Welcome to BusinessBankruptcies.com!

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

Trans Pacific Capital Assets Group, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-49430
TYPE / CHAPTER
Voluntary / 7

Filed

11-27-12

Updated

4-6-16

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Feb 7, 2015

Docket Entries by Year

There are 12 older docket entries.

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

login purchase single case subscribe now

Dec 28, 2012 10 Application to Employ Mark S. Bostick as Counsel for Trustee Filed by Trustee Michael G. Kasolas (Attachments: # 1 Exhibit A to Application to Employ Counsel# 2 Declaration of Proposed Counsel# 3 Certificate of Service) (Bostick, Mark) (Entered: 12/28/2012)
Jan 2, 2013 Receipt of Amendment Filing Fee. Amount 30.00 from Mario Feusier. Receipt Number 40086804. (admin) (Entered: 01/02/2013)
Jan 3, 2013 11 Order Authorizing Employment of Counsel for Trustee. Attorney Mark Bostick for Michael G. Kasolas Added to the Case (Related Doc # 10) (rs) (Entered: 01/03/2013)
Jan 5, 2013 12 BNC Certificate of Mailing (RE: related document(s) 11 Order on Application to Employ). Notice Date 01/05/2013. (Admin.) (Entered: 01/05/2013)
Jan 9, 2013 13 Motion for Relief from Stay to Permit State Court Trial to Proceed RS #CCR-103, Fee Amount $176, Filed by Creditor US Capital Network, LLC, a California Limited Liability Company (Attachments: # 1 RS Cover Sheet) (Rouse, Cheryl) (Entered: 01/09/2013)
Jan 9, 2013 Receipt of filing fee for Motion for Relief From Stay(12-49430) [motion,mrlfsty] ( 176.00). Receipt number 18774073, amount $ 176.00 (U.S. Treasury) (Entered: 01/09/2013)
Jan 9, 2013 14 Request To Take Judicial Notice (RE: related document(s)13 Motion for Relief From Stay). Filed by Creditor US Capital Network, LLC, a California Limited Liability Company (Attachments: # 1 Exhibit 1 - Declaration of Merrill Emerick, filed in Case No. 12-42005, with State Court Complaint attached# 2 Exhibit 2 - Order Granting Relief from the Automatic Stay to Permit State Court Case to Proceed to Trial, entered in Case No. 12-42005) (Rouse, Cheryl) (Entered: 01/09/2013)
Jan 9, 2013 15 Notice of Hearing (RE: related document(s)13 Motion for Relief from Stay to Permit State Court Trial to Proceed RS #CCR-103, Fee Amount $176, Filed by Creditor US Capital Network, LLC, a California Limited Liability Company). Hearing scheduled for 1/23/2013 at 09:30 AM at Oakland Room 220 - Lafferty. Filed by Creditor US Capital Network, LLC, a California Limited Liability Company (Attachments: # 1 Certificate of Service) (Rouse, Cheryl) (Entered: 01/09/2013)
Jan 23, 2013 Hearing Held 01/23/13 MINUTES OF PROCEEDINGS: NO APPEARANCE BY THE DEBTOR. MOTION FOR RELIEF FROM STAY GRANTED. FORM OF ORDER TO BE SUBMITTED. (related document(s): 13 Motion for Relief From Stay filed by US Capital Network, LLC, a California Limited Liability Company) (dmp ) (Entered: 01/23/2013)
Jan 23, 2013 16 Order Granting Motion for Relief From Stay (Related Doc # 13) (vmb) (Entered: 01/23/2013)
Show 10 more entries
Jun 12, 2013 Chapter 7 Trustee's Report of No Distribution: I, Michael G. Kasolas, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned (without deducting any secured claims): $ 400088.23, Assets Exempt: Not Available, Claims Scheduled: $ 1767447.81, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1767447.81. Meeting of Creditors Held. (Kasolas, Michael) (Entered: 06/12/2013)
Jun 18, 2013 25 Brief/Memorandum in Opposition to (RE: related document(s)23 Motion for Relief From Stay). Filed by Debtor Trans Pacific Capital Assets Group, LLC (Van Dusen, Jan) (Entered: 06/18/2013)
Jun 18, 2013 26 Corrected Brief/Memorandum in Opposition to (RE: related document(s)23 Motion for Relief From Stay). Filed by Debtor Trans Pacific Capital Assets Group, LLC (Van Dusen, Jan) (Entered: 06/18/2013)
Jun 19, 2013 27 Declaration of Mario M.S.B. Feusier in In opposition to motion for relief from stay of U.S. Bank (RE: related document(s)23 Motion for Relief From Stay). Filed by Requestor Mario M.S.B. Feusier (Attachments: # 1 Exhibit A - Bank of America 6/3/2013 Letter) (Van Dusen, Jan) (Entered: 06/19/2013)
Jun 26, 2013 Hearing Held 06/26/13 MINUTES OF PROCEEDINGS: FOR REASONS STATED ON THE RECORD - MOTION FOR RELIEF FROM STAY GRANTED. FORM OF ORDER TO BE SUBMITTED. (related document(s): 23 Motion for Relief From Stay filed by U.S. Bank, National Association, as Trustee for The Holders of SQALT 2006-1 Trust. LP) (dmp ) (Entered: 06/26/2013)
Jul 10, 2013 28 Notice Regarding Intent to Move for Reconsideration or Set Aside Filed by Requestor Mario M.S.B. Feusier (Van Dusen, Jan) (Entered: 07/10/2013)
Jul 18, 2013 29 Certificate of Service Re: Order Granting Relief From Automatic Stay (Extraordinary Relief) (RE: related document(s)23 Motion for Relief From Stay). Filed by Creditor U.S. Bank, National Association, as Trustee for The Holders of SQALT 2006-1 Trust. LP (Damen, Jonathan) (Entered: 07/18/2013)
Jul 23, 2013 30 Order Granting Motion for Relief From Stay (Extraordinary Relief)(Related Doc # 23) (vmb) (Entered: 07/23/2013)
Jul 25, 2013 31 BNC Certificate of Mailing (RE: related document(s) 30 Order on Motion for Relief From Stay). Notice Date 07/25/2013. (Admin.) (Entered: 07/25/2013)
May 9, 2014 32 Notice of Change of Address of Requestor Counsel Filed by Requestor Mario M.S.B. Feusier (Van Dusen, Jan) (Entered: 05/09/2014)

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-49430
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Nov 27, 2012
Type
voluntary
Terminated
Feb 5, 2015
Updated
Apr 6, 2016
Last checked
Dec 7, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Trans Pacific Capital Assets Group, LLC
    3674 Mt. Diablo Blvd.
    Lafayette, CA 94549
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx8566

    Represented By

    Trans Pacific Capital Assets Group, LLC
    PRO SE

    Trustee

    Michael G. Kasolas
    P.O. Box 26650
    San Francisco, CA 94126
    (415) 504-1926

    Represented By

    Mark Bostick
    Wendel, Rosen, Black and Dean
    1111 Broadway 24th Fl.
    Oakland, CA 94607
    (510) 834-6600
    Email: mbostick@wendel.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 23, 2022 Zoak Development LLC 11 4:2022bk40811
    Apr 14, 2021 D. Shields Holdings, Inc. 7 4:2021bk40516
    Feb 23, 2021 3070 Brook, LLC 11 4:2021bk40248
    Jul 16, 2019 Moon Dance Baking, Inc. 7 1:2019bk10516
    Jul 10, 2019 Brook Street Holdings LLC 7 4:2019bk41564
    Feb 13, 2019 Wood Street Plaza, LLC 11 4:2019bk40334
    Jan 4, 2018 OTI 2, Inc. 7 4:2018bk40028
    Jun 12, 2017 World Town, Incorporated 7 4:17-bk-41538
    Apr 15, 2016 NURSES ALLIANCE CORPORATION 11 4:16-bk-41024
    Feb 20, 2014 H20 Park, LLC 11 4:14-bk-40730
    Jan 26, 2012 Wilcox Embarcadero Associates, LLC 11 4:12-bk-40758
    Nov 10, 2011 J&S Landscape Services Inc. 7 4:11-bk-71941
    Sep 13, 2011 Capital Salvage, a California corporation 11 3:11-bk-35869
    Sep 13, 2011 R.E. Future, LLC 11 3:11-bk-35868
    Sep 13, 2011 R.E. Loans, LLC 11 3:11-bk-35865