Case number: 3:09-bk-12738 - Pacers, Inc. - California Southern Bankruptcy Court

Case Information
Docket Header
Deferred, MiscTick, CredAdd, AwaitClo



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 09-12738-LA11

Assigned to: Judge Louise DeCarl Adler
Chapter 11
Voluntary
Asset


Date filed:  08/27/2009
341 meeting:  09/22/2009
Deadline for filing claims:  03/08/2010

Debtor

Pacers, Inc.

3334 Midway Dr.
San Diego, CA 92110
SAN DIEGO-CA
Tax ID / EIN: 95-3034733

represented by
Michael D. Breslauer

Solomon Ward Seidenwurm & Smith, LLP
401 B Street, Suite 1200
San Diego, CA 92101
(619) 231-0303
Email: mbreslauer@swsslaw.com

Yosina M. Lissebeck

Solomon Ward Seidenwurm & Smith, LLP
401 B Street, Suite 1200
San Diego, CA 92101
619-231-0303
Fax : 619-231-4755
Email: ylissebeck@swsslaw.com

Michael T. O'Halloran

1010 Second Avenue, Ste. 1727
San Diego, CA 92101
(619) 233-1727
Fax : (619) 233-6526
Email: mto@debtsd.com
TERMINATED: 10/19/2009

Trustee

Leslie T. Gladstone

401 Via Del Norte
La Jolla, CA 92037
858-454-9887

represented by
Gary E. Slater

Slater & Truxaw, LLP
15373 Innovation Drive, Suite 210
San Diego, CA 92128
(858) 675-0755
Fax : (858) 675-0733
Email: ges@slatertruxaw.com

Timothy J. Truxaw

Slater & Truxaw, LLP
15373 Innovation Drive, Suite 210
San Diego, CA 92128
(858) 675-0755
Fax : (858) 675-0733
Email: tjt@slatertruxaw.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
402 West Broadway, Suite 600
San Diego, CA 92101-8511
(619) 557-5013
represented by
David A. Ortiz

Office Of The United States Trustee
402 West Broadway, Suite 600
San Diego, CA 92101
619-557-5013
Email: david.a.ortiz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/01/2014580Court Certificate of Mailing with Service by BNC. (related documents [578] Final Decree) Notice Date 04/03/2014. (Admin.)
04/01/2014579Final Decree and Order Closing Case entered on 4/1/14. Administratively closed as of this date. (Lewis, L.)
04/01/2014578Final Decree; with BNC Service (related documents [575] Generic Motion) signed on 4/1/2014. (Lewis, L.)
03/18/2014577Statement of Position by U.S. Trustee (No Objection) filed by David A. Ortiz on behalf of United States Trustee. (Attachments: # (1) Proof of Service) (related documents [575] Generic Motion, [576] Notice of Motion and Motion) (Ortiz, David)
03/14/2014576Notice of Motion and Motion for Final Decree in Chapter 11 Case, filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. . (related documents [575] Generic Motion) (Gladstone, Leslie)
03/14/2014575Motion for Final Decree in Chapter 11 Case, filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone (Attachments: # (1) Declaration) (Gladstone, Leslie)
09/09/2013574Court Certificate of Mailing with Service by BNC. (related documents 572Order re: Notice of Intended Action) Notice Date 09/11/2013. (Admin.) (Entered: 09/11/2013)
09/07/2013573Order Regarding Notice of Intended Action and Opportunity for Hearing Re: Authorzation and Approval of Settlement with Midway Venture, LLC with BNC Service signed on 9/7/2013. (Lewis, L.) COURT NOTE: Duplicate Entry Please see doc# 572 Modified on 9/9/2013 (Lewis, L.). (Entered: 09/09/2013)
09/07/2013572Order Regarding Notice of Intended Action and Opportunity for Hearing re: Authorization and Approval of Settlement with Midway Venture, LLC; with BNC Service (Related Doc # 570) signed on 9/7/2013. (Lewis, L.) (Entered: 09/09/2013)
07/26/2013571Certificate of Servicefiled by Timothy J. Truxaw on behalf of Leslie T. Gladstone. (related documents 570Notice of Intended Action & Opportunity for Hearing) (Truxaw, Timothy) (Entered: 07/26/2013)