|
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/21/2023 | 1229 | Docket 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) |
10/23/2023 | 1228 | Docket 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) |
10/23/2023 | 1227 | Docket 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) |
09/21/2023 | 1226 | Docket 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) |
08/21/2023 | 1225 | Docket 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) |
07/21/2023 | 1224 | Docket 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) |
06/22/2023 | 1223 | Docket 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) |
05/22/2023 | 1222 | Docket 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) |
04/20/2023 | 1221 | Docket 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) |
03/23/2023 | 1220 | Docket 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) |