C Casa Emeryville, LLC
7
William J. Lafferty
01/22/2025
12/02/2025
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 |
|---|---|---|
| 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) |
| 10/07/2025 | 40 | Trustee 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) |
| 04/01/2025 | Hearing 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) | |
| 03/21/2025 | 39 | Order 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) |
| 03/18/2025 | 38 | Certificate 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) |