Case number: 1:25-bk-10019 - C Casa Napa, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 25-10019

Assigned to: Judge William J. Lafferty
Chapter 7
Voluntary
Asset

Date filed:  01/21/2025
341 meeting:  02/19/2025
Deadline for filing claims:  04/01/2025

Debtor

C Casa Napa, LLC

111 Cottage Cove Ln
Napa, CA 94559
NAPA-CA
Tax ID / EIN: 36-4825030

represented by
Steven M. Olson

Bluestone Faircloth & Olson, LLP
1825 4th Street
Santa Rosa, CA 95404
707-526-4250
Email: steve@bfolegal.com

Trustee

Paul Mansdorf

1569 Solano Ave. #703
Berkeley, CA 94707
(510) 526-5993

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.com

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
 
 

Latest Dockets

Date Filed#Docket Text
01/28/202515Order Authorizing Employment of Counsel (Related Doc # 6) (rba) (Entered: 01/28/2025)
01/24/202514BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 01/24/2025. (Admin.) (Entered: 01/24/2025)
01/24/202513Request for Notice Filed by Creditor Madison Oxbow Ventures, LP (Rios, Jason) (Entered: 01/24/2025)
01/23/202512BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 01/23/2025. (Admin.) (Entered: 01/23/2025)
01/23/202511BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 01/23/2025. (Admin.) (Entered: 01/23/2025)
01/23/202510Supplemental Declaration of Charles P. Maher (RE: related document(s)6 Application to Employ). Filed by Trustee Paul Mansdorf (Maher, Charles) (Entered: 01/23/2025)
01/23/20259Certificate of Service , Declaration of Mailing (RE: related document(s)8 Opportunity for Hearing). Filed by Trustee Paul Mansdorf (Maher, Charles). Related document(s) 7 Motion to Abandon (Motion for Order Confirming Abandonment of Tangible Personal Property) filed by Trustee Paul Mansdorf. Modified on 1/24/2025 (myt). (Entered: 01/23/2025)
01/23/20258Notice and Opportunity for Hearing (Notice of Abandonment of Tangible Personal Property on Seven Days' Notice) (RE: related document(s)7 Motion to Abandon (Motion for Order Confirming Abandonment of Tangible Personal Property) Filed by Trustee Paul Mansdorf). Filed by Trustee Paul Mansdorf (Maher, Charles) (Entered: 01/23/2025)
01/23/20257Motion to Abandon (Motion for Order Confirming Abandonment of Tangible Personal Property) Filed by Trustee Paul Mansdorf (Maher, Charles) (Entered: 01/23/2025)
01/23/20256Application to Employ Charles P. Maher of Rincon Law, LLP as Attorneys for Trustee Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 01/23/2025)