Welcome to BusinessBankruptcies.com!

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

Pacific Thomas Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-46534
TYPE / CHAPTER
Voluntary / 11

Filed

8-6-12

Updated

9-14-23

Last Checked

4-1-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2015
Last Entry Filed
Oct 17, 2014

Docket Entries by Year

There are 736 older docket entries.

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

login purchase single case subscribe now

Sep 3, 2014 652 Objection of Bank of the West to Fifth Amended Disclosure Statement in Support of Fifth Amended Plan of Reorganization Dated August 5, 2014 (RE: related document(s)623 Debtor's Fifth Amended Disclosure Statement). Filed by Creditor Bank of the West (Gouldsbury, Walter). Related document(s) 624 Debtor's Fifth Amended Plan of Reorganization. Modified on 9/4/2014 CORRECTIVE ENTRIES: COURT HAS ADDED LINKAGE TO DOC 624. COURT CORRECTED DOCKET TEXT TO MATCH PDF. (tw). (Entered: 09/03/2014)
Sep 3, 2014 653 Objection to Debtor's Fifth Amended Disclosure Statement in Support of Fifth Amended Plan of Reorganization Dated August 5, 2014 (RE: related document(s)623 Debtor's Fifth Amended Disclosure Statement, 624 Debtor's Fifth Amended Plan of Reorganization). Filed by Creditor Summit Bank (Attachments: # 1 Service List) (Nyberg, Eric) Modified on 9/4/2014 CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. (tw). (Entered: 09/03/2014)
Sep 4, 2014 654 Notice of Appeal to District Court , Fee Amount $ 298 Paid. (RE: related document(s)637 Order on Motion for Sale of Property, 638 Order on Motion to Abandon). Appellant Designation due by 9/16/2014. Transmission to District Court due by 10/2/2014. Filed by Creditor Randall Whitney (rs) (Entered: 09/04/2014)
Sep 4, 2014 655 Statement of Election Appeal From Order Granting Motion For Sale Of Property OfThe Estate And Abandonment Of Estate Of Certain Real Estate Interests (RE: related document(s) 654 Notice of Appeal filed by Creditor Randall Whitney). Filed by Creditor Randall Whitney (rs) (Entered: 09/04/2014)
Sep 4, 2014 656 Certificate of Service (RE: related document(s)654 Notice of Appeal, 655 Statement of Election on Appeal). Filed by Creditor Randall Whitney (rs) (Entered: 09/04/2014)
Sep 4, 2014 657 Notice of Referral of Appeal to District Court (RE: related document(s)654 Notice of Appeal). (rs) (Entered: 09/04/2014)
Sep 4, 2014 658 Objection of Creditor Alameda County Treasurer-Tax Collector Donald R. White to Debtor's Fifth Amended Disclosure Statement and Plan of Reorganization Filed by Creditor Donald R. White (Attachments: # 1 Exhibit Exhibit A # 2 Certificate of Service) (Seyman, John). Related document(s) 623 Debtor's Fifth Amended Disclosure Statement, 624 Debtor's Fifth Amended Plan of Reorganization). Filed by Creditor Summit Bank. Modified on 9/5/2014 CORRECTIVE ENTRY: COURT HAS ADDED LINKAGE TO DOC 623,624. (tw). (Entered: 09/04/2014)
Sep 4, 2014 659 Secured Creditor's Objections to Disclosure Statement (RE: related document(s)623 Debtor's Fifth Amended Disclosure Statement, 624 Debtor's Fifth Amended Plan of Reorganization). Filed by Creditor Bank of America, N.A. (Attachments: # 1 Exhibit # 2 Certificate of Service) (Jones, Cori) Modified on 9/5/2014 CORRECTIVE ENTRIES: COURT HAS ADDED LINKAGE TO DOC 623,624. COURT CORRECTED DOCKET TEXT TO MATCH PDF. (tw). (Entered: 09/04/2014)
Sep 5, 2014 660 Notice of Continued Hearing on Approval of Debtor's Fifth Amended Disclosure Statement (RE: related document(s)623 Debtor's Fifth Amended Disclosure Statement in Support of Fifth Amended Plan of Reorganization, Dated August 5, 2014 Filed by Debtor Pacific Thomas Corporation. (Attachments: # 1 Exhibit 1 # 2 Exhibit 1A - 1B # 3 Exhibit 1C # 4 Exhibit 2 - 6), 624 Debtor's Fifth Amended Plan of Reorganization, Dated August 5, 2014 Filed by Debtor Pacific Thomas Corporation filed by Debtor Pacific Thomas Corporation)). Hearing scheduled for 10/16/2014 at 10:30 AM Oakland Room 215 - Hammond for 623, 624. Filed by Debtor Pacific Thomas Corporation (Attachments: # 1 Certificate of Service) (Matlock, Anne-Leith) Modified on 9/8/2014 CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. (tw). (Entered: 09/05/2014)
Sep 9, 2014 Hearing Continued (related document(s): 623 Amended Disclosure Statement filed by Pacific Thomas Corporation, 624 Amended Chapter 11 Plan filed by Pacific Thomas Corporation) Hearing scheduled for 10/16/2014 at 10:30 AM at Oakland Room 215 - Hammond. (rba ) MINUTES: MATTER CONTINUED PRIOR TO HEARING. NOTICED BY DEBTOR 9/5 (#660). (Entered: 09/09/2014)
Show 10 more entries
Sep 19, 2014 670 Order Approving Stipulation Re: Relief from the Automatic Stay (RE: related document(s)664 Stipulation for Relief From Stay filed by Creditor Deutsche Bank National Trust Company). (eh) (Entered: 09/19/2014)
Sep 19, 2014 671 Transmission of Notice of Appeal to District Court (RE: related document(s)666 Notice of Appeal). (pw) (Entered: 09/19/2014)
Sep 19, 2014 672 Operating Report for Filing Period August 2014 Filed by Trustee Kyle Everett (Attachments: # 1 Exhibit Check Register # 2 Exhibit Bank Statements # 3 Certificate of Service) (Izmirian, Robert) Modified on 9/22/2014 ATTACHED PDF PAGES 7 AND 8 SCANNED SIDEWAYS. (tw). (Entered: 09/19/2014)
Sep 22, 2014 673 Appellant Designation of Contents For Inclusion in Record On Appeal (RE: related document(s)654 Notice of Appeal filed by Creditor Randall Whitney). Appellee designation due by 9/30/2014. (Attachments: # 1 Statement of Issues on Appeal # 2 Certificate of Service) Filed by Creditor Randall Whitney (pw) (Entered: 09/22/2014)
Sep 30, 2014 674 Appellant Designation of Contents For Inclusion in Record On Appeal (RE: related document(s)666 Notice of Appeal filed by Interested Party Jill Trading Ventures dba Safe Worsley). Appellee designation due by 10/14/2014. Filed by Interested Party Jill Trading Ventures dba Safe Worsley (Naegele, Charles) (Entered: 09/30/2014)
Sep 30, 2014 675 Statement of Issues on Appeal, (RE: related document(s)666 Notice of Appeal filed by Interested Party Jill Trading Ventures dba Safe Worsley, 667 Statement of Election on Appeal filed by Interested Party Jill Trading Ventures dba Safe Worsley, 674 Appellant Designation filed by Interested Party Jill Trading Ventures dba Safe Worsley). Filed by Interested Party Jill Trading Ventures dba Safe Worsley (Naegele, Charles) (Entered: 09/30/2014)
Sep 30, 2014 676 Certificate of Service (RE: related document(s)674 Appellant Designation, 675 Statement of Issues on Appeal). Filed by Interested Party Jill Trading Ventures dba Safe Worsley (Naegele, Charles) (Entered: 09/30/2014)
Oct 1, 2014 677 Amended Appellant Designation of Contents For Inclusion in Record On Appeal (RE: related document(s)654 Notice of Appeal filed by Creditor Randall Whitney). Appellee designation due by 10/15/2014. Filed by Creditor Randall Whitney (rs) (Entered: 10/01/2014)
Oct 1, 2014 678 Certificate of Service (RE: related document(s)677 Appellant Designation). Filed by Creditor Randall Whitney (rs) (Entered: 10/01/2014)
Oct 3, 2014 679 Appellee's Designation of Additional Items to be Included in the Record on Appeal (RE: related document(s)364 Appellee Designation). Filed by Trustee Kyle Everett (Attachments: # 1 Certificate of Service) (Izmirian, Robert). Related document(s) 654 Notice of Appeal, 677 Amended Appellant Designation of Contents For Inclusion in Record On Appeal. Modified on 10/6/2014 ERROR: INCORRECT DOCKET EVENT SELECTED. CORRECTION REQUIRED. PLEASE USE THE PATH: BK > APPEAL > "APPELLEE DESIGNATION" AND HOLD CTRL KEY TO HIGHLIGHT "STATEMENT OF ISSUES ON APPEAL." CORRECTIVE ENTRIES: COURT HAS ADDED LINKAGE TO DOC 654,677. COURT CORRECTED DOCKET TEXT TO MATCH PDF. (tw). (Entered: 10/03/2014)

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
4:12-bk-46534
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Aug 6, 2012
Type
voluntary
Terminated
Oct 17, 2014
Updated
Sep 14, 2023
Last checked
Apr 1, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.M. Tarbell Trust
    Alameda County Treasurer&Tax Collection
    AT&T Advertising Solutions
    Baird Holm Attorneys At Law
    Bank of the West
    BKD, LLP
    Buhla R. Darrow Trust
    CBRE, Inc.
    Charles M. Salter Associates, Inc
    City of Oakland
    Darrow Family Partners
    DMJM Harris/Korve Engineering, Inc.
    Doris Rydman
    East Bay Municipal Utility District
    Environmental Science Assoc. Inc.
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pacific Thomas Corporation
    1818 Mt. Diablo Blvd.
    Suite D
    Walnut Creek, CA 94596
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx5859
    dba Pacific Thomas Capital
    dba Safe Storage

    Represented By

    Anne-Leith Matlock
    Matlock Law Group, P.C.
    1485 Treat Blvd. #200
    Walnut Creek, CA 94597
    (925)944-7131
    Email: anne-leith@matlocklawgroup.com

    Trustee

    Kyle Everett
    235 Pine St. #1150
    San Francisco, CA 94104
    (415) 981-2717

    Represented By

    Craig C. Chiang
    Buchalter Nemer
    55 2nd. St. 17th Floor
    San Francisco, CA 94105-3493
    (415) 227-0900
    Email: cchiang@buchalter.com
    Robert E. Izmirian
    Buchalter, Nemer, Fields and Younger
    55 Second St. #1700
    San Francisco, CA 94105-3493
    (415) 227-0900
    Email: rizmirian@buchalter.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Represented By

    Lynette C. Kelly
    U.S. Office of the U.S. Trustee
    1301 Clay St.
    Oakland, CA 94612
    (510)637-3210
    Email: lynette.c.kelly@usdoj.gov

    U.S. Trustee

    Tracy Hope Davis
    United States Trustee for Region 17
    1301 Clay Street, Suite 690N
    Oakland, CA 94612

    Represented By

    Lynette C. Kelly
    (See above for address)

    Trustee

    Attorney
    Buchalter Nemer, P.C.
    55 Second Street, Suite 1700
    San Francisco, CA 94105-3493
    (415) 227-0900

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 13, 2023 ZENERNET INSTALLATION COMPANY, LLC 7 4:2023bk40044
    Jan 13, 2023 ZENERNET, LLC 7 4:2023bk40043
    Dec 31, 2021 Mag Auto Group Inc. 11 4:2021bk41536
    Sep 30, 2020 Ramon Road Production Campus, LLC a Delaware limit 7 6:2020bk16627
    Jul 27, 2020 Berkeley Properties, LLC 11 4:2020bk41235
    Sep 9, 2019 Superteam, Inc. 7 1:2019bk11999
    Mar 20, 2017 Old Dominion Holdings, Inc. 11 4:17-bk-40774
    Mar 1, 2017 Old Dominion Holdings, Inc. 11 4:17-bk-40590
    Oct 5, 2016 SNB Development Holdings, LLC 11 4:16-bk-42788
    Aug 24, 2016 SNB Development Holdings, LLC 11 4:16-bk-42384
    Apr 15, 2016 LTP CAREPRO, INC. 11 4:16-bk-41022
    Nov 30, 2015 Old Dominion Hildings, Inc. 11 4:15-bk-43635
    Oct 28, 2015 Old Dominion Hildings, Inc. 11 4:15-bk-43299
    Oct 10, 2014 Thomas Land Investments 11 1:14-bk-01363
    Dec 18, 2013 Nova Group (Nevada) 11 4:13-bk-46694