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

    12/15/2025

  • 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: 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

Latest Dockets

Date Filed#Docket Text
12/03/2025352Request 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)
12/02/2025351Order Approving Compromise of Claim (Related Doc # 334) (rba) (Entered: 12/02/2025)
12/01/2025350Notice 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)
12/01/2025349Certification of No Objection (RE: related document(s)334 Application to Compromise Controversy). Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 12/01/2025)
11/25/2025348Stipulation 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)
11/19/2025347Certificate 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)
11/19/2025346Notice 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)
11/19/2025345Notice 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)
11/19/2025344Amended 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)
11/19/2025343Interim 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)