California Central Bankruptcy Court
Chapter 11
Judge:Theodor Albert
Case #: 8:24-bk-10828
Case Filed:Apr 03, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,000,001 to $500 million
Est. Liabilities $10,000,001 to $50 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
TA Partners Apartment Fund II LLC, a California limited liability company
16800 Aston Ste 275
Irvine, CA 92606-4839
Represented By
Ashley L Duran
Pc Compliance Lawyers, P.C.
contact info
Last checked: never
U.S. Trustee
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701


Docket last updated: 21 minutes ago
Wednesday, May 08, 2024
20 20 court Hearing Held (Other) Wed 05/08 12:43 PM
Hearing Held Re: Status Conference RE: Chapter 11 Voluntary Petition Non-Individual - Off Calendar - Case Dismissed - Order & Notice Of Dismissal For Failure To File Schedules, Statements And/Or Plan Entered 4-18-24 - See Doc #17 (GD)
Related: [-]
Tuesday, April 30, 2024
19 19 misc Notice to Pay Court Costs Due (BNC Option) Tue 04/30 2:03 PM
Notice to Pay Court Costs Due Sent To: Ashley L Duran, Total Amount Due $0 . (JL)
Related: [-]
Saturday, April 20, 2024
18 18 court BNC Certificate of Notice Sat 04/20 9:17 PM
BNC Certificate of Notice Related [+] No. of Notices: 17. Notice Date 04/20/2024. (Admin.)
Related: [-] 17 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)
Thursday, April 18, 2024
17 17 1 pgs order Dism for failure to file sched, stat or plan (Order/Notice) (Option A or Option B) (BNC) Thu 04/18 11:29 AM
ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 4/18/2024 Related [+]. (HC)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor TA Partners Apartment Fund II LLC, a California limited liability company,8 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)
Wednesday, April 17, 2024
16 16 court BNC Certificate of Notice - PDF Document Wed 04/17 9:22 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 17. Notice Date 04/17/2024. (Admin.)
Related: [-] 15 Notice to creditors (BNC-PDF)
Monday, April 15, 2024
15 15 2 pgs misc Notice to creditors (BNC-PDF) Mon 04/15 2:35 PM
Notice to creditors Re: Notice Of Motion And Motion By United States Trustee To Dismiss Or Convert Case Pursuant To 11 USC § 1112(b); Memorandum Of Points & Authorities; Declaration Of Marilyn Sorensen In Support Thereof (BNC-PDF) (GD)
Related: [-]
14 14 court Hearing Set (Motion) (BK Case - BNC Option) Mon 04/15 2:27 PM
Hearing Set Related [+] The Hearing date is set for 5/22/2024 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD)
Related: [-] 13 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SA)
13 13 48 pgs motion U.S. Trustee Motion to dismiss or convert (motion) Mon 04/15 1:12 PM
U.S. Trustee Motion to dismiss or convert Case Pursuant To 11 U.S.C.§ 1112(b); Memorandum Of Points And Authorities; Declaration Of Marilyn Sorensen In Support Thereof Filed by U.S. Trustee United States Trustee (SA). (Misken, Kenneth)
Related: [-]
Saturday, April 06, 2024
12 12 court BNC Certificate of Notice Sat 04/06 9:14 PM
BNC Certificate of Notice Related [+] No. of Notices: 16. Notice Date 04/06/2024. (Admin.)
Related: [-] 8 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)
Friday, April 05, 2024
11 11 court BNC Certificate of Notice - PDF Document Fri 04/05 9:19 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 2. Notice Date 04/05/2024. (Admin.)
Related: [-] 4 Order (Generic) (BNC-PDF)
10 10 court BNC Certificate of Notice Fri 04/05 9:19 PM
BNC Certificate of Notice Related [+] No. of Notices: 2. Notice Date 04/05/2024. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor TA Partners Apartment Fund II LLC, a California limited liability company
9 9 court BNC Certificate of Notice Fri 04/05 9:19 PM
BNC Certificate of Notice Related [+] No. of Notices: 2. Notice Date 04/05/2024. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor TA Partners Apartment Fund II LLC, a California limited liability company
Thursday, April 04, 2024
8 8 court Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1) Thu 04/04 1:40 PM
Meeting of Creditors 341(a) meeting to be held on 5/7/2024 at 10:00 AM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. Last day to oppose discharge or dischargeability is 7/8/2024. (JL)
Related: [-]
Wednesday, April 03, 2024
7 7 court X - Receipt Number and Filing Fee (Generic) (Auto - CR/ECF)(Retired) Wed 04/03 7:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00 by TS. Receipt Number 81000352. (admin)
Related: [-]
6 6 nef Request for courtesy Notice of Electronic Filing (NEF) Wed 04/03 6:29 PM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Geher, Thomas. (Geher, Thomas)
Related: [-]
5 5 court Hearing Set (Other) (BK Case - BNC Option) Wed 04/03 1:23 PM
Hearing Set Status Conference Related [+] Status hearing to be held on 5/8/2024 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor TA Partners Apartment Fund II LLC, a California limited liability company
4 4 order X - Order (Generic)(BNC-PDF) Wed 04/03 1:22 PM
Order Setting Scheduling And Case Management Conference - Hearing Will Be Held On May 08, 2024 at 10:00 A.M., Rm 5B Via ZoomGov (BNC-PDF) Related [+] Signed on 4/3/2024 (GD)
Related: [-] 1
3 3 3 pgs misc Notice of Appearance and Request for Notice Wed 04/03 1:00 PM
Notice of Appearance and Request for Notice by Michael R Pinkston Filed by Creditor RUC 14 PLAYA LLC. (Pinkston, Michael)
Related: [-]
2 2 2 pgs misc Corporate Ownership Statement Wed 04/03 11:00 AM
Statement of Corporate Ownership filed. Filed by Debtor TA Partners Apartment Fund II LLC, a California limited liability company. (TS)
Related: [-]
1 1 24 pgs misc Voluntary Petition (Chapter 11) Wed 04/03 10:51 AM
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by TA Partners Apartment Fund II LLC, a California limited liability company Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/17/2024. Statement of Financial Affairs (Form 107 or 207) due 4/17/2024. Corporate Resolution Authorizing Filing of Petition due 4/17/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/17/2024. Incomplete Filings due by 4/17/2024. (TS)
Related: [-]