|
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor PS On Tap, LLC
5765 S. Rainbow Blvd Ste 101 Las Vegas, NV 89118 LOS ANGELES-CA Tax ID / EIN: 86-1102963 dba Grill Concepts |
represented by |
Carol Chow
Freeman, Freeman & Smiley, LLP 1888 Century Park East Suite 1500 Los Angeles, CA 90067 310-255-6108 Fax : 310-255-6208 Email: [email protected] |
Trustee Moriah Douglas Flahaut (TR)
555 W. Fifth Street, 48th Floor Los Angeles, CA 90026 213-443-7559 |
| |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Russell Clementson
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4505 Fax : 213-894-0276 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/18/2024 | 604 | Docket Text Hearing Set (RE: related document(s)602 Generic Motion filed by Debtor PS On Tap, LLC) The Hearing date is set for 4/30/2024 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 03/18/2024) |
03/18/2024 | 603 | Docket Text Hearing Set (RE: related document(s)601 Generic Motion filed by Debtor PS On Tap, LLC) The Hearing date is set for 4/30/2024 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 03/18/2024) |
03/15/2024 | 602 | Docket Text Motion Notice of Objection to Claim; Reorganized Debtor Grill Concepts Services, Inc.'s Objection to Proof of Claim No. 2-7 Filed By The Internal Revenue Service Filed by Debtor PS On Tap, LLC (Chow, Carol) (Entered: 03/15/2024) |
03/15/2024 | 601 | Docket Text Motion Reorganized Debtor Grill Concepts Services, Inc.s Notice of Motion And Motion To Enforce Chapter 11 Plan And Confirmation Order Against The Internal Revenue Service; Memorandum of Points And Authorities Filed by Debtor PS On Tap, LLC (Attachments: # 1 Declaration of Claude R. Cognian # 2 Declaration of Theodore B. Stolman # 3 Request for Judicial Notice # 4 Compendium of Evidence # 5 Proof of Service) (Chow, Carol) (Entered: 03/15/2024) |
03/15/2024 | 600 | Docket Text Voluntary Dismissal of Motion Notice Of Withdrawal And Re-Filing Of: (1) Debtors Motion To Enforce Chapter 11 Plan Against The IRS; And (2) Debtors Objection To Proof Of Claim No. 2-7 Filed By The IRS Filed by Debtor PS On Tap, LLC (RE: related document(s)596 Motion Reorganized Debtor Grill Concepts Services, Inc.s Notice of Motion And Motion To Enforce Chapter 11 Plan And Confirmation Order Against The Internal Revenue Service; Memorandum of Points And Authorities, 597 Motion Notice of Objection to Claim; Reorganized Debtor Grill Concepts Services, Inc.'s Objection to Proof of Claim No. 2-7 Filed By The Internal Revenue Service (in Case 1:21-bk-10760)). (Chow, Carol) (Entered: 03/15/2024) |
02/23/2024 | 599 | Docket Text Hearing Set (RE: related document(s)597 Motion objecting to claim no. 2-7 of Internal Revenue Service, filed by Debtor PS On Tap, LLC) The Hearing date is set for 3/26/2024 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 02/23/2024) |
02/23/2024 | 598 | Docket Text Hearing Set (RE: related document(s)596 Motion to enforce chapter 11 plan and confirmation order against the Internal Revenue Service filed by Debtor PS On Tap, LLC) The Hearing date is set for 3/26/2024 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) Modified on 2/23/2024 (JC). (Entered: 02/23/2024) |
02/23/2024 | 597 | Docket Text Motion Notice of Objection to Claim; Reorganized Debtor Grill Concepts Services, Inc.'s Objection to Proof of Claim No. 2-7 Filed By The Internal Revenue Service (in Case 1:21-bk-10760) Filed by Debtor PS On Tap, LLC (Chow, Carol) (Entered: 02/23/2024) |
02/23/2024 | 596 | Docket Text Motion Reorganized Debtor Grill Concepts Services, Inc.s Notice of Motion And Motion To Enforce Chapter 11 Plan And Confirmation Order Against The Internal Revenue Service; Memorandum of Points And Authorities Filed by Debtor PS On Tap, LLC (Attachments: # 1 Declaration of Claude R. Cognian # 2 Declaration of Theodore B. Stolman # 3 Request for Judicial Notice # 4 Compendium of Evidence # 5 Proof of Service) (Chow, Carol) (Entered: 02/23/2024) |
12/23/2023 | 595 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)593 Order on Motion to Approve Compromise (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2023. (Admin.) (Entered: 12/23/2023) |