Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Pacific Property Management / Realty

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:15-bk-31470
TYPE / CHAPTER
Voluntary / 7

Filed

11-24-15

Updated

9-13-23

Last Checked

12-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 5, 2018
Last Entry Filed
Oct 23, 2018

Docket Entries by Year

There are 192 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 29, 2017 157 Certificate of Service , Declaration of Mailing (RE: related document(s)156 Opportunity for Hearing). Filed by Trustee Timothy W. Hoffman (Maher, Charles) (Entered: 09/29/2017)
Sep 29, 2017 158 Order Discharging OSC and Approving Fee Application (Related Doc 151). Approving for Richard L. Sturdevant (bg). Related document(s) 136 Order to Show Cause. (Entered: 09/29/2017)
Sep 29, 2017 159 Trustee's Report of Sale . (Hoffman, Timothy). DEFECTIVE ENTRY: PDF reflects incorrect judge initials on page #1. Modified on 10/2/2017 (klr). (Entered: 09/29/2017)
Oct 2, 2017 160 Order Setting Chapter 11 Claim Bar Date and Authorizing Service of Notice (Related Doc # 154) (wbk) (Entered: 10/02/2017)
Oct 4, 2017 161 Notice Regarding Deadline for Filing Requests for Payment of Chapter 11 Administrative Expenses (RE: related document(s)160 Order Setting Chapter 11 Claim Bar Date and Authorizing Service of Notice (Related Doc 154) (wbk)). Filed by Trustee Timothy W. Hoffman (Maher, Charles) (Entered: 10/04/2017)
Oct 4, 2017 162 Certificate of Service , Declaration of Mailing (RE: related document(s)161 Notice). Filed by Trustee Timothy W. Hoffman (Maher, Charles) (Entered: 10/04/2017)
Oct 5, 2017 163 Order Granting Final Application for the Allowance of Compensation for the Period of February 3, 2017, Through August 10, 2017. Fees: $3270.00, Expenses: $0.00 (RE: related document(s)151 Application for Compensation filed by Attorney Richard Sturdevant). (wbk) (Entered: 10/05/2017)
Oct 5, 2017 164 Notice of Deficiency of Financial Management Course Certificate Due Before Discharge (RE: related document(s) Meeting of Creditors Chapter 7 Asset). (ka) (Entered: 10/05/2017)
Oct 7, 2017 165 BNC Certificate of Mailing (RE: related document(s) 164 Notice of Deficiency Financial Management Course). Notice Date 10/07/2017. (Admin.) (Entered: 10/07/2017)
Oct 7, 2017 166 BNC Certificate of Mailing (RE: related document(s) 163 Order Granting Related Motion/Application). Notice Date 10/07/2017. (Admin.) (Entered: 10/07/2017)
Show 10 more entries
Jan 17, 2018 177 Certificate of Service , Declaration of Mailing (RE: related document(s)176 Opportunity for Hearing). Filed by Trustee Timothy W. Hoffman (Maher, Charles) (Entered: 01/17/2018)
Feb 8, 2018 178 Request for Entry of Default Re: (Request for Entry of Order) (RE: related document(s)175 Motion to Pay, 176 Opportunity for Hearing, 177 Certificate of Service, Declaration). Filed by Trustee Timothy W. Hoffman (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 02/08/2018)
Feb 8, 2018 179 Certificate of Service of proposed Order Authorizing Payment of Taxes as Chapter 7 Administrative Expense (RE: related document(s)178 Request For Entry of Default). Filed by Trustee Timothy W. Hoffman (Maher, Charles) (Entered: 02/08/2018)
Feb 12, 2018 180 Order Authorizing Payment Of Taxes As Chapter 7 Administrative Expense (Related Doc # 175) (bg) (Entered: 02/12/2018)
Feb 13, 2018 181 Final Application for Compensation together with Proof of Service for Bachecki, Crom and Co., LLP, Trustee's Accountant, Fee: $11,197.00, Expenses: $92.45. Filed by Trustee Accountant Bachecki, Crom and Co., LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Crom, Jay) (Entered: 02/13/2018)
Jun 1, 2018 182 Chapter 7 Trustee's Final Report filed on behalf of Trustee Timothy Hoffman. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Timothy W. Hoffman. (U.S. Trustee (MS)) (Entered: 06/01/2018)
Jun 1, 2018 183 Application for Compensation for Timothy W. Hoffman, Trustee Chapter 7, Fee: $70,364.26, Expenses: $34.70. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Timothy W. Hoffman. (U.S. Trustee (MS)) (Entered: 06/01/2018)
Jun 1, 2018 184 Notice of Filing of Trustee's Final Report . Filed by Trustee Timothy W. Hoffman. (U.S. Trustee (MS)) (Entered: 06/01/2018)
Jun 1, 2018 185 Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 6/28/2018 at 10:00 AM at San Francisco Courtroom 19 - Blumenstiel. Filed by Trustee Timothy W. Hoffman. (U.S. Trustee (MS)) (Entered: 06/01/2018)
Jun 6, 2018 186 BNC Certificate of Mailing - PDF Document. (RE: related document(s) 185 Final Meeting Sched/Resched). Notice Date 06/06/2018. (Admin.) (Entered: 06/06/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:15-bk-31470
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
Nov 24, 2015
Type
voluntary
Terminated
Dec 14, 2018
Converted
Aug 10, 2017
Updated
Sep 13, 2023
Last checked
Dec 5, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America, National Association
    Daniel Dwayne Gordey
    Franchise Tax Board
    FRANCHISE TAX BOARD
    Internal Revenue Service
    Internal Revenue Service
    Nationstar Mortgage
    Ocwen Loan Servicing LLC
    OneWest Bank, FSM

    Parties

    Debtor

    Gail Balmer Roumell
    7514 Girard Ave. Suite 1610
    La Jolla, CA 92037
    SAN DIEGO-CA
    SSN / ITIN: xxx-xx-0237
    dba Pacific Realty
    dba Pacific Property Management
    aka Gail Ann Balmer

    Represented By

    Richard L. Sturdevant
    Financial Relief Law Center
    1200 Main St. #G
    Irvine, CA 92614
    (714)442-3300
    Email: rich@bwlawcenter.com
    TERMINATED: 09/20/2017
    Andy C. Warshaw
    Financial Relief Law Center
    1200 Main St. #G
    Irvine, CA 92614
    (714)442-3319
    Fax : (714) 361-5380
    Email: awarshaw@bwlawcenter.com

    Trustee

    E. Lynn Schoenmann
    35 Miller Ave. #298
    Mill Valley, CA 94941-1903
    (415) 569-4390
    TERMINATED: 08/16/2017

    Trustee

    Timothy W. Hoffman
    P.O. Box 1761
    Sebastopol, CA 95473
    (707) 874-2066

    Represented By

    Charles P. Maher
    Rincon Law, LLP
    268 Bush St. #3335
    San Francisco, CA 94104
    (415)996-8280
    Email: cmaher@rinconlawllp.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Represented By

    Lynette C. Kelly
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2065
    Email: lynette.c.kelly@usdoj.gov
    TERMINATED: 11/29/2016
    Barbara A. Matthews
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 705-3333
    Fax : (415) 705-3379
    Email: barbara.a.matthews@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7, 2023 LineDrive Baseball LLC 7 3:2023bk30126
    Feb 1, 2023 Pantec Group Inc 7 3:2023bk30066
    Nov 10, 2022 Sensitive Home Inc. 11V 1:2022bk11063
    Mar 24, 2022 DesignPlanBuild Inc. 7 3:2022bk30151
    Nov 14, 2019 Piece & Co. Inc. 7 1:2019bk12455
    Mar 15, 2019 481 Via Hidalgo LP (Converted from 481 Via Hidalgo 11 3:2019bk30287
    Oct 17, 2018 OneJet, Inc. 7 2:2018bk24070
    Apr 23, 2018 Otiana Investments, LLC 7 3:2018bk30437
    Dec 20, 2017 MedCision, LLC 11 3:2017bk31272
    Nov 1, 2017 Preferred Vintage LLC 11 3:17-bk-31106
    May 19, 2017 Steve Teijeiro Expert Painting & Decorating, Inc. 7 1:17-bk-10393
    Aug 29, 2016 Fat Red Couch, Inc. 7 1:16-bk-10727
    Mar 10, 2014 Berkeley Properties, LLC 11 4:14-bk-41048
    Jan 9, 2013 Sierra Equipment Rental, Inc. 7 1:13-bk-10049
    Feb 3, 2012 All-Tech Automotive Repair, Inc. 7 1:12-bk-10316