Robert Louis Stevenson Plaza Associates LP
7
Charles Novack
10/26/2022
12/15/2025
Yes
i
Assigned to: Judge Charles Novack Chapter 7 Involuntary Asset |
|
Debtor Robert Louis Stevenson Plaza Associates LP
c/o Cherie Lehman 170 Canyon Drive Napa, CA 94558 NAPA-CA Tax ID / EIN: 94-6259674 |
represented by |
Robert Louis Stevenson Plaza Associates LP
PRO SE Anthony Asebedo
Reynolds Law, LLP 3001 Douglas Blvd., Ste. 225 Roseville, CA 95661 (916) 679-5550 Email: anthony@reynoldslawllp.com TERMINATED: 09/06/2023 |
Petitioning Creditor John Nauss, Trustee of Glenn and Dorothy Molyneaux Family Trust
C/O Steven M. Olson 1825 4th Street Santa Rosa, CA 95404 TERMINATED: 04/10/2023 |
represented by |
Steven M. Olson
Bluestone Faircloth & Olson, LLP 1825 4th Street Santa Rosa, CA 95404 707-526-4250 Email: steve@bfolegal.com TERMINATED: 04/10/2023 |
Petitioning Creditor Napa Valley Support Services
1119 Jordan Lane Napa, CA 94559 TERMINATED: 04/10/2023 |
| |
Petitioning Creditor John Kongsgaard, Successor Trustee of the Nathan F. Fay Exempt Trust
c/o Michael C. Fallon, Esq. 100 E Street, Suite 219 Santa Rosa, CA 95404 TERMINATED: 04/10/2023 |
represented by |
Michael C. Fallon
Law Offices of Michael C. Fallon 100 E St. #219 Santa Rosa, CA 95404 (707) 546-6770 Email: mcfallon@fallonlaw.net TERMINATED: 04/10/2023 |
Trustee Marlene G. Weinstein
1511 Sycamore Ave. #M-259 Hercules, CA 94547 (925) 482-8982 |
represented by |
Charles P. Maher
Rincon Law, LLP 268 Bush St. #3335 San Francisco, CA 94104 (415)996-8280 Email: cmaher@rinconlawllp.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 |
Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: cgoebelsmann@hudsonmartin.com TERMINATED: 04/23/2025 Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: greg.powell@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/03/2025 | 352 | Request for Entry of Default Re: (Request for Entry of Order) (RE: related document(s)339 Motion Miscellaneous Relief, 340 Opportunity for Hearing, 341 Certificate of Service, Declaration). Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 12/03/2025) |
| 12/02/2025 | 351 | Order Approving Compromise of Claim (Related Doc # 334) (rba) (Entered: 12/02/2025) |
| 12/01/2025 | 350 | Notice of Change of Address Filed by Interested Party David Molyneaux, Trustee of the Ken and Joyce Molyneaux Family Trust (vmv)Modified on 12/3/2025 (rdr). (Entered: 12/01/2025) |
| 12/01/2025 | 349 | Certification of No Objection (RE: related document(s)334 Application to Compromise Controversy). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 12/01/2025) |
| 11/25/2025 | 348 | Stipulation to Allow Claims (Stipulation to Allowance of Priority Claim in Reduced Amount) Filed by Trustee Marlene G. Weinstein (RE: related document(s)334 Application to Compromise Controversy filed by Trustee Marlene G. Weinstein). (Maher, Charles)Modified on 11/26/2025 (klr). (Entered: 11/25/2025) |
| 11/19/2025 | 347 | Certificate of Service , Declaration of Mailing (RE: related document(s)345 Notice of Hearing, 346 Notice of Hearing). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 11/19/2025) |
| 11/19/2025 | 346 | Notice of Hearing (Notice of Filing of Trustee's Interim Report [Docket 342] and Proposed Interim Distribution to Administrative Creditors, Priority Creditors, and General Unsecured Creditors With Allowed Claims) (RE: related document(s)343 Interim Application for Compensation for Marlene G. Weinstein, Trustee Chapter 7, Fee: $343,494.94, Expenses: $1,611.87. Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Time Record)). Hearing scheduled for 12/12/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 11/19/2025) |
| 11/19/2025 | 345 | Notice of Hearing on Applications for Interim Compensation and Expense Reimbursement (RE: related document(s)337 Application for Compensation -First Interim, for Bachecki, Crom and Co., LLP, Trustee's Accountant, Fee: $117,585.00, Expenses: $532.75. Filed by Trustee Accountant Bachecki, Crom and Co., LLP (Attachments: # 1 Exhibit A # 2 Exhibit B), 343 Interim Application for Compensation for Marlene G. Weinstein, Trustee Chapter 7, Fee: $343,494.94, Expenses: $1,611.87. Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Time Record), 344 Amended Application for Compensation (Amended First Interim Application of Rincon Law, LLP for Compensation and Expense Reimbursement as Counsel for Trustee) for Charles P. Maher, Trustee's Attorney, Fee: $272,306.00, Expenses: $2,087.43. Filed by Attorney Charles P. Maher (Attachments: # 1 Declaration of Charles P. Maher)). Hearing scheduled for 12/12/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 11/19/2025) |
| 11/19/2025 | 344 | Amended Application for Compensation (Amended First Interim Application of Rincon Law, LLP for Compensation and Expense Reimbursement as Counsel for Trustee) for Charles P. Maher, Trustee's Attorney, Fee: $272,306.00, Expenses: $2,087.43. Filed by Attorney Charles P. Maher (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 11/19/2025) |
| 11/19/2025 | 343 | Interim Application for Compensation for Marlene G. Weinstein, Trustee Chapter 7, Fee: $343,494.94, Expenses: $1,611.87. Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Time Record) (Weinstein, Marlene) (Entered: 11/19/2025) |