Welcome to BusinessBankruptcies.com!

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

Organic Bottle Works Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2019bk15030
TYPE / CHAPTER
Voluntary / 11

Filed

6-10-19

Updated

9-13-23

Last Checked

7-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2019
Last Entry Filed
Jun 30, 2019

Docket Entries by Quarter

Jun 10, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Organic Bottle Works Inc. (Connelly, Dennis) (Entered: 06/10/2019)
Jun 10, 2019 Receipt of Voluntary Petition (Chapter 11)(6:19-bk-15030) [misc,volp11] (1717.00) Filing Fee. Receipt number 49196610. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/10/2019)
Jun 10, 2019 2 Corporate resolution authorizing filing of petitions Filed by Debtor Organic Bottle Works Inc.. (Attachments: # 1 Supplement Authorization to File) (Connelly, Dennis) (Entered: 06/10/2019)
Jun 11, 2019 3 Meeting of Creditors 341(a) meeting to be held on 7/17/2019 at 01:30 PM at RM 720, 3801 University Ave., Riverside, CA 92501. Last day to oppose discharge or dischargeability is 9/16/2019. (Eudy, Debra) (Entered: 06/11/2019)
Jun 13, 2019 4 BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 11) No. of Notices: 4. Notice Date 06/13/2019. (Admin.) (Entered: 06/13/2019)
Jun 17, 2019 5 Order Scheduling Chapter 11 Status Conference (BNC-PDF) (Related Doc # 1 ) - It is hereby ordered as follows: Pursuant to 11 U.S.C. Section 108(d), a status conference in this case will be held on August 8, 2019 at 1:30 pm in Courtroom 302. Signed on 6/17/2019 (Potier, Cynthia) (Entered: 06/17/2019)
Jun 17, 2019 6 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Organic Bottle Works Inc.) Status hearing to be held on 8/8/2019 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (Potier, Cynthia) (Entered: 06/17/2019)
Jun 19, 2019 7 BNC Certificate of Notice - PDF Document. (RE: related document(s)5 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/19/2019. (Admin.) (Entered: 06/19/2019)
Jun 25, 2019 8 Notice of Hearing Continued 341(a) w/Proof of Service Filed by Debtor Organic Bottle Works Inc.. (Connelly, Dennis) (Entered: 06/25/2019)
Jun 26, 2019 9 Trustee's Motion to Dismiss Case on an Emergency Basis Filed by U.S. Trustee United States Trustee (RS) (Green, Everett) (Entered: 06/26/2019)
Jun 27, 2019 10 Hearing Set (RE: related document(s)9 Trustee's Motion to Dismiss Case filed by U.S. Trustee United States Trustee (RS)) The Hearing date is set for 6/27/2019 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (Potier, Cynthia) (Entered: 06/27/2019)

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
California Central Bankruptcy Court
Case number
6:2019bk15030
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
11
Filed
Jun 10, 2019
Type
voluntary
Terminated
Jul 25, 2019
Updated
Sep 13, 2023
Last checked
Jul 4, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Center Staffing Solutions
    CL Staffing
    FRANCHISE TAX BOARD
    Murrieta Street Partners
    Osterreich LLC

    Parties

    Debtor

    Organic Bottle Works Inc.
    4802 Murrieta St.
    Chino, CA 91710
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx3982

    Represented By

    Dennis Connelly
    Law Office of Dennis Connelly
    2901 W Coast Hwy Ste 200
    Newport Beach, CA 92663
    949-270-2904
    Fax : 949-258-5093
    Email: socalesquire@gmail.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 10, 2021 Teefor2, Inc 11V 6:2021bk12580
    Sep 11, 2019 Xtreme Motor Sports Inc. 7 6:2019bk18020
    Jul 24, 2019 Xtreme Motor Sports Inc. 7 6:2019bk16469
    Jul 15, 2019 Organic Bottle Works Inc. 11 6:2019bk16132
    Nov 16, 2018 Vario Corp. 11 6:2018bk19730
    May 15, 2017 T3M Inc., a Delaware corporation 11 6:17-bk-14082
    Apr 26, 2017 Yes Depot Inc 7 6:17-bk-13441
    Jun 10, 2016 Elite Tower Professionals LLC 7 6:16-bk-15231
    Jan 30, 2015 Alvarez Construction Cleanup, Inc. 7 6:15-bk-10840
    Dec 22, 2014 Priority Personnel Services, Inc. 7 6:14-bk-25181
    May 21, 2014 Alvarez Construction Clean Up, Inc. 7 6:14-bk-16647
    Sep 19, 2013 Asher Investments Inc. dba Amberwood Apartments 7 6:13-bk-25666
    Jun 26, 2013 Sonitronix Corporation 7 6:13-bk-21091
    Feb 4, 2013 Alvarez Construction, Inc. 7 6:13-bk-12003
    Dec 27, 2012 Novatech Electro-Luminescent, Inc. 7 6:12-bk-38095