Welcome to BusinessBankruptcies.com!

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

Imperial Toy LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2019bk52335
TYPE / CHAPTER
Voluntary / 11

Filed

11-18-19

Updated

3-31-24

Last Checked

12-26-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 26, 2019
Last Entry Filed
Dec 24, 2019

Docket Entries by Quarter

There are 98 older docket entries.

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

login purchase single case subscribe now

Dec 13, 2019 86 Request for Notice Filed by Creditor The Paul Van Ostrand Trust as amended and restated dated August 19, 2014 (Malter, Michael) (Entered: 12/13/2019)
Dec 13, 2019 87 Certificate of Service of Notice of Chapter 11 Bankruptcy Case, Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)30 Generate 341 Notices, 41 BNC Certificate of Mailing - Meeting of Creditors). (Mapa, Rommel) (Entered: 12/13/2019)
Dec 13, 2019 88 Application to Employ Pachulski Stang Ziehl & Jones LLP as Committee Counsel Filed by Creditor Committee Official Committee of Unsecured Creditors (Rosell, Jason) (Entered: 12/13/2019)
Dec 13, 2019 89 Declaration of Jason H. Rosell in Support of Application of the Official Committee of Unsecured Creditors for Order Approving Employment of Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors (RE: related document(s)88 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors (Rosell, Jason) (Entered: 12/13/2019)
Dec 13, 2019 90 Declaration of Troy Clarke in Support of Application of the Official Committee of Unsecured Creditors for Order Approving Employment of Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors (RE: related document(s)88 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors (Rosell, Jason) (Entered: 12/13/2019)
Dec 13, 2019 91 Certificate of Service (RE: related document(s)88 Application to Employ, 89 Declaration, 90 Declaration). Filed by Creditor Committee Official Committee of Unsecured Creditors (Rosell, Jason) (Entered: 12/13/2019)
Dec 13, 2019 92 Objection /Oracle's Rights Reservation Regarding Debtor's Motion to (I) Approve Sale of Substantially all Debtor's Assets Free and Clear of Liens; (II) Approve the Assumption and Assignment of Executory Contracts; and (III) Provide Related Relief (RE: related document(s)15 Motion for Sale of Property). Filed by Creditor Oracle America, Inc. (Attachments: # 1 Certificate of Service) (Christianson, Shawn) (Entered: 12/13/2019)
Dec 13, 2019 93 First (1st) Declaration of Pietro Pasquale Antonio Sgromo (aka Peter Anthony Sgromo) Filed by Requestor Pietro Pasquale Antonio Sgromo (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit) (tp) Modified on 12/13/2019 (tp). (Entered: 12/13/2019)
Dec 13, 2019 94 Brief/Memorandum in Opposition to debtor's assumption and assignment of terminated executory license agreements (RE: related document(s)15 Motion for Sale of Property, 47 Supplemental Document, 49 Supplemental Document). Filed by Requestor Pietro Pasquale Antonio Sgromo (tp) (Entered: 12/13/2019)
Dec 13, 2019 95 Motion to Approve or deny debtor's rejection of NDA Filed by Requestor Pietro Pasquale Antonio Sgromo (tp) (Entered: 12/13/2019)
Show 10 more entries
Dec 17, 2019 106 Corrected Motion Application of Debtor Pursuant to Sections 156(c) and 105(a) of the Bankruptcy Code for an Order Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent Filed by Debtor Imperial Toy LLC (Katz, Ori) (Entered: 12/17/2019)
Dec 17, 2019 Hearing Continued (related document(s): 15 Motion for Sale of Property filed by Imperial Toy LLC) Hearing scheduled for 01/08/2020 at 01:30 PM at San Jose Courtroom 11 - Hammond. Appearances: Ori Katz and Michael Lauter for Debtor Scott Avila as the debtor's Chief Restructuring officer, Tobias Keller and Thomas Rupp for Ja-Ru, Inc., John Fiero for Unsecured Creditors Committee, Russell Selevan as Presidentof Ja-Ru, Jennifer Hagle for Great Rock, Valerie Peo and Joshua Divack for CIT Group/ Commercial Services, Inc., Jerrold Bregman for the Hirsch parties, Shawn Christianson for Oracle America, Inc., Michael Gottfried for Siempre Viva Industrial II, LLC, Jennifer Hayes as conflict counsel for debtor, Robert Harris for Paul Van Ostrand Trust, Peter Sgromo pro se and Jared Day for the UST. The sale motion is granted as stated on the record. Counsel may upload an order. Debtor to notice a continued hearing for resolution of the objections to assumption and assignment for 1/8/20 at 1:30 p.m. Any objections to assumption and assignment that were not timely asserted are waived and overruled. The court overruled the objection to sale of Pietro Pasquale Sgromo. (acr) (Entered: 12/17/2019)
Dec 17, 2019 Hearing Rescheduled (RE: related document(s)33 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 1/9/2020 at 10:30 AM at San Jose Courtroom 11 - Hammond. Status Conference Statement due by 1/2/2020 (rs)). Status Conference scheduled for 1/8/2020 at 01:30 PM San Jose Courtroom 11 - Hammond for 33, . The status conference is rescheduled from 1/9/20 to 1/8/20 at 1:30 p.m. (acr) (Entered: 12/17/2019)
Dec 17, 2019 Hearing Held (related document(s): 2 Motion to Use Cash Collateral filed by Imperial Toy LLC) For the reasons stated on the record, the motion is granted. Counsel may upload an order. (acr) (Entered: 12/17/2019)
Dec 17, 2019 Hearing Continued (related document(s): 6 Motion Miscellaneous Relief filed by Imperial Toy LLC) Hearing scheduled for 01/08/2020 at 01:30 PM at San Jose Courtroom 11 - Hammond. Continued to 1/8/20 at 1:30 p.m. Debtor to file a supplemental brief as stated on the record. (acr) (Entered: 12/17/2019)
Dec 17, 2019 Hearing Held (related document(s): 8 Motion for Continuation of Utility Service filed by Imperial Toy LLC) No objections received, the court will enter a final order consistent with the interim order. (acr) (Entered: 12/17/2019)
Dec 17, 2019 107 Order Approving Application to Employ Conflicts Counsel For Chapter 11 Debtor (Finestone Hayes LLP) Attorney Jennifer C. Hayes for Imperial Toy LLC Added to the Case (Related Doc # 63) (acr) (Entered: 12/17/2019)
Dec 17, 2019 Meeting of Creditors Held and Concluded. . (Day, Jared) (Entered: 12/17/2019)
Dec 18, 2019 108 Deficiency Letter for filing fee of $181.00 . NOTE: Zip code added to letter mailed. (RE: related document(s)96 Motion for Relief From Stay). (tp) (Entered: 12/18/2019)
Dec 18, 2019 109 Certificate of Service of NOTICE AND OPPORTUNITY FOR HEARING ON DEBTORS APPLICATION FOR AN ORDER APPOINTING DONLIN, RECANO & COMPANY, INC. AS CLAIMS AND NOTICING AGENT (DOCKET NO. 105); AND APPLICATION OF DEBTOR PURSUANT TO SECTIONS 156(C) AND 105(A) OF THE BANKRUPTCY CODE FOR AN ORDER APPOINTING DONLIN, RECANO & COMPANY, INC. AS CLAIMS AND NOTICING AGENT (DOCKET NO. 106) Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)105 Opportunity for Hearing, 106 Motion Miscellaneous Relief). (Mapa, Rommel) (Entered: 12/18/2019)

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

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2019bk52335
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Nov 18, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 26, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1St Class Cleaning
    1Worldsync, Inc
    8451 LLC, Market 6
    A.O. Reed & Co. Inc.
    AAFES Headquarters
    Abaline Paper Products
    Abel Magallanes
    Abf Freight Systems
    Academy Ltd
    Acc Business
    Accutek
    Ace Hardware Corporation
    Ace Justin Cruz Del Rosario
    Ace Justin Del Rosario
    Acs Auxiliaries Group
    There are 862 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Imperial Toy LLC
    9043 Siempre Viva Rd. #100
    San Diego, CA 92154
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx3067

    Represented By

    Jennifer C. Hayes
    Finestone Hayes LLP
    456 Montgomery St., 20th Fl
    San Francisco, CA 94104
    (415) 616-0466
    Email: jhayes@fhlawllp.com
    Ori Katz
    Sheppard, Mullin, Richter and Hampton
    4 Embarcadero Center 17th Fl.
    San Francisco, CA 94111
    (415)434-9100
    Email: okatz@sheppardmullin.com
    Michael Lauter
    Sheppard Mullin Richter and Hampton
    4 Embarcadero Center 17th Fl
    San Francisco, CA 94111
    (415) 774-2978
    Email: mlauter@sheppardmullin.com
    Ryan A. Witthans
    Finestone Hayes LLP
    456 Montgomery St. Fl. 20
    San Francisco, CA 94104
    (415) 481-5481
    Email: rwitthans@fhlawllp.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Represented By

    Jared A. Day
    Office of the U.S. Trustee
    300 Booth St. #3009
    Reno, NV 89509
    (775) 784-5335
    Email: jared.a.day@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 5, 2019 Barrios Interprise, Inc. 7 3:2019bk05395
    Mar 20, 2018 Contreras Trucking, Inc. 11 3:2018bk01569
    Jun 12, 2017 ESCAMILLA TRANSPORT INC 7 3:17-bk-03517
    Mar 22, 2017 Cebreros Transport Inc. 7 3:17-bk-01564
    Feb 2, 2017 Four Points LLC 11 3:17-bk-00621
    Oct 18, 2016 Baja Fridge, Inc. 7 3:16-bk-06344
    Oct 18, 2016 Four Points LLC 11 3:16-bk-06346
    Aug 10, 2016 Leader Bike, LLC 7 3:16-bk-04912
    Mar 13, 2014 Frontier Auto-Transport Inc. dba Frontier Towing a 7 3:14-bk-01887
    Sep 16, 2013 ECOtality Stores, Inc. 11 2:13-bk-16128
    Aug 2, 2013 Plastic Card Solutions, Inc. 7 3:13-bk-07943
    Jul 20, 2013 T-Rex Products Incorporated 11 3:13-bk-07362
    Apr 2, 2013 NG Trucking, Inc. 11 3:13-bk-03441
    Dec 14, 2012 Wilson/Batiz of California LLC 11 3:12-bk-16368
    Dec 22, 2011 Universal Systems Solutions, Inc. 7 3:11-bk-20448