Welcome to BusinessBankruptcies.com!

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

Diversified Packaging Solutions, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:17-bk-13126
TYPE / CHAPTER
Voluntary / 7

Filed

8-4-17

Updated

9-13-23

Last Checked

9-7-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 7, 2017
Last Entry Filed
Aug 5, 2017

Docket Entries by Year

Aug 4, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Diversified Packaging Solutions, LLC (Lesnick, Matthew) (Entered: 08/04/2017)
Aug 4, 2017 Receipt of Voluntary Petition (Chapter 7)(8:17-bk-13126) [misc,volp7] ( 335.00) Filing Fee. Receipt number 45336740. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/04/2017)
Aug 4, 2017 2 Notice to Filer of Error and/or Deficient Document PETITION FILED AS COMPLETED BUT CREDITORS ARE NOT UPLOADED AND JUDGE/TRUSTEE ASSIGNMENT NOT RAN IN CM. - PLEASE ACCESS THE SYSTEM AND COMPLETE THE FILING IMMEDIATELY. 72HR NOTICE ISSUED (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Diversified Packaging Solutions, LLC) (Beezer, Cynthia) (Entered: 08/04/2017)
Aug 5, 2017 3 Meeting of Creditors with 341(a) meeting to be held on 09/13/2017 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (admin, ) (Entered: 08/05/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:17-bk-13126
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Aug 4, 2017
Type
voluntary
Terminated
Apr 24, 2018
Updated
Sep 13, 2023
Last checked
Sep 7, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Borden Group
    Call & Jensen
    Verizon
    Wells Fargo Bank NA
    West Coast Aggregate LLC

    Parties

    Debtor

    Diversified Packaging Solutions, LLC
    6 Cordoba
    Irvine, CA 92614
    ORANGE-CA
    Tax ID / EIN: xx-xxx2739

    Represented By

    Matthew A Lesnick
    Lesnick Prince & Pappas LLP
    185 Pier Ave Ste 103
    Santa Monica, CA 90405
    310-396-0964
    Fax : 310-396-0963
    Email: matt@lesnickprince.com

    Trustee

    Jeffrey I Golden (TR)
    Weiland Golden LLP
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000

    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 #
    Feb 23 J&N Metry Corp 7 8:2024bk10448
    Jul 10, 2023 Da Tang Food Chain Inc 7 8:2023bk11397
    Apr 6, 2023 Swapsy, Inc. 11V 8:2023bk10699
    Nov 5, 2019 Granite Valley Grande, LLC 11 3:2019bk33747
    Jul 25, 2019 Manufacture Resource Products, Inc. 7 8:2019bk12890
    Jul 6, 2018 Gregory Anton Wahl 11 8:2018bk12449
    Nov 26, 2017 Livingston California Financial, LLC 7 8:17-bk-14624
    Dec 24, 2016 Newport Pizza 966, Inc. 7 8:16-bk-15189
    Dec 24, 2016 Newport Pizza No. 855, Inc. 7 8:16-bk-15185
    Dec 24, 2016 Newport Pizza No. 854, Inc. 7 8:16-bk-15184
    Dec 24, 2016 Newport Pizza, Inc. 7 8:16-bk-15183
    Sep 6, 2016 LKN Properties, Inc., a California corporation 11 8:16-bk-13734
    Feb 4, 2015 Nylon Recovery Corporation 7 8:15-bk-10542
    Jul 23, 2012 C. Hoelzle Associates, Inc. 7 8:12-bk-18838
    Aug 25, 2011 Milestone Assurance Inc 7 8:11-bk-21906