Case number: 2:24-bk-20022 - Pandora Marketing LLC - Wyoming Bankruptcy Court

Case Information
  • Case title

    Pandora Marketing LLC

  • Court

    Wyoming (wybke)

  • Chapter

    11

  • Judge

    Cathleen D. Parker

  • Filed

    01/31/2024

  • Last Filing

    11/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Wyoming (Cheyenne)
Bankruptcy Petition #: 24-20022

Assigned to: Cathleen D. Parker
Chapter 11
Voluntary
Asset


Date filed:  01/31/2024
341 meeting:  03/05/2024
Deadline for objecting to discharge:  05/06/2024

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

Latest Dockets

Date Filed#Docket Text
10/20/2025419Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025. Filed by Chip Hoebeke (Grekin, Joseph)
10/11/2025418BNC Certificate of Mailing - PDF Document. (related document(s):416 Order to Compromise). No. of Notices: 13. Notice Date 10/11/2025. (Admin.)
10/10/2025417Certificate of Service - Monthly Billing Statements. Filed by Chip Hoebeke (Grekin, Joseph)
10/09/2025416Order 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)
09/24/2025415BNC Certificate of Mailing - PDF Document. (related document(s):411 Clerks Certificate of Service). No. of Notices: 1. Notice Date 09/24/2025. (Admin.)
09/23/2025414Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025. Filed by Chip Hoebeke (Grekin, Joseph)
09/23/2025413Certificate 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)
09/23/2025412Certificate of Service upon Matrix (related document(s):405 Chapter 11 Plan, 406 Disclosure Statement, 409 Order Scheduling Hearing). Filed by Chip Hoebeke (Hillary, Kim)
09/22/2025411Clerk's Certificate of Service (related document(s):409 Order Scheduling Hearing). (dxj)
09/21/2025410BNC Certificate of Mailing - PDF Document. (related document(s):409 Order Scheduling Hearing). No. of Notices: 1. Notice Date 09/21/2025. (Admin.)