Zappelli Body Shop, Inc.
11
Charles Novack
12/16/2021
12/10/2025
Yes
v
| Subchapter_V, DsclsDue, DISMISSED |
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 |
|---|---|---|
| 11/12/2025 | 189 | BNC 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) |
| 11/09/2025 | 188 | Due 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) |
| 10/21/2025 | 187 | Memorandum 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) |
| 10/21/2025 | 186 | Declaration 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) |
| 10/21/2025 | 185 | Notice 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) |
| 10/21/2025 | 184 | Motion for Assignment Order Filed by Debtor Accountant Tamara Figlar (Jeffrey, Thomas) (Entered: 10/21/2025) |
| 10/21/2025 | 183 | Substitution of Attorney . Thomas Jeffrey added to the case. Filed by Debtor Accountants Tamara Figlar, Tamara Figlar (Jeffrey, Thomas) (Entered: 10/21/2025) |
| 08/02/2025 | 182 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 181 Notice of Dismissal). Notice Date 08/02/2025. (Admin.) (Entered: 08/02/2025) |
| 07/31/2025 | 181 | Notice of Dismissal (RE: related document(s)171 Order). (no) (Entered: 07/31/2025) |
| 07/18/2025 | 180 | Order 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) |