Docket Entries by Week of Year
Jan 13 | 1 | Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Soft Packaging, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/27/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/27/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/27/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/27/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 01/27/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/27/2025. Statement of Financial Affairs (Form 107 or 207) due 01/27/2025. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 01/27/2025. Incomplete Filings due by 01/27/2025. Chapter 11 Plan Subchapter V Due by 04/14/2025. (Resnik, Matthew) (Entered: 01/13/2025) | |
---|---|---|---|
Jan 13 | Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-10214) [misc,volp11] (1738.00) Filing Fee. Receipt number A57902080. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/13/2025) | ||
Jan 13 | Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Soft Packaging, Inc.) List of Equity Security Holders due 1/27/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/27/2025. (SC2) (Entered: 01/13/2025) | ||
Jan 13 | 2 | Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Soft Packaging, Inc.) (SC2) CORRECTION: BNC NOT SENT Modified on 1/13/2025 (SC2). (Entered: 01/13/2025) | |
Jan 13 | 3 | Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Soft Packaging, Inc.) (SC2) (Entered: 01/13/2025) |
Soft Packaging, Inc.
2121 Leo Avenue
Commerce, CA 90040
LOS ANGELES-CA
Tax ID / EIN: xx-xxx8734
Matthew D. Resnik
RHM Law LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
818-285-0100
Email: matt@rhmfirm.com
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Kelly L Morrison
Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 29, 2024 | Seowon, LLC. | 7 | 2:2024bk12445 |
Mar 29, 2024 | Vision Canaan Corporation | 7 | 2:2024bk12444 |
Mar 29, 2024 | Glendale CSA, Inc. | 7 | 2:2024bk12443 |
Mar 29, 2024 | CSA Apparel Company, LP | 7 | 2:2024bk12442 |
Mar 29, 2024 | CH Apparel, Inc. | 7 | 2:2024bk12441 |
Jan 31, 2024 | Cornerstone Apparel, Inc. | 7 | 2:2024bk10730 |
Apr 26, 2021 | Young 5801, LLC | 11 | 2:2021bk13366 |
Jan 14, 2019 | NES Apparel, Inc | 7 | 2:2019bk10338 |
Jun 15, 2017 | Cornerstone Apparel, Inc. | 11 | 2:17-bk-17292 |
Mar 22, 2016 | TMOV, Inc. | 11 | 2:16-bk-13649 |
Feb 13, 2015 | Balance Foods, Inc. | 11 | 8:15-bk-10710 |
Mar 2, 2014 | Golden State Mall, LLC | 11 | 2:14-bk-13941 |
Dec 31, 2013 | A-Custom Construction Inc | 7 | 2:13-bk-40187 |
Dec 2, 2013 | Good Shepherd Ambulance, LLC | 11 | 2:13-bk-38526 |
Jun 24, 2012 | RNK Design Furniture Inc. | 7 | 2:12-bk-31885 |