C Casa Emeryville, LLC
7
William J. Lafferty
01/22/2025
02/03/2025
Yes
v
Assigned to: Judge William J. Lafferty Chapter 7 Voluntary Asset |
|
Debtor C Casa Emeryville, LLC
111 Cottage Cove Ln Napa, CA 94559 NAPA-CA Tax ID / EIN: 38-3986886 |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/29/2025 | 12 | Motion to Reject Lease or Executory Contract (Motion to Reject Lease on 24 Hours' Notice Without a Hearing (5959 Shellmound Street, Suite 7, Emeryville, California)) Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Paul Mansdorf # 2 Certificate of Service) (Maher, Charles) (Entered: 01/29/2025) |
01/28/2025 | 11 | Order Authorizing Employment of Counsel (Related Doc # 5) (rba) (Entered: 01/28/2025) |
01/24/2025 | 10 | BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 01/24/2025. (Admin.) (Entered: 01/24/2025) |
01/24/2025 | 9 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 01/24/2025. (Admin.) (Entered: 01/24/2025) |
01/24/2025 | 8 | Certificate of Service , Declaration of Mailing (RE: related document(s)7 Opportunity for Hearing). Filed by Trustee Paul Mansdorf (Maher, Charles) (Entered: 01/24/2025) |
01/24/2025 | 7 | Notice and Opportunity for Hearing (Notice of Abandonment of Tangible Personal Property on Seven Days' Notice) (RE: related document(s)6 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: 01/24/2025) |
01/24/2025 | 6 | Motion to Abandon (Motion for Order Confirming Abandonment of Tangible Personal Property) Filed by Trustee Paul Mansdorf (Maher, Charles) (Entered: 01/24/2025) |
01/24/2025 | 5 | Application 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: 01/24/2025) |
01/22/2025 | 4 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 01/22/2025) |
01/22/2025 | 3 | Order to File Required Documents and Notice of Automatic Dismissal . (klr) (Entered: 01/22/2025) |