Napa Ford Lincoln Mercury, Inc.
11
Charles Novack
07/24/2025
08/01/2025
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 |
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 |
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 |
---|---|---|
08/01/2025 | 17 | Notice of Hearing Notice Of Hearing On Debtors Emergency Motion For Order Authorizing Payment Of Pre-Petition And Post-Petition Wages And Related Expenses; Memorandum Of Points And Authorities; Declaration Of Steve Haworth In Support Thereof And Debtors Motion For An Order Authorizing Emergency Use Of Cash Collateral Pursuant To 11 U.S.C. § 363; Declaration Of Steve Haworth In Support Thereof [Served Concurrently with the Payroll Motion, Cash Collateral Motion and Order] (RE: related document(s)14 Chapter 11 First Day Motion. Emergency Motion For Order Authorizing Payment Of Pre-Petition And Post-Petition Wages And Related Expenses Filed by Debtor Napa Ford Lincoln Mercury, Inc., 15 Chapter 11 First Day Motion. Debtors Motion For An Order Authorizing Emergency Use Of Cash Collateral Pursuant To 11 U.S.C. § 363 Filed by Debtor Napa Ford Lincoln Mercury, Inc.). Hearing scheduled for 8/5/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor Napa Ford Lincoln Mercury, Inc. (Berger, Michael) (Entered: 08/01/2025) |
08/01/2025 | 16 | Motion to Shorten Time (RE: related document(s)14 Motion Re: Chapter 11 First Day Motions filed by Debtor Napa Ford Lincoln Mercury, Inc., 15 Motion Re: Chapter 11 First Day Motions filed by Debtor Napa Ford Lincoln Mercury, Inc.). Filed by Debtor Napa Ford Lincoln Mercury, Inc. (Berger, Michael) (Entered: 08/01/2025) |
08/01/2025 | 15 | Chapter 11 First Day Motion. Debtors Motion For An Order Authorizing Emergency Use Of Cash Collateral Pursuant To 11 U.S.C. § 363 Filed by Debtor Napa Ford Lincoln Mercury, Inc. (Berger, Michael) (Entered: 08/01/2025) |
08/01/2025 | 14 | Chapter 11 First Day Motion. Emergency Motion For Order Authorizing Payment Of Pre-Petition And Post-Petition Wages And Related Expenses Filed by Debtor Napa Ford Lincoln Mercury, Inc. (Berger, Michael) (Entered: 08/01/2025) |
07/30/2025 | 13 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 07/30/2025. (Admin.) (Entered: 07/30/2025) |
07/30/2025 | 12 | Notice of Appearance and Request for Notice by Andrew B. Still. Filed by Creditor Ford Motor Credit Company LLC (Still, Andrew) (Entered: 07/30/2025) |
07/27/2025 | 11 | BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 07/27/2025. (Admin.) (Entered: 07/27/2025) |
07/27/2025 | 10 | BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 07/27/2025. (Admin.) (Entered: 07/27/2025) |
07/27/2025 | 9 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 07/27/2025. (Admin.) (Entered: 07/27/2025) |
07/25/2025 | 8 | Order for Payment of State and Federal Taxes (admin) (Entered: 07/25/2025) |