California Central Bankruptcy Court

Case number: 2:12-bk-15625 - Forbco Management Corporation and U.S. Foods, Inc. - California Central Bankruptcy Court

Case Information
Case title
Forbco Management Corporation and U.S. Foods, Inc.
Chapter
11
Filed
01/31/2011
Last Filing
03/11/2020
Asset
Yes
Docket Header

JNTADMN, LEAD, INTRA, DEFER




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:12-bk-15625-RK

Assigned to: Robert N. Kwan
Chapter 11
Voluntary
Asset


Date filed:  01/31/2011
Date of Intradistrict transfer:  02/17/2012
Plan confirmed:  02/14/2013
341 meeting:  03/03/2011
Deadline for filing claims:  05/20/2011
Deadline for objecting to discharge:  

Debtor

Forbco Management Corporation

22391 Gilberto, Suite C
Rancho Santa Margarita, CA 92688
ORANGE-CA
Tax ID / EIN: 33-0794679
dba
Sizzler


represented by
Richard H Golubow

Winthrop Couchot
660 Newport Center Drive Ste 400
Newport Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: [email protected]

Kavita Gupta

Gupta Ferrer, LLP
1300 Bristol Street North, Suite 100
Newport Beach, CA 92660
949-387-4470
Fax : 949-258-9786
Email: [email protected]

Jill M Holt Golubow

Winthrop Couchot PC
660 Newport Center Dr 4th Fl
Newport Beach, CA 92660
949-720-4175
Fax : 949-720-4111
Email: [email protected]

Jeannie Kim

Winthrop Couchot PC
660 Newport Ctr Dr 4th Flr
Newport Beach, CA 92660
949-720-4160
Fax : 949-720-4111
Email: [email protected]

Sean A Okeefe

Okeefe & Associates Law Corporation
660 Newport Center Drive , Suite 400
Newport Beach, CA 92660
(949) 720-4165
Fax : (949) 720-4111
Email: [email protected]

Robert E Opera

660 Newport Center Dr Ste 400
Newport Beach, CA 92660
949-720-4100
Email: [email protected]

Litigant

Josie Ruvalcaba


represented by
John L Benson

Law Offices of Blomberg, Benson, & Garre
10300 Fourth St Ste 150
Rancho Cucamonga, CA 91730
909-945-5000

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
(714) 338-3400

represented by
Michael J Hauser

411 W Fourth St #9041
Santa Ana, CA 92701
714-338-3417
Fax : 714-338-3421
Email: [email protected]
TERMINATED: 02/17/2012

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
TERMINATED: 02/25/2012

represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: [email protected]

Alvin Mar

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: [email protected]

Creditor Committee

Counsel to Official Committee of Unsecured Creditors


represented by
Kathryn Gose

Stutman Treister & Glatt
1901 Ave of the Stars 12th Fl
Los Angeles, CA 90067
310-228-5645
Fax : 310-228-5600
Email: [email protected]

Gary E Klausner

Levene Neale Bender Yoo & Brill
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-3360
Fax : 310-229-1244
Email: [email protected]

Gary E Klausner

1901 Avenue Of The Stars 12th Fl
Los Angeles, CA 90067
310-228-5600

Michael S Neumeister

O'Melveny & Myers LLP
400 South Hope Street
Los Angeles, CA 90071
213-430-6000
Fax : 213-430-6407
Email: [email protected]

Christine M Pajak

1901 Ave Of The Stars 12th Fl
Los Angeles, CA 90067
310-228-5600
Email: [email protected]
TERMINATED: 03/19/2014

Danielle A Pham

Gordon Silver
1888 Century Park East
Suite 1500
Los Angeles, CA 90067
702-796-5555
Fax : 702-369-2666
Email: [email protected]
SELF- TERMINATED: 04/29/2014

Creditor Committee

--- Stutman Treister

1901 Avenue Of The Stars 12th Fl
Los Angeles, CA 90067

represented by
Gary E Klausner

(See above for address)

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Anthony A Friedman

Levene Neale Bender Rankin & Brill LLP
10250 Constellation Bl Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: [email protected]

Kathryn Gose

(See above for address)
TERMINATED: 04/25/2014

Gary E Klausner

(See above for address)

Christine M Pajak

(See above for address)

Latest Dockets
Date Filed#Docket Text
03/11/20201146Docket Text
Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case, closed case. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY (Case Nos.2:12-bk-15626 RK and 2:12-bk-15627). (RE: related document(s)[1145] Motion to Convert Case filed by Creditor UNITED STATES OF AMERICA on behalf of the INTERNAL REVENUE SERVICE) (Bakchellian, Mary)
03/11/20201145Docket Text
Motion to Convert Case From Chapter 11 to 7. Fee Amount $15 Filed by Creditor UNITED STATES OF AMERICA on behalf of the INTERNAL REVENUE SERVICE (Greene, Gavin)
12/01/20171144Docket Text
Plaintiff's Exhibit register and notice re disposition of exhibits (12/10/15). DISPOSED on 12/1/2017. (Tatum, Shafari)
07/18/20171143Docket Text
Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s)[3] Meeting of Creditors Chapter 11 & 12, [58] Notice filed by Debtor Forbco Management Corporation, [222] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor Forbco Management Corporation, [328] Hearing (Bk Motion) Continued, [415] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor Forbco Management Corporation, [471] Motion to Assume Lease or Executory Contract filed by Debtor Forbco Management Corporation, [508] Disclosure Statement filed by Debtor Forbco Management Corporation, [569] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Litigant Josie Ruvalcaba, [708] Application for Compensation, [731] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), [784] Hearing (Bk Other) Continued, [794] Hearing (Bk Other) Continued, [802] Hearing (Bk Other) Continued, [807] Dismiss Debtor filed by Creditor United States of America IRS, [812] Hearing (Bk Motion) Continued, [813] Hearing (Bk Other) Continued, [814] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [839] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [857] Hearing (Bk Other) Continued, [858] Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.,, Hearing (Bk Motion) Continued, [866] Hearing (Bk Other) Continued, [867] Motion to Extend Time filed by Debtor Forbco Management Corporation, [883] Hearing (Bk Other) Continued, [891] Hearing (Bk Other) Continued, [895] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [901] Dismiss Debtor filed by Creditor State Board Of Equalization, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [907] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [909] Hearing (Bk Other) Continued, [914] Hearing (Bk Other) Continued, [915] Motion to Convert Case filed by Creditor United States of America IRS, [921] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [924] Transcript, [927] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [940] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [945] Hearing (Bk Other) Continued, [950] Hearing (Bk Other) Set, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [957] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [961] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [965] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [968] Hearing (Bk Other) Continued, [978] Application to Employ filed by Debtor Forbco Management Corporation, Hearing (Bk Motion) Continued, [983] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [996] Generic Motion filed by Debtor Forbco Management Corporation, [1004] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [1039] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [1047] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [1053] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, [1058] Hearing (Bk Other) Continued, [1069] Motion to Convert Case filed by Creditor UNITED STATES OF AMERICA on behalf of the INTERNAL REVENUE SERVICE, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [1078] Hearing (Bk Other) Continued, [1092] Hearing (Bk Motion) Set, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [1100] Hearing (Bk Motion) Continued, [1101] Hearing (Bk Other) Continued, [1108] Hearing (Bk Other) Continued, [1115] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), [1122] Hearing (Bk Motion) Continued, [1123] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) (Bakchellian, Mary)
06/18/20171142Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[1139] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 06/18/2017. (Admin.)
06/18/20171141Docket Text
BNC Certificate of Notice (RE: related document(s)[1140] Notice of dismissal (BNC)) No. of Notices: 229. Notice Date 06/18/2017. (Admin.)
06/16/20171140Docket Text
Notice of dismissal (BNC) (Tatum, Shafari)
06/16/20171139Docket Text
Order Approving Stipulation to Voluntarily Dismiss Case of Forbco Management Corporation only in Lieu of Dismissal, Conversion to Chapter 7 or Appointment of Chapter 11 Trustee under 11 U.S.C. § 1112(b); and Concurrent Requests to Vacate June 14, 2017 Hearing as Moot and Switch Lead Case for Jointly Administered Case to Forbco Sizzler Partnera, LP. - Debtor Dismissed (BNC-PDF). Signed on 6/16/2017 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Forbco Management Corporation, [135] Notice of Hearing filed by Debtor Forbco Management Corporation, [207] Notice of Hearing filed by Debtor Forbco Management Corporation, [229] Notice of Hearing filed by Debtor Forbco Management Corporation). (Tatum, Shafari)
06/15/20171138Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[1137] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/15/2017. (Admin.)
06/13/20171137Docket Text
Order approving stipulation for continuing compliance by jointly-administered debtors Forbco Sizzler Partners, L.P. and W & J Higgins Investments L.P. only in resolution of United States Trustee's motion under 11 U.S.C. section 1112(b)(1) to convert, dismiss or appoint a chapter 11 trustee with an order directing payment of quarterly fees and for judgment thereon and concurrent request to vacate hearing date as moot. (BNC-PDF) (Related Doc # [1134]) Signed on 6/13/2017 (Bakchellian, Mary)