Welcome to BusinessBankruptcies.com!

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

Sizzler USA Real Property, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2020bk30746
TYPE / CHAPTER
Voluntary / 11V

Filed

9-21-20

Updated

3-24-24

Last Checked

9-23-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 23, 2020
Last Entry Filed
Sep 22, 2020

Docket Entries by Quarter

Sep 21, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Sizzler USA Real Property, Inc.. Application to Employ Counsel by Debtor due by 10/21/2020.Incomplete Filings due by 10/5/2020. Order Meeting of Creditors due by 09/28/2020. (Katz, Ori). DEFECTIVE ENTRY: Incomplete Address provided. CORRECTIVE ENTRY: Clerk modified Statistical Data to reflect the information contained in the PDF. NOTES: (1)Debtor(s) business outside of district, (2)The San Francisco division was selected when the case was opened but its a San Jose division case. Modified on 9/21/2020 (klr). (Entered: 09/21/2020)
Sep 21, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-30746) [misc,volp11] (1717.00). Receipt number 30786033, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 09/21/2020)
Sep 21, 2020 2 Supplemental Statement Regarding Venue (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor Sizzler USA Real Property, Inc. (Katz, Ori) (Entered: 09/21/2020)
Sep 21, 2020 3 Amended Voluntary Petition. Filed by Debtor Sizzler USA Real Property, Inc. (Katz, Ori). NOTE: Debtor(s) business outside of district. Modified on 9/21/2020 (klr). (Entered: 09/21/2020)
Sep 21, 2020 First Meeting of Creditors with 341(a) meeting to be held on 10/20/2020 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proof of Claim due by 01/18/2021. (admin, ) (Entered: 09/21/2020)
Sep 21, 2020 4 Order Transferring Related Cases (acr) (Entered: 09/21/2020)
Sep 22, 2020 5 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 09/22/2020)
Sep 22, 2020 6 Notice of Appearance and Request for Notice by Jared A. Day. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Day, Jared) (Entered: 09/22/2020)
Sep 22, 2020 7 Appointment of Trustee and Approval of Bond Trustee Mark M. Sharf added to the case. Subchapter V Trustee. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (Villacorta, Marta) (Entered: 09/22/2020)
Sep 22, 2020 8 Order for Payment of State and Federal Taxes (admin) (Entered: 09/22/2020)

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2020bk30746
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11V
Filed
Sep 21, 2020
Type
voluntary
Updated
Mar 24, 2024
Last checked
Sep 23, 2020
Lead case
Sizzler USA, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Bloom LLC
    Arthur Gilbert Foundation Inc
    Clara Mae Clem
    Collins Realty Associates LLC
    Daley Square Dolphin
    Graziadio Investment
    Joyce Forest Trust
    KC Holding Corp.
    Los Angeles County Tax
    Marc Buzolich
    Margaret Isac
    MGP XI Projects, LLC
    Phillip Izsak
    Pico Rivera LLC
    Richard Enterprises
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sizzler USA Real Property, Inc.
    23352 Madero Road
    Suite B
    Mission Viejo, CA 92691
    ORANGE-CA
    Tax ID / EIN: xx-xxx2171

    Represented By

    Ori Katz
    Sheppard, Mullin, Richter and Hampton
    4 Embarcadero Center 17th Fl.
    San Francisco, CA 94111
    (415)434-9100
    Email: okatz@sheppardmullin.com

    Trustee

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

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Represented By

    Jared A. Day
    Office of the U.S. Trustee
    300 Booth St. #3009
    Reno, NV 89509
    (775) 784-5335
    Email: jared.a.day@usdoj.gov
    Trevor Ross Fehr
    Office of the U.S. Trustee
    280 S 1st St. #268
    San Jose, CA 95113
    (408) 535-5525
    Email: trevor.fehr@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29, 2021 Three Mermaids Industries Inc 7 8:2021bk10798
    Sep 30, 2020 DMS Marketing, Inc. 7 8:2020bk12754
    Sep 21, 2020 Worldwide Restaurant Concepts, Inc. parent case 11V 5:2020bk51405
    Sep 21, 2020 Sizzler USA Holdings, Inc. parent case 11V 5:2020bk51404
    Sep 21, 2020 Sizzler USA Acquisition, Inc. parent case 11V 5:2020bk51403
    Sep 21, 2020 Sizzler USA Finance, Inc. parent case 11V 5:2020bk51402
    Sep 21, 2020 Sizzler USA Franchise, Inc. parent case 11V 5:2020bk51401
    Sep 21, 2020 Sizzler USA Restaurants, Inc. parent case 11V 5:2020bk51400
    Sep 21, 2020 Sizzler USA, Inc. 11V 3:2020bk30748
    Feb 9, 2019 Larzelere & Son Construction, Inc 7 8:2019bk10464
    Jan 10, 2018 Axial R/C Inc. parent case 11 1:2018bk10056
    Sep 4, 2013 23201 Orange Avenue, LLC 7 8:13-bk-17475
    Sep 20, 2011 Alfa Physical Therapy, Inc 7 8:11-bk-23186
    Sep 9, 2011 Alfa Physical Therapy, Inc 7 8:11-bk-22724
    Sep 9, 2011 Prudent Care Management, Inc dba Sprint Physical T 7 8:11-bk-22721