Case number: 1:16-bk-10648 - New Cal-Neva Lodge, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
TRNSFD-OUT, PlnDue, DsclsDue, CLOSED



U.S. Bankruptcy Court
Northern District of California (Santa Rosa)
Bankruptcy Petition #: 16-10648

Assigned to: Judge Alan Jaroslovsky
Chapter 11
Voluntary
Asset



Debtor disposition:  Interdistrict Case Transfer
Date filed:  07/28/2016
Date terminated:  10/13/2016
341 meeting:  09/02/2016

Debtor

New Cal-Neva Lodge, LLC

1336 Oak Avenue, Suite D
Saint Helena, CA 94574
NAPA-CA
Tax ID / EIN: 80-0913501

represented by
Peter J. Benvenutti

Keller & Benvenutti LLP
650 California St. 19th Fl.
San Francisco, CA 94108
(415) 364-6798
Email: pbenvenutti@kellerbenvenutti.com

Jane Kim

Keller & Benvenutti LLP
650 California St, Suite 1900
San Francisco, CA 94108
(415) 364-6793
Email: jkim@kellerbenvenutti.com

Dara Levinson Silveira

Keller & Benvenutti LLP
650 California St. #1900
San Francisco, CA 94108
(415)735-5713
Email: dsilveira@kellerbenvenutti.com

Responsible Ind

Robert Radovan

New Cal-Neva Lodge, LLC
1336 Oak Ave., Ste. D
St. Helena, CA 94574

 
 
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
Shining J. Hsu

Office of the United States Trustee
280 S 1st St, #268
San Jose, CA 95113
(408)535.5525
Email: shining.hsu@usdoj.gov

Creditor Committee

The Official Committee of Unsecured Creditors

Pachulski Stang Ziehl & Jones LLP
150 California Street, 15th Floor
San Francisco, CA 94111

represented by
Shirley S. Cho

Pachulski Stang Ziehl and Jones LLP
10100 Santa Monica Blvd., 13th Fl.
Los Angeles, CA 90067
(310) 773-1460
Email: scho@pszjlaw.com

John D. Fiero

Pachulski, Stang, Ziehl, and Jones
150 California St. 15th Fl.
San Francisco, CA 94111-4500
(415)263-7000
Email: jfiero@pszjlaw.com

Creditor Committee

Mark Briggs

The PENTA Building Group, LLC
181 E Warm Springs Blvd
Las Vegas, NV 89119

 
 
Creditor Committee

Todd Perry

Briggs Electric, Inc.
14381 Franklin Ave.
Tustin, CA 92780

 
 
Creditor Committee

Len Savage

Savage & Son Inc.
3101 Yori Ave.
Reno, NV 89502

 
 
Creditor Committee

B. Koehn

Victory Woodworks, Inc.
340 Kresge Lane
Sparks, NV 89431
 
 

Latest Dockets

Date Filed#Docket Text
10/17/2016110
**NOTICE OF DEFECTIVE ENTRY**
Documents were filed in the case after the matter was transferred to the bankrupcty court in Reno Nevada. ECF participant should refile into Reno, Nevada case number 16-51282. (RE: related document(s) 107 Request for Notice, 108 Certificate of Service). (vj) (Entered: 10/17/2016)
10/13/2016109Updated Transferred Case 16-51282. The case has been transferred to Reno, Nevada. Case Closed. (vj) Modified on 10/13/2016 (vj). (Entered: 10/13/2016)
10/13/2016108First Amended Certificate of Service Filed by Creditor Placer County Treasurer/Tax Collector. (Strom, Gayle) (PDF is not properly captioned and is not titled as amended) Modified on 10/14/2016 (acb). (Entered: 10/13/2016)
10/13/2016107First Amended Request for Notice Filed by Creditor Placer County Treasurer/Tax Collector. (Strom, Gayle) (PDF is not titled as amended) Modified on 10/14/2016 (acb). (Entered: 10/13/2016)
10/07/2016106Application to Employ CBRE, Inc. as Real Estate Broker Filed by Debtor New Cal-Neva Lodge, LLC (Attachments: # 1Affidavit # 2Certificate of Service) (Levinson Silveira, Dara) (Entered: 10/07/2016)
09/30/2016Hearing Held (related document(s): 40Chapter 11 Status Conference Order and Notice of Possible Conversion or Dismissal) (Before hearing, matter off calendar. Moot. Motion to transfer case to Nevada has been granted.) (ds) (Entered: 09/30/2016)
09/30/2016Hearing Held (related document(s): 11Motion to Change Venue/Inter-District Transfer to the Bankruptcy Court for the District of Nevada in Reno, NV) (Before hearing, off calendar. A consensual order granting motion was filed on 9/28/16.) (ds ) (Entered: 09/30/2016)
09/28/2016105Consensual Order Approving Motion to Transfer Venue to the Bankruptcy Court for the District of Nevada in Reno, Nevada (Order is effective in fourteen days) (Related Doc # 11Motion to Change Venue/Inter-District Transfer) (acb) (Entered: 09/28/2016)
09/27/2016104Certificate of Service (RE: related document(s) 103Withdrawal of Document). Filed by Creditor Ladera Development, LLC (Rios, Jason) (Entered: 09/27/2016)
09/27/2016103Withdrawal of Documents (RE: related document(s) 60Response). Filed by Creditor Ladera Development, LLC (Rios, Jason) (Entered: 09/27/2016)