California Central Bankruptcy Court

Case number: 8:21-bk-10958 - Plamex Investment, LLC - California Central Bankruptcy Court

Case Information
Case title
Plamex Investment, LLC
Chapter
11
Judge
Scott C Clarkson
Filed
04/14/2021
Last Filing
04/05/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:21-bk-10958-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  04/14/2021
Plan confirmed:  05/24/2022
341 meeting:  05/20/2021

Debtor

Plamex Investment, LLC

6988 Beach Blvd
Suite B-215
Buena Park, CA 90621
ORANGE-CA
Tax ID / EIN: 45-2918817

represented by
Ron Bender

Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Monica Y Kim

Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Juliet Y. Oh

Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/05/2024616Docket Text
Statement Submission Of Twentieth Post-Effective Date Professional Fee Statement By Levene, Neale, Bender, Yoo & Golubchik L.L.P. Covering The Post-Effective Date Period Of March 1-31, 2024 Filed by Debtor Plamex Investment, LLC. (Bender, Ron)
03/28/2024615Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[614] ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2024. (Admin.)
03/26/2024614Docket Text
Order Continuing Post-Confirmation Status Conference. IT IS ORDERED: The Post Confirmation Status Conference Set For May 29, 2024, Is Hereby CONTINUED TO JULY 3, 2024, AT 11:00 A.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701, With A Status Report Due 14 Days In Advance. (BNC-PDF) (Related Doc # [267]) Signed on 3/26/2024 (NB8)
03/11/2024613Docket Text
Statement Submission Of Nineteenth Post-Effective Date Professional Fee Statement By Levene, Neale, Bender, Yoo & Golubchik L.L.P. Covering The Post-Effective Date Period Of February 1-29, 2024 Filed by Debtor Plamex Investment, LLC. (Bender, Ron)
02/05/2024612Docket Text
Statement Submission Of Eighteenth Post-Effective Date Professional Fee Statement By Levene, Neale, Bender, Yoo & Golubchik L.L.P. Covering The Post-Effective Date Period Of January 1-31, 2024 Filed by Debtor Plamex Investment, LLC. (Bender, Ron)
01/29/2024611Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Debtor Plamex Investment, LLC. (Oh, Juliet)
01/29/2024610Docket Text
Chapter 11 Post-Confirmation Report for Case Number 3100 E. Imperial Investment, LLC - 21-10957 for the Quarter Ending: 12/31/2023 Filed by Debtor Plamex Investment, LLC. (Oh, Juliet)
01/17/2024609Docket Text
Hearing Continued On Post-Confirmation Status Conference (RE: related document [267] Post-Confirmation Status Conference RE: Joint Chapter 11 Plan Of Liquidation Of Plamex Investment, LLC and 3100 E. Imperial Investment, LLC Dated January 27, 2022.) POST-CONFIRMATION STATUS CONFERENCE HEARING CONTINUED TO MAY 29, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE The case judge is Scott C Clarkson (NB8)
01/03/2024608Docket Text
Notice Notice Of Change In Billing Rates Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. Filed by Debtor Plamex Investment, LLC. (Bender, Ron)
01/03/2024607Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 11/30/2023 -[Fourth Post-Confirmation Status Report Of The Reorganized Debtors; Declaration Of Juliet Y. Oh In Support Thereof (POS attached)]- Filed by Debtor Plamex Investment, LLC. (Oh, Juliet)