Case number: 1:25-bk-10025 - C Casa Emeryville, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    C Casa Emeryville, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    01/22/2025

  • Last Filing

    03/14/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 25-10025

Assigned to: Judge William J. Lafferty
Chapter 7
Voluntary
Asset


Date filed:  01/22/2025
341 meeting:  02/19/2025
Deadline for filing claims:  04/02/2025

Debtor

C Casa Emeryville, LLC

111 Cottage Cove Ln
Napa, CA 94559
NAPA-CA
Tax ID / EIN: 38-3986886

represented by
Steven M. Olson

Bluestone Faircloth & Olson, LLP
1825 4th Street
Santa Rosa, CA 95404
707-526-4250
Email: steve@bfolegal.com

Trustee

Paul Mansdorf

1569 Solano Ave. #703
Berkeley, CA 94707
(510) 526-5993

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
 
 

Latest Dockets

Date Filed#Docket Text
03/14/202646BNC Certificate of Mailing (RE: related document(s) [45] Final Decree). Notice Date 03/14/2026. (Admin.)
03/12/2026Bankruptcy Case Closed. (klr)
03/12/202645Final Decree (klr)
03/11/2026Chapter 7 Trustee's Report of No Distribution: I, Paul Mansdorf, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 14 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 3236154.37, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 3236154.37. Meeting of Creditors Held. (Mansdorf, Paul)
12/02/2025Hearing Held. Minutes of Proceeding: A Withdrawal of Document was filed on 11/7/2025. (RE: related document(s) 42 Motion for Relief from Stay, 44 Withdrawal of Document). (rs)
11/07/202544Withdrawal of Documents Motion for Relief from Automatic Stay (RE: related document(s)[42] Motion for Relief From Stay). Filed by Creditor Legacy Mortgage Asset Trust 2018-RPL5 (Wong, Jennifer)
11/06/202543Notice of Hearing (RE: related document(s)42 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Legacy Mortgage Asset Trust 2018-RPL5 (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service)).
Hearing scheduled for 12/2/2025 at 09:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Creditor Legacy Mortgage Asset Trust 2018-RPL5 (Attachments: # 1 Certificate of Service) (Wong, Jennifer) (Entered: 11/06/2025)
11/06/2025Receipt of filing fee for Motion for Relief From Stay( 25-10025) [motion,mrlfsty] ( 199.00). Receipt number A34193907, amount $ 199.00 (re: Doc# 42 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 11/06/2025)
11/06/202542Motion for Relief from Stay Fee Amount $199, Filed by Creditor Legacy Mortgage Asset Trust 2018-RPL5 (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service) (Wong, Jennifer) (Entered: 11/06/2025)
10/08/202541Request for Notice Filed by Creditor Legacy Mortgage Asset Trust 2018-RPL5 (Wong, Jennifer) (Entered: 10/08/2025)