Pacific Thomas Corporation
11
M. Elaine Hammond
08/06/2012
11/21/2025
Yes
v
| TRNSFD-IN, Exhibits, DeBN |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
Debtor Pacific Thomas Corporation
1818 Mt. Diablo Blvd. Suite D Walnut Creek, CA 94596 CONTRA COSTA-CA Tax ID / EIN: 94-3155859 dba Pacific Thomas Capital dba Safe Storage |
represented by |
Anne-Leith Matlock
Matlock Law Group, P.C. 1485 Treat Blvd. #200 Walnut Creek, CA 94597 (925) 944-7131 |
Trustee Kyle Everett
235 Pine St. #1150 San Francisco, CA 94104 (415) 981-2717 |
represented by |
Mia S. Blackler
Lubin Olson & Niewiadomski LLP 600 Montgomery Street Ste 14th Floor San Francisco, CA 94111 415-981-0550 Email: mblackler@lubinolson.com Craig C. Chiang
Buchalter Nemer 55 2nd. St. 17th Floor San Francisco, CA 94105-3493 (415) 227-0900 Robert E. Izmirian
Buchalter, Nemer, Fields and Younger 55 Second St. #1700 San Francisco, CA 94105-3493 (415) 227-0900 Dennis D. Miller
Lubin Olson & Niewiadomski LLP 600 Montgomery St. 14th Fl. San Francisco, CA 94111 (415) 981-0550 Fax : (415) 981-4343 Email: dmiller@lubinolson.com TERMINATED: 02/07/2024 Valerie Bantner Peo
Buchalter Nemer, A Professional Corp. 55 Second St. 17th Fl San Francisco, CA 95105 (415)364-6735 Email: vbantnerpeo@buchalter.com |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (510) 637-3200 |
represented by |
Trevor Ross Fehr
Office of the U.S. Trustee 280 S 1st St. #268 San Jose, CA 95113 (408) 535-5525 Email: trevor.fehr@usdoj.gov Lynette C. Kelly
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2065 Email: ustpregion17.oa.ecf@usdoj.gov TERMINATED: 10/24/2016 Margaret H. McGee
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 705-3333 Fax : (415) 705-3379 Email: maggie.mcgee@usdoj.gov TERMINATED: 08/23/2018 |
U.S. Trustee Tracy Hope Davis
United States Trustee for Region 17 1301 Clay Street, Suite 690N Oakland, CA 94612 |
represented by |
Lynette C. Kelly
(See above for address) |
Trustee Attorney Buchalter Nemer, P.C.
55 Second Street, Suite 1700 San Francisco, CA 94105-3493 (415) 227-0900 TERMINATED: 11/30/2018 |
represented by |
Buchalter Nemer, P.C.
PRO SE |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/21/2025 | 1264 | Judge Hannah L. Blumenstiel added to case. Involvement of Judge Stephen L. Johnson is terminated. The Chapter 11 cases listed on the attached exhibits shall be reassigned to judges of this Court based on the last digit of the bankruptcy case number. Cases ending in 1, 2, 3, or 4 will be reassigned to Judge Hannah L. Blumenstiel, as shown on Exhibit A. Cases ending in 5, 6, or 7 will be reassigned to Judge Dennis Montali, as shown on Exhibit B. Any adversary proceedings related to these cases shall also be reassigned to the judge in the corresponding main case. (admin) |
| 11/12/2025 | 1263 | Judge Stephen L. Johnson added to case. Involvement of Judge M. Elaine Hammond is terminated. This case is reassigned from Judge M. Elaine Hammond to Judge Stephen L. Johnson on an interim basis. The case number remains the same, however, the judge's initials immediately following the case number are changed to the initials of the reassigned judge. All documents filed hereafter in this case must include the case number followed by the reassigned judge initials - "SLJ". Court hearing and calendaring information is available from the Court website at https://www.canb.uscourts.gov/calendars.Existing hearing dates for all cases and proceedings that are being reassigned are vacated (no appearances are required). For judicial economy, these cases may be reassigned. Parties should check the ECF Docket after November 21, 2025 for final judge assignments. Matters can be reset for hearing after that day by consulting the assigned judges' calendar procedures. (admin) |
| 10/04/2025 | 1262 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [1260] Order to Dismiss Case). Notice Date 10/04/2025. (Admin.) |
| 10/02/2025 | 1261 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 10/2/2025 10:00:00 AM ]. File Size [ 816 KB ]. Run Time [ 00:03:24 ]. (admin). |
| 10/02/2025 | 1260 | Order Dismissing Case (RE: related document(s)[1257] Order To Set Hearing). Case Management Action due after 10/16/2025. (acr) |
| 10/02/2025 | Hearing Held (RE: related document(s) 1257 Order To Set Hearing). Appearance: Paul Leahy on behalf of the UST. The status conference was held. The case is dismissed. Trustee to file a final report prior to the closing of the case. Court to prepare the order. (acr) | |
| 09/25/2025 | 1259 | Status Conference Statement Chapter 11 Trustee Kyle Everett's Status Conference Statement (RE: related document(s)[1257] Order To Set Hearing). Filed by Trustee Kyle Everett (Blackler, Mia) |
| 09/18/2025 | 1258 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Trustee Kyle Everett (Attachments: # (1) Supporting Documents - August 2025 # (2) Certificate of Service) (Blackler, Mia) |
| 09/09/2025 | 1257 | Order And Notice of Status Conference Status Conference scheduled for 10/2/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. (acr) |
| 08/21/2025 | 1256 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Trustee Kyle Everett (Attachments: # (1) Supporting Documents - July 2025 # (2) Certificate of Service) (Blackler, Mia) |