Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

C Casa Napa, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2025bk10019
TYPE / CHAPTER
Voluntary / 7

Filed

1-21-25

Updated

1-22-25

Last Checked

1-27-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2025
Last Entry Filed
Jan 24, 2025

Docket Entries by Day

Jan 21 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by C Casa Napa, LLC. Incomplete Filings due by 02/4/2025. Order Meeting of Creditors due by 02/4/2025. (Olson, Steven) (Entered: 01/21/2025)
Jan 21 Receipt of filing fee for Voluntary Petition (Chapter 7)( 25-10019) [misc,volp7] ( 338.00). Receipt number A33646112, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 01/21/2025)
Jan 21 2 Meeting of Creditors and Appointment of Interim Trustee Paul Mansdorf with 341(a) meeting to be held on 2/19/2025 at 09:00 AM via Zoom Trustee - Mansdorf: Meeting ID 954 489 7199, Passcode 6761511473, Phone 1-510-585-4344. Proofs of Claims due by 4/1/2025. (Olson, Steven) (Entered: 01/21/2025)
Jan 21 3 Order to File Required Documents and Notice of Automatic Dismissal . (dc) (Entered: 01/21/2025)
Jan 21 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dc) (Entered: 01/21/2025)
Jan 22 5 Amended Order to File Required Documents and Notice of Automatic Dismissal . (lj) (Entered: 01/22/2025)
Jan 23 6 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: 01/23/2025)
Jan 23 7 Motion to Abandon (Motion for Order Confirming Abandonment of Tangible Personal Property) Filed by Trustee Paul Mansdorf (Maher, Charles) (Entered: 01/23/2025)
Jan 23 8 Notice 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)
Jan 23 9 Certificate 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)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2025bk10019
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Jan 21, 2025
Type
voluntary
Updated
Jan 22, 2025
Last checked
Jan 27, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    C Casa Napa, LLC
    111 Cottage Cove Ln
    Napa, CA 94559
    NAPA-CA
    Tax ID / EIN: xx-xxx5030

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 23 C Casa San Ramon, LLC 7 1:2025bk10028
    Jan 22 C Casa Emeryville, LLC 7 1:2025bk10025
    Oct 26, 2022 RLS Washington Plaza Associates, LP 7 1:2022bk10421
    Oct 26, 2022 Robert Louis Stevenson Plaza Associates LP 7 1:2022bk10420
    Aug 24, 2022 California Law Center 11 1:2022bk10326
    Jul 16, 2020 Truvi Commerce 11V 1:2020bk10409
    Mar 1, 2016 LAKE TAHOE PARTNERS LLC 11 1:16-bk-10150
    Feb 11, 2016 Napa Chrysler, Inc. 7 1:16-bk-10087
    Dec 11, 2015 TasteVino Selections, LLC. 7 1:15-bk-11250
    Jan 5, 2015 Great Western Holdings, Inc 11 1:15-bk-10005
    Dec 17, 2012 LINDA VIVIANI TOURING COMPANY, INC 7 1:12-bk-13231
    Dec 19, 2011 Academia De Cuisine, LLC 7 1:11-bk-14521
    Dec 12, 2011 Napa Valley Publishing Co. 11 1:11-bk-13942
    Dec 12, 2011 NVPC LLC 11 1:11-bk-13949
    Jul 28, 2011 Barrel Stop Winery, LLC 11 1:11-bk-12824