Jan 28, 2015
47
BNC Certificate of Notice (RE: related document(s)5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 01/28/2015. (Admin.) (Entered: 01/28/2015)
Jan 29, 2015
48
Reply to (related document(s): 9 Motion for Joint Administration filed by Debtor Calpack Foods, LLC, 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, 13 Emergency motion for Orders Authorizing Debtors to Continue Using Existing Bank Accounts, Cash Management System and Business Forms filed by Debtor Calpack Foods, LLC, 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, 34 Objection filed by U.S. Trustee United States Trustee (LA), 39 Objection filed by Creditor John Michael DeLuca, 40 Objection filed by Creditor John Michael DeLuca, 42 Request for judicial notice filed by Creditor John Michael DeLuca, 43 Objection filed by Creditor John Michael DeLuca) in Support of First Day Pleadings and Motion to Strike Schlaff Declaration Filed by Debtor Calpack Foods, LLC (Smith, Alan) (Entered: 01/29/2015)
Jan 29, 2015
49
Declaration re: of Independent Director Kirk A. Waldron in Support of Omnibus Reply in Support of First Day Pleadings Filed by Debtor Calpack Foods, LLC (RE: related document(s)48 Reply). (Smith, Alan) (Entered: 01/29/2015)
Jan 29, 2015
50
Declaration re: of Michael M. Ozawa in Support Filed by Debtor Calpack Foods, LLC (RE: 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). (Smith, Alan) (Entered: 01/29/2015)
Jan 29, 2015
51
Proof of service Filed by Debtor Calpack Foods, LLC (RE: related document(s)48 Reply, 49 Declaration, 50 Declaration). (Smith, Alan) (Entered: 01/29/2015)
Jan 29, 2015
52
BNC Certificate of Notice - PDF Document. (RE: related document(s)27 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2015. (Admin.) (Entered: 01/29/2015)
Jan 30, 2015
53
Declaration re: VERIFIED STATEMENT OF ALAN D. SMITH IN SUPPORT OF APPLICATION TO EMPLOY PERKINS COIE LLP AS COUNSEL FOR DEBTORS-IN-POSSESSION Filed by Debtor Calpack Foods, LLC (RE: related document(s)18 Application to Employ Perkins Coie LLP as Counsel for Debtors-in-Possession ). (Smith, Alan) (Entered: 01/30/2015)
Jan 30, 2015
54
ORDER Granting Motion for Entry of an Order for Joint Administration of Cases; (BNC-PDF) Signed on 1/30/2015. (Walter, Earnestine) (Entered: 01/30/2015)
Jan 30, 2015
55
Order re Chapter 11 Case Management Status Conference (Related Doc # 1 ) Signed on 1/30/2015 (May, Thais D.) (Entered: 01/30/2015)
Jan 30, 2015
56
Meeting of Creditors 341(a) meeting to be held on 2/23/2015 at 10:00 AM at RM 7, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Ventura, Olivia) (Entered: 01/30/2015)