Welcome to BusinessBankruptcies.com!

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

Bulk Bin Packaging, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2020bk20582
TYPE / CHAPTER
Voluntary / 7

Filed

2-3-20

Updated

9-13-23

Last Checked

2-26-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 4, 2020
Last Entry Filed
Feb 3, 2020

Docket Entries by Quarter

Feb 3, 2020 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Berman, Stanley) (eFilingID: 6687739) (Entered: 02/03/2020)
Feb 3, 2020 Meeting of Creditors to be held on 03/13/2020 at 09:00 AM at Meeting Room 7-A. (Entered: 02/03/2020)
Feb 3, 2020 2 Notice of Appointment of Interim Trustee Kimberly J. Husted (auto) (Entered: 02/03/2020)
Feb 3, 2020 3 Master Address List (auto) (Entered: 02/03/2020)
Feb 3, 2020 4 Statement Regarding Ownership of Corporate Debtor/Party (wmim) (Entered: 02/03/2020)
Feb 3, 2020 Filing Fee Paid (Fee Paid $335.00 ) Re: 1 Voluntary Petition (eFilingID: 6687739) (shes) (Entered: 02/03/2020)
Feb 3, 2020 Chapter 7 Voluntary Petition Fee Paid ($335.00, Receipt Number: 41805 by 51) (auto) (Entered: 02/03/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2020bk20582
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
7
Filed
Feb 3, 2020
Type
voluntary
Terminated
Jul 2, 2020
Updated
Sep 13, 2023
Last checked
Feb 26, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    International Paper
    Kapstone Container Corporation
    Laura Schechterle
    Laura Schechterle
    PackageOne
    Schneider Logistics
    Tosca Ltd

    Parties

    Debtor

    Bulk Bin Packaging, LLC
    11900 Crescent Drive
    Grass Valley, CA 95945
    NEVADA-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx0769

    Represented By

    Stanley P. Berman
    15342 Carrie Drive
    Grass Valley, CA 95949
    916-761-8166

    Trustee

    Kimberly J. Husted
    11230 Gold Express Dr #310-411
    Gold River, CA 95670
    916-635-1939

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15 Mainguth Property Improvements, Inc. 7 2:2024bk20582
    Mar 4, 2022 Gold Center Automotive, Inc. 7 2:2022bk20501
    Nov 19, 2020 Goldenstar Specialty Insurance, LLC 7 5:2020bk51659
    Nov 13, 2020 Gagliardi Insurance Services, Inc. 7 5:2020bk51629
    May 13, 2020 BUZZ STRONG'S, LLC 7 3:2020bk50504
    Dec 31, 2019 Bulk Bin Packaging, LLC 7 2:2019bk28020
    Nov 15, 2019 Brunswick Veterinary Clinic, Inc. 7 2:2019bk27128
    May 15, 2017 FOOTHILL MATTRESS CENTER, INC. 7 2:17-bk-23281
    Apr 20, 2017 Quackenbush's Production Goldsmiths, Inc., a Calif 7 2:17-bk-22637
    Dec 13, 2016 FRANZA ENTERPRISES, INC 7 2:16-bk-28189
    Nov 22, 2016 GKM Corporation 7 2:16-bk-27746
    Dec 30, 2015 NuOffer, Inc. 7 2:15-bk-29444
    May 9, 2013 PACIFIC CREST DOOR CO, INC 7 2:13-bk-26437
    Apr 24, 2012 Shade Construction and Engineering, Inc. 7 2:12-bk-27943
    Nov 29, 2011 Quintana Bros. & Associates Inc. 7 2:11-bk-47784