Case number: 9:25-bk-10187 - Pacer Print - California Central Bankruptcy Court

Case Information
  • Case title

    Pacer Print

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ronald A Clifford III

  • Filed

    02/18/2025

  • Last Filing

    01/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:25-bk-10187-RC

Assigned to: Ronald A Clifford III
Chapter 11
Voluntary
Asset


Date filed:  02/18/2025
341 meeting:  03/11/2025
Deadline for filing claims:  05/30/2025
Deadline for objecting to discharge:  05/05/2025

Debtor

Pacer Print

4101 Guardian St
Simi Valley, CA 93063
VENTURA-CA
Tax ID / EIN: 81-4843363
dba
Pacer Packaging


represented by
Steven R Fox

17835 Ventura Blvd Ste 306
Encino, CA 91316
818-774-3545
Fax : 818-774-3707
Email: emails@foxlaw.com

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
represented by
Brian David Fittipaldi

US Department of Justice
1415 State Street
Santa Barbara, CA 93111
202-834-1629
Email: brian.fittipaldi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/26/2026180Errata Of Notice Of Hearing Filed by Debtor Pacer Print (RE: related document(s)177 Notice of Hearing (BK Case)). (Fox, Steven) (Entered: 01/26/2026)
01/22/2026179Notice to Filer of Error and/or Deficient Document
Incorrect hearing year - MARCH 11, 2025.
THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE PROPER YEAR - MARCH 11, 2026.
(RE: related document(s)175 Chapter 11 Plan filed by Debtor Pacer Print) (SM) (Entered: 01/22/2026)
01/22/2026178Hearing Set (RE: related document(s)176 Disclosure Statement filed by Debtor Pacer Print) The Hearing date is set for 3/11/2026 at 01:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Ronald A Clifford, III (SM) (Entered: 01/22/2026)
01/21/2026177Notice of Hearing On Debtor's Original Disclosure Statement Describing Chapter 11 Plan Filed by Debtor Pacer Print. (Fox, Steven)
01/21/2026176Disclosure Statement Debtor's Original Disclosure Statement Describing Chapter 11 Plan Filed by Debtor Pacer Print. (Fox, Steven)
01/21/2026175Chapter 11 Plan of Reorganization Debtor's Original Chapter 11 Plan Filed by Debtor Pacer Print. (Fox, Steven)
01/21/2026174Notice of Change of Address Notice of Firm Name Change. (Peo, Valerie)
01/21/2026173Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Amended Filed by Debtor Pacer Print. (Fox, Steven)
01/19/2026172Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Pacer Print. (Fox, Steven)
12/18/2025171BNC Certificate of Notice - PDF Document. (RE: related document(s)[168] Order on Motion for Adequate Protection (BNC-PDF)) No. of Notices: 1. Notice Date 12/18/2025. (Admin.)