Case number: 8:24-bk-11279 - 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

    Scott C Clarkson

  • Filed

    05/20/2024

  • Last Filing

    08/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, DsclsDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-11279-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  05/20/2024
Debtor discharged:  04/09/2025
Plan confirmed:  03/26/2025
341 meeting:  06/25/2024
Deadline for objecting to discharge:  08/26/2024

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

Latest Dockets

Date Filed#Docket Text
08/25/2025189Bankruptcy 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)
08/14/2025188BNC 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.)
08/12/2025187Final 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)
08/12/2025186Declaration 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)
07/29/2025185Chapter 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)
07/24/2025184Motion 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)
05/16/2025183BNC 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)
05/16/2025182BNC 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)
05/14/2025181Order 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)
05/14/2025180Order 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)