Welcome to BusinessBankruptcies.com!

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

Murphy Brothers Container Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk21535
TYPE / CHAPTER
Voluntary / 7

Filed

10-1-18

Updated

9-13-23

Last Checked

10-25-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 2, 2018
Last Entry Filed
Oct 1, 2018

Docket Entries by Quarter

Oct 1, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Murphy Brothers Container Corporation (Altagen, Robert) (Entered: 10/01/2018)
Oct 1, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-21535) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47801381. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/01/2018)
Oct 1, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 11/05/2018 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Altagen, Robert) (Entered: 10/01/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk21535
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Oct 1, 2018
Type
voluntary
Terminated
Nov 6, 2018
Updated
Sep 13, 2023
Last checked
Oct 25, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Box Company
    CD Container
    Foam Company
    Foster Printing
    PDC GLOBAL INC.
    PDC Global Inc.,
    Ron Chow Esq.
    Sunwest Print LLC
    The Warren Group

    Parties

    Debtor

    Murphy Brothers Container Corporation, debtor
    370 Carmelo Rd
    Pasadena, CA 91107
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3103

    Represented By

    Robert S Altagen
    Law Offices of Robert S Altagen
    1111 Corporate Ctr Dr #201
    Monterey Park, CA 91754
    323-268-9588
    Fax : 323-268-8742
    Email: rsaink@earthlink.net

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    3435 Wilshire Blvd, Suite 990
    Los Angeles, CA 90010
    213-368-5000

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 18, 2022 Southern California Home Medical Services Inc. 7 2:2022bk16345
    Aug 13, 2019 ASAP Hospice Care, Inc. 7 2:2019bk19456
    Mar 16, 2019 Buzzard Guard, LLC 11 2:2019bk12873
    Feb 14, 2019 BARAKA HOLDINGS, LLC 7 2:2019bk11612
    Sep 21, 2018 Restaurant Republic Management Company, Inc. 7 2:2018bk21084
    Jun 5, 2018 Imperial Palms Resort, LLC 11 3:2018bk03442
    May 25, 2018 Imperial Palms Resort, LLC 11 3:2018bk03170
    Jul 31, 2017 Imperial Palms Resort, LLC 11 3:17-bk-04553
    Jan 14, 2017 California Siding, Inc. 7 2:17-bk-10470
    Dec 16, 2015 Park Green LLC 11 2:15-bk-28991
    Dec 14, 2015 DIR Enterprises, Inc. 7 2:15-bk-28862
    Jun 27, 2014 Global Lending, Inc. 7 2:14-bk-22402
    Sep 12, 2012 CI Plumbing, Inc. 7 2:12-bk-41092
    Dec 1, 2011 Park Green LLC 11 2:11-bk-59258
    Aug 26, 2011 Park Green LLC 11 2:11-bk-46580