Case number: 1:09-bk-13960 - Cascade Acceptance Corporation - California Northern Bankruptcy Court

Case Information
Docket Header
CONVERTED, DebtEd, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 09-13960

Assigned to: Judge Dennis Montali
Chapter 11
Previous chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/23/2009
Date converted:  11/21/2017
Date terminated:  04/01/2019
Plan confirmed:  07/05/2018
341 meeting:  01/09/2018

Debtor

Cascade Acceptance Corporation

P. O. Box 400
Mill Valley, CA 94942
MARIN-CA
Tax ID / EIN: 94-1663843

represented by
Douglas B. Provencher

Law Offices of Provencher and Flatt
823 Sonoma Ave.
Santa Rosa, CA 95404
(707)284-2380
Email: dbp@provlaw.com

Responsible Ind

Barney Glaser

P.O. Box 400
Mill Valley, CA 94941

represented by
Matthew J. Shier

shierkatz RLLP
930 Montgomery St. 6th Fl.
San Francisco, CA 94133
(415)691-7027
Email: mshier@shierkatz.com

Trustee

Timothy W. Hoffman

P.O. Box 1761
Sebastopol, CA 95473
(707) 874-2066

represented by
Dennis D. Davis

Goldberg, Stinnett, Davis and Linchey
P.O. Box 7448
Petaluma, CA 94955
(415)381-4228
Email: Bluedeer3@comcast.net

Daniel M. Linchey

Goldberg, Stinnett, Davis and Linchey
P.O. Box 7448
Petaluma, CA 94955
(707)765-6903
Email: dlinchey@gmail.com
TERMINATED: 08/03/2015

Eric A. Nyberg

Kornfield Nyberg Bendes Kuhner & Little
1970 Broadway #600
Oakland, CA 94612
(510)763-1000
Email: e.nyberg@kornfieldlaw.com

U.S. Trustee

Office of the U.S. Trustee / SR

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102

represented by
Patricia A. Cutler

Office of the U.S. Trustee
235 Pine St.
Suite 700
San Francisco, CA 94104
(415) 705-3333
Email: patricia.cutler@usdoj.gov
TERMINATED: 04/16/2012

Paul Christopher Gunther

Office of the United States Trustee
Depart. of Justice
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: paul.c.gunther@usdoj.gov
TERMINATED: 12/12/2018

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: ustpregion17.oa.ecf@usdoj.gov

Timothy S. Laffredi

Office of the U. S. Trustee - San Jose
280 South 1 St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: timothy.s.laffredi@usdoj.gov
TERMINATED: 07/24/2018

Barbara A. Matthews

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: barbara.a.matthews@usdoj.gov
TERMINATED: 11/17/2017

Donna S. Tamanaha

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Email: Donna.S.Tamanaha@usdoj.gov
TERMINATED: 07/24/2018

Cred. Comm. Chair

Harry M. Snyder

The Presidio
P.O. Box 29289
San Francisco, CA 94129

represented by
Harry Snyder

Law Office of Harry Snyder
P.O.Box 29289
San Francisco, CA 94129
(415) 561-6747
Email: hmsnyder@sbcglobal.net

Creditor Committee

Official Committee Of Unsecured Creditors

Farella Braun + Martel LLP
235 Montgomery Street
San Francisco, CA 94104

represented by
Gary M. Kaplan

Farella Braun and Martel LLP
235 Montgomery St.
San Francisco, CA 94104
(415)954-4940
Email: gkaplan@fbm.com

Paul J. Pascuzzi

Felderstein Fitzgerald et al LLP
500 Capitol Mall #2250
Sacramento, CA 95814
(916) 329-7400
Email: ppascuzzi@ffwplaw.com

Kelly A. Woodruff

Farella, Braun and Martel
Russ Bldg. 30th Fl.
235 Montgomery St.
San Francisco, CA 94104
(415) 954-4400
Email: kelly@kwoodrufflaw.com

Creditor Committee

Hansi Hagemeister

60 Valley Circle
Mill Valley, CA 94941

 
 
Creditor Committee

Gordon Snyder Trustee

42 Blackberry Lane
Harrisville, NH 03450-5600
603-357-9311

represented by
Barrie Cowan

Law Office of Barrie Cowan
595 Laidley St.
San Francisco, CA 94131
(415) 244-9095
Email: cowan@barriecowan.com

Creditor Committee

Carol Ayala

5753 Hwy 85 N, #1045
Crestview, FL 32536

 
 
Creditor Committee

Julia Margaret S. Lunn

As Executor for Sandra Granzow
30 Fox Ln.
Bedford Corners, NY 10549

 
 
Creditor Committee

Chapter 7 Creditors' Committee

Felderstein Fitzgerald et al
400 Capitol Mall, Suite 1750
Sacramento, CA 95814
916-329-7400

represented by
Paul J. Pascuzzi

(See above for address)

Creditor Committee

Steven Hoch

P.O. Box 5506
Tahoe City, CA 96145
 
 

Latest Dockets

Date Filed#Docket Text
06/18/20191527Withdrawal of Claim: of Bonnie Davis Filed by Creditor Committee Chapter 7 Creditors' Committee. (Pascuzzi, Paul) Modified on 6/19/2019 DEFECTIVE ENTRY: PDF is incorrect. (dts). (Entered: 06/18/2019)
06/18/20191526Withdrawal of Claim: of Christopher J. Davis Filed by Creditor Committee Chapter 7 Creditors' Committee. (Pascuzzi, Paul) Modified on 6/19/2019 DEFECTIVE ENTRY: PDF is incorrect.(dts). (Entered: 06/18/2019)
05/25/20191525BNC Certificate of Mailing (RE: related document(s) 1524 Transfer of Claim). Notice Date 05/25/2019. (Admin.) (Entered: 05/25/2019)
05/22/2019Receipt of filing fee for Transfer of Claim(09-13960) [claims,trclm] ( 25.00). Receipt number 29612016, amount $ 25.00 (re: Doc# 1524 Transfer of Claim) (U.S. Treasury) (Entered: 05/22/2019)
05/22/20191524Transfer of Claim. (#167). Transfer Agreement 3001 (e) 2 Transferor: Vilas Martial Trust (Claim No. 167) To Steven B. Vilas and Janis E. Vilas Conway. Fee Amount $25 Filed by Creditor Committee Gordon Snyder Trustee. (Cowan, Barrie) (Entered: 05/22/2019)
04/26/20191523Operating Report for Filing Period Period Ending March 31, 2019 Filed by Creditor Committee Chapter 7 Creditors' Committee (Pascuzzi, Paul) (Entered: 04/26/2019)
04/03/20191522BNC Certificate of Mailing (RE: related document(s) 1521 Final Decree). Notice Date 04/03/2019. (Admin.) (Entered: 04/03/2019)
04/01/2019Bankruptcy Case Closed. (lm) (Entered: 04/01/2019)
04/01/20191521Final Decree (lm) (Entered: 04/01/2019)
03/26/20191520Notice of Change of Address Filed by Creditors Sandra Granzow , James Kearns (jmb)Note: Amendments to the claim requires an amended claim. Modified on 4/2/2019 (jmb). (Entered: 03/27/2019)