Pacer Print
11
Ronald A Clifford III
02/18/2025
03/24/2026
Yes
v
Assigned to: Ronald A Clifford III Chapter 11 Voluntary Asset |
|
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
15455 San Fernando Mission Blvd Ste 400 Mission Hills, CA 91345 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/24/2026 | 191 | Hearing Set (RE: related document(s)[187] Amended Chapter 11 Plan filed by Debtor Pacer Print) Confirmation hearing to be held on 5/20/2026 at 01:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Ronald A Clifford, III (SM) |
| 03/23/2026 | 190 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor Pacer Print. (Fox, Steven) |
| 03/20/2026 | 189 | Amended Disclosure Statement Debtor's First Amended Disclosure Statement (Clean Version) Filed by Debtor Pacer Print (RE: related document(s)[176] Disclosure Statement Debtor's Original Disclosure Statement Describing Chapter 11 Plan Filed by Debtor Pacer Print.). (Fox, Steven) |
| 03/20/2026 | 188 | Amended Disclosure Statement Debtor's First Amended Disclosure Statement (Redline Version) Filed by Debtor Pacer Print (RE: related document(s)[176] Disclosure Statement Debtor's Original Disclosure Statement Describing Chapter 11 Plan Filed by Debtor Pacer Print.). (Fox, Steven) |
| 03/20/2026 | 187 | Amended Chapter 11 Plan Debtor's First Amended Chapter 11 Plan (Clean Version) Filed by Debtor Pacer Print (RE: related document(s)[175] Chapter 11 Plan of Reorganization Debtor's Original Chapter 11 Plan Filed by Debtor Pacer Print.). (Fox, Steven) |
| 03/20/2026 | 186 | Amended Chapter 11 Plan Debtor's First Amended Chapter 11 Plan (Redline Version) Filed by Debtor Pacer Print (RE: related document(s)[175] Chapter 11 Plan of Reorganization Debtor's Original Chapter 11 Plan Filed by Debtor Pacer Print.). (Fox, Steven) |
| 03/11/2026 | Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) [1] VOLUNTARY PETITION (CHAPTER 11) filed by Pacer Print) Status Hearing to be held on 05/20/2026 at 01:00 PM 1415 State StreetCourtroom 201Santa Barbara, CA 93101 for [1], (SM) | |
| 03/11/2026 | 185 | Hearing Held March 11, 2026, at 1:00 p.m. re: Chapter 11 Status Conference (Bk Other) (RE: related document(s) [1] Voluntary Petition (Chapter 11)) - Continued to May 20, 2026, at 1:00 p.m. An updated status report is not required. (SM) |
| 03/11/2026 | 184 | Hearing Held- Disclosure statement approved as modified by the stipulation with the Small Business Association. March 27, 2026 - Deadline to file and serve notice of the confirmation hearing, ballots, and amended disclosure statement and plan of reorganization April 30, 2026- Deadline to return ballots and file any objections to confirmation May 6, 2026- Deadline to file a confirmation brief, including ballot tally analysis May 20, 2026, at 1:00 p.m. - Confirmation hearing The Debtor to lodge a conforming order within 7 days. (RE: Related Document(s) #[176] Debtor's original disclosure statement describing chapter 11 plan). (ES9) |
| 03/09/2026 | 183 | Supplemental To Debtor's Initial Disclosure Statement Adjusting Treatment Of The U.S. Small Business Administration Filed by Debtor Pacer Print. (Fox, Steven) (Entered: 03/09/2026) |