TA Partners Apartment Fund II LLC, a California li
11
Theodor Albert
05/20/2024
03/28/2025
Yes
v
Repeat-cacb, DsclsDue |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset |
|
Debtor TA Partners Apartment Fund II LLC, a California limited liability company
23172 Plaza Pointe Drive Suite 230 Laguna Hills, CA 92653 ORANGE-CA Tax ID / EIN: 82-4877889 |
represented by |
Richard H Golubow
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: rgolubow@wghlawyers.com Garrick A Hollander
Garrick A. Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4150 Fax : 949-720-4111 Email: ghollander@wghlawyers.com Peter W Lianides
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: plianides@wghlawyers.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kenneth Misken
DOJ-Ust Office of the United States Trustee 411 W. Fourth Street, #7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov TERMINATED: 01/08/2025 Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/28/2025 | 164 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[159] Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2025. (Admin.) |
03/28/2025 | 163 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[158] Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2025. (Admin.) |
03/28/2025 | 162 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[157] Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2025. (Admin.) |
03/28/2025 | 161 | BNC Certificate of Notice (RE: related document(s)[160] Confirming Ch 11 plan (Notice) (CACB Auto) (BNC)) No. of Notices: 61. Notice Date 03/28/2025. (Admin.) |
03/26/2025 | 160 | Notice of order confirming chapter 11 plan (BNC) (AUTU) |
03/26/2025 | 159 | Order On Application Of Non-Resident Attorney Arie A. Peled, Esq. To Appear Pro Hac Vice (BNC-PDF) (Related Doc # [149]) Signed on 3/26/2025 (GD) |
03/26/2025 | 158 | Order On Application Of Non-Resident Attorney Andrew W. Currie, Esq. To Appear Pro Hac Vice (BNC-PDF) (Related Doc # [148]) Signed on 3/26/2025 (GD) |
03/26/2025 | 157 | Order Approving And Confirming Debtor's Modified Chapter 11 Disclosure Statement And Plan Of Liquidation (BNC-PDF) (Related Doc # [92]) - IT IS HEREBY ORDERED: 1. The notice of the Plan is approved; 2. The form of the Ballots is approved; 3. The disclosure statement contained within the Plan contains adequate information and is approved; 4. The modifications to the Original Plan, as reflected in the Plan, are hereby approved, and all holders of Claims and Interests who voted to accept the Original Plan or who were conclusively presumed to have accepted the Original Plan are presumed to accept the Plan; A post-confirmation status conference shall be held on September 30, 2025 at 11:00 a.m. The Debtor shall file a Status Report with the Bankruptcy Court fourteen days before such status conference - PLEASE SEE ORDER FOR FURTHER RULING - Signed on 3/26/2025 (GD) |
03/24/2025 | 156 | Notice of lodgment of Bankruptcy Lodged Order Upload Form Filed by Creditor Hanover R.S. Limited Partnership and The Hanover Company (RE: related document(s)[149] Motion to Appear pro hac vice Filed by Creditor Hanover R.S. Limited Partnership and The Hanover Company (Attachments: # 1 Proposed Order)). (Vega, Belinda) |
03/24/2025 | 155 | Notice of lodgment of Bankruptcy Lodged Order Upload Form Filed by Creditor Hanover R.S. Limited Partnership and The Hanover Company (RE: related document(s)[145] Motion to Appear pro hac vice application for Andrew J. Currie). (Vega, Belinda) |