Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

ABC Infant Milk, Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2024bk40744
TYPE / CHAPTER
Voluntary / 7

Filed

5-21-24

Updated

6-23-24

Last Checked

5-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2024
Last Entry Filed
May 23, 2024

Docket Entries by Week of Year

May 21 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee not paid. Filed by ABC Infant Milk, Inc . Incomplete Filings due by 6/4/2024. Order Meeting of Creditors due by 6/4/2024. (rs) (Entered: 05/21/2024)
May 21 2 Meeting of Creditors and Appointment of Interim Trustee Marlene Weinstein with 341(a) meeting to be held on 6/25/2024 at 09:30 AM via Zoom Trustee - Weinstein: Meeting ID 639 463 2557, Passcode 0989077540, Phone 1-510-585-4699. Proofs of Claims due by 7/30/2024. (rs) (Entered: 05/21/2024)
May 21 3 Corporate Ownership Statement. Filed by Debtor ABC Infant Milk, Inc NOTE: Central District Form Filed. (rs) (Entered: 05/21/2024)
May 21 4 Creditor Matrix Filed by Debtor ABC Infant Milk, Inc (rs) (Entered: 05/21/2024)
May 21 5 Order to File Required Documents and Notice of Automatic Dismissal . (rs) (Entered: 05/21/2024)
May 21 6 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 05/21/2024)
May 21 Receipt Number 27EJO6OR, Fee Amount $338.00 (RE: related document(s)1 Voluntary Petition (Chapter 7)). (trw) (Entered: 05/21/2024)
May 23 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 05/23/2024. (Admin.) (Entered: 05/23/2024)
May 23 8 BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 05/23/2024. (Admin.) (Entered: 05/23/2024)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2024bk40744
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
May 21, 2024
Type
voluntary
Terminated
Jun 21, 2024
Updated
Jun 23, 2024
Last checked
May 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Damoder P Reddy & Soumitri P Reddy

    Parties

    Debtor

    ABC Infant Milk, Inc
    100 Hegenberger Rd STE 130
    Oakland, CA 94621
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx9118

    Represented By

    ABC Infant Milk, Inc
    PRO SE

    Trustee

    Marlene G. Weinstein
    1511 Sycamore Ave. #M-259
    Hercules, CA 94547
    (925) 482-8982

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 2 ABC Infant Milk, Inc. 7 4:2024bk40982
    Jun 12 ABC Infant Milk, Inc 7 4:2024bk40873
    May 29 Electriq Power, Inc. 7 9:2024bk15235
    Mar 27 Choyda, Inc., A California Corporation 7 4:2024bk40428
    Aug 3, 2023 Heng Yuan Engineering Group, Inc. 7 4:2023bk40953
    Aug 3, 2018 Jenkuen LLC 11 4:2018bk41794
    Jul 6, 2018 Jenkuen LLC 7 4:2018bk41549
    Apr 7, 2017 Kendall Pharmacy, Inc. parent case 11 4:17-bk-32192
    Apr 13, 2016 J&C Fuentes Painting & Decorating Co, Inc. 7 4:16-bk-40994
    Feb 4, 2016 Cassimus Company 7 4:16-bk-40302
    Sep 19, 2014 Jeffrey P. Alexander, DDS, Inc., dba A Youthful To 11 4:14-bk-43851
    Aug 25, 2014 Diamond Rock Development Group LLC/Ramsey 7 4:14-bk-43497
    Jun 27, 2014 P.K. Food Corporation 11 4:14-bk-42764
    Jan 31, 2013 Connect Net, Inc 7 4:13-bk-40576
    Jun 11, 2012 Goodwood Cabinets, Inc. 11 4:12-bk-45026