Alpacka Group, LLC
Alpacka Group, LLC |
Not Assigned - SJ and Christopher Hayes |
Office of the U.S. Trustee / SJ |
Amy Applebaum |
5:2023bk51312 |
November 8, 2023 |
U.S. Bankruptcy Court for the Northern District of California |
M Elaine Hammond |
Other |
Docket Report
This docket was last retrieved on January 4, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 71 Certificate of Service (RE: related document(s)#69 Motion to Use Cash Collateral). Filed by Debtor Alpacka Group, LLC (Fernandez, Reno). Related document(s) #70 Notice of Hearing filed by Debtor Alpacka Group, LLC. Modified on 1/5/2024 (trw). |
Filing 70 Notice of Hearing on Second Motion for Authority to Use Cash Collateral (RE: related document(s)#69 Second Motion to Use Cash Collateral Filed by Debtor Alpacka Group, LLC (Attachments: # 1 Declaration of Amy Applebaum in Support of Second Motion for Authority to Use Cash Collateral)). Hearing scheduled for 2/1/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Alpacka Group, LLC (Fernandez, Reno) |
Filing 69 Second Motion to Use Cash Collateral Filed by Debtor Alpacka Group, LLC (Attachments: #1 Declaration of Amy Applebaum in Support of Second Motion for Authority to Use Cash Collateral) (Fernandez, Reno) |
Filing 68 Document: Second Errata to Debtor's Status Conference Statement. (RE: related document(s)#48 Status Conference Statement). Filed by Debtor Alpacka Group, LLC (Attachments: #1 Declaration of Amy Applebaum) (Fernandez, Reno) |
Filing 67 Second Amended Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Debtor Alpacka Group, LLC (Attachments: #1 Certificate of Service) (Malter, Michael). Related document(s) #65 Chapter 11 Monthly Operating Report filed by Debtor Alpacka Group, LLC. Modified on 12/29/2023 (jf). |
Filing 66 Order Clarifying Order Setting Status Conference (Related Doc #63) (al) |
Filing 65 Amended Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Debtor Alpacka Group, LLC (Attachments: #1 Certificate of Service) (Malter, Michael). Related document(s) #64 Chapter 11 Monthly Operating Report filed by Debtor Alpacka Group, LLC. Modified on 12/22/2023 (trw). |
Filing 64 Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Debtor Alpacka Group, LLC (Attachments: #1 Exhibit continued to MOR #2 Certificate of Service) (Malter, Michael) |
Filing 63 Motion Application to Clarify Order Setting Status Conference Filed by Debtor Alpacka Group, LLC (Fernandez, Reno) |
Meeting of Creditors Held and Concluded. . (Day, Jared) |
Filing 62 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 12/13/2023 12:00:00 PM ]. File Size [ 2891 KB ]. Run Time [ 00:03:01 ]. (admin). |
Filing 61 Certificate of Service on Attorneys for Landlord (RE: related document(s)#4 Generate 341 Notices). Filed by Debtor Alpacka Group, LLC (Malter, Michael) |
Filing 60 Order After Status Conference Establishing Confirmation Procedures (acr) |
Hearing Continued (RE: related document(s) #8 Order and Notice of Status Conference Chp 11). Hearing scheduled for 02/29/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Appearances: Reno Fernandez on behalf of the debtor and Christopher Hayes Subchapter V trustee. The status conference is continued to 2/29/24 at 10:00 a.m. The court will also conduct a plan review conference on 2/29/24 at 10:00 a.m. (acr) |
Filing 59 Final Order Authorizing Use Of Cash Collateral (Related Doc #11) (acr) |
Filing 58 Final Order Establishing Adequate Assurance Procedures For Utility Providers (Related Doc #9) (acr) |
Hearing Held (RE: related document(s) #9 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) ). Appearances: Reno Fernandez appeared on behalf of the debtor and Christopher Hayes as Subchapter V trustee. The motion is granted on a final basis. Counsel to upload the order and allow Mr. Hayes to approve it as to form. (acr) |
Hearing Held (RE: related document(s) #11 Motion to Use Cash Collateral ). The motion is granted on a final basis. Counsel to upload the order and allow Mr. Hayes to approve it as to form. (acr) |
Filing 57 Statement of Errata Errata to Status Conference Statement and Amendment to Motion for Interim and Final Orders Authorizing Use of Cash Collateral (RE: related document(s)#11 Motion to Use Cash Collateral, #48 Status Conference Statement). Filed by Debtor Alpacka Group, LLC (Attachments: #1 Declaration of Amy Applebaum) (Fernandez, Reno) |
Filing 56 Order Approving Application To Extend Time To Oppose Motion For Interim And Final Orders Authorizing Use of Cash Collateral (Related Doc #55) (acr) |
Filing 55 Motion to Extend Time Application to Extend Time to Oppose Motion for Interim and Final Orders Authorizing Use of Cash Collateral Filed by Debtor Alpacka Group, LLC (Attachments: #1 Declaration of Reno Fernandez) (Fernandez, Reno). Related document(s) #11 Motion to Use Cash Collateral filed by Debtor Alpacka Group, LLC, #31 Order on Motion to Use Cash Collateral, #36 Order on Motion to Use Cash Collateral. Modified on 12/7/2023 (jf). |
Filing 54 Amendment to Motion for Interim and Final Orders Authorizing Use of Cash Collateral (RE: related document(s)#11 Motion to Use Cash Collateral). Filed by Debtor Alpacka Group, LLC (Attachments: #1 Declaration of Amy Applebaum) (Fernandez, Reno) Modified on 12/6/2023 (bg). |
Filing 53 Certificate of Service (RE: related document(s)#48 Status Conference Statement). Filed by Debtor Alpacka Group, LLC (Fernandez, Reno) |
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued Call-In Number: 877-988-8613 / Participant Code: 4046243. 341(a) meeting to be held on 12/20/2023 at 10:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (Day, Jared) |
Filing 52 Order Authorizing Appointment Of Bookkeepers For Debtor Hank Sprintz (Related Doc #28) (acr) |
Filing 51 Order Appointing Financial Advisor For Debtor Dr. Edward Webb (Related Doc #27) (acr) |
Filing 50 Second Amended Verified Statement of Edward Webb in Support of ExParte Application for Appointment of Financial Advisor of Edward Webb (RE: related document(s)#27 Application to Employ, #29 Application to Employ). Filed by Debtor Alpacka Group, LLC (Malter, Michael) Modified on 12/5/2023 (jf). Related document(s) #49 Declaration filed by Debtor Alpacka Group, LLC. Modified on 12/5/2023 (jf). |
Filing 49 Amended Verified Statement of Edward Webb in Support of Ex Parte Application for Appointment of Financial Advisor for Debtor Edward Webb (RE: related document(s)#27 Application to Employ, #29 Application to Employ). Filed by Debtor Alpacka Group, LLC (Malter, Michael) Modified on 12/4/2023 (jf). |
Filing 48 Status Conference Statement Debtor's Status Conference Statement (RE: related document(s)#8 Order and Notice of Status Conference Chp 11). Filed by Debtor Alpacka Group, LLC (Fernandez, Reno) |
Filing 47 PDF with attached Audio File. Court Date & Time [ 11/15/2023 10:00:00 AM ]. File Size [ 16061 KB ]. Run Time [ 00:16:44 ]. (admin). |
Filing 46 Order Approving Ex Parte Application For Employment Of Binder & Malter, LLP As Debtor's Counsel (Related Doc #5) (acr) |
Filing 45 Notice of Hearing (RE: related document(s)#44 Motion to Assume Lease or Executory Contracts or Pay Critical Vendor. Filed by Debtor Alpacka Group, LLC (Attachments: # 1 Declaration of Amy Applebaum in Support of Motion for Authority to Assume Executory Contract or Pay Critical Vendor # 2 Declaration of Cheryl Canty in Support of Motion for Authority to Assume Executory Contract or Pay Critical Vendor)). Hearing scheduled for 1/12/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Alpacka Group, LLC (Attachments: #1 Certificate of Service) (Malter, Michael) |
Filing 44 Motion to Assume Lease or Executory Contracts or Pay Critical Vendor. Filed by Debtor Alpacka Group, LLC (Attachments: #1 Declaration of Amy Applebaum in Support of Motion for Authority to Assume Executory Contract or Pay Critical Vendor #2 Declaration of Cheryl Canty in Support of Motion for Authority to Assume Executory Contract or Pay Critical Vendor) (Malter, Michael) |
Filing 43 for Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Amended Schedule D Schedule F . Fee Amount $32., Summary of Assets and Liabilities for Non-Individual , Creditor Matrix , Declaration About Individual Debtor's Schedule Filed by Debtor Alpacka Group, LLC (Attachments: #1 Amended Creditor Matrix #2 Certificate of Service) (Malter, Michael) |
Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(# 23-51312) [misc,amdsch] ( 32.00). Receipt number A32890740, amount $ 32.00 (re: Doc#43 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) |
Filing 42 Amended Certificate of Service (RE: related document(s)#40 Notice of Hearing). Filed by Debtor Alpacka Group, LLC (Malter, Michael) |
Filing 41 Final Notice of Hearing on Motion for Interim and Final Orders Establishing Adequate Assurance Procedures for Utility Providers (RE: related document(s)#9 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor Alpacka Group, LLC (Attachments: # 1 Declaration of Amy Applebaum in Support of Motion for Interim and Final Orders Establishing Adequate Assurance Procedures for Utility Providers # 2 Certificate of Service)). Hearing scheduled for 12/13/2023 at 12:00 PM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Alpacka Group, LLC (Attachments: #1 Certificate of Service) (Malter, Michael) |
Filing 40 Notice of Final Hearing on Motion for Interim and Final Orders Authorizing Use of Cash Collateral (RE: related document(s)#11 Motion to Use Cash Collateral Filed by Debtor Alpacka Group, LLC (Attachments: # 1 Declaration of Amy Applebaum in Support of Motion for Interim and Final Orders Authorizing Use of Cash Collateral # 2 Exhibit A through J to Declaration of Amy Applebaum)). Hearing scheduled for 12/13/2023 at 12:00 PM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Alpacka Group, LLC (Attachments: #1 Certificate of Service) (Malter, Michael) Modified on 11/22/2023 (jf). |
Filing 39 PDF with attached Audio File. Court Date & Time [ 11/21/2023 10:00:00 AM ]. File Size [ 11085 KB ]. Run Time [ 00:11:33 ]. (admin). |
Filing 38 Schedule G: for Non-Individual (Amended Schedule G) Filed by Debtor Alpacka Group, LLC (Attachments: #1 Declaration of Michael Applebaum, Member #2 Certificate of Service) (Malter, Michael) |
Filing 37 Second Interim Order Establishing Adequate Assurance Procedures For Utility Providers (Related Doc #9) (acr) |
Filing 36 Second Interim Order Authorizing Use Of Cash Collateral (Related Doc #11) (acr) |
Filing 35 Certificate of Service of the Notice of Chapter 11 Bankruptcy Case (Creditor ArcBest) (RE: related document(s)#4 Generate 341 Notices). Filed by Debtor Alpacka Group, LLC (Malter, Michael) |
Hearing Continued (RE: related document(s) #11 Motion to Use Cash Collateral ). Hearing scheduled for 12/13/2023 at 12:00 PM in/via San Jose Courtroom 11 - Hammond. The motion for use of cash collateral is granted on a second interim basis as set forth in the budget. A final hearing on use of cash collateral is set for 12/13/23 at 12:00 p.m. Counsel to upload the order. (acr) |
Hearing Continued (RE: related document(s) #9 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) ). Hearing scheduled for 12/13/2023 at 12:00 PM in/via San Jose Courtroom 11 - Hammond. Appearances: Reno Fernandez on behalf of the debtor and Christopher Hayes as the Subchapter V Trustee. The motion for continuation of utility services is set for a final hearing on 12/13/23 at 12:00 p.m. (acr) |
Filing 34 Supplemental Declaration of Amy Applebaum in Support of Second Supplemental Declaration of Amy Applebaum in Support of Motion for Interim and Final Orders Authorizing Use of Cash Collateral (RE: related document(s)#11 Motion to Use Cash Collateral). Filed by Debtor Alpacka Group, LLC (Fernandez, Reno). Related document(s) #33 Declaration filed by Debtor Alpacka Group, LLC. Modified on 11/21/2023 (jf). |
Filing 33 Supplemental Declaration of Amy Applebaum in Support of Motion for Interim and Final Orders Authorizing Use of Cash Collateral (RE: related document(s)#11 Motion to Use Cash Collateral). Filed by Debtor Alpacka Group, LLC (Fernandez, Reno) |
Filing 32 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) #13 Order for Payment of State and Federal Taxes). Notice Date 11/15/2023. (Admin.) |
Filing 31 First Interim Order Authorizing Use Cash Collateral (Related Doc #11) (acr) |
Filing 30 First Interim Order Establishing Adequate Assurance Procedures For Utility Providers (Related Doc #9) (acr) |
Filing 29 Amended Verified Statement of Edward Webb in Support of Ex Parte Application for Appointment of Financial Advisor For Debtor Filed by Debtor Alpacka Group, LLC (Fernandez, Reno). Related document(s) #27 Ex Parte Application to Employ Dr. Edward Webb as Financial Advisor for Debtor filed by Debtor Alpacka Group, LLC. Modified on 11/16/2023 (bg). |
Filing 28 Ex Parte Application to Employ Hank Sprintz as Bookkeeper for Debtor Filed by Debtor Alpacka Group, LLC (Attachments: #1 Verified Statement of Hank Sprintz in Support of Ex Parte Application for Appointment of Bookkeepers for Debtor #2 Certificate of Service) (Fernandez, Reno) |
Filing 27 Ex Parte Application to Employ Dr. Edward Webb as Financial Advisor for Debtor Filed by Debtor Alpacka Group, LLC (Attachments: #1 Declaration Verified Statement of Edward Webb in Support of Ex Parte Application for Appointment of Financial Advisor for Debtor #2 Certificate of Service) (Fernandez, Reno) |
Filing 26 Notice of Appearance and Request for Notice by Douglas E. Johns. Filed by Creditor U.S. SMALL BUSINESS ADMINISTRATION (Johns, Douglas) |
Hearing Continued (RE: related document(s) #9 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) ). Hearing scheduled for 11/21/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Appearances: Reno Fernandez on behalf of the debtor, Jared Day for the UST and Christopher Hayes as the Subchapter V Trustee. The motion for continuation of utility services is granted on an interim basis as stated on the record. The motion is continued to 11/21/23 at 10:00 a.m. Counsel to upload the order. (acr) |
Hearing Continued (RE: related document(s) #11 Motion to Use Cash Collateral ). Hearing scheduled for 11/21/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. The motion for use of cash collateral is granted on an interim basis as stated on the record and continued for further interim approval to 11/21/23 at 10:00 a.m. (acr) |
Filing 25 Order Approving Designation of Responsible Individual For Corporate Debtor Amy Applebaum (Related Doc #7) (acr) |
Filing 24 Notice of Appearance and Request for Notice by Valerie Bantner Peo. Filed by Creditor BCDPF Little Orchard Business Park LP (Peo, Valerie) |
Filing 23 Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)#18 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Powell, Gregory) |
Filing 22 Notice of Appearance and Request for Notice by Monique Jewett-Brewster. Filed by Creditor Heritage Bank of Commerce (Jewett-Brewster, Monique) |
Filing 21 Notice of Appearance and Request for Notice by Jay M. Ross. Filed by Creditor Heritage Bank of Commerce (Ross, Jay) |
Filing 20 Brief/Memorandum in support of Motion for Interim and Final Orders Authorizing Use of Cash Collateral (RE: related document(s)#11 Motion to Use Cash Collateral). Filed by Debtor Alpacka Group, LLC (Malter, Michael) |
Filing 19 Certificate of Service (RE: related document(s)#17 Exhibit). Filed by Debtor Alpacka Group, LLC (Malter, Michael) |
Filing 18 Appointment of Trustee and Approval of Bond Trustee Christopher Hayes added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Powell, Gregory) |
Filing 17 Exhibit C to Declaration of Amy Applebaum in Support of Motion for Interim and Final Orders Authorizing Use of Cash Collateral (RE: related document(s)#11 Motion to Use Cash Collateral). Filed by Debtor Alpacka Group, LLC (Fernandez, Reno) |
Filing 16 BNC Certificate of Mailing (RE: related document(s) #8 Order and Notice of Status Conference Chp 11). Notice Date 11/11/2023. (Admin.) |
Filing 15 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #4 Generate 341 Notices). Notice Date 11/10/2023. (Admin.) |
Filing 14 Notice of Appearance and Request for Notice by Chris D. Kuhner. Filed by Creditor Michael Applebaum (Kuhner, Chris) |
Filing 13 Order for Payment of State and Federal Taxes (admin) |
Filing 12 Notice of Hearing (RE: related document(s)#11 Motion to Use Cash Collateral Filed by Debtor Alpacka Group, LLC (Attachments: # 1 Declaration of Amy Applebaum in Support of Motion for Interim and Final Orders Authorizing Use of Cash Collateral # 2 Exhibit A through J to Declaration of Amy Applebaum)). Hearing scheduled for 11/15/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Alpacka Group, LLC (Attachments: #1 Certificate of Service) (Malter, Michael) |
Filing 11 Motion to Use Cash Collateral Filed by Debtor Alpacka Group, LLC (Attachments: #1 Declaration of Amy Applebaum in Support of Motion for Interim and Final Orders Authorizing Use of Cash Collateral #2 Exhibit A through J to Declaration of Amy Applebaum) (Malter, Michael) |
Filing 10 Notice of Hearing on Motion for Interim and Final Orders Establishing Adequate Assurance Procedures for Utility Providers (RE: related document(s)#9 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor Alpacka Group, LLC (Attachments: # 1 Declaration of Amy Applebaum in Support of Motion for Interim and Final Orders Establishing Adequate Assurance Procedures for Utility Providers # 2 Certificate of Service)). Hearing scheduled for 11/15/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Alpacka Group, LLC (Attachments: #1 Certificate of Service) (Malter, Michael) |
Filing 9 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor Alpacka Group, LLC (Attachments: #1 Declaration of Amy Applebaum in Support of Motion for Interim and Final Orders Establishing Adequate Assurance Procedures for Utility Providers #2 Certificate of Service) (Malter, Michael) |
Filing 8 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 12/18/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Pre-Status Conference Report due by 12/4/2023 (bg) |
Filing 7 Application to Employ Amy Applebaum as Responsible Individual Filed by Debtor Alpacka Group, LLC (Malter, Michael) |
Filing 6 Notice of Appearance and Request for Notice by Jared A. Day. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Day, Jared) |
Filing 5 Application to Employ Binder & Malter, LLP as Debtor's Counsel Filed by Debtor Alpacka Group, LLC (Attachments: #1 Declaration Of Michael W. Malter in Support of Ex Parte Application for Employment of Binder & Malter LLP as Debtor's Counsel #2 Statement of Arrangements #3 Certificate of Service) (Malter, Michael) |
Filing 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (bg) |
Filing 3 First Meeting of Creditors with 341(a) meeting to be held on 12/5/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 1/17/2024. (Malter, Michael) |
Filing 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 0 Filed by Debtor Alpacka Group, LLC (Malter, Michael) |
Filing 1 Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Alpacka Group, LLC. Application to Employ Counsel by Debtor due by 12/8/2023. Order Meeting of Creditors due by 11/15/2023. Chapter 11 Small Business Subchapter V Plan Due by 02/6/2024. (Malter, Michael) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-51312) [misc,volp11] (1738.00). Receipt number A32855352, amount $1738.00 (re: Doc#1 Voluntary Petition (Chapter 11)) (U.S. Treasury) |
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.