Welcome to BusinessBankruptcies.com!

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

Appa Seafood Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:15-bk-11459
TYPE / CHAPTER
Involuntary / 7

Filed

2-18-15

Updated

4-28-22

Last Checked

4-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2015
Last Entry Filed
Sep 18, 2015

Docket Entries by Year

There are 3 older docket entries.

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

login purchase single case subscribe now

Feb 19, 2015 3 Hearing Set (RE: related document(s)1 Involuntary Petition (Chapter 7) filed by Debtor Appa Seafood Inc, Petitioning Creditor Dorot Foods Inc, Petitioning Creditor Brad Knowles, Petitioning Creditor J&K Foods LLC) Status hearing to be held on 4/8/2015 at 11:00 AM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Craig, John) (Entered: 02/19/2015)
Feb 25, 2015 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Singh, Ramesh. (Singh, Ramesh) (Entered: 02/25/2015)
Mar 3, 2015 5 Summons Service Executed in an Involuntary Case on Appa Seafood Inc 2/20/2015, Answer Due 3/13/2015 Filed by Petitioning Creditors Dorot Foods Inc, J&K Foods LLC, Brad Knowles, Debtor Appa Seafood Inc. (Barness, Daniel) (Entered: 03/03/2015)
Mar 6, 2015 6 Notice of Change of Address Filed by Creditor American Express Travel Related Services Company Inc. (Weisman, Gilbert) (Entered: 03/06/2015)
Mar 18, 2015 7 Answer to Involuntary Petition , with attached proof of service; Filed by Debtor Appa Seafood Inc. (Wade, Stephen) (Entered: 03/18/2015)
Apr 1, 2015 8 Status report Filed by Petitioning Creditors Dorot Foods Inc, J&K Foods LLC, Brad Knowles (RE: related document(s)1 Involuntary Petition (Chapter 7)). (Barness, Daniel) (Entered: 04/01/2015)
Apr 3, 2015 9 Notice of Change of Address for Appa Seafood Inc.; Filed by Debtor Appa Seafood Inc. (Wade, Stephen) (Entered: 04/03/2015)
Apr 9, 2015 Hearing (Bk Other) Continued (RE: related document(s) 1 INVOLUNTARY PETITION (CHAPTER 7) filed by Appa Seafood Inc) Status Hearing to be held on 05/20/2015 at 11:00 AM 3420 Twelfth Street Room 126 Riverside, CA 92501 for 1 , (Craig, John) (Entered: 04/09/2015)
Apr 9, 2015 10 Hearing Held 4/8/15 re Involuntary Petition - Continued to 5/20/15 @ 11:00 a.m. (Craig, John) (Entered: 04/09/2015)
Apr 10, 2015 11 Notice of lodgment of Scheduling Order Filed by Petitioning Creditors Dorot Foods Inc, J&K Foods LLC, Brad Knowles (RE: related document(s) 10 Hearing Held 4/8/15 re Involuntary Petition - Continued to 5/20/15 @ 11:00 a.m.). (Barness, Daniel) (Entered: 04/10/2015)
Show 10 more entries
Jun 17, 2015 22 Declaration re: (DECLARATION OF DANIEL I. BARNESS IN SUPPORT OF REQUEST FOR RE-SETTING MOTION CUTOFF DATE) Filed by Petitioning Creditors Delta Space Corporation, dba Continental Processors, Dorot Foods Inc, Great Rate Quote, Inc., dba US Perishables, J&K Foods LLC, Brad Knowles (RE: related document(s)12 Scheduling Order (BNC-PDF)). (Barness, Daniel) (Entered: 06/17/2015)
Jun 18, 2015 23 Status Conference and Scheduling Order Granting X-Order (Generic) (Related Doc # 1 ) Signed on 6/18/2015 (Please see Order for details) (Craig, John) (Entered: 06/18/2015)
Jun 20, 2015 24 BNC Certificate of Notice - PDF Document. (RE: related document(s)23 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/20/2015. (Admin.) (Entered: 06/20/2015)
Jun 22, 2015 25 Transcript Order Form, regarding Hearing Date 04/08/2015 Filed by Petitioning Creditors Delta Space Corporation, dba Continental Processors, Dorot Foods Inc, Great Rate Quote, Inc., dba US Perishables, J&K Foods LLC, Brad Knowles (RE: related document(s) 10 Hearing Held (Bk Other)). (Barness, Daniel) (Entered: 06/22/2015)
Jun 23, 2015 26 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 15-SC-09. RE Hearing Date: 04/08/15, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting Co, Inc, Telephone number (310) 410 - 4151.] (RE: related document(s)25 Transcript Order Form (Public Request) filed by Petitioning Creditor Dorot Foods Inc, Petitioning Creditor Brad Knowles, Petitioning Creditor J&K Foods LLC, Petitioning Creditor Great Rate Quote, Inc., dba US Perishables, Petitioning Creditor Delta Space Corporation, dba Continental Processors) (Hawkinson, Susan) (Entered: 06/23/2015)
Jul 7, 2015 27 Motion FOR SUMMARY ADJUDICATION OF INVOLUNTARY PETITION; DECLARATION OF DANIEL I. BARNESS and Notice Thereof Filed by Petitioning Creditors Delta Space Corporation, dba Continental Processors, Dorot Foods Inc, Great Rate Quote, Inc., dba US Perishables, J&K Foods LLC, Brad Knowles (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Exhibit "D" # 5 Exhibit E # 6 Exhibit "F" # 7 Exhibit "G" # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Proof of Service) (Barness, Daniel) (Entered: 07/07/2015)
Jul 7, 2015 28 Notice of lodgment Statement of Uncontroverted Facts/Conclusions of Law Filed by Petitioning Creditors Delta Space Corporation, dba Continental Processors, Dorot Foods Inc, Great Rate Quote, Inc., dba US Perishables, J&K Foods LLC, Brad Knowles (RE: related document(s)27 Motion FOR SUMMARY ADJUDICATION OF INVOLUNTARY PETITION; DECLARATION OF DANIEL I. BARNESS and Notice Thereof). (Barness, Daniel) (Entered: 07/07/2015)
Jul 7, 2015 29 Notice of lodgment Proposed Summary Judgment Filed by Petitioning Creditors Delta Space Corporation, dba Continental Processors, Dorot Foods Inc, Great Rate Quote, Inc., dba US Perishables, J&K Foods LLC, Brad Knowles (RE: related document(s)27 Motion FOR SUMMARY ADJUDICATION OF INVOLUNTARY PETITION; DECLARATION OF DANIEL I. BARNESS and Notice Thereof Filed by Petitioning Creditors Delta Space Corporation, dba Continental Processors, Dorot Foods Inc, Great Rate Quote, Inc., dba US Perishables, J&K Foods LLC, Brad Knowles (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Exhibit "D" # 5 Exhibit E # 6 Exhibit "F" # 7 Exhibit "G" # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Proof of Service)). (Barness, Daniel) (Entered: 07/07/2015)
Jul 8, 2015 30 Hearing Set (RE: related document(s)27 Generic Motion filed by Petitioning Creditor Dorot Foods Inc, Petitioning Creditor Brad Knowles, Petitioning Creditor J&K Foods LLC, Petitioning Creditor Great Rate Quote, Inc., dba US Perishables, Petitioning Creditor Delta Space Corporation, dba Continental Processors) The Hearing date is set for 8/19/2015 at 11:00 AM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Green, Yolanda) (Entered: 07/08/2015)
Jul 14, 2015 31 Transcript regarding Hearing Held 04/08/15 RE: HRG ON STATUS CONFERENCE RE: 7 INVOLUNTARY PETITION. Remote electronic access to the transcript is restricted until 10/13/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 7/21/2015. Redaction Request Due By 08/4/2015. Redacted Transcript Submission Due By 08/14/2015. Transcript access will be restricted through 10/13/2015. (Martens, Holly) (Entered: 07/14/2015)

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
6:15-bk-11459
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Feb 18, 2015
Type
involuntary
Terminated
Dec 19, 2016
Updated
Apr 28, 2022
Last checked
Apr 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brad Knowles
    Cargill Inc
    Dorot Foods Inc
    J&K Foods LLC
    Michael Foods Inc
    Noland Transportation Group Inc
    Recovery Management Systems Corporation

    Parties

    Debtor

    Appa Seafood Inc
    c/o Thom Rindt
    5377 E Rural Ridge Circle
    Anaheim, CA 92807-4632
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx3118
    dba Spring Valley Smoked Turkey
    dba APPA FINE FOODS
    dba AAPA FINE FOODS LLC
    dba APPA Seafoods USA

    Represented By

    Stephen R Wade
    The Law Offices of Stephen R Wade
    350 W Fourth St
    Claremont, CA 91711
    909-985-6500
    Fax : 909-399-9900
    Email: srw@srwadelaw.com

    Petitioning Creditor

    Dorot Foods Inc
    24642 Calle Ardilla
    Calabasas, CA 91302

    Represented By

    Daniel I Barness
    Barness & Barness LLP
    11377 W Olympic Blvd
    Los Angeles, CA 90064
    310-594-3011
    Fax : 310-235-2496
    Email: daniel@barnesslaw.com

    Petitioning Creditor

    Brad Knowles
    12842 Flicker Rd
    Tomah, WI 54660

    Represented By

    Daniel I Barness
    (See above for address)

    Petitioning Creditor

    J&K Foods LLC
    1092 Ridge Ln
    Harlan, IA 51537

    Represented By

    Daniel I Barness
    (See above for address)

    Petitioning Creditor

    Great Rate Quote, Inc., dba US Perishables, Petitioning Creditor (by Joinder)
    7700 Edgewater Dr., Suite 606
    Oakland, CA 94621

    Represented By

    Daniel I Barness
    Barness & Barness LLP
    11377 W Olympic Blvd, Ste.2000
    Los Angeles, CA 90064
    310-235-2463
    Fax : 310-235-2496
    Email: daniel@barnesslaw.com

    Petitioning Creditor

    Delta Space Corporation, dba Continental Processors

    Represented By

    Daniel I Barness
    (See above for address)

    Trustee

    Helen R. Frazer (TR)
    2901 W. Coast Highway, Suite 200
    Newport Beach, CA 92663
    (949) 500-6108

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 15 MDS Services Inc. 7 8:2024bk10944
    Aug 22, 2023 Metro Home Design and Construction, Inc. 7 8:2023bk11695
    May 2, 2023 J. Gardner & Associates, LLC 7 8:2023bk10916
    May 31, 2019 Brand Brigade LLC 11 2:2019bk16397
    Mar 28, 2019 JCJ Management Group, Inc. 7 8:2019bk11149
    Jun 1, 2018 Sonder, LLC 7 8:2018bk12020
    Apr 10, 2018 D'Best Beverages, Inc. 11 8:2018bk11273
    Feb 16, 2018 Automotive Funding Group, Inc. 7 8:2018bk10516
    Aug 2, 2017 Hoag Urgent Care - Anaheim Hills, Inc. parent case 11 8:17-bk-13080
    Dec 30, 2015 LITHIA MINERAL WATER, INC 7 2:15-bk-17101
    Dec 30, 2014 Hazen Berger, A Professional Corporation 7 8:14-bk-17462
    Apr 3, 2014 Joseph J. Munoz, MD, Inc. 7 8:14-bk-12082
    Dec 17, 2011 M&M Masonry Construction, Inc. 7 8:11-bk-27317
    Sep 21, 2011 Fenco Enterprises Inc. 7 8:11-bk-23215
    Sep 9, 2011 Townsend Corporation 11 8:11-bk-22690