Welcome to BusinessBankruptcies.com!

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

Napa Chrysler, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:16-bk-10087
TYPE / CHAPTER
Voluntary / 7

Filed

2-11-16

Updated

9-6-19

Last Checked

9-6-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 6, 2019
Last Entry Filed
Aug 16, 2019

Docket Entries by Year

There are 176 older docket entries.

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

login purchase single case subscribe now

Jul 5, 2017 152 BNC Certificate of Mailing (RE: related document(s) 151 Case Reassignment). Notice Date 07/05/2017. (Admin.) (Entered: 07/05/2017)
Oct 30, 2017 153 Application for Administrative Expense Claim for Taxes in the Amount of $11,985.00 Filed by Creditor State Board of Equalization. (ka) (Entered: 10/30/2017)
Dec 13, 2017 154 Notice of Appearance and Request for Notice by Joan S. Huh. Filed by Creditor State Board of Equalization (Huh, Joan) (Entered: 12/13/2017)
Mar 19, 2018 155 Stipulation, Stipulation Re Disbursement of Proof of Claim No. 5 Filed by Creditor Bank of the West. (Scheidt, Bruce) (Entered: 03/19/2018)
Mar 27, 2018 156 Final Application for Compensation for Eric A. Nyberg, Trustee's Attorney, Fee: $25,391.25, Expenses: $237.93. Filed by Attorney Eric A. Nyberg (Attachments: # 1 Exhibits A-H) (Nyberg, Eric) (Entered: 03/27/2018)
May 3, 2018 157 Motion FOR RELIEF FROM AUTOMATIC STAY Filed by Interested Party Miles Francisco (Guillen, Alexander))DEFECTIVE ENTRY: Party filer to pay required fee due. Incorrect event code selected. Modified on 5/4/2018 (kl). (Entered: 05/03/2018)
May 3, 2018 158 Notice of Hearing ON MOTION FOR RELIEF FROM AUTOMATIC STAY (RE: related document(s)157 Motion FOR RELIEF FROM AUTOMATIC STAY Filed by Interested Party Miles Francisco). Hearing scheduled for 5/21/2018 at 11:00 AM at Santa Rosa Courtroom. Filed by Interested Party Miles Francisco (Guillen, Alexander) (Entered: 05/03/2018)
May 4, 2018 Fee Due Motion for Relief From Stay $ 181 (RE: related document(s)157 Motion FOR RELIEF FROM AUTOMATIC STAY). (kl) (Entered: 05/04/2018)
May 15, 2018 Hearing Dropped (RE: related document(s) 157 Motion for Relief from Stay filed by Interested Party Miles Francisco). **NOTE:Please take notice that the hearing set for 5/21/2018 is dropped from the calendar. Reasons: Failure to pay filing fee; Service and Notice defect. (mab) (Entered: 05/15/2018)
May 16, 2018 Receipt of filing fee for Motion for Relief From Stay(16-10087) ( 181.00). Receipt number 28603382, amount $ 181.00 (re: Doc# 157 Motion FOR RELIEF FROM AUTOMATIC STAY) (U.S. Treasury) (Entered: 05/16/2018)
Show 10 more entries
Sep 13, 2018 168 Notice of Change of Address Filed by Creditor Saundra Hansen (wbk) (Entered: 09/13/2018)
Oct 2, 2018 Notice of Continued Hearing re: Trustees Final Account and Applications for Compensations. At the Court's discretion, please be advised and take notice that the hearing scheduled for 10/15/2018, is vacated and has been rescheduled for 10/22/2018 at 11:00 AM Santa Rosa Courtroom. (mab) (Entered: 10/02/2018)
Oct 8, 2018 169 Notice of Change of Address Filed by Trustee Timothy W. Hoffman (Nyberg, Eric) (Entered: 10/08/2018)
Oct 19, 2018 170 Amended Chapter 7 Trustee's Final Report filed on behalf of Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Timothy W. Hoffman. (U.S. Trustee (RG)) (Entered: 10/19/2018)
Oct 19, 2018 171 Amended Notice of Filing of Trustee's Final Report . Filed by Trustee Timothy W. Hoffman. (U.S. Trustee (RG)) (Entered: 10/19/2018)
Oct 19, 2018 172 Amended Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 11/19/2018 at 11:00 AM at Santa Rosa Courtroom. Filed by Trustee Timothy W. Hoffman. (U.S. Trustee (RG)) (Entered: 10/19/2018)
Oct 22, 2018 173 PDF with attached Audio File. Court Date & Time [ 10/22/2018 11:17:20 AM ]. File Size [ 44 KB ]. Run Time [ 00:00:11 ]. ( ). (admin). (Entered: 10/22/2018)
Oct 24, 2018 174 Order Approving and Authorizing Compensation to Accountants (Related Doc # 161 Final Application for Compensation for Jay D. Crom, Trustee's Accountant). fees awarded: $51,151.50, expenses awarded: $493.30 for Jay D. Crom (ds) (Entered: 10/24/2018)
Oct 24, 2018 175 BNC Certificate of Mailing - PDF Document. (RE: related document(s) 172 Final Meeting Sched/Resched). Notice Date 10/24/2018. (Admin.) (Entered: 10/24/2018)
Oct 24, 2018 176 BNC Certificate of Mailing (RE: related document(s) 171 Notice of Final Report). Notice Date 10/24/2018. (Admin.) (Entered: 10/24/2018)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:16-bk-10087
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan Jaroslovsky
Chapter
7
Filed
Feb 11, 2016
Type
voluntary
Terminated
Aug 14, 2019
Updated
Sep 6, 2019
Last checked
Sep 6, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Insurance
    Ally P and C Ins. Dept. 771485
    Ally P&C Ins. Dept. 771485
    Anderlini & McSweeney LLP
    Anderlini and McSweeney LLP
    Aramark
    Arent Fox LLP
    Automotive Advisors and Consultants
    Bank of the West
    Bay Alarm
    Big O Tires
    Brashers Auto Auction
    Brian Holt
    Brittney Wilson
    California State Board of Equalization
    There are 71 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Napa Chrysler, Inc.
    333 Soscol Avenue
    Napa, CA 94559
    NAPA-CA
    Tax ID / EIN: xx-xxx9957
    dba Napa Chrysler Jeep Dodge Ram Volvo Kia

    Represented By

    Jacob M. Faircloth
    Law Office of Steven M. Olson
    100 E St. #104
    Santa Rosa, CA 95404
    (707) 575-1800
    Email: jacob.faircloth@smolsonlaw.com
    Steven M. Olson
    Law Offices of Steven M. Olson
    100 E St. #104
    Santa Rosa, CA 95404
    (707) 575-1800
    Email: smo@smolsonlaw.com

    Trustee

    Timothy W. Hoffman
    P.O. Box 1761
    Sebastopol, CA 95473
    (707) 874-2066

    Represented By

    Eric A. Nyberg
    Kornfield Nyberg Bendes Kuhner & Little
    1970 Broadway #600
    Oakland, CA 94612
    (510)763-1000
    Email: e.nyberg@kornfieldlaw.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

    Represented By

    Julie Glosson Ishii
    Glosson Law
    P.O. Box 1131
    Pleasanton, CA 94566
    (925) 400-8161
    Email: Julie@jglossonlaw.com
    TERMINATED: 08/26/2016
    Donna S. Tamanaha
    Office of the U.S. Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 705-3333
    Email: Donna.S.Tamanaha@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    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
    Nov 5, 2021 HELP U FARM, LLC, Manuel Gomes Sole Member 7 1:2021bk10479
    Jul 16, 2020 Truvi Commerce 11V 1:2020bk10409
    Mar 1, 2016 LAKE TAHOE PARTNERS LLC 11 1:16-bk-10150
    Dec 11, 2015 TasteVino Selections, LLC. 7 1:15-bk-11250
    Jan 5, 2015 Great Western Holdings, Inc 11 1:15-bk-10005
    Jun 27, 2014 Calistoga Trading Company, Inc dba American Indian 7 1:14-bk-10954
    Dec 17, 2012 LINDA VIVIANI TOURING COMPANY, INC 7 1:12-bk-13231
    Jul 6, 2012 Napa Valley Symphony Association, Inc 7 1:12-bk-11852
    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