Pacifica Senior Living LLC dba Pacifica Senior Liv
7
Christopher B. Latham
03/24/2025
04/28/2025
No
v
ExTime |
Assigned to: Chief Judge Christopher B. Latham Chapter 7 Voluntary No asset |
|
Debtor Pacifica Senior Living LLC dba Pacifica Senior Living Management LLC
1775 Hancock St., Ste. 200 San Diego, CA 92110 SAN DIEGO-CA Tax ID / EIN: 26-4342836 |
represented by |
Martin A. Eliopulos
Higgs, Fletcher & Mack LLP 401 West A Street, Suite 2600 San Diego, CA 92101 (619) 236-1551 Fax : (619) 696-1410 Email: elio@higgslaw.com |
Trustee Ronald E. Stadtmueller
10755 Scripps Poway Pkwy., #370 San Diego, CA 92131 858-564-9310 |
| |
United States Trustee United States Trustee
Office of the U.S. Trustee 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 33 | Notice of Filing of a Motion for Relief from Automatic Stay RS # LCH-1. filed by Lane C Hilton on behalf of Steven Alper. Notice Served On 4/28/2025. Request for Hearing & Opposition due on 05/9/2025 unless an objector is entitled to additional time under FRBP 9006. (related documents [31] Motion for Relief from Stay) (Hilton, Lane) |
04/28/2025 | 31 | Motion for Relief from Stay, RS # LCH-1 Fee Amount $ 199.00 filed by Lane C Hilton on behalf of Steven Alper (Attachments: # (1) Memorandum of Points and Authorities # (2) Declaration of Brett Norris # (3) Exhibit A # (4) Exhibit B) (Hilton, Lane) |
04/25/2025 | 30 | BNC Court Certificate of Notice. (related documents [27] Notice of Debtor's Failure to Provide Income Tax Return) Notice Date 04/27/2025. (Admin.) |
04/25/2025 | 29 | Notice of Appearance and Request for Special Notice filed by Mary Robberson on behalf of Steven Alper. (Robberson, Mary) |
04/25/2025 | 28 | Notice of Appearance and Request for Special Notice filed by Lane C Hilton on behalf of Steven Alper. (Hilton, Lane) |
04/22/2025 | 22 | Amended Disclosure of Compensation of Attorney for Debtor filed by Martin A. Eliopulos on behalf of Pacifica Senior Living LLC dba Pacifica Senior Living Management LLC. (Attachments: # 1 Proof of Service) (related documents 19 Disclosure of Compensation of Attorney for Debtor) (Eliopulos, Martin) (Entered: 04/22/2025) |
04/21/2025 | 21 | Receipt of Balance of Schedules and/or Chapter 13 Plan( 25-01107-CL7) [misc,1193] ( 34.00) Filing Fee. Fee Amount 34.00 Receipt number A18412340 (re: Doc# 20); (U.S. Treasury) (Entered: 04/21/2025) |
04/21/2025 | 20 | Balance of Schedules: Statement of Financial Affairs, Summary of Assets and Liabilities and Statistical Information , Schedules A/B - Property, Schedule D - Claims Secured by Property, Schedule E/F - Unsecured Claims, Schedule G - Executory Contracts and Unexpired Leases, Schedule H - Codebtors, with Proof of Service. Fee Amount $ 34.00 filed by Martin A. Eliopulos on behalf of Pacifica Senior Living LLC dba Pacifica Senior Living Management LLC. (related documents 1 Chapter 7 Voluntary Petition) (Eliopulos, Martin) (Entered: 04/21/2025) |
04/21/2025 | 19 | Disclosure of Compensation of Attorney for Debtor filed by Martin A. Eliopulos on behalf of Pacifica Senior Living LLC dba Pacifica Senior Living Management LLC. (Attachments: # 1 Proof of Service) (Eliopulos, Martin) (Entered: 04/21/2025) |
04/18/2025 | 18 | BNC Court Certificate of Notice. (related documents 17 Notice of Errors/Deficiencies) Notice Date 04/20/2025. (Admin.) (Entered: 04/20/2025) |