Pacific Thomas Corporation
11
M. Elaine Hammond
08/06/2012
03/22/2024
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 |
---|---|---|
03/22/2024 | 1238 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Trustee Kyle Everett (Attachments: # (1) Supporting Documents - February 2024 MOR # (2) Certificate of Service) (Blackler, Mia) |
02/22/2024 | 1237 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Trustee Kyle Everett (Attachments: # (1) Supporting Documents - January 2024 MOR # (2) Certificate of Service) (Blackler, Mia) Modified on 2/23/2024 (klr). |
02/07/2024 | Adversary Case Closed 5:14-ap-5114. (rs) (Entered: 02/07/2024) | |
02/07/2024 | 1236 | Notice Regarding Withdrawal of Dennis D. Miller for Chapter 11 Trustee Kyle Everett Filed by Trustee Kyle Everett (Blackler, Mia) (Entered: 02/07/2024) |
02/02/2024 | 1235 | Substitution of Attorney (Multiple cases list attached). Attorney Fanny Zhang Wan terminated. Sean Ferry added to the case. Filed by DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR MORGAN STANLEY DEAN WITTER CAPITAL I INC. TRUST 2003-NC2, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2003-NC2, DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR MORGAN STANLEY DEAN WITTER CAPITAL I INC. TRUST 2003-NC2, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2003-NC2, DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR MORGAN STANLEY DEAN WITTER CAPITAL I INC. TRUST 2003-NC2, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2003-NC2 (Wan, Fanny) (Entered: 02/02/2024) |
01/23/2024 | 1234 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Trustee Kyle Everett (Attachments: # (1) Supporting Documents - December 2023 MOR # (2) Certificate of Service) (Blackler, Mia) |
01/08/2024 | 1233 | Notice of Appearance and Request for Notice of Counsel for Chapter 11 Trustee Kyle Everett by Mia S. Blackler. Filed by Trustee Kyle Everett (Blackler, Mia) |
12/22/2023 | 1232 | Certificate of Service re November 2023 MOR (RE: related document(s)[1231] Chapter 11 Monthly Operating Report). Filed by Trustee Kyle Everett (Miller, Dennis) |
12/21/2023 | 1231 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Trustee Kyle Everett (Attachments: # (1) Supporting Documents - November 2023 MOR) (Miller, Dennis) |
12/12/2023 | 1230 | Notice of Change of Address of Attorney Darlene C. Vigil. (Vigil, Darlene) |