Welcome to BusinessBankruptcies.com!

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

Pandora Servicing LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk10051
TYPE / CHAPTER
Voluntary / 11V

Filed

1-11-23

Updated

9-13-23

Last Checked

2-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2023
Last Entry Filed
Jan 14, 2023

Docket Entries by Month

Jan 11, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Pandora Servicing LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/25/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/25/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/25/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/25/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/25/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 01/25/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/25/2023. Statement of Financial Affairs (Form 107 or 207) due 01/25/2023. Incomplete Filings due by 01/25/2023. Chapter 11 Plan Subchapter V Due by 04/11/2023. (Berger, Michael) (Entered: 01/11/2023)
Jan 11, 2023 Receipt of Voluntary Petition (Chapter 11)( 8:23-bk-10051) [misc,volp11] (1738.00) Filing Fee. Receipt number A55036096. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/11/2023)
Jan 11, 2023 2 Corporate resolution authorizing filing of petitions Filed by Debtor Pandora Servicing LLC. (Berger, Michael) (Entered: 01/11/2023)
Jan 12, 2023 3 Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. Robert Paul Goe (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (Ng, Queenie) (Entered: 01/12/2023)
Jan 12, 2023 4 Order: (1) Setting Conference On Status Of Subchapter V Case; (2) Requiring Debtor To Appear At Status Conference And File Report On Status Of Subchapter V Case, Or Face Possible (A) Conversion Of Case To Chapter 7 Or (B) Dismissal Of Case; (3) Requiring Subchapter V Trustee To Appear At Status Conference; (4) Establishing Procedure For Motion For Order Confirming Subchapter V Plan, And (5) Setting Date For 11 U.S.C. Section 1111(b) Election. Subchapter V Status Conference To Be Held On March 1, 2023 At 1:30 P.M. In Courtroom 5C - Virtual (Accessibility Information Will Be Posted Into The Court's Tentative Ruling Prior To The Hearing) Located At 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # 1 ) Signed on 1/12/2023 (NB8) (Entered: 01/12/2023)
Jan 12, 2023 5 Hearing Set (RE: related document 4 Order: (1) Setting Conference On Status Of Subchapter V Case; (2) Requiring Debtor To Appear At Status Conference And File Report On Status Of Subchapter V Case, Or Face Possible (A) Conversion Of Case To Chapter 7 Or (B) Dismissal Of Case; (3) Requiring Subchapter V Trustee To Appear At Status Conference; (4) Establishing Procedure For Motion For Order Confirming Subchapter V Plan, And (5) Setting Date For 11 U.S.C. Section 1111(b) Election.) Status hearing to be held on 3/1/2023 at 01:30 PM at Crtrm 5C-Virtual, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 01/12/2023)
Jan 12, 2023 6 Meeting of Creditors 341(a) meeting to be held on 2/3/2023 at 10:00 AM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. Last day to oppose discharge or dischargeability is 4/4/2023. Proofs of Claims due by 3/22/2023. Government Proof of Claim due by 7/10/2023. (JL) (Entered: 01/12/2023)
Jan 13, 2023 7 Declaration re: Declaration Of Peter Garza Regarding Service Of The Order: 1) Status Conference On Status Of Subchapter V Case; 2) Requiring Debtor To Appear At Status Conference And File Report On Status OF subchapter V Case, Or Face Possible (A) Conversion Of Case To Chapter 7 Or (B) Dismissal Of Case; 3) Requiring Subchapter V Trustee To Appear At Status Conference; 4) Establishing Procedure For Motion For Order Confirming Subchapter V Plan; And 5) Setting Date For 11 USC § 1111(B) Election [Docket No. 4] Filed by Debtor Pandora Servicing LLC (RE: related document(s)4 Order (Generic) (BNC-PDF)). (Berger, Michael) (Entered: 01/13/2023)
Jan 13, 2023 8 Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor Pandora Servicing LLC. (Berger, Michael) (Entered: 01/13/2023)
Jan 14, 2023 9 BNC Certificate of Notice (RE: related document(s)6 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 14. Notice Date 01/14/2023. (Admin.) (Entered: 01/14/2023)

There are 3 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 Central Bankruptcy Court
Case number
8:2023bk10051
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11V
Filed
Jan 11, 2023
Type
voluntary
Terminated
Aug 14, 2023
Updated
Sep 13, 2023
Last checked
Feb 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adriana Pfeiffer
    Bigly Internet Marketing, LLC
    Bluegreen Vacations Co
    Carlsbad Law Group
    Daniella E. Martinez
    Diamond Resorts U.S.
    Eric C. Christu
    Franchise Tax Board
    Intermarketing Media, LLC
    Pandora Marketing LLC
    Power Haus Marketing Inc.
    Richard Folk
    Slattery, Sobel & Decamp, LLP
    William Wilson
    Wyndham Vacation Ownership et al
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pandora Servicing LLC
    26970 Aliso Viejo Pkwy Ste. 150
    Aliso Viejo, CA 92656
    ORANGE-CA
    Tax ID / EIN: xx-xxx2499

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.com

    Trustee

    Robert Paul Goe (TR)
    Goe Forsythe & Hodges LLP
    17701 Cowan
    Building D
    Ste 210
    Irvine, CA 92614
    949-794-2460

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Queenie K Ng
    411 West Fourth St.
    Suite 7160
    Santa Ana, CA 92701
    714-338-3403
    Fax : 714-338-3421
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29 Bridge Diagnostic, LLC 11V 8:2024bk10803
    Jan 31 Pandora Marketing LLC 11V 2:2024bk20022
    Aug 23, 2023 NB Commons, LLC 11 2:2023bk01053
    Mar 3, 2022 R & G Services, Inc. 11 8:2022bk10364
    Oct 30, 2020 American Finance Lenders, LLC. 7 8:2020bk13026
    Oct 17, 2019 Operational Continuity Group, Inc. 7 8:2019bk14052
    Jul 12, 2019 Entertainment America Agency Inc;Christopher Nils 7 8:2019bk12709
    Nov 16, 2018 Taylor Tech Inc. 7 8:2018bk14221
    Mar 30, 2018 Luxent Inc. 11 8:2018bk11116
    Jan 31, 2017 Fantasy Aces LP 7 8:17-bk-10359
    Feb 10, 2015 Elegant Floors and Designs Inc 7 8:15-bk-10660
    Oct 30, 2014 Aliso Viejo Fatburger, LLC 11 8:14-bk-16441
    Nov 26, 2013 Rock Petroleum Inc. 11 8:13-bk-19608
    Feb 19, 2013 Point Center Financial, Inc. 7 8:13-bk-11495
    Sep 12, 2011 KWGC, Inc. 7 8:11-bk-22809