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

    11/02/2025

  • 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
10/30/2025176BNC Court Certificate of Notice. (related documents [175] Notice of Intended Action and Opportunity for Hearing) Notice Date 11/01/2025. (Admin.)
10/29/2025177Court Notice Served On: 11/01/2025. Opposition due by: 11/17/2025 unless an objector is entitled to additional time under FRBP 9006. (related document [176] Notice of Intended Action and Opportunity for Hearing) (Admin)
10/29/2025175Trustee's Notice of Intended Action and Opportunity for Hearing to Settle Claims Between the Estate and Lewis Brisbois Bisgaard & Smith, LLC. filed by Gary B. Rudolph on behalf of Ronald E. Stadtmueller. (Attachments: # (1) Proof of Service) (Rudolph, Gary)
10/25/2025173Adversary case 25-90116. Complaint by Ronald E. Stadtmueller against Pacifica SL Grove Street LP, Pacifica Kenmore LLC. Nature of Suit: 11 (Recovery of money/property - 542 turnover of property) , Fee Amount $ 350.00 Filed by Andrew Giovanni Prout, Christopher S. Skinner on behalf of Ronald E. Stadtmueller. (Skinner, Christopher)
10/24/2025174BNC Court Certificate of Notice. (related documents [171] Stipulated Order) Notice Date 10/26/2025. (Admin.)
10/24/2025172Motion for Rule 2004 Examination of Pacifica Senior Living, LLC d/b/a Pacifica Senior Living Management, LLC filed by Daniel Tafoya, Jr on behalf of Melanie Seaman. (Cary, B.)
10/24/2025171Order Stipulation Between Allan Clark and Chapter 7 Trust to Grant Relief From Bankruptcy Stay; with BNC Service (related documents [170] Stipulation) signed on 10/24/2025. (Slaughter, S.)
10/22/2025170Stipulation Between Allan Clark and Chapter 7 Trustee to Grant Relief From the Automatic Stay filed by Gary B. Rudolph on behalf of Ronald E. Stadtmueller. (Attachments: # 1 Proof of Service) (Rudolph, Gary) (Entered: 10/22/2025)
10/16/2025169BNC Court Certificate of Notice. (related documents 168 Order re: Motion for Relief from Stay) Notice Date 10/18/2025. (Admin.) (Entered: 10/18/2025)
10/16/2025168Order Regarding Motion for Relief from Stay; RS # LBB-1 with Service by BNC (Related Doc # 153) signed on 10/16/2025. (Crosby, A) (Entered: 10/16/2025)