Soft Packaging, Inc.
11
Vincent P. Zurzolo
01/13/2025
07/31/2025
Yes
v
Subchapter_V, PlnDue, Incomplete |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
Debtor Soft Packaging, Inc.
PO Box 3368 Santa Fe Springs, CA 90670 LOS ANGELES-CA Tax ID / EIN: 46-2678734 |
represented by |
Roksana D. Moradi-Brovia
RHM Law LLP 17609 Ventura Blvd., Suite 314 Encino, CA 91316 818-933-2843 Fax : 818-855-7013 Email: Roksana@rhmfirm.com Matthew D. Resnik
RHM Law LLP 17609 Ventura Blvd., Suite 314 Encino, CA 91316 818-285-0100 Email: matt@rhmfirm.com |
Trustee Moriah Douglas Flahaut (TR)
Echo Park Legal, APC 2210 Sunset Blvd. #301 Los Angeles, CA 90026 310-709-0658 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
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 | # | Docket Text |
---|---|---|
07/31/2025 | 161 | Hearing Set (RE: related document(s)[159] Motion for Relief from Stay - Personal Property filed by Creditor Cypress Insurance Company) The Hearing date is set for 9/9/2025 at 10:30 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) |
07/31/2025 | 160 | Notice to Filer of Correction Made/No Action Required: Other: CORRECTION: Judges' initials not included in case number on PDF - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[159] Motion for Relief from Stay - Personal Property filed by Creditor Cypress Insurance Company) (TJ) |
07/31/2025 | 159 | Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Workers Compensation Insurance Policy . Fee Amount $199, Filed by Creditor Cypress Insurance Company (Phinney, Thomas) |
07/22/2025 | 158 | Monthly Operating Report. Operating Report Number: 6. For the Month Ending June 2025 Filed by Debtor Soft Packaging, Inc.. (Resnik, Matthew) |
07/18/2025 | 157 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[155] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/18/2025. (Admin.) |
07/16/2025 | 156 | Hearing Set (RE: related document(s)[154],[155], [6] [Notice of Lodgment filed by Debtor Soft Packaging, Inc.) Status Conference re: Confirmation of Plan Hearing date is set for 9/25/2025 at 10:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (SM2) |
07/16/2025 | 155 | Order Granting Motion to Stay Deadline to File Motion to Confirm Plan and the Confirmation Hearing. IT IS HEREBY ORDERED that: The Motion is GRANTED; and a status conference regarding plan confirmation issues is set for September 25, 2025 at 10:00 am and the Debtor and/or the Subchapter V trustee must file a status report on relevant plan confirmation issues no later than September 11, 2025. (BNC-PDF) (Related Doc # [150]) Signed on 7/16/2025 (SM2) |
07/15/2025 | 154 | Notice of lodgment , with Proof of Service Filed by Debtor Soft Packaging, Inc. (RE: related document(s)[150] Motion Notice of Motion and Motion to Stay Deadline to File Motion to Confirm Plan And the Confirmation Hearing Date; Memorandum of Points and Authorities; Declaration of Mark Hsu in Support Thereof, with Proof of Service Filed by Debtor Soft Packaging, Inc.). (Moradi-Brovia, Roksana) |
07/01/2025 | 153 | Monthly Operating Report. Operating Report Number: Amended No. 4. For the Month Ending 04/30/2025 Filed by Debtor Soft Packaging, Inc.. (Moradi-Brovia, Roksana) |
06/25/2025 | 152 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[148] Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 06/25/2025. (Admin.) |