Welcome to BusinessBankruptcies.com!

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

MB Packaging, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2018bk23710
TYPE / CHAPTER
Voluntary / 11

Filed

7-9-18

Updated

9-13-23

Last Checked

9-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2018
Last Entry Filed
Aug 11, 2018

Docket Entries by Quarter

Jul 9, 2018 1 Petition Chapter 11 Voluntary Petition Filed by Philip Guarino on behalf of MB Packaging, LLC. Ch. 11 Small Business Balance Sheet due 07/23/2018. Ch. 11 Cash Flow Statement due 07/23/2018.Statement of Corporate Ownership due 07/23/2018. Disclosure of Compensation for Attorney For Debtor07/23/2018.Declaration About an Individuals Schedules due 07/23/2018.Declaration Under Penalty of Perjury for Non Individual Debtors due 07/23/2018. List of Equity Security Holders due 07/23/2018. 20 Largest Unsecured Creditors due 07/23/2018. List of all creditors due 07/23/2018.Chapter 11 Statement of Current Monthly Income (122B) due 07/23/2018. Schedule(s) due 07/23/2018. SSN/Tax ID due 07/23/2018.Statement About Your Social Security Number due 07/23/2018.Statement of Financial Affairs for Individuals due 07/23/2018.Statement of Financial Affairs for Non-Individuals due 07/23/2018. Ch. 11 Statement of Operations due 07/23/2018.Summary of Your Assets and Liabilities and Certain Statistical Information for Individuals due 07/23/2018.Summary of Your Assets and Liabilities for Non Individuals due 07/23/2018. Ch. 11 Small Business Tax Return due 07/23/2018.Attachment to Chapter 11 Petition for Non Individuals due 07/23/2018. Incomplete Filings due by 07/23/2018. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 11/6/2018. (Guarino, Philip) (Entered: 07/09/2018)
Jul 10, 2018 Receipt of filing fee for Voluntary Petition (Chapter 11)( 18-23710) [misc,volp11a] (1717.00) Filing Fee. Receipt number A36673680, fee amount $ 1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 07/10/2018)
Jul 10, 2018 2 Document re: List of Creditors filed by Philip Guarino on behalf of MB Packaging, LLC. (Guarino, Philip) (Entered: 07/10/2018)
Jul 10, 2018 3 Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 07/10/2018)
Jul 11, 2018 4 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, List of All Creditors, Statement of Corporate Ownership, Cash Flow Statement, Schedules A/B,D,E/F,G,H,. If an objection is filed a hearing will be held on: August 7, 2018 at 10:00 a.m. Courtroom 3B. Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 7/9/2018. Objection to Order to Show Cause due by 7/23/2018. (smz) (Entered: 07/11/2018)
Jul 12, 2018 5 Notice of Hearing for: General Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Philip Guarino on behalf of MB Packaging, LLC. Ch. 11 Small Business Balance Sheet due 07/23/2018. Ch. 11 Cash Flow Statement due 07/23/2018.Statement of Corporate Ownership due 07/23/2018. Disclosure of Compensation for Attorney For Debtor07/23/2018.Declaration About an Individuals Schedules due 07/23/2018.Declaration Under Penalty of Perjury for Non Individual Debtors due 07/23/2018. List of Equity Security Holders due 07/23/2018. 20 Largest Unsecured Creditors due 07/23/2018. List of all creditors due 07/23/2018.Chapter 11 Statement of Current Monthly Income (122B) due 07/23/2018. Schedule(s) due 07/23/2018. SSN/Tax ID due 07/23/2018.Statement About Your Social Security Number due 07/23/2018.Statement of Financial Affairs for Individuals due 07/23/2018.Statement of Financial Affairs for Non-Individuals due 07/23/2018. Ch. 11 Statement of Operations due 07/23/2018.Summary of Your Assets and Liabilities and Certain Statistical Information for Individuals due 07/23/2018.Summary of Your Assets and Liabilities for Non Individuals due 07/23/2018. Ch. 11 Small Business Tax Return due 07/23/2018.Attachment to Chapter 11 Petition for Non Individuals due 07/23/2018. Incomplete Filings due by 07/23/2018. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 11/6/2018. filed by Debtor MB Packaging, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 9/13/2018 at 10:00 AM at VFP - Courtroom 3B, Newark. (jf) (Entered: 07/12/2018)
Jul 14, 2018 6 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/13/2018. (Admin.) (Entered: 07/14/2018)
Jul 15, 2018 7 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/14/2018. (Admin.) (Entered: 07/15/2018)
Jul 16, 2018 8 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 8/22/2018 at 09:00 AM at Suite 1401, One Newark Center. Proofs of Claim due by 11/20/2018. (mlc) (Entered: 07/16/2018)
Jul 19, 2018 9 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 07/18/2018. (Admin.) (Entered: 07/19/2018)
Jul 23, 2018 10 Motion to Extend Time to File Missing Schedules (related document:1 Voluntary Petition (Chapter 11) filed by Debtor MB Packaging, LLC) Filed by Philip Guarino on behalf of MB Packaging, LLC. Objection deadline is 7/30/2018. (Attachments: # 1 Proposed Order Extending Time to File Schedules and Other Documents) (Guarino, Philip) (Entered: 07/23/2018)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2018bk23710
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
11
Filed
Jul 9, 2018
Type
voluntary
Terminated
Jan 24, 2019
Updated
Sep 13, 2023
Last checked
Sep 18, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    Romnics Realty, Inc.

    Parties

    Debtor

    MB Packaging, LLC
    318 McClean Blvd
    Paterson, NJ 07042
    PASSAIC-NJ
    usa
    Tax ID / EIN: xx-xxx3246

    Represented By

    Philip Guarino
    Guarino Law, LLC
    26 Park Street
    Suite 2057
    Montclair, NJ 07042
    973-272-4147
    Fax : 973-528-0635
    Email: pguarino2@gmail.com

    U.S. Trustee

    U.S. Trustee
    US Dept of Justice
    Office of the US Trustee
    One Newark Center Ste 2100
    Newark, NJ 07102
    (973) 645-3014

    Represented By

    Fran B. Steele
    U.S. Department of Justice
    Office of the US Trustee
    One Newark Center
    Suite 2100
    Newark, NJ 07102-5504
    (973) 645-3014
    Fax : (973) 645-5993
    Email: Fran.B.Steele@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 31, 2023 169 LEXINGTON AVE LLC 7 2:2023bk19637
    Apr 30, 2021 Lada Motors Inc. 11V 2:2021bk13618
    Feb 27, 2020 950 Meat & Grocery Inc. 11 1:2020bk10616
    May 21, 2019 Jobri Management Realty, LLC 7 2:2019bk20271
    Apr 14, 2019 Jobri Management Realty, LLC 7 2:2019bk17539
    Jan 3, 2019 The Allen Supply & Laundry Service, Inc. 11 2:2019bk10132
    Jul 11, 2018 JR Macc LLC 7 2:2018bk23898
    Jul 9, 2018 East Coast Plastic Packaging, Inc. 11 2:2018bk23708
    Jun 19, 2018 Baylil Construction and Property Management, Inc. 7 2:2018bk22337
    Dec 13, 2017 Walton Press, II, Inc. 7 2:2017bk35089
    Jan 10, 2017 JDR Metal & Glass, Inc. 11 2:17-bk-10530
    May 13, 2016 Market Street Distributors, Inc. 7 2:16-bk-19307
    Jul 30, 2015 Dekada Corporation d/b/a El Mexicano II 11 2:15-bk-24329
    Jul 10, 2015 MCD Sports, LLC 11 2:15-bk-22986
    Sep 9, 2013 Coral Dyeing & Finishing Corp. 11 2:13-bk-29792