Pandora Marketing LLC
11
Cathleen D. Parker
01/31/2024
08/11/2025
Yes
v
PlnDue |
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 |
---|---|---|
06/25/2025 | 365 | BNC Certificate of Mailing - PDF Document. (related document(s):362 Order on Motion for Contempt). No. of Notices: 12. Notice Date 06/25/2025. (Admin.) |
06/25/2025 | 364 | Proposed Order (related document(s):359 Motion to Approve Compromise under Rule 9019). Filed by Chip Hoebeke (Grekin, Joseph) |
06/24/2025 | 363 | Order Regarding Compliance With Rules (related document(s):359 Motion to Approve Compromise under Rule 9019). Compliance due by 7/1/2025. (dcsl) |
06/23/2025 | 362 | Order Granting Motion For Civil Contempt of Court Against Zaccke Corporation d/b/a Hunter H.O.P.E., LLC and Hunter Hope Services Under 11 U.S.C. 105 and Fed.R.Bankr.P. 9014 and 9020 (Related Doc # 342) (dcsl) |
06/20/2025 | 361 | Certificate of Service (related document(s):360 Notice Pursuant to LBR 2002-1). Filed by Chip Hoebeke (Grekin, Joseph) |
06/20/2025 | 360 | Notice Pursuant to LBR 2002-1 Re: (related document(s):359 Motion to Approve Compromise under Rule 9019). Filed by Chip Hoebeke Objections due by 7/9/2025. (Grekin, Joseph) |
06/20/2025 | 359 | Motion to Approve Compromise under Rule 9019 . Filed on behalf of Chip Hoebeke by Joseph K. Grekin. (Grekin, Joseph) |
06/12/2025 | 358 | Certificate of Service (related document(s):354 Notice Pursuant to LBR 2002-1, 356 Notice Pursuant to LBR 2002-1, 357 Notice). Filed by Chip Hoebeke (Grekin, Joseph) |
06/12/2025 | 357 | Notice re:Rate Change. Filed by Rehmann Turnaround and Receivership Services, LLC (Grekin, Joseph) |
06/12/2025 | 356 | Notice Pursuant to LBR 2002-1 Re: (related document(s):355 Application for Compensation). Filed by Rehmann Turnaround and Receivership Services, LLC Objections due by 7/7/2025. (Grekin, Joseph) |