California Southern Bankruptcy Court

Case number: 3:12-bk-15328 - PB Redell, Inc. - California Southern Bankruptcy Court

Case Information
Case title
PB Redell, Inc.
Chapter
11
Judge
Margaret M. Mann
Filed
11/19/2012
Asset
Yes
Vol
v
Docket Header

ConfirmPln, Closed




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 12-15328-MM11

Assigned to: Judge Margaret M. Mann
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/19/2012
Date terminated:  11/03/2015
341 meeting:  12/18/2012

Debtor

PB Redell, Inc.

860 Garnet Avenue
San Diego, CA 92109
SAN DIEGO-CA
Tax ID / EIN: 33-0538856
dba
Pacific Beach Bar and Grill

dba
PB Bar and Grill

dba
Club Tremors


represented by
Gustavo E. Bravo

Smaha Law Group
2398 San Diego Avenue
San Diego, CA 92110
(619) 688-1557
Fax : (619) 688-1558
Email: [email protected]

John Smaha

Smaha Law Group, APC
2398 San Diego Avenue
San Diego, CA 92110
(619) 688-1557
Fax : (619) 688-1558
Email: [email protected]

Petitioning Creditor

P.G. Fund I, LLC

820 Second Street
Encinitas
858-775-2001

represented by
Jack R Leer

Caldarelli Hejmanowski & Page LLP
12340 El Camino Real
Suite 430
San Diego, CA 92130
(858) 720-8080
Fax : (858) 720-6680
Email: [email protected]

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
David Ortiz

DOJ-Ust
880 Front Street
David A. Ortiz
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/26/2017402Docket Text
Request for Special Notice filed by Nationstar Mortgage LLC (Labell, Keith) (Entered: 05/26/2017)
11/03/2015401Docket Text
Final Decree and Order Closing Case entered on 10/28/15. Administratively closed as of this date. (Bobis, T.) (Entered: 11/03/2015)
10/29/2015400Docket Text
Court Certificate of Mailing with Service by BNC. (related documents 398 Order re: Motion) Notice Date 10/31/2015. (Admin.) (Entered: 10/31/2015)
10/28/2015399Docket Text
Court Certificate of Mailing with Service by BNC. (related documents 397 Order re: Motion for Relief from Stay) Notice Date 10/30/2015. (Admin.) (Entered: 10/30/2015)
10/28/2015398Docket Text
Order On Debtor's Motion For Request For Discharge and Closing of Case with BNC Service (Related Doc # 380) signed on 10/28/2015. (Bobis, T.) (Entered: 10/29/2015)
10/28/2015397Docket Text
Order On Stipulation on Motion for Relief from Stay JCW-1; with Service by BNC (Related Doc # 391) signed on 10/28/2015. (Bobis, T.) (Entered: 10/28/2015)
10/28/2015396Docket Text
Virtual Entry. Termination of Hearing DATE: 11/17/2015,
MATTER: TRIAL ON MOTION FOR DISCHARGE AND FOR CLOSING OF CASE FILED BY DEBTOR. Off calendar as opposition has been withdrawn.. (vCal Hearing ID (420577)). (related documents 380 Generic Motion) (Robinson, G.) (Entered: 10/28/2015)
10/27/2015395Docket Text
Stipulation for Relief from the Automatic Stay filed by Jennifer C. Wong on behalf of Citibank, N.A. as Successor Trustee to U.S. Bank National Association as Trustee for MASTR Alternative Loan Trust 2006-1, Mortgage Pass-Through Certificates, Series 2006-1, its assignees and/or succes. (related documents 391 Motion for Relief from Stay) (Wong, Jennifer) (Entered: 10/27/2015)
10/20/2015394Docket Text
Withdrawal of Document #383 Epic Entertainment's Objection To Debtor's Motion For Discharge Under 11 U.S.C. 1141 And For Closing of Case Under 11 U.S.C filed by David L. Speckman on behalf of Epic Entertainment. (related documents 383 Objection) (Speckman, David) (Entered: 10/20/2015)
10/16/2015393Docket Text
Receipt of Motion for Relief from Stay(12-15328-MM11) [motion,185] ( 176.00) Filing Fee. Fee Amount 176.00 Receipt number 11799103 (re: Doc# 391); (U.S. Treasury) (Entered: 10/16/2015)