TA Partners Apartment Fund II LLC, a California li
11
Scott C Clarkson
05/20/2024
08/25/2025
Yes
v
Repeat-cacb, DsclsDue |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor TA Partners Apartment Fund II LLC, a California limited liability company
23172 Plaza Pointe Drive Suite 230 Laguna Hills, CA 92653 ORANGE-CA Tax ID / EIN: 82-4877889 |
represented by |
Richard H Golubow
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: rgolubow@wghlawyers.com Garrick A Hollander
Garrick A. Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4150 Fax : 949-720-4111 Email: ghollander@wghlawyers.com Peter W Lianides
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: plianides@wghlawyers.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 TERMINATED: 01/08/2025 Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/25/2025 | 189 | Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (JL) |
08/14/2025 | 188 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[187] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2025. (Admin.) |
08/12/2025 | 187 | Final Decree Closing Case. IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Debtor's Bankruptcy Case Is CLOSED. 3. No Further Notice Or Hearing Is Required To Effectuate The Foregoing. (BNC-PDF) (Related Doc # [184]) Signed on 8/12/2025. (NB8) |
08/12/2025 | 186 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor TA Partners Apartment Fund II LLC, a California limited liability company (RE: related document(s)[184] Motion For Final Decree and Order Closing Case. Notice Of Motion And Motion For Entry Of Final Decree Closing Case; Memorandum Of Points And Authorities And Declaration In Support Thereof). (Hollander, Garrick) |
07/29/2025 | 185 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Debtor TA Partners Apartment Fund II LLC, a California limited liability company. (Attachments: # (1) Signature Page and Statements) (Hollander, Garrick) |
07/24/2025 | 184 | Motion For Final Decree and Order Closing Case. Notice Of Motion And Motion For Entry Of Final Decree Closing Case; Memorandum Of Points And Authorities And Declaration In Support Thereof Filed by Debtor TA Partners Apartment Fund II LLC, a California limited liability company (Hollander, Garrick) |
05/16/2025 | 183 | BNC Certificate of Notice - PDF Document. (RE: related document(s)181 Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 05/16/2025. (Admin.) (Entered: 05/16/2025) |
05/16/2025 | 182 | BNC Certificate of Notice - PDF Document. (RE: related document(s)180 Order of Distribution (BNC-PDF) filed by Realtor The Ackman-Ziff Real Estate Group LLC) No. of Notices: 1. Notice Date 05/16/2025. (Admin.) (Entered: 05/16/2025) |
05/14/2025 | 181 | Order On Application For Payment Of Final Fees And/Or Expenses (11 U.S.C. Section 330): Order of Distribution for Winthrop Golubow Hollander, LLP, Debtor's Attorney, Period: 11/1/2024 to 3/31/2025, Fees awarded: $256,828.50, Expenses awarded: $9,834.42; Awarded on 5/14/2025 (BNC-PDF) Signed on 5/14/2025. (NB8) (Entered: 05/14/2025) |
05/14/2025 | 180 | Order On Application For Payment Of Final Fees And/Or Expenses (11 U.S.C. Section 330): Order of Distribution for The Ackman-Ziff Real Estate Group LLC, Other Professional, Period: 7/26/2024 to 4/1/2025, Fees awarded: $775,000.00, Expenses awarded: $0.00; Awarded on 5/14/2025 IT IS FURTHER ORDERED: The Application and all relief requested therein is granted. The Debtor is authorized to pay Ackman-Ziff Real Estate Group LLC $620,000, contingent upon the closing of the sale of the property for $31,000,000, with the remaining $155,000 awarded by the Application to be paid to the estate of TA Apartment Fund II LLC to pay administrative expenses pursuant to the Debtors Modified Chapter 11 Disclosure Statement and Plan of Liquidation. (BNC-PDF) Signed on 5/14/2025. (NB8) (Entered: 05/14/2025) |