Robert Louis Stevenson Plaza Associates LP
7
Charles Novack
10/26/2022
09/17/2025
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 |
---|---|---|
08/21/2025 | 331 | Document: Attachment to Monthly Operating Report for Filing Period Month Ending 07/31/2025. (RE: related document(s)330 Operating Report). Filed by Trustee Accountant Bachecki, Crom & Co. LLP (Wade, Austin) (Entered: 08/21/2025) |
08/21/2025 | 330 | Debtor-In-Possession Monthly Operating Report for Filing Period Month Ending 07/31/2025 Filed by Trustee Accountant Bachecki, Crom & Co. LLP (Wade, Austin) (Entered: 08/21/2025) |
07/29/2025 | 329 | Trustee's Report of Sale . (Weinstein, Marlene) (Entered: 07/29/2025) |
07/21/2025 | 328 | Document: Attachment to Monthly Operating Report for Filing Period Month Ending 6/30/25. (RE: related document(s)327 Operating Report). Filed by Trustee Accountant Bachecki, Crom & Co. LLP (Wade, Austin) (Entered: 07/21/2025) |
07/21/2025 | 327 | Debtor-In-Possession Monthly Operating Report for Filing Period Month Ending 6/30/25 Filed by Trustee Accountant Bachecki, Crom & Co. LLP (Wade, Austin) (Entered: 07/21/2025) |
07/02/2025 | 326 | Order Authorizing Use of Cash Collateral (Related Doc # 310) (rba) (Entered: 07/02/2025) |
07/02/2025 | 325 | Certification of No Objection (RE: related document(s)310 Motion to Use Cash Collateral). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 07/02/2025) |
06/30/2025 | Receipt Number 27PA0UBP, Fee Amount $14.50 (RE: related document(s)324 Document). (bg) (Entered: 06/30/2025) | |
06/30/2025 | 324 | Document: Copy Request Form - 1 Certified Copy of Sale Order. (RE: related document(s)323 Order on Motion for Sale of Property, Order on Motion to Pay). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 06/30/2025) |
06/29/2025 | 323 | Order Authorizing Sale of Real Property And Payment of Real Estate Commission (Related Doc # 299) (rba) (Entered: 06/30/2025) |