Napa Ford Lincoln Mercury, Inc.
11
Charles Novack
07/24/2025
04/10/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Napa Ford Lincoln Mercury, Inc.
570 Soscal Avenue Napa, CA 94559 NAPA-CA Tax ID / EIN: 20-0354208 dba Napa Valley Ford Lincoln Mercury, Inc. |
represented by |
Michael Jay Berger
Law Offices of Michael Jay Berger 9454 Wilshire Blvd., 6th Floor Beverly Hills, CA 90212 (310)271-6223 Email: michael.berger@bankruptcypower.com Brent D. Meyer
Meyer Law Group, LLP 268 Bush St. #3639 San Francisco, CA 94104 (415) 765-1588 Fax : (415) 762-5277 Email: brent@meyerllp.com |
Trustee Not Assigned - SR |
| |
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 |
Trevor Ross Fehr
Office of the U.S. Trustee 501 I Street, Suite 7-500 Sacramento, CA 95814 (408) 535-5525 Email: trevor.fehr@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/27/2026 | 120 | BNC Certificate of Mailing (RE: related document(s) 119 Order on Motion to Withdraw as Attorney). Notice Date 02/27/2026. (Admin.) (Entered: 02/27/2026) |
| 02/25/2026 | 119 | Order on Motion to Withdraw As Counsel of Record (Related Doc [115]) (rba) |
| 02/20/2026 | Hearing Set On (RE: related document(s)[103] Application for Administrative Expenses ). Hearing scheduled for 3/25/2026 at 11:00 AM in/via Oakland Room 215 - Novack. (rba) | |
| 02/20/2026 | Hearing Continued (RE: related document(s) 103 Application for Administrative Expenses , 108 Order Setting Chapter 11 Status Conference). Minutes: The hearings on Motion of the Travelers Indemnity Company for Allowance and Payment of Administrative Expense Claim and Status Conference are continued to 04/10/2026 at 11:00 AM in/via Oakland Room 215 - Novack. (rba) | |
| 02/20/2026 | 118 | PDF with attached Audio File. Court Date & Time [ 2/20/2026 11:00:00 AM ]. File Size [ 1624 KB ]. Run Time [ 00:06:46 ]. (admin). |
| 02/20/2026 | 117 | Order Approving Stipulation for Entry of an Order Continuing the Hearing on the Motion of the Travelers Indemnity Company for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.s.c. §§ 503(b) and 726(b) (RE: related document(s)[103] Application for Administrative Expenses filed by Creditor The Travelers Indemnity Company, [113] Stipulation to Continue Hearing filed by Creditor The Travelers Indemnity Company). Hearing scheduled for 03/25/2026 at 11:00 AM in/via Oakland Room 215 - Novack. (rba) |
| 02/19/2026 | 116 | Certificate of Service (RE: related document(s)[114] Notice of Change of Address, [115] Motion to Withdraw as Attorney). Filed by Creditor Fidelity Warranty Services, Inc. (Cerone, Rudy) |
| 02/19/2026 | 115 | Motion to Withdraw as Attorney Filed by Creditor Fidelity Warranty Services, Inc. (Attachments: # (1) Proposed Order-FRBP 4001) (Cerone, Rudy) |
| 02/19/2026 | 114 | Notice of Change of Address Filed by Creditor Fidelity Warranty Services, Inc. (Cerone, Rudy) |
| 02/18/2026 | 113 | Stipulation to Continue Hearing Filed by Creditor The Travelers Indemnity Company (RE: related document(s)[103] Application for Administrative Expenses filed by Creditor The Travelers Indemnity Company). (Valinoti, Jack) |