Case number: 8:24-bk-10828 - TA Partners Apartment Fund II LLC, a California li - California Central Bankruptcy Court

Case Information
  • Case title

    TA Partners Apartment Fund II LLC, a California li

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    04/03/2024

  • Last Filing

    05/08/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, DsclsDue, PlnDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-10828-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/03/2024
Debtor dismissed:  04/18/2024
341 meeting:  05/07/2024
Deadline for objecting to discharge:  07/08/2024

Debtor

TA Partners Apartment Fund II LLC, a California limited liability company

16800 Aston St #275
Irvine, CA 92606
ORANGE-CA
Tax ID / EIN: 82-4877889

represented by
Ashley L Duran

PC Compliance Lawyers, P.C.
2271 W Malvern Ave Ste 369
Fullerton, CA 92833
408-462-0529
Email: ashley@fortis-legal.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Kenneth Misken

DOJ-Ust
Office of the United States Trustee
411 W. Fourth Street, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/08/202420Hearing Held Re: Status Conference RE: Chapter 11 Voluntary Petition Non-Individual - Off Calendar - Case Dismissed - Order & Notice Of Dismissal For Failure To File Schedules, Statements And/Or Plan Entered 4-18-24 - See Doc #17 (GD)
04/30/202419Notice to Pay Court Costs Due Sent To: Ashley L Duran, Total Amount Due $0 . (JL)
04/20/202418BNC Certificate of Notice (RE: related document(s)17 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 17. Notice Date 04/20/2024. (Admin.) (Entered: 04/20/2024)
04/18/202417ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 4/18/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor TA Partners Apartment Fund II LLC, a California limited liability company, 8 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)). (HC) (Entered: 04/18/2024)
04/17/202416BNC Certificate of Notice - PDF Document. (RE: related document(s)[15] Notice to creditors (BNC-PDF)) No. of Notices: 17. Notice Date 04/17/2024. (Admin.)
04/15/202415Notice to creditors Re: Notice Of Motion And Motion By United States Trustee To Dismiss Or Convert Case Pursuant To 11 USC § 1112(b); Memorandum Of Points & Authorities; Declaration Of Marilyn Sorensen In Support Thereof (BNC-PDF) (GD)
04/15/202414Hearing Set (RE: related document(s)[13] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SA)) The Hearing date is set for 5/22/2024 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD)
04/15/202413U.S. Trustee Motion to dismiss or convert Case Pursuant To 11 U.S.C.§ 1112(b); Memorandum Of Points And Authorities; Declaration Of Marilyn Sorensen In Support Thereof Filed by U.S. Trustee United States Trustee (SA). (Misken, Kenneth)
04/06/202412BNC Certificate of Notice (RE: related document(s)8 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 16. Notice Date 04/06/2024. (Admin.) (Entered: 04/06/2024)
04/05/202411BNC Certificate of Notice - PDF Document. (RE: related document(s)4 Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 04/05/2024. (Admin.) (Entered: 04/05/2024)