Welcome to BusinessBankruptcies.com!

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

Corporate Containers, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2019bk40389
TYPE / CHAPTER
Voluntary / 7

Filed

2-19-19

Updated

9-13-23

Last Checked

3-15-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 20, 2019
Last Entry Filed
Feb 19, 2019

Docket Entries by Quarter

Feb 19, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Corporate Containers, Inc.. Order Meeting of Creditors due by 03/5/2019. (Kostopoulos, Arete) (Entered: 02/19/2019)
Feb 19, 2019 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2165 Filed by Debtor Corporate Containers, Inc. (Kostopoulos, Arete) (Entered: 02/19/2019)
Feb 19, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-40389) [misc,volp7] ( 335.00). Receipt number 29353688, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 02/19/2019)
Feb 19, 2019 First Meeting of Creditors with 341(a) meeting to be held on 03/27/2019 at 09:00 AM at Oakland U.S. Trustee Office 13th Floor. (admin, ) (Entered: 02/19/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2019bk40389
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Feb 19, 2019
Type
voluntary
Terminated
Mar 27, 2019
Updated
Sep 13, 2023
Last checked
Mar 15, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Flexi-Van Leasing, Inc.
    Jorge Garcia
    Julio Cesar Mendez
    Law Office of Steven A. Booska
    Luis Perez

    Parties

    Debtor

    Corporate Containers, Inc.
    2644 Appian Way, Suite 202
    Pinole, CA 94564
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx6758

    Represented By

    Arete Rita Kostopoulos
    Kostopoulos Law Group, PC
    7677 Oakport St. #110
    Oakland, CA 94621
    (510) 208-3109
    Email: klg@kostopouloslawyers.com

    Trustee

    Paul Mansdorf
    1569 Solano Ave. #703
    Berkeley, CA 94707
    (510) 526-5993

    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 #
    Sep 27, 2023 CMS Security, Inc 7 4:2023bk41237
    Sep 20, 2023 Shields Nursing Centers, Inc. 11 4:2023bk41201
    Oct 6, 2021 JR Buys Houses, LLC 11 4:2021bk41242
    Jul 29, 2020 SC Labs, Inc. 7 4:2020bk41245
    Mar 21, 2019 J&L Transportation, Inc 7 4:2019bk40650
    Dec 26, 2017 Glenda Peevyhouse 11 4:2017bk43165
    Mar 15, 2017 Ergo Sleep Systems, LLC 7 4:17-bk-40723
    Mar 13, 2014 PWE Investments, LLC 7 4:14-bk-41104
    Feb 12, 2014 National Radiological Imaging Associates, Inc. 11 4:14-bk-40602
    Feb 12, 2014 Hilltop Radiology LLC 11 4:14-bk-40601
    Feb 14, 2013 Titan Group International, Inc. 11 4:13-bk-40872
    May 30, 2012 Shields Nursing Centers, Inc., a Corporation 11 4:12-bk-44638
    Jan 27, 2012 Pinnacle Homes & Estates, Inc 7 4:12-bk-40780
    Jan 9, 2012 Pinnacle Investment Properties, LLC 7 4:12-bk-40185
    Dec 13, 2011 Pinnacle Investment Properties, LLC 7 4:11-bk-72970