Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Pacific Media Direct, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:12-bk-26998
TYPE / CHAPTER
Voluntary / 7

Filed

7-13-12

Updated

9-14-23

Last Checked

11-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2015
Last Entry Filed
Jul 28, 2015

Docket Entries by Year

There are 7 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 23, 2012 7 Statement of Debtor(s) Social Security Number(s) [Document Image Available ONLY to Court Users] Filed by Debtor Pacific Media Direct, LLC. (Porras, Nicholas) (Entered: 07/23/2012)
Jul 23, 2012 8 Corporate Ownership Statement Filed by Debtor Pacific Media Direct, LLC. (Porras, Nicholas) (Entered: 07/23/2012)
Jul 23, 2012 9 Schedules Filed: [Schedules A-J] [Fee Amount $30] Filed by Debtor Pacific Media Direct, LLC. (Porras, Nicholas) (Entered: 07/23/2012)
Jul 23, 2012 10 Schedules Filed: [Statement of Financial Affairs] Filed by Debtor Pacific Media Direct, LLC. (Porras, Nicholas) (Entered: 07/23/2012)
Jul 23, 2012 Receipt of Balance of Schedules and Statements Filed(12-26998-AJC) [misc,schstfld] ( 30.00) Filing Fee. Receipt number 14674847. Fee amount 30.00. (U.S. Treasury) (Entered: 07/23/2012)
Jul 23, 2012 11 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Nicholas M Porras Esq. (Re: 7 Statement of Debtor(s) Social Security Number(s) filed by Debtor Pacific Media Direct, LLC, 8 Corporate Ownership Statement filed by Debtor Pacific Media Direct, LLC, 9 Balance of Schedules and Statements Filed filed by Debtor Pacific Media Direct, LLC, 10 Balance of Schedules and Statements Filed filed by Debtor Pacific Media Direct, LLC). (Porras, Nicholas) (Entered: 07/23/2012)
Aug 10, 2012 12 Notice of Appearance and Request for Service by Corali Lopez-Castro Esq Filed by Creditors CLJI IP Company, LLC, CLJI Corporation. (Lopez-Castro, Corali) (Entered: 08/10/2012)
Aug 16, 2012 13 Meeting of Creditors Held and Concluded. . (Dillworth, Drew) (Entered: 08/16/2012)
Oct 5, 2012 14 Application to Employ James B. Miller, Esq. as Trustee's Counsel [Affidavit Attached] Filed by Trustee Drew M Dillworth. (Attachments: # 1 Affidavit Aff-EmployJBM) (^Miller2, James) (Entered: 10/05/2012)
Oct 10, 2012 15 Order Granting Application to Employ James B Miller as attorney for Trustee Nunc Pro Tunc to September 26, 2012 (Re: # 14) (Cockerham, Kevin) (Entered: 10/10/2012)
Show 10 more entries
Apr 11, 2013 26 Notice of Taking Deposition of G. Howard Associates, Inc. on April 18, 2013 at 10:00 a.m. Pursuant to Rule 30(b)(6) Filed by Creditor CLJI Corporation. (Benavides, Daniel) (Entered: 04/11/2013)
Apr 12, 2013 27 Motion to Appear pro hac vice by Lawrence S Falter Filed by . (Skinner-Grant, Sheila) (Entered: 04/12/2013)
Apr 15, 2013 28 Objection to (27 Motion to Appear pro hac vice by Lawrence S Falter)and Affidavit Filed by Creditor CLJI Corporation (Benavides, Daniel) (Entered: 04/15/2013)
Apr 16, 2013 29 Order Admitting Attorney Pro Hac Vice (Re: # 27) (Skinner-Grant, Sheila) (Entered: 04/16/2013)
Apr 19, 2013 30 BNC Certificate of Mailing - PDF Document (Re: 29 Order Admitting Attorney Pro Hac Vice) Notice Date 04/18/2013. (Admin.) (Entered: 04/19/2013)
Apr 19, 2013 31 Response to (18 Objection filed by Creditor Lawrence Falter, 19 Objection filed by Creditor G. Howard Associates) Filed by Creditors CLJI Corporation, CLJI IP Company, LLC (Benavides, Daniel) (Entered: 04/19/2013)
Apr 23, 2013 32 Affidavit of Drew M. Dillworth Filed by Trustee Drew M Dillworth (Re: 17 Motion to Compromise Controversy with CLJI Corporation and CLJI IP Company [Negative Notice] filed by Trustee Drew M Dillworth). (Miller, James) (Entered: 04/23/2013)
Apr 30, 2013 33 Order Granting Motion To Compromise Controversy (Re: # 17) (Skinner-Grant, Sheila) (Entered: 04/30/2013)
Apr 30, 2013 34 Certificate of Service Filed by Trustee Drew M Dillworth (Re: 33 Order on Motion to Compromise Controversy). (Attachments: # 1 US Mail Long List) (Miller, James) (Entered: 04/30/2013)
Jun 19, 2013 35 Partial Transcript of 4/23/2013 Hearing. [Transcript will be restricted for a period of 90 days.]. Redaction Request Due By 06/26/2013. Statement of Personal Data Identifier Redaction Request Due by 07/10/2013. Redacted Transcript Due by 07/22/2013. Transcript access will be restricted through 09/17/2013. (Ouellette and Mauldin) (Entered: 06/19/2013)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:12-bk-26998
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jul 13, 2012
Type
voluntary
Terminated
Aug 30, 2016
Updated
Sep 14, 2023
Last checked
Nov 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carl Tiedemann
    Carlos Serrano
    CLJI
    CLJL Corporation
    David Tod
    Frederick Thorne
    G. Howard Associates
    George Henry III
    Gerald F. Richman
    J&C Resources LLC
    Javier Figueras
    Julian Henry
    Keller & Heckman LLP
    Lawrence Falter
    MicroBioTest
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pacific Media Direct, LLC
    6860 Sunrise Ct
    Coral Gables, FL 33133
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx6880

    Represented By

    Nicholas M Porras, Esq.
    6538 Collins Avenue
    Suite 121
    Miami Beach, FL 33141
    786.385.8224
    Fax : 888.688.4975
    Email: nick@goldenkatzlegal.com

    Trustee

    Drew M Dillworth
    2200 Museum Tower
    150 West Flagler St
    Miami, FL 33130
    305-789-3598

    Represented By

    James B Miller, Esq
    19 W Flagler St #416
    Miami, FL 33130
    (305) 374-0200
    Fax : (305) 374-0250
    Email: bkcmiami@gmail.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 Coco Sushi, LLC 11V 1:2024bk13421
    Mar 25 7233 Los Pinos, LLC 11 1:2024bk12797
    Jun 26, 2023 PFOH COMPANIES, LLC 11 1:2023bk14954
    May 17, 2022 RR Builders 2018 LLC 11V 1:2022bk13890
    Mar 26, 2021 Harry Beck Greenhouse 11 1:2021bk12844
    Jan 26, 2021 Ted & Stan's Towing Service, Inc. 11 1:2021bk10663
    Mar 23, 2018 Forastero, Inc. 11 1:2018bk13397
    Jan 6, 2017 Black's Copy Services, Inc. 7 1:17-bk-10150
    Apr 7, 2015 Professional Investments & Consulting Inc 11 1:15-bk-16272
    Dec 2, 2014 Nieves Financial Investment Corp. 7 1:14-bk-36424
    Apr 11, 2014 Grand Seas Resort Partners 11 1:14-bk-18399
    Sep 6, 2013 Commodore Plaza Parking, LC 11 1:13-bk-31332
    Apr 8, 2013 3265 Matilda Holdings L.L.C. 11 1:13-bk-17858
    Mar 26, 2013 Louise Holdings LLC 11 1:13-bk-16683
    Nov 8, 2011 Shady Grove Missionary Baptist Church, Inc 11 1:11-bk-41114