Case number: 1:25-bk-10028 - C Casa San Ramon, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    C Casa San Ramon, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    01/23/2025

  • Last Filing

    02/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 25-10028

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


Date filed:  01/23/2025
341 meeting:  02/19/2025
Deadline for filing claims:  04/03/2025

Debtor

C Casa San Ramon, LLC

111 Cottage Cove Ln
Napa, CA 94559
NAPA-CA
Tax ID / EIN: 82-5315078

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
01/29/202512Order Authorizing Employment of Counsel (Related Doc # 10) (cf) (Entered: 01/29/2025)
01/29/202511Motion to Reject Lease or Executory Contract (Motion to Reject Lease on 24 Hours' Notice Without a Hearing (6000 Bollinger Canyon Road, Suite 1507, San Ramon, California)) Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Paul Mansdorf # 2 Certificate of Service) (Maher, Charles) (Entered: 01/29/2025)
01/28/202510Application 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: 01/28/2025)
01/26/20259BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 01/26/2025. (Admin.) (Entered: 01/26/2025)
01/25/20258BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 01/25/2025. (Admin.) (Entered: 01/25/2025)
01/24/20257Certificate of Service , Declaration of Mailing (RE: related document(s)5 Opportunity for Hearing). Filed by Trustee Paul Mansdorf (Maher, Charles). Related document(s) 4 Motion to Abandon (Motion for Order Confirming Abandonment of Tangible Personal Property) filed by Trustee Paul Mansdorf. Modified on 1/24/2025 (rs). (Entered: 01/24/2025)
01/24/20256Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) (Entered: 01/24/2025)
01/24/20255Notice and Opportunity for Hearing (Notice of Abandonment of Tangible Personal Property on Seven Days' Notice) (RE: related document(s)4 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)
01/24/20254Motion to Abandon (Motion for Order Confirming Abandonment of Tangible Personal Property) Filed by Trustee Paul Mansdorf (Maher, Charles) (Entered: 01/24/2025)
01/23/20253Order to File Required Documents and Notice of Automatic Dismissal . (no) (Entered: 01/23/2025)