Case number: 3:25-bk-01107 - Pacifica Senior Living LLC dba Pacifica Senior Liv - California Southern Bankruptcy Court

Case Information
  • Case title

    Pacifica Senior Living LLC dba Pacifica Senior Liv

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    03/24/2025

  • Last Filing

    04/28/2025

  • Asset

    No

  • Vol

    v

Docket Header
ExTime



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-01107-CL7

Assigned to: Chief Judge Christopher B. Latham
Chapter 7
Voluntary
No asset


Date filed:  03/24/2025
341 meeting:  04/29/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
04/28/202533Notice 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)
04/28/202531Motion 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)
04/25/202530BNC Court Certificate of Notice. (related documents [27] Notice of Debtor's Failure to Provide Income Tax Return) Notice Date 04/27/2025. (Admin.)
04/25/202529Notice of Appearance and Request for Special Notice filed by Mary Robberson on behalf of Steven Alper. (Robberson, Mary)
04/25/202528Notice of Appearance and Request for Special Notice filed by Lane C Hilton on behalf of Steven Alper. (Hilton, Lane)
04/22/202522Amended 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)
04/21/202521Receipt 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)
04/21/202520Balance 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)
04/21/202519Disclosure 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)
04/18/202518BNC Court Certificate of Notice. (related documents 17 Notice of Errors/Deficiencies) Notice Date 04/20/2025. (Admin.) (Entered: 04/20/2025)