Case number: 5:23-bk-51312 - Alpacka Group, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
CONVERTED, DebtEd, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 23-51312

Assigned to: Judge M. Elaine Hammond
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/08/2023
Date converted:  09/25/2024
Date terminated:  10/31/2024
341 meeting:  10/30/2024

Debtor

Alpacka Group, LLC

196 - 198 Barnard Avenue
San Jose, CA 95125
SANTA CLARA-CA
Tax ID / EIN: 81-1360983

represented by
Reno Fernandez

Binder Malter Harris & Rome-Banks
2775 Park Avenue
Santa Clara, CA 95050
408-295-1700
Email: reno@compassbankruptcy.com

Robert G. Harris

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: rob@bindermalter.com

Michael W. Malter

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: michael@bindermalter.com

Julie H. Rome-Banks

Binder Malter Harris & Rome-Banks LLP
2775 Park Ave
Santa Clara, CA 95050
408-295-1700
Email: julie@bindermalter.com

Responsible Ind

Amy Applebaum

196 Barnard Ave
San Jose, CA 95125
408-677-7307

 
 
Trustee

Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323
TERMINATED: 09/25/2024

represented by
Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323
Email: chayestrustee@gmail.com
TERMINATED: 09/25/2024

Trustee

Doris A. Kaelin

P.O. Box 1582
Santa Cruz, CA 95061
(831)600-8093

 
 
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

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/04/2024176Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/4/2024). ((RE: related document(s) Chapter 7 Trustee's Report of No Distribution). Filed by Trustee Doris A. Kaelin (Kaelin, Doris) (Entered: 11/04/2024)
11/02/2024175BNC Certificate of Mailing (RE: related document(s) 174 Final Decree). Notice Date 11/02/2024. (Admin.) (Entered: 11/02/2024)
10/31/2024Bankruptcy Case Closed. (jmb) (Entered: 10/31/2024)
10/31/2024174Final Decree (jmb) (Entered: 10/31/2024)
10/30/2024Chapter 7 Trustee's Report of No Distribution: I, Doris A. Kaelin, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 12 months. Assets Abandoned (without deducting any secured claims): $ 362946.24, Assets Exempt: Not Available, Claims Scheduled: $ 1908351.77, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Meeting of Creditors Held. Debtor appeared. (Kaelin, Doris) (Entered: 10/30/2024)
09/28/2024173BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 172 Generate 341 Notices). Notice Date 09/28/2024. (Admin.) (Entered: 09/28/2024)
09/26/2024172Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 09/26/2024)
09/25/2024171Order Granting Motion to Convert Case to Chapter 7 (Related Doc # 161) Trustee Christopher Hayes (and the associated 341 meeting) terminated from the case. Trustee Doris Kaelin has been added to the case. 341(a) meeting to be held on 10/30/2024 at 11:00 AM via Zoom Trustee - Kaelin: Meeting ID 281 958 2989, Passcode 7702577616, Phone 1-831-603-7954. Proofs of Claims due by 12/4/2024. (acr) (Entered: 09/25/2024)
09/25/2024170Certification of No Objection to Motion to Convert Case to Chapter 7 (RE: related document(s)161 Motion to Convert Case to Chapter 7). Filed by Debtor Alpacka Group, LLC (Harris, Robert) (Entered: 09/25/2024)
09/25/2024169Certificate of Service (RE: related document(s)168 Chapter 11 Monthly Operating Report). Filed by Debtor Alpacka Group, LLC (Harris, Robert) (Entered: 09/25/2024)