Case number: 5:14-bk-54232 - Pacific Thomas Corporation - California Northern Bankruptcy Court

Case Information
  • Case title

    Pacific Thomas Corporation

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    08/06/2012

  • Last Filing

    03/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
TRNSFD-IN, Exhibits, DeBN



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 14-54232

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  08/06/2012
Date of Intradistrict transfer:  10/10/2014
341 meeting:  09/10/2012
Deadline for filing claims:  12/10/2012

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


Latest Dockets

Date Filed#Docket Text
03/22/20241238Chapter 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)
02/22/20241237Chapter 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).
02/07/2024Adversary Case Closed 5:14-ap-5114. (rs) (Entered: 02/07/2024)
02/07/20241236Notice Regarding Withdrawal of Dennis D. Miller for Chapter 11 Trustee Kyle Everett Filed by Trustee Kyle Everett (Blackler, Mia) (Entered: 02/07/2024)
02/02/20241235Substitution 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)
01/23/20241234Chapter 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)
01/08/20241233Notice 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)
12/22/20231232Certificate of Service re November 2023 MOR (RE: related document(s)[1231] Chapter 11 Monthly Operating Report). Filed by Trustee Kyle Everett (Miller, Dennis)
12/21/20231231Chapter 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)
12/12/20231230Notice of Change of Address of Attorney Darlene C. Vigil. (Vigil, Darlene)