Calpack Foods, LLC
11
01/26/2015
07/11/2018
Yes
DsclsDue, Incomplete, PlnDue, JNTADMN |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/11/2018 | 127 | Bankruptcy 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.) |
06/24/2018 | 126 | BNC 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.) |
06/22/2018 | 125 | Order on Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # []) Signed on 6/22/2018. (May, Thais D.) |
05/26/2016 | 124 | Monthly 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) |
05/12/2016 | 123 | Monthly 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) |
04/14/2016 | 122 | Monthly 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) |
03/23/2016 | 121 | Monthly 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) |
02/29/2016 | 120 | Monthly 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) |
01/20/2016 | 119 | Monthly 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) |
12/15/2015 | 118 | Withdrawal 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) |