Case number: 3:25-bk-05308 - Mount Acadia Senior Properties LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Mount Acadia Senior Properties LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    J. Barrett Marum

  • Filed

    12/23/2025

  • Last Filing

    02/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
mDismiss, 341cntd, ExTime, Dismissed, mExTime, MiscTick



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-05308-JBM11

Assigned to: Judge J. Barrett Marum
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/23/2025
341 meeting:  02/17/2026
Deadline for filing claims:  03/03/2026
Deadline for filing claims (govt.):  06/22/2026

Debtor

Mount Acadia Senior Properties LLC

1855 Freda Lane
Cardiff by the Sea, CA 92007
SAN DIEGO-CA
Tax ID / EIN: 84-3259037

represented by
Garrick A. Hollander

Winthrop Golubow Hollander, LLP
1301 Dove Street
Suite 500
Newport Beach, CA 92660
949-720-4100
Email: ghollander@wghlawyers.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
Elvina Rofael

DOJ-Ust
880 Front Street, Third Floor
Ste 3230
San Diego, CA 92101
202-934-4062
Email: elvina.rofael@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/09/202674BNC Court Certificate of Notice. (related documents 73 Notice of Errors/Deficiencies) Notice Date 02/11/2026. (Admin.) (Entered: 02/11/2026)
02/09/202673Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 4, Direct Supply. (Lam, C.) (Entered: 02/09/2026)
02/05/202672BNC Court Certificate of Notice. (related documents 66 Memorandum Decision) Notice Date 02/07/2026. (Admin.) (Entered: 02/07/2026)
02/05/202671BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 02/07/2026. (Admin.) (Entered: 02/07/2026)
02/05/202670
Virtual Minute.
Terminating of Hearing Date: 02/12/2026, MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION, DISPOSITION: Off calendar; Case Dismissal Order entered 2/5/26 via docket #66. (related documents 1 Chapter 11 Voluntary Petition) (Paluso, R.) (Entered: 02/05/2026)
02/05/202669
Virtual Minute.
Terminating of Hearing Date: 02/05/2026, MATTER: NOTICE OF MOTION AND MOTION FOR ENTRY OF AN ORDER AUTHORIZING DEBTOR TO ENGAGE DAVID KIEFFER OF STAPLETON GROUP AS CHIEF RESTRUCTURING OFFICER OF THE DEBTOR FILED ON BEHALF OF MOUNT ACADIA SENIOR PROPERTIES LLC (fr. 1/28/26), DISPOSITION: Off calendar; Case Dismissal Order entered 2/5/26 via docket #66. Appearances excused. (related documents 5 Application to Employ) (Paluso, R.) (Entered: 02/05/2026)
02/05/202668
Tentative Ruling.
Department 2: Hearing Date and Time: 02/05/2026 @ 2:00 PM (related documents 5 Application to Employ) (Paluso, R.) (Entered: 02/05/2026)
02/05/202667Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions
as to Debtor Mount Acadia Senior Properties LLC
. (related documents 66 Memorandum Decision) (Cary, B.) (Entered: 02/05/2026)
02/05/202666Memorandum Decision Granting Live Oak Banking Company's Motion to Dismiss Chapter 11 Case; with BNC Service (related documents 22 Motion to Dismiss Bankruptcy Case) Signed on 2/5/2026. (Cary, B.) (Entered: 02/05/2026)
02/04/202665
Procedural Tentative Ruling.
Department 2: Hearing Date and Time: 02/05/2026 @ 2:00 PM (related documents 5 Application to Employ) (Paluso, R.) (Entered: 02/04/2026)