Pandora Marketing LLC
11
Cathleen D. Parker
01/31/2024
11/26/2025
Yes
v
Assigned to: Cathleen D. Parker Chapter 11 Voluntary Asset |
|
Debtor Pandora Marketing LLC
26970 Aliso Viejo Pkwy Ste. 150 Aliso Viejo, CA 92656 KENT-MI 917 508-0705 Tax ID / EIN: 81-2255252 dba Timeshare Compliance |
represented by |
Pandora Marketing LLC
PRO SE Seth Shumaker
2 N. Main Suite 103 Sheridan, WY 82801 307-675-1233 Email: sheridanwyolaw@gmail.com TERMINATED: 09/03/2024 |
Trustee Joli A Lofstedt
Joli A. Lofstedt,Trustee PO Box 270561 Louisville, CO 80027 303-476-6916 TERMINATED: 04/12/2024 |
| |
Trustee Chip Hoebeke
Rehmann 2330 East Paris Ave SE Grand Rapids, MI 49516 |
represented by |
Robertson B. Cohen
Cohen & Cohen P.C. 1720 S. Bellaire St. Ste 205 Denver, CO 80222 303-933-4529 Email: rcohen@cohenlawyers.com Joseph K. Grekin
Schafer and Weiner, PLLC 40950 Woodward Ave. Ste. 100 Bloomfield Hills, MI 48304 248-540-3340 Fax : 248-971-1525 Email: jgrekin@schaferandweiner.com Kim Hillary
Schafer and Weiner, PLLC 40950 Woodward Avenue Ste. 100 Bloomfield Hills, MI 48304 248-540-3340 Fax : 248-971-1545 Email: khillary@schaferandweiner.com Jeffery Sattler
Schafer and Weiner, PLLC 40950 Woodward Avenue Ste. 100 Bloomfield Hills, MI 48304 248-540-3340 Fax : 248-971-1519 Email: jsattler@schaferandweiner.com |
U.S. Trustee US Trustee
308 West 21st Street, 2nd Floor Cheyenne, WY 82001 307-772-2790 USTPRegion19.cy.ecf@usdoj.gov |
represented by |
Daniel J. Morse
Assistant U.S. Trustee 308 West 21st Street, Room 203 Cheyenne, WY 82001 307-772-2793 Fax : 307-772-2795 Email: daniel.j.morse@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/20/2025 | 419 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025. Filed by Chip Hoebeke (Grekin, Joseph) |
| 10/11/2025 | 418 | BNC Certificate of Mailing - PDF Document. (related document(s):416 Order to Compromise). No. of Notices: 13. Notice Date 10/11/2025. (Admin.) |
| 10/10/2025 | 417 | Certificate of Service - Monthly Billing Statements. Filed by Chip Hoebeke (Grekin, Joseph) |
| 10/09/2025 | 416 | Order Granting Motion for Entry of Order Authorizing The Chapter 11 Trustee to Compromise Claims with Wells Fargo Bank, N.A. Under Fed. R. Bankr. P. 9019 (Related Doc # 402) (dxj) |
| 09/24/2025 | 415 | BNC Certificate of Mailing - PDF Document. (related document(s):411 Clerks Certificate of Service). No. of Notices: 1. Notice Date 09/24/2025. (Admin.) |
| 09/23/2025 | 414 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025. Filed by Chip Hoebeke (Grekin, Joseph) |
| 09/23/2025 | 413 | Certificate of Service upon U.S. Trustee and Debtor (related document(s):405 Chapter 11 Plan, 406 Disclosure Statement, 409 Order Scheduling Hearing). Filed by Chip Hoebeke (Hillary, Kim) |
| 09/23/2025 | 412 | Certificate of Service upon Matrix (related document(s):405 Chapter 11 Plan, 406 Disclosure Statement, 409 Order Scheduling Hearing). Filed by Chip Hoebeke (Hillary, Kim) |
| 09/22/2025 | 411 | Clerk's Certificate of Service (related document(s):409 Order Scheduling Hearing). (dxj) |
| 09/21/2025 | 410 | BNC Certificate of Mailing - PDF Document. (related document(s):409 Order Scheduling Hearing). No. of Notices: 1. Notice Date 09/21/2025. (Admin.) |