Welcome to BusinessBankruptcies.com!

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

Hippo Premium Packaging, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2024bk01448
TYPE / CHAPTER
Voluntary / 7

Filed

4-25-24

Updated

4-26-24

Last Checked

5-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 30, 2024
Last Entry Filed
Apr 28, 2024

Docket Entries by Day

Apr 25 1 Petition Chapter 7 Voluntary Petition for Non-Individuals, Schedules A-J & Statement of Financial Affairs Fee Amount $ 338.00 filed by Chris D. Kuhner of Kornfield, Nyberg, Bendes, Kuhner & Little, P.C. on behalf of Hippo Premium Packaging, Inc.. Declaration re: Electronic Filing due by 5/9/2024, (Kuhner, Chris) (Entered: 04/25/2024)
Apr 25 2 Declaration Re: Electronic Filing filed by Chris D. Kuhner on behalf of Hippo Premium Packaging, Inc.. (related documents 1 Chapter 7 Voluntary Petition) (Kuhner, Chris) (Entered: 04/25/2024)
Apr 25 3 Corporate Ownership Statement as Corporate Debtor. filed by Chris D. Kuhner on behalf of Hippo Premium Packaging, Inc.. (Kuhner, Chris) (Entered: 04/25/2024)
Apr 25 Receipt of Chapter 7 Voluntary Petition( 24-01448-7) [misc,1027u] ( 338.00) Filing Fee. Fee Amount 338.00 Receipt number A18042547 (re: Doc# 1); (U.S. Treasury) (Entered: 04/25/2024)
Apr 26 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Davis, Gerald H. 341(a) meeting to be held on 5/30/2024 at 09:00 AM at via Zoom - Davis Meeting ID 490 058 9288, and Passcode 2108118035, Phone (619) 367-1405. (Scheduled Automatic Assignment, shared account) (Entered: 04/26/2024)
Apr 28 5 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 04/28/2024. (Admin.) (Entered: 04/28/2024)

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2024bk01448
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
7
Filed
Apr 25, 2024
Type
voluntary
Updated
Apr 26, 2024
Last checked
May 3, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Bank of America
    Bankers Healthcare Group, LLC
    California Dept of Tax and Fee Admi
    Chase
    Citibank
    Kary Radestock
    Liana Hernandez
    Small Business Administration

    Parties

    Debtor

    Hippo Premium Packaging, Inc.
    850 Beech Street, #906
    San Diego, CA 92101
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx1292

    Represented By

    Chris D. Kuhner
    Kornfield, Nyberg, Bendes, Kuhner & Little, P.C.
    1970 Broadway
    Suite 600
    Oakland, CA 94612
    (510) 763-1000
    Email: c.kuhner@kornfieldlaw.com

    Trustee

    Gerald H. Davis
    Gerald H. Davis
    PO Box 38
    Aguanga, CA 92536
    619-400-9997

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 16, 2023 Wonieva Group, LLC 7 3:2023bk00685
    Jun 28, 2022 Jax Properties LLC 11 3:2022bk01694
    Sep 14, 2020 Sweet Assets Franchise Group, Inc. 7 3:2020bk04606
    Jul 10, 2019 Culinary Justice, Inc. 7 3:2019bk04084
    Oct 15, 2018 Dorado Development, LLC 7 3:2018bk06167
    Mar 6, 2017 Pacific Aviation and Lease Management, Inc. 7 3:17-bk-01227
    Dec 28, 2014 Llantada & Professional Corporation Chiropractic C 7 3:14-bk-09874
    Nov 20, 2014 Star City Development, LLC 11 3:14-bk-09115
    Sep 17, 2014 SCH Liquidation, LLC 7 3:14-bk-07411
    Apr 24, 2014 Purefitness Carlsbad, Inc. 7 3:14-bk-03171
    Apr 7, 2014 PureFitness Pacific Sports Club, Inc. 11 3:14-bk-02712
    Jan 24, 2014 SCM Liquidation, Inc. 7 3:14-bk-00424
    Aug 8, 2013 Dalosue, Inc. 7 3:13-bk-08046
    Jan 15, 2013 SC Design, Inc. 7 3:13-bk-00336
    Mar 29, 2012 Jaime Construction, Inc. 7 3:12-bk-04350