Pacibel, LLC and Daisy Lady Victoria, LLC
11
04/30/2013
08/07/2015
Yes
LEAD, JNTADMN |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
Debtor Pacibel, LLC
22728 Ventura Boulevard, Unit A Woodland Hills, CA 91364 LOS ANGELES-CA Tax ID / EIN: 95-4655039 |
represented by |
Raymond H Aver
Law Offices of Raymond H Aver APC 1950 Sawtelle Blvd Ste 120 Los Angeles, CA 90025 310-473-3511 Fax : 310-473-3512 Email: ray@averlaw.com |
Debtor Daisy Lady Victoria, LLC
22728 Ventura Boulevard, Unit A Woodland Hills, CA 91364 LOS ANGELES-CA Tax ID / EIN: 95-4655038 |
represented by |
Raymond H Aver
Law Offices of Raymond H Aver APC 1950 Sawtelle Blvd Ste 120 Los Angeles, CA 90025 310-473-3511 Fax : 310-473-3512 Email: ray@averlaw.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 91007 (213) 894-6811 |
represented by |
S Margaux Ross
915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4494 Fax : 213-894-0276 Email: margaux.ross@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/07/2015 | 418 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Pacibel, LLC, [7] Meeting of Creditors Chapter 11 & 12, [13] Motion to Use Cash Collateral filed by Debtor Pacibel, LLC, [38] Notice of Hearing, [141] Motion for approval of chapter 11 disclosure statement filed by Debtor Pacibel, LLC, [145] Motion for approval of chapter 11 disclosure statement filed by Creditor U.S. Bank National Association, as Trustee for the registered holders of Merrill Lynch Mortgage Trust 2007-C1, Commercial Mortgage Pass-Through Certificates Series 2007-C1, [173] Disclosure Statement filed by Creditor U.S. Bank National Association, as Trustee for the registered holders of Merrill Lynch Mortgage Trust 2007-C1, Commercial Mortgage Pass-Through Certificates Series 2007-C1, [174] Motion for approval of chapter 11 disclosure statement filed by Creditor U.S. Bank National Association, as Trustee for the registered holders of Merrill Lynch Mortgage Trust 2007-C1, Commercial Mortgage Pass-Through Certificates Series 2007-C1, [182] Amended Disclosure Statement filed by Debtor Pacibel, LLC, [196] Disclosure Statement filed by Creditor U.S. Bank National Association, as Trustee for the registered holders of Merrill Lynch Mortgage Trust 2007-C1, Commercial Mortgage Pass-Through Certificates Series 2007-C1, [197] Disclosure Statement filed by Creditor U.S. Bank National Association, as Trustee for the registered holders of Merrill Lynch Mortgage Trust 2007-C1, Commercial Mortgage Pass-Through Certificates Series 2007-C1, [202] Amended Disclosure Statement filed by Debtor Pacibel, LLC, [217] Transcript, [328] Emergency motion filed by Creditor U.S. Bank National Association, as Trustee for the registered holders of Merrill Lynch Mortgage Trust 2007-C1, Commercial Mortgage Pass-Through Certificates Series 2007-C1, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [349] Notice of Hearing filed by Creditor U.S. Bank National Association, as Trustee for the registered holders of Merrill Lynch Mortgage Trust 2007-C1, Commercial Mortgage Pass-Through Certificates Series 2007-C1, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued) (Ogier, Kathy) |
05/20/2015 | 417 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[416] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 05/20/2015. (Admin.) |
05/18/2015 | 416 | Order Granting Motion to Dismiss Case [This is for the associated case SV13-13326MB](BNC-PDF). (Related Doc # [363]) , Granting Motion (BNC-PDF) (Related Doc # [369]), Granting Motion (BNC-PDF) (Related Doc # [370]) Signed on 5/18/2015. (Ogier, Kathy) |
05/16/2015 | 415 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[412] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 05/16/2015. (Admin.) |
05/16/2015 | 414 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[411] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 05/16/2015. (Admin.) |
05/15/2015 | 413 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[410] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 05/15/2015. (Admin.) |
05/14/2015 | 412 | Order Dismissing Chapter 11 Cases Debtor Dismissed (BNC-PDF). (Related Doc # [357]) Signed on 5/14/2015. (Garcia, Patty) |
05/14/2015 | 411 | Order Granting First and Final Application For Compensation by Law Offices of Raymond Aver (BNC-PDF) (Related Doc # [361]) for Law Offices Of Raymond H. Aver, A Professional Corporation, fees awarded: $106020.50, expenses awarded: $2521.21 Signed on 5/14/2015. (Garcia, Patty) |
05/13/2015 | 410 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # [355]) for Law Offices Of Raymond H. Aver, A Professional Corporation, fees awarded: $125966.00, expenses awarded: $3652.99 Signed on 5/13/2015. (Garcia, Patty) |
05/13/2015 | 409 | Notice of lodgment "Order Dismissing Chapter 11 Cases" Filed by Debtors Daisy Lady Victoria, LLC, Pacibel, LLC (RE: related document(s)[363] Motion to Dismiss Debtor "Notice Of Motion And Motion For Order Dismissing Chapter 11 Case; Memorandum Of Points And Authorities; And Declaration(s) And Exhibit(s) In Support Thereof"). (Aver, Raymond) |