Pacifica Senior Living LLC dba Pacifica Senior Liv
7
Christopher B. Latham
03/24/2025
02/20/2026
Yes
v
| mDismiss, MiscTick, ExTime, Answer, CrtNote, Asset7 |
Assigned to: Chief Judge Christopher B. Latham Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/18/2026 | 209 | BNC Court Certificate of Notice. (related documents [208] Order re: Application for FRBP 2004 Examination) Notice Date 02/20/2026. (Admin.) |
| 02/17/2026 | 208 | Order 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) |
| 02/13/2026 | 207 | Ex 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) |
| 01/30/2026 | 206 | BNC Court Certificate of Notice. (related documents [205] Order re: Notice of Intended Action) Notice Date 02/01/2026. (Admin.) |
| 01/30/2026 | 205 | Order Granting Notice of Intended Action to Dismiss Appeals ; with BNC Service (Related Doc # [198]) signed on 1/30/2026. (Crosby, A) |
| 01/27/2026 | 204 | BNC Court Certificate of Notice. (related documents [203] Stipulated Order) Notice Date 01/29/2026. (Admin.) |
| 01/27/2026 | 203 | Order 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) |
| 01/26/2026 | 202 | Stipulation 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) |
| 01/08/2026 | 200 | BNC 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) |
| 01/07/2026 | 201 | Court 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) |