Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

One Table Restaurant Brands, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2024bk11553
TYPE / CHAPTER
Voluntary / 11

Filed

7-17-24

Updated

10-13-24

Last Checked

7-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 22, 2024
Last Entry Filed
Jul 19, 2024

Docket Entries by Week of Year

There are 29 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 18 27 Motion to Appear pro hac vice re: Michael I. Gottfried, Esq. Receipt Number 4391677, Filed by Breakwater Management LP. (Riley, Richard) (Entered: 07/18/2024)
Jul 18 28 Motion to Appear pro hac vice re: Roye Zur, Esq. Receipt Number 4454207, Filed by Breakwater Management LP. (Riley, Richard) (Entered: 07/18/2024)
Jul 18 29 Motion to Appear pro hac vice re: Lauren N. Gans, Esq. Receipt Number 4454207, Filed by Breakwater Management LP. (Riley, Richard) (Entered: 07/18/2024)
Jul 18 30 Motion to Appear pro hac vice re: David W. Gaffey, Esq. Receipt Number 4336567, Filed by Breakwater Management LP. (Riley, Richard) (Entered: 07/18/2024)
Jul 18 31 Motion to Appear pro hac vice regarding Eric D. Jacobs, Esquire. Receipt Number 4454566, Filed by ChixEgg, LLC. (O'Brien, Daniel) (Entered: 07/18/2024)
Jul 18 32 Exhibit(s) Resolution Filed by One Table Restaurant Brands, LLC. (Francella, Thomas) (Entered: 07/18/2024)
Jul 18 33 Notice of Appearance. Filed by Street Retail, LLC. (Heilman, Leslie) (Entered: 07/18/2024)
Jul 18 Attorney Laurel D. Roglen and Leslie C. Heilman for Street Retail, LLC, Margaret A. Vesper and Leslie C. Heilman for Street Retail, LLC added to case Filed by Street Retail, LLC. (Heilman, Leslie) (Entered: 07/18/2024)
Jul 18 34 Notice of Appearance. Filed by 325 San Fernando LLC. (Bass, Robert) (Entered: 07/18/2024)
Jul 18 35 Certification of Counsel Regarding Debtors' Motion for Entry of Order (I) Directing Joint Administration of Chapter 11 Cases; and (II) Granting Related Relief (related document(s)3) Filed by One Table Restaurant Brands, LLC. (Attachments: # 1 Proposed Form of Order # 2 Redline) (Francella, Thomas) (Entered: 07/18/2024)
Show 10 more entries
Jul 19 46 Order Approving Joint Administration of Debtors Chapter 11 Cases. An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure and Rule 1015-1 of the Local Bankruptcy Rules for the United States Bankruptcy Court for the District of Delaware directing joint administration for procedural purposes only of the chapter 11 cases of 24-11553 (KBO). The docket in Case No. 24-11553 (KBO) should be consulted for all matters affecting this case. (related document(s)3) Order Signed on 7/19/2024. (CB) (Entered: 07/19/2024)
Jul 19 47 Motion to Appear pro hac vice regarding Paul J. Battista. Receipt Number 4455133, Filed by ChixEgg, LLC. (O'Brien, Daniel) (Entered: 07/19/2024)
Jul 19 48 Notice of Appearance. Filed by The Macerich Company, RAR2-Marina Marketplace CA, LLC. (Heilman, Leslie) (Entered: 07/19/2024)
Jul 19 Attorney Dustin Parker Branch and Leslie C. Heilman for RAR2-Marina Marketplace CA, LLC and The Macerich Company, Sara Shahbazi and Leslie C. Heilman for RAR2-Marina Marketplace CA, LLC and The Macerich Company added to case Filed by RAR2-Marina Marketplace CA, LLC, The Macerich Company. (Heilman, Leslie) (Entered: 07/19/2024)
Jul 19 49 Order Granting Motion for Admission pro hac vice of Paul J. Battista, Esquire (Related Doc # 47) Order Signed on 7/19/2024. (CB) (Entered: 07/19/2024)
Jul 19 50 Court Date & Time [07/19/2024 10:07:30 AM]. File Size [ 36932 KB ]. Run Time [ 01:17:39 ]. (admin). (Entered: 07/19/2024)
Jul 19 51 Order Authorizing Retention and Appointment of Stretto, Inc. as Claims and Noticing Agent (with revisions by the Court) (Related Doc # 4) Order Signed on 7/19/2024. (Attachments: # 1 Exhibit 1) (CB) (Entered: 07/19/2024)
Jul 19 52 Order (I) Authorizing the Debtors to File a Consolidated (A) Creditor Matrix and (B) Top 30 Creditors List; (II) Authorizing Redaction of Certain Personal Identification Information; and Granting Related Relief (with revisions by the Court) (Related Doc # 5) Order Signed on 7/19/2024. (CB) (Entered: 07/19/2024)
Jul 19 53 In-Person/Zoom Hearing Held (related document(s)15, 16) (CB) (Entered: 07/19/2024)
Jul 19 54 Certification of Counsel Regarding Proposed Interim Order (I) Authorizing Payment of Prepetition Sales, Use, and Other Similar Taxes and Fees; and (II) Authorizing Banks and Other Financial Institutions to Receive, Process, Honor and Pay Checks Issued and Electronic Payments Requests Made Related to Such Taxes and Fees (related document(s)9) Filed by One Table Restaurant Brands, LLC. (Attachments: # 1 Exhibit A - Revised Interim Order # 2 Exhibit B - Redline) (Francella, Thomas) (Entered: 07/19/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2024bk11553
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 17, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Jul 22, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    One Table Restaurant Brands, LLC, Debtor
    1201 W. 5th Street
    Suite T-400
    Los Angeles, CA 90017
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9853

    Represented By

    Max Casal
    Shulman Bastian Friedman & Bui LLP
    100 Spectrum Center Drive
    Suite 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: mcasal@shulmanbastian.com
    Thomas Joseph Francella, Jr.
    Raines Feldman Littrell LLP
    1200 North Broom Street
    Wilmington, DE 19806-4204
    302-584-4118
    Email: TFrancella@raineslaw.com
    Alan J. Friedman
    Shulman Bastian Friedman & Bui LLP
    100 Spectrum Center Drive
    Suite 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: afriedman@shulmanbastian.com
    Melissa Davis Lowe
    Shulman Bastian Friedman & Bui LLP
    100 Spectrum Center Drive
    Suite 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: mlowe@shulmambastian.com

    U.S. Trustee

    U.S. Trustee
    Office of the United States Trustee
    J. Caleb Boggs Federal Building
    844 King Street, Suite 2207
    Lockbox 35
    Wilmington, DE 19801
    (302)-573-6491

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 17 BLT Steak LA LLC 11 1:2024bk11559
    Jul 17 Tocaya Santa Monica LLC 11 1:2024bk11563
    Jul 17 Tocaya Toluca, LLC 11 1:2024bk11562
    Jul 17 Tocaya South Bay, LLC 11 1:2024bk11561
    Jul 17 Tocaya Venice LLC 11 1:2024bk11560
    Jul 17 Tocaya Management, LLC 11 1:2024bk11558
    Jul 17 Tocaya Organica, LLC 11 1:2024bk11557
    Jul 17 Tocaya Holdings LLC 11 1:2024bk11556
    Jul 17 Tender Greens OpCo, LLC 11 1:2024bk11555
    Jul 17 One Table Restaurant Operations, LLC 11 1:2024bk11554
    Feb 24, 2023 HyreCar, Inc. 11 1:2023bk10259
    May 18, 2022 Los Angeles Universal Preschool dba Child360 7 2:2022bk12797
    Jan 17, 2019 L.A. Entertainment Center, Inc. 7 2:2019bk10480
    Sep 21, 2018 Nayana, Inc. 7 2:2018bk21118
    Jan 3, 2014 I.E. Effects, LLC 7 2:14-bk-10107