Case number: 2:09-bk-29162 - SK Foods, L.P. - California Eastern Bankruptcy Court

Case Information
Docket Header
RELATED, ADVPEND, CONS, LEAD, APPEAL



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 09-29162

Assigned to: Hon. Robert S. Bardwil
Chapter 11
Voluntary
Asset


Date filed:  05/07/2009
Plan confirmed:  09/16/2014
341 meeting:  06/15/2009
Deadline for filing claims:  09/14/2009
Deadline for filing claims (govt.):  11/03/2009
Deadline for objecting to discharge:  08/14/2009

Debtor

SK Foods, L.P.

21 Lower Ragsdale
Monterey, CA 93940
SACRAMENTO-CA
Tax ID / EIN: 77-0327559

represented by
Richard A. Lapping

101 California Street, Ste. 3900
San Francisco, CA 94111
415-591-1000

Christopher Daniel Sullivan

150 California Street, Ste. 2200
San Francisco, CA 94111
415-283-1776
TERMINATED: 07/26/2011

Trustee

Bradley D. Sharp

333 S Grand Ave #4070
Los Angeles, CA 90071-1544
213-617-2717

represented by
Natalie R. Bush Lents

1 Montgomery St #2200
San Francisco, CA 94104
415-364-6771

Michael M. Carlson

650 California St., 19th Floor
San Francisco, CA 94108
415-354-6715

Kevin W. Coleman

650 California Street, 19th Floor
San Francisco, CA 94108
415-364-6700

Peter Collinson

TERMINATED: 11/14/2013

John K. Gisleson

120 5th Ave #2700
Pittsburgh, PA 15222

Christopher H. Hart

One Montgomery Street, Suite 2200
San Francisco, CA 94104
415-364-6700

Todd B. Holvick

650 California St., 19th Floor
San Francisco, CA 94108
415-364-6700

Richard A. Lapping

(See above for address)

Melissa S. Lor

650 California Street, 19th Floor
San Francisco, CA 94108
415-364-6700

Gregory C. Nuti

650 California Street, 19th Floor
San Francisco, CA 94108
415-364-6700

Valerie B. Peo

650 California Street, 19th Floor
San Francisco, CA 94108
415-364-6735
TERMINATED: 01/05/2015

Justin E. Rawlins

333 S Grand Ave 38th Floor
Los Angeles, CA 90071-1543
(213) 615-1700

Kathryn N. Richter

650 California Street, 19th Floor
San Francisco, CA 94108
415-364-6742

Eric T. Smith

120 5th Ave #2700
Pittsburgh, PA 15222

Christopher Daniel Sullivan

(See above for address)
TERMINATED: 07/26/2011

Keith E. Whitson

120 5th Ave #2700
Pittsburgh, PA 15222

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
2500 Tulare St #1401
Fresno, CA 93721

represented by
Judith C. Hotze

501 I St #7-500
Sacramento, CA 95814
(916) 930-2100

Creditor Committee

Official Committee of Unsecured Creditors

c/o R. Dale Ginter
621 Capitol Mall 18th Fl
Sacramento, CA 95814

represented by
Spencer W. Christensen

621 Capitol Mall 18th Floor
Sacramento, CA 95814
916-444-1000

Jamie P. Dreher

621 Capitol Mall 18th Fl
Sacramento, CA 95814
(916) 444-1000

R. Dale Ginter

621 Capitol Mall 18th Fl
Sacramento, CA 95814-4731
(916) 444-1000
TERMINATED: 11/16/2012

Creditor Committee

Nicole DeRosa
represented by
Spencer W. Christensen

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/25/20235836On 04/25/2023, an electronic notification sent to Noel Knight at lawknight@hotmail.com was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 04/25/2023, mailed the attached letter to Noel Knight at his/her primary postal address. (auto)
03/06/20235835On 03/04/2023, an electronic notification sent to Michael W. Malter at mini@bindermalter.com was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 03/06/2023, mailed the attached letter to Michael W. Malter at his/her primary postal address. (auto)
01/20/20165748Quarterly Post Confirmation Report for Period Ending December 31, 2015 Filed by Trustee Bradley D. Sharp (lars) (Entered: 01/21/2016)
10/22/20155747Quarterly Post Confirmation Report for Period Ending 09/30/2015 Filed by Trustee Bradley D. Sharp (lars) (Entered: 10/22/2015)
10/20/20155746Order Granting 5723Motion/Application for Compensation [JCK-1] (lars) (Entered: 10/21/2015)
10/14/20155745Order Granting 5715Motion/Application for Compensation [JER-3] (lars) (Entered: 10/15/2015)
10/14/2015Change of Address Submitted for Attorney Steven Altman by e-Filing User Account Maintenance Utility. Address changed from: 1127 12th St #203 , Modesto CA 95354 to: 1127 12th St., Ste. 104 , Modesto CA 95354. (Entered: 10/14/2015)
10/13/2015Update Transcript Deadlines Re: 5700Transcript/Notice of Filing of Official Transcript (dnes) (Entered: 10/13/2015)
10/08/20155743Civil Minutes -- Hearing Held/Concluded Re: 5723Motion/Application for Compensation [JCK-1] for Duff and Phelps Securities, LLC and Chanin Capital Partners, Other Professional(s) GRANTED (nwis) (Entered: 10/08/2015)
10/07/20155744Civil Minutes -- Hearing Held/Concluded Re: 5715Motion/Application for Compensation [JER-3] by the Law Office of Winston and Strawn LLP Special Counsel(s). Filed by Justin E. Rawlins GRANTED (nwis) (Entered: 10/08/2015)