Welcome to BusinessBankruptcies.com!

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

S.B. Restaurant Co.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-13778
TYPE / CHAPTER
Voluntary / 11

Filed

6-16-14

Updated

9-13-23

Last Checked

7-23-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 23, 2015
Last Entry Filed
Jul 22, 2015

Docket Entries by Year

There are 534 older docket entries.

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

login purchase single case subscribe now

May 21, 2015 530 Notice Aspen Baking Company (Claim No. 345) Filed by Debtor S.B. Restaurant Co. (RE: related document(s)486 Omnibus Objection to Claim #12,32,47,161,173,184,238,317,344,345,349 by Claimant in the amount of $ Filed by Debtor S.B. Restaurant Co.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C Part 1 of 4 # 4 Exhibit C Part 2 of 4 # 5 Exhibit C Part 3 of 4 # 6 Exhibit C Part 4 of 4)). (Lucas, John) (Entered: 05/21/2015)
May 21, 2015 531 Notice Aspen Baking Company (Claim No. 344) Filed by Debtor S.B. Restaurant Co. (RE: related document(s)486 Omnibus Objection to Claim #12,32,47,161,173,184,238,317,344,345,349 by Claimant in the amount of $ Filed by Debtor S.B. Restaurant Co.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C Part 1 of 4 # 4 Exhibit C Part 2 of 4 # 5 Exhibit C Part 3 of 4 # 6 Exhibit C Part 4 of 4)). (Lucas, John) (Entered: 05/21/2015)
May 21, 2015 532 Notice Aspen Baking Company (Claim No. 349) Filed by Debtor S.B. Restaurant Co. (RE: related document(s)486 Omnibus Objection to Claim #12,32,47,161,173,184,238,317,344,345,349 by Claimant in the amount of $ Filed by Debtor S.B. Restaurant Co.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C Part 1 of 4 # 4 Exhibit C Part 2 of 4 # 5 Exhibit C Part 3 of 4 # 6 Exhibit C Part 4 of 4)). (Lucas, John) (Entered: 05/21/2015)
May 21, 2015 533 Notice / Amended Notice of Objection to Claim (re POC 130) Filed by Debtor S.B. Restaurant Co. (RE: related document(s)498 Omnibus Objection to Claim #2,28,73,81,111,130,190,218,235,241,242,243,298 by Claimant in the amount of $ Filed by Debtor S.B. Restaurant Co.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D Part 1 of 13 # 5 Exhibit D Part 2 of 13 # 6 Exhibit D Part 3 of 13 # 7 Exhibit D Part 4 of 13 # 8 Exhibit D Part 5 of 13 # 9 Exhibit D Part 6 of 13 # 10 Exhibit D Part 7 of 13 # 11 Exhibit D Part 8 of 13 # 12 Exhibit D Part 9 of 13 # 13 Exhibit D Part 10 of 13 # 14 Exhibit D Part 11 of 13 # 15 Exhibit D Part 12 of 13 # 16 Exhibit D Part 13 of 13)). (Lucas, John) (Entered: 05/21/2015)
May 21, 2015 534 Notice / Amended Notice of Objection to Claim (re POC 235) Filed by Debtor S.B. Restaurant Co. (RE: related document(s)498 Omnibus Objection to Claim #2,28,73,81,111,130,190,218,235,241,242,243,298 by Claimant in the amount of $ Filed by Debtor S.B. Restaurant Co.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D Part 1 of 13 # 5 Exhibit D Part 2 of 13 # 6 Exhibit D Part 3 of 13 # 7 Exhibit D Part 4 of 13 # 8 Exhibit D Part 5 of 13 # 9 Exhibit D Part 6 of 13 # 10 Exhibit D Part 7 of 13 # 11 Exhibit D Part 8 of 13 # 12 Exhibit D Part 9 of 13 # 13 Exhibit D Part 10 of 13 # 14 Exhibit D Part 11 of 13 # 15 Exhibit D Part 12 of 13 # 16 Exhibit D Part 13 of 13)). (Lucas, John) (Entered: 05/21/2015)
May 21, 2015 535 Notice / Amended Notice of Objection to Claim (re POC 190) Filed by Debtor S.B. Restaurant Co. (RE: related document(s)498 Omnibus Objection to Claim #2,28,73,81,111,130,190,218,235,241,242,243,298 by Claimant in the amount of $ Filed by Debtor S.B. Restaurant Co.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D Part 1 of 13 # 5 Exhibit D Part 2 of 13 # 6 Exhibit D Part 3 of 13 # 7 Exhibit D Part 4 of 13 # 8 Exhibit D Part 5 of 13 # 9 Exhibit D Part 6 of 13 # 10 Exhibit D Part 7 of 13 # 11 Exhibit D Part 8 of 13 # 12 Exhibit D Part 9 of 13 # 13 Exhibit D Part 10 of 13 # 14 Exhibit D Part 11 of 13 # 15 Exhibit D Part 12 of 13 # 16 Exhibit D Part 13 of 13)). (Lucas, John) (Entered: 05/21/2015)
May 21, 2015 536 Notice / Amended Notice of Objection to Claim (re POC 73) Filed by Debtor S.B. Restaurant Co. (RE: related document(s)498 Omnibus Objection to Claim #2,28,73,81,111,130,190,218,235,241,242,243,298 by Claimant in the amount of $ Filed by Debtor S.B. Restaurant Co.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D Part 1 of 13 # 5 Exhibit D Part 2 of 13 # 6 Exhibit D Part 3 of 13 # 7 Exhibit D Part 4 of 13 # 8 Exhibit D Part 5 of 13 # 9 Exhibit D Part 6 of 13 # 10 Exhibit D Part 7 of 13 # 11 Exhibit D Part 8 of 13 # 12 Exhibit D Part 9 of 13 # 13 Exhibit D Part 10 of 13 # 14 Exhibit D Part 11 of 13 # 15 Exhibit D Part 12 of 13 # 16 Exhibit D Part 13 of 13)). (Lucas, John) (Entered: 05/21/2015)
May 21, 2015 537 Notice / Amended Notice of Objection to Claim (re POC 242) Filed by Debtor S.B. Restaurant Co. (RE: related document(s)498 Omnibus Objection to Claim #2,28,73,81,111,130,190,218,235,241,242,243,298 by Claimant in the amount of $ Filed by Debtor S.B. Restaurant Co.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D Part 1 of 13 # 5 Exhibit D Part 2 of 13 # 6 Exhibit D Part 3 of 13 # 7 Exhibit D Part 4 of 13 # 8 Exhibit D Part 5 of 13 # 9 Exhibit D Part 6 of 13 # 10 Exhibit D Part 7 of 13 # 11 Exhibit D Part 8 of 13 # 12 Exhibit D Part 9 of 13 # 13 Exhibit D Part 10 of 13 # 14 Exhibit D Part 11 of 13 # 15 Exhibit D Part 12 of 13 # 16 Exhibit D Part 13 of 13)). (Lucas, John) (Entered: 05/21/2015)
May 21, 2015 538 Notice / Amended Notice of Objection to Claim (re POC 243) Filed by Debtor S.B. Restaurant Co. (RE: related document(s)498 Omnibus Objection to Claim #2,28,73,81,111,130,190,218,235,241,242,243,298 by Claimant in the amount of $ Filed by Debtor S.B. Restaurant Co.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D Part 1 of 13 # 5 Exhibit D Part 2 of 13 # 6 Exhibit D Part 3 of 13 # 7 Exhibit D Part 4 of 13 # 8 Exhibit D Part 5 of 13 # 9 Exhibit D Part 6 of 13 # 10 Exhibit D Part 7 of 13 # 11 Exhibit D Part 8 of 13 # 12 Exhibit D Part 9 of 13 # 13 Exhibit D Part 10 of 13 # 14 Exhibit D Part 11 of 13 # 15 Exhibit D Part 12 of 13 # 16 Exhibit D Part 13 of 13)). (Lucas, John) (Entered: 05/21/2015)
May 21, 2015 539 Notice / Amended Notice of Objection to Claim (re POC 28) Filed by Debtor S.B. Restaurant Co. (RE: related document(s)498 Omnibus Objection to Claim #2,28,73,81,111,130,190,218,235,241,242,243,298 by Claimant in the amount of $ Filed by Debtor S.B. Restaurant Co.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D Part 1 of 13 # 5 Exhibit D Part 2 of 13 # 6 Exhibit D Part 3 of 13 # 7 Exhibit D Part 4 of 13 # 8 Exhibit D Part 5 of 13 # 9 Exhibit D Part 6 of 13 # 10 Exhibit D Part 7 of 13 # 11 Exhibit D Part 8 of 13 # 12 Exhibit D Part 9 of 13 # 13 Exhibit D Part 10 of 13 # 14 Exhibit D Part 11 of 13 # 15 Exhibit D Part 12 of 13 # 16 Exhibit D Part 13 of 13)). (Lucas, John) (Entered: 05/21/2015)
Show 10 more entries
May 26, 2015 550 Hearing Continued RE: Debtors' Second Omnibus Objection Seeking to Reclassify Secured, Priority and Administrative Claims as General Unsecured Claims [Affects All Debtors]: Cl. #235/Averus, Inc.-$533.74; Cl. #190/Bancroft-Clover Water & Sanitation Distr-$4,669.49; Cl. #73/Cima's Landscape and Maintenance Inc.-$2,730.00; Cl. #242/Forever Landscape Maintenance-$1,138.59; Cl. #243/Forever Landscape Maintenance-$1,074.14; Cl. #28/O'Hare Refrigeration and Air, Inc.-$8,545.00; Cl. #241/Robert Gonzalez-$1,074.14; Cl. #130/Aspen Baking Company-$5,331.64; Cl. #242/Forever Landscape Maintenance-$1,074.14; Cl. #298/Juan Ramirez-$7,000.00; Cl. #111/Robert Holden-$862,500.00; Cl. #218/Standard Upholstery-$3,848.52; Cl. #81/The Steritech Group, Inc.-$15,342.81; Cl. #2/Liberty Fruit Company, Inc., c/o Rynn & Janowsky, LLP-$26,521.38 (related document # 498) CONTINUED HEARING TO 7/2/2015 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701 - TO ALLOW DEBTORS TO ADDRESS ISSUES NOTED IN TENTATIVE RULING - The case judge is Erithe A. Smith. (Peres, Carlos) (Entered: 05/26/2015)
May 27, 2015 551 Certificate of Service / Supplemental Proof of Service of Document Filed by Debtor S.B. Restaurant Co. (RE: related document(s)521 Motion / Debtors' Notice and Motion for Order Dismissing Chapter 11 Bankruptcy Cases and Authorizing the Distribution of Available Funds to Pay U.S. Trustee Fees in Full and Allowed 503(b)(9) Claims Pro Rata). (Lucas, John) (Entered: 05/27/2015)
Jun 4, 2015 552 Status report / Debtors' Fourth Case Status Report Filed by Debtor S.B. Restaurant Co. (RE: related document(s)482 Order (Generic) (BNC-PDF)). (Lucas, John) (Entered: 06/04/2015)
Jun 18, 2015 553 Order Approving Debtor's Motion for Order Dismissing Chapter 11 Bankruptcy Cases and Authorizing the Distribution of Available Funds to Pay UST Fees in Full and Allowed 503(B)(9) Claims Pro Rata (BNC-PDF) (Related Doc # 521 ) Signed on 6/18/2015 (Reid, Rick) (Entered: 06/18/2015)
Jun 18, 2015 554 Chapter 11 Status Conference Order [December 17, 2015 at 10:30am in Courtroom 5A] (Related Doc # 1 ) Signed on 6/18/2015 (Reid, Rick) (Entered: 06/18/2015)
Jun 19, 2015 555 Monthly Operating Report. Operating Report Number: 11. For the Month Ending May 2015 Filed by Debtor S.B. Restaurant Co.. (Lucas, John) (Entered: 06/19/2015)
Jun 20, 2015 556 BNC Certificate of Notice - PDF Document. (RE: related document(s)553 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/20/2015. (Admin.) (Entered: 06/20/2015)
Jun 20, 2015 557 BNC Certificate of Notice - PDF Document. (RE: related document(s)554 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/20/2015. (Admin.) (Entered: 06/20/2015)
Jun 22, 2015 558 Hearing Held (RE: related document(s)521 Motion for Order Dismissing Chapter 11 Bankruptcy Cases and Authorizing the Distribution of Available Funds to Pay UST Fees in Full and Allowed 503(B)(9) Claims Pro Rata filed by Debtor S.B. Restaurant Co.) - GRANT MOTION ON THE TERMS REQUESTED THEREIN - (Peres, Carlos) (Entered: 06/22/2015)
Jun 22, 2015 559 Hearing Continued RE: (1) Status of Chapter 11 Case; and (2) Requiring Report on Status of Chapter 11 Case (related document # 1 STATUS CONFERENCE HEARING CONTINUED TO 12/17/2015 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701 - UPDATED STATUS REPORT TO BE FILED BY 12/3/2015 UNLESS AN ORDER DISMISSING THE CASE HAS BEEN ENTERED BY SUCH DATE - The case judge is Erithe A. Smith. (Peres, Carlos) (Entered: 06/22/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:14-bk-13778
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
Jun 16, 2014
Type
voluntary
Terminated
Jun 3, 2016
Updated
Sep 13, 2023
Last checked
Jul 23, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1500 Arden Way Partnership
    1st Choice Sewer and Drain
    268 Bouquet Canyon Rd L P
    26811 Bouquet Canyon Road L P
    3 Day Blinds
    3 Wire Group Services
    316 Consulting Inc
    5060 Montclair Plaza Lane Holding
    5060 Montclair Plaza Lane Owner
    55 Degrees
    6 Point Beverage
    702 Cleaning Services Inc
    A 1 Action
    A 1 Action Plumbing Rooter Inc
    A 1 Advantage Asphalt Inc
    There are 13851 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    S.B. Restaurant Co.
    200 E Baker Street
    Suite 201
    Costa Mesa, CA 92626
    ORANGE-CA
    Tax ID / EIN: xx-xxx3572
    dba Elephant Bar Restaurant
    dba Elephant Bar Global Grill Wok Kitchen
    dba Texas S.B. Restaurant Co.
    dba S.B. Restaurant Co. of CA
    dba S.B. Restaurant of Missouri Co.

    Represented By

    John W Lucas
    Pachulski Stang Ziehl & Jones LLP
    150 California St
    San Francisco, CA 94111-4500
    415-263-7000
    Fax : 415.263.7010
    Email: jlucas@pszjlaw.com
    Jeffrey N Pomerantz
    10100 Santa Monica Blvd 13th Fl
    Los Angeles, CA 90067
    310-277-6910
    Fax : 310-2010760
    Email: jpomerantz@pszjlaw.com
    Jason H Rosell
    Pachulski Stang Ziehl & Jones LLP
    780 Third Ave 36th Fl
    New York, NY 10017
    212-561-7700
    Fax : 212-561-7777
    Email: jrosell@pszjlaw.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Michael J Hauser
    411 W Fourth St #9041
    Santa Ana, CA 92701
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 24, 2022 Rodeo Investments, Inc. 7 8:2022bk10496
    Jan 14, 2022 3200 Myers Street Partners, LLC, a California limi 11 8:2022bk10057
    Nov 17, 2020 American Sterling Corporation 11V 8:2020bk13201
    Jan 23, 2017 Holometrics Investment Group, LLC 7 8:17-bk-10235
    Dec 22, 2015 Shawn Motors Inc 7 8:15-bk-16018
    Oct 27, 2015 Cornerstone Realty Group, Inc. 7 8:15-bk-15199
    Mar 18, 2015 BB Contractors, LP 7 8:15-bk-11356
    Jun 16, 2014 S.B. Restaurant Co. 11 8:14-bk-13781
    Jun 16, 2014 S.B. Restaurant Co. of Kansas, LLC 11 8:14-bk-13780
    Sep 23, 2011 Franklin Energy Center, LLC 11 8:11-bk-23372
    Sep 23, 2011 COI Energy Center, LLC 11 8:11-bk-23370
    Sep 23, 2011 Lynn Energy Center, LLC 11 8:11-bk-23369
    Sep 23, 2011 NEC - EPS Holding LLC 11 8:11-bk-23365
    Sep 23, 2011 DairyGen, LLC 11 8:11-bk-23364
    Sep 23, 2011 Energy and Power Solutions, Inc. 11 8:11-bk-23362