California Central Bankruptcy Court

Case number: 8:18-bk-13324 - Ruby's Franchise Systems, Inc., a California - California Central Bankruptcy Court

Case Information
Case title
Ruby's Franchise Systems, Inc., a California
Chapter
7
Judge
Scott C Clarkson
Filed
09/06/2018
Last Filing
12/07/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:18-bk-13324-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/06/2018
Date converted:  12/17/2020
341 meeting:  01/27/2021
Deadline for filing claims:  07/06/2021

Debtor

Ruby's Franchise Systems, Inc., a California Corporation

4100 MacArthur Blvd.
Suite 310
Newport Beach, CA 92660
ORANGE-CA
(714) 549-6200
Tax ID / EIN: 33-0438101

represented by
Eric J Fromme

Theodora Oringher PC
535 Anton Boulevard
Ninth Floor
Costa Mesa, CA 92626
(714) 549-6200
Fax : (714) 549-6201
Email: [email protected]

Christopher J Harney

Theodora Oringher
535 Anton Blvd.
9th Floor
Costa Mesa, CA 92626
714-549-2600
Fax : 714-549-6201
Email: [email protected]

Meghan C Murphey

Murphey & Murphey, A Professional Corp.
120 Vantis Drive
Ste 300
ALISO VIEJO, CA 92656
949-464-4540
Fax : 562-375-6674
Email: [email protected]
TERMINATED: 04/17/2019

Trustee

Peter J Mastan (TR)

550 S Hope Street, Suite 1765
Los Angeles, CA 90071-2627
213-335-7739

represented by
Christopher Celentino

Dinsmore & Shohl LLP
655 W. Broadway
Suite 800
San Diego, CA 92101
619-400-0519
Fax : 619-400-0501
Email: [email protected]

Ashleigh A Danker

Dinsmore & Shohl LLP
550 S Hope St Ste 1765
Los Angeles, CA 90071
213-335-7749
Fax : 213-335-7740
Email: [email protected]

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/07/2023689Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[688] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/07/2023. (Admin.)
12/05/2023688Docket Text
Order Granting Motion For Order Approving Settlement Agreement Between The Trustee And Creditor Buckingham Consulting USA, LLC. IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Agreement Attached As Exhibit 1 To The Motion Is Hereby APPROVED. 3. The Trustee Is Authorized To Pay Buckingham $7,500.00 In Full Satisfaction Of Its Claim As Set Forth In The Agreement. 4. The Agreement Was Made In Good Faith In An Arms-Length Transaction. 5. The Parties Are Authorized To Perform The Terms Of The Agreement, Including Granting The Releases Contemplated In The Agreement. 6. This Court Shall Retain Jurisdiction To Interpret And Enforce The Agreement And The Courts Order Relating Thereto. 7. Adequate Notice Of The Motion Was Given. (BNC-PDF) (Related Doc # [685]) Signed on 12/5/2023. (NB8)
12/04/2023687Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) re Motion for Order Approving Settlement Agreement Between Trustee and Creditor Buckingham Consulting USA, LLC Filed by Trustee Peter J Mastan (TR) (RE: related document(s)[685] Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion for Order Approving Settlement Agreement Between the Trustee and Creditor Buckingham Consulting USA, LLC; Memorandum of Points and Authorities; Declaration of Peter J. Mastan; a). (Serrano, Jonathan)
11/15/2023686Docket Text
Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Notice of (1) Filing of Motion for Order Approving Settlement Agreement Between the Trustee and Creditor Buckingham Consulting USA, LLC; and (2) Opportunity to Request a Hearing Filed by Trustee Peter J Mastan (TR) (RE: related document(s)[685] Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion for Order Approving Settlement Agreement Between the Trustee and Creditor Buckingham Consulting USA, LLC; Memorandum of Points and Authorities; Declaration of Peter J. Mastan; and Exhibit Filed by Trustee Peter J Mastan (TR)). (Serrano, Jonathan)
11/15/2023685Docket Text
Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion for Order Approving Settlement Agreement Between the Trustee and Creditor Buckingham Consulting USA, LLC; Memorandum of Points and Authorities; Declaration of Peter J. Mastan; and Exhibit Filed by Trustee Peter J Mastan (TR) (Serrano, Jonathan)
10/11/2023684Docket Text
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 1-03 OF THE CENTRAL GUIDE AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN. (RE: related document(s)[683] Notice of Change of Address (multi)) (TL)
10/11/2023683Docket Text
Notice of Change of Address Notice of Change of Law Firm. (Hays, D)
10/09/2023682Docket Text
Notice of Change of Address Notice of Attorney Change of Law Firm. (Masud, Laila)
09/08/2023681Docket Text
Withdrawal of Claim(s): 5 Filed by Ruby's Rose City Associates, LTD.. (AM)
07/06/2023680Docket Text
Withdrawal of Claim(s): 24 -1 Filed by Creditor Michael Corfield. (Corfield, Michael)