Case number: 1:25-bk-10450 - Napa Ford Lincoln Mercury, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Napa Ford Lincoln Mercury, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    07/24/2025

  • Last Filing

    04/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 25-10450

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  07/24/2025
341 meeting:  08/29/2025
Deadline for filing claims:  12/01/2025

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

Latest Dockets

Date Filed#Docket Text
02/27/2026120BNC 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)
02/25/2026119Order on Motion to Withdraw As Counsel of Record (Related Doc [115]) (rba)
02/20/2026Hearing 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)
02/20/2026Hearing 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)
02/20/2026118PDF with attached Audio File. Court Date & Time [ 2/20/2026 11:00:00 AM ]. File Size [ 1624 KB ]. Run Time [ 00:06:46 ]. (admin).
02/20/2026117Order 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)
02/19/2026116Certificate 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)
02/19/2026115Motion to Withdraw as Attorney Filed by Creditor Fidelity Warranty Services, Inc. (Attachments: # (1) Proposed Order-FRBP 4001) (Cerone, Rudy)
02/19/2026114Notice of Change of Address Filed by Creditor Fidelity Warranty Services, Inc. (Cerone, Rudy)
02/18/2026113Stipulation 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)