California Northern Bankruptcy Court

Case number: 5:10-bk-55788 - Pacific Metro, LLC - California Northern Bankruptcy Court

Case Information
Case title
Pacific Metro, LLC
Chapter
7
Judge
Stephen L. Johnson
Filed
06/02/2010
Last Filing
09/09/2022
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 10-55788

Assigned to: Judge Stephen L. Johnson
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  06/02/2010
Date converted:  06/29/2015
341 meeting:  08/04/2015
Deadline for filing claims:  10/19/2015

Debtor

Pacific Metro, LLC

18635 Sutter Blvd.
Morgan Hill, CA 95037
SANTA CLARA-CA
Tax ID / EIN: 26-3534146
fka
The Thomas Kinkade Company, LLC

fka
Media Arts Group, Inc.


represented by
Laurent Chen

Murray and Murray
19400 Stevens Creek Bl. #200
Cupertino, CA 95014
(650)852-9000
Email: [email protected]
TERMINATED: 04/24/2013

Robert E. Clark

Dumas and Clark
150 California St. #2200
San Francisco, CA 94111
(415)762-1640
TERMINATED: 05/04/2015

Cecily Ann Dumas

Baker and Hostetler LLP
Transamerica Pyramid Center
600 Montgomery Street, Suite 3100
San Francisco, CA 94111-2806
415-659-2600
Email: [email protected]
TERMINATED: 05/04/2015

Jenny L. Fountain

Murray & Murray, A Professional Corp.
19400 Stevens Creek Blvd. #200
Cupertino, CA 95014
(408) 907-9200
TERMINATED: 04/24/2013

Robert A. Franklin

Dorsey and Whitney LLP
305 Lytton Ave.
Palo Alto, CA 94301
(650) 857-1717
Email: [email protected]
TERMINATED: 02/27/2015

Thomas T. Hwang

Dorsey and Whitney LLP
305 Lytton Ave.
Palo Alto, CA 94301
(650) 857-1717
Email: [email protected]
TERMINATED: 02/27/2015

Doris A. Kaelin

Murray & Murray, A Professional Corp.
19400 Stevens Creek Bl. #200
Cupertino, CA 95014-2548
(650) 852-9000
Email: [email protected]
TERMINATED: 04/24/2013

Mette H. Kurth

Arent Fox LLP
555 W 5th St. 48th Fl.
Los Angeles, CA 90013
(213) 629-7400
Email: [email protected]
TERMINATED: 05/07/2015

Randy Michelson

Michelson Law Group
220 Montgomery St. #2100
San Francisco, CA 94104
(415)512-8600
Fax : (415) 512-8601
Email: [email protected]

John Walshe Murray

Dorsey and Whitney LLP
305 Lytton Ave,
Palo Alto, CA 94301
(650) 857-1717
Email: [email protected]
TERMINATED: 02/27/2015

Responsible Ind

Robert C. Murray

900 Lightpost Way
Morgan Hill, CA 95037
408-201-5090

 
 
Trustee

Fred Hjelmeset

P.O.Box 4188
Mountain View, CA 94040
(650)386-5634
TERMINATED: 07/22/2015

represented by
Gregg S. Kleiner

Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email: [email protected]

Trustee

Kyle Everett

Development Specialists, Inc.
235 Pine Street, Suite 1150
San Francisco, CA 94104

represented by
Ori Katz

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: [email protected]

Matthew Ryan Klinger

Sheppard, Mullin, Richter & Hampton
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
(415)774-2920
Email: [email protected]

J. Barrett Marum

Sheppard Mullin Richter and Hampton
501 W Broadway 19th Fl.
San Diego, CA 92101
(619) 338-6585
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )

represented by
John S. Wesolowski

Office of the United States Trustee
280 S 1st St. #268
San Jose, CA 95113-0002
(408)535-5525
Email: [email protected]

Creditor Committee

The Official Committee of Unsecured Creditors

c/o Keith A. McDaniels
Cooley LLP
101 California Street, 5th Floor
San Francisco, CA 94111-5800
(415) 693-2000

represented by
Keith A. McDaniels

Cooley LLP
101 California St., 5th Fl
San Francisco, CA 94111
(415) 693-2000
Email: [email protected]

Trustee Attorney

Sheppard, Mullin, Richter & Hampton LLP

Four Embarcadero Center
San Francisco, CA 94111
(415) 434-9100
represented by
Matthew Ryan Klinger

(See above for address)

J. Barrett Marum

(See above for address)

Latest Dockets
Date Filed#Docket Text
09/09/2022762Docket Text
Document: . (RE: related document(s)748 Trustee's Final Rpt/Acct-Asset). Filed by Creditor California Department of Tax and Fee Administration (rdr) (Entered: 09/09/2022)
10/19/2021761Docket Text
Notice of Change of Address Filed by Attorney Levene, Neale, Bender, Yoo & Golubchik L.L.P. (Neale, David) (Entered: 10/19/2021)
02/19/2020760Docket Text
Order Approving Second and Final Application of Sheppard, Mullin, Richter and Hampton LLP for Allowance of Compensation and Reimbursement of Expenses Incurred as Counsel for the Chapter 7 Trustee (Related Doc # 756). fees awarded: $44452.50, expenses awarded: $659.58 for Sheppard, Mullin, Richter & Hampton LLP (al) (Entered: 02/19/2020)
02/19/2020Docket Text
Hearing Held (related document(s): 756 Application for Compensation filed by Sheppard, Mullin, Richter & Hampton LLP) Appearance: Ori Katz, Applicant. Fees $44,452.50 and Expenses $659.58 are approved. Counsel to upload an order. (al) (Entered: 02/19/2020)
02/19/2020Docket Text
Hearing Held (related document(s): 756 Application for Compensation filed by Sheppard, Mullin, Richter & Hampton LLP) Appearance: Ori Katz, Applicant. Fees $44,452.50 and Expenses $659.58 are approved. Counsel to upload an order. (al) (Entered: 02/19/2020)
02/19/20200Docket Text
Hearing Held (related document(s): 756 Application for Compensation filed by Sheppard, Mullin, Richter & Hampton LLP) Appearance: Ori Katz, Applicant. Fees $44,452.50 and Expenses $659.58 are approved. Counsel to upload an order. (al) (Entered: 02/19/2020)
02/12/2020759Docket Text
Withdrawal of Claim: 40 Filed by Debtor Pacific Metro, LLC. (Muehlheuser, Erik) (Entered: 02/12/2020)
01/30/2020758Docket Text
Certificate of Service (RE: related document(s) 757 Notice of Hearing). Filed by Trustee Kyle Everett (Klinger, Matthew) (Entered: 01/30/2020)
01/29/2020757Docket Text
Notice of Hearing (RE: related document(s) 756 Final Application for Compensation and Reimbursement of Expenses Incurred as Counsel for the Chapter 7 Trustee for Sheppard, Mullin, Richter & Hampton LLP, Trustee's Attorney, Fee: $44,452.50, Expenses: $659.58. Filed by Trustee Attorney Sheppard, Mullin, Richter & Hampton LLP (Attachments: # 1 Declaration) (Marum, J.)).
Hearing scheduled for 2/19/2020 at 10:00 AM at San Jose Courtroom 9 - Johnson.
Filed by Trustee Attorney Sheppard, Mullin, Richter & Hampton LLP (Klinger, Matthew) (Entered: 01/29/2020)
01/29/2020756Docket Text
Second Final Application for Compensation and Reimbursement of Expenses Incurred as Counsel for the Chapter 7 Trustee for Sheppard, Mullin, Richter & Hampton LLP, Trustee's Attorney, Fee: $44,452.50, Expenses: $659.58. Filed by Trustee Attorney Sheppard, Mullin, Richter & Hampton LLP (Attachments: # 1 Declaration) (Marum, J.) (Entered: 01/29/2020)