California Central Bankruptcy Court
Chapter 11
Judge:Martin R Barash
Case #: 1:21-bk-10757
Case Filed:Apr 28, 2021
Discharged:Nov 08, 2021
Plan Confirmed:Oct 22, 2021

TypeOther Entity Type
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$10,000,001 to $50 million
Est. Liabilities $10,000,001 to $50 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
PS On Tap, LLC
15300 Ventura Blvd Ste 102G
Sherman Oaks, CA 91403-3103
Represented By
Carol Chow
Freeman, Freeman & Smiley, LLP
contact info
Last checked: never
U.S. Trustee
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017

GPO Mar 31 2025
Memorandum of Decision (BNC-PDF) (Related Doc # [601 and 602]) Signed on 3/31/2025 (JC)Modified on 3/31/2025 (JC).

1. Grill Concepts Restaurant Chain Files for Chapter 11 Bankruptcy (hollywoodreporter.com)
Submitted Wed 06/02/2021
Docket last updated: 42 minutes ago
Friday, April 18, 2025
640 640 court X - Receipt Number and Filing Fee (Generic) (Auto - CR/ECF)(Retired) Fri 04/18 7:30 PM
Receipt of Appeal/Cross Appeal Filing Fee - $298.00 by TY. Receipt Number 11000701 (admin)
Related: [-]
639 639 court X - Receipt Number and Filing Fee (Generic) (Auto - CR/ECF)(Retired) Fri 04/18 7:30 PM
Receipt of Appeal/Cross Appeal Filing Fee - $298.00 by TY. Receipt Number 11000701 (admin)
Related: [-]
Wednesday, April 16, 2025
638 638 court Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) Wed 04/16 10:01 AM
Hearing Rescheduled/Continued - post-confirmation status conference - hearing to be held on 6/18/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC)
Related: [-]
Tuesday, April 15, 2025
637 637 court Appeal deficiency letter to BAP/USDC Tue 04/15 5:56 PM
Appeal deficiency letter to USDC. Appeal filing fee of $298 for 2 appeals Related [+] (AG1)
Related: [-] 635 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor PS On Tap, LLC
636 636 court Notice of referral of appeal to USDC with CMLG Tue 04/15 5:51 PM
Notice of referral of appeal to U. S. District Court with certificate of mailing Related [+] (AG1)
Related: [-] 635 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor PS On Tap, LLC
Monday, April 14, 2025
635 635 appeal Notice of Appeal and Statement of Election (Official Form 417A) Mon 04/14 5:45 PM
Notice of Appeal and Statement of Election to U.S. District Court.(Official Form 417A) . Fee Amount $298 Filed by Debtor PS On Tap, LLC Related [+]. Appellant Designation due by 04/28/2025. (Chow, Carol)
Related: [-] 629 Memorandum of decision (BNC-PDF),630 Order Denying Approval Of Disclosure Statement (BNC-PDF),631 Order on Generic Motion (BNC-PDF)
crditcrd Auto-Docket of Credit Card/Debit Card Mon 04/14 5:48 PM
Receipt of Notice of Appeal and Statement of Election (Official Form 417A)([LINK:1:21-bk-10757-MB] ) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number A58287626. Fee amount 298.00. Related [+] (U.S. Treasury)
Related: [-] Doc#635