Welcome to BusinessBankruptcies.com!

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

Visionary Labels and Packaging, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2023bk11032
TYPE / CHAPTER
Voluntary / 11V

Filed

3-17-23

Updated

3-31-24

Last Checked

4-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2023
Last Entry Filed
Mar 23, 2023

Docket Entries by Month

Mar 17, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Visionary Labels and Packaging, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 03/31/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/31/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/31/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/31/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 03/31/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/31/2023. Statement of Financial Affairs (Form 107 or 207) due 03/31/2023. Statement of Related Cases (LBR Form F1015-2) due 03/31/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/31/2023. 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 03/31/2023. Incomplete Filings due by 03/31/2023. Chapter 11 Plan Small Business Subchapter V Due by 06/15/2023. (Orantes, Giovanni) Case also deficient for Summary(Form 106Sum or 206Sum) due 3/31/23. Decl for NonIndiv (Form 202) due 3/31/23. Case not deficient for Declaration About an Individual Debtors Schedules (Form 106Dec) andDeclaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1). Modified on 3/17/2023 (KR6). (Entered: 03/17/2023)
Mar 17, 2023 Receipt of Voluntary Petition (Chapter 11)( 6:23-bk-11032) [misc,volp11] (1738.00) Filing Fee. Receipt number A55252187. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/17/2023)
Mar 17, 2023 2 Tax Documents for the Year for 2022 and Financial Statements in Compliance with 11 U.S.C. §§ 1116(1)(A) and (B) Filed by Debtor Visionary Labels and Packaging, LLC. (Orantes, Giovanni) (Entered: 03/17/2023)
Mar 17, 2023 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Visionary Labels and Packaging, LLC) (KR6) (Entered: 03/17/2023)
Mar 19, 2023 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Visionary Labels and Packaging, LLC) No. of Notices: 1. Notice Date 03/19/2023. (Admin.) (Entered: 03/19/2023)
Mar 19, 2023 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Visionary Labels and Packaging, LLC) No. of Notices: 1. Notice Date 03/19/2023. (Admin.) (Entered: 03/19/2023)
Mar 20, 2023 6 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :go@gobklaw.com: Filed by Debtor Visionary Labels and Packaging, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Orantes, Giovanni) (Entered: 03/20/2023)
Mar 20, 2023 Receipt of Request for a Certified Copy( 6:23-bk-11032-RB) [misc,paycert] ( 11.00) Filing Fee. Receipt number A55258110. Fee amount 11.00. (re: Doc# 6 ) (U.S. Treasury) (Entered: 03/20/2023)
Mar 20, 2023 7 Certified Copy Emailed to go@gobklaw.com (Entered: 03/20/2023)
Mar 22, 2023 8 Request for special notice Filed by Creditor Ally Bank, c/o AIS Portfolio Services, LLC. (Rawal, Arvind) (Entered: 03/22/2023)

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

Case Information

Court
California Central Bankruptcy Court
Case number
6:2023bk11032
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Magdalena Reyes Bordeaux
Chapter
11V
Filed
Mar 17, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 12, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Bank c/o AIS Portfolio Services, LLC
    Ally Financial
    Ally Financial
    Amur Equipment Finance, Inc.
    Amur Equipment Finance, Inc.
    Amur Equipment Finance, Inc.
    Amur Equipment Finance, Inc.
    Ascentium Capital, LLC
    Ascentium Capital, LLC
    Ball Corporation
    Belmark
    Berlin Packaging
    Blue Bridge Financial, LLC
    Blue Bridge Financial, LLC
    Blue Bridge Financial, LLC
    There are 66 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Visionary Labels and Packaging, LLC
    16641 Orange Way
    Fontana, CA 92335
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx2940

    Represented By

    Giovanni Orantes
    Orantes Law Firm PC
    3435 Wilshire Blvd Ste 2920
    Los Angeles, CA 90010
    888-619-8222
    Fax : 877-789-5776
    Email: go@gobklaw.com

    Trustee

    Caroline Renee Djang (TR)
    Buchalter
    18400 Von Karman Avenue
    Ste 800
    Irvine, CA 92612-0514
    949-760-1121

    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
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 7, 2023 B & R Truck Repair, Inc. 7 6:2023bk15228
    Mar 12, 2022 RVR General Construction, Inc. 11V 6:2022bk10891
    Jan 11, 2020 LS Service Group, LLC 7 6:2020bk10233
    Aug 28, 2019 RVT Inc 11 6:2019bk17552
    Jul 22, 2019 Dabeiba Transportation Inc 7 6:2019bk16364
    Jun 7, 2019 ASR Powder Coatings, LLC 7 6:2019bk14966
    May 15, 2019 Dhillon Express, LLC 7 6:2019bk14199
    Dec 7, 2018 Philmar Care, LLC 11 6:2018bk20286
    Jul 11, 2018 LEADER COLLISION PARTS INC 7 6:2018bk15798
    Mar 14, 2016 Beneficial Properties Group LLC 7 6:16-bk-01704
    Jan 2, 2015 Principles of Faith Christian Center, Inc. 11 6:15-bk-10006
    Oct 2, 2013 Juan & Sons Construction Inc. 7 6:13-bk-26411
    Apr 12, 2013 John & Rosie, Inc. dba The Big Apple Restaurant 7 6:13-bk-16656
    Mar 6, 2012 Carniceria Perez 11 6:12-bk-15725
    Dec 29, 2011 Carniceria Perez 11 6:11-bk-48851