Case number: 1:21-bk-10510 - Zappelli Body Shop, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Zappelli Body Shop, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    12/16/2021

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 21-10510

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  12/16/2021
341 meeting:  01/31/2022
Deadline for filing claims:  02/24/2022

Debtor

Zappelli Body Shop, Inc.

4914 A Sonoma Highway
Santa Rosa, CA 95409
SONOMA-CA
Tax ID / EIN: 68-0022144
aka
Zappelli Auto Body and Collision


represented by
Brian A. Barboza

Law Offices of Brian A. Barboza
131-A Stony Circle, Suite 500
Santa Rosa, CA 95401
(707) 527-8553
Email: barbozaecf@gmail.com

Responsible Ind

Samantha Zappelli

4914 A Sonoma Highway
Santa Rosa, CA 95409
(707)495-0072

 
 
Trustee

Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323

represented by
Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323
Email: chayestrustee@gmail.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
Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Phillip John Shine

DOJ-Ust
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Justin C. Valencia

Office of the United States Trustee
2500 Tulare St., #1401
Fresno, CA 93721
559-487-5002 ext 222
Email: justin.c.valencia@usdoj.gov
TERMINATED: 02/07/2022

Latest Dockets

Date Filed#Docket Text
06/09/2025169Notice of Hearing (RE: related document(s)168 Application for Compensation for Brian A. Barboza, Attorney, Fee: $26,988.00, Expenses: $0.00. Filed by Attorney Brian A. Barboza (Attachments: # 1 Declaration of Brian A. Barboza # 2 Certificate of Service)).
Hearing scheduled for 7/16/2025 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Debtor Zappelli Body Shop, Inc. (Attachments: # 1 Certificate of Service) (Barboza, Brian) (Entered: 06/09/2025)
06/09/2025168Application for Compensation for Brian A. Barboza, Debtor's Attorney, Fee: $26,988.00, Expenses: $0.00. Filed by Attorney Brian A. Barboza (Attachments: # 1 Declaration of Brian A. Barboza # 2 Certificate of Service) (Barboza, Brian)Modified on 6/10/2025 (lj). (Entered: 06/09/2025)
06/09/2025167Notice of Hearing (RE: related document(s)166 Application for Compensation for Tamara Figlar, Debtor's Accountant, Fee: $75,000.00, Expenses: $2,080.46. Filed by Attorney Brian A. Barboza (Attachments: # 1 Declaration of Tamara Figlar CPA # 2 Certificate of Service)).
Hearing scheduled for 7/16/2025 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Debtor Accountant Tamara Figlar (Attachments: # 1 Certificate of Service) (Barboza, Brian) (Entered: 06/09/2025)
06/09/2025166Application for Compensation for Tamara Figlar, Debtor's Accountant, Fee: $75,000.00, Expenses: $2,080.46. Filed by Attorney Brian A. Barboza (Attachments: # 1 Declaration of Tamara Figlar CPA # 2 Certificate of Service) (Barboza, Brian) (Entered: 06/09/2025)
04/25/2025165PDF with attached Audio File. Court Date & Time [ 4/25/2025 11:00:05 AM ]. File Size [ 5080 KB ]. Run Time [ 00:10:35 ]. (admin). (Entered: 04/25/2025)
04/25/2025Hearing Continued (RE: related document(s) 1 Voluntary Petition (Chapter 11), 161 Motion to Dismiss Case ). Minutes: The Motion to Dismiss Case is continued to
06/13/2025 at 11:00 AM in/via Oakland Room 215 - Novack.
By 6/6/2025, Debtor shall file its missing monthly operating reports. If Debtor does not file its missing monthly operating reports by 6/6/2025, the case will be dismissed effective 7/25/2025. (rba) (Entered: 04/25/2025)
04/23/2025164Status Conference Statement (RE: related document(s) Hearing Continued). Filed by Debtor Zappelli Body Shop, Inc. (Barboza, Brian) (Entered: 04/23/2025)
04/04/2025163Certificate of Service Related document(s) 161 Motion to Dismiss Case filed by Trustee Christopher Hayes. Filed by Trustee Christopher Hayes (Hayes, Christopher). Modified on 4/4/2025 (pw). (Entered: 04/04/2025)
04/04/2025162Notice of Hearing (RE: related document(s)161 Motion to Dismiss Case Filed by Trustee Christopher Hayes).
Hearing scheduled for 4/25/2025 at 11:00 AM in/via Oakland Room 215 - Novack.
Filed by Trustee Christopher Hayes (Hayes, Christopher) (Entered: 04/04/2025)
04/04/2025161Motion to Dismiss or Convert Case Filed by Trustee Christopher Hayes (Hayes, Christopher)Modified on 4/4/2025 (ja). (Entered: 04/04/2025)