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

    03/24/2026

  • 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

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

Latest Dockets

Date Filed#Docket Text
03/24/2026191Hearing 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)
03/23/2026190Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor Pacer Print. (Fox, Steven)
03/20/2026189Amended 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)
03/20/2026188Amended 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)
03/20/2026187Amended 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)
03/20/2026186Amended 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)
03/11/2026Hearing 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)
03/11/2026185Hearing 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)
03/11/2026184Hearing 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)
03/09/2026183Supplemental 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)