Case number: 1:16-bk-10150 - Lake Tahoe Partners, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Lake Tahoe Partners, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Charles Novack

  • Filed

    03/01/2016

  • Last Filing

    01/06/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue



U.S. Bankruptcy Court
Northern District of California (Santa Rosa)
Bankruptcy Petition #: 16-10150

Assigned to: Judge Thomas E. Carlson
Chapter 11
Voluntary
Asset


Date filed:  03/01/2016
341 meeting:  04/15/2016
Deadline for filing claims:  06/30/2016

Debtor

Lake Tahoe Partners, LLC

P.O. Box 2490
Napa, CA 94558
NAPA-CA
Tax ID / EIN: 01-0976157

represented by
Michael J.M. Brook

Law Offices of Michael Brook
645 Fouth Street, #200
Santa Rosa, CA 95404
(707) 889-7189
Email: mbrooklaw@gmail.com

Responsible Ind

Timothy Wilkens

211 Gateway Road West #211
Napa, CA 94558
707-255-9891

 
 
Trustee

Linda S. Green

P.O.Box 5350
Santa Rosa, CA 95402
(707) 575-6112

represented by
Jean Barnier

MacConaghy and Barnier
645 1st St. W #D
Sonoma, CA 95476
(707) 935-3205
Email: jbarnier@macbarlaw.com

U.S. Trustee

Office of the U.S. Trustee / SR

235 Pine St. #700
San Francisco, CA 94104
represented by
Lynette C. Kelly

U.S. Office of the U.S. Trustee
1301 Clay St.
Oakland, CA 94612
(510)637-3210
Email: lynette.c.kelly@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/02/2016118Order Authorizing Employment of Accountant Jay D. Crom (Related Doc # 117Application for Order Authorizing Employment of Jay D. Crom, of Bachecki, Crom & Co., as Accountant for Trustee Filed by Trustee Linda S. Green) (ds) (Entered: 06/02/2016)
06/02/2016117Application for Order Authorizing Employment of Jay D. Crom, of Bachecki, Crom & Co., as Accountant for Trustee and Declaration of Jay D. Crom Filed by Trustee Linda S. Green (ds) (Entered: 06/02/2016)
06/01/2016116Order Establishing Procedures for Disclosure Statement Hearing and Confirmation Hearing. (ds) (Entered: 06/01/2016)
05/31/2016115Chapter 11 Plan of Reorganizationand Combined Disclosure StatementFiled by Debtor Lake Tahoe Partners, LLC. (Attachments: # 1Exhibit) (Brook, Michael) (Entered: 05/31/2016)
05/24/2016
**NOTICE OF DEFECTIVE ENTRY**
(RE: related document(s) 114Document). (Registered Participant has not used the correct event code. An amended matrix and amended schedules must be filed and the filing fee must be paid. The creditor will not be added to the case.) (ds) (Entered: 05/24/2016)
05/24/2016114Document:Notice of Addition of Creditor. Filed by Debtor Lake Tahoe Partners, LLC (Brook, Michael) (Registered Participant has used the wrong event code. The creditor will not be added to the mailing list.) Modified on 5/24/2016 (ds). (Entered: 05/24/2016)
05/12/2016113Order Authorizing Employment of Real Estate Broker Nathan Genovese by Trustee (Related Doc # 112Ex Parte Motion to Employ Nathan Genovese as Real Estate Broker for Trustee Filed by Trustee Linda S. Green) (ds) (Entered: 05/13/2016)
05/12/2016112Ex Parte Motion to Employ Nathan Genovese as Real Estate Broker for Trustee and Declaration of Proposed Broker Filed by Trustee Linda S. Green (ds) (Entered: 05/13/2016)
05/12/2016111Order Granting Application to Employ Attorney Jean Barnier for Trustee Linda S. Green (Related Doc # 110Motion to Employ Counsel Filed by Chapter 11 Trustee Linda S. Green) (ds) (Entered: 05/12/2016)
05/12/2016110Motion to Employ Counsel and Declaration of Proposed Counsel Filed by Chapter 11 Trustee Linda S. Green (ds) (Entered: 05/12/2016)