Case number: 3:25-bk-01107 - Pacifica Senior Living LLC dba Pacifica Senior Liv - California Southern Bankruptcy Court

Case Information
  • Case title

    Pacifica Senior Living LLC dba Pacifica Senior Liv

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    03/24/2025

  • Last Filing

    12/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
mDismiss, MiscTick, ExTime, Answer, CrtNote, Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-01107-CL7

Assigned to: Chief Judge Christopher B. Latham
Chapter 7
Voluntary
Asset


Date filed:  03/24/2025
341 meeting:  09/04/2025
Deadline for filing claims:  09/16/2025

Debtor

Pacifica Senior Living LLC dba Pacifica Senior Living Management LLC

1775 Hancock St., Ste. 200
San Diego, CA 92110
SAN DIEGO-CA
Tax ID / EIN: 26-4342836

represented by
Martin A. Eliopulos

Higgs, Fletcher & Mack LLP
401 West A Street, Suite 2600
San Diego, CA 92101
(619) 236-1551
Fax : (619) 696-1410
Email: elio@higgslaw.com

Trustee

Ronald E. Stadtmueller

10755 Scripps Poway Pkwy., #370
San Diego, CA 92131
858-564-9310

represented by
Gary B. Rudolph

Fennemore LLP
600 B Street, Suite 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: grudolph@fennemorelaw.com

Christopher S. Skinner

Ross, Wolcott, Teinert & Prout LLP
3151 Airway Avenue
Ste Building E
Costa Mesa, CA 92626
714-444-3900
Email: CSkinner@RossLLP.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
 
 

Latest Dockets

Date Filed#Docket Text
12/16/2025186Joint Stipulation for Relief from Bankruptcy Stay and Limiting Recovery to Available Insurance Policy Limits filed by Daren M Schlecter on behalf of Lillian Claypool. (Attachments: # (1) Proof of Service) (Schlecter, Daren)
12/12/2025185BNC Court Certificate of Notice. (related documents [184] Order re: Motion) Notice Date 12/14/2025. (Admin.)
12/12/2025184Order On Ex Parte Application to Amend Subpoena to Produce Documents, Information, or Objects for U.S. Bancorp with BNC Service (Related Doc # [183]) signed on 12/12/2025. (related documents [183] Generic Motion) (Slaughter, S.)
12/11/2025183Ex Parte Application for an Order Amending Subpoena to U.S. Bancorp for Production of Documents filed by Christopher S. Skinner on behalf of Ronald E. Stadtmueller (Attachments: # (1) Declaration of Christopher S. Skinner # (2) Proof of Service) (related documents [180] Application for FRBP 2004 Examination) (Skinner, Christopher)
11/26/2025182BNC Court Certificate of Notice. (related documents [181] Order re: Application for FRBP 2004 Examination) Notice Date 11/28/2025. (Admin.)
11/26/2025181Order Regarding Ex Parte Application for FRBP 2004 Examination and Production of Documents by U.S. Bancorp; with Service by BNC (Related Doc # [180]) signed on 11/26/2025. (Lewis, L.)
11/24/2025180Application for FRBP 2004 Examination of U.S. Bancorp filed by Christopher S. Skinner on behalf of Ronald E. Stadtmueller (Attachments: # (1) Declaration of Trustee Ronald A. Stadtmueller # (2) Proof of Service) (Skinner, Christopher)
11/24/2025179Order Granting Trustee's Notice of Intended Action and Approving Settlement with Lewis Brisbois Bisgaard & Smith, LLC, Adversary Proceeding # 3:2025-ap-90063-CL-7, with BNC Service (related documents [175] Notice of Intended Action and Opportunity for Hearing) signed on 11/24/2025. (Crosby, A)
11/07/2025178Notice of Reservation of Right to Object filed by Lawrence J Hilton of One LLP on behalf of Scott Hargis. (Attachments: # (1) Proof of Service) (related documents [163] Order re: Application to Employ) (Hilton, Lawrence)
10/30/2025176BNC Court Certificate of Notice. (related documents [175] Notice of Intended Action and Opportunity for Hearing) Notice Date 11/01/2025. (Admin.)