Welcome to BusinessBankruptcies.com!

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

Thompson National Properties, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk13728
TYPE / CHAPTER
Voluntary / 11

Filed

9-26-19

Updated

4-27-25

Last Checked

4-28-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2025
Last Entry Filed
Apr 22, 2025

Docket Entries by Quarter

There are 371 older docket entries.

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

login purchase single case subscribe now

Feb 21, 2023 368 Hearing Continued On Post-Effective Status Conference (RE: related document 5 Post-Effective Status Conference RE: (1) Case Management Conference And (2) Requiring Status Report) POST-EFFECTIVE STATUS CONFERENCE HEARING CONTINUED TO SEPTEMBER 27, 2023 AT 11:00 A.M. IN COURTROOM 5C-VIRTUAL, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. The case judge is Scott C Clarkson (NB8) (Entered: 02/21/2023)
Mar 24, 2023 369 SECOND AMENDED Notice to Pay Court Costs Due Sent To: Leonard Shulman, Attorney for Debtor and Debtor in Possession, Total Amount Due $700.00 (Complaints: 21-01040 previously billed, and 22-01115 at $350.00 each). (SD8) (Entered: 03/24/2023)
Mar 26, 2023 370 BNC Certificate of Notice (RE: related document(s)369 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 03/26/2023. (Admin.) (Entered: 03/26/2023)
Apr 3, 2023 Receipt of Court Cost Paid in Full - $700.00 by 16. Receipt Number 80076625. (admin) (Entered: 04/03/2023)
Apr 18, 2023 371 Chapter 11 Post-Confirmation Report for the Quarter Ending: March 31, 2023 with Proof of Service Filed by Interested Party David Seror. (Seror, David) (Entered: 04/18/2023)
May 2, 2023 372 Chapter 11 Post-Confirmation Report for the Quarter Ending: March 31, 2023 with Proof of Service (Refiled in Correct Format) (RE: related document(s)371 Chapter 11 Post-Confirmation Report for the Quarter Ending: March 31, 2023 with Proof of Service Filed by Interested Party David Seror) Filed by Interested Party David Seror. (Seror, David) (Entered: 05/02/2023)
Jul 11, 2023 373 Chapter 11 Post-Confirmation Report for the Quarter Ending: June 30, 2023 with Proof of Service Filed by Interested Party David Seror. (Seror, David) (Entered: 07/11/2023)
Aug 1, 2023 374 Notice of Change of Address . (Nahmias, Alan) (Entered: 08/01/2023)
Sep 11, 2023 375 Status report Seventh Post-Confirmation Status Report by Liquidating Trustee with Proof of Service Filed by Interested Party David Seror (RE: related document(s) 368 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Seror (TR), David) (Entered: 09/11/2023)
Oct 5, 2023 376 Hearing Continued On Status Conference (RE: related document 5 Post-Effective Status Conference RE: Case Management Conference And (2) Requiring Status Report) - POST-EFFECTIVE STATUS CONFERENCE HEARING CONTINUED TO FEBRUARY 7, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE . The case judge is Scott C Clarkson (NB8) (Entered: 10/05/2023)
Show 10 more entries
Aug 15, 2024 387 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Interested Party David Seror (RE: related document(s)385 Motion Notice of Motion and Motion for an Order Establishing Bar Date for Filing Administrative Expense Priority Claims; Memorandum of Points and Authorities and Declaration of David Seror in Support Thereof with Proof of Service). (Seror, David) (Entered: 08/15/2024)
Aug 16, 2024 388 Order Granting Motion For An Order Establishing Bar Date For Filing Administrative Expense Priority Claims. 1. The Motion is GRANTED. 2. The Court Sets SEPTEMBER 30, 2024, As The Post-Confirmation Admin Bar Date And Shall Be The Last Date For Administrative Claims To Be Filed. 3. The Trustee Shall Provide Notice Of The Post-Confirmation Admin Bar Date By AUGUST 30, 2024. 4. The Court Hereby Approves The Form Of Notice Of The Post-Confirmation Admin Bar Date Attached As Exhibit 1 To The Motion. 5. Any Party That Fails To File An Administrative Claim With The Court And Serve A Copy On The Trustee By The Post-Confirmation Admin Date, Shall Be Precluded From Asserting An Administrative Claim Against The Estate. (BNC-PDF) (Related Doc # 385 ) Signed on 8/16/2024 (NB8) (Entered: 08/16/2024)
Aug 18, 2024 389 BNC Certificate of Notice - PDF Document. (RE: related document(s)388 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/18/2024. (Admin.) (Entered: 08/18/2024)
Aug 19, 2024 390 Notice of Bar Date for Filing Post-Confirmation Administrative Claims Filed by Interested Party David Seror (RE: related document(s)388 Order Granting Motion For An Order Establishing Bar Date For Filing Administrative Expense Priority Claims. 1. The Motion is GRANTED. 2. The Court Sets SEPTEMBER 30, 2024, As The Post-Confirmation Admin Bar Date And Shall Be The Last Date For Administrative Claims To Be Filed. 3. The Trustee Shall Provide Notice Of The Post-Confirmation Admin Bar Date By AUGUST 30, 2024. 4. The Court Hereby Approves The Form Of Notice Of The Post-Confirmation Admin Bar Date Attached As Exhibit 1 To The Motion. 5. Any Party That Fails To File An Administrative Claim With The Court And Serve A Copy On The Trustee By The Post-Confirmation Admin Date, Shall Be Precluded From Asserting An Administrative Claim Against The Estate. (BNC-PDF) (Related Doc # 385) Signed on 8/16/2024 (NB8)). (Seror (TR), David) (Entered: 08/19/2024)
Oct 14, 2024 391 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Interested Party David Seror. (Seror (TR), David) (Entered: 10/14/2024)
Oct 21, 2024 392 Motion to Modify Plan of Reorganization After Confirmation Pursuant to 11 U.S.C. 1127(b); Memorandum of Points and Authorities and Declaration of David Seror in Support Thereof Filed by Interested Party David Seror (Seror (TR), David) - See docket entry no.: 395 for corrections Modified on 10/22/2024 (NB8). (Entered: 10/21/2024)
Oct 21, 2024 393 Notice of Hearing Filed by Interested Party David Seror (RE: related document(s)392 Motion to Modify Plan of Reorganization After Confirmation Pursuant to 11 U.S.C. 1127(b); Memorandum of Points and Authorities and Declaration of David Seror in Support Thereof Filed by Interested Party David Seror (Seror (TR), David)). (Seror (TR), David) - See docket entry no.: 396 for corrections Modified on 10/22/2024 (NB8). (Entered: 10/21/2024)
Oct 21, 2024 394 Hearing Set (RE: related document(s)392 Motion to Modify Plan filed by Interested Party David Seror) The Hearing date is set for 11/13/2024 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (GD) (Entered: 10/21/2024)
Oct 22, 2024 395 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected - Incorrect Courtroom - THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION, WHICH IS: NOVEMBER 13, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. (RE: related document(s)392 Motion to Modify Plan filed by Interested Party David Seror) (NB8) (Entered: 10/22/2024)
Oct 22, 2024 396 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected - Incorrect Courtroom. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION, WHICH IS: NOVEMBER 13, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701.. (RE: related document(s)393 Notice of Hearing (BK Case) filed by Interested Party David Seror) (NB8) (Entered: 10/22/2024)

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

The docket for this case is updated every weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2019bk13728
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Sep 26, 2019
Type
voluntary
Updated
Apr 27, 2025
Last checked
Apr 28, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron L & Ardis E Babcock
    Adele M Burton
    Adigo
    Affordable Moving & Storage Oc
    Alabama Department Of Revenue
    Alan J Vahrenkamp
    Alice Soto-Steele Sep Prop Trust Dtd 5-20-09
    Allen L Cohen
    Alliant Insurance Services, Inc.
    Allied Consultants Pension Tr
    American Arbitration Association, Inc.
    American Express
    American Surveying & Mapping, Inc.
    Anderson Liv Trst Dtd 7-9-03; John C & Janet J And
    Andrea R Lipper Rlt
    There are 900 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Thompson National Properties, LLC
    PO Box 11768
    Santa Ana, CA 92711
    ORANGE-CA
    Tax ID / EIN: xx-xxx6960
    aka TNP

    Represented By

    Leonard M Shulman
    Shulman Bastian Friedman & Bui LLP
    100 Spectrum Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: lshulman@shulmanbastian.com

    U.S. Trustee

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

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 14, 2024 Team Delta Inc 7 8:2024bk10357
    Aug 30, 2023 Twenty Fifty LLC 11 8:2023bk11778
    Sep 9, 2022 Alliance Tax Advocate Inc. 7 8:2022bk11553
    Aug 5, 2022 Appliance Masters of Southern California, Inc. 7 8:2022bk11328
    Jul 10, 2020 TNP Spring Gate Plaza, LLC a Delaware limited liab 11 8:2020bk11963
    Jun 13, 2018 PDB & Main LLC 7 8:2018bk12151
    Nov 1, 2015 Freedom Services Inc., a Delaware corporation 11 8:15-bk-15313
    Nov 1, 2015 Freedom Communications Holdings, Inc., a Delaware 11 8:15-bk-15312
    Feb 10, 2015 SBRS, Inc. 11 8:15-bk-10657
    Oct 6, 2014 Premier Ventures , LLC 7 8:14-bk-15992
    Jul 1, 2014 Santa Ana Family Medical Center 11 8:14-bk-14092
    Nov 22, 2013 The Institute for Hand and Microsurgery, Inc. 7 8:13-bk-19513
    Oct 10, 2013 Action Electric, Inc. 7 8:13-bk-18425
    Mar 12, 2012 TIMC Holdings, Inc. 7 8:12-bk-13094
    Dec 28, 2011 TIMC Holdings, Inc. 7 8:11-bk-27639