Zappelli Body Shop, Inc.
11
Charles Novack
12/16/2021
04/25/2025
Yes
v
Subchapter_V, DsclsDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | 165 | PDF 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) |
04/25/2025 | Hearing 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) | |
04/23/2025 | 164 | Status Conference Statement (RE: related document(s) Hearing Continued). Filed by Debtor Zappelli Body Shop, Inc. (Barboza, Brian) (Entered: 04/23/2025) |
04/04/2025 | 163 | Certificate 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) |
04/04/2025 | 162 | Notice 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) |
04/04/2025 | 161 | Motion to Dismiss or Convert Case Filed by Trustee Christopher Hayes (Hayes, Christopher)Modified on 4/4/2025 (ja). (Entered: 04/04/2025) |
03/10/2025 | 160 | Notice of Change of Address Filed by Debtor Accountant Tamara Figlar (Barboza, Brian) (Entered: 03/10/2025) |
02/04/2025 | 159 | Withdrawal of Claim: 3 Filed by Creditor Industrial Finishes & Systems, Inc.. (Herrera, Gabriel) (Entered: 02/04/2025) |
01/17/2025 | 158 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/17/2025 11:00:03 AM ]. File Size [ 58336 KB ]. Run Time [ 01:00:46 ]. (admin). (Entered: 01/17/2025) |
01/17/2025 | Hearing Continued (RE: related document(s) 134 Order to Show Cause for Dismissal, 11 Order and Notice of Status Conference Chp 11). Minutes: Status Conference continued to 04/25/2025 at 11:00 AM in/via Oakland Room 215 - Novack. (rba) (Entered: 01/17/2025) |