Docket Entries by Month
There are 46 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Nov 21, 2019 | 1 | Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Bumble Bee Parent, Inc.. (Morgan, Pauline) (Entered: 11/21/2019) | ||
---|---|---|---|---|
Nov 21, 2019 | 2 | Motion for Joint Administration of the Debtors' Chapter 11 Cases Filed By Bumble Bee Parent, Inc. (Jacobs, Ashley) (Entered: 11/21/2019) | ||
Nov 21, 2019 | 3 | Application to Appoint Claims/Noticing Agent PRIME CLERK LLC Filed By Bumble Bee Parent, Inc. (Jacobs, Ashley) (Entered: 11/21/2019) | ||
Nov 21, 2019 | 4 | Motion Prohibiting Utilities from Discontinuing Service , Deeming Utility Companies Adequately Assured of Future Payment, Establishing Procedures for Determining Additional Adequate Assurance of Payment, and Granting Related Relief, Including Setting a Final Hearing Related Thereto Filed By Bumble Bee Parent, Inc. (Kochenash, Jared) (Entered: 11/21/2019) | ||
Nov 21, 2019 | 5 | Motion to Pay Employee Wages , Salaries, and Other Compensation; Payment of Prepetition Employee Business Expenses; Contributions to Prepetition Employee Benefit Programs and Continuation of Such Programs in the Ordinary Course; Payment of Workers Compensation Obligations; Payments for Which Prepetition Payroll Deductions Were Made; Payment of All Costs and Expenses Incident to the Foregoing Payments and Contributions; and Payment to Third Parties of All Amounts Incident to the Foregoing Payments and Contributions; Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto; and Granting Related Relief Filed By Bumble Bee Parent, Inc. (Justison, Elizabeth) (Entered: 11/21/2019) | ||
Nov 21, 2019 | Filed by U.S. Trustee. (Buchbinder, David) (Entered: 11/21/2019) | |||
Nov 21, 2019 | 6 | Motion to Pay Sales and Use Taxes and Fees and Related Obligations and Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto Filed By Bumble Bee Parent, Inc. (Jacobs, Ashley) (Entered: 11/21/2019) | ||
Nov 21, 2019 | 7 | Motion Regarding Chapter 11 First Day Motions // Debtors' Motion for Interim and Final Orders, Pursuant to Sections 105(a) and 363 of the Bankruptcy Code, (I) Authorizing Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection with Insurance Programs, Including Payment of Policy Premiums and Broker Fees; and (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto Filed By Bumble Bee Parent, Inc. (Jacobs, Ashley) (Entered: 11/21/2019) | ||
Nov 21, 2019 | 8 | Motion to Continue Customer Programs and Customer Obligations in the Ordinary Course of Business and Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto Filed By Bumble Bee Parent, Inc. (Jacobs, Ashley) (Entered: 11/21/2019) | ||
Nov 21, 2019 | 9 | Motion Regarding Chapter 11 First Day Motions // Debtors' Motion for an Order Enforcing Section 362 of the Bankruptcy Code and Confirming the Debtors' Authority with Respect to Postpetition Operations Filed By Bumble Bee Parent, Inc. (Kochenash, Jared) (Entered: 11/21/2019) | ||
Show 3 more entries Loading... | ||||
Nov 21, 2019 | 13 | [SEALED] Exhibit(s) 3 and 4 to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Obtain Postpetition Secured Financing Pursuant to Section 364 of the Bankruptcy Code and (B) Utilize Cash Collateral; (II) Granting Liens and Superpriority Administrative Expense Claims; (III) Granting Adequate Protection; (IV) Modifying Automatic Stay; (V) Scheduling Final Hearing; and (VI) Granting Related Relief (related document(s)12) Filed by Bumble Bee Parent, Inc.. (Morgan, Pauline) (Entered: 11/21/2019) | ||
Nov 21, 2019 | 14 | Motion to File Under Seal the Fee Letters Relating to the DIP Facilities Filed by Bumble Bee Parent, Inc.. (Jacobs, Ashley) (Entered: 11/21/2019) | ||
Nov 21, 2019 | 15 | Declaration of Eric Winthrop in Support of Debtors' Motion for Interim and Final Orders (I) Authorizing Debtors to (A) Obtain Postpetition Secured Financing Pursuant to Section 364 of the Bankruptcy Code and (B) Utilize Cash Collateral; (II) Granting Liens and Superpriority Administrative Expense Claims; (III) Granting Adequate Protection; (IV) Modifying Automatic Stay; (V) Scheduling Final Hearing; and (VI) Granting Related Relief (related document(s)12) Filed by Bumble Bee Parent, Inc.. (Jacobs, Ashley) (Entered: 11/21/2019) | ||
Nov 21, 2019 | 16 | Motion to Pay Critical Trade Vendor Claims // Debtors' Motion for Entry of Interim and Final Orders, Pursuant to Sections 105(a), 363(b), 503(b), 1107(a), and 1108 of the Bankruptcy Code, (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Foreign Vendors; (B) Domestic Critical Vendors; and (C) Lienholders; (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto; and (III) Granting Certain Related Relief Filed By Bumble Bee Parent, Inc. (Bartley, Ryan) (Entered: 11/21/2019) | ||
Nov 21, 2019 | 17 | Affidavit/Declaration in Support of First Day Motion [Declaration of Kent McNeil] Filed By Bumble Bee Parent, Inc. (Bartley, Ryan) (Entered: 11/21/2019) | ||
Nov 21, 2019 | Judge Laurie Selber Silverstein added to case (LB) (Entered: 11/21/2019) | |||
Nov 21, 2019 | 18 | Notice of Appearance. Filed by Brookfield Principal Credit LLC, as Term Loan DIP Agent and Prepetition Term Loan Agent. (Attachments: # 1 Certificate of Service) (Shapiro, Zachary) (Entered: 11/21/2019) | ||
Nov 21, 2019 | Attorney Paul N. Heath and Zachary I Shapiro for Brookfield Principal Credit LLC, as Term Loan DIP Agent and Prepetition Term Loan Agent, Brendan Joseph Schlauch and Zachary I Shapiro for Brookfield Principal Credit LLC, as Term Loan DIP Agent and Prepetition Term Loan Agent, David N. Griffiths and Zachary I Shapiro for Brookfield Principal Credit LLC, as Term Loan DIP Agent and Prepetition Term Loan Agent, Matthew S Barr and Zachary I Shapiro for Brookfield Principal Credit LLC, as Term Loan DIP Agent and Prepetition Term Loan Agent, Debora Hoehne and Zachary I Shapiro for Brookfield Principal Credit LLC, as Term Loan DIP Agent and Prepetition Term Loan Agent added to case Filed by Brookfield Principal Credit LLC, as Term Loan DIP Agent and Prepetition Term Loan Agent. (Shapiro, Zachary) (Entered: 11/21/2019) | |||
Nov 21, 2019 | 19 | Motion to Appear pro hac vice of David N. Griffiths of Weil, Gotshal & Manges LLP. Receipt Number 2564332, Filed by Brookfield Principal Credit LLC, as Term Loan DIP Agent and Prepetition Term Loan Agent. (Shapiro, Zachary) (Entered: 11/21/2019) | ||
Nov 21, 2019 | 20 | Motion to Appear pro hac vice of Matthew S. Barr of Weil, Gotshal & Manges LLP. Receipt Number 2590508, Filed by Brookfield Principal Credit LLC, as Term Loan DIP Agent and Prepetition Term Loan Agent. (Shapiro, Zachary) (Entered: 11/21/2019) | ||
Log-in to access entire docket |
Bumble Bee Parent, Inc.
280 Tenth Avenue
San Diego, CA 92101
SAN DIEGO-CA
Tax ID / EIN: xx-xxx5118
Ryan M. Bartley
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Ashley E. Jacobs
Young Conaway Stargatt & Taylor
Rodney Square, 1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Elizabeth Soper Justison
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6703
Email: bankfilings@ycst.com
Jared W Kochenash
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6700
Email: bankfilings@ycst.com
Pauline K. Morgan
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com
U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
David L. Buchbinder
Office of the U.S. Trustee
J. Caleb Boggs Federal Building
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: david.l.buchbinder@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Dec 21, 2020 |
Punch Bowl SanDiego, LLC
![]() |
11 | 1:2020bk13171 |
Jul 27, 2020 | Ingenu Inc. | 11 | 3:2020bk03779 |
Mar 30, 2020 | Tavern & Bowl, LLC | 7 | 3:2020bk01695 |
Nov 21, 2019 |
Bumble Bee Capital Corp.
![]() |
11 | 1:2019bk12506 |
Nov 21, 2019 |
Anova Food, LLC
![]() |
11 | 1:2019bk12505 |
Nov 21, 2019 |
Bumble Bee Foods, LLC
![]() |
11 | 1:2019bk12504 |
Nov 21, 2019 |
Bumble Bee Holdings, Inc.
![]() |
11 | 1:2019bk12503 |
Oct 22, 2018 | Adroit Energy Inc | 7 | 3:2018bk06330 |
Feb 6, 2018 | The Hall, L.P. | 7 | 3:2018bk00666 |
Jan 31, 2018 | All Romance E-Books, LLC | 7 | 3:2018bk00529 |
Jul 11, 2016 | The Real Estate Radio Network, LLC | 7 | 3:16-bk-04235 |
Jan 25, 2015 | Dublin Square Authentic Irish Pub & Grill, LLC | 11 | 3:15-bk-00361 |
Jan 14, 2015 | SnowFab Americas, LLC aka SnowFab Holdings LLC | 7 | 3:15-bk-00142 |
Jul 29, 2013 | 1202 DS LLC | 7 | 3:13-bk-07581 |
Aug 25, 2011 | Pacific Messenger Service, Inc. | 7 | 3:11-bk-14210 |