Case number: 1:16-bk-10087 - Napa Chrysler, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Napa Chrysler, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Roger L. Efremsky

  • Filed

    02/11/2016

  • Last Filing

    08/16/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DebtEd, PlnDue, DsclsDue, FilingFeeDue



U.S. Bankruptcy Court
Northern District of California (Santa Rosa)
Bankruptcy Petition #: 16-10087

Assigned to: Judge Roger L. Efremsky
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/11/2016
Date converted:  04/08/2016
341 meeting:  06/02/2016
Deadline for filing claims:  07/26/2016

Debtor

Napa Chrysler, Inc.

333 Soscol Avenue
Napa, CA 94559
NAPA-CA
Tax ID / EIN: 68-0349957
dba
Napa Chrysler Jeep Dodge Ram Volvo Kia


represented by
Jacob M. Faircloth

Law Office of Steven M. Olson
100 E St. #104
Santa Rosa, CA 95404
(707) 575-1800
Email: jacob.faircloth@smolsonlaw.com

Steven M. Olson

Law Offices of Steven M. Olson
100 E St. #104
Santa Rosa, CA 95404
(707) 575-1800
Email: smo@smolsonlaw.com

Responsible Ind

Patrick Smorra, Jr.

15 Regatta Way
Napa, CA 94559
707-888-3848

 
 
Trustee

Timothy W. Hoffman

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

represented by
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
Julie Glosson Ishii

Glosson Law
P.O. Box 1131
Pleasanton, CA 94566
(925) 400-8161
Email: Julie@jglossonlaw.com
TERMINATED: 08/26/2016

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

Latest Dockets

Date Filed#Docket Text
08/16/2019184BNC Certificate of Mailing (RE: related document(s) [183] Final Decree). Notice Date 08/16/2019. (Admin.)
08/14/2019Bankruptcy Case Closed. (lb)
08/14/2019183Final Decree (lb)
08/14/2019182Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Timothy W. Hoffman. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Timothy W. Hoffman. (Tamanaha, Donna (yw))
11/28/2018181Order to Approve Application For Compensation (Related Doc # [163] Application for Compensation for Timothy W. Hoffman, Trustee Chapter 7). fees awarded: $68,250.00, expenses awarded: $269.91 for Timothy W. Hoffman (ds)
11/19/2018Courtroom Hearing for proceedings held before Judge Roger L. Efremsky on 11/19/18 re: Final Account. Minutes: (related document(s): [156] Application for Compensation filed by Eric A. Nyberg, Trustee's Attorney, Fee: $25,391.25, Expenses: $237.93 - Approved.[161] Application for Compensation filed by Jay D. Crom, Trustee's Accountant, Fee: $51,151.50, Expenses: $493.30 - Approved. [163] Application for Compensation filed by Timothy W. Hoffman, Trustee Chapter 7, Fee: $68,250.00, Expenses: $269.91 - Approved. [170] Chapter 7 Trustee's Final Report - Approved) (Previously entered order approving compensation for Jay D. Crom has been vacated.) (Appearance: Chris Kuhner) (ds)
11/19/2018180Order Approving and Authorizing Compensation to Accountants (Related Doc [161] Final Application for Compensation for Jay D. Crom, Trustee's Accountant). fees awarded: $51,151.50, expenses awarded: $483.30 for Jay D. Crom (ds) Modified on 11/20/2018: Expenses awarded corrected to $493.30 (ds).
11/19/2018179Order Approving Final Application by Kornfield, Nyberg, Bendes, Kuhner & Little, P.C. for Compensation for Services Rendered as Attorneys for Chapter 7 Trustee (Related Doc [156] Final Application for Compensation for Eric A. Nyberg, Trustee's Attorney). fees awarded: $25,391.25, expenses awarded: $237.93 for Eric A. Nyberg (ds)
11/19/2018178PDF with attached Audio File. Court Date & Time [ 11/19/2018 11:02:10 AM ]. File Size [ 428 KB ]. Run Time [ 00:01:47 ]. ( ). (admin).
10/25/2018177Notice of Change of Address of Law Firm Filed by Creditor DITECH FINANCIAL LLC, ITS ASSIGNEES AND/OR SUCCESSORS (Wong, Jennifer)