Welcome to BusinessBankruptcies.com!

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

Crunchies Food Company, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:14-bk-11776
TYPE / CHAPTER
Voluntary / 11

Filed

8-15-14

Updated

9-13-23

Last Checked

4-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 16, 2015
Last Entry Filed
Apr 15, 2015

Docket Entries by Year

There are 215 older docket entries.

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

login purchase single case subscribe now

Nov 11, 2014 208 Voluntary Dismissal of Motion For Relief of Automatic Stay, and Certificate of Service Filed by Creditor CABRILLO WESTLAKE (RE: related document(s)64 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: Non residential located at 733 Lakefield Road, A & B, Westlake Village, California 91361 . Fee Amount $176,, 79 Motion to Amend (related document(s)64 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: Non residential located at 733 Lakefield Road, A & B, Westlake Village, California 91361 ). (Rodgers, Richard) (Entered: 11/11/2014)
Nov 12, 2014 209 ORDER APPROVING STIPULATION REGARDING (A) EMPLOYEE STUB PAYROLL, (B) EMPLOYEE PERSONAL TIME OFF, AND (C) DISPOSITION OF CURE FUND (Related Doc # 207 ) Signed on 11/12/2014 (Rust, Kam) (Entered: 11/12/2014)
Nov 14, 2014 210 BNC Certificate of Notice - PDF Document. (RE: related document(s)209 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/14/2014. (Admin.) (Entered: 11/14/2014)
Nov 17, 2014 211 Voluntary Dismissal of Motion For Relief of Automatic Stay, and Certificate of Service (DUPLICATE FILING) Filed by Creditor CABRILLO WESTLAKE (RE: related document(s)64 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: Non residential located at 733 Lakefield Road, A & B, Westlake Village, California 91361 . Fee Amount $176,, 79 Motion to Amend (related document(s)64 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: Non residential located at 733 Lakefield Road, A & B, Westlake Village, California 91361 ) Filed by Creditor CABRILLO WESTLAKE (Handy, Brad) (Entered: 11/17/2014)
Dec 1, 2014 212 Declaration re: non opposition -[Declaration Of John-Patrick M. Fritz, Esq. Re: Receipt Of Neither Objection To Nor Request For Hearing On Motion For An Order Establishing Bar Date For Filing Proofs Of Claim (POS Attached)]- Filed by Debtor Crunchies Food Company, LLC (RE: related document(s)171 Notice of Motion and Motion in Individual Ch 11 Case for Order Setting Bar Date for Filing Proofs of Claim -[Notice Of Motion And Motion For An Order Establishing Bar Date For Filing Proofs Of Claim; Declaration Of James P. Lacey In Support Thereof). (Fritz, John-Patrick) (Entered: 12/01/2014)
Dec 2, 2014 213 Order Granting Motion in Individual Ch 11 Case for Order Setting Bar Date for Filing Proofs of Claim (BNC-PDF) (Related Doc # 171) Signed on 12/2/2014. (Rust, Kam) (Entered: 12/02/2014)
Dec 3, 2014 214 Notice of Bar Date for Filing Proof of Claim in an Individual Chapter 11 (LBR 3001-1) -[Notice of Claims Bar Date (POS Attached)]- Filed by Debtor Crunchies Food Company, LLC. (Fritz, John-Patrick) (Entered: 12/03/2014)
Dec 4, 2014 215 Stipulation By Crunchies Food Company, LLC and Official Committee of Unsecured Creditors -[Stipulation Between Debtor And Official Committee Of Unsecured Creditors For Use Of Sale Proceeds Funds For Payment Of Insurance Premium (POS Attached)]- Filed by Debtor Crunchies Food Company, LLC (Fritz, John-Patrick) (Entered: 12/04/2014)
Dec 4, 2014 216 ORDER APPROVING STIPULATION BETWEEN DEBTOR AND OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR USE OF SALE PROCEEDS FUNDS FOR PAYMENT OF INSURANCE PREMIUM (Related Doc # 215 ) Signed on 12/4/2014 (Rust, Kam) (Entered: 12/04/2014)
Dec 4, 2014 217 BNC Certificate of Notice - PDF Document. (RE: related document(s)213 Order on Motion For Order Setting Bar Date For Filing Proofs of Claim (Ch 11) (BNC-PDF)) No. of Notices: 1. Notice Date 12/04/2014. (Admin.) (Entered: 12/04/2014)
Show 10 more entries
Jan 29, 2015 228 Hearing Set (RE: related document(s)225 Application for Compensation) The Hearing date is set for 2/18/2015 at 10:00 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Peter Carroll (Rust, Kam) (Entered: 01/29/2015)
Feb 12, 2015 229 Monthly Operating Report. Operating Report Number: 1. For the Month Ending August 31, 2014 Filed by Debtor Crunchies Food Company, LLC. (Fritz, John-Patrick) (Entered: 02/12/2015)
Feb 12, 2015 230 Monthly Operating Report. Operating Report Number: 4. For the Month Ending November 30, 2014 Filed by Debtor Crunchies Food Company, LLC. (Fritz, John-Patrick) (Entered: 02/12/2015)
Feb 12, 2015 231 Monthly Operating Report. Operating Report Number: 5. For the Month Ending December 31, 2014 Filed by Debtor Crunchies Food Company, LLC. (Fritz, John-Patrick) (Entered: 02/12/2015)
Feb 13, 2015 232 Declaration re: -[Declaration Of Peter S. Kravitz In Support Of First Interim Applications Of Levene, Neale, Bender, Yoo & Brill L.L.P. And Silver Law Group, P.C. For Approval Of Fees And Reimbursement Of Expenses (POS Attached)]- Filed by Debtor Crunchies Food Company, LLC (RE: related document(s)224 Application for Compensation -[First Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of John-Patrick M. Fritz, Esq. In Support Thereof (POS Attached)]- for John-P, 225 Application for Compensation -[First Interim Application Of The Silver Law Group, P.C. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Perry Silver, Esq. In Support Thereof (POS Attached)]-.). (Fritz, John-Patrick) (Entered: 02/13/2015)
Feb 18, 2015 233 Hearing (RE: related document(s)222 Application for Compensation) Granted. (Rust, Kam) (Entered: 02/18/2015)
Feb 18, 2015 234 Hearing (RE: related document(s)224 Application for Compensation filed by Debtor Crunchies Food Company, LLC). Granted. (Rust, Kam) (Entered: 02/18/2015)
Feb 18, 2015 235 Hearing (RE: related document(s)225 Application for Compensation) . Granted. (Rust, Kam) (Entered: 02/18/2015)
Feb 24, 2015 236 ORDER GRANTING FIRST INTERIM APPLICATIONS FOR ALLOWANCE OF FEES AND REIMBURSEMENT OF EXPENSES (BNC-PDF) (Related Doc # 224) Signed on 2/24/2015. (Rust, Kam) (Entered: 02/24/2015)
Feb 26, 2015 237 BNC Certificate of Notice - PDF Document. (RE: related document(s)236 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 02/26/2015. (Admin.) (Entered: 02/26/2015)

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
9:14-bk-11776
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
11
Filed
Aug 15, 2014
Type
voluntary
Terminated
Sep 20, 2018
Updated
Sep 13, 2023
Last checked
Apr 16, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABF Multimodal
    Allan Klein
    Allan Schoenberger
    Andy Anderson
    Anschutz Entertainment Group
    Balance Your Books
    Bella Food Sales, LLC
    Better Business Bureau
    Blue Ocean Innovative Solutions Inc
    Brett Zaccardi
    Bridgeton Holdings Inc.
    Buffalo Brothers West
    C.H. Robinson Worldwide Inc
    Cabrillo Westlake
    California Grocers Association
    There are 196 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Crunchies Food Company, LLC
    733 Lakefield Road
    Suite #B
    Westlake Village, CA 91361-0000
    VENTURA-CA
    Tax ID / EIN: xx-xxx6153

    Represented By

    John-Patrick M Fritz
    Levene Neale Bender Yoo et al
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: jpf@lnbyb.com
    David L. Neale
    Levene Neale Bender Yoo & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: dln@lnbyb.com

    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 #
    Feb 21 Anchor Operating System, LLC parent case 11 4:2024bk90113
    Jan 30, 2023 Unlikely Heroes, Inc. 7 9:2023bk10057
    Jun 10, 2021 The THT Group, Inc. 7 3:2021bk31087
    Feb 20, 2019 wlv sunset plaza, LLC 11 9:2019bk10270
    Oct 19, 2017 Cisco's Westlake Village Corporation 11 9:17-bk-11891
    Oct 31, 2016 Easton Baseball / Softball Corp. parent case 11 1:16-bk-12384
    Oct 31, 2016 Easton Baseball / Softball Inc. parent case 11 1:16-bk-12375
    Oct 6, 2015 BRM Recovery Services Inc. 7 8:15-bk-15104
    Oct 6, 2015 BRM Recovery Services Inc. 7 9:15-bk-11977
    Nov 26, 2014 Loan Exchange Group , a Calif Limited Partnership 11 9:14-bk-12629
    Oct 29, 2014 The Body Sanctuary Spa and Wellness Center, Inc. 7 9:14-bk-12391
    Jul 18, 2014 Bellavino, Inc. 7 9:14-bk-11523
    Jan 16, 2014 Park Tahoe, LP 11 1:14-bk-10250
    Jun 8, 2012 Zumablue Inc 7 1:12-bk-15348
    Feb 15, 2012 Piloti Inc 7 1:12-bk-11444