Case number: 1:22-bk-10420 - Robert Louis Stevenson Plaza Associates LP - California Northern Bankruptcy Court

Case Information
  • Case title

    Robert Louis Stevenson Plaza Associates LP

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Charles Novack

  • Filed

    10/26/2022

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 22-10420

Assigned to: Judge Charles Novack
Chapter 7
Involuntary
Asset


Date filed:  10/26/2022
341 meeting:  05/11/2023
Deadline for filing claims:  08/14/2023

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: christina.goebelsmann@usdoj.gov
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

Latest Dockets

Date Filed#Docket Text
06/06/2025304Declaration of James Keller (RE: related document(s)299 Motion for Sale of Property, Motion to Pay). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 06/06/2025)
05/30/2025303Order Authorizing Continued Use of Cash Collateral (RE: related document(s)293 Order on Motion to Approve Document, 302 Stipulation Referring to Existing Document(s) filed by Trustee Marlene G. Weinstein, Creditor Fremont Bank, Creditor Joyce Molyneaux, Trustee of the Ken and Joyce Molyneaux Family Trust). (rba) (Entered: 05/30/2025)
05/29/2025302Stipulation to Entry of Order Authorizing Continued Use of Cash Collateral Filed by Creditors Fremont Bank, Joyce Molyneaux, Trustee of the Ken and Joyce Molyneaux Family Trust, Trustee Marlene G. Weinstein (RE: related document(s)293 Order on Motion to Approve Document). (Maher, Charles) (Entered: 05/29/2025)
05/22/2025301Certificate of Service , Declaration of Mailing (RE: related document(s)300 Opportunity for Hearing). Filed by Trustee Marlene G. Weinstein (Maher, Charles). Related document(s) 299 Motion for Sale of Property filed by Trustee Marlene G. Weinstein. Modified on 5/22/2025 (myt). (Entered: 05/22/2025)
05/22/2025300Notice and Opportunity for Hearing (Notice of Sale of Real Property and Payment of Real Estate Commission) (RE: related document(s)299 Motion for Sale of Property , Motion to Pay (Motion for Order Authorizing Sale of Real Property and Payment of Real Estate Commission) Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration of Marlene G. Weinstein)). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 05/22/2025)
05/22/2025299Motion for Sale of Property , Motion to Pay (Motion for Order Authorizing Sale of Real Property and Payment of Real Estate Commission) Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration of Marlene G. Weinstein) (Maher, Charles) (Entered: 05/22/2025)
05/20/2025298Document: Attachment to Monthly Operating Report for Filing Period Month Ending 04/30/2025. (RE: related document(s)297 Operating Report). Filed by Trustee Accountant Bachecki, Crom & Co. LLP (Wade, Austin) (Entered: 05/20/2025)
05/20/2025297Debtor-In-Possession Monthly Operating Report for Filing Period Month Ending 04/30/2025 Filed by Trustee Accountant Bachecki, Crom & Co. LLP (Wade, Austin) (Entered: 05/20/2025)
04/23/2025296Substitution of Attorney . Attorney Christina Lauren Goebelsmann terminated. Gregory S. Powell added to the case. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Powell, Gregory) (Entered: 04/23/2025)
04/21/2025295Document: Attachment to Monthly Operating Report for Filing Period Month Ending 3/31/2025. (RE: related document(s)294 Operating Report). Filed by Trustee Accountant Bachecki, Crom & Co. LLP (Wade, Austin) (Entered: 04/21/2025)