Robert Louis Stevenson Plaza Associates LP
7
Charles Novack
10/26/2022
04/22/2024
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: christina.goebelsmann@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/16/2024 | 208 | Certificate 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) |
04/16/2024 | 207 | Notice 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) |
04/16/2024 | 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) (Maher, Charles) (Entered: 04/16/2024) |
04/10/2024 | 205 | Stipulation 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) |
04/10/2024 | 204 | Certificate 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) |
04/10/2024 | 203 | Notice 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) |
04/10/2024 | 202 | Motion for Order Approving Agreement With Tenant Filed by Trustee Marlene G. Weinstein (Maher, Charles) (Entered: 04/10/2024) |
03/20/2024 | 201 | Document: 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) |
03/20/2024 | 200 | Debtor-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) |
03/09/2024 | 199 | BNC 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) |