Welcome to BusinessBankruptcies.com!

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

Canaan Packaging, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2021bk11431
TYPE / CHAPTER
Voluntary / 7

Filed

6-3-21

Updated

9-13-23

Last Checked

6-29-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 4, 2021
Last Entry Filed
Jun 3, 2021

Docket Entries by Quarter

Jun 3, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals &nbsp . Fee Amount $338 Filed by Canaan Packaging, Inc. (Kunde, Kevin) (Entered: 06/03/2021)
Jun 3, 2021 2 Statement of Corporate Ownership filed. Filed by Debtor Canaan Packaging, Inc.. (Kunde, Kevin) (Entered: 06/03/2021)
Jun 3, 2021 3 Corporate resolution authorizing filing of petitions Filed by Debtor Canaan Packaging, Inc.. (Kunde, Kevin) (Entered: 06/03/2021)
Jun 3, 2021 Receipt of Voluntary Petition (Chapter 7)( 8:21-bk-11431) [misc,volp7] ( 338.00) Filing Fee. Receipt number A53009818. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/03/2021)
Jun 3, 2021 4 Meeting of Creditors with 341(a) meeting to be held on 7/13/2021 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account)NOTICE NOT MAILED; See correction docket entry #5. Modified on 6/3/2021 (Nguyen, Vi). (Entered: 06/03/2021)
Jun 3, 2021 5 Meeting of Creditors 341(a) meeting to be held on 7/13/2021 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Nguyen, Vi) (Entered: 06/03/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2021bk11431
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Jun 3, 2021
Type
voluntary
Terminated
Jul 16, 2021
Updated
Sep 13, 2023
Last checked
Jun 29, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan L. Brodkin & Associates
    Amerigas
    Associated Credit Services Inc
    AT&T
    Athens Services
    Bank Of America
    Bank of the West
    Bank of the West
    CA Employment Development Dept
    Castellanos Fulfillment Center
    City of Santa Fe Springs False Alar
    Credence Resource Management LLC
    De Lage Landen Financial Services
    Franchise Tax Board
    Internal Revenue Service
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Canaan Packaging, Inc.
    P O Box 570
    La Mirada, CA 90637
    ORANGE-CA
    Tax ID / EIN: xx-xxx3242

    Represented By

    Kevin J Kunde
    1st California Law Inc
    2090 N. Tustin Ave
    Suite 240
    Santa Ana, CA 92705
    714-881-7300
    Fax : 714-442-3688
    Email: kevin.k@1stcalaw.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 29, 2022 FCO Genesis I, Inc. 7 8:2022bk11460
    Jun 11, 2021 React Inc. 7 2:2021bk14840
    Nov 15, 2019 C2 Plumbing, Inc. 11 2:2019bk23459
    Jan 31, 2019 Freight Advisor Corp. 7 2:2019bk11039
    Sep 14, 2017 J. Kenrich, Inc. 7 2:17-bk-21281
    Sep 14, 2017 Tbetty, Inc. 7 2:17-bk-21275
    Sep 14, 2017 Keystone Textile, Inc. 7 2:17-bk-21270
    May 4, 2016 iCella, Inc 7 8:16-bk-11886
    Oct 22, 2015 CJPro, Inc. 7 2:15-bk-26212
    Feb 28, 2014 KSKIM Corporation 7 2:14-bk-13808
    Aug 13, 2013 YSKIM Corporation 7 2:13-bk-30381
    Aug 8, 2013 KSKIM Corporation 7 2:13-bk-30071
    Apr 10, 2013 Almac System Transport, Inc. 7 8:13-bk-13210
    Dec 7, 2011 James C. Jun, D.M.D., Inc. 7 8:11-bk-26781
    Sep 15, 2011 Mercury Resources 11 2:11-bk-49107