Eurotec M.F.G., Inc.
11
06/30/2015
Yes
DsclsDue |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Eurotec M.F.G., Inc.
84-464 Cabazon Center Dr. Indio, CA 92201 RIVERSIDE-CA (760) 863-0033 Tax ID / EIN: 33-0587734 dba Panelmax dba Selekt 101 dba Silver Skrens |
represented by |
Patrick J. Casey
Roemer & Harnik LLP 45-025 Manitou Dr Ste 110 Indian Wells, CA 92210 760-360-2400 Fax : 760-360-1211 Email: notice@rhlawfirm.com |
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 3685 Main St Ste 300 Riverside, CA 92501 951-276-6975 Email: abram.s.feuerstein@usdoj.gov TERMINATED: 01/30/2012 Everett L Green
Office of the US Trustee 3685 Main St Ste 300 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: everett.l.green@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/30/2015 | 90 | Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Eurotec M.F.G., Inc., Hearing (Bk Other) Set, [4] Meeting of Creditors Chapter 11 & 12, [10] Motion for Relief from Stay - Personal Property filed by Creditor Univest Capital, Inc., Hearing (Bk Other) Set, Hearing (Bk Other) Continued, [27] Motion for Relief from Stay - Personal Property filed by Creditor PNCEF, LLC, [32] Motion for approval of chapter 11 disclosure statement filed by Debtor Eurotec M.F.G., Inc., Hearing (Bk Other) Set) (Cargill, Rita) |
06/11/2015 | 89 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[88] Final Decree (BNC-PDF)) No. of Notices: 1. Notice Date 06/11/2015. (Admin.) |
06/09/2015 | 88 | Final Decree/Order Granting Motion For Final Decree (BNC-PDF) Signed on 6/9/2015. (Cargill, Rita) |
05/29/2015 | 87 | Declaration re: non opposition to Motion for Final Decree Filed by Debtor Eurotec M.F.G., Inc. (RE: related document(s)[86] Motion for Final Decree , Declaration of Bill Williams, Declaration of Patrick Casey). (Casey, Patrick) |
05/14/2015 | 86 | Motion for Final Decree , Declaration of Bill Williams, Declaration of Patrick Casey Filed by Debtor Eurotec M.F.G., Inc. (Casey, Patrick) |
05/30/2014 | 85 | Notice to Pay Court Costs Due Sent To: Patrick J Casey, Total Amount Due $0 . (Cargill, Rita) |
05/21/2014 | 84 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Rogan, Richard. (Rogan, Richard) |
05/20/2014 | 83 | Hearing Held re Motion to Convert or Dismiss - Off Calendar - Voluntary Dismissal of Motion Filed 5/14/14. [75] (Cargill, Rita) |
05/14/2014 | 82 | Voluntary Dismissal of Motion Notice of Voluntary Dismissal of United States Trustee's Motion to Convert or Dismiss Bankruptcy Case Pursuant to 11 U.S.C. § 1112(b), Federal Rule of Bankruptcy Procedure 3020, & Local Bankruptcy Rule 3020-1 with Proof of Service Filed by U.S. Trustee United States Trustee (RS) (RE: related document(s)[75] Trustee's Motion to Dismiss Case U.S. Truste's Motion to Convert or Dismiss Bankruptcy Case; Memorandum of Points and Authorities; Declaration of Herman Au & Supporting Exhibits, with proof of service). (Green, Everett) |
05/13/2014 | 81 | Status report Post Confirmation - 120-day and six-month reports through February, 2014 Filed by Debtor Eurotec M.F.G., Inc. (RE: related document(s)[62] Order (Generic) (BNC-PDF)). (Casey, Patrick) |