Pacific Thomas Corporation
11
M. Elaine Hammond
08/06/2012
10/04/2025
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 |
---|---|---|
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) |
07/21/2025 | 1255 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Trustee Kyle Everett (Attachments: # (1) Supporting Documents - June 2025 # (2) Certificate of Service) (Blackler, Mia) |
06/20/2025 | 1254 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Trustee Kyle Everett (Attachments: # (1) Supporting Documents - May 2025 # (2) Certificate of Service) (Blackler, Mia) |