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

    12/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DsclsDue, DISMISSED



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
11/12/2025189BNC Certificate of Mailing - Notice to Creditors and Other Interested Parties (RE: related document(s) 188 Hearing Set). Notice Date 11/12/2025. (Admin.) (Entered: 11/12/2025)
11/09/2025188Due to Court's Unavailability, the hearing on 11/21/2025 at 11:00 AM has been moved to 11/20/2025 at 11:00 AM (RE: related document(s)184 Motion for Assignment Order).
Hearing scheduled for 11/20/2025 at 11:00 AM in/via Oakland Room 215 - Novack.
(rba) (Entered: 11/09/2025)
10/21/2025187Memorandum of Points and Authorities in Support of (RE: related document(s)184 Motion Miscellaneous Relief). Filed by Debtor Accountant Tamara Figlar (Jeffrey, Thomas) (Entered: 10/21/2025)
10/21/2025186Declaration of Tamara Figlar in Support of (RE: related document(s)184 Motion Miscellaneous Relief). Filed by Debtor Accountant Tamara Figlar (Jeffrey, Thomas) (Entered: 10/21/2025)
10/21/2025185Notice of Hearing with Certificate of Service (RE: related document(s)184 Motion for Assignment Order Filed by Debtor Accountant Tamara Figlar).
Hearing scheduled for 11/21/2025 at 11:00 AM in/via Oakland Room 215 - Novack.
Filed by Debtor Accountant Tamara Figlar (Jeffrey, Thomas) (Entered: 10/21/2025)
10/21/2025184Motion for Assignment Order Filed by Debtor Accountant Tamara Figlar (Jeffrey, Thomas) (Entered: 10/21/2025)
10/21/2025183Substitution of Attorney . Thomas Jeffrey added to the case. Filed by Debtor Accountants Tamara Figlar, Tamara Figlar (Jeffrey, Thomas) (Entered: 10/21/2025)
08/02/2025182BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 181 Notice of Dismissal). Notice Date 08/02/2025. (Admin.) (Entered: 08/02/2025)
07/31/2025181Notice of Dismissal (RE: related document(s)171 Order). (no) (Entered: 07/31/2025)
07/18/2025180Order Approving Final Application for Compensation for Accountant for Debtor (Related Doc # 166). fees awarded: $75,000.00, expenses awarded: $2,080.46 for Tamara Figlar (rba) (Entered: 07/19/2025)