The Nectary, LLC
Debtor: The Nectary, LLC
U.S. Trustee: Office of the U.S. Trustee / SR
Obligor: Gia Baiocchi
Trustee: Christopher Hayes
Case Number: 1:2024bk10333
Filed: June 21, 2024
Court: U.S. Bankruptcy Court for the Northern District of California
Presiding Judge: Charles Novack
Nature of Suit: Other
Docket Report

This docket was last retrieved on August 9, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 9, 2024 Filing 41 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 8/9/2024 11:00:04 AM ]. File Size [ 49125 KB ]. Run Time [ 00:51:10 ]. (admin).
August 9, 2024 Hearing Continued (RE: related document(s) #8 Order and Notice of Status Conference Chp 11). Minutes: Status Conference continued to 09/20/2024 at 11:00 AM in/via Oakland Room 215 - Novack. (rba)
July 29, 2024 Filing 40 Certificate of Service Declaration of Mailing (RE: related document(s)#38 Status Conference Statement). Filed by Debtor The Nectary, LLC (Olson, Steven)
July 26, 2024 Filing 39 Small Business Monthly Operating Report for Filing Period June 2024 . Filed by Debtor The Nectary, LLC (Olson, Steven)
July 26, 2024 Filing 38 Status Conference Statement of Debtor (RE: related document(s)#8 Order and Notice of Status Conference Chp 11). Filed by Debtor The Nectary, LLC (Olson, Steven)
July 22, 2024 Opinion or Order Filing 37 Order Granting Ex Parte Application to Employ General Counsel (Bluestone Faircloth & Olson, LLP) (Related Doc #31) (cf)
July 22, 2024 Meeting of Creditors Held and Concluded. Debtor appeared with counsel. (Chow, Mike)
July 18, 2024 Opinion or Order Filing 36 Order Authorizing Debtors Use of Cash Collateral of United States Small Business Administration (Related Doc #9) (rba)
July 17, 2024 Filing 35 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 7/17/2024 11:00:05 AM ]. File Size [ 22627 KB ]. Run Time [ 00:23:34 ]. (admin).
July 17, 2024 Hearing Held 7/17/2024 at 11:00 AM (RE: related document(s) #9 Motion to Use Cash Collateral of United States Small Business Administration, and Memorandum of Points and Authorities in Support Thereof.). Minutes: For the reasons stated on the record, the Motion to Use Cash Collateral of United States Small Business Administration is granted through 8/31/2024. Mr. Olson to submit the order. (rba)
July 12, 2024 Filing 34 Certificate of Service (RE: related document(s)#8 Order and Notice of Status Conference Chp 11). Filed by Debtor The Nectary, LLC (Olson, Steven)
July 12, 2024 Filing 33 List of Equity Security Holders . Filed by Debtor The Nectary, LLC (Olson, Steven)
July 12, 2024 Filing 32 Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities for Non-Individual , Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Statement of Financial Affairs for Non-Individual . Filed by Debtor The Nectary, LLC (Olson, Steven)
July 12, 2024 Filing 31 Ex Parte Application to Employ Bluestone Faircloth & Olson, LLP as General Counsel , and Declaration in Support Thereof. Filed by Debtor The Nectary, LLC (Olson, Steven)
July 7, 2024 Filing 30 BNC Certificate of Mailing (RE: related document(s) #28 Order on Application to Designate Responsible Individual). Notice Date 07/07/2024. (Admin.)
July 4, 2024 Opinion or Order Filing 29 Order Granting Ex Parte Application to Extend Deadline to File Schedules and Statement of Financial Affairs (Related Doc #26) Incomplete Filings due by 7/12/2024. (rba)
July 4, 2024 Opinion or Order Filing 28 Order Granting Ex-Parte Application for Order Appointing Gia Baiocchi as Responsible Individual for Debtor (Related Doc #25) (rba)
July 3, 2024 Filing 27 Declaration of Gia Baiocchi (RE: related document(s)#9 Motion to Use Cash Collateral). Filed by Debtor The Nectary, LLC (Olson, Steven). Related document(s) #10 Declaration filed by Debtor The Nectary, LLC. Modified on 7/5/2024 (bg).
July 3, 2024 Filing 26 Ex Parte Motion to Extend Time to File Schedules and Statement of Financial Affairs. Filed by Debtor The Nectary, LLC (Olson, Steven)
July 3, 2024 Filing 25 Ex Parte Application to Designate Gia Baiocchi as Responsible Individual . Filed by Debtor The Nectary, LLC (Olson, Steven)
July 2, 2024 Opinion or Order Filing 24 Order Authorizing Debtor's Interim Use of Cash Collateral of United States Small Business Administration (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor The Nectary, LLC). (rba)
June 26, 2024 Filing 23 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) #15 Order for Payment of State and Federal Taxes). Notice Date 06/26/2024. (Admin.)
June 25, 2024 Filing 22 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 6/25/2024 1:00:20 PM ]. File Size [ 35242 KB ]. Run Time [ 00:36:43 ]. (admin).
June 25, 2024 Filing 21 Objection of U.S. Trustee to Debtor's First Day Motion to Use Cash Collateral (RE: related document(s)#9 Motion to Use Cash Collateral). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Leahy, Paul)
June 25, 2024 Hearing Held 6/25/2024 at 1:30 PM (RE: related document(s) #9 Motion to Use Cash Collateral of United States Small Business Administration, and Memorandum of Points and Authorities in Support Thereof.). Minutes: For the reasons stated on the record, the Debtor is authorized to use of cash collateral on an interim basis between now and July 17, 2024. The amounts in the budget are not to exceed without SBA approval. Debtor not to include Gia Baiocchi wages and Meals/Entertainment in the interim budget. Debtor filed and served the final hearing on use of cash collateral for 7/17/2024 at 11:00 AM. Mr. Olson to submit the order. Mr. Leahy, Mr. Hayes and Mr. Bernardoni to sign off on the order. (rba)
June 24, 2024 Filing 20 Certificate of Service for Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)#19 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Goebelsmann, Christina)
June 24, 2024 Filing 19 Appointment of Trustee and Approval of Bond Trustee Christopher Hayes added to the case. Notice Of Appointment Of Subchapter V Trustee. (Goebelsmann, Christina)
June 23, 2024 Filing 18 BNC Certificate of Mailing (RE: related document(s) #8 Order and Notice of Status Conference Chp 11). Notice Date 06/23/2024. (Admin.)
June 23, 2024 Filing 17 BNC Certificate of Mailing (RE: related document(s) #6 Order to File Missing Documents). Notice Date 06/23/2024. (Admin.)
June 23, 2024 Filing 16 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #7 Generate 341 Notices). Notice Date 06/23/2024. (Admin.)
June 22, 2024 Opinion or Order Filing 15 Order for Payment of State and Federal Taxes (admin)
June 21, 2024 Filing 14 Certificate of Service Declaration of Mailing (RE: related document(s)#9 Motion to Use Cash Collateral, #10 Declaration, #11 Notice of Hearing, #13 Notice of Hearing). Filed by Debtor The Nectary, LLC (Olson, Steven)
June 21, 2024 Filing 13 Notice of Hearing (Preliminary Hearing) on Motion for Approval of Debtor's Use of Cash Collateral of United States Small Business Administration (RE: related document(s)#9 Motion to Use Cash Collateral of United States Small Business Administration, and Memorandum of Points and Authorities in Support Thereof. Filed by Debtor The Nectary, LLC). Hearing scheduled for 6/25/2024 at 01:30 PM in/via Oakland Room 215 - Novack. Filed by Debtor The Nectary, LLC (Olson, Steven)
June 21, 2024 Filing 12 Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Leahy, Paul)
June 21, 2024 Filing 11 Notice of Hearing (Final Hearing) on Motion for Approval of Debtor's Use of Cash Collateral of United States Small Business Administration (RE: related document(s)#9 Motion to Use Cash Collateral of United States Small Business Administration, and Memorandum of Points and Authorities in Support Thereof. Filed by Debtor The Nectary, LLC). Hearing scheduled for 7/17/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor The Nectary, LLC (Olson, Steven)
June 21, 2024 Filing 10 Declaration of Gia Baiocchi (RE: related document(s)#9 Motion to Use Cash Collateral). Filed by Debtor The Nectary, LLC (Olson, Steven)
June 21, 2024 Filing 9 Motion to Use Cash Collateral of United States Small Business Administration, and Memorandum of Points and Authorities in Support Thereof. Filed by Debtor The Nectary, LLC (Olson, Steven)
June 21, 2024 Opinion or Order Filing 8 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 8/9/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Pre-Status Conference Report due by 7/26/2024 (bg)
June 21, 2024 Filing 7 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (bg)
June 21, 2024 Opinion or Order Filing 6 Order to File Required Documents and Notice of Automatic Dismissal . (bg)
June 21, 2024 Filing 5 First Meeting of Creditors with 341(a) meeting to be held on 7/22/2024 at 09:00 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 8/30/2024. (Olson, Steven)
June 21, 2024 Filing 4 Corporate Ownership Statement. Filed by Debtor The Nectary, LLC (Olson, Steven)
June 21, 2024 Filing 3 Creditor Matrix and Cover Sheet. Filed by Debtor The Nectary, LLC (Olson, Steven)
June 21, 2024 Filing 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders . Filed by Debtor The Nectary, LLC (Olson, Steven)
June 21, 2024 Filing 1 Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by The Nectary, LLC. Application to Employ Counsel by Debtor due by 07/22/2024. Order Meeting of Creditors due by 06/28/2024.Incomplete Filings due by 07/5/2024. Chapter 11 Small Business Subchapter V Plan Due by 09/19/2024. (Olson, Steven)
June 21, 2024 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 24-10333) [misc,volp11] (1738.00). Receipt number A33254858, amount $1738.00 (re: Doc#1 Voluntary Petition (Chapter 11)) (U.S. Treasury)

Search for this case: The Nectary, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: The Nectary, LLC
Represented By: Steven M. Olson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
U.s. trustee: Office of the U.S. Trustee / SR
Represented By: Christina Lauren Goebelsmann
Represented By: Paul Gregory Leahy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Obligor: Gia Baiocchi
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Christopher Hayes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?