Welcome to BusinessBankruptcies.com!

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

TA Partners Apartment Fund II LLC, a California li

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2024bk10828
TYPE / CHAPTER
Voluntary / 11

Filed

4-3-24

Updated

4-4-24

Last Checked

4-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 8, 2024
Last Entry Filed
Apr 6, 2024

Docket Entries by Day

Apr 3 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by TA Partners Apartment Fund II LLC, a California limited liability company Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/17/2024. Statement of Financial Affairs (Form 107 or 207) due 4/17/2024. Corporate Resolution Authorizing Filing of Petition due 4/17/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/17/2024. Incomplete Filings due by 4/17/2024. (TS) (Entered: 04/03/2024)
Apr 3 2 Statement of Corporate Ownership Filed by Debtor TA Partners Apartment Fund II LLC, a California limited liability company. (TS) (Entered: 04/03/2024)
Apr 3 3 Notice of Appearance and Request for Notice by Michael R Pinkston Filed by Creditor RUC 14 PLAYA LLC. (Pinkston, Michael) (Entered: 04/03/2024)
Apr 3 4 Order Setting Scheduling And Case Management Conference - Hearing Will Be Held On May 08, 2024 at 10:00 A.M., Rm 5B Via ZoomGov (BNC-PDF) (Related Doc # 1 ) Signed on 4/3/2024 (GD) (Entered: 04/03/2024)
Apr 3 5 Hearing Set Status Conference (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor TA Partners Apartment Fund II LLC, a California limited liability company) Status hearing to be held on 5/8/2024 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 04/03/2024)
Apr 3 6 Request for courtesy Notice of Electronic Filing (NEF) Filed by Geher, Thomas. (Geher, Thomas) (Entered: 04/03/2024)
Apr 3 7 Receipt of Chapter 11 Filing Fee - $1,738.00 by TS. Receipt Number 81000352. (admin) (Entered: 04/03/2024)
Apr 4 8 Meeting of Creditors 341(a) meeting to be held on 5/7/2024 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 7/8/2024. (JL) (Entered: 04/04/2024)
Apr 5 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor TA Partners Apartment Fund II LLC, a California limited liability company) No. of Notices: 2. Notice Date 04/05/2024. (Admin.) (Entered: 04/05/2024)
Apr 5 10 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor TA Partners Apartment Fund II LLC, a California limited liability company) No. of Notices: 2. Notice Date 04/05/2024. (Admin.) (Entered: 04/05/2024)

There are 2 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2024bk10828
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Apr 3, 2024
Type
voluntary
Updated
Apr 4, 2024
Last checked
Apr 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Afrait Consulting Group
    Arthur J Gallagher
    California Dept of Tax and Free Adm
    California Dept. of Tax and Fee Adm
    Capital Airspace Group LLC
    Cefali & Associates
    City of Los Angeles
    County of Or/nge
    County of Orange
    County of Orange Treasurer-Tax Collector
    Employment Dev. Dept.
    Franchise Tax Board
    Haas Consulting Group
    Hankey Capital, LLC
    Internal Revenue Service
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TA Partners Apartment Fund II LLC, a California limited liability company
    16800 Aston St #275
    Irvine, CA 92606
    ORANGE-CA
    Tax ID / EIN: xx-xxx7889

    Represented By

    Ashley L Duran
    PC Compliance Lawyers, P.C.
    2271 W Malvern Ave Ste 369
    Fullerton, CA 92833
    408-462-0529
    Email: ashley@fortis-legal.com

    U.S. Trustee

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

    Represented By

    Kenneth Misken
    DOJ-Ust
    Office of the United States Trustee
    411 W. Fourth Street, #7160
    Santa Ana, CA 92701
    714-338-3405
    Email: Kenneth.M.Misken@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 8 Bargain Wholesale LLC 11 1:2024bk10724
    Apr 8 99 Cents PropCo LLC 11 1:2024bk10723
    Apr 8 99 Cents Only Stores Texas, Inc. 11 1:2024bk10722
    Apr 8 99 Cents Only Stores LLC 11 1:2024bk10721
    Apr 7 99 Cents HoldCo LLC 11 1:2024bk10720
    Apr 7 Number Holdings, Inc. 11 1:2024bk10719
    Jul 15, 2022 ASTECH Engineered Products, Inc. 11V 1:2022bk10635
    Jun 15, 2022 Aloha Restaurants, Inc., a California corporation 7 8:2022bk10984
    Apr 1, 2019 US Direct LLC 7 8:2019bk11218
    Mar 20, 2016 SKF, Inc. 11 8:16-bk-11154
    Nov 10, 2014 Creative Outdoor Distributor USA, Inc. 11 8:14-bk-16651
    Oct 13, 2011 Data West Inc 7 8:11-bk-24299
    Aug 4, 2011 Data West Inc 7 8:11-bk-20965
    Jul 8, 2011 Cobalis Corporation 11 2:11-bk-39429
    Jul 8, 2011 Cobalis Corporation 11 8:11-bk-19915