Pacific Property Assets LLC
7
03/15/2018
Yes
| MEMBER, Incomplete, CONVERTED, CONS |
Assigned to: Erithe A. Smith Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor Pacific Property Assets LLC
3626 E Pacific Coast Hwy Long Beach, CA 90804 ORANGE-CA Tax ID / EIN: 95-4738486 |
represented by |
Todd C. Ringstad
4343 Von Karman Avenue Suite 300 Newport Beach, CA 92614 949-851-7450 Email: becky@ringstadlaw.com Nanette D Sanders
Ringstad & Sanders LLP 4343 Von Karman Avenue Suite 300 Newport Beach, CA 92660 949-851-7450 Email: becky@ringstadlaw.com |
Trustee Thomas H Casey (TR)
22342 Avenida Empresa, Suite 200 Rancho Santa Margarita, CA 92688 (949) 766-8787 |
| |
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: nancy.goldenberg@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/10/2018 | 41 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Steven L Lovette (Claim No. 199) To Dilks & Knopik, LLC Fee Amount $25 To Dilks & Knopik, LLC35308 SE Center StreetSnoqualmie, WA 98065 Filed by Creditor Dilks & Knopik, LLC. (Attachments: # 1 Assignment) (Dilks, Brian) (Entered: 02/10/2018) |
| 12/14/2017 | 40 | BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 39 Transfer of Claim (Fee) filed by Creditor Dilks & Knopik, LLC) No. of Notices: 1. Notice Date 12/14/2017. (Admin.) (Entered: 12/14/2017) |
| 12/12/2017 | Receipt of Transfer of Claim (Fee)(8:09-bk-16358-ES) [claims,trclm] ( 25.00) Filing Fee. Receipt number 46112009. Fee amount 25.00. (re: Doc# 39) (U.S. Treasury) (Entered: 12/12/2017) | |
| 12/12/2017 | 39 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: ADRIAN W VINCENTE (Claim No. 72) To Dilks & Knopik, LLC Fee Amount $25 To Dilks & Knopik, LLC35308 SE Center StreetSnoqualmie, WA 98065 Filed by Creditor Dilks & Knopik, LLC. (Attachments: # 1 Assignment) (Dilks, Brian) (Entered: 12/12/2017) |
| 12/16/2015 | 38 | Notice of Change of Address Filed by Creditor James Fischer Estate of J. Carl Fischer . (Steinberg, Elizabeth) (Entered: 12/17/2015) |
| 05/07/2015 | 37 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 36 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 05/07/2015. (Admin.) (Entered: 05/07/2015) |
| 05/05/2015 | 36 | Order Granting Motion for Order Disallowing Secured Lender Claims Pursuant to 11 U.S.C. Section 502. (Original order entered in Lead Case No. 8:09-bk-16353-ES) (BNC-PDF) Signed on 5/5/2015. (Steinberg, Elizabeth) (Entered: 05/05/2015) |
| 02/10/2012 | 35 | Notice of Change of Address Filed by Creditor, Peter F Smith and Gilda L Reyes . (Deramus, Glenda) (Entered: 02/13/2012) |
| 12/10/2011 | 34 | Notice of Change of Address Filed by Creditor Citibank, N.A.. (Rossi, Lauren) (Entered: 12/10/2011) |
| 09/21/2011 | 33 | Order Granting Motion for Order Authorizing Substantive Consolidation of the Debtors' Estates in Case 8:09-bk-16353 as LEAD Case with MEMBER Cases: (8:09-16355-ES - 2130 Group Partnership, LLC; 8:09-16358-ES - Pacific Property Assets, LLC; 8:09-16361-ES - PPA Riverside Apartments, LLC; 8:09-16363-ES - Pacific Property Assets II, LLC; 8:09-16367-ES - Bell Cove, LLC; 8:09-16369-ES - Country Club Greens, LLC; 8:09-16371-ES - Sycamore Shadows, LLC; 8:09-16372-ES - PPA Arizona I, LLC; 8:09-16378-ES - PPA Arizona II, LLC; 8:09-16380-ES - PPA Vista Village, LLC; 8:09-16385-ES - PPA Towne Center, LLC; 8:09-16383-ES - Sundancer Apartments, LLC; 8:09-16386-ES - Dobson Springs, LLC; 8:09-16388-ES - Villa Rose Avenue Condominiums, LLC; 8:09-16390-ES - HarborView Condominiums, LLC; 8:09-16393-ES - PPA Opportunity Fund, LLC; - 8:09-16395-ES - PPA Equities, LLC; 8:09-16396-ES - PPA Desert View, LLC; 8:09-16402-ES - Ridgemont Condominiums, LLC; 8:09-16399-ES - Villa Las Brisas Condominiums, LLC; and 8:09-16404-ES - AAA Investment Properties, LLC Signed on 9/21/2011. (Daniels, Sally) (Entered: 09/21/2011) |