California Northern Bankruptcy Court

Case number: 5:20-bk-51400 - Sizzler USA Restaurants, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Sizzler USA Restaurants, Inc.
Chapter
11
Judge
M. Elaine Hammond
Filed
09/21/2020
Last Filing
03/22/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, Subchapter_V, JNTADMN




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 20-51400

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  09/21/2020
Plan confirmed:  01/12/2021
341 meeting:  12/02/2020
Deadline for filing claims:  01/18/2021

Debtor

Sizzler USA Restaurants, Inc.

23352 Madero Road
Suite B
Mission Viejo, CA 92691
ORANGE-CA
Tax ID / EIN: 95-2548114

represented by
Ori Katz

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: [email protected]

Jeannie Kim

Sheppard, Mulin, Richter & Hampton LLP
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
415-434-9100
Email: [email protected]

Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: [email protected]

Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/21/202330Docket Text
Notice of Change of Address of David M. Goodrich, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Goodrich, David) (Entered: 08/21/2023)
03/12/202129Docket Text
Withdrawal of Claim: 7 Filed by Creditor U.S. Bank, N.A. d/b/a U.S. Bank Equipment Finance. (Attachments: # 1 Claim Withdrawal) (Lothert, Jeffrey) (Entered: 03/12/2021)
12/22/202028Docket Text
Monthly Operating Report for Small Business Under Chapter 11 November 2020 Filed by Debtor Sizzler USA Restaurants, Inc. (Katz, Ori) (Entered: 12/22/2020)
12/15/2020Docket Text
Receipt of filing fee for Amended Creditor Matrix (Fee)(20-51400) [misc,amdcm] ( 32.00). Receipt number 30960375, amount $ 32.00 (re: Doc# 27 Amended Creditor Matrix (Fee)) (U.S. Treasury) (Entered: 12/15/2020)
12/15/2020Docket Text
Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(20-51400) [misc,amdsch] ( 32.00). Receipt number 30960375, amount $ 32.00 (re: Doc# 27 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 12/15/2020)
12/15/202027Docket Text
Amended Schedule E/F, Declaration Under Penalty of Perjury for Non-Individual Debtors, Amendment to List of Creditors . Fee Amount $32 Filed by Debtor Sizzler USA Restaurants, Inc. (Kim, Jeannie) (Entered: 12/15/2020)
12/15/202026Docket Text
Amended Summary of Assets and Liabilities for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors, Amended Schedule H: for Non-Individual Filed by Debtor Sizzler USA Restaurants, Inc. (Kim, Jeannie) (Entered: 12/15/2020)
12/04/2020Docket Text
Meeting of Creditors Held and Concluded. Meeting held and concluded on 12/2/2020. (Fehr, Trevor) (Entered: 12/04/2020)
11/23/202025Docket Text
Monthly Operating Report for Small Business Under Chapter 11 for Filing Period September 21, 2020 to October 31, 2020 Filed by Debtor Sizzler USA Restaurants, Inc. (Kim, Jeannie) (Entered: 11/23/2020)
11/09/2020Docket Text
Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(20-51400) [misc,amdsch] ( 31.00). Receipt number 30892200, amount $ 31.00 (re: Doc# 24 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 11/09/2020)