Case number: 2:26-bk-12258 - International Fulfillment Solutions, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    International Fulfillment Solutions, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    03/10/2026

  • Last Filing

    03/23/2026

  • Asset

    No

  • Vol

    v

Docket Header
Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:26-bk-12258-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
No asset

Date filed:  03/10/2026
341 meeting:  04/16/2026

Debtor

International Fulfillment Solutions, LLC

330 Golden Shore
#410
Long Beach, CA 90802
LOS ANGELES-CA
Tax ID / EIN: 45-3073916
dba
FirstMile


represented by
Jonathan Seligmann Shenson

Greenberg Glusker Fields Claman & Machtinger LLP
2049 Century Park East
Ste. 2600
Los Angeles, CA 90067
310-553-3610
Email: jshenson@greenbergglusker.com

Trustee

Timothy Yoo (TR)

Levene Neale Bender Yoo & Golubchik
2818 La Cienega Avenue
Los Angeles, CA 90034
(310) 229-3361

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
03/23/20269Request for courtesy Notice of Electronic Filing (NEF) Filed by Mulvaney, Dennette. (Mulvaney, Dennette)
03/20/20268Request for courtesy Notice of Electronic Filing (NEF) Filed by Flahaut, M. (Flahaut, M)
03/14/20267BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor International Fulfillment Solutions, LLC) No. of Notices: 1. Notice Date 03/14/2026. (Admin.) (Entered: 03/14/2026)
03/14/20266BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor International Fulfillment Solutions, LLC) No. of Notices: 1. Notice Date 03/14/2026. (Admin.) (Entered: 03/14/2026)
03/13/20265BNC Certificate of Notice (RE: related document(s)3 Notice of reassignment of case (BNC)) No. of Notices: 348. Notice Date 03/13/2026. (Admin.) (Entered: 03/13/2026)
03/13/20264BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 348. Notice Date 03/13/2026. (Admin.) (Entered: 03/13/2026)
03/11/20263Notice of reassignment of case - Judge Barry Russell added to case due to related cases filed concurrently: 2:26-bk-12253-BR ACI Logistix, LLC; 2:26-bk-12262-BB Sendle, PBC; 2:26-bk-12264-BB Sendle USA, Inc.; and 2:26-bk-12265-BB ACI Interco, LLC (BNC) (LL2) (Entered: 03/11/2026)
03/11/2026Judge Barry Russell added to case due to related cases filed concurrently: 2:26-bk-12253-BR ACI Logistix, LLC; 2:26-bk-12253-BR ACI Logistix, LLC; 2:26-bk-12262-BB Sendle, PBC; 2:26-bk-12264-BB Sendle USA, Inc.; and 2:26-bk-12265-BB ACI Interco, LLC . Involvement of Judge Sheri Bluebond Terminated (LL2) (Entered: 03/11/2026)
03/10/20262Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Yoo (TR), Timothy with 341(a) meeting to be held on 4/16/2026 at 10:00 AM via Zoom - Yoo: Meeting ID 870 697 9156, Passcode 7087440786, Phone 1 213 592 2606. (Scheduled Automatic Assignment, shared account) (Entered: 03/10/2026)
03/10/2026Receipt of Voluntary Petition (Chapter 7)( 2:26-bk-12258) [misc,volp7] ( 338.00) Filing Fee. Receipt number A59791150. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/10/2026)