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

    02/20/2026

  • 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
represented by
Neil J. Verbrugge

DOJ-Ust
300 Ala Moana Boulevard
Room 4108
Honolulu, HI 96850
808-522-8155
Email: neil.verbrugge@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/18/2026209BNC Court Certificate of Notice. (related documents [208] Order re: Application for FRBP 2004 Examination) Notice Date 02/20/2026. (Admin.)
02/17/2026208Order Regarding Ex Parte Application for Order Under Rule 2004 of The Federal Rules of Bankruptcy Procedures for Production of Documents by U.S. Bank National Association and Bank of America, N.A.; with Service by BNC (Related Doc # [207]) signed on 2/17/2026. (Crosby, A)
02/13/2026207Ex Parte Application for FRBP 2004 Examination for Production of Documents by U.S. Bank National Association and Bank of America, N.A. filed by Christopher S. Skinner on behalf of Ronald E. Stadtmueller (Attachments: # (1) Declaration of Christopher S. Skinner # (2) Declaration of Trustee Ronald E. Stadtmueller # (3) Proof of Service) (Skinner, Christopher)
01/30/2026206BNC Court Certificate of Notice. (related documents [205] Order re: Notice of Intended Action) Notice Date 02/01/2026. (Admin.)
01/30/2026205Order Granting Notice of Intended Action to Dismiss Appeals ; with BNC Service (Related Doc # [198]) signed on 1/30/2026. (Crosby, A)
01/27/2026204BNC Court Certificate of Notice. (related documents [203] Stipulated Order) Notice Date 01/29/2026. (Admin.)
01/27/2026203Order on Granting Joint Stipulation for Relief From Bankruptcy Stay and Limiting Recovery to Available Insurance Policy Limits; with BNC Service (related documents 202 Stipulation) signed on 1/27/2026. (Crosby, A) (Entered: 01/27/2026)
01/26/2026202Stipulation to Grant Relief from Automatic Stay filed by Adam Charles Kocaj on behalf of Mary Ellen Huckins. (Attachments: # 1 Proof of Service) (Kocaj, Adam) (Entered: 01/26/2026)
01/08/2026200BNC Court Certificate of Notice. (related documents 198 Notice of Intended Action and Opportunity for Hearing) Notice Date 01/10/2026. (Admin.) (Entered: 01/10/2026)
01/07/2026201Court Notice Served On: 01/10/2026. Opposition due by: 01/26/2026 unless an objector is entitled to additional time under FRBP 9006. (related document 200 Notice of Intended Action and Opportunity for Hearing) (Admin) (Entered: 01/11/2026)