Sendle, PBC
7
Barry Russell
03/10/2026
03/23/2026
No
v
| Incomplete |
Assigned to: Barry Russell Chapter 7 Voluntary No asset |
|
Debtor Sendle, PBC
330 Golden Shore #410 Long Beach, CA 90802 LOS ANGELES-CA Tax ID / EIN: 87-1071936 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/23/2026 | 7 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Mulvaney, Dennette. (Mulvaney, Dennette) |
| 03/20/2026 | 6 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Flahaut, M. (Flahaut, M) |
| 03/13/2026 | 5 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Sendle, PBC) No. of Notices: 1. Notice Date 03/13/2026. (Admin.) (Entered: 03/13/2026) |
| 03/13/2026 | 4 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Sendle, PBC) No. of Notices: 1. Notice Date 03/13/2026. (Admin.) (Entered: 03/13/2026) |
| 03/13/2026 | 3 | BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 23. Notice Date 03/13/2026. (Admin.) (Entered: 03/13/2026) |
| 03/11/2026 | Judge Barry Russell added to case 26-bk-12253-BR ACI Logistix, LLC; 2:26-bk-12264-BB Sendle USA, Inc.; 2:26-bk-12258-BR International Fulfillment Solutions, LLC and 2:26-bk-12265-BB ACI Interco, LLC . . I . Involvement of Judge Barry Russell Terminated (LL2) (Entered: 03/11/2026) | |
| 03/11/2026 | Judge Barry Russell added to case :26-bk-12253-BR ACI Logistix, LLC; 2:26-bk-12264-BB Sendle USA, Inc.; 2:26-bk-12258-BR International Fulfillment Solutions, LLC and 2:26-bk-12265-BB ACI Interco, LLC . . Involvement of Judge Sheri Bluebond Terminated (LL2) (Entered: 03/11/2026) | |
| 03/10/2026 | 2 | Notice 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) |
| 03/10/2026 | Receipt of Voluntary Petition (Chapter 7)( 2:26-bk-12262) [misc,volp7] ( 338.00) Filing Fee. Receipt number A59791195. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/10/2026) | |
| 03/10/2026 | 1 | Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Sendle, PBC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/24/2026. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/24/2026. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/24/2026. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/24/2026. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/24/2026. Schedule H: Your Codebtors (Form 106H or 206H) due 03/24/2026. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/24/2026. Statement of Financial Affairs (Form 107 or 207) due 03/24/2026. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/24/2026. Incomplete Filings due by 03/24/2026. (Shenson, Jonathan)Modified on 3/11/2026 (NV). (Entered: 03/10/2026) |