C Casa Emeryville, LLC
7
William J. Lafferty
01/22/2025
03/14/2026
Yes
v
Assigned to: Judge William J. Lafferty Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/14/2026 | 46 | BNC Certificate of Mailing (RE: related document(s) [45] Final Decree). Notice Date 03/14/2026. (Admin.) |
| 03/12/2026 | Bankruptcy Case Closed. (klr) | |
| 03/12/2026 | 45 | Final Decree (klr) |
| 03/11/2026 | Chapter 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) | |
| 12/02/2025 | Hearing 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) | |
| 11/07/2025 | 44 | Withdrawal 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) |
| 11/06/2025 | 43 | Notice 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) |
| 11/06/2025 | Receipt 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) | |
| 11/06/2025 | 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) (Wong, Jennifer) (Entered: 11/06/2025) |
| 10/08/2025 | 41 | Request for Notice Filed by Creditor Legacy Mortgage Asset Trust 2018-RPL5 (Wong, Jennifer) (Entered: 10/08/2025) |