California Northern Bankruptcy Court

Case number: 5:14-bk-54232 - Pacific Thomas Corporation - California Northern Bankruptcy Court

Case Information
Case title
Pacific Thomas Corporation
Chapter
11
Judge
M. Elaine Hammond
Filed
08/06/2012
Last Filing
11/21/2023
Asset
Yes
Vol
v
Docket Header

TRNSFD-IN, Exhibits, DeBN




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 14-54232

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  08/06/2012
Date of Intradistrict transfer:  10/10/2014
341 meeting:  09/10/2012
Deadline for filing claims:  12/10/2012

Debtor

Pacific Thomas Corporation

1818 Mt. Diablo Blvd.
Suite D
Walnut Creek, CA 94596
CONTRA COSTA-CA
Tax ID / EIN: 94-3155859
dba
Pacific Thomas Capital

dba
Safe Storage


represented by
Anne-Leith Matlock

Matlock Law Group, P.C.
1485 Treat Blvd. #200
Walnut Creek, CA 94597
(925) 944-7131

Trustee

Kyle Everett

235 Pine St. #1150
San Francisco, CA 94104
(415) 981-2717

represented by
Craig C. Chiang

Buchalter Nemer
55 2nd. St. 17th Floor
San Francisco, CA 94105-3493
(415) 227-0900

Robert E. Izmirian

Buchalter, Nemer, Fields and Younger
55 Second St. #1700
San Francisco, CA 94105-3493
(415) 227-0900

Dennis D. Miller

Lubin Olson & Niewiadomski LLP
600 Montgomery St. 14th Fl.
San Francisco, CA 94111
(415) 981-0550
Fax : (415) 981-4343
Email: [email protected]

Valerie Bantner Peo

Buchalter Nemer, A Professional Corp.
55 Second St. 17th Fl
San Francisco, CA 95105
(415)364-6735
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200

represented by
Trevor Ross Fehr

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

Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: [email protected]
TERMINATED: 10/24/2016

Margaret H. McGee

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: [email protected]
TERMINATED: 08/23/2018

U.S. Trustee

Tracy Hope Davis

United States Trustee for Region 17
1301 Clay Street, Suite 690N
Oakland, CA 94612

represented by
Lynette C. Kelly

(See above for address)

Trustee Attorney

Buchalter Nemer, P.C.

55 Second Street, Suite 1700
San Francisco, CA 94105-3493
(415) 227-0900
TERMINATED: 11/30/2018
represented by
Buchalter Nemer, P.C.

PRO SE


Latest Dockets
Date Filed#Docket Text
11/21/20231229Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Trustee Kyle Everett (Attachments: # (1) Supporting Documents - October 2023 MOR # (2) Certificate of Service) (Miller, Dennis)
10/23/20231228Docket Text
Corrected Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by Trustee Kyle Everett (Attachments: # (1) Supporting Documents # (2) Certificate of Service) (Miller, Dennis)
10/23/20231227Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by Trustee Kyle Everett (Attachments: # (1) Supporting Documents # (2) Certificate of Service) (Miller, Dennis)
09/21/20231226Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by Trustee Kyle Everett (Attachments: # (1) Supporting Documents # (2) Certificate of Service) (Miller, Dennis)
08/21/20231225Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by Trustee Kyle Everett (Attachments: # (1) Supporting Documents # (2) Certificate of Service) (Miller, Dennis)
07/21/20231224Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by Trustee Kyle Everett (Attachments: # (1) Supporting Documents # (2) Certificate of Service) (Miller, Dennis)
06/22/20231223Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by Trustee Kyle Everett (Attachments: # (1) Supporting Documents # (2) Certificate of Service) (Miller, Dennis)
05/22/20231222Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by Trustee Kyle Everett (Attachments: # (1) Certificate of Service) (Miller, Dennis)
04/20/20231221Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2023 Filed by Trustee Kyle Everett (Attachments: # (1) Supporting Documents # (2) Certificate of Service) (Miller, Dennis)
03/23/20231220Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2023 Filed by Trustee Kyle Everett (Attachments: # (1) Supporting Documents # (2) Certificate of Service) (Miller, Dennis)