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

    04/22/2024

  • 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

Latest Dockets

Date Filed#Docket Text
04/16/2024208Certificate of Service , Declaration of Mailing (RE: related document(s)207 Opportunity for Hearing). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 04/16/2024)
04/16/2024207Notice and Opportunity for Hearing (Notice of Motion for Order Approving Stipulation for Use of Cash Collateral) (RE: related document(s)206 Motion to Approve Document (Fourth Motion for Order Approving Stipulation for Continued Use of Cash Collateral) (RE: related document(s)205 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). Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration of Charles P. Maher)). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 04/16/2024)
04/16/2024206Motion to Approve Document (Fourth Motion for Order Approving Stipulation for Continued Use of Cash Collateral) (RE: related document(s)205 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). Filed by Trustee Marlene G. Weinstein (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 04/16/2024)
04/10/2024205Stipulation 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) 191 Order on Motion to Approve Document). (Maher, Charles). Modified on 4/11/2024 (myt). (Entered: 04/10/2024)
04/10/2024204Certificate of Service , Declaration of Mailing (RE: related document(s)203 Opportunity for Hearing). Filed by Trustee Marlene G. Weinstein (Maher, Charles). Related document(s) 202 Motion for Order Approving Agreement With Tenant filed by Trustee Marlene G. Weinstein. Modified on 4/10/2024 (myt). (Entered: 04/10/2024)
04/10/2024203Notice of Trustee's Agreement With Tenant (RE: related document(s)202 Motion for Order Approving Agreement With Tenant Filed by Trustee Marlene G. Weinstein). Filed by Trustee Marlene G. Weinstein (Maher, Charles) Modified on 4/10/2024 (klr). (Entered: 04/10/2024)
04/10/2024202Motion for Order Approving Agreement With Tenant Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 04/10/2024)
03/20/2024201Document: Attachment to Monthly Operating Report for Filing Period Month Ending 02/29/2024. (RE: related document(s)200 Operating Report). Filed by Trustee Accountant Bachecki, Crom & Co. LLP (Wade, Austin) (Entered: 03/20/2024)
03/20/2024200Debtor-In-Possession Monthly Operating Report for Filing Period Month Ending 02/29/2024 Filed by Trustee Accountant Bachecki, Crom & Co. LLP (Wade, Austin) (Entered: 03/20/2024)
03/09/2024199BNC Certificate of Mailing - PDF Document. (RE: related document(s) 198 Notice of Defective Proof of Claim). Notice Date 03/09/2024. (Admin.) (Entered: 03/09/2024)