Welcome to BusinessBankruptcies.com!

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

Alpacka Group, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2023bk51312
TYPE / CHAPTER
Voluntary / 11V

Filed

11-8-23

Updated

3-31-24

Last Checked

12-1-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 13, 2023
Last Entry Filed
Nov 12, 2023

Docket Entries by Week of Year

Nov 8, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Alpacka Group, LLC. Application to Employ Counsel by Debtor due by 12/8/2023. Order Meeting of Creditors due by 11/15/2023. Chapter 11 Small Business Subchapter V Plan Due by 02/6/2024. (Malter, Michael) (Entered: 11/08/2023)
Nov 8, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 0 Filed by Debtor Alpacka Group, LLC (Malter, Michael) (Entered: 11/08/2023)
Nov 8, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-51312) [misc,volp11] (1738.00). Receipt number A32855352, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 11/08/2023)
Nov 8, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 12/5/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 1/17/2024. (Malter, Michael) (Entered: 11/08/2023)
Nov 8, 2023 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (bg) (Entered: 11/08/2023)
Nov 8, 2023 5 Application to Employ Binder & Malter, LLP as Debtor's Counsel Filed by Debtor Alpacka Group, LLC (Attachments: # 1 Declaration Of Michael W. Malter in Support of Ex Parte Application for Employment of Binder & Malter LLP as Debtor's Counsel # 2 Statement of Arrangements # 3 Certificate of Service) (Malter, Michael) (Entered: 11/08/2023)
Nov 9, 2023 6 Notice of Appearance and Request for Notice by Jared A. Day. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Day, Jared) (Entered: 11/09/2023)
Nov 9, 2023 7 Application to Employ Amy Applebaum as Responsible Individual Filed by Debtor Alpacka Group, LLC (Malter, Michael) (Entered: 11/09/2023)
Nov 9, 2023 8 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 12/18/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Pre-Status Conference Report due by 12/4/2023 (bg) (Entered: 11/09/2023)
Nov 9, 2023 9 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor Alpacka Group, LLC (Attachments: # 1 Declaration of Amy Applebaum in Support of Motion for Interim and Final Orders Establishing Adequate Assurance Procedures for Utility Providers # 2 Certificate of Service) (Malter, Michael) (Entered: 11/09/2023)
Nov 9, 2023 10 Notice of Hearing on Motion for Interim and Final Orders Establishing Adequate Assurance Procedures for Utility Providers (RE: related document(s)9 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor Alpacka Group, LLC (Attachments: # 1 Declaration of Amy Applebaum in Support of Motion for Interim and Final Orders Establishing Adequate Assurance Procedures for Utility Providers # 2 Certificate of Service)). Hearing scheduled for 11/15/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Alpacka Group, LLC (Attachments: # 1 Certificate of Service) (Malter, Michael) (Entered: 11/09/2023)
Nov 9, 2023 11 Motion to Use Cash Collateral Filed by Debtor Alpacka Group, LLC (Attachments: # 1 Declaration of Amy Applebaum in Support of Motion for Interim and Final Orders Authorizing Use of Cash Collateral # 2 Exhibit A through J to Declaration of Amy Applebaum) (Malter, Michael) (Entered: 11/09/2023)
Nov 9, 2023 12 Notice of Hearing (RE: related document(s)11 Motion to Use Cash Collateral Filed by Debtor Alpacka Group, LLC (Attachments: # 1 Declaration of Amy Applebaum in Support of Motion for Interim and Final Orders Authorizing Use of Cash Collateral # 2 Exhibit A through J to Declaration of Amy Applebaum)). Hearing scheduled for 11/15/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Alpacka Group, LLC (Attachments: # 1 Certificate of Service) (Malter, Michael) (Entered: 11/09/2023)

There are 5 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
California Northern Bankruptcy Court
Case number
5:2023bk51312
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11V
Filed
Nov 8, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 1, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Arcbest
    AREIT Operating Partnership, LP
    Ascentium Capital
    BCDPF Little Orchard Business Park, LLC
    BCDPF Little Orchard Business Park, LP
    Berliner Cohen
    BFG Coroporation dba
    BlueVine Capital, Inc.
    Capital One
    Cheryl A. Canty, Esq.
    Haulistic, LLC
    Heritage Bank of Commerce
    InXpress
    Laraib Mughal, Esq.
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Alpacka Group, LLC
    196 - 198 Barnard Avenue
    San Jose, CA 95125
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx0983

    Represented By

    Reno F.R. Fernandez, III
    Macdonald Fernandez LLP
    221 Sansome St. 3rd Fl.
    San Francisco, CA 94104
    (415)362-0449
    Email: reno@bindermalter.com
    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com

    Trustee

    Not Assigned - SJ

    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: jared.a.day@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 6, 2022 Eberhardt Partnership 11V 5:2022bk50291
    Nov 24, 2020 Marti's Plumbing Service, Inc. 11V 5:2020bk51687
    Aug 7, 2020 eNeura, Inc. and eNeura, Inc. 7 1:2020bk11930
    Dec 19, 2018 Paseo Furniture, Inc. 7 5:2018bk52781
    Oct 11, 2018 Selco Heating and Air Conditioning, Inc. 7 5:2018bk52304
    Jun 5, 2017 EV Builders Corporation 7 5:17-bk-51360
    Mar 30, 2017 Arlo Hale Enviro Soil Consultants & Geo Environmen 11 5:17-bk-50759
    Oct 26, 2015 Burnt Rice Korean Restaurant, Inc. 11 5:15-bk-53371
    May 6, 2015 N&H Investments LLC 11 5:15-bk-51552
    Nov 30, 2013 Jap & Gur Corp 7 5:13-bk-56204
    Oct 8, 2013 N&H Investments LLC 11 5:13-bk-55330
    Dec 7, 2012 Hocopar, Inc. 7 5:12-bk-58717
    Oct 29, 2012 N & H Investments LLC 11 5:12-bk-57774
    Mar 8, 2012 Faith Investments, LLC 7 5:12-bk-51844
    Nov 9, 2011 B & B Landscape Contractors, Inc. 7 5:11-bk-60381