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

    07/02/2025

  • 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
07/02/2025326Order Authorizing Use of Cash Collateral (Related Doc # 310) (rba) (Entered: 07/02/2025)
07/02/2025325Certification 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)
06/30/2025Receipt Number 27PA0UBP, Fee Amount $14.50 (RE: related document(s)324 Document). (bg) (Entered: 06/30/2025)
06/30/2025324Document: 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)
06/29/2025323Order Authorizing Sale of Real Property And Payment of Real Estate Commission (Related Doc # 299) (rba) (Entered: 06/30/2025)
06/27/2025322PDF with attached Audio File. Court Date & Time [ 6/27/2025 11:00:00 AM ]. File Size [ 1252 KB ]. Run Time [ 00:05:13 ]. (admin). (Entered: 06/27/2025)
06/27/2025Hearing Held 6/27/2025 at 11:00 AM (RE: related document(s) 299 Motion for Sale of Property ). Minutes: For the reasons stated on the record, the Motion is granted. The Buyer's offer presented by Himy Family Partnership II, LP for $8,000,000 is accepted. The Objection filed by Creditor John Naus, docket #306 is overruled. Mr. Maher will submit the order. (rba) Modified on 6/27/2025 (rba). (Entered: 06/27/2025)
06/23/2025321Document: Attachment to Monthly Operating Report for Filing Period Month Ending 05/31/2025. (RE: related document(s)320 Operating Report). Filed by Trustee Accountant Bachecki, Crom & Co. LLP (Wade, Austin) (Entered: 06/23/2025)
06/23/2025320Debtor-In-Possession Monthly Operating Report for Filing Period Month Ending 05/31/2025 Filed by Trustee Accountant Bachecki, Crom & Co. LLP (Wade, Austin) (Entered: 06/23/2025)
06/23/2025319Order Denying Motion for Approval of Sale (Related Doc # 299)
Hearing continued to 06/27/2025 at 11:00 AM in/via Oakland Room 215 - Novack
. (rba) (Entered: 06/23/2025)