|
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/05/2024 | 616 | Docket 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) |
03/28/2024 | 615 | Docket 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.) |
03/26/2024 | 614 | Docket 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) |
03/11/2024 | 613 | Docket 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) |
02/05/2024 | 612 | Docket 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) |
01/29/2024 | 611 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Debtor Plamex Investment, LLC. (Oh, Juliet) |
01/29/2024 | 610 | Docket 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) |
01/17/2024 | 609 | Docket 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) |
01/03/2024 | 608 | Docket 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) |
01/03/2024 | 607 | Docket 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) |