Case number: 2:15-bk-11085 - Calpack Foods, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, Incomplete, PlnDue, JNTADMN



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-11085-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset


Date filed:  01/26/2015
341 meeting:  02/23/2015

Debtor

Calpack Foods, LLC

Headquarters
2194 Signal Place
San Pedro, CA 90731
LOS ANGELES-CA
Tax ID / EIN: 45-4965527

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

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

Latest Dockets

Date Filed#Docket Text
07/11/2018127Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s)[56] Meeting of Creditors Chapter 11, doc Hearing (Bk Motion) Continued, [73] Hearing (Bk Other) Continued, [85] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR)) (May, Thais D.)
06/24/2018126BNC Certificate of Notice - PDF Document. (RE: related document(s)[125] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 06/24/2018. (Admin.)
06/22/2018125Order on Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # []) Signed on 6/22/2018. (May, Thais D.)
05/26/2016124Monthly Operating Report. Operating Report Number: 17. For the Month Ending 05/12/2016 Monthly Operating Report for Calpack Foods, LLC for the Period Ending May 12, 2016 Filed by Trustee R. Todd Neilson (TR). (Weiss, Jonathan)
05/12/2016123Monthly Operating Report. Operating Report Number: 16. For the Month Ending 04/30/2016 Monthly Operating Report for Calpack Foods, LLC for the Month Ending April 30, 2016 Filed by Trustee R. Todd Neilson (TR). (Weiss, Jonathan)
04/14/2016122Monthly Operating Report. Operating Report Number: 15. For the Month Ending 03/31/2016 Monthly Operating Report for Calpack Foods, LLC for the Month Ending March 31, 2016 Filed by Trustee R. Todd Neilson (TR). (Weiss, Jonathan)
03/23/2016121Monthly Operating Report. Operating Report Number: 14. For the Month Ending 2/29/2016 Monthly Operating Report for Calpack Foods, LLC for the Month Ending February 29, 2016 Filed by Trustee R. Todd Neilson (TR). (Weiss, Jonathan)
02/29/2016120Monthly Operating Report. Operating Report Number: 13. For the Month Ending 01/31/2016 Monthly Operating Report for Calpack Foods, LLC for the Month Ending January 31, 2016 Filed by Trustee R. Todd Neilson (TR). (Weiss, Jonathan)
01/20/2016119Monthly Operating Report. Operating Report Number: 12. For the Month Ending 12/31/2015 Monthly Operating Report For Calpack Foods, LLC For The Month Ending December 31, 2015 Filed by Trustee R. Todd Neilson (TR). (Weiss, Jonathan)
12/15/2015118Withdrawal re: Trustee's Withdrawal of Objection and Reservation of Rights Regarding Claim No. 19-1 Filed By Drinkme Beverage Company, USA LLC Filed by Trustee R. Todd Neilson (TR) (related document(s)[85] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR)). (Weiss, Jonathan)