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

    08/02/2025

  • 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
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)
07/18/2025179Order Approving Final Application for Compensation for Attorney for Debtor (Related Doc # 168). fees awarded: $26,988.00, expenses awarded: $0.00 for Brian A. Barboza (rba) (Entered: 07/19/2025)
07/18/2025178Order Granting First and Final Application For Compensation and Reimbursement by Trustee (Christopher Hayes, Subchapter V Trustee) (Related Doc # 174). fees awarded: $24,600.00, expenses awarded: $58.83 for Christopher Hayes (rba) (Entered: 07/19/2025)
07/16/2025177PDF with attached Audio File. Court Date & Time [ 7/16/2025 11:00:00 AM ]. File Size [ 1224 KB ]. Run Time [ 00:02:33 ]. (admin). (Entered: 07/16/2025)
07/16/2025Hearing Held 7/16/2025 at 11:00 AM RE: 174 Application for Compensation First and Final Application for Compensation for Christopher Hayes, Trustee Chapter 11, Fee: $24,600, Expenses: $58.83.- Approved. Mr. Hayes will submit the order. 168 Application for Compensation for Brian A. Barboza, Attorney, Fee: $26,988.00, Expenses: $0.00.- Approved. Mr. Barboza will submit the order. 166 Application for Compensation for Tamara Figlar, Debtor's Accountant, Fee: $75,000.00, Expenses: $2,080.46.- Approved. Mr. Barboza will submit the order. (rba) (Entered: 07/16/2025)
06/25/2025176Certificate of Service (RE: related document(s)175 Notice of Hearing). Filed by Trustee Christopher Hayes (Hayes, Christopher). Related document(s) 174 Application for Compensation First and Final Application for Compensation for Christopher Hayes, Trustee Chapter 11, Fee: $24,600, Expenses: $58.83. filed by Trustee Christopher Hayes. Modified on 6/26/2025 (dc). (Entered: 06/25/2025)
06/25/2025175Notice of Hearing (RE: related document(s)174 Application for Compensation First and Final Application for Compensation for Christopher Hayes, Trustee Chapter 11, Fee: $24,600, Expenses: $58.83. Filed by Trustee Christopher Hayes).
Hearing scheduled for 7/16/2025 at 11:00 AM in/via Oakland Room 215 - Novack.
Filed by Trustee Christopher Hayes (Hayes, Christopher) (Entered: 06/25/2025)
06/25/2025174Application for Compensation First and Final Application for Compensation for Christopher Hayes, Trustee Chapter 11, Fee: $24,600, Expenses: $58.83. Filed by Trustee Christopher Hayes (Hayes, Christopher) (Entered: 06/25/2025)
06/19/2025173BNC Certificate of Mailing (RE: related document(s) 171 Order). Notice Date 06/19/2025. (Admin.) (Entered: 06/19/2025)
06/18/2025172Corrected Notice of Hearing (RE: related document(s)168 Application 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).).
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: 06/18/2025)