Case number: 3:16-bk-51281 - CAL NEVA LODGE, LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    CAL NEVA LODGE, LLC

  • Court

    Nevada (nvbke)

  • Chapter

    7

  • Judge

    GREGG W ZIVE

  • Filed

    06/10/2016

  • Last Filing

    02/06/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Nevada (Reno)
Bankruptcy Petition #: 16-51281-gwz

Assigned to: GREGG W ZIVE
Chapter 11
Voluntary
Asset


Date filed:  06/10/2016
Date transferred:  10/13/2016
Deadline for filing claims:  10/13/2016

Debtor

CAL NEVA LODGE, LLC

1336 OAK AVENUE, SUITE D
SAINT HELENA, CA 94574
NAPA-CA
Tax ID / EIN: 46-5399582

represented by
JEFFREY L HARTMAN

HARTMAN & HARTMAN
510 WEST PLUMB LANE, STE B
RENO, NV 89509
(775) 324-2800
Fax : (775) 324-1818
Email: notices@bankruptcyreno.com

DAVID M. POITRAS

JEFFER, MANGELS, BUTLER & MITCHELL LLP
1900 AVENUE OF THE STARS, 7TH FLR.
LOS ANGELES, CA 90067-4308
(310) 203 8080
Fax : (310) 203 0567
Email: dpoitras@jmbm.com

U.S. Trustee

OFFICE OF THE U.S. TRUSTEE / SR

PHILLIP J. BURTON FEDERAL BLDG
450 GOLDEN GATE AVE, 5TH FLR, #05-153
SAN FRANCISCO, CA 94102
TERMINATED: 10/13/2016

represented by
SHINING J. HSU

OFFICE OF THE UNITED STATES TRUSTEE
280 S 1ST ST., #268
SAN JOSE, CA 95113
(408)535.5525
TERMINATED: 10/13/2016

U.S. Trustee

U.S. TRUSTEE - RN - 11, 11

300 BOOTH STREET, STE 3009
RENO, NV 89509

 
 
Creditor Committee

THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF NEW CAL-NEVA LODGE LLC
represented by
COURTNEY MILLER O'MARA

FENNEMORE CRAIG, P.C.
300 E. SECOND ST, STE 1510
RENO, NV 89501
(775) 788 2205
Fax : (775) 788 2206
Email: comara@fclaw.com

Latest Dockets

Date Filed#Docket Text
02/06/2019351Final Decree Discharge of Trustee and Closing of Chapter 7 Case (cly)
01/28/2019350Trustee's Final Distribution Report - Reviewed by UST. Filed on behalf of Trustee JERI COPPA-KNUDSON (STROZZA (kmf), NICHOLAS)
10/25/2018Disposition and Closing of Adversary Case (cly)
10/24/2018348Order Approving Trustee's Payment of Final Compensation and Reimbursement of Expenses (Related document(s) [345]) for JERI COPPA-KNUDSON, Fees awarded: $1528.02, Expenses awarded: $95.15 (cly)
10/23/2018347Declaration Of: JERI COPPA-KNUDSON Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (Related document(s)[344] Trustee's Final Account and Proposed Distribution - Reviewed by UST, [345] Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee JERI COPPA-KNUDSON) (COPPA-KNUDSON, JERI)
09/11/2018346Certificate of Service Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (Related document(s)[344] Trustee's Final Account and Proposed Distribution - Reviewed by UST, [345] Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee JERI COPPA-KNUDSON) (Attachments: # (1) Exhibit A) (COPPA-KNUDSON, JERI)
09/11/2018345Negative Notice of Summary of Final Report and Account of Trustee Over $1500 for JERI COPPA-KNUDSON, Fees: $1,528.02, Expenses: $95.15. (COPPA-KNUDSON, JERI)
09/06/2018344Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals Filed on Behalf of Trustee Jeri Coppa-Knudson. The United States Trustee has Reviewed the Chapter 7 Trustee's Final Report. (STROZZA (ms), NICHOLAS)
06/12/2018343Order Request to be Removed From Mailing Matrix (Related document(s)[342] Notice filed by Interested Party SUNTORO PARTNERS, LLC.) (cly)
06/12/2018342Notice of Request to be Removed from Mailing Matrix with Certificate of Service Filed by REW R. GOODENOW on behalf of SUNTORO PARTNERS, LLC (GOODENOW, REW)