Welcome to BusinessBankruptcies.com!

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

Pacifica Investment Group, a California Corporatio

COURT
California Central Bankruptcy Court
CASE NUMBER
9:14-bk-10385
TYPE / CHAPTER
Voluntary / 11

Filed

2-28-14

Updated

9-13-23

Last Checked

3-3-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 3, 2014
Last Entry Filed
Feb 28, 2014

Docket Entries by Year

Feb 28, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Pacifica Investment Group, a California Corporation (Iwuchuku, Donald) . (Entered: 02/28/2014)
Feb 28, 2014 2 Statement of Corporate Ownership filed. Filed by Debtor Pacifica Investment Group, a California Corporation. (Iwuchuku, Donald) (Entered: 02/28/2014)
Feb 28, 2014 3 Corporate resolution authorizing filing of petitions by Salvador Vasquez, President Filed by Debtor Pacifica Investment Group, a California Corporation. (Iwuchuku, Donald) (Entered: 02/28/2014)
Feb 28, 2014 4 Venue disclosure form (for Corporations and Partnerships filing a chapter 11) Filed by Debtor Pacifica Investment Group, a California Corporation. (Iwuchuku, Donald) (Entered: 02/28/2014)
Feb 28, 2014 5 Declaration Re: Electronic Filing Filed by Debtor Pacifica Investment Group, a California Corporation. (Iwuchuku, Donald) (Entered: 02/28/2014)
Feb 28, 2014 Receipt of Voluntary Petition (Chapter 11)(9:14-bk-10385) [misc,volp11] (1213.00) Filing Fee. Receipt number 36236033. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/28/2014)
Feb 28, 2014 6 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 3030 Verde Street / 3017 - 3019 Bank Street, Bakersfield, CA 93304 with Supporting Declaration; Exhibits; and Proof of Service. Fee Amount $176, Filed by Debtor Pacifica Investment Group, a California Corporation (Attachments: # 1 Appendix Debtor's Supporting Declaration # 2 Exhibit 2: Receiver's Financial Report - January 2014 # 3 Exhibit 1: Debtor's bankruptcy schedules & statements # 4 Appendix efile declaration) (Iwuchuku, Donald) (Entered: 02/28/2014)
Feb 28, 2014 Receipt of Motion for Relief - Imposing a Stay or Continuing the Automatic Stay(9:14-bk-10385-RR) [motion,nmis] ( 176.00) Filing Fee. Receipt number 36236138. Fee amount 176.00. (re: Doc# 6) (U.S. Treasury) (Entered: 02/28/2014)
Feb 28, 2014 7 Application shortening time re: Debtor's Emergency Motion to Impose Automatic Stay; Supporting Declaration; with Proof of Service Filed by Debtor Pacifica Investment Group, a California Corporation (Attachments: # 1 Appendix Debtor's Supporting Declaration # 2 Appendix Debtor's Motion to Impose Automatic Stay # 3 Appendix Debtor's Declartion in Support of Motion to Impose Stay # 4 Appendix efile declaration # 5 Proposed Order) (Iwuchuku, Donald) (Entered: 02/28/2014)
Feb 28, 2014 8 Notice to Filer RE: Available Self-Calendaring Dates and Time: March 25, 2014, at 10:00 a.m., and March 26, 2014, at 10:00 a.m. (RE: related document(s)6 Motion for Relief - Imposing a Stay or Continuing the Automatic Stay filed by Debtor Pacifica Investment Group, a California Corporation) (Rust, Kam) (Entered: 02/28/2014)

There are 1 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
California Central Bankruptcy Court
Case number
9:14-bk-10385
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robin Riblet
Chapter
11
Filed
Feb 28, 2014
Type
voluntary
Terminated
Aug 15, 2014
Updated
Sep 13, 2023
Last checked
Mar 3, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALaw
    California Water Service
    Frankel & Tennant PC
    JPMorgan Chase Bank, N.A.
    JPMorgan Chase Bank, N.A.
    Kern County Tax Collector
    Richard L. Sweeney - Receiver
    Salvador & Belinda Vasquez
    United States Trustee (SB)

    Parties

    Debtor

    Pacifica Investment Group, a California Corporation
    1901 Dunsmuir Street
    Oxnard, CA 93035
    VENTURA-CA
    Tax ID / EIN: xx-xxx3473

    Represented By

    Donald E Iwuchuku
    Law Offices of Donald Iwuchukwu
    21550 Oxnard St 3rd Floor
    Woodland Hills, CA 91367
    213-380-4144
    Fax : 213-380-6061
    Email: donaldiwuchuku@gmail.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian D Fittipaldi
    128 E Carrillo St
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 11 The Fisherman's Wife, LLC 7 9:2024bk10381
    Feb 21 JMY Farms, Inc. 7 9:2024bk10182
    Nov 22, 2023 Diversified Panels Systems, Inc. 11 9:2023bk11112
    Aug 16, 2022 Global Premier Regency Palms Oxnard, LP 11 9:2022bk10626
    Jun 30, 2022 M3 Worldwide Distribution Inc. 7 1:2022bk10588
    Mar 8, 2021 Pinnpack Packaging LLC parent case 11 1:2021bk10538
    Sep 11, 2019 Network Audio Video, Inc. 7 9:2019bk11544
    Mar 22, 2019 Rudy's Oil Field Welding Services, Inc 7 9:2019bk10516
    May 8, 2016 MBR Associates, Inc. 7 9:16-bk-10870
    Jun 24, 2015 C. R. Barnett Inc., a California Corporation 7 9:15-bk-11311
    May 13, 2014 LA Unlimited LLC 7 9:14-bk-10977
    Apr 22, 2014 Eriksson Tile Inc. 7 9:14-bk-10807
    Apr 7, 2014 Taykaila LLC 7 9:14-bk-10693
    Dec 4, 2012 Coastal ATM Inc. 11 9:12-bk-14447
    May 14, 2012 Sal's Grinding and Machining, Inc. a Californ 7 9:12-bk-11921