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

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Apr 15, 2024

Docket Entries by Quarter

There are 346 older docket entries.

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

login purchase single case subscribe now

Jun 25, 2021 343 Adversary case 8:21-ap-01040. Complaint by David Seror against Sharon Diane Thompson, Roger 14, LLC, Grover 74, LLC. ($350.00 Fee Charge To Estate). Complaint for (1) Preliminary Injunction; (2) Avoidance Of Fraudulent Transfers Pursuant To Cal. Civ. Code §§ 3439.04, 3439.07, 3439.08; (3) Recovery Of Avoided Transfers For Benefit Of Estate Pursuant To 11 U.S.C. §§ 550 And 551; (4) Turnover Of Estate Assets Pursuant To 11 U.S.C. § 542; (5) Conversion Nature of Suit: (14 (Recovery of money/property - other)),(11 (Recovery of money/property - 542 turnover of property)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Wellington, Jessica) (Entered: 06/25/2021)
Jul 13, 2021 344 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 NOVEMBER 3, 2021 AT 1:30 P.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 (Bolte, Nickie) (Entered: 07/13/2021)
Aug 12, 2021 345 AMENDED Notice to Pay Court Costs Due Sent To: Leonard Shulman, Attorney for Debtor and Debtor in Possession, Total Amount Due $350.00 (Complaint: 21-01040) . (Daniels, Sally) (Entered: 08/12/2021)
Aug 14, 2021 346 BNC Certificate of Notice (RE: related document(s)345 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021)
Sep 20, 2021 347 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 with Proof of Service Filed by Interested Party David Seror. (Seror, David) (Entered: 09/20/2021)
Oct 21, 2021 348 Status report Third Post-Confirmation Status Report by Liquidating Trustee Filed by Interested Party David Seror (RE: related document(s)324 Order Confirming Chapter 11 Plan (BNC-PDF), 344 Hearing (Bk Other) Continued). (Seror, David) (Entered: 10/21/2021)
Nov 4, 2021 349 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 filed by David Seror, Liquidating Trustee Filed by Interested Party David Seror. (Seror, David) (Entered: 11/04/2021)
Nov 18, 2021 350 Hearing Continued On Post-Effective Status Conference (RE: Post-Effective Status Conference RE: (1) CaseManagement Conference And (2) Requiring Status Report) STATUS CONFERENCE HEARING CONTINUED TO APRIL 27, 2022 AT 1:30 P.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 (Bolte, Nickie) (Entered: 11/18/2021)
Jan 13, 2022 351 Notice of Change of Address Notice of Change of Law Firm Name. (Seror, David) (Entered: 01/13/2022)
Feb 11, 2022 352 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 with Proof of Service filed by David Seror, Liquidating Trustee Filed by Interested Party David Seror. (Seror, David) (Entered: 02/11/2022)
Show 10 more entries
Oct 14, 2022 363 Chapter 11 Post-Confirmation Report for the Quarter Ending: September 30, 2022 with Proof of Service Filed by Interested Party David Seror. (Seror (TR), David) (Entered: 10/14/2022)
Nov 28, 2022 364 Hearing Continued On Post-Effecitve Status Conference (RE: related document 5 Status Conference RE: (1) Case Management Conference And (2) Requiring Status Report) - POST EFFECTIVE STATUS CONFERENCE HEARING CONTINUED TO FEBRUARY 15, 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: 11/28/2022)
Dec 30, 2022 365 Adversary case 8:22-ap-01115. Complaint by David Seror against Anthony Warren Thompson. ($350.00 Fee Charge To Estate). Complaint for: (1) Breach of Fiduciary Duty; (2) Avoidance of Fraudulent Transfers Pursuant to 11 U.S.C. § 548, Cal. Civ. Code §§ 3439.04, 3439.07, 3439.08, 26 U.S.C. § 6502(a)(1); and (3) Recovery of Avoided Transfers for Benefit of Estate Pursuant to 11 U.S.C. §§ 550 and 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Wellington, Jessica) (Entered: 12/30/2022)
Jan 12, 2023 366 Chapter 11 Post-Confirmation Report for the Quarter Ending: December 31, 2022 with Proof of Service Filed by Interested Party David Seror. (Seror, David) (Entered: 01/12/2023)
Jan 12, 2023 367 Status report Sixth Post-Confirmation Status Report by Liquidating Trustee with Proof of Service Filed by Interested Party David Seror (RE: related document(s) 364 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Seror, David) (Entered: 01/12/2023)
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)

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 other 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
Mar 31, 2024
Last checked
Apr 24, 2024

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 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