CAL NEVA LODGE, LLC
7
GREGG W ZIVE
06/10/2016
02/06/2019
Yes
v
Assigned to: GREGG W ZIVE Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/06/2019 | 351 | Final Decree Discharge of Trustee and Closing of Chapter 7 Case (cly) |
01/28/2019 | 350 | Trustee's Final Distribution Report - Reviewed by UST. Filed on behalf of Trustee JERI COPPA-KNUDSON (STROZZA (kmf), NICHOLAS) |
10/25/2018 | Disposition and Closing of Adversary Case (cly) | |
10/24/2018 | 348 | Order 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) |
10/23/2018 | 347 | Declaration 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) |
09/11/2018 | 346 | Certificate 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) |
09/11/2018 | 345 | Negative 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) |
09/06/2018 | 344 | Chapter 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) |
06/12/2018 | 343 | Order Request to be Removed From Mailing Matrix (Related document(s)[342] Notice filed by Interested Party SUNTORO PARTNERS, LLC.) (cly) |
06/12/2018 | 342 | Notice 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) |