|
Assigned to: Scott C Clarkson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
12/07/2023 | 689 | Docket 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.) |
12/05/2023 | 688 | Docket 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) |
12/04/2023 | 687 | Docket 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) |
11/15/2023 | 686 | Docket 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) |
11/15/2023 | 685 | Docket 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) |
10/11/2023 | 684 | Docket 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) |
10/11/2023 | 683 | Docket Text Notice of Change of Address Notice of Change of Law Firm. (Hays, D) |
10/09/2023 | 682 | Docket Text Notice of Change of Address Notice of Attorney Change of Law Firm. (Masud, Laila) |
09/08/2023 | 681 | Docket Text Withdrawal of Claim(s): 5 Filed by Ruby's Rose City Associates, LTD.. (AM) |
07/06/2023 | 680 | Docket Text Withdrawal of Claim(s): 24 -1 Filed by Creditor Michael Corfield. (Corfield, Michael) |