. Cavanaugh in Support Thereof). (Lobel, William) (Entered: 09/26/2019) Email |
9/23/2019 | 431 | Hearing Set (RE: related document(s)429 Ex parte application filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 9/27/2019 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: 09/23/2019) Email |
9/23/2019 | 430 | Notice Notice of Hearing on Motion of Debtors for Authority to Enter Into Insurance Premium Finance Agreement and to Provide Adequate Protection Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)429 Ex parte application Notice of Ex Parte Motion and Ex Parte Motion of Debtors for Authority to Enter into Insurance Premium Finance Agreement and to Provide Adequate Protection; Declaration of Douglas A. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 09/23/2019) Email |
9/20/2019 | 429 | Ex parte application Notice of Ex Parte Motion and Ex Parte Motion of Debtors for Authority to Enter into Insurance Premium Finance Agreement and to Provide Adequate Protection; Declaration of Douglas A. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 09/20/2019) Email |
9/20/2019 | 428 | Notice Notice of Continued: (1) Case Management Status Conference; and (2) Hearing on Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; and (V) Establishing the Deadline and Procedures for Filing Objection to Confirmation of the Plan Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Ruby's Diner, Inc., a California corporation List of Equity Security Holders due 09/19/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/19/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/19/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/19/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/19/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/19/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/19/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 09/19/2018. Schedule I: Your Income (Form 106I) due 09/19/2018. Schedule J: Your Expenses (Form 106J) due 09/19/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/19/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/19/2018. Statement of Financial Affairs (Form 107 or 207) due 09/19/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 09/19/2018. Corporate Resolution Authorizing Filing of Petition due 09/19/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 09/19/2018. Statement of Related Cases (LBR Form F1015-2) due 09/19/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/19/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 09/19/2018. Incomplete Filings due by 09/19/2018. (Lobel, William). TERMINATED DEADLINES RE Declaration Re Schedules (Form 106Dec), Schedule C (Form 106C), Schedule I (Form 106I), Schedule J (Form 106J), Statement (Form 122B) these documents are not required. Modified on 9/5/2018., 375 Stipulation By Ruby's Diner, Inc., a California corporation and [Corrected] Stipulation to Continue Hearing on Debtors' Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; and (V) Establishing The Deadline and Procedures for Filing Objection to Confirmation of the Plan Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 09/20/2019) Email |
9/11/2019 | 427 | Hearing Continued (RE: related document(s)346 Motion for approval of chapter 11 disclosure statement filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 9/27/2019 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: 09/12/2019) Email |
9/11/2019 | 426 | Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) Status hearing to be held on 9/27/2019 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: 09/12/2019) Email |
9/5/2019 | 425 | Monthly Operating Report. Operating Report Number: 12. For the Month Ending Accounting Period Ending August 11, 2019 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Attachments: # 1 Part 2 # 2 Part 3) (Lobel, William) (Entered: 09/05/2019) Email |
9/4/2019 | 424 | Transcript regarding Hearing Held 07/25/19 RE: Mediation. Remote electronic access to the transcript is restricted until 12/3/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: J&J Court Transcribers, Inc., Telephone number 609-586-2311.] (RE: related document(s) 419 Transcript Order Form, regarding Hearing Date 07/25/19 Filed by Creditor Opus Bank. (McKinlay, Jessica) Modified on 8/29/2019.). Notice of Intent to Request Redaction Deadline Due By 9/11/2019. Redaction Request Due By 09/25/2019. Redacted Transcript Submission Due By 10/7/2019. Transcript access will be restricted through 12/3/2019. (Bowen, James) (Entered: 09/04/2019) Email |
8/29/2019 | 423 | Notice to Filer of Error and/or Deficient Document Incorrect PDF was attached to the docket entry. No withdrawal in PDF. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)422 Withdrawal re: filed by Creditor Opus Bank, Interested Party Opus Bank) (Le, James) (Entered: 08/29/2019) Email |
8/29/2019 | 422 | Withdrawal re: Duplicate Filed by Creditor Opus Bank (RE: related document(s)420 Transcript Order Form (Public Request)). (McKinlay, Jessica) (Entered: 08/29/2019) Email |
8/29/2019 | 421 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 19-CB-24. RE Hearing Date: 7/25/19, [TRANSCRIPTION SERVICE PROVIDER: J & J COURT TRANSCRIBERS, INC., Telephone number Ph: (609) 586-2311.] (RE: related document(s)419 Transcript Order Form (Public Request) filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 08/29/2019) Email |
8/29/2019 | 420 | Transcript Order Form, regarding Hearing Date 07/25/19 Filed by Creditor Opus Bank. (McKinlay, Jessica) (Entered: 08/29/2019) Email |
8/29/2019 | 419 | Transcript Order Form, regarding Hearing Date 07/25/19 Filed by Debtor Ruby's Diner, Inc., a California corporation. (McKinlay, Jessica) (Entered: 08/29/2019) Email |
8/28/2019 | 418 | Hearing Continued - OFF CALENDAR - STATUS CONFERENCE CONTINUED TO SEPTEMBER 11, 2019 AT 10:00 AM. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 08/28/2019) Email |
8/28/2019 | 417 | Status report Updated Chapter 11 Status Report Dated August 28, 2019; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Lobel, William) (Entered: 08/28/2019) Email |
8/23/2019 | 416 | Notice Notice of Continued Status Conference Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)400 Notice Notice of Continued Status Conference Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Ruby's Diner, Inc., a California corporation List of Equity Security Holders due 09/19/2018.). (Lobel, William) (Entered: 08/23/2019) Email |
8/21/2019 | 415 | BNC Certificate of Notice - PDF Document. (RE: related document(s)413 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 08/21/2019. (Admin.) (Entered: 08/21/2019) Email |
8/21/2019 | 414 | Declaration re: Declaration of William N. Lobel in Support of Request to Continue Status Conference Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)400 Notice). (Lobel, William) (Entered: 08/21/2019) Email |
8/19/2019 | 413 | Order Granting Fifth Stipulation for Order (a) Authorizing interim use of cash collateral and (b) Granting adequate protection for use of prepetition collateral (BNC-PDF) (Related Doc # 407) Signed on 8/19/2019 (Mccall, Audrey) Modified on 8/19/2019 (Mccall, Audrey). (Entered: 08/19/2019) Email |
8/15/2019 | 412 | BNC Certificate of Notice - PDF Document. (RE: related document(s)410 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 08/15/2019. (Admin.) (Entered: 08/15/2019) Email |
8/13/2019 | 411 | Hearing Continued (RE: related document(s)346 Motion for approval of chapter 11 disclosure statement filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 9/11/2019 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: 08/13/2019) Email |
8/13/2019 | 410 | Order approving stipulation to continue hearing on Debtors' motion for an order (I) Approving Disclosure Statement; (II) Scheduling confirmation hearing; (III) Approving form and manner of notice of confirmation hearing; (IV) Establishing procedures for solication and tabulation of votes to accept or reject plan; and (V) Establishing the deadline and procedures for filing objection to confirmation of the plan (Hearing continued to September 11, 2019 at 10:00 AM) (BNC-PDF) (Related Doc # 403 ) Signed on 8/13/2019 (Le, James) (Entered: 08/13/2019) Email |
8/12/2019 | 409 | Stipulation By Ruby's Diner, Inc., a California corporation and [Corrected to Include Proper Signatures Relating to Docket No. 407] Fifth Stipulation for Order (A) Authorizing Interim Use of Cash Collateral, and (B) Granting Adequate Protection for Use of Prepetition Collateral Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 08/12/2019) Email |
8/12/2019 | 408 | Notice to Filer of Error and/or Deficient Document Document filed without Matthew W. Walker's holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)407 Stipulation filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 08/12/2019) Email |
8/9/2019 | 407 | Stipulation By Ruby's Diner, Inc., a California corporation and the SoCal Debtors, Opus Bank, Pillsbury Winthrop Shaw Pitman LLP and U.S. Foods, Inc. for Fifth Stipulation for Order (A) Authorizing Interim Use of Cash Collateral, and (B) Granting Adequate Protection for Use of Prepetition Collateral Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 08/09/2019) Email |
8/7/2019 | 406 | Hearing Continued (RE: related document(s)346 Motion for approval of chapter 11 disclosure statement filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 9/11/2019 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: 08/07/2019) Email |
8/3/2019 | 405 | BNC Certificate of Notice - PDF Document. (RE: related document(s)401 Order on Motion to Extend Exclusivity Period (BNC-PDF)) No. of Notices: 1. Notice Date 08/03/2019. (Admin.) (Entered: 08/03/2019) Email |
8/2/2019 | 404 | Monthly Operating Report. Operating Report Number: 11. For the Month Ending Accounting Period Ending 7/14/2019 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4) (Lobel, William) (Entered: 08/02/2019) Email |
8/2/2019 | 403 | Stipulation By Ruby's Diner, Inc., a California corporation and Ruby's Franchise Systems, Inc., The Committee Holding Unsecured Claims in Ruby's Diner, Inc., The Office of the United States Trustee, Pillsbury Winthrop Shaw Pittman LLP, Opus Bank and U.S. Foods, Inc. to Continue Hearing on Debtors' Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; and Procedures for Filing Objection to Confirmation of the Plan Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 08/02/2019) Email |
8/1/2019 | 402 | BNC Certificate of Notice - PDF Document. (RE: related document(s)399 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 08/01/2019. (Admin.) (Entered: 08/01/2019) Email |
8/1/2019 | 401 | Order granting motion pursuant to Bankruptcy Code Section 1121(d), Further extending the exclusive period for the solicitation of acceptances of Chapter 11 Plan (Extended to October 7, 2019) (BNC-PDF) (Related Doc # 390 ) Signed on 8/1/2019 (Le, James) (Entered: 08/01/2019) Email |
7/31/2019 | 400 | Notice Notice of Continued Status Conference Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Ruby's Diner, Inc., a California corporation List of Equity Security Holders due 09/19/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/19/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/19/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/19/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/19/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/19/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/19/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 09/19/2018. Schedule I: Your Income (Form 106I) due 09/19/2018. Schedule J: Your Expenses (Form 106J) due 09/19/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/19/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/19/2018. Statement of Financial Affairs (Form 107 or 207) due 09/19/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 09/19/2018. Corporate Resolution Authorizing Filing of Petition due 09/19/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 09/19/2018. Statement of Related Cases (LBR Form F1015-2) due 09/19/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/19/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 09/19/2018. Incomplete Filings due by 09/19/2018. (Lobel, William). TERMINATED DEADLINES RE Declaration Re Schedules (Form 106Dec), Schedule C (Form 106C), Schedule I (Form 106I), Schedule J (Form 106J), Statement (Form 122B) these documents are not required. Modified on 9/5/2018.). (Lobel, William) (Entered: 07/31/2019) Email |
7/30/2019 | 399 | Order approving application (as modified) to employ GlassRatner Advisory & Capital Group, LLC as Financial Advisor to Ruby's Diner, Inc., only (BNC-PDF) (Related Doc # 100) Signed on 7/30/2019. (Le, James) (Entered: 07/30/2019) Email |
7/24/2019 | 398 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)390 Motion to Extend/Limit Exclusivity Period filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 07/25/2019) Email |
7/24/2019 | 397 | Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) Status hearing to be held on 8/28/2019 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: 07/25/2019) Email |
7/10/2019 | 396 | Notice to Filer of Correction Made/No Action Required: Other - Hearing on disclosure statement is set for 8/7/2019 at 10:00 AM. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)395 Objection filed by Creditor US Foods, Inc.) (Le, James) (Entered: 07/10/2019) Email |
7/10/2019 | 395 | Objection (related document(s): 345 Disclosure Statement filed by Debtor Ruby's Diner, Inc., a California corporation) -- Objection of US Foods, Inc. to Adequacy of Disclosure Statement Describing Joint Chapter 11 Plan of Reorganization [Docket No. 345], with Proof of Service Filed by Creditor US Foods, Inc. (Weiss, Sharon) (Entered: 07/10/2019) Email |
7/10/2019 | 394 | Status report Updated Chapter 11 Status Report Dated July 10, 2019; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Lobel, William) (Entered: 07/10/2019) Email |
7/9/2019 | 393 | Monthly Operating Report. Operating Report Number: 10. For the Month Ending Accounting Period Ending 6/16/2019 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Attachments: # 1 Part 2 # 2 Part 3) (Lobel, William) (Entered: 07/09/2019) Email |
6/19/2019 | 392 | BNC Certificate of Notice - PDF Document. (RE: related document(s)389 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/19/2019. (Admin.) (Entered: 06/19/2019) Email |
6/19/2019 | 391 | Hearing Set (RE: related document(s)390 Motion to Extend/Limit Exclusivity Period filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 7/24/2019 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: 06/19/2019) Email |
6/19/2019 | 390 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtor's Notice of Motion and Motion for an Order, Pursuant to Bankruptcy Code Section 1121(d), Further Extending the Exclusive Period for the Solicitation of Acceptances of Chapter 11 Plan; Memorandum of Points and Authorities; Declaration of Douglas S. Cavanaugh in Support Thereof. Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 06/19/2019) Email |
6/17/2019 | 389 | Order approving stipulation on Debtor's application to employ Glassratner Advisory & Capital Group LLC and their prepetition claims (BNC-PDF) (Related Doc # 388 ) Signed on 6/17/2019 (Le, James) (Entered: 06/17/2019) Email |
6/14/2019 | 388 | Stipulation By Ruby's Diner, Inc., a California corporation and Ruby's SoCal Diners, LLC, Ruby's Quality Diners, LLC, Ruby's Huntington Beach, Ltd., Ruby's Laguna Hills, Ltd., Ruby's Oceanside, Ltd., Ruby's Palm Springs, Ltd., Ruby's Franchise Systems, Inc., the Office of the United States Trustee, GlassRatner Advisory & Capital Group LLC, the Official Committee of Unsecured Creditors in the RDI chapter 11 case, Opus Bank and U.S. Foods, Inc. Regarding Application to Employ GlassRatner Advisory & Capital Group LLC and Prepetition Claims of GlassRatner Advisory & Capital Group LLC Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 06/14/2019) Email |
6/13/2019 | 385 | Notice Notice of Continued Status Conference Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Ruby's Diner, Inc., a California corporation List of Equity Security Holders due 09/19/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/19/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/19/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/19/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/19/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/19/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/19/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 09/19/2018. Schedule I: Your Income (Form 106I) due 09/19/2018. Schedule J: Your Expenses (Form 106J) due 09/19/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/19/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/19/2018. Statement of Financial Affairs (Form 107 or 207) due 09/19/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 09/19/2018. Corporate Resolution Authorizing Filing of Petition due 09/19/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 09/19/2018. Statement of Related Cases (LBR Form F1015-2) due 09/19/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/19/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 09/19/2018. Incomplete Filings due by 09/19/2018. (Lobel, William). TERMINATED DEADLINES RE Declaration Re Schedules (Form 106Dec), Schedule C (Form 106C), Schedule I (Form 106I), Schedule J (Form 106J), Statement (Form 122B) these documents are not required. Modified on 9/5/2018.). (Lobel, William) (Entered: 06/13/2019) Email |
6/12/2019 | 387 | Hearing Held - Withdrawn (RE: related document(s)148 Stipulation filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 06/13/2019) Email |
6/12/2019 | 386 | Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) Status hearing to be held on 7/24/2019 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: 06/13/2019) Email |
6/6/2019 | 384 | BNC Certificate of Notice - PDF Document. (RE: related document(s)376 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/06/2019. (Admin.) (Entered: 06/06/2019) Email |
6/5/2019 | 383 | Monthly Operating Report. Operating Report Number: 9. For the Month Ending Accounting Period Ending 5/19/2019 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Attachments: # 1 Part 2 # 2 Part 3) (Lobel, William) (Entered: 06/05/2019) Email |
6/5/2019 | 382 | Notice Notice of Continued Hearing on Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; and (V) Establishing The Deadline and Procedures for Filing Objection to Confirmation of the Plan Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)346 Motion for approval of chapter 11 disclosure statement Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; and (V) Establishing the Deadline and Procedures for Filing Objections to Confirmation of the Plan; Memorandum of Points and Authorities and Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) Warning: Item subsequently amended by docket entry no: 370 Modified on 5/29/2019.). (Lobel, William) (Entered: 06/05/2019) Email |
6/5/2019 | 381 | Notice Notice of Continued Hearing on: (1) Status Conference; and (2) Application of Ruby's Diner, Debtor and Debtor in Possession, to Employ GlassRatner Advisory & Capital Group, LLC as Financial Advisor to the Debtor Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Ruby's Diner, Inc., a California corporation List of Equity Security Holders due 09/19/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/19/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/19/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/19/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/19/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/19/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/19/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 09/19/2018. Schedule I: Your Income (Form 106I) due 09/19/2018. Schedule J: Your Expenses (Form 106J) due 09/19/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/19/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/19/2018. Statement of Financial Affairs (Form 107 or 207) due 09/19/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 09/19/2018. Corporate Resolution Authorizing Filing of Petition due 09/19/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 09/19/2018. Statement of Related Cases (LBR Form F1015-2) due 09/19/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/19/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 09/19/2018. Incomplete Filings due by 09/19/2018. (Lobel, William). TERMINATED DEADLINES RE Declaration Re Schedules (Form 106Dec), Schedule C (Form 106C), Schedule I (Form 106I), Schedule J (Form 106J), Statement (Form 122B) these documents are not required. Modified on 9/5/2018., 148 Stipulation By Ruby's Diner, Inc., a California corporation and Stipulation Between GlassRatner Advisory & Capital Group LLC and the Office of the United States Trustee Resolving Objection of U.S. Trustee to Application to Employ GlassRatner Advisory & Capital Group LLC Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 06/05/2019) Email |
6/5/2019 | 380 | Hearing Continued (RE: related document(s)148 Stipulation filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 6/12/2019 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: 06/05/2019) Email |
6/5/2019 | 379 | Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) Status hearing to be held on 6/12/2019 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: 06/05/2019) Email |
6/5/2019 | 378 | Hearing Continued: OFF CALENDAR - HEARING CONTINUED TO AUGUST 7, 2019 AT 10:00 AM PER ORDER ENTERED ON 6/4/19. (RE: related document(s)346 Motion for approval of chapter 11 disclosure statement filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 06/05/2019) Email |
6/4/2019 | 377 | Hearing Continued (RE: related document(s)346 Motion for approval of chapter 11 disclosure statement filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 8/7/2019 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: 06/04/2019) Email |
6/4/2019 | 376 | Order approving stipulation to continue hearing on Debtors' motion (I) To approve disclosure statement; (II) Schedule confirmation hearing; (III) Approve form and manner of notice of confirmation hearing; (IV) Establish procedures for solicitation and tabulation of votes to accept or reject plan; & (V) Establish the deadline and procedures for filing objection to confirmation of the plan - Hearing continued to August 7, 2019 at 10:00 AM (BNC-PDF) (Related Doc # 366,375) Signed on 6/4/2019 (Le, James) (Entered: 06/04/2019) Email |
6/3/2019 | 375 | Stipulation By Ruby's Diner, Inc., a California corporation and [Corrected] Stipulation to Continue Hearing on Debtors' Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; and (V) Establishing The Deadline and Procedures for Filing Objection to Confirmation of the Plan Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 06/03/2019) Email |
5/31/2019 | 374 | BNC Certificate of Notice - PDF Document. (RE: related document(s)371 Order assigning matter to mediation program and appointing mediator and alt. mediator on PLAN FORMULATION/NEGOTIATION (BNC-PDF)) No. of Notices: 1. Notice Date 05/31/2019. (Admin.) (Entered: 05/31/2019) Email |
5/31/2019 | 373 | Notice Notice of Continued Hearing on Application of Ruby's Diner, Inc., Debtor and Debtor in Possession, to Employ GlassRatner Advisory & Capital Group, LLC as Financial Advisor to Ruby's Diner, Inc., Only Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)148 Stipulation By Ruby's Diner, Inc., a California corporation and Stipulation Between GlassRatner Advisory & Capital Group LLC and the Office of the United States Trustee Resolving Objection of U.S. Trustee to Application to Employ GlassRatner Advisory & Capital Group LLC Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 05/31/2019) Email |
5/31/2019 | 372 | Hearing Continued (RE: related document(s)148 Stipulation filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 6/5/2019 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: 05/31/2019) Email |
5/29/2019 | 371 | Order assigning matter to mediation program and appointing mediator and alt. mediator on PLAN FORMULATION/NEGOTIATION - Mediator: Hon. Scott C. Clarkson, 411 West 4th Street Suite 5130 Santa Ana CA 92701-4593; Alternate mediator: John A. Graham, Esq. Jeffer Mangels Butler & Mitchell LLP 1900 Avenue of the Stars, 7th Flr Los Angeles, CA 90067; Attorney for Ruby's Diner, Inc., et al.: William N. Lobel, Attorney for Committee Holding Unsecured Claims in Ruby's Diner, Inc.: Garrick A. Hollander; Attorney for Ruby's Franchise Systems, Inc.: Erick J. Fromme; Money at issue: $18,000,000 (BNC-PDF) Signed on 5/29/2019 (RE: related document(s)365 Request for Assignment to Mediation Program (motion) filed by Debtor Ruby's Diner, Inc., a California corporation). (Le, James) (Entered: 05/29/2019) Email |
5/29/2019 | 370 | Notice to Filer of Error and/or Deficient Document Incorrect caption page attached to the PDF. (RE: related document(s)344 Chapter 11 Plan filed by Debtor Ruby's Diner, Inc., a California corporation, 345 Disclosure Statement filed by Debtor Ruby's Diner, Inc., a California corporation, 346 Motion for approval of chapter 11 disclosure statement filed by Debtor Ruby's Diner, Inc., a California corporation, 347 Notice filed by Debtor Ruby's Diner, Inc., a California corporation, 349 Exhibit filed by Debtor Ruby's Diner, Inc., a California corporation, 361 Opposition filed by U.S. Trustee United States Trustee (SA), 365 Request for Assignment to Mediation Program (motion) filed by Debtor Ruby's Diner, Inc., a California corporation, 366 Stipulation filed by Debtor Ruby's Diner, Inc., a California corporation, 367 Objection (Entered: 05/29/2019) Email |
5/28/2019 | 369 | Status report Updated Chapter 11 Status Report Dated May 28, 2019; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Lobel, William) (Entered: 05/28/2019) Email |
5/23/2019 | 368 | Proof of service Objection of Opus Bank To Disclosure Statement Describing Joint Chapter 11 Plan of Reorganization And Related Motion [Doc 367] Filed by Creditor Opus Bank. (McKinlay, Jessica) (Entered: 05/23/2019) Email |
5/22/2019 | 367 | Objection (related document(s): 346 Motion for approval of chapter 11 disclosure statement Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for S filed by Debtor Ruby's Diner, Inc., a California corporation) Filed by Creditor Opus Bank (McKinlay, Jessica) (Entered: 05/22/2019) Email |
5/22/2019 | 366 | Stipulation By Ruby's Diner, Inc., a California corporation and Ruby's Franchise Systems, Inc., The Committee Holding Unsecured Claims in Ruby's Diner, Inc., The Office of the United States Trustee and Pillsbury Winthrop Shaw Pittman LLP to Continue Hearing on Debtors' Motion for an Order (A) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; and Procedures for Filing Objection to Confirmation of the Plan Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 05/22/2019) Email |
5/22/2019 | 365 | Request for Assignment to Mediation Program Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 05/22/2019) Email |
5/21/2019 | 364 | Opposition to (related document(s): 345 Disclosure Statement filed by Debtor Ruby's Diner, Inc., a California corporation) [Objection] Filed by Creditor Pillsbury Winthrop Shaw Pittman LLP (Walker, Matthew) (Entered: 05/21/2019) Email |
5/21/2019 | 363 | Reply to (related document(s): 246 Declaration filed by Debtor Ruby's Diner, Inc., a California corporation) Creditor Committees Comments To Supplemental Declaration Of J. Michael Issa In Support Of Application Of Rubys Diner, Inc. To Employ Glass Ratner Advisory & Capital Group LLC As Financial Advisor To Rubys Diner, Inc. Filed by Creditor Committee Winthrop Couchot Golubow Hollander, LLP (Hollander, Garrick) (Entered: 05/21/2019) Email |
5/17/2019 | 362 | BNC Certificate of Notice - PDF Document. (RE: related document(s)360 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019) Email |
5/16/2019 | 361 | Opposition to (related document(s): 345 Disclosure Statement filed by Debtor Ruby's Diner, Inc., a California corporation) Filed by U.S. Trustee United States Trustee (SA) (Hauser, Michael) (Entered: 05/16/2019) Email |
5/15/2019 | 360 | Order granting application of non-resident attorney (Mary Margaret Hunt) to appear in a specific ase [LBR 2090-1(b)] (BNC-PDF) (Related Doc # 359 ) Signed on 5/15/2019 (Le, James) (Entered: 05/15/2019) Email |
5/14/2019 | 359 | Motion to Appear pro hac vice Of Non-Resident Attorney to Appear in A Specific Case [LBR 2090-1(b)], Proof of Service and Service List by NEF and U.S. Mail Filed by Creditor Opus Bank (Attachments: # 1 Appendix Receipt) (McKinlay, Jessica) (Entered: 05/14/2019) Email |
5/10/2019 | 358 | Monthly Operating Report. Operating Report Number: 8. For the Month Ending Accounting Period Ending 4/21/2019 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Attachments: # 1 Part 2 # 2 Part 3) (Lobel, William) (Entered: 05/10/2019) Email |
5/2/2019 | 357 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Wong, Christopher K.S.. (Wong, Christopher K.S.) (Entered: 05/02/2019) Email |
4/30/2019 | 356 | Proof of service Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)333 Notice of Bar Date For Filing Proofs of Claim (Ch 11)). (Lobel, William) (Entered: 04/30/2019) Email |
4/30/2019 | 355 | Proof of service Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)346 Motion for approval of chapter 11 disclosure statement Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for S, 347 Notice, 349 Exhibit). (Lobel, William) (Entered: 04/30/2019) Email |
4/29/2019 | 354 | Notice Notice of Correction Regarding Disclosure Statement Describing Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)345 Disclosure Statement Disclosure Statement Describing Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation.). (Lobel, William) (Entered: 04/29/2019) Email |
4/25/2019 | 353 | Hearing Held - Off Calendar - Notice of Withdrawal filed 3/28/19 (RE: related document(s)235 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Ruby's Diner, Inc., a California corporation) (Mccall, Audrey) (Entered: 04/26/2019) Email |
4/25/2019 | 352 | Hearing Continued (RE: related document(s)148 Stipulation filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is [To be determined] (Mccall, Audrey) (Entered: 04/26/2019) Email |
4/25/2019 | 351 | Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) Status hearing to be held on 6/5/2019 at 10:00 AM at 411 W Fourth St., Suite 2030, Santa Ana, CA 92701-4593. The case judge is Catherine E. Bauer (Mccall, Audrey) (Entered: 04/26/2019) Email |
4/25/2019 | 349 | Exhibit Exhibits to Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; and (V) Establishing the Deadline and Procedures for Filing Objections to Confirmation of the Plan; with Proof of Service Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)346 Motion for approval of chapter 11 disclosure statement Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for S). (Lobel, William) (Entered: 04/25/2019) Email |
4/25/2019 | 348 | Notice Notice of Correction Regarding Disclosure Statement Describing Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)345 Disclosure Statement Disclosure Statement Describing Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation.). (Lobel, William) (Entered: 04/25/2019) Email |
4/25/2019 | 347 | Notice Notice of Hearing on Approval of Disclosure Statement Describing Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)346 Motion for approval of chapter 11 disclosure statement Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; and (V) Establishing the Deadline and Procedures for Filing Objections to Confirmation of the Plan; Memorandum of Points and Authorities and Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 04/25/2019) Email |
4/24/2019 | 350 | Hearing Set (RE: related document(s)346 Motion for approval of chapter 11 disclosure statement filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 6/5/2019 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: 04/25/2019) Email |
4/24/2019 | 346 | Motion for approval of chapter 11 disclosure statement Motion for an Order (I) Approving Disclosure Statement; (II) Scheduling Confirmation Hearing; (III) Approving Form and Manner of Notice of Confirmation Hearing; (IV) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan; and (V) Establishing the Deadline and Procedures for Filing Objections to Confirmation of the Plan; Memorandum of Points and Authorities and Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 04/24/2019) Email |
4/24/2019 | 345 | Disclosure Statement Disclosure Statement Describing Joint Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 04/24/2019) Email |
4/24/2019 | 344 | Chapter 11 Plan of Reorganization Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 04/24/2019) Email |
4/23/2019 | 343 | Errata Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)333 Notice of Bar Date For Filing Proofs of Claim (Ch 11)). (Lobel, William) (Entered: 04/23/2019) Email |
4/23/2019 | 342 | Notice to Filer of Error and/or Deficient Document Incorrect Case Number listed. THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE CORRECT CASE NUMBER. (RE: related document(s)333 Notice of Bar Date For Filing Proofs of Claim (Ch 11) filed by Debtor Ruby's Diner, Inc., a California corporation) (Corona, Heidi) Modified on 4/23/2019 (Corona, Heidi). (Entered: 04/23/2019) Email |
4/17/2019 | 341 | Notice of Attorney Change of Address or Law Firm Filed by Interested Party Ruby's Franchise Systems, Inc., a California Corporation. (Canty, Meghan) (Entered: 04/17/2019) Email |
4/17/2019 | 340 | Notice to Filer of Error and/or Deficient Document Incorrect Debtor's name on caption page. Filer is not part of Courtesy NEF. IF APPLICABLE, THE FILER IS INSTRUCTED TO FILE A SUBSTITUTION OF ATTORNEY WITH THE CORRECT CAPTION TO STOP RECEIVING ELECTRONIC NOTICES. (RE: related document(s)339 Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Interested Party Ruby's Franchise Systems, Inc., a California Corporation) (Le, James) (Entered: 04/17/2019) Email |
4/16/2019 | 339 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Canty, Meghan. (Canty, Meghan) (Entered: 04/16/2019) Email |
4/11/2019 | 338 | Hearing Held: OFF CALENDAR - ORDER APPROVING STIPULATION ENTERED ON 4/4/19. (RE: related document(s)141 Stipulation filed by Creditor Opus Bank, Interested Party Opus Bank) (Le, James) (Entered: 04/12/2019) Email |
4/11/2019 | 337 | BNC Certificate of Notice - PDF Document. (RE: related document(s)332 Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF)) No. of Notices: 1. Notice Date 04/11/2019. (Admin.) (Entered: 04/11/2019) Email |
4/11/2019 | 336 | BNC Certificate of Notice - PDF Document. (RE: related document(s)331 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/11/2019. (Admin.) (Entered: 04/11/2019) Email |
4/11/2019 | 335 | Monthly Operating Report. Operating Report Number: 7. For the Month Ending Accounting Period Ending 3/24/2019 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Attachments: # 1 Part 2 # 2 Part 3) (Lobel, William) (Entered: 04/11/2019) Email |
4/11/2019 | 334 | Status report Updated Chapter 11 Status Report Dated April 11, 2019; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Lobel, William) (Entered: 04/11/2019) Email |
4/9/2019 | 333 | Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 04/09/2019) Email |
4/9/2019 | 332 | Order granting Debtors' motion to: (A) Establish the procedures and deadlines for filing proofs of claim and interests; and (B) Approve form and manner of notice of bar dates (Claims Bar Date: 6/3/19, Bar Date Notice: April 12, 2019) (BNC-PDF) (Related Doc # 227) Signed on 4/9/2019. Proofs of Claims due by 6/3/2019. (Le, James) (Entered: 04/09/2019) Email |
4/9/2019 | 331 | Order approving in part and denying in part Debtors and Debtors-in-Possession's application to employ Donlin, Recano & Company, In. as claims, noticing and balloting agent (BNC-PDF) (Related Doc # 96) Signed on 4/9/2019. (Le, James) (Entered: 04/09/2019) Email |
4/8/2019 | 330 | Notice of withdrawal of proof of claim for taxes: Claim no. 26 Filed by Creditor Califorina Department of Tax and Fee Administration . (Le, James) (Entered: 04/08/2019) Email |
4/6/2019 | 329 | BNC Certificate of Notice - PDF Document. (RE: related document(s)328 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 04/06/2019. (Admin.) (Entered: 04/06/2019) Email |
4/4/2019 | 328 | Order granting fourth stipulation: (A) Authorizing interim use of cash collateral, and (B) Granting adequate protection for use of prepetition collateral (BNC-PDF) (Related Doc # 323 ) Signed on 4/4/2019 (Le, James) (Entered: 04/04/2019) Email |
4/4/2019 | 325 | Notice to Filer of Correction Made/No Action Required: Other - Incorrect hearing time on caption page. Correct hearing time is 11:0 AM. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)323 Stipulation filed by Creditor Opus Bank, Interested Party Opus Bank) (Le, James) (Entered: 04/04/2019) Email |
4/3/2019 | 327 | Hearing Held - Granted in part, Denied in part: Order by Attorney (RE: related document(s)96 Application of Debtor and Debtors in Possession to employ Donlin, Recano & Company, Inc. as claims noticing and balloting agent to Debtors, effective as of the petition dates.) (Le, James) (Entered: 04/04/2019) Email |
4/3/2019 | 326 | Hearing Held - Claims Bar date: June 3, 2019. Notice of Claims Bar date: April 12, 2019. (RE: related document(s)227 Motion to Set Last Day to File Proofs of Claim filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 04/04/2019) Email |
3/29/2019 | 324 | Proof of service By NEF and U.S. Mail Filed by Interested Party Opus Bank (RE: related document(s)323 Stipulation By Opus Bank and Fourth Stipulation for Order (A) Authorizing Interim Use of Cash Collateral., and (B) Granting Adequate Proctection for Use of Prepetition Collateral and Exhibit A). (Attachments: # 1 Service List NEF) (McKinlay, Jessica) (Entered: 03/29/2019) Email |
3/29/2019 | 323 | Stipulation By Opus Bank and Fourth Stipulation for Order (A) Authorizing Interim Use of Cash Collateral., and (B) Granting Adequate Proctection for Use of Prepetition Collateral and Exhibit A Filed by Interested Party Opus Bank (Attachments: # 1 Exhibit A) (McKinlay, Jessica) (Entered: 03/29/2019) Email |
3/28/2019 | 322 | Notice Notice of Withdrawal of: Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing; (2) Grant Liens and Superpriority Administrative Expense Claims Pursuant to U.S.C. Section 364, (3) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (4) Grant Related Relief; (B) Supporting Declarations Filed Concurrently Therewith; and (C) Supplement and Request of Increase DIP Loan From $200,000 to $300,000 Filed in Connection with the Motion Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)235 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing; (2) Grant Liens and Superpriority Administrative Expense Claims Pursuant to U.S.C. Section 364, (3) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (4) Grant Related Relief; Memorandum of Points and Authorities in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation, 236 Declaration re: Declaration of Douglas S. Cavanaugh in Support of Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing; (2) Grant Liens and Superpriority Administrative Expense Claims Pursuant to U.S.C. Section 364, (3) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (4) Grant Related Relief Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)235 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing; (2) Grant Liens and Superpriority Administrative Expense Claims)., 237 Declaration re: Declaration of J. Michael in Support of Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing; (2) Grant Liens and Superpriority Administrative Expense Claims Pursuant to U.S.C. Section 364, (3) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (4) Grant Related Relief Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)235 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing; (2) Grant Liens and Superpriority Administrative Expense Claims)., 252 Reply to (related document(s): 235 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing; (2) Grant Liens and Superpriority Administrative Expense Claims filed by Debtor Ruby's Diner, Inc., a California corporation, 236 Declaration filed by Debtor Ruby's Diner, Inc., a California corporation, 237 Declaration filed by Debtor Ruby's Diner, Inc., a California corporation) Supplement and Request to Increase DIP Loan From $200,000 to $300,000 in Connection with RDI's Motion for Entry of Order Authorizing RDI to: (1) Obtain Post-Petition Financing; (2) Grant Liens and Superpriority Administrative Expense Claims Pursuant to 11 U.S.C. Section 363, (3) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (4) Grant Related Relief; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 03/28/2019) Email |
3/27/2019 | 321 | Hearing Held (RE: related document(s)96 Application to Employ filed by Debtor Ruby's Diner, Inc., a California corporation) - GRANTED; Order by attorney. (Steinberg, Elizabeth) (Entered: 03/27/2019) Email |
3/27/2019 | 320 | Hearing Set (RE: related document(s)227 Debtor's motion for entry of an order (A) Establishing the procedures and deadlines for filing proofs of claim; (B) Approving form and manner of notice of bar date; and (C) Granting related relief. filed by Ruby's Diner, Inc., a California corporation) The Hearing date is set for 4/3/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Steinberg, Elizabeth) (Entered: 03/27/2019) Email |
3/27/2019 | 319 | Hearing Set (RE: related document(s)96 Application to Employ Donlin, Recano, and Company, Inc., as Claims, Noticing and Balloting Agent to Debtors, Effective as of the Petition Dates. filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 4/3/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Steinberg, Elizabeth) (Entered: 03/27/2019) Email |
3/26/2019 | 318 | Periodic Report on Related Entities Regarding Value, Operations and Profitability of Entities in Which the Estate Holds a Substantial or Controlling Interest. Report as of: 2/24/2019 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 03/26/2019) Email |
3/23/2019 | 317 | BNC Certificate of Notice - PDF Document. (RE: related document(s)315 Order on Motion to Assume Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2019. (Admin.) (Entered: 03/23/2019) Email |
3/23/2019 | 316 | BNC Certificate of Notice - PDF Document. (RE: related document(s)314 Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2019. (Admin.) (Entered: 03/23/2019) Email |
3/21/2019 | 315 | Order granting motion authorizing Debtors to: (1) Assume and assign non-residential real property lease and resolve claims by the landlord against the Debtors in connection therewith; and (2) Enter into asset purchase agreement with assignee for the sale of FF&E (BNC-PDF) (Related Doc # 301 ) Signed on 3/21/2019 (Le, James) (Entered: 03/21/2019) Email |
3/21/2019 | 314 | Order granting motion authorizing RDI to: (1) Obtain post-petition financing in the amount of $300,000; (2) Grant liens and superpriority administrative expense claims pursuant to 11 U.S.C. section 364 and (3) Utilize cash collateral pursuant to 11 U.S.C. section 363 (BNC-PDF) (Related Doc # 288 ) Signed on 3/21/2019 (Le, James) (Entered: 03/21/2019) Email |
3/21/2019 | 313 | Hearing Held: Motion granted - Order by attorney (RE: related document(s)301 Motion to Assume Lease or Executory Contract filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 03/21/2019) Email |
3/21/2019 | 312 | Hearing Held: Motion granted - Order by attorney (RE: related document(s)288 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 03/21/2019) Email |
3/20/2019 | 311 | BNC Certificate of Notice - PDF Document. (RE: related document(s)305 Order on Motion to Assume Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2019. (Admin.) (Entered: 03/20/2019) Email |
3/19/2019 | 310 | Proof of service Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)301 Motion to Assume Lease or Executory Contract Motion for Order Authorizing the Debtor to (1) Assume and Assign Nonresidential Real Property Lease and Resolve Claims by the Landlord Against the Debtors in Connection Therewith; and (2) Enter into Asset, 305 Order on Motion to Assume Lease or Executory Contract (BNC-PDF), 307 Notice). (Lobel, William) (Entered: 03/19/2019) Email |
3/19/2019 | 309 | Reply to (related document(s): 288 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing in the Amount of $300,000; (2) Grant Liens and Superpriority filed by Debtor Ruby's Diner, Inc., a California corporation) Creditor Committees Joinder In Support Of Debtors Motions (I) For Entry Of Order Authorizing Rdi To: (1) Obtain Post-Petition Financing In The Amount Of $300,000; (2) Grant Liens And Superpriority Administrative Expense Claims Pursuant To 11 U.S.C. § 364, (3) Utilize Cash Collateral Pursuant To 11 U.S.C. § 363, And (4) Grant Related Relief, And (Ii) For An Order Authorizing The Debtors To: (1) Assume And Assign Nonresidential Real Property Lease And Resolve Claims By The Landlord Against The Debtors In Connection Therewith; And (2) Enter Into Asset Purchase Agreement With Assignee For The Sale Of Ff&E Filed by Creditor Committee Winthrop Couchot Golubow Hollander, LLP (Gesmundo, Alastair) (Entered: 03/19/2019) Email |
3/19/2019 | 308 | Declaration re: Supplemental Declaration of J. Michael Issa in Support of Application of Ruby's Diner, Inc., Debtor and Debtor-in-Possession, to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor to Ruby's Diner, Inc. as of the Petition Date Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)100 Application to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor Application of Ruby's Diner, Inc., Debtor and Debtor in Possession, to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor to Ruby's Diner,, 148 Stipulation By Ruby's Diner, Inc., a California corporation and Stipulation Between GlassRatner Advisory & Capital Group LLC and the Office of the United States Trustee Resolving Objection of U.S. Trustee to Application to Employ GlassRatner). (Lobel, William) (Entered: 03/19/2019) Email |
3/18/2019 | 307 | Notice Notice of Hearing on Shortened Time Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)301 Motion to Assume Lease or Executory Contract Motion for Order Authorizing the Debtor to (1) Assume and Assign Nonresidential Real Property Lease and Resolve Claims by the Landlord Against the Debtors in Connection Therewith; and (2) Enter into Asset Purchase Agreement with Assignee for the Sale of FF&E; Memorandum of Points and Authorities; and Declaration of Douglass S. Cavanaug in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 03/18/2019) Email |
3/18/2019 | 306 | Hearing Set (RE: related document(s)301 Motion to Assume Lease or Executory Contract filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 3/21/2019 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: 03/18/2019) Email |
3/18/2019 | 305 | Order granting application and setting hearing on shortened notice (Hearing set for March 21, 2019 at 10:00 AM) (BNC-PDF) (Related Doc # 301 ) Signed on 3/18/2019 (Le, James) (Entered: 03/18/2019) Email |
3/18/2019 | 304 | Proof of service Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)288 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing in the Amount of $300,000; (2) Grant Liens and Superpriority, 289 Declaration, 290 Declaration, 297 ORDER shortening time (BNC-PDF), 299 Statement, 300 Notice). (Lobel, William) (Entered: 03/18/2019) Email |
3/16/2019 | 303 | BNC Certificate of Notice - PDF Document. (RE: related document(s)297 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 03/16/2019. (Admin.) (Entered: 03/16/2019) Email |
3/15/2019 | 302 | Application shortening time Application for Order Shortening Time for Hearing on Motion for Order Authorizing the Debtor to (1) Assume and Assign Nonresidential Real Property Lease and Resolve Claims by the Landlord Against the Debtors in Connection Therewith; and (2) Enter into Asset Purchase Agreement with Assignee for the Sale of FF&E; and Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 03/15/2019) Email |
3/15/2019 | 301 | Motion to Assume Lease or Executory Contract Motion for Order Authorizing the Debtor to (1) Assume and Assign Nonresidential Real Property Lease and Resolve Claims by the Landlord Against the Debtors in Connection Therewith; and (2) Enter into Asset Purchase Agreement with Assignee for the Sale of FF&E; Memorandum of Points and Authorities; and Declaration of Douglass S. Cavanaug in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 03/15/2019) Email |
3/15/2019 | 300 | Notice Notice of Hearing on Shortened Time Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)288 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing in the Amount of $300,000; (2) Grant Liens and Superpriority Administrative Expense Claims Pursuant to 11 U.S.C. Section 364; (3) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363; and (4) Grant Related Relief; Memorandum of Points and Authorities in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 03/15/2019) Email |
3/15/2019 | 299 | Statement Statement Regarding Cash Collateral or Debtor in Possession Financing [FRBP 4001; LBR 4001-2] Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 03/15/2019) Email |
3/14/2019 | 298 | Hearing Set (RE: related document(s)288 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 3/21/2019 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: 03/14/2019) Email |
3/14/2019 | 297 | Order granting application and setting hearing on shortened notice (Hearing set for March 21, 2019 at 10:00 AM) (BNC-PDF) (Related Doc # 291 ) Signed on 3/14/2019 (Le, James) (Entered: 03/14/2019) Email |
3/13/2019 | 296 | BNC Certificate of Notice - PDF Document. (RE: related document(s)283 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2019. (Admin.) (Entered: 03/13/2019) Email |
3/13/2019 | 295 | BNC Certificate of Notice - PDF Document. (RE: related document(s)282 Order on Motion to Assume Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2019. (Admin.) (Entered: 03/13/2019) Email |
3/13/2019 | 294 | BNC Certificate of Notice - PDF Document. (RE: related document(s)281 Order on Motion to Assume Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2019. (Admin.) (Entered: 03/13/2019) Email |
3/13/2019 | 293 | BNC Certificate of Notice - PDF Document. (RE: related document(s)280 Order on Motion to Extend Exclusivity Period (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2019. (Admin.) (Entered: 03/13/2019) Email |
3/13/2019 | 292 | BNC Certificate of Notice - PDF Document. (RE: related document(s)279 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2019. (Admin.) (Entered: 03/13/2019) Email |
3/13/2019 | 291 | Application shortening time Application for Order Shortening Time on Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing in the Amount of $300,000; (2) Grant Liens and Superpriority Administrative Expense Claims Pursuant to 11 U.S.C. Section 364; (3) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (4) Grant Related Relief; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 03/13/2019) Email |
3/13/2019 | 290 | Declaration re: Declaration of J. Michael Issa in Support of Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing in the Amount of $300,000; (2) Grant Liens and Superpriority Administrative Expense Claims Pursuant to 11 U.S.C. Section 364; (3) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (4) Grant Related Relief Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)288 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing in the Amount of $300,000; (2) Grant Liens and Superpriority). (Lobel, William) (Entered: 03/13/2019) Email |
3/13/2019 | 289 | Declaration re: Declaration of Douglas S. Cavanaugh in Support of Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing in the Amount of $300,000; (2) Grant Liens and Superpriority Administrative Expense Claims Pursuant to 11 U.S.C. Section 364; (3) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363 Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)288 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing in the Amount of $300,000; (2) Grant Liens and Superpriority). (Lobel, William) (Entered: 03/13/2019) Email |
3/13/2019 | 288 | Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing in the Amount of $300,000; (2) Grant Liens and Superpriority Administrative Expense Claims Pursuant to 11 U.S.C. Section 364; (3) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363; and (4) Grant Related Relief; Memorandum of Points and Authorities in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 03/13/2019) Email |
3/12/2019 | 287 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Weber, Corey. (Weber, Corey) (Entered: 03/12/2019) Email |
3/12/2019 | 286 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Gubner, Steven. (Gubner, Steven) (Entered: 03/12/2019) Email |
3/12/2019 | 285 | Monthly Operating Report. Operating Report Number: 6. For the Month Ending Accounting Period Ending 2/24/2019 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Attachments: # 1 Part 2 # 2 Part 3) (Lobel, William) (Entered: 03/12/2019) Email |
3/11/2019 | 284 | Errata Notice of Errata Regarding Scribner Error on Exhibit "A" to the Supplemental Declaration of William N. Lobel in Support of Debtors' Notice of Motion and Motion for Entry of an Order (A) Establishing the Procedures and Deadlines for Filing Proofs of Claim; (B) Approving Form and Manner of Notice of Bar Date; and (C) Granting Related Relief Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)278 Declaration). (Lobel, William) (Entered: 03/11/2019) Email |
3/11/2019 | 283 | Order granting motion for approval of RDI's netdown of certain post-petition obligations between RDI, RFS and the Franchisees (BNC-PDF) (Related Doc # 234 ) Signed on 3/11/2019 (Le, James) (Entered: 03/11/2019) Email |
3/11/2019 | 282 | Order granting motion to approve stipulation between Ruby's Huntington Beach, LTD. and the City of Huntington Beach authorizing the assumption of non-residential real property lease and curing of defaults (BNC-PDF) (Related Doc # 233 ) Signed on 3/11/2019 (Le, James) (Entered: 03/11/2019) Email |
3/11/2019 | 281 | Order granting motion authorizing the Debtors to assume their respective unexpired leases of nonresidential real property pursuant to 11 U.S.C. section 365(A) [Oceanside and Palm Springs] (BNC-PDF) (Related Doc # 232 ) Signed on 3/11/2019 (Le, James) (Entered: 03/11/2019) Email |
3/11/2019 | 280 | Order granting motion to: (A) Extend the time periods during which the Debtors have the exclusive right to file a plan and to solicit acceptances thereof pursuant to Section 1121(D) of the Bankruptcy Code; and (B) Grant relief from deadline to file a plan (BNC-PDF) (Related Doc # 175 ) Signed on 3/11/2019 (Le, James) (Entered: 03/11/2019) Email |
3/11/2019 | 279 | Order granting motion to extend deadline to assume, assume and assign, or reject nonresidential real property leases pursuant to 11 U.S.C. section 365(D)(4) (BNC-PDF) (Related Doc # 174 ) Signed on 3/11/2019 (Le, James) (Entered: 03/11/2019) Email |
3/8/2019 | 278 | Declaration re: Supplemental Declaration of William N. Lobel in Support of Debtors' Notice of Motion and Motion for Entry of an Order (A) Establishing the Procedures and Deadlines for Filing Proofs of Claim; (B) Approving Form and Manner of Notice of Bar Date; and (C) Granting Related Relief Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)227 Motion to Set Last Day to File Proofs of Claim Debtors' Notice of Motion and Motion for Entry of an Order (A) Establishing the Procedures and Deadlines for Filing Proofs of Claim; (B) Approving Form and Manner of Notice of Bar Date; and (C) Gran). (Lobel, William) (Entered: 03/08/2019) Email |
3/5/2019 | 277 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)174 Motion to Extend Time Notice of Motion for Order Extending Deadline to Assume, Assume and Reject, or Reject NonResidential Real Property Leases Pursuant to 11 U.S.C. Section 365(D)(4); Memorandum of Points and Authorities; and Declaration of Douglas). (Lobel, William) (Entered: 03/05/2019) Email |
3/5/2019 | 276 | Notice Notice of Continued Hearings: (1) Continued Scheduling and Case Management Conference; (2) Stipulation Between GlassRatner Advisory & Capital Group LLC and the Office of the United States Trustee Resolving Objection of U.S. Trustee to Application to Employ GlassRatner Advisory & Capital Group LLC in Ruby's Diner, Inc., only; and (3) Motion for Authority to Obtain Credit Under Section 364(b) Filed by Debtor Ruby's Diner, Inc., only Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Ruby's Diner, Inc., a California corporation List of Equity Security Holders due 09/19/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/19/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/19/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/19/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/19/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/19/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/19/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 09/19/2018. Schedule I: Your Income (Form 106I) due 09/19/2018. Schedule J: Your Expenses (Form 106J) due 09/19/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/19/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/19/2018. Statement of Financial Affairs (Form 107 or 207) due 09/19/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 09/19/2018. Corporate Resolution Authorizing Filing of Petition due 09/19/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 09/19/2018. Statement of Related Cases (LBR Form F1015-2) due 09/19/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/19/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 09/19/2018. Incomplete Filings due by 09/19/2018. (Lobel, William). TERMINATED DEADLINES RE Declaration Re Schedules (Form 106Dec), Schedule C (Form 106C), Schedule I (Form 106I), Schedule J (Form 106J), Statement (Form 122B) these documents are not required. Modified on 9/5/2018., 148 Stipulation By Ruby's Diner, Inc., a California corporation and Stipulation Between GlassRatner Advisory & Capital Group LLC and the Office of the United States Trustee Resolving Objection of U.S. Trustee to Application to Employ GlassRatner Advisory & Capital Group LLC Filed by Debtor Ruby's Diner, Inc., a California corporation, 235 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing; (2) Grant Liens and Superpriority Administrative Expense Claims Pursuant to U.S.C. Section 364, (3) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (4) Grant Related Relief; Memorandum of Points and Authorities in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 03/05/2019) Email |
3/5/2019 | 275 | Notice Notice of Continued Hearings Regarding Stipulation for Order (A) Authorizing Interim Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Related Relief Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)7 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion by Debtor 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 in Support Filed by Debtor Ruby's Diner, Inc., a California corporation, 141 Stipulation By Opus Bank and Ruby's SoCal Diners, LLC, Ruby's Quality Diners, LLC, Ruby's Huntington Beach, Ltd., Ruby's Laguna Hills, Ltd., Ruby's Oceanside, Ltd., Ruby's Palm Springs, Ltd. Second Stipulation for Order (A) Authorizing Final Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Related Relief Filed by Creditor Opus Bank). (Lobel, William) (Entered: 03/05/2019) Email |
3/5/2019 | 274 | Notice Notice of Continued Hearing Regarding Application of Debtor and Debtors in Possession to Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Balloting Agent to Debtors, Effective as of the Petition Dates Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)96 Application to Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Balloting Agent Application of Debtor and Debtors in Possession to Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Balloting Agent to Debtors, Effective s of the Petition Dates; Declaration of Nellwyn Voorhies Attached Hereto Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 03/05/2019) Email |
3/5/2019 | 273 | Hearing Set (RE: related document(s)96 Application to Employ filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 3/27/2019 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: 03/05/2019) Email |
3/1/2019 | 272 | Transcript regarding Hearing Held 02/27/19 RE: APPLICATION OF DEBTORS AND DEBTORS IN POSSESSION TO EMPLOY DONLIN, RECANO AND COMPANY, INC. AS CLAIMS, NOTICING AND BALLOTING AGENT TO DEBTORS, EFFECTIVE AS OF THE PETITION DATES. Remote electronic access to the transcript is restricted until 05/30/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 3/8/2019. Redaction Request Due By 03/22/2019. Redacted Transcript Submission Due By 04/1/2019. Transcript access will be restricted through 05/30/2019. (Martens, Holly) (Entered: 03/01/2019) Email |
2/28/2019 | 260 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 19-CB-08. RE Hearing Date: 02/27/19, [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING CO., INC., Telephone number Ph: (310) 410-4151.] (RE: related document(s)259 Transcript Order Form (Public Request) filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 02/28/2019) Email |
2/27/2019 | 271 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)234 Generic Motion filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 02/28/2019) Email |
2/27/2019 | 270 | Hearing Continued (RE: related document(s)235 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 4/25/2019 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: 02/28/2019) Email |
2/27/2019 | 269 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)232 Motion to Assume Lease or Executory Contract filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 02/28/2019) Email |
2/27/2019 | 268 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)233 Motion to Assume Lease or Executory Contract filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 02/28/2019) Email |
2/27/2019 | 267 | Hearing Held: OFF CALENDAR - NOTICE OF WITHDRAWAL FILED 2/6/19. (RE: related document(s)185 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 02/28/2019) Email |
2/27/2019 | 266 | Hearing Continued (RE: related document(s)148 Stipulation filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 4/25/2019 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: 02/28/2019) Email |
2/27/2019 | 265 | Hearing Continued (RE: related document(s)141 Stipulation filed by Creditor Opus Bank, Interested Party Opus Bank) The Hearing date is set for 4/11/2019 at 11:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 02/28/2019) Email |
2/27/2019 | 264 | Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) Status hearing to be held on 4/25/2019 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: 02/28/2019) Email |
2/27/2019 | 263 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)175 Motion to Extend/Limit Exclusivity Period filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 02/28/2019) Email |
2/27/2019 | 262 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)227 Motion to Set Last Day to File Proofs of Claim filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 02/28/2019) Email |
2/27/2019 | 261 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)96 Application to Employ filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 02/28/2019) Email |
2/27/2019 | 259 | Transcript Order Form, regarding Hearing Date 02/27/19 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 02/27/2019) Email |
2/27/2019 | 258 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)174 Motion to Extend Time Notice of Motion for Order Extending Deadline to Assume, Assume and Reject, or Reject NonResidential Real Property Leases Pursuant to 11 U.S.C. Section 365(D)(4); Memorandum of Points and Authorities; and Declaration of Douglas). (Lobel, William) (Entered: 02/27/2019) Email |
2/27/2019 | 257 | Declaration re: Declaration Regarding Proof of Service Regarding Notice of Motion for Order Extending Deadline to Assume, Assume and Reject, or Reject NonResidential Real Property Leases Pursuant to 11 U.S.C. Section 365(D)(4) Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)174 Motion to Extend Time Notice of Motion for Order Extending Deadline to Assume, Assume and Reject, or Reject NonResidential Real Property Leases Pursuant to 11 U.S.C. Section 365(D)(4); Memorandum of Points and Authorities; and Declaration of Douglas, 205 Proof of service). (Lobel, William) (Entered: 02/27/2019) Email |
2/26/2019 | 256 | Exhibit Submission of Revised Weekly Cash Flow Budget in Connection With RDI Motion for Entry of Order Authorizing RDI to: (1) Obtain Post-Petition Financing; (2) Grant Liens and Superpriority Administrative Expense Claims Pursuant to 11 U.S.C. Section 364, (3) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (4) Grant Related Relief Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)235 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing; (2) Grant Liens and Superpriority Administrative Expense Claims, 252 Reply). (Lobel, William) (Entered: 02/26/2019) Email |
2/21/2019 | 255 | Letters Filed by Creditor Note Holders Group (Le, James) (Entered: 02/22/2019) Email |
2/21/2019 | 254 | Reply to (related document(s): 175 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Notice of Motion and Motion for Order (A) Extending the Time Periods During Which the Debtors Have the Exclusive Right to File a Plan and to Solicit Acceptances filed by Debtor Ruby's Diner, Inc., a California corporation) Creditor Committees Joinder In Support Of Debtors Motion For Extension Of Plan Exclusivity Deadlines Filed by Creditor Committee Winthrop Couchot Golubow Hollander, LLP (Hollander, Garrick) (Entered: 02/21/2019) Email |
2/21/2019 | 253 | Reply to (related document(s): 234 Motion Notice of Motion and Motion for Entry of Order Approving RDI's Netdown of Certain Post-Petition Obligations Between and Among RDI, RFS and the Franchisees' Memorandum of Points and Authorities; and Declarations of Douglas S. Cavanaug filed by Debtor Ruby's Diner, Inc., a California corporation, 248 Opposition filed by Creditor Opus Bank, Interested Party Opus Bank) Creditor Committees Reply To Opposition To Debtors Motion For Entry Of Order Approving RDIS Netdown Of Certain Post-Petition Obligations Between And Among RDI, RFS, AND The Franchisees Filed by Creditor Committee Winthrop Couchot Golubow Hollander, LLP (Hollander, Garrick) (Entered: 02/21/2019) Email |
2/20/2019 | 252 | Reply to (related document(s): 235 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing; (2) Grant Liens and Superpriority Administrative Expense Claims filed by Debtor Ruby's Diner, Inc., a California corporation, 236 Declaration filed by Debtor Ruby's Diner, Inc., a California corporation, 237 Declaration filed by Debtor Ruby's Diner, Inc., a California corporation) Supplement and Request to Increase DIP Loan From $200,000 to $300,000 in Connection with RDI's Motion for Entry of Order Authorizing RDI to: (1) Obtain Post-Petition Financing; (2) Grant Liens and Superpriority Administrative Expense Claims Pursuant to 11 U.S.C. Section 363, (3) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (4) Grant Related Relief; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 02/20/2019) Email |
2/20/2019 | 251 | Reply to (related document(s): 234 Motion Notice of Motion and Motion for Entry of Order Approving RDI's Netdown of Certain Post-Petition Obligations Between and Among RDI, RFS and the Franchisees' Memorandum of Points and Authorities; and Declarations of Douglas S. Cavanaug filed by Debtor Ruby's Diner, Inc., a California corporation, 248 Opposition filed by Creditor Opus Bank, Interested Party Opus Bank) Reply to Objection of Opus Bank to Motion for Entry of Order Approving RDI's Netdown of Certain Post-Petition Obligations Between and Among RDI, RFS and the Franchisees; Supplemental Declaration of J. Michael Issa and Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 02/20/2019) Email |
2/20/2019 | 250 | Reply to (related document(s): 175 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Notice of Motion and Motion for Order (A) Extending the Time Periods During Which the Debtors Have the Exclusive Right to File a Plan and to Solicit Acceptances filed by Debtor Ruby's Diner, Inc., a California corporation, 192 Opposition filed by Creditor Opus Bank, Interested Party Opus Bank) Reply to Objection of Opus Bank to Debtors' Motion for Order (A) Extending the Time Periods During Which the Debtors Have the Exclusive Right to File a Plan and To Solicit Acceptances Thereof Pursuant to Section 1112(D) of the Bankruptcy Code; and (B) Granting Relief from Deadline to File Plan; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 02/20/2019) Email |
2/20/2019 | 249 | Reply to (related document(s): 100 Application to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor Application of Ruby's Diner, Inc., Debtor and Debtor in Possession, to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor to Ruby's Diner, filed by Debtor Ruby's Diner, Inc., a California corporation, 213 Declaration filed by Debtor Ruby's Diner, Inc., a California corporation, 246 Declaration filed by Debtor Ruby's Diner, Inc., a California corporation, 247 Objection filed by Creditor Opus Bank, Interested Party Opus Bank) Reply to Objection of Opus Bank to Supplemental Declaration of J. Michael Issa in Support of Application of Ruby's Diner, Inc, Debtor and Debtor in Possession to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor to Ruby's Diner, Inc. as of the Petition Date Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 02/20/2019) Email |
2/13/2019 | 248 | Opposition to (related document(s): 234 Motion Notice of Motion and Motion for Entry of Order Approving RDI's Netdown of Certain Post-Petition Obligations Between and Among RDI, RFS and the Franchisees' Memorandum of Points and Authorities; and Declarations of Douglas S. Cavanaug filed by Debtor Ruby's Diner, Inc., a California corporation) Filed by Interested Party Opus Bank (McKinlay, Jessica) (Entered: 02/13/2019) Email |
2/13/2019 | 247 | Objection (related document(s): 100 Application to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor Application of Ruby's Diner, Inc., Debtor and Debtor in Possession, to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor to Ruby's Diner, filed by Debtor Ruby's Diner, Inc., a California corporation, 213 Declaration filed by Debtor Ruby's Diner, Inc., a California corporation, 246 Declaration filed by Debtor Ruby's Diner, Inc., a California corporation) Filed by Interested Party Opus Bank (McKinlay, Jessica) (Entered: 02/13/2019) Email |
2/13/2019 | 246 | Declaration re: Supplemental Declaration of J. Michael Issa in Support of Application of Ruby's Diner, Inc., Debtor and Debtor in Possession, to Employ Glassratner Advisory & Capital Group LLC as Financial Advisorto Ruby's Diner, Inc. as of the Petition Date Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)100 Application to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor Application of Ruby's Diner, Inc., Debtor and Debtor in Possession, to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor to Ruby's Diner,). (Lobel, William) (Entered: 02/13/2019) Email |
2/12/2019 | 245 | Monthly Operating Report. Operating Report Number: 5. For the Month Ending Accounting Period Ending 1/27/2019 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Attachments: # 1 Part 2 # 2 Part 3) (Lobel, William) (Entered: 02/12/2019) Email |
2/12/2019 | 244 | Status report Updated Chapter 11 Status Report Dated February 12, 2019; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Lobel, William) (Entered: 02/12/2019) Email |
2/6/2019 | 243 | Hearing Set (RE: related document(s)235 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 2/27/2019 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: 02/07/2019) Email |
2/6/2019 | 242 | Hearing Set (RE: related document(s)234 Generic Motion filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 2/27/2019 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: 02/07/2019) Email |
2/6/2019 | 241 | Hearing Set (RE: related document(s)233 Motion to Assume Lease or Executory Contract filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 2/27/2019 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: 02/07/2019) Email |
2/6/2019 | 240 | Hearing Set (RE: related document(s)232 Motion to Assume Lease or Executory Contract filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 2/27/2019 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: 02/07/2019) Email |
2/6/2019 | 239 | Statement Statement Regarding Cash Collateral or Debtor in Possession Financing [FRBP 4001; LBR 4001-2] Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 02/06/2019) Email |
2/6/2019 | 238 | Withdrawal re: Notice of Withdrawal of Debtors' Amended Notice of Motion and Motion (I) For Entry of Interim Order: (A) Authorizing Debtors (1) Obtain Post-Petition Financing and Granting Liens and Superpriority Administrative Expense Claims Pursuant to 11 U.S.C. Section 364, (2) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (3) Granting Related Relief; Etc.; and Supporting Declarations Filed Concurrently Therein Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)185 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Amended Notice of Motion and Motion (I) for Entry of Interim Order: (A) Authorizing Debtors to (1) Obtain Post-Petition Financing and Granting Liens and Superpriority A, 186 Declaration, 187 Declaration). (Lobel, William) (Entered: 02/06/2019) Email |
2/6/2019 | 237 | Declaration re: Declaration of J. Michael in Support of Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing; (2) Grant Liens and Superpriority Administrative Expense Claims Pursuant to U.S.C. Section 364, (3) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (4) Grant Related Relief Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)235 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing; (2) Grant Liens and Superpriority Administrative Expense Claims). (Lobel, William) (Entered: 02/06/2019) Email |
2/6/2019 | 236 | Declaration re: Declaration of Douglas S. Cavanaugh in Support of Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing; (2) Grant Liens and Superpriority Administrative Expense Claims Pursuant to U.S.C. Section 364, (3) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (4) Grant Related Relief Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)235 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing; (2) Grant Liens and Superpriority Administrative Expense Claims). (Lobel, William) (Entered: 02/06/2019) Email |
2/6/2019 | 235 | Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Order Authorizing RDI To: (1) Obtain Post-Petition Financing; (2) Grant Liens and Superpriority Administrative Expense Claims Pursuant to U.S.C. Section 364, (3) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (4) Grant Related Relief; Memorandum of Points and Authorities in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 02/06/2019) Email |
2/6/2019 | 234 | Motion Notice of Motion and Motion for Entry of Order Approving RDI's Netdown of Certain Post-Petition Obligations Between and Among RDI, RFS and the Franchisees' Memorandum of Points and Authorities; and Declarations of Douglas S. Cavanaugh and J. Michael Issa in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 02/06/2019) Email |
2/6/2019 | 233 | Motion to Assume Lease or Executory Contract Notice of Motion and Motion to Approve Stipulation Between Ruby's Huntington Beach, Ltd. and the City of Huntington Beach Authorizing the Assumption of Nonresidential Real Property Lease, and Curing of Defaults; Declaration of Douglas Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 02/06/2019) Email |
2/6/2019 | 232 | Motion to Assume Lease or Executory Contract Notice of Motion and Motion for an Order Authorizing the Debtors to Assume Their Respective Unexpired Leases of Nonresidential Real Property Pursuant to 11 U.S.C. Section 365(A); Memorandum of Points and Authorities; and Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 02/06/2019) Email |
2/5/2019 | 231 | Notice Amended Notice of Motion for Entry of an Order (A) Establishing the Procedures and Deadlines for Filing Proofs of Claim; (B) Approving Form and Manner of Notice of Bar Date; and (C) Granting Related Relief Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)227 Motion to Set Last Day to File Proofs of Claim Debtors' Notice of Motion and Motion for Entry of an Order (A) Establishing the Procedures and Deadlines for Filing Proofs of Claim; (B) Approving Form and Manner of Notice of Bar Date; and (C) Granting Related Relief; Memorandum of Points and Authorities; and Declaration of William N. Lobel in Support Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 02/05/2019) Email |
2/5/2019 | 230 | Notice Notice of Hearing on Debtors' Application for an Order Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors Pursuant to 28 U.S.C. Section 156(c), Nunc Pro Tunc to the Petition Date Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)96 Application to Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Balloting Agent Application of Debtor and Debtors in Possession to Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Balloting Agent to Debtors, Effective s of the Petition Dates; Declaration of Nellwyn Voorhies Attached Hereto Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 02/05/2019) Email |
1/31/2019 | 229 | Hearing Set (RE: related document(s)96 Application to Employ filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 2/27/2019 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: 01/31/2019) Email |
1/29/2019 | 228 | Hearing Set (RE: related document(s)227 Motion to Set Last Day to File Proofs of Claim filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 2/27/2019 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 01/29/2019) Email |
1/29/2019 | 227 | Motion to Set Last Day to File Proofs of Claim Debtors' Notice of Motion and Motion for Entry of an Order (A) Establishing the Procedures and Deadlines for Filing Proofs of Claim; (B) Approving Form and Manner of Notice of Bar Date; and (C) Granting Related Relief; Memorandum of Points and Authorities; and Declaration of William N. Lobel in Support Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 01/29/2019) Email |
1/29/2019 | 226 | Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT LOCATED UNDER BANKRUPTCY EVENTS -> BK-Motions/Applications -> Set Last Day to File Proofs of Claim (motion). (RE: related document(s)225 Motion to Bar Debtor filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 01/29/2019) Email |
1/29/2019 | 225 | Motion to Bar Debtor Debtors' Notice of Motion and Motion for Entry of an Order (A) Establishing the Procedures and Deadlines for Filing Proofs of Claim; (B) Approving Form and Manner of Notice of Bar Date; and (C) Granting Related Relief; Memorandum of Points and Authorities; and Declaration of William N. Lobel in Support Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 01/29/2019) Email |
1/27/2019 | 224 | BNC Certificate of Notice - PDF Document. (RE: related document(s)219 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 01/27/2019. (Admin.) (Entered: 01/27/2019) Email |
1/25/2019 | 223 | Hearing Continued (RE: related document(s)185 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 2/27/2019 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: 01/25/2019) Email |
1/25/2019 | 222 | Hearing Continued (RE: related document(s)148 Stipulation filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 2/27/2019 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: 01/25/2019) Email |
1/25/2019 | 221 | Hearing Continued (RE: related document(s)141 Stipulation filed by Creditor Opus Bank, Interested Party Opus Bank) The Hearing date is set for 2/27/2019 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: 01/25/2019) Email |
1/25/2019 | 220 | Hearing Continued (RE: related document(s)1 CONT Scheduling and case management conference) Status hearing to be held on 2/27/2019 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: 01/25/2019) Email |
1/25/2019 | 219 | Order continuing hearings on: 1.) Scheduling and case management conference; 2.) Motion for authority to obtain credit under section 364(b) 3.) Stipulation with Glassratner Advisory & Capital Group LLC to resolve objection of U.S. Trustee to employment application 4.) Stipulation with Opus Bank: (A) Authorizing use of cash collateral (B) Granting adequate protection for use of prepetition collateral and (C) Granting related relief to February 27, 2019 at 10:00 AM (BNC-PDF) (Related Doc # 1 , 141 , 148 , 185 ) Signed on 1/25/2019 (Le, James) (Entered: 01/25/2019) Email |
1/25/2019 | 218 | Hearing Set (RE: related document(s)175 Motion to Extend/Limit Exclusivity Period filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 2/27/2019 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: 01/25/2019) Email |
1/24/2019 | 217 | Notice Notice of Hearing on Debtors' Motion for Order (A) Extending the Time Periods During Which the Debtors Have the Exclusive Right to File a Plan and to Solicit Acceptances Thereof Pursuant to Section 1121(D) of the Bankruptcy Code; and (B) Granting Relief From Deadline to File a Plan Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)175 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Notice of Motion and Motion for Order (A) Extending the Time Periods During Which the Debtors Have the Exclusive Right to File a Plan and to Solicit Acceptances Thereof Pursuant to Section 1121(D) of the Bankruptcy Code; and (B) Granting Relief From Deadline to File a Plan; Memorandum of Points and Authorities; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 01/24/2019) Email |
1/23/2019 | 216 | Notice Notice of Continued Hearings Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Ruby's Diner, Inc., a California corporation List of Equity Security Holders due 09/19/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/19/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/19/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/19/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/19/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/19/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/19/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 09/19/2018. Schedule I: Your Income (Form 106I) due 09/19/2018. Schedule J: Your Expenses (Form 106J) due 09/19/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/19/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/19/2018. Statement of Financial Affairs (Form 107 or 207) due 09/19/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 09/19/2018. Corporate Resolution Authorizing Filing of Petition due 09/19/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 09/19/2018. Statement of Related Cases (LBR Form F1015-2) due 09/19/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/19/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 09/19/2018. Incomplete Filings due by 09/19/2018. (Lobel, William). TERMINATED DEADLINES RE Declaration Re Schedules (Form 106Dec), Schedule C (Form 106C), Schedule I (Form 106I), Schedule J (Form 106J), Statement (Form 122B) these documents are not required. Modified on 9/5/2018., 141 Stipulation By Opus Bank and Ruby's SoCal Diners, LLC, Ruby's Quality Diners, LLC, Ruby's Huntington Beach, Ltd., Ruby's Laguna Hills, Ltd., Ruby's Oceanside, Ltd., Ruby's Palm Springs, Ltd. Second Stipulation for Order (A) Authorizing Final Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Related Relief Filed by Creditor Opus Bank, 148 Stipulation By Ruby's Diner, Inc., a California corporation and Stipulation Between GlassRatner Advisory & Capital Group LLC and the Office of the United States Trustee Resolving Objection of U.S. Trustee to Application to Employ GlassRatner Advisory & Capital Group LLC Filed by Debtor Ruby's Diner, Inc., a California corporation, 175 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Notice of Motion and Motion for Order (A) Extending the Time Periods During Which the Debtors Have the Exclusive Right to File a Plan and to Solicit Acceptances Thereof Pursuant to Section 1121(D) of the Bankruptcy Code; and (B) Granting Relief From Deadline to File a Plan; Memorandum of Points and Authorities; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation, 185 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Amended Notice of Motion and Motion (I) for Entry of Interim Order: (A) Authorizing Debtors to (1) Obtain Post-Petition Financing and Granting Liens and Superpriority Administrative Expense Claims Pursuant to 11 U.S.C. Section 364, (2) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (3) Granting Related Relief, Including Granting the Scenario One Break-Up Fee; and (B) Setting Final Hearing; and Pursuant to Final Hearing, (II) For Entry of Final Order: (A) Approving Post-Petition Financing and Use of Cash Collateral on a Final Basis, (B) Approving RDI Assumption of and Entry into the Plan Support Agreement; (C) Approving Scenario Two Break-Up Fee; and (D) Approving RDI's Netdown of Certain Post-Petition Obligations Between and Among RDI, RFS and the Franchisees; Memorandum of Points and Authorities in Support Thereof [Relates to Docket No. 181] Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 01/23/2019) Email |
1/20/2019 | 215 | BNC Certificate of Notice - PDF Document. (RE: related document(s)214 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/20/2019. (Admin.) (Entered: 01/20/2019) Email |
1/18/2019 | 214 | Order approving stipulation to continue the following hearings: 1) Continued scheduling and case management conference [Docket no. 1]; 2. Stipulation with Glassratner Advisory & Capital Group LLC to resolve objection of U.S. Trustee to employment appliaction [Docket no. 148]; 3. Stipulation for order (A) Authorizing final use of cash collateral, (B) Granting adequate protection for use of prepetition collateral, and (C) Granting related relief [Docket no. 141]; and 4. Amended motion (I) for entry of interim order: (A) Authorizing Debtors to (1) Obtain post-petition financing and granting liens and superpriority administrative expense claims pursuant to 11 U.S.C. section 364, (2) Utilize cash collateral pursuant to 11 U.S.C. section 363, and (3) Granting related relief, including granting the scenario one break-up fee; and (B) Setting final hearing; and pursuant to final hearing, (II) For entry of final order: (A) Approving post-petition financing and use of cash collateral on a final basis, (B) Approving RDI assumption of and entry into the plan support agreement; (C) Approving scenario two break-up fee; and (D) Approving RDI's netdown of certain post-petition obligations between and among RDI, RFS and the franchisees [Docket no. 185] (BNC-PDF) (Related Doc # 208) Signed on 1/18/2019 (Le, James) (Entered: 01/18/2019) Email |
1/18/2019 | 213 | Declaration re: Supplemental Declaration of J. Michael Issa in Support of Application of Ruby's Diner, Inc., Debtor and Debtor-in-Possession, to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor to Ruby's Diner, Inc. as of the Petition Date Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)100 Application to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor Application of Ruby's Diner, Inc., Debtor and Debtor in Possession, to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor to Ruby's Diner,). (Lobel, William) (Entered: 01/18/2019) Email |
1/16/2019 | 212 | Hearing Continued (RE: related document(s)141 Stipulation filed by Creditor Opus Bank, Interested Party Opus Bank) The Hearing date is set for 1/30/2019 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: 01/16/2019) Email |
1/16/2019 | 211 | Hearing Continued (RE: related document(s)1 CONT Scheduling and case management conference) Status hearing to be held on 1/30/2019 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: 01/16/2019) Email |
1/16/2019 | 210 | Hearing Continued (RE: related document(s)148 Stipulation filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 1/30/2019 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: 01/16/2019) Email |
1/16/2019 | 209 | Hearing Continued (RE: related document(s)185 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 1/30/2019 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: 01/16/2019) Email |
1/16/2019 | 208 | Stipulation By Ruby's Diner, Inc., a California corporation and Stipulation Between the Debtors, the Proposed DIP Lender Steven L. Craig, the Office of the United States Trustee, the Official Committee of Unsecured Creditors for Ruby's Diner, Inc., Opus Bank and Pillsbury Winthrop Shaw Pittman LLP to Continue the Following Hearings: Continue Scheduling and Case Management Conference; (2) Stipulation Between GlassRatner Advisory & Capital Group LLC and the Office of the United States Trustee Resolving Objection of U.S. Trustee to Application to Employ GlassRatner Advisory & Capital Group LLC; (3) Motion for Order (A) Authorizing final Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Related Relief; and (4) Amended Notice of Motion and Motion (I) for Entry of Interim Order: (A) Authorizing Debtors to (1) Obtain Post-Petition Financing and Granting Liens and Superpriority Administrative Expense Claims Pursuant to 11 U.S.C. Section 364, (2) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (3) Granting Related Relief, Including Granting the Scenario One Break-Up Fee; and (B) Setting Final Hearing; and Pursuant to Final Hearing, (II) For Entry of Final Order: (A) Approving Post-Petition Financing and Use of Cash Collateral on a Final Basis, (B) Approving RDI Assumption of and Entry into the Plan Support Agreement; (C) Approving Scenario Two Break-Up Fee; and (D) Approving RDI's Netdown of Certain Post-Petition Obligations Between and Among RDI, RFS and the Franchisees Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 01/16/2019) Email |
1/16/2019 | 207 | Request for special notice Filed by Creditor San Diego County Treasurer-Tax Collector . (Le, James) (Entered: 01/16/2019) Email |
1/16/2019 | 206 | Proof of service Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)175 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Notice of Motion and Motion for Order (A) Extending the Time Periods During Which the Debtors Have the Exclusive Right to File a Plan and to Solicit Acceptances). (Lobel, William) (Entered: 01/16/2019) Email |
1/16/2019 | 205 | Proof of service Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)174 Motion to Extend Time Notice of Motion for Order Extending Deadline to Assume, Assume and Reject, or Reject NonResidential Real Property Leases Pursuant to 11 U.S.C. Section 365(D)(4); Memorandum of Points and Authorities; and Declaration of Douglas). (Lobel, William) (Entered: 01/16/2019) Email |
1/16/2019 | 204 | Declaration re: Supplemental Declaration of Nellwyn Voorhies in Support of Debtors' Application for an Oder Appointing Donlin Recano & Company, Inc. as Claims and Noticing Agent for the Debtors Pursuant to 28 U.S.C. Section 156(c), Nunc Pro Tunc to the Petition Date Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)96 Application to Employ Donlin Recano & Company, Inc. as Claims, Noticing and Balloting Agent Application of Debtor and Debtors in Possession to Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Balloting Agent to Debtors, Effective s of th). (Lobel, William) (Entered: 01/16/2019) Email |
1/15/2019 | 203 | Original Holographic signature page Operating Report Number: 4 [Relates to Docket No. 201] Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 01/15/2019) Email |
1/15/2019 | 202 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Weiss, Sharon. (Weiss, Sharon) (Entered: 01/15/2019) Email |
1/14/2019 | 201 | Monthly Operating Report. Operating Report Number: 4. For the Month Ending Accounting Period Ending December 30, 2018 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Attachments: # 1 Part 2 # 2 Part 3) (Lobel, William) (Entered: 01/14/2019) Email |
1/14/2019 | 200 | Proof of service By NEF AND OVERNIGHT COURIER Filed by Creditor Opus Bank (RE: related document(s)199 Opposition). (McKinlay, Jessica) (Entered: 01/14/2019) Email |
1/14/2019 | 199 | Opposition to (related document(s): 185 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Amended Notice of Motion and Motion (I) for Entry of Interim Order: (A) Authorizing Debtors to (1) Obtain Post-Petition Financing and Granting Liens and Superpriority A filed by Debtor Ruby's Diner, Inc., a California corporation) Filed by Creditor Opus Bank (McKinlay, Jessica) (Entered: 01/14/2019) Email |
1/14/2019 | 198 | Objection (related document(s): 185 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Amended Notice of Motion and Motion (I) for Entry of Interim Order: (A) Authorizing Debtors to (1) Obtain Post-Petition Financing and Granting Liens and Superpriority A filed by Debtor Ruby's Diner, Inc., a California corporation) Objection To Debtors Motion For Orders: (A) Authorizing Debtors To Obtain Post-Petition Financing; (B) Authorizing Use Of Cash Collateral; And (C) Granting Related Relief Filed by Creditor Pillsbury Winthrop Shaw Pittman LLP (Walker, Matthew) (Entered: 01/14/2019) Email |
1/11/2019 | 197 | BNC Certificate of Notice - PDF Document. (RE: related document(s)189 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 01/11/2019. (Admin.) (Entered: 01/11/2019) Email |
1/11/2019 | 196 | Reply to (related document(s): 195 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice Of Motion And Motion (I) For Entry Of Interim Order: (A) Authorizing Debtors To (1) Obtain Post-Petition Financing And Granting Liens And Superpriority Administra filed by Interested Party Ruby's Franchise Systems, Inc., a California Corporation) Creditor Committees JOINDER In Support Of Debtors Motion (I) For Entry Of Interim Order: (A) Authorizing Debtors To (1) Obtain Post-Petition Financing And Granting Liens And Superpriority Administrative Expense Claims Pursuant To 11 U.S.C. SECTION 364 (2) Utilize Cash Collateral, And (3) Granting Related Relief, Including Scenario One Break-Up Fee; And (B) Setting Final Hearing; And Pursuant To Final Hearing, (II) For Entry Of Final Order: (A) Approving Post-Petition Financing And Use Of Cash Collateral On A Final Basis (B) Approving RDIS Netdown Of Certain Post-Petition Obligations Between And Among RDI, RFS, And The Franchisees Filed by Creditor Committee Winthrop Couchot Golubow Hollander, LLP (Hollander, Garrick) (Entered: 01/11/2019) Email |
1/10/2019 | 195 | Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice Of Motion And Motion (I) For Entry Of Interim Order: (A) Authorizing Debtors To (1) Obtain Post-Petition Financing And Granting Liens And Superpriority Administrative Expense Claims Pursuant To 11 U.S.C. § 364, (2) Utilize Cash Collateral Pursuant To 11 U.S.C. § 363, And (3) Granting Related Relief, Including Granting The Scenario One Break-Up Fee; And (B) Setting Final Hearing; And Pursuant To Final Hearing, (II) For Entry Of Final Order: (A) Approving Post-Petition Financing And Use Of Cash Collateral On A Final Basis, (B) Approving RFS Assumption Of And Entry Into The Plan Support Agreement; (C) Approving Scenario Two Break-Up Fee; And (D) Approving RFS Netdown Of Certain Post-Petition Obligations Filed by Interested Party Ruby's Franchise Systems, Inc., a California Corporation (Fromme, Eric) (Entered: 01/10/2019) Email |
1/10/2019 | 194 | Proof of service Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)185 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Amended Notice of Motion and Motion (I) for Entry of Interim Order: (A) Authorizing Debtors to (1) Obtain Post-Petition Financing and Granting Liens and Superpriority A, 186 Declaration, 187 Declaration, 189 ORDER shortening time (BNC-PDF), 191 Notice). (Lobel, William) (Entered: 01/10/2019) Email |
1/10/2019 | 193 | Proof of service By NEF and U.S. Mail Filed by Creditor Opus Bank (RE: related document(s)192 Opposition). (McKinlay, Jessica) (Entered: 01/10/2019) Email |
1/9/2019 | 192 | Opposition to (related document(s): 175 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Notice of Motion and Motion for Order (A) Extending the Time Periods During Which the Debtors Have the Exclusive Right to File a Plan and to Solicit Acceptances filed by Debtor Ruby's Diner, Inc., a California corporation) Filed by Creditor Opus Bank (McKinlay, Jessica) (Entered: 01/09/2019) Email |
1/9/2019 | 191 | Notice Notice of Hearing on Shortened Time Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)185 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Amended Notice of Motion and Motion (I) for Entry of Interim Order: (A) Authorizing Debtors to (1) Obtain Post-Petition Financing and Granting Liens and Superpriority Administrative Expense Claims Pursuant to 11 U.S.C. Section 364, (2) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (3) Granting Related Relief, Including Granting the Scenario One Break-Up Fee; and (B) Setting Final Hearing; and Pursuant to Final Hearing, (II) For Entry of Final Order: (A) Approving Post-Petition Financing and Use of Cash Collateral on a Final Basis, (B) Approving RDI Assumption of and Entry into the Plan Support Agreement; (C) Approving Scenario Two Break-Up Fee; and (D) Approving RDI's Netdown of Certain Post-Petition Obligations Between and Among RDI, RFS and the Franchisees; Memorandum of Points and Authorities in Support Thereof [Relates to Docket No. 181] Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 01/09/2019) Email |
1/9/2019 | 190 | Hearing Set (RE: related document(s)185 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 1/16/2019 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: 01/09/2019) Email |
1/9/2019 | 189 | Order granting application and setting hearing on shortened notice (set for 1/16/19 at 10:00 AM) (BNC-PDF) (Related Doc # 188 ) Signed on 1/9/2019 (Le, James) (Entered: 01/09/2019) Email |
1/8/2019 | 188 | Application shortening time Application for Order Shortening Time; Declaration of Douglas S. Cavanaugh in Support Thereof [Amends Docket No. 184] Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 01/08/2019) Email |
1/8/2019 | 187 | Declaration re: Declaration of J. Michael Issa in Support of Amended Motion (I) for Entry of Interim Order: (A) Authorizing Debtors to (1) Obtain Post-Petition Financing and Granting Liens and Superpriority Administrative Expense Claims Pursuant to 11 U.S.C. Section 364, (2) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (3) Granting Related Relief, Including Granting the Scenario One Break-Up Fee; and (B) Setting Final Hearing; and Pursuant to Final Hearing, (II) For Entry of Final Order: (A) Approving Post-Petition Financing and Use of Cash Collateral on a Final Basis, (B) Approving RDI Assumption of and Entry into the Plan Support Agreement; (C) Approving Scenario Two Break-Up Fee; and (D) Approving RDI's Netdown of Certain Post-Petition Obligations Between and Among RDI, RFS and the Franchisees [Amends Docket No. 183] Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)185 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Amended Notice of Motion and Motion (I) for Entry of Interim Order: (A) Authorizing Debtors to (1) Obtain Post-Petition Financing and Granting Liens and Superpriority A). (Lobel, William) (Entered: 01/08/2019) Email |
1/8/2019 | 186 | Declaration re: Declaration of Douglas S. Cavanaugh in Support of Amended Motion (I) for Entry of Interim Order: (A) Authorizing Debtors to (1) Obtain Post-Petition Financing and Granting Liens and Superpriority Administrative Expense Claims Pursuant to 11 U.S.C. Section 364, (2) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (3) Granting Related Relief, Including Granting the Scenario One Break-Up Fee; and (B) Setting Final Hearing; and Pursuant to Final Hearing, (II) For Entry of Final Order: (A) Approving Post-Petition Financing and Use of Cash Collateral on a Final Basis, (B) Approving RDI Assumption of and Entry into the Plan Support Agreement; (C) Approving Scenario Two Break-Up Fee; and (D) Approving RDI's Netdown of Certain Post-Petition Obligations Between and Among RDI, RFS and the Franchisees [Amends Docket No. 182] Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)185 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Amended Notice of Motion and Motion (I) for Entry of Interim Order: (A) Authorizing Debtors to (1) Obtain Post-Petition Financing and Granting Liens and Superpriority A). (Lobel, William) (Entered: 01/08/2019) Email |
1/8/2019 | 185 | Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Amended Notice of Motion and Motion (I) for Entry of Interim Order: (A) Authorizing Debtors to (1) Obtain Post-Petition Financing and Granting Liens and Superpriority Administrative Expense Claims Pursuant to 11 U.S.C. Section 364, (2) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (3) Granting Related Relief, Including Granting the Scenario One Break-Up Fee; and (B) Setting Final Hearing; and Pursuant to Final Hearing, (II) For Entry of Final Order: (A) Approving Post-Petition Financing and Use of Cash Collateral on a Final Basis, (B) Approving RDI Assumption of and Entry into the Plan Support Agreement; (C) Approving Scenario Two Break-Up Fee; and (D) Approving RDI's Netdown of Certain Post-Petition Obligations Between and Among RDI, RFS and the Franchisees; Memorandum of Points and Authorities in Support Thereof [Relates to Docket No. 181] Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 01/08/2019) Email |
1/8/2019 | 184 | Application shortening time Application for Order Shortening Time; Declaration of Douglas S. Cavanaugh in Support Thereof [Relates to Docket No. 181] Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 01/08/2019) Email |
1/8/2019 | 183 | Declaration re: Declaration of J. Michael Issa in Support of Motion (I) For Entry of Interim Order: (A) Authorizing Debtors and RFS to (1) Obtain Post-Petition Financing and Granting Liens and Superpriority Administrative Expense Claims Pursuant to 11 U.S.C. Section 364, (2) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (3) Granting Related Relief, Including Granting the Scenario One Break-Up Fee; and (B) Setting Final Hearing; and Pursuant to Final Hearing, (II) For Entry of Final Order: (A) Approving Post-Petition Financing and Use of Cash Collateral on a Final Basis, (B) Approving RDI's and RFS's' Assumption of and Entry Into the Plan Support Agreement; (C) Approving Scenario Two Break-Up Fee; and (D) Approving Netdown of Certain Post-Petition Obligations Between and Among RDI, RFS and the Franchisees Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)181 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion (I) For Entry of Interim Order: (A) Authorizing Debtors and RFS to (1) Obtain Post-Petition Financing and Granting Liens and Superpriority A). (Lobel, William) (Entered: 01/08/2019) Email |
1/8/2019 | 182 | Declaration re: Declaration of Douglas S. Cavanaugh in Support of Motion (I) For Entry of Interim Order: (A) Authorizing Debtors and RFS to (1) Obtain Post-Petition Financing and Granting Liens and Superpriority Administrative Expense Claims Pursuant to 11 U.S.C. Section 364, (2) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (3) Granting Related Relief, Including Granting the Scenario One Break-Up Fee; and (B) Setting Final Hearing; and Pursuant to Final Hearing, (II) For Entry of Final Order: (A) Approving Post-Petition Financing and Use of Cash Collateral on a Final Basis, (B) Approving RDI's and RFS's' Assumption of and Entry Into the Plan Support Agreement; (C) Approving Scenario Two Break-Up Fee; and (D) Approving Netdown of Certain Post-Petition Obligations Between and Among RDI, RFS and the Franchisees Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)181 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion (I) For Entry of Interim Order: (A) Authorizing Debtors and RFS to (1) Obtain Post-Petition Financing and Granting Liens and Superpriority A). (Lobel, William) (Entered: 01/08/2019) Email |
1/8/2019 | 181 | Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion (I) For Entry of Interim Order: (A) Authorizing Debtors and RFS to (1) Obtain Post-Petition Financing and Granting Liens and Superpriority Administrative Expense Claims Pursuant to 11 U.S.C. Section 364, (2) Utilize Cash Collateral Pursuant to 11 U.S.C. Section 363, and (3) Granting Related Relief, Including Granting the Scenario One Break-Up Fee; and (B) Setting Final Hearing; and Pursuant to Final Hearing, (II) For Entry of Final Order: (A) Approving Post-Petition Financing and Use of Cash Collateral on a Final Basis, (B) Approving RDI's and RFS's' Assumption of and Entry Into the Plan Support Agreement; (C) Approving Scenario Two Break-Up Fee; and (D) Approving Netdown of Certain Post-Petition Obligations Between and Among RDI, RFS and the Franchisees; Memorandum of Points and Authorities in Support Thereof [Supporting Declarations of Douglas S. Cavanaugh and J. Michael Issa Filed Concurrently Herewith] Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 01/08/2019) Email |
1/8/2019 | 180 | Objection (related document(s): 7 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion by Debtor for Order (A) Authorizing Interim Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Rel filed by Debtor Ruby's Diner, Inc., a California corporation, 141 Stipulation By Opus Bank and Ruby's SoCal Diners, LLC, Ruby's Quality Diners, LLC, Ruby's Huntington Beach, Ltd., Ruby's Laguna Hills, Ltd., Ruby's Oceanside, Ltd., Ruby's Palm Springs, Ltd. Second Stipulation for Or filed by Creditor Opus Bank, Interested Party Opus Bank) Conditional Objection To Debtors Motions For Orders (A) Authorizing Use Of Cash Collateral, (B) Granting Adequate Protection For Use Of Prepetition Collateral, And (C) Granting Related Relief; And Request For Adequate Protection Filed by Creditor Pillsbury Winthrop Shaw Pittman LLP (Walker, Matthew) (Entered: 01/08/2019) Email |
1/5/2019 | 179 | BNC Certificate of Notice - PDF Document. (RE: related document(s)177 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 01/05/2019. (Admin.) (Entered: 01/05/2019) Email |
1/5/2019 | 178 | BNC Certificate of Notice - PDF Document. (RE: related document(s)176 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 01/05/2019. (Admin.) (Entered: 01/05/2019) Email |
1/3/2019 | 177 | Order approving application to Employ Winthrop Couchot Golubow Hollander, LLP as General Insolvency Counsel for the Committee (BNC-PDF) (Related Doc # 120) Signed on 1/3/2019. (Le, James) (Entered: 01/03/2019) Email |
1/3/2019 | 176 | Order approving application to employ Force 10 Partners, LLC as Financial Advisor to the Committee (BNC-PDF) (Related Doc # 129) Signed on 1/3/2019. (Le, James) (Entered: 01/03/2019) Email |
12/26/2018 | 175 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Notice of Motion and Motion for Order (A) Extending the Time Periods During Which the Debtors Have the Exclusive Right to File a Plan and to Solicit Acceptances Thereof Pursuant to Section 1121(D) of the Bankruptcy Code; and (B) Granting Relief From Deadline to File a Plan; Memorandum of Points and Authorities; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 12/26/2018) Email |
12/26/2018 | 174 | Motion to Extend Time Notice of Motion for Order Extending Deadline to Assume, Assume and Reject, or Reject NonResidential Real Property Leases Pursuant to 11 U.S.C. Section 365(D)(4); Memorandum of Points and Authorities; and Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 12/26/2018) Email |
12/22/2018 | 173 | BNC Certificate of Notice - PDF Document. (RE: related document(s)170 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 12/22/2018. (Admin.) (Entered: 12/22/2018) Email |
12/22/2018 | 172 | BNC Certificate of Notice - PDF Document. (RE: related document(s)169 Order on Motion Re: Chapter 11 First Day Motions (BNC-PDF)) No. of Notices: 1. Notice Date 12/22/2018. (Admin.) (Entered: 12/22/2018) Email |
12/20/2018 | 171 | BNC Certificate of Notice - PDF Document. (RE: related document(s)165 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/20/2018. (Admin.) (Entered: 12/20/2018) Email |
12/20/2018 | 170 | Order approving Debtors and Debtors in Possession application to employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel (BNC-PDF) (Related Doc # 94) Signed on 12/20/2018. (Le, James) (Entered: 12/20/2018) Email |
12/20/2018 | 169 | Order (A) Authorizing interim use of cash collateral, (B) Granting adequate protection for use of prepeittion collateral, and (C) Granting related relief (BNC-PDF) (Related Doc # 7 ) Signed on 12/20/2018 (Le, James) (Entered: 12/20/2018) Email |
12/18/2018 | 168 | Hearing Continued (RE: related document(s)141 Stipulation filed by Creditor Opus Bank, Interested Party Opus Bank) The Hearing date is set for 1/16/2019 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: 12/19/2018) Email |
12/18/2018 | 167 | Hearing Continued (RE: related document(s)1 CONT Scheduling and case management conference) Status hearing to be held on 1/16/2019 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: 12/19/2018) Email |
12/18/2018 | 166 | Hearing Continued (RE: related document(s)148 Stipulation filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 1/16/2019 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: 12/19/2018) Email |
12/18/2018 | 165 | Order approving third stipulation (A) Authorizing interim use of cash collateral, and (B) granting adequate protection for use of prepetition collateral (BNC-PDF) (Related Doc # 163 ) Signed on 12/18/2018 (Le, James) (Entered: 12/18/2018) Email |
12/18/2018 | 164 | Statement Regarding Cash Collateral Or Debtor in Possession Financing [FRBP 4001; LBR 4001-2] Filed by Creditor Opus Bank. (McKinlay, Jessica) (Entered: 12/18/2018) Email |
12/17/2018 | 163 | Stipulation By Opus Bank and Ruby's SoCal Diners, LLC, Ruby's Quality Diners, LLC, Ruby's Huntington Beach, Ltd., Ruby's Laguna Hills, Ltd., Ruby's Oceanside, Ltd., and Ruby's Palm Springs, Ltd., For Order (A) Authorizing Interim Use of Cash Collateral, and (B) Granting Adequate Protection for Use of Prepetition Collateral Filed by Creditor Opus Bank (McKinlay, Jessica) (Entered: 12/17/2018) Email |
12/17/2018 | 162 | Monthly Operating Report. Operating Report Number: 3. For the Month Ending Accounting period ending 12/2/2018 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Attachments: # 1 Part 2 # 2 Part 3) (Lobel, William) (Entered: 12/17/2018) Email |
12/13/2018 | 161 | BNC Certificate of Notice - PDF Document. (RE: related document(s)156 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/13/2018. (Admin.) (Entered: 12/13/2018) Email |
12/12/2018 | 160 | Proof of service Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)151 Status report). (Lobel, William) (Entered: 12/12/2018) Email |
12/11/2018 | 159 | Proof of service BY NEF AND U.S. MAIL Filed by Creditor Opus Bank (RE: related document(s)158 Notice of Hearing). (McKinlay, Jessica) (Entered: 12/11/2018) Email |
12/11/2018 | 158 | Notice of Hearing OF STIPULATION FOR ORDER (A) AUTHORIZAING FINAL USE OF CASH COLLATERAL., (B) GRANTING ADEQUATE PROCTETION FOR USE OF PREPETITION COLLATERAL, AND (C) GRANTING RELATED RELIEF; AND NOTICE OF HEARING Filed by Creditor Opus Bank (RE: related document(s)141 Stipulation By Opus Bank and Ruby's SoCal Diners, LLC, Ruby's Quality Diners, LLC, Ruby's Huntington Beach, Ltd., Ruby's Laguna Hills, Ltd., Ruby's Oceanside, Ltd., Ruby's Palm Springs, Ltd. Second Stipulation for Order (A) Authorizing Final Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Related Relief Filed by Creditor Opus Bank). (McKinlay, Jessica) (Entered: 12/11/2018) Email |
12/11/2018 | 157 | Stipulation By Ruby's Diner, Inc., a California corporation and Stipulation Between the Debtors, the Office of the United States Trustee, the Official Committee of Unsecured Creditors and Opus Bank Resolving Objections to Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 12/11/2018) Email |
12/11/2018 | 156 | Order granting stipulation between the Debtors and Family Tree Produce, Inc. resolving omnibus objection of Family Tree Produce, Inc. to Debtors' emergency motions for order (A) Authorizing interim use of cash collateral, (B) Granting adequate protection for use of prepetition collateral, and (C) Granting related relief (BNC-PDF) (Related Doc # 108 ) Signed on 12/11/2018 (Le, James) (Entered: 12/11/2018) Email |
12/10/2018 | 155 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Fromme, Eric. (Fromme, Eric) (Entered: 12/10/2018) Email |
12/7/2018 | 154 | Hearing Continued (RE: related document(s)1 STATUS CONFERENCE) Status hearing to be held on 12/18/2018 at 11:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 12/07/2018) Email |
12/7/2018 | 153 | Hearing Continued (RE: related document(s)148 Stipulation filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 12/18/2018 at 11:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 12/07/2018) Email |
12/7/2018 | 152 | Hearing Continued (RE: related document(s)141 Stipulation filed by Creditor Opus Bank, Interested Party Opus Bank) The Hearing date is set for 12/18/2018 at 11:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 12/07/2018) Email |
12/7/2018 | 151 | Status report Updated Chapter 11 Status Report Dated December 7, 2018; Declaration of Douglas S. Cavanaugh in Support Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)34 Order (Generic) (BNC-PDF)). (Lobel, William) (Entered: 12/07/2018) Email |
12/5/2018 | 150 | Notice Notice of Continued Hearing on (1) Scheduling and Case Management Conference; and (2) Application of Ruby's Diner, Inc., Debtor and Debtor in Possession, to Employ GlassRatner Advisory & Capital Group, LLC as Financial Advisor to Ruby's Diner, Inc., Only Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)34 Revised order setting scheduling and case management conference (BNC-PDF) (Related Doc # 1) Signed on 9/10/2018, 100 Application to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor Application of Ruby's Diner, Inc., Debtor and Debtor in Possession, to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor to Ruby's Diner, Inc., Only, as of the Petition Date; Declaration of J. Michael Issa in Support Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 12/05/2018) Email |
11/29/2018 | 149 | Hearing Set (RE: related document(s)148 Stipulation filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 12/14/2018 at 11:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 11/29/2018) Email |
11/28/2018 | 148 | Stipulation By Ruby's Diner, Inc., a California corporation and Stipulation Between GlassRatner Advisory & Capital Group LLC and the Office of the United States Trustee Resolving Objection of U.S. Trustee to Application to Employ GlassRatner Advisory & Capital Group LLC Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 11/28/2018) Email |
11/27/2018 | 147 | Proof of service NEF and U.S. Mail Filed by Creditor Opus Bank (RE: related document(s)141 Stipulation By Opus Bank and Ruby's SoCal Diners, LLC, Ruby's Quality Diners, LLC, Ruby's Huntington Beach, Ltd., Ruby's Laguna Hills, Ltd., Ruby's Oceanside, Ltd., Ruby's Palm Springs, Ltd. Second Stipulation for Or). (McKinlay, Jessica) (Entered: 11/27/2018) Email |
11/23/2018 | 146 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Park, Ernie. (Park, Ernie) (Entered: 11/23/2018) Email |
11/20/2018 | 145 | Hearing Set (RE: related document(s)141 Stipulation filed by Creditor Opus Bank, Interested Party Opus Bank) The Hearing date is set for 12/14/2018 at 11:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 11/20/2018) Email |
11/20/2018 | 144 | Notice of Hearing Filed by Creditor Opus Bank (RE: related document(s)141 Stipulation By Opus Bank and Ruby's SoCal Diners, LLC, Ruby's Quality Diners, LLC, Ruby's Huntington Beach, Ltd., Ruby's Laguna Hills, Ltd., Ruby's Oceanside, Ltd., Ruby's Palm Springs, Ltd. Second Stipulation for Order (A) Authorizing Final Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Related Relief Filed by Creditor Opus Bank). (McKinlay, Jessica) (Entered: 11/20/2018) Email |
11/20/2018 | 143 | Exhibit A and Exhibit B Filed by Creditor Opus Bank (RE: related document(s)141 Stipulation By Opus Bank and Ruby's SoCal Diners, LLC, Ruby's Quality Diners, LLC, Ruby's Huntington Beach, Ltd., Ruby's Laguna Hills, Ltd., Ruby's Oceanside, Ltd., Ruby's Palm Springs, Ltd. Second Stipulation for Or). (McKinlay, Jessica) (Entered: 11/20/2018) Email |
11/20/2018 | 142 | Monthly Operating Report. Operating Report Number: 2 (amended). For the Month Ending 11/4/2018 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4 # 4 Part 5) (Lobel, William) (Entered: 11/20/2018) Email |
11/20/2018 | 141 | Stipulation By Opus Bank and Ruby's SoCal Diners, LLC, Ruby's Quality Diners, LLC, Ruby's Huntington Beach, Ltd., Ruby's Laguna Hills, Ltd., Ruby's Oceanside, Ltd., Ruby's Palm Springs, Ltd. Second Stipulation for Order (A) Authorizing Final Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Related Relief Filed by Creditor Opus Bank (McKinlay, Jessica) (Entered: 11/20/2018) Email |
11/19/2018 | 140 | Monthly Operating Report. Operating Report Number: 2. For the Month Ending 11/4/2018 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4) (Lobel, William) (Entered: 11/19/2018) Email |
11/14/2018 | 139 | Supplemental Supplement To Application Of Official Committee Of Creditors Holding Unsecured Claims To Employ Force 10 Partners, LLC As Financial Advisor [Docket 129] Filed by Creditor Committee Winthrop Couchot Golubow Hollander, LLP. (Hollander, Garrick). Related document(s) 129 Application to Employ Force 10 Partners, LLC as Financial Advisor Notice of Application and Application of Official Committee of Creditors Holding Unsecure Claims to Employ Force 10 Partners, LLC as Financial Advisor; Memorandum of Points and Authori filed by Creditor Committee Winthrop Couchot Golubow Hollander, LLP. Modified on 11/14/2018 (Le, James). (Entered: 11/14/2018) Email |
11/13/2018 | 138 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Creditor Committee Winthrop Couchot Golubow Hollander, LLP (RE: related document(s)129 Application to Employ Force 10 Partners, LLC as Financial Advisor Notice of Application and Application of Official Committee of Creditors Holding Unsecure Claims to Employ Force 10 Partners, LLC as Financial Advisor; Memorandum of Points and Authori). (Golubow, Richard) (Entered: 11/13/2018) Email |
11/9/2018 | 137 | Withdrawal re: Filed by Creditor Opus Bank (RE: related document(s)136 Stipulation By Opus Bank and Ruby's SoCal Diners, LLC, Quality Diners, LLC, Ruby's Huntington Beach, Ltd., Ruby's Laguna Hills, Ltd., Ruby's Oceanside, Ltd., and Ruby's Palm Springs, Ltd. for Order (A) Authorizing Final U). (McKinlay, Jessica) (Entered: 11/09/2018) Email |
11/8/2018 | 136 | Stipulation By Opus Bank and Ruby's SoCal Diners, LLC, Quality Diners, LLC, Ruby's Huntington Beach, Ltd., Ruby's Laguna Hills, Ltd., Ruby's Oceanside, Ltd., and Ruby's Palm Springs, Ltd. for Order (A) Authorizing Final Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Related Relief Filed by Creditor Opus Bank (McKinlay, Jessica) (Entered: 11/08/2018) Email |
11/7/2018 | 135 | Notice of Appearance and Request for Notice by Dustin P Branch Filed by Creditor Star-West Parkway Mall, LP. (Branch, Dustin) (Entered: 11/07/2018) Email |
11/7/2018 | 134 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Declaration That No Party Requested a Hearing on Motion - Application to Employ Winthrop Couchot Golubow Hollander, LLP as General Insolvency Counsel for the Committee Filed by Creditor Committee Winthrop Couchot Golubow Hollander, LLP (RE: related document(s)120 Application to Employ Winthrop Couchot Golubow Hollander, LLP as General Insolvency Counsel for Official Committee of Creditors Holding Unsecured Claims Notice Of Application And Application Of Official Committee Of Unsecured Creditors To Employ Wint). (Hollander, Garrick) (Entered: 11/07/2018) Email |
11/2/2018 | 133 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)94 Application to Employ filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 11/02/2018) Email |
11/2/2018 | 132 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)7 Motion Re: Chapter 11 First Day Motions filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 11/02/2018) Email |
11/2/2018 | 131 | Hearing Continued (RE: related document(s)1CONT Scheduling and case management conference) Status hearing to be held on 12/14/2018 at 11:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 11/02/2018) Email |
10/31/2018 | 130 | Declaration re: Declaration of J. Michael Issa Regarding Submission of Cash Flow Projections for the Debtors in Support of (1) Final Orders Authorizing Use of Cash Collateral, and (2) Other Matters Scheduled for Hearing on November 2, 2018 Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Voluntary Petition (Chapter 11), 7 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion by Debtor for Order (A) Authorizing Interim Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Rel, 94 Application to Employ Pachulski Stang Ziehl & Jones LLP Application of Debtors and Debtors in Possession to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel Effective as of the Petition Date; Declaration of William N. Lobel Att). (Lobel, William) (Entered: 10/31/2018) Email |
10/26/2018 | 129 | Application to Employ Force 10 Partners, LLC as Financial Advisor Notice of Application and Application of Official Committee of Creditors Holding Unsecure Claims to Employ Force 10 Partners, LLC as Financial Advisor; Memorandum of Points and Authorities; and Declaration of Brian S. Weiss in Support Thereof Filed by Creditor Committee Winthrop Couchot Golubow Hollander, LLP (Golubow, Richard) (Entered: 10/26/2018) Email |
10/24/2018 | 128 | Transcript regarding Hearing Held 10/22/18 RE: CONT SCHEDULING AND CASE MANAGEMENT CONFERENCE. Remote electronic access to the transcript is restricted until 01/22/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 10/31/2018. Redaction Request Due By 11/14/2018. Redacted Transcript Submission Due By 11/26/2018. Transcript access will be restricted through 01/22/2019. (Martens, Holly) (Entered: 10/24/2018) Email |
10/22/2018 | 127 | Monthly Operating Report. Operating Report Number: 1. For the Month Ending 10/7/2018 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 10/22/2018) Email |
10/22/2018 | 126 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 18-CB-70. RE Hearing Date: 10/22/18, [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING CO., INC., Telephone number Ph: (310) 410-4151.] (RE: related document(s)122 Transcript Order Form (Public Request) filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 10/22/2018) Email |
10/22/2018 | 125 | Hearing Continued (RE: related document(s)94 Application to Employ filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 11/2/2018 at 11:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 10/22/2018) Email |
10/22/2018 | 124 | Hearing Continued (RE: related document(s)7 CONT Emergency Motion by Debtor for Order (A) Authorizing Interim Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Related Relief) The Hearing date is set for 11/2/2018 at 11:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 10/22/2018) Email |
10/22/2018 | 123 | Hearing Continued (RE: related document(s)1 CONT Scheduling and case management conference) Status hearing to be held on 11/2/2018 at 11:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 10/22/2018) Email |
10/22/2018 | 122 | Transcript Order Form, regarding Hearing Date 10/22/18 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 10/22/2018) Email |
10/22/2018 | 121 | Stipulation By Opus Bank and Ruby's SoCal Diners, LLC, Ruby's Quality Diners, LLC, Ruby's Huntington Beach, Ltd., Ruby's Laguna Hills, Ltd., Ruby's Oceanside, Ltd., Ruby's Palm Springs, Ltd. (Second Stipulation) Filed by Creditor Opus Bank (McKinlay, Jessica) (Entered: 10/22/2018) Email |
10/19/2018 | 120 | Application to Employ Winthrop Couchot Golubow Hollander, LLP as General Insolvency Counsel for Official Committee of Creditors Holding Unsecured Claims Notice Of Application And Application Of Official Committee Of Unsecured Creditors To Employ Winthrop Couchot Golubow Hollander, LLP As General Insolvency Counsel For The Committee; Memorandum Of Points And Authorities And Declaration Of Garrick A. Hollander In Support Thereof Filed by Creditor Committee Winthrop Couchot Golubow Hollander, LLP (Hollander, Garrick) (Entered: 10/19/2018) Email |
10/19/2018 | 119 | Statement Creditor Committee's Preliminary Comments to Status Of Debtors' Cases and Proposed Use of Cash Collateral Filed by Creditor Committee Winthrop Couchot Golubow Hollander, LLP. (Hollander, Garrick) (Entered: 10/19/2018) Email |
10/19/2018 | 118 | Proof of service Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)114 Status report). (Lobel, William) (Entered: 10/19/2018) Email |
10/16/2018 | 117 | Errata Notice of Errata Regarding Updated Chapter 11 Status Report Dated October 15, 2018; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)114 Status report). (Lobel, William) (Entered: 10/16/2018) Email |
10/16/2018 | 116 | Original Holographic signature page Updated Chapter 11 Status Report Dated October 15, 2018 Submission of Holographic Signature of Douglas S. Cavanaugh Regarding Updated Chapter 11 Status Report Dated October 15, 2018 Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 10/16/2018) Email |
10/16/2018 | 115 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)96 Application to Employ Donlin Recano & Company, Inc. as Claims, Noticing and Balloting Agent Application of Debtor and Debtors in Possession to Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Balloting Agent to Debtors, Effective s of th). (Lobel, William) (Entered: 10/16/2018) Email |
10/15/2018 | 114 | Status report Updated Chapter 11 Status Report; Declaration of Douglas S. Cavanaugh in Support Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Lobel, William) (Entered: 10/15/2018) Email |
10/15/2018 | 113 | Hearing Set (RE: related document(s)94 Application to Employ filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 10/22/2018 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: 10/15/2018) Email |
10/15/2018 | 112 | Notice of Hearing Notice to Objecting Parties of Hearing on Application of Debtors and Debtors in Possession to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel Effective as of the Petition Dates Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)94 Application to Employ Pachulski Stang Ziehl & Jones LLP Application of Debtors and Debtors in Possession to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel Effective as of the Petition Date; Declaration of William N. Lobel Attached Hereto Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 10/15/2018) Email |
10/15/2018 | 111 | Objection (related document(s): 100 Application to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor Application of Ruby's Diner, Inc., Debtor and Debtor in Possession, to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor to Ruby's Diner, filed by Debtor Ruby's Diner, Inc., a California corporation) Limited Objection Of U.S. Trustee To Application Of Debtor To Employ Glass Ratner Advisory & Capital Group Llc As Financial Advisor To Rubys Diner, Inc. Only Filed by U.S. Trustee United States Trustee (SA) (Hauser, Michael) (Entered: 10/15/2018) Email |
10/15/2018 | 110 | Proof of service Limited Objection and Reservation of Rights of Opus Bank to Application of Debtors to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel Filed by Creditor Opus Bank. (McKinlay, Jessica) (Entered: 10/15/2018) Email |
10/12/2018 | 109 | Objection (related document(s): 94 Application to Employ Pachulski Stang Ziehl & Jones LLP Application of Debtors and Debtors in Possession to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel Effective as of the Petition Date; Declaration of William N. Lobel Att filed by Debtor Ruby's Diner, Inc., a California corporation) Filed by Creditor Opus Bank (McKinlay, Jessica) (Entered: 10/12/2018) Email |
10/12/2018 | 108 | Stipulation By Ruby's Diner, Inc., a California corporation and Stipulation Between the Debtors and Family Tree Produce, Inc. Resolving Omnibus Objection of Family Tree Produce, Inc. to Debtors' Emergency Motions for Order (A) Authorizing Interim Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Related Relief [Relates to Docket No. 36] Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 10/12/2018) Email |
10/11/2018 | 107 | Stipulation By Ruby's Diner, Inc., a California corporation and Stipulation Resolving the Limited Objection of U.S. Trustee to Application to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 10/11/2018) Email |
10/9/2018 | 106 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Jordan, Lillian. (Jordan, Lillian) (Entered: 10/09/2018) Email |
10/5/2018 | 105 | Opposition to (related document(s): 94 Application to Employ Pachulski Stang Ziehl & Jones LLP Application of Debtors and Debtors in Possession to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel Effective as of the Petition Date; Declaration of William N. Lobel Att filed by Debtor Ruby's Diner, Inc., a California corporation) Limited Objection of U.S. Trustee to Application of Debtors to Employ Pachulski Stang Ziehl & Jones LLP as General Insolvency Counsel Filed by U.S. Trustee United States Trustee (SA) (Hauser, Michael) (Entered: 10/05/2018) Email |
10/5/2018 | 104 | Proof of service Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)100 Application to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor Application of Ruby's Diner, Inc., Debtor and Debtor in Possession, to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor to Ruby's Diner,). (Lobel, William) (Entered: 10/05/2018) Email |
10/2/2018 | 103 | Proof of service Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)94 Application to Employ Pachulski Stang Ziehl & Jones LLP Application of Debtors and Debtors in Possession to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel Effective as of the Petition Date; Declaration of William N. Lobel Att, 95 Notice, 96 Application to Employ Donlin Recano & Company, Inc. as Claims, Noticing and Balloting Agent Application of Debtor and Debtors in Possession to Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Balloting Agent to Debtors, Effective s of th, 97 Notice). (Lobel, William) (Entered: 10/02/2018) Email |
10/2/2018 | 102 | Proof of service Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)91 Report on Related Entities (Official Form 426), 92 Report on Related Entities (Official Form 426), 93 Report on Related Entities (Official Form 426)). (Lobel, William) (Entered: 10/02/2018) Email |
10/2/2018 | 101 | Notice Notice of Filing of Application of Ruby's Diner, Inc. Debtor and Debtor in Possession, to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor to Ruby's Diner, Inc. Only, as of the Petition Date Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)100 Application to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor Application of Ruby's Diner, Inc., Debtor and Debtor in Possession, to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor to Ruby's Diner, Inc., Only, as of the Petition Date; Declaration of J. Michael Issa in Support Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 10/02/2018) Email |
10/2/2018 | 100 | Application to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor Application of Ruby's Diner, Inc., Debtor and Debtor in Possession, to Employ GlassRatner Advisory & Capital Group LLC as Financial Advisor to Ruby's Diner, Inc., Only, as of the Petition Date; Declaration of J. Michael Issa in Support Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 10/02/2018) Email |
10/1/2018 | 99 | Notice to Filer of Error and/or Deficient Document List of Equity Security Holders (RE: related document(s)98 Summary of Assets and Liabilities (Official Form 106Sum or 206Sum) filed by Debtor Ruby's Diner, Inc., a California corporation, Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), 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, 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)) (Roque, Jewell) (Entered: 10/01/2018) Email |
9/28/2018 | 98 | 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 D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , 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., 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 Diner, Inc., a California corporation (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Lobel, William) (Entered: 09/28/2018) Email |
9/28/2018 | 97 | Notice Notice of Filing Application of Debtor and Debtors in Possession to Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Balloting Agent to Debtors, Effective s of the Petition Dates Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)96 Application to Employ Donlin Recano & Company, Inc. as Claims, Noticing and Balloting Agent Application of Debtor and Debtors in Possession to Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Balloting Agent to Debtors, Effective s of the Petition Dates; Declaration of Nellwyn Voorhies Attached Hereto Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 09/28/2018) Email |
9/28/2018 | 96 | Application to Employ Donlin Recano & Company, Inc. as Claims, Noticing and Balloting Agent Application of Debtor and Debtors in Possession to Employ Donlin, Recano & Company, Inc. as Claims, Noticing and Balloting Agent to Debtors, Effective s of the Petition Dates; Declaration of Nellwyn Voorhies Attached Hereto Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 09/28/2018) Email |
9/28/2018 | 95 | Notice Notice of Filing Application of Debtors and Debtors in Possession to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel Effective as of the Petition Date Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)94 Application to Employ Pachulski Stang Ziehl & Jones LLP Application of Debtors and Debtors in Possession to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel Effective as of the Petition Date; Declaration of William N. Lobel Attached Hereto Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 09/28/2018) Email |
9/28/2018 | 94 | Application to Employ Pachulski Stang Ziehl & Jones LLP Application of Debtors and Debtors in Possession to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel Effective as of the Petition Date; Declaration of William N. Lobel Attached Hereto Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 09/28/2018) Email |
9/26/2018 | 93 | Periodic Report on Related Entities Regarding Value, Operations and Profitability of Entities in Which the Estate Holds a Substantial or Controlling Interest. Report as of: 8/12/2018 (Ruby's Quality Diners, LLC) Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 09/26/2018) Email |
9/26/2018 | 92 | Periodic Report on Related Entities Regarding Value, Operations and Profitability of Entities in Which the Estate Holds a Substantial or Controlling Interest. Report as of: 8/12/2018 (Ruby's SoCal Diners, LLC) Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 09/26/2018) Email |
9/26/2018 | 91 | Periodic Report on Related Entities Regarding Value, Operations and Profitability of Entities in Which the Estate Holds a Substantial or Controlling Interest. Report as of: 8/12/2018 (Ruby's Diner, Inc.) Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 09/26/2018) Email |
9/26/2018 | 90 | Notice of Appearance and Request for Notice by Richard H Golubow Filed by Creditor Committee Winthrop Couchot Golubow Hollander, LLP. (Golubow, Richard) (Entered: 09/26/2018) Email |
9/24/2018 | 89 | Hearing Continued (RE: related document(s)7 CONT Emergency Motion by Debtor for Order (A) Authorizing Interim Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Related Relief)The Hearing date is set for 10/22/2018 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: 09/25/2018) Email |
9/24/2018 | 88 | Hearing Continued (RE: related document(s)1 Scheduling and case management conference) Status hearing to be held on 10/22/2018 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: 09/25/2018) Email |
9/23/2018 | 86 | BNC Certificate of Notice - PDF Document. (RE: related document(s)84 Order on Motion to Amend (BNC-PDF)) No. of Notices: 1. Notice Date 09/23/2018. (Admin.) (Entered: 09/23/2018) Email |
9/22/2018 | 85 | BNC Certificate of Notice - PDF Document. (RE: related document(s)72 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 09/22/2018. (Admin.) (Entered: 09/22/2018) Email |
9/21/2018 | 87 | Hearing Held - Motion granted: Order by Attorney (RE: related document(s)70 Motion to Borrow filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 09/24/2018) Email |
9/21/2018 | 84 | Order granting amended motion for authority to enter into insurance premium finance agreement and to provide adequate protection (BNC-PDF) (RE: Related Doc # 80 ) Signed on 9/21/2018 (Le, James) (Entered: 09/21/2018) Email |
9/21/2018 | 83 | Original Holographic signature page Amended Notice of Motion and Motion of Debtors For authority to Enter into Insurance Premium Finance Agreement and to Provide Adequate Protection; Declaration of Douglas Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 09/21/2018) Email |
9/21/2018 | 82 | Notice to Filer of Error and/or Deficient Document Other - Non-compliance with LBR 9004-1 and Court Manual 2-5(c)(3) - No caption page on PDF. (RE: related document(s)81 Original Holographic signature page filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 09/21/2018) Email |
9/21/2018 | 81 | Original Holographic signature page Amended Notice of Motion and Motion of Debtors For authority to Enter into Insurance Premium Finance Agreement and to Provide Adequate Protection; Declaration of Douglas Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation. (Lobel, William) (Entered: 09/21/2018) Email |
9/21/2018 | 80 | Motion to Amend (related document(s)70 Motion to Borrow Notice of Motion and Motion of Debtors for Authority to Enter into Insurance Premium Finance Agreement and to Provide Adequate Protection; Declaration of Douglas S. Cavanaugh in Support Thereof) Amended Notice of Motion and Motion of Debtors for Authority to Enter into Insurance Premium Finance Agreement and to Provide Adequate Protection; Declaration of Douglas Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 09/21/2018) Email |
9/21/2018 | 79 | Notice of Change of Address Filed by Creditor Kate Napoli . (Le, James) (Entered: 09/21/2018) Email |
9/21/2018 | 78 | Notice of Appointment of Creditors' Committee Filed by United States Trustee. (Cadigan, Frank) (Entered: 09/21/2018) Email |
9/20/2018 | 77 | Notice of Change of Address Filed by Creditor Croudace & Dietrich LLP . (Le, James) (Entered: 09/20/2018) Email |
9/20/2018 | 76 | Proof of service Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)70 Motion to Borrow Notice of Motion and Motion of Debtors for Authority to Enter into Insurance Premium Finance Agreement and to Provide Adequate Protection; Declaration of Douglas S. Cavanaugh in Support Thereof, 71 Application shortening time Application for Order Shortening Time for Hearing on Motion of Debtors for Authority to Enter into Insurance Premium Finance Agreement and to Provide Adequate Protection; Declaration of Douglas S. Cavanaugh in Support, 72 ORDER shortening time (BNC-PDF), 74 Notice). (Lobel, William) (Entered: 09/20/2018) Email |
9/20/2018 | 75 | Proof of service Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)70 Motion to Borrow Notice of Motion and Motion of Debtors for Authority to Enter into Insurance Premium Finance Agreement and to Provide Adequate Protection; Declaration of Douglas S. Cavanaugh in Support Thereof, 71 Application shortening time Application for Order Shortening Time for Hearing on Motion of Debtors for Authority to Enter into Insurance Premium Finance Agreement and to Provide Adequate Protection; Declaration of Douglas S. Cavanaugh in Support, 72 ORDER shortening time (BNC-PDF), 74 Notice). (Lobel, William) (Entered: 09/20/2018) Email |
9/20/2018 | 74 | Notice Notice of Hearing on Shortened Time on Motion of Debtors for Authority to Enter into Insurance Premium Finance Agreement and to Provide Adequate Protection Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)70 Motion to Borrow Notice of Motion and Motion of Debtors for Authority to Enter into Insurance Premium Finance Agreement and to Provide Adequate Protection; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 09/20/2018) Email |
9/20/2018 | 73 | Hearing Set (RE: related document(s)70 Motion to Borrow filed by Debtor Ruby's Diner, Inc., a California corporation) The Hearing date is set for 9/21/2018 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: 09/20/2018) Email |
9/20/2018 | 72 | Order granting application and setting hearing on shortened notice (BNC-PDF) (Related Doc # 71 ) Signed on 9/20/2018 (Le, James) (Entered: 09/20/2018) Email |
9/19/2018 | 71 | Application shortening time Application for Order Shortening Time for Hearing on Motion of Debtors for Authority to Enter into Insurance Premium Finance Agreement and to Provide Adequate Protection; Declaration of Douglas S. Cavanaugh in Support Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 09/19/2018) Email |
9/19/2018 | 70 | Motion to Borrow Notice of Motion and Motion of Debtors for Authority to Enter into Insurance Premium Finance Agreement and to Provide Adequate Protection; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 09/19/2018) Email |
9/19/2018 | 69 | Notice of Appointment of Creditors' Committee Filed by United States Trustee. (Cadigan, Frank) (Entered: 09/19/2018) Email |
9/18/2018 | 68 | Proof of service Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)65 Status report). (Lobel, William) (Entered: 09/18/2018) Email |
9/18/2018 | 67 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Canty, Meghan. (Canty, Meghan) (Entered: 09/18/2018) Email |
9/18/2018 | 66 | Notice to Filer of Correction Made/No Action Required: Other - Incorrect courtroom on caption page. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)65 Status report filed by Debtor Ruby's Diner, Inc., a California corporation) (Le, James) (Entered: 09/18/2018) Email |
9/17/2018 | 65 | Status report Chapter 11 Status Report; Declaration of Douglas S. Cavanaugh in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Lobel, William) (Entered: 09/17/2018) Email |
9/14/2018 | 64 | BNC Certificate of Notice - PDF Document. (RE: related document(s)51 ORDER to extend time (Generic Order - No Motion) (BNC-PDF)) No. of Notices: 1. Notice Date 09/14/2018. (Admin.) (Entered: 09/14/2018) Email |
9/14/2018 | 63 | BNC Certificate of Notice - PDF Document. (RE: related document(s)50 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 09/14/2018. (Admin.) (Entered: 09/14/2018) Email |
9/14/2018 | 62 | Statement Pillsburys Statement of Position Regarding Debtors Motions For Orders (A) Authorizing Use Of Cash Collateral, (B) Granting Adequate Protection For Use Of Prepetition Collateral, and (C) Granting Related Relief Filed by Creditor Pillsbury Winthrop Shaw Pittman LLP. (Walker, Matthew) (Entered: 09/14/2018) Email |
9/14/2018 | 61 | Proof of service Proof of Service Regarding Order Setting Scheduling and Case Management Conference in SoCal Debtors, et al. Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Lobel, William) (Entered: 09/14/2018) Email |
9/14/2018 | 60 | Notice Notice of Withdrawal of Debtors' Motion for Order Approving Incentive Program for Certain Key Employees Pursuant to 11 U.S.C. Sections 105(a), 363, and 503(c) Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)10 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion of Debtor's Motion for Order Approving Incentive Program for Certain Key Employees Pursuant to 11 U.S.C. Sections 105(A), 363 and 503(C); Memorandum of Points and Authorities in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation). (Lobel, William) (Entered: 09/14/2018) Email |
9/13/2018 | 59 | BNC Certificate of Notice - PDF Document. (RE: related document(s)44 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 1. Notice Date 09/13/2018. (Admin.) (Entered: 09/13/2018) Email |
9/13/2018 | 58 | BNC Certificate of Notice (RE: related document(s)46 Meeting of Creditors Chapter 11) No. of Notices: 1474. Notice Date 09/13/2018. (Admin.) (Entered: 09/13/2018) Email |
9/13/2018 | 57 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Davis, Aaron. (Davis, Aaron) (Entered: 09/13/2018) Email |
9/12/2018 | 56 | BNC Certificate of Notice - PDF Document. (RE: related document(s)34 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/12/2018. (Admin.) (Entered: 09/12/2018) Email |
9/12/2018 | 55 | BNC Certificate of Notice - PDF Document. (RE: related document(s)33 Order on Motion Re: Chapter 11 First Day Motions (BNC-PDF)) No. of Notices: 1. Notice Date 09/12/2018. (Admin.) (Entered: 09/12/2018) Email |
9/12/2018 | 54 | 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 09/12/2018. (Admin.) (Entered: 09/12/2018) Email |
9/12/2018 | 53 | 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 09/12/2018. (Admin.) (Entered: 09/12/2018) Email |
9/12/2018 | 52 | 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 09/12/2018. (Admin.) (Entered: 09/12/2018) Email |
9/12/2018 | 51 | Order Granting Ex Parte Motion for an Order Extending Time Within Which Debtors Must File Schedules of Assets and Liabilities and Statements of Financial Affairs and Other Required Documents as Listed in the Court's Deficiency Notice Pursuant to Federal Rule of Bankruptcy Procedure 1007(C) and Local Bankruptcy Rule 1007-1(B) - The Debtors have an extension of time to and including September 28, 2018 to file their Documents [Affects All Debtors] (BNC-PDF) (Related Doc # 49) Signed on 9/12/2018 (Daniels, Sally)ORDER to extend time (BNC-PDF) Signed on 9/12/2018. (Daniels, Sally) (Entered: 09/12/2018) Email |
9/12/2018 | 50 | Order granting application of non-resident attorney to appear in a specific case [LBR 2090-1(b)] (BNC-PDF) (Related Doc # 48 ) Signed on 9/12/2018 (Le, James) (Entered: 09/12/2018) Email |
9/12/2018 | 49 | Ex parte application Notice of Ex Parte Motion and Ex Parte Motion for an Order Extending Time Within Which Debtors Must File Schedules of Assets and Liabilities and Statements of Financial Affairs and Other Required Documents as Listed in the Court's Deficiency Notice Pursuant to Federal Rule of Bankruptcy Procedure 1007(c) and Local Bankruptcy Rule 100-1(b); Memorandum of Points and Authorities Attached Hereto; Declaration of Douglas S. Cavanaugh in Support Attached Hereto Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 09/12/2018) Email |
9/12/2018 | 48 | Motion to Appear pro hac vice F 2090-1.2 App.NonRes.Atty Filed by Interested Party Opus Bank (Attachments: # 1 Appendix Receipt) (McKinlay, Jessica) (Entered: 09/12/2018) Email |
9/11/2018 | 47 | Notice to Filer of Error and/or Deficient Document Attorney on caption page does not reflect CM/ECF login. Incorrect event code. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY UNDER THE EVENT CODE LOCATED UNDER BANKRUPTCY EVENTS -> BK-MOTION/APPLICATION - Non-resident attorney to appear in a specific case per Local Bankruptcy rule (motion). (RE: related document(s)45 Motion to Appear pro hac vice filed by Interested Party Opus Bank) (Le, James) (Entered: 09/11/2018) Email |
9/11/2018 | 46 | Meeting of Creditors 341(a) meeting to be held on 10/15/2018 at 03:00 PM at RM 1-154, 411 W Fourth St., Santa Ana, CA 92701. (Corona, Heidi) (Entered: 09/11/2018) Email |
9/11/2018 | 45 | Motion to Appear pro hac vice Filed by Interested Party Opus Bank (Attachments: # 1 Appendix Receipt) (McKinlay, Jessica) (Entered: 09/11/2018) Email |
9/11/2018 | 44 | Order granting application of non-resident attorney to appear in a specific case per Local Bankruptcy rule 2019-1(b) (BNC-PDF) (Related Doc # 43 ) Signed on 9/11/2018 (Le, James) (Entered: 09/11/2018) Email |
9/10/2018 | 43 | Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule [Mary Jean Fassett] Filed by Creditor Family Tree Produce, Inc. (Le, James) (Entered: 09/11/2018) Email |
9/10/2018 | 37 | Declaration re: Declaration Of Frank Guzman In Support Of Omnibus Objection Of Family Tree Produce, Inc., To The Following Motions: (1) 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; And (2) Emergency Motion By Debtor Rubys Diners, Inc. For Order (A) Authorizing Interim Use Of Cash Collateral, (B) Granting Adequate Protection For Use Of Prepetition Collateral, And (C) Granting Related Relief with Proof of Service Filed by Creditor Family Tree Produce, Inc. (RE: related document(s)7 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion by Debtor for Order (A) Authorizing Interim Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Rel). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 Part 1 # 6 Exhibit 5 Part 2 # 7 Exhibit 5 Part 3 # 8 Proof of Service) (Marticello, Robert) (Entered: 09/10/2018) Email |
9/10/2018 | 36 | Objection (related document(s): 7 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion by Debtor for Order (A) Authorizing Interim Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Rel filed by Debtor Ruby's Diner, Inc., a California corporation) Omnibus Objection Of Family Tree Produce, Inc., To The Following Motions: (1) 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; And (2) Emergency Motion By Debtor Rubys Diners, Inc. For Order (A) Authorizing Interim Use Of Cash Collateral, (B) Granting Adequate Protection For Use Of Prepetition Collateral, And (C) Granting Related Relief with Proof of Service Filed by Creditor Family Tree Produce, Inc. (Marticello, Robert) (Entered: 09/10/2018) Email |
9/10/2018 | 35 | Hearing Set (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual) Status hearing to be held on 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: 09/10/2018) Email |
9/10/2018 | 34 | Revised order setting scheduling and case management conference (BNC-PDF) (Related Doc # 1 ) Signed on 9/10/2018 (Le, James) (Entered: 09/10/2018) Email |
9/10/2018 | 33 | Order granting Debtor's motion for order limiting scope of notice (BNC-PDF) (Related Doc # 11 ) Signed on 9/10/2018 (Firman, Karen) (Entered: 09/10/2018) Email |
9/10/2018 | 32 | Order granting motion 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 (BNC-PDF) (Related Doc # 9 ) Signed on 9/10/2018 (Firman, Karen) (Entered: 09/10/2018) Email |
9/10/2018 | 31 | Order granting Debtor's motion for odrer authorizing the Debtor to (I) Pay and/or honor prepetition wages, salaries, employee benefits, and other compensation; (II) Remit withholding obligations; (III) Maintain employee compensation and benefits programs and pay related administrative obligations; and (IV) Have applicable banks and other financial institutions receive, process, honor and pay certain checks presented for payment of honor certain FND transfer requests (BNC-PDF) (Related Doc # 8 ) Signed on 9/10/2018 (Firman, Karen) (Entered: 09/10/2018) Email |
9/10/2018 | 30 | Order granting Debtor's motion for order (A) Authorizing interim use of cash collateral, (B) Granting adequate protection for use of prepetition collateral, and (C) Granting related relief (BNC-PDF) (Related Doc # 7 ) Signed on 9/10/2018 (Firman, Karen) (Entered: 09/10/2018) Email |
9/8/2018 | 29 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Smith, Valerie. (Smith, Valerie) (Entered: 09/08/2018) Email |
9/7/2018 | 28 | BNC Certificate of Notice - PDF Document. (RE: related document(s)6 ORDER for joint administration (BNC-PDF)) No. of Notices: 1. Notice Date 09/07/2018. (Admin.) (Entered: 09/07/2018) Email |
9/7/2018 | 27 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) No. of Notices: 1. Notice Date 09/07/2018. (Admin.) (Entered: 09/07/2018) Email |
9/7/2018 | 26 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ruby's Diner, Inc., a California corporation) No. of Notices: 1. Notice Date 09/07/2018. (Admin.) (Entered: 09/07/2018) Email |
9/7/2018 | 25 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Marticello, Robert. (Marticello, Robert) (Entered: 09/07/2018) Email |
9/7/2018 | 24 | Notice Notice of Joint Administration of Cases and Requirements for Filing Documents Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)2 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 Diner, Inc., a California corporation, 6 ORDER granting motion to approve joint administration of cases [LEAD CASE - 8:18-bk-13311 CB - Ruby's Diner, Inc., a California corporation] - Jointly Administered with the following cases: 8:18-bk-13197 CB - Ruby's Diner, Inc., a California corporation; 8:18-bk-13198 CB - Ruby Quality Diners, LLC., a Delaware limited liability company; 8:18-bk-13199 CB - Ruby's Huntington Beach, Ltd., a California limited partnership; 8:18-bk-13200 CB - Ruby's Laguna Hills, Ltd., a California limited partnership; 8:18-bk-13201 CB - Ruby's Oceanside Ltd., a California limited partnership; 8:18-bk-13202 CB - Ruby's Palm Springs, Ltd., a California limited partnership (BNC-PDF) Signed on 9/5/2018.). (Lobel, William) (Entered: 09/07/2018) Email |
9/6/2018 | 42 | Hearing Held (RE: related document(s)11 Emergency Motion of Debtor for Order Limiting Scope of Notice filed by Debtor Ruby's Diner, Inc., a California corporation) - MOTION GRANTED. (Duarte, Tina) (Entered: 09/10/2018) Email |
9/6/2018 | 41 | Hearing Held (RE: related document(s)10 Emergency Motion of Debtor's Motion for Order Approving Incentive Program for Certain Key Employees Pursuant to 11 U.S.C. Sections 105(A), 363 and 503(C) filed by Debtor Ruby's Diner, Inc., a California corporation) - MOTION WITHDRAWN BY MOVANT AT HEARING. (Duarte, Tina) (Entered: 09/10/2018) Email |
9/6/2018 | 40 | Hearing Held (RE: related document(s)9 Emergency Motion for an Order Authorizing the Debtor 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, filed by Debtor Ruby's Diner, Inc., a California corporation) - MOTION GRANTED. (Duarte, Tina) (Entered: 09/10/2018) Email |
9/6/2018 | 39 | Hearing Held (RE: related document(s)8 Emergency Motion for an Order Authorizing the Debtor to (1) Pay and/or Honor Prepetition Wages, Salaries, Employee Benefits, and Other Compensation; (II) Remit Withholding Obligations; (III) Maintain Employee Compensation and Benefits Program and Pay Related Administrative Obligations; and (IV) Have Applicable Banks and Other Financial Institutions Received, Process, Honor, and Pay Certain Checks Presented for Payment and Honor Certain Fund Transfer Requests filed by Debtor Ruby's Diner, Inc., a California corporation) - MOTION GRANTED. (Duarte, Tina) (Entered: 09/10/2018) Email |
9/6/2018 | 38 | Hearing (related document # 7 Emergency Motion by Debtor for Order (A) Authorizing Interim Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Related Relief) - GRANT APPROVAL OF INTERIM USE OF CASH COLLATERAL WITH LANGUAGE APPROVED AT THE HEARING ON THE RECORD AND NOT INCLUDING EXPENSES RELATING TO THE EXPENSES SET FORTH IN THE MOTION IDENTIFIED AS DOCKET 19; FINAL HEARING SET ON JUDGE CATHERINE BAUER'S CALENDAR FOR SEPTEMBER 24, 2018. (Duarte, Tina) (Entered: 09/10/2018) Email |
9/6/2018 | 23 | Proof of service Objection to Ex Parte Motion Filed by Interested Party Opus Bank. (McKinlay, Jessica) (Entered: 09/06/2018) Email |
9/6/2018 | 22 | Proof of service Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)2 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 Bankruptc, 7 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion by Debtor for Order (A) Authorizing Interim Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Rel, 8 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion for an Order Authorizing the Debtor to (I) Pay and/or Honor Prepetition Wages, Salaries, Employee Benefits, and Other Compensation; (II) Remit Withholding O, 9 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion for an Order Authorizing the Debtor to Honor Certain Prepetition Gift Card Obligations to Customers and to Otherwise Continue Certain Gift Card Programs in, 10 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion of Debtor's Motion for Order Approving Incentive Program for Certain Key Employees Pursuant to 11 U.S.C. Sections 105(A), 363 and 503(C); Memorandum of, 11 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion of Debtor for Order Limiting Scope of Notice; Memorandum of Points and Authorities in Support Thereof, 12 Declaration). (Lobel, William) (Entered: 09/06/2018) Email |
9/6/2018 | 21 | Objection (related document(s): 10 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion of Debtor's Motion for Order Approving Incentive Program for Certain Key Employees Pursuant to 11 U.S.C. Sections 105(A), 363 and 503(C); Memorandum of filed by Debtor Ruby's Diner, Inc., a California corporation) Filed by Interested Party Opus Bank (McKinlay, Jessica) (Entered: 09/06/2018) Email |
9/6/2018 | 20 | Objection (related document(s): 8 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion for an Order Authorizing the Debtor to (I) Pay and/or Honor Prepetition Wages, Salaries, Employee Benefits, and Other Compensation; (II) Remit Withholding O filed by Debtor Ruby's Diner, Inc., a California corporation) Filed by Interested Party Opus Bank (McKinlay, Jessica) (Entered: 09/06/2018) Email |
9/6/2018 | 19 | Objection (related document(s): 7 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion by Debtor for Order (A) Authorizing Interim Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Rel filed by Debtor Ruby's Diner, Inc., a California corporation) Filed by Interested Party Opus Bank (McKinlay, Jessica) (Entered: 09/06/2018) Email |
9/6/2018 | 18 | Objection (related document(s): 2 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 Bankruptc filed by Debtor Ruby's Diner, Inc., a California corporation, 6 ORDER for joint administration (BNC-PDF)) Filed by Interested Party Opus Bank (McKinlay, Jessica) (Entered: 09/06/2018) Email |
9/5/2018 | 17 | Hearing Set (RE: related document(s)11 Emergency Motion of Debtor for Order Limiting Scope of Notice, filed by Debtor Ruby's Diner, Inc., a California corporation). The Hearing date is set for 9/6/2018 at 02:00PM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The hearing judge is Erithe A. Smith (Duarte, Tina) (Entered: 09/05/2018) Email |
9/5/2018 | 16 | Hearing Set (RE: related document(s)10 Emergency Motion of Debtor's Motion for Order Approving Incentive Program for Certain Key Employees Pursuant to 11 U.S.C. Sections 105(A), 363 and 503(C), filed by Debtor Ruby's Diner, Inc., a California corporation). The Hearing date is set for 9/6/2018 at 02:00PM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The hearing judge is Erithe A. Smith (Duarte, Tina) (Entered: 09/05/2018) Email |
9/5/2018 | 15 | Hearing Set (RE: related document(s)9 Emergency Motion for an Order Authorizing the Debtor 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, filed by Debtor Ruby's Diner, Inc., a California corporation). The Hearing date is set for 9/6/2018 at 02:00PM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The hearing judge is Erithe A. Smith (Duarte, Tina) (Entered: 09/05/2018) Email |
9/5/2018 | 14 | Hearing Set (RE: related document(s)8 Emergency Motion for an Order Authorizing the Debtor to (1) Pay and/or Honor Prepetition Wages, Salaries, Employee Benefits, and Other Compensation; (II) Remit Withholding Obligations; (III) Maintain Employee Compensation and Benefits Program and Pay Related Administrative Obligations; and (IV) Have Applicable Banks and Other Financial Institutions Received, Process, Honor, and Pay Certain Checks Presented for Payment and Honor Certain Fund Transfer Requests, filed by Debtor Ruby's Diner, Inc., a California corporation). The Hearing date is set for 9/6/2018 at 02:00PM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The hearing judge is Erithe A. Smith (Duarte, Tina) (Entered: 09/05/2018) Email |
9/5/2018 | 13 | Hearing Set (RE: related document(s)7 Emergency Motion by Debtor for Order (A) Authorizing Interim Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Related Relief, filed by Debtor Ruby's Diner, Inc., a California corporation). The Hearing date is set for 9/6/2018 at 02:00 PM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Duarte, Tina) (Entered: 09/05/2018) Email |
9/5/2018 | 12 | Declaration re: Declaration of Douglas S. Cavanaugh in Support of Emergency First Day Motions Filed by Debtor Ruby's Diner, Inc., a California corporation (RE: related document(s)2 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 Bankruptc, 7 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion by Debtor for Order (A) Authorizing Interim Use of Cash Collateral, (B) Granting Adequate Protection for Use of Prepetition Collateral, and (C) Granting Rel, 8 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion for an Order Authorizing the Debtor to (I) Pay and/or Honor Prepetition Wages, Salaries, Employee Benefits, and Other Compensation; (II) Remit Withholding O, 9 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion for an Order Authorizing the Debtor to Honor Certain Prepetition Gift Card Obligations to Customers and to Otherwise Continue Certain Gift Card Programs in, 10 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion of Debtor's Motion for Order Approving Incentive Program for Certain Key Employees Pursuant to 11 U.S.C. Sections 105(A), 363 and 503(C); Memorandum of, 11 Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion of Debtor for Order Limiting Scope of Notice; Memorandum of Points and Authorities in Support Thereof). (Lobel, William) (Entered: 09/05/2018) Email |
9/5/2018 | 11 | Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion of Debtor for Order Limiting Scope of Notice; Memorandum of Points and Authorities in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 09/05/2018) Email |
9/5/2018 | 10 | Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion of Debtor's Motion for Order Approving Incentive Program for Certain Key Employees Pursuant to 11 U.S.C. Sections 105(A), 363 and 503(C); Memorandum of Points and Authorities in Support Thereof Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 09/05/2018) Email |
9/5/2018 | 9 | Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion for an Order Authorizing the Debtor 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 Diner, Inc., a California corporation (Lobel, William) (Entered: 09/05/2018) Email |
9/5/2018 | 8 | Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion for an Order Authorizing the Debtor to (I) Pay and/or Honor Prepetition Wages, Salaries, Employee Benefits, and Other Compensation; (II) Remit Withholding Obligations; (III) Maintain Employee Compensation and Benefits Programs and Pay Related Administrative Obligations; and (IV) Have Applicable Banks and Other Financial Institutions Receive, Process, Honor, and Pay Certain Checks Presented for Payment and Honor Certain Fund Transfer Request; Memorandum of Point and Authorities in Support Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 09/05/2018) Email |
9/5/2018 | 7 | Motion Regarding Chapter 11 First Day Motions Notice of Emergency Motion and Emergency Motion by Debtor 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 in Support Filed by Debtor Ruby's Diner, Inc., a California corporation (Lobel, William) (Entered: 09/05/2018) Email |
9/5/2018 | 6 | ORDER granting motion to approve joint administration of cases [LEAD CASE - 8:18-bk-13311 CB - Ruby's Diner, Inc., a California corporation] - Jointly Administered with the following cases: 8:18-bk-13197 CB - Ruby's Diner, Inc., a California corporation; 8:18-bk-13198 CB - Ruby Quality Diners, LLC., a Delaware limited liability company; 8:18-bk-13199 CB - Ruby's Huntington Beach, Ltd., a California limited partnership; 8:18-bk-13200 CB - Ruby's Laguna Hills, Ltd., a California limited partnership; 8:18-bk-13201 CB - Ruby's Oceanside Ltd., a California limited partnership; 8:18-bk-13202 CB - Ruby's Palm Springs, Ltd., a California limited partnership (BNC-PDF) Signed on 9/5/2018. (Firman, Karen) (Entered: 09/05/2018) Email |
9/5/2018 | 5 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Minnick, Malcolm. (Minnick, Malcolm) (Entered: 09/05/2018) Email |
9/5/2018 | 4 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Walker, Matthew. (Walker, Matthew) (Entered: 09/05/2018) Email |
9/5/2018 | 3 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Friedman, Alan. (Friedman, Alan) (Entered: 09/05/2018) Email |
9/5/2018 | 2 | 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 Diner, Inc., a California corporation (Lobel, William) (Entered: 09/05/2018) Email |
9/5/2018 | 1 | Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Ruby's Diner, Inc., a California corporation List of Equity Security Holders due 09/19/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/19/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/19/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/19/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/19/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/19/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/19/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 09/19/2018. Schedule I: Your Income (Form 106I) due 09/19/2018. Schedule J: Your Expenses (Form 106J) due 09/19/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/19/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/19/2018. Statement of Financial Affairs (Form 107 or 207) due 09/19/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 09/19/2018. Corporate Resolution Authorizing Filing of Petition due 09/19/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 09/19/2018. Statement of Related Cases (LBR Form F1015-2) due 09/19/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/19/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 09/19/2018. Incomplete Filings due by 09/19/2018. (Lobel, William) (Entered: 09/05/2018) Email |