Welcome to BusinessBankruptcies.com!

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

AMK Foodservices, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:12-bk-12606
TYPE / CHAPTER
Voluntary / 7

Filed

7-10-12

Updated

12-20-16

Last Checked

12-20-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 20, 2016
Last Entry Filed
Nov 28, 2016

Docket Entries by Year

There are 457 older docket entries.

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

login purchase single case subscribe now

Feb 5, 2015 Receipt of Transfer of Claim (Fee)(9:12-bk-12606-PC) [claims,trclm] ( 25.00) Filing Fee. Receipt number 39121609. Fee amount 25.00. (re: Doc# 432) (U.S. Treasury) (Entered: 02/05/2015)
Feb 8, 2015 433 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)432 Transfer of Claim (Fee) filed by Creditor COAST NATIONAL BANK) No. of Notices: 1. Notice Date 02/08/2015. (Admin.) (Entered: 02/08/2015)
Feb 17, 2015 434 Declaration re: non opposition Filed by Trustee Jerry Namba (TR) (RE: related document(s)430 Motion to Approve Compromise Under Rule 9019 TRUSTEES MOTION FOR ORDER AUTHORIZING TRUSTEE TO COMPROMISE CLAIM AGAINST GOLDEN EAGLE INSURANCE COMPANY; SUPPORTING DECLARATION OF JERRY NAMBA). (Olmstead, Reed) (Entered: 02/17/2015)
Feb 17, 2015 435 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 430) Signed on 2/17/2015. (Rust, Kam) (Entered: 02/17/2015)
Feb 17, 2015 436 Stipulation By The Langlois Company and Chapter 7 Trustee re Allowance of Chapter 11 Administrative Expense Priority Claim of The Langlois Company Pursuant to Bankruptcy Code Section 503(b)(9) Filed by Creditor The Langlois Company (Salvato, Gregory) (Entered: 02/17/2015)
Feb 17, 2015 437 Notice of lodgment Filed by Creditor The Langlois Company (RE: related document(s)436 Stipulation By The Langlois Company and Chapter 7 Trustee re Allowance of Chapter 11 Administrative Expense Priority Claim of The Langlois Company Pursuant to Bankruptcy Code Section 503(b)(9) Filed by Creditor The Langlois Company). (Salvato, Gregory) (Entered: 02/17/2015)
Feb 17, 2015 438 Order Approving Stipulation for Allowance of Chapter 11 Administrative Expense Priority Claim of The Langlois Company Pursuant to Bankruptcy Code Section 503(b)(9) (Related Doc # 436 ) Signed on 2/17/2015 (Rust, Kam) (Entered: 02/17/2015)
Feb 19, 2015 439 BNC Certificate of Notice - PDF Document. (RE: related document(s)435 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/19/2015. (Admin.) (Entered: 02/19/2015)
Feb 19, 2015 440 BNC Certificate of Notice - PDF Document. (RE: related document(s)438 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/19/2015. (Admin.) (Entered: 02/19/2015)
Mar 3, 2015 441 Hearing Held - Vacated, Order approving stipulation signed on 2/17/15 (RE: related document(s)424 Generic Motion filed by Creditor The Langlois Company) (Handy, Brad) (Entered: 03/03/2015)
Show 10 more entries
Feb 1, 2016 452 Application for Compensation Final Fee Application for Compensation and Reimbursement of Expenses by Griffith & Thornburgh, LLP, Counsel to former Debtor in Possession AMK Foodservices, Inc. for Griffith & Thornburgh, LLP, Debtor's Attorney, Period: 5/30/2012 to 11/5/2013, Fee: $87,400, Expenses: $7,906.18. Filed by Attorney Griffith & Thornburgh, LLP (Sholder, Joseph) (Entered: 02/01/2016)
Feb 9, 2016 453 Application for Compensation APPLICATION FOR PAYMENT OF: FINAL FEES AND/OR EXPENSES (11 U.S.C. § 330); SUPPLEMENT TO APPLICATION FOR PAYMENT OF FINAL FEES AND/OR EXPENSES; SUPPORTING DECLARATIONS OF REED H. OLMSTEAD AND JERRY NAMBA for Reed H Olmstead, Special Counsel, Period: 7/10/2014 to 2/8/2016, Fee: $6630.00, Expenses: $663.74. Filed by Attorney Reed H Olmstead (Olmstead, Reed) (Entered: 02/09/2016)
Feb 10, 2016 454 Application for Compensation First and Final Application by Lewis Brisbois Bisgaard & Smith LLP, Counsel for Chapter 7 Trustee, for Compensation and Reimbursement of Expenses for the Period from May 21, 2013 through February 9, 2016; Declarations of Doah Kim and Jerry Namba in Support Thereof with Proof of Service for Doah Kim, Trustee's Attorney, Period: 5/21/2013 to 2/9/2016, Fee: $172,555.00, Expenses: $5,439.00. Filed by Attorney Doah Kim (Attachments: # 1 Exhibit A # 2 Exhibit A.1 # 3 Exhibit A.2 # 4 Exhibit A.3 # 5 Exhibit A.4 # 6 Exhibit A.5 # 7 Exhibit A.6 # 8 Exhibit B) (Kim, Doah) (Entered: 02/10/2016)
Feb 21, 2016 455 Application for Compensation FIRST & FINAL FEE APPLICATION for Hahn Fife & Company, Accountant, Period: 8/5/2013 to 2/15/2016, Fee: $49,759.90, Expenses: $609.90. Filed by Accountant Hahn Fife & Company. (Fife, Donald) (Entered: 02/21/2016)
Feb 21, 2016 456 Declaration re: TRUSTEE'S SUPPORT OF THE FIRST & FINAL FEE APPLICATION Filed by Accountant Hahn Fife & Company (RE: related document(s)455 Application for Compensation FIRST & FINAL FEE APPLICATION for Hahn Fife & Company, Accountant, Period: 8/5/2013 to 2/15/2016, Fee: $49,759.90, Expenses: $609.90. Filed by Accountant Hahn Fife & Company.). (Fife, Donald) (Entered: 02/21/2016)
Mar 15, 2016 457 Exhibit Notice of Filing Supplemental Exhibit to Final Fee Application Filed by Attorney Griffith & Thornburgh, LLP (RE: related document(s)452 Application for Compensation Final Fee Application for Compensation and Reimbursement of Expenses by Griffith & Thornburgh, LLP, Counsel to former Debtor in Possession AMK Foodservices, Inc. for Griffith & Thornburgh, LLP, Debtor's Attorney,). (Sholder, Joseph) (Entered: 03/15/2016)
May 2, 2016 458 Ex parte application Trustee's Ex Parte Application for an Order Authorizing Payment to Superior Farms to Resolve Issue of Overpaid Settlement Amount Pursuant to Court-Approved Settlement Agreement; Declaration of Jerry Namba in Support Thereof with Proof of Service Filed by Trustee Jerry Namba (TR) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Kim, Doah) (Entered: 05/02/2016)
May 2, 2016 459 Notice of lodgment of Order in Bankruptcy Case with Proof of Service Filed by Trustee Jerry Namba (TR) (RE: related document(s)458 Ex parte application Trustee's Ex Parte Application for an Order Authorizing Payment to Superior Farms to Resolve Issue of Overpaid Settlement Amount Pursuant to Court-Approved Settlement Agreement; Declaration of Jerry Namba in Support Thereof with Proof of Service Filed by Trustee Jerry Namba (TR) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). (Attachments: # 1 Exhibit A) (Kim, Doah) (Entered: 05/02/2016)
May 2, 2016 460 ORDER APPROVING EX PARTE APPLICATION FOR AN ORDER AUTHORIZING PAYMENT TO DEFENDANT SUPERIOR FARMS TO RESOLVE ISSUE OF OVERPAID SETTLEMENT AMOUNT PURSUANT TO COURT-APPROVED SETTLEMENT AGREEMENT (Related Doc # 458 ) Signed on 5/2/2016 (Rust, Kam) (Entered: 05/02/2016)
May 4, 2016 461 BNC Certificate of Notice - PDF Document. (RE: related document(s)460 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/04/2016. (Admin.) (Entered: 05/04/2016)

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
9:12-bk-12606
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robin Riblet
Chapter
7
Filed
Jul 10, 2012
Type
voluntary
Terminated
Nov 28, 2016
Updated
Dec 20, 2016
Last checked
Dec 20, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AB FOODS LLC
    AB FOODS LLC
    ALLPOINTS
    AMENDE SCHULTZ
    AMERICAN ROLAND
    AMK FOODSERVICES, INC.
    AQUAMARINE SEAFOOD
    ARCTIC FISHERIES LTD
    ATLAPAC TRADING CO INC
    BABE FARMS
    BONITA PACKING CO
    BRIGHT STAR FOODS INC
    BROADLEAF VENISON USA INC
    BUSSETO FOODS INC
    BUSSETO FOODS INC
    There are 94 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    AMK Foodservices Inc
    POB 1188
    San Luis Obispo, CA 93406
    SAN LUIS OBISPO-CA
    Tax ID / EIN: xx-xxx5693
    dba Kaney Foods

    Represented By

    Jill M Himlan
    Griffith & Thornburgh
    8 E Figueroa St
    PO Box 9
    Santa Barbara, CA 93102
    805-965-5131
    Fax : 805-965-6751
    Email: himlan@g-tlaw.com
    Joseph M. Sholder
    Griffith & Thornburgh, LLP
    8 E Figuerora St Ste 300
    Santa Barbara, CA 93101
    805-965-5131
    Fax : 805-965-6751
    Email: sholder@g-tlaw.com

    Trustee

    Jerry Namba (TR)
    504 East Chapel Street
    Santa Maria, CA 93454
    (805) 922-2575

    Represented By

    Michael T Delaney
    Baker & Hostetler LLP
    11601 Wilshire Boulevard, Suite 1400
    Los Angeles, CA 90025
    310-820-8800
    Fax : 310-820-8859
    Email: mdelaney@bakerlaw.com
    Doah Kim
    White & Case LLP
    555 South Flower Street
    Suite 2700
    Los Angeles, CA 90071
    213-620-7700
    Fax : 213-452-2329
    Email: doah.kim@whitecase.com
    Scott Lee
    221 N Figueroa St Ste 1200
    Los Angeles, CA 90012
    213-580-7910
    Email: slee@lbbslaw.com
    Jerry Namba (TR)
    504 East Chapel Street
    Santa Maria, CA 93454
    (805) 922-2575
    Email: jnambaepiq@earthlink.net
    Reed H Olmstead
    Hurlbett & Olmstead
    3324 State St Ste O
    Santa Barbara, CA 93105
    805-963-9111
    Fax : 805-963-2209
    Email: reed@olmstead.law

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian D Fittipaldi
    128 E Carrillo St
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 1, 2023 CCS Management, Inc. 7 9:2023bk10446
    Apr 3, 2023 Highwater Group LLC 11V 9:2023bk10245
    Dec 12, 2018 Lewan Land Development, LLC 11 9:2018bk12059
    Aug 24, 2018 581 Higuera Restaurant Group, LLC 11 9:2018bk11391
    Jun 27, 2018 PB&S, LLC 7 9:2018bk11020
    Dec 12, 2017 The Vine Intervention, LLC 7 9:2017bk12228
    Nov 28, 2017 Architectural Iron Works, Inc. 7 9:17-bk-12142
    Jan 28, 2017 MacSuperstore Inc. 7 9:17-bk-10141
    Dec 30, 2016 Killian Communication Corporation 7 9:16-bk-12421
    Sep 29, 2014 Comerford, Inc 7 9:14-bk-12150
    Feb 5, 2014 Element Solar, LLC 7 9:14-bk-10232
    Sep 9, 2013 Dalin Corporation 7 2:13-bk-32492
    Apr 12, 2013 Engineering Development Associates, Inc., a Corpor 7 9:13-bk-10949
    Feb 27, 2013 Healthplus Pharmacy, Inc., Dana Nelson's Heal 7 9:13-bk-10487
    Jul 31, 2012 Vellum Design Build, Inc 7 9:12-bk-12892