Welcome to BusinessBankruptcies.com!

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

Calpack Foods, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-11085
TYPE / CHAPTER
Voluntary / 11

Filed

1-26-15

Updated

9-13-23

Last Checked

5-14-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 14, 2015
Last Entry Filed
May 8, 2015

Docket Entries by Year

There are 39 older docket entries.

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

login purchase single case subscribe now

Jan 28, 2015 37 Statement of Disinterestedness For Employment of Professional Person Under FRBP 2014 Filed by Debtor Calpack Foods, LLC. (Attachments: # 1 Attachment # 2 Proof of Service) (Smith, Alan) (Entered: 01/28/2015)
Jan 28, 2015 38 List of Creditors (Master Mailing List of Creditors) with Verification Filed by Debtor Calpack Foods, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Smith, Alan) (Entered: 01/28/2015)
Jan 28, 2015 39 Objection (related document(s): 11 Emergency motion for Interim and Final Orders Authorizing Debtor to Pay Employees' Prepetition Priority Claims for Wages, Salaries, Reimbursable Expenses, and Employee Benefits filed by Debtor Calpack Foods, LLC) Filed by Creditor John Michael DeLuca (Cornelius, Alexandre) (Entered: 01/28/2015)
Jan 28, 2015 40 Objection (related document(s): 16 Emergency motion for Interim and Final Orders Assuming the Debtors' Agreement with Avant Advisory Group and Approving Mr. Blanco's Appointment as Chief Restructuring Officer filed by Debtor Calpack Foods, LLC) Filed by Creditor John Michael DeLuca (Cornelius, Alexandre) (Entered: 01/28/2015)
Jan 28, 2015 41 Objection (related document(s): 15 Declaration filed by Debtor Calpack Foods, LLC) Filed by Creditor John Michael DeLuca (Cornelius, Alexandre) (Entered: 01/28/2015)
Jan 28, 2015 42 Request for judicial notice Filed by Creditor John Michael DeLuca (RE: related document(s)39 Objection, 40 Objection). (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Exhibit Exhibit 3 # 4 Exhibit Exhibit 4 # 5 Exhibit Exhibit 5 # 6 Exhibit Exhibit 6 # 7 Exhibit Exhibit 7 # 8 Exhibit Exhibit 8 # 9 Exhibit Exhibit 9 # 10 Exhibit Exhibit 10 # 11 Exhibit Exhibit 11 # 12 Exhibit Exhibit 12 # 13 Exhibit Exhibit 13 # 14 Exhibit Exhibit 14 # 15 Exhibit Exhibit 15 # 16 Exhibit Exhibit 16 # 17 List of 20 Largest Creditors Exhibit 17) (Cornelius, Alexandre) (Entered: 01/28/2015)
Jan 28, 2015 43 Objection (related document(s): 39 Objection filed by Creditor John Michael DeLuca, 40 Objection filed by Creditor John Michael DeLuca) OMNIBUS SUPPLEMENTAL POINTS AND AUTHORITIES OF OBJECTIONS BY JOHN DELUCA IN SUPPORT OF OBJECTIONS TO FIRST DAY MOTIONS BY DEBTORS STATE FISH CO, INC. AND CALPACK FOODS, LLC; DECLARATION OF JOHN A. SCHLAFF IN SUPPORT THEREOF Filed by Creditor John Michael DeLuca (Attachments: # 1 Affidavit Declaration of John A. Schlaff) (Cornelius, Alexandre) (Entered: 01/28/2015)
Jan 28, 2015 44 Proof of service PROOF OF SERVICE OF DOCUMENTS FILED BY INTERESTED PARTY JOHN DELUCA RE: DEBTOR CALPACK FOODS, LLCS FIRST DAY PLEADINGS Filed by Creditor John Michael DeLuca (RE: related document(s)39 Objection, 40 Objection, 41 Objection, 42 Request for judicial notice, 43 Objection). (Cornelius, Alexandre) (Entered: 01/28/2015)
Jan 28, 2015 45 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Calpack Foods, LLC) No. of Notices: 1. Notice Date 01/28/2015. (Admin.) (Entered: 01/28/2015)
Jan 28, 2015 46 BNC Certificate of Notice (RE: related document(s)6 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 01/28/2015. (Admin.) (Entered: 01/28/2015)
Show 10 more entries
Feb 1, 2015 57 BNC Certificate of Notice (RE: related document(s)56 Meeting of Creditors Chapter 11 & 12) No. of Notices: 58. Notice Date 02/01/2015. (Admin.) (Entered: 02/01/2015)
Feb 1, 2015 58 BNC Certificate of Notice - PDF Document. (RE: related document(s)54 ORDER for joint administration (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2015. (Admin.) (Entered: 02/01/2015)
Feb 1, 2015 59 BNC Certificate of Notice - PDF Document. (RE: related document(s)55 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2015. (Admin.) (Entered: 02/01/2015)
Feb 4, 2015 Hearing (Bk Motion) Continued (RE: related document(s) 11 EMERGENCY MOTION filed by Calpack Foods, LLC) Hearing to be held on 02/25/2015 at 08:30 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for 11 , (Pickett, Betty) (Entered: 02/04/2015)
Feb 6, 2015 Hearing Set re Chapter 11 case management status conference (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Calpack Foods, LLC) Hearing to be held on 03/19/2015 at 08:30 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012. The hearing judge is Sandra Klein (May, Thais D.) Modified on 2/6/2015 (May, Thais D.). (Entered: 02/06/2015)
Feb 9, 2015 60 Schedule A (Official Form B6A) - Real Property , Schedule B (Official Form B6B) - Personal Property , Schedule D (Official Form B6D) - Creditors Holding Secured Claims , Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims , Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims , Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases , Schedule H (Official Form B6H) - Codebtors , Summary of Schedules (Official Form B6 - Pg1) , Declaration Concerning Debtor's Schedules (Official Form B6) Filed by Debtor Calpack Foods, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Smith, Alan) (Entered: 02/09/2015)
Feb 9, 2015 61 Statement of Financial Affairs (Official Form B7) Filed by Debtor Calpack Foods, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Smith, Alan) (Entered: 02/09/2015)
Feb 9, 2015 62 Declaration Re: Electronic Filing of Debtor's Schedules, Statement of Financial Affairs, Amended List of Creditors Holding 20 Largest Unsecured Claims and list of added creditors Filed by Debtor Calpack Foods, LLC. (Smith, Alan) (Entered: 02/09/2015)
Feb 10, 2015 63 Amendment to List of Creditors. - Fee Amount $30, List of Creditors Holding the 20 Largest Unsecured Claims (Official Form B4) -Amended Filed by Debtor Calpack Foods, LLC. (Smith, Alan) (Entered: 02/10/2015)
Feb 10, 2015 Receipt of Amended List of Creditors (Fee)(2:15-bk-11085-SK) [misc,amdcm] ( 30.00) Filing Fee. Receipt number 39147769. Fee amount 30.00. (re: Doc# 63) (U.S. Treasury) (Entered: 02/10/2015)

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
2:15-bk-11085
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Jan 26, 2015
Type
voluntary
Terminated
Jul 11, 2018
Updated
Sep 13, 2023
Last checked
May 14, 2015
Lead case
State Fish Co., Inc. and State Fish Co., Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Air Resources Board
    Albert's Organics
    Albert's Organics
    Aramark Uniform Services
    Aramark Uniform Services
    Arctic Leasing, LLC
    AT&T
    Barons's Specialty Foods, Inc
    Barons's Specialty Foods, Inc
    Benner Metals
    CA Dept. of Public Health
    California Employment Dev. Dept.
    Chef's Toys
    Chef's Toys
    Chemco Products Company
    There are 59 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Calpack Foods, LLC
    Headquarters
    2194 Signal Place
    San Pedro, CA 90731
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5527

    Represented By

    Amir Gamliel
    Perkins Coie
    1888 Century Pk E Ste 1700
    Los Angeles, CA 90067
    310-788-3276
    Fax : 310-843-1246
    Email: agamliel@perkinscoie.com
    Alan D Smith
    Perkins Coie LLP
    1201 Third Ave Ste 4900
    Seattle, WA 98101
    206-359-8000
    Fax : 206-359-9000
    Email: adsmith@perkinscoie.com

    Trustee

    R. Todd Neilson (TR)
    BRG, LLP
    2049 Century Park East, Suite 2525
    Los Angeles, CA 90067
    310-499-4750

    Represented By

    Jonathan M Weiss
    Klee Tuchin Bogdanoff & Stern LLP
    1999 Ave of the Stars 39th Fl
    Los Angeles, CA 90067
    310-407-4000
    Fax : 310-407-9090
    Email: jweiss@ktbslaw.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov
    Queenie K Ng
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4356
    Fax : 213-894-2603
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 28, 2023 Marble & Concrete Transformers, LLC 7 2:2023bk15537
    Mar 2, 2022 Savvy Window Decor, INC 7 2:2022bk11139
    Sep 30, 2019 Jpacific International as Trustee of 528 W 8TH SP 11 2:2019bk21526
    Sep 15, 2019 Catalina Sea Ranch, LLC 7 0:2019bk22301
    Jun 27, 2018 San Pedro Waterfront LLC dba Ports O'Call Res 11 2:2018bk17424
    Jun 28, 2017 San Pedro Hospice, Inc. 7 2:17-bk-17868
    Jul 8, 2016 Container Intermodal Transport, Inc. 7 2:16-bk-19072
    Aug 10, 2015 Lite House Electric Service Inc. 7 2:15-bk-22562
    Jan 26, 2015 State Fish Co., Inc. and State Fish Co., Inc. 11 2:15-bk-11084
    Apr 23, 2014 Harbor Rose Lodge Corporation 11 2:14-bk-17800
    Nov 8, 2011 Clarendon 414, Inc. 7 2:11-bk-56290
    Oct 16, 2011 Motus Brothers Restaurant Group, Inc. 7 2:11-bk-53185
    Aug 29, 2011 Rhodesian Sun Properties, Inc 7 2:11-bk-46676
    Jul 20, 2011 Mecca Seven Propperties Inc 7 2:11-bk-40943
    Jul 11, 2011 MIR, INC. 7 2:11-bk-39686