Welcome to BusinessBankruptcies.com!

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

Platinum Plastics & Packaging, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2018bk13187
TYPE / CHAPTER
Voluntary / 7

Filed

4-16-18

Updated

9-13-23

Last Checked

5-9-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2018
Last Entry Filed
Apr 16, 2018

Docket Entries by Year

Apr 16, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Platinum Plastics & Packaging, Inc. (Lozano, David) (Entered: 04/16/2018)
Apr 16, 2018 2 Corporate resolution authorizing filing of petitions Filed by Debtor Platinum Plastics & Packaging, Inc.. (Lozano, David) (Entered: 04/16/2018)
Apr 16, 2018 Meeting of Creditors with 341(a) meeting to be held on 05/24/2018 at 09:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Lozano, David) (Entered: 04/16/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2018bk13187
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
7
Filed
Apr 16, 2018
Type
voluntary
Terminated
Jul 30, 2018
Updated
Sep 13, 2023
Last checked
May 9, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alex Hettena, Esq.
    Altus Global Trade Solutions
    Brian Bowen
    Engage Technologies Corporation
    Gregory J. Hout, Esq.
    Hollins Law
    Mike Ghost
    San Bernardino Superior Court
    San Bernardino Superior Court
    The Hettena Law Firm

    Parties

    Debtor

    Platinum Plastics & Packaging, Inc.
    1951 S. Parco Avenue, Unit A
    Ontario, CA 91761
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx6382

    Represented By

    David Lozano
    Lozano Law Center, Inc.
    1900 W Garvey Ave S Ste 240
    West Covina, CA 91790
    626-802-5680
    Fax : 626-209-0221
    Email: notices@dlbklaw.com

    Trustee

    Arturo Cisneros (TR)
    3403 Tenth Street, Suite 714
    Riverside, CA 92501
    (951) 328-3124

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 9, 2023 Excel Industries, Inc. 7 6:2023bk12477
    Aug 2, 2021 TXD International USA, Inc. 11V 6:2021bk14189
    Feb 21, 2020 US Controls Inc. 7 6:2020bk11357
    Jan 18, 2019 RFS Sports, Inc. 11 6:2019bk10456
    Mar 6, 2018 Renaissance Door and Trim, Inc. 11 6:2018bk11749
    May 26, 2015 Guju Inc 7 6:15-bk-15290
    May 25, 2015 Pacific Egg Ranches, LLC 7 6:15-bk-15248
    Sep 25, 2014 Ron Holguin, Inc. 11 6:14-bk-21990
    Mar 28, 2013 PSI HOSE SERVICE PLUS, INC. 7 6:13-bk-15513
    Mar 15, 2013 Harvest Casual Furniture, Inc. 7 6:13-bk-14609
    Mar 13, 2013 Transcontinental Logistics, Inc. 7 6:13-bk-14390
    Oct 22, 2012 Team Investments, LLC 11 6:12-bk-33851
    Jul 31, 2012 Titus & Olive Management LLC 7 6:12-bk-27892
    Jul 20, 2012 Enviro Corp 7 6:12-bk-27038
    Jan 18, 2012 U.S. Hardwood Company, Inc. 7 6:12-bk-11366