Welcome to BusinessBankruptcies.com!

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

Process & Packaging Machine Corp.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-12564
TYPE / CHAPTER
Voluntary / 7

Filed

6-26-15

Updated

9-13-23

Last Checked

7-31-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 30, 2015
Last Entry Filed
Jun 29, 2015

Docket Entries by Year

Jun 29, 2015 Case participants added via Case Upload. (Entered: 06/29/2015)
Jun 29, 2015 1 Petition Chapter 7 Voluntary Petition. Missing Document(s): Statement Re: Corporate Debtor; Document(s) due by 07/10/2015. (Fee Paid $335.00) (eFilingID: 5558347) (Entered: 06/29/2015)
Jun 29, 2015 Meeting of Creditors to be held on 07/31/2015 at 10:30 AM at Fresno Meeting Room 1450. (lars) (Entered: 06/29/2015)
Jun 29, 2015 2 Notice of Appointment of Interim Trustee Peter L. Fear (auto) (Entered: 06/29/2015)
Jun 29, 2015 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 39041, eFilingID: 5558347) (auto) (Entered: 06/29/2015)
Jun 29, 2015 3 ENTERED ON DOCKET IN ERROR-NO IMAGE AVAILABLE Notice to File Documents in Converted Case. (lars) Modified on 6/29/2015 (lars). (Entered: 06/29/2015)
Jun 29, 2015 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (lars) (Entered: 06/29/2015)
Jun 29, 2015 4 Master Address List (auto) (Entered: 06/29/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:15-bk-12564
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
W. Richard Lee
Chapter
7
Filed
Jun 26, 2015
Type
voluntary
Terminated
Aug 14, 2017
Updated
Sep 13, 2023
Last checked
Jul 31, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alhambra
    AT T
    AT T
    AT T Mobility
    Bank of America N A
    Below the Radar
    Berliner-Cohen LLP
    Black Medicine
    Bold Rock Partners LP
    Brian K Finley
    Broad Shoulders Brewing
    California State Disbursements Unit
    Charles Door
    City of Merced
    City of Merced
    There are 33 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Process & Packaging Machine Corp.
    1855 Grogan Ave., Ste. F
    Merced, CA 95341-6461
    MERCED-CA
    Tax ID / EIN: xx-xxx7394

    Represented By

    Raymond J. Isleib
    507 West 25th St
    Merced, CA 95340-2801
    209-726-0220

    Trustee

    Peter L. Fear
    PO Box 28490
    Fresno, CA 93729
    559-464-5295

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 13, 2021 Universal Real Estate Development, LLC 11V 1:2021bk12183
    Nov 7, 2019 95 M LP, a California limited partnership 7 1:2019bk14699
    Sep 16, 2019 McClure Enterprises, Inc. 7 1:2019bk13935
    Jun 5, 2019 Stone Capital Property Investment Group, LLC 7 1:2019bk12392
    Jun 1, 2017 UNITED HMONG COUNCIL, INC. 7 1:17-bk-12179
    May 10, 2017 Horisons Unlimited 7 1:17-bk-11824
    Jan 17, 2017 Familia Flores Incorporated 11 1:17-bk-10131
    Dec 29, 2016 Famila Flores Inc. 11 1:16-bk-14678
    May 4, 2016 C P PRINTERIES, INC 7 1:16-bk-11596
    Jun 27, 2014 PW Reclamation, LLC 7 4:14-bk-42568
    Jun 27, 2014 PW Reclamation One, LLC 7 4:14-bk-42567
    Apr 4, 2014 Cardiovascular Clinic, Inc. 7 1:14-bk-11751
    Aug 7, 2013 Lima Brothers Dairy 11 9:13-bk-91459
    Apr 25, 2013 C E Edwards Properties, LLC 11 1:13-bk-12983
    Mar 12, 2013 Merced Milling Company, LLC 7 1:13-bk-11642