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

    10/08/2025

  • 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
10/08/202541Request for Notice Filed by Creditor Legacy Mortgage Asset Trust 2018-RPL5 (Wong, Jennifer)
10/07/202540Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/7/2025). ((RE: related document(s) 341 Meeting of Creditors Held). Filed by Trustee Paul Mansdorf (Mansdorf, Paul) (Entered: 10/07/2025)
04/01/2025Hearing Held. Off calendar - Order Approving Stipulation Terminating The Automatic Stay As To Creditor Emeryville Parcel CFG (DE) LLC And Taking Hearing Off Calendar signed 3/21/25. (RE: related document(s) 31 Motion for Relief from Stay). (rs) (Entered: 04/03/2025)
03/21/202539Order Approving Stipulation Terminating The Automatic Stay As To Creditor Emeryville Parcel CFG (DE) LLC And Taking Hearing Off Calendar (RE: related document(s)31 Motion for Relief From Stay filed by Interested Party Emeryville Parcel CFG (DE) LLC, 37 Stipulation for Relief From Stay filed by Interested Party Emeryville Parcel CFG (DE) LLC). (rs) (Entered: 03/21/2025)
03/18/202538Certificate of Service (RE: related document(s)37 Stipulation for Relief From Stay). Filed by Interested Party Emeryville Parcel CFG (DE) LLC (Cohen, Theodore). Related document(s) 31 Motion for Relief from Stay Fee Amount $199, filed by Interested Party Emeryville Parcel CFG (DE) LLC. Modified on 3/20/2025 (dc). (Entered: 03/18/2025)
03/18/202537Stipulation for Relief from Stay Stipulation Terminating The Automatic Stay as to Creditor Emeryville Parcel CFG (DE) LLC. Filed by Interested Party Emeryville Parcel CFG (DE) LLC (RE: related document(s)31 Motion for Relief From Stay filed by Interested Party Emeryville Parcel CFG (DE) LLC). (Cohen, Theodore) (Entered: 03/18/2025)
03/11/2025Trustee's Statement of Non-Opposition ((RE: related document(s)31 Motion for Relief From Stay filed by Interested Party Emeryville Parcel CFG (DE) LLC). (Mansdorf, Paul) (Entered: 03/11/2025)
03/11/202536Certificate of Service (RE: related document(s)31 Motion for Relief From Stay). Filed by Interested Party Emeryville Parcel CFG (DE) LLC (Cohen, Theodore). Related document(s) 32 Declaration filed by Interested Party Emeryville Parcel CFG (DE) LLC, 33 Declaration filed by Interested Party Emeryville Parcel CFG (DE) LLC, 34 Notice of Hearing filed by Interested Party Emeryville Parcel CFG (DE) LLC, 35 Relief From Stay Cover Sheet filed by Interested Party Emeryville Parcel CFG (DE) LLC. Modified on 3/11/2025 (jmb). (Entered: 03/11/2025)
03/11/202535Relief From Stay Cover Sheet (RE: related document(s)31 Motion for Relief From Stay). Filed by Interested Party Emeryville Parcel CFG (DE) LLC (Cohen, Theodore) (Entered: 03/11/2025)
03/11/202534Notice of Hearing Emeryville Parcel CFG (DE) LLC's Notice of Hearing re Motion for Order Terminating the Automatic Stay as to Landlord (RE: related document(s)31 Motion for Relief from Stay Fee Amount $199, Filed by Interested Party Emeryville Parcel CFG (DE) LLC).
Hearing scheduled for 4/1/2025 at 09:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Interested Party Emeryville Parcel CFG (DE) LLC (Cohen, Theodore) (Entered: 03/11/2025)