Welcome to BusinessBankruptcies.com!

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

Pacific Merchandising LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2019bk42518
TYPE / CHAPTER
Voluntary / 7

Filed

11-6-19

Updated

9-13-23

Last Checked

12-2-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 7, 2019
Last Entry Filed
Nov 6, 2019

Docket Entries by Quarter

Nov 6, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Pacific Merchandising LLC . Incomplete Filings due by 11/20/2019. Order Meeting of Creditors due by 11/20/2019. (tm) (Entered: 11/06/2019)
Nov 6, 2019 First Meeting of Creditors with 341(a) meeting to be held on 12/10/2019 at 09:30 AM at Oakland U.S. Trustee Office 13th Floor. (tm) (Entered: 11/06/2019)
Nov 6, 2019 2 Creditor Matrix Filed by Debtor Pacific Merchandising LLC. (tm) (Entered: 11/06/2019)
Nov 6, 2019 3 Order to File Required Documents and Notice of Automatic Dismissal. (tm) (Entered: 11/06/2019)
Nov 6, 2019 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tm) (Entered: 11/06/2019)
Nov 6, 2019 Receipt of Filing Fee for Chapter 7 Voluntary Petition. Amount 335.00 from Pacific Merchandising Llc. Receipt Number 30066008. (admin) (Entered: 11/06/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2019bk42518
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Nov 6, 2019
Type
voluntary
Terminated
Jan 23, 2020
Updated
Sep 13, 2023
Last checked
Dec 2, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Wells Fargo Bank

    Parties

    Debtor

    Pacific Merchandising LLC
    2529 Nordell Ave.
    Castro Valley, CA 94546
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx4282

    Represented By

    Pacific Merchandising LLC
    PRO SE

    Trustee

    Lois I. Brady
    P.O. Box 12425
    Oakland, CA 94604
    (510) 452-4200

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Priority Acquisitions, LLC 7 4:2024bk40020
    Dec 18, 2023 Priority Acquistions, Inc. 7 4:2023bk41651
    Jul 27, 2023 Priority Acquistions, LLC. 7 4:2023bk40913
    Mar 15, 2023 BEF, LLC 11 4:2023bk40291
    Feb 8, 2018 New Concept Cultured Marble, Inc 7 4:2018bk40324
    Jul 19, 2016 R. Davidson Plastering, Inc. C1186594 7 4:16-bk-42030
    Jul 19, 2016 Davidson Plastering, Inc. C0458388 7 4:16-bk-42029
    Jun 13, 2016 DBD Beauty and Spa, Inc. 11 4:16-bk-41629
    May 16, 2016 Chip Path Design Systems, Inc. 7 5:16-bk-51471
    Apr 6, 2016 VENTURE TELECOM, LLC. 7 3:16-bk-50416
    Oct 9, 2015 Nakatoma Acquisitions LLC 11 4:15-bk-43100
    Aug 17, 2015 Nakatoma Acquisitions LLC 11 4:15-bk-42536
    Jun 10, 2015 Nakatoma Acquisitions LLC 11 4:15-bk-41848
    Jan 31, 2012 Old Colonies Investment LLC 11 4:12-bk-40905
    Nov 21, 2011 Vaughn Group, LLC 11 4:11-bk-72230