Welcome to BusinessBankruptcies.com!

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

Northern Pacific Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2020bk10133
TYPE / CHAPTER
Voluntary / 7

Filed

2-26-20

Updated

3-31-24

Last Checked

12-10-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 10, 2020
Last Entry Filed
Dec 9, 2020

Docket Entries by Quarter

There are 85 older docket entries.

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

login purchase single case subscribe now

Jul 31, 2020 69 Withdrawal of Claim: 75 Filed by Creditor City of Calistoga. (Hyndman, David) (Entered: 07/31/2020)
Aug 1, 2020 70 Brief/Memorandum in Opposition to (RE: related document(s)60 Motion for Turnover of Property). Filed by Debtor Northern Pacific Corporation (Attachments: # 1 Declaration of Thomas P. Kelly III # 2 Declaration of Bradley Koeberer # 3 Certificate of Service) (Kelly, Thomas) (Entered: 08/01/2020)
Aug 3, 2020 71 Notice Regarding OF NON-OPPOSITION TO MOTION FOR AUTHORITY TO COMPROMISE CONTROVERY (DKT. 66) BY CREDITOR FIDELITY AND DEPOSIT COMPANY OF MARYLAND AND NOTICE OF SUPERIOR RIGHTS TO BONDED CONTRACT FUNDS (RE: related document(s)66 Notice and Opportunity for Hearing on Trustee's Motion for Authority to Compromise Controversy; Motion to Employ Receivables Control Corporation and to Authorize Settlement of any Account Receivable of $50,000 or Less Without Further Court Order w/certificate of service (RE: related document(s)65 Application to Compromise Controversy with California Bank of Commerce ; Motion to Employ Receivables Control Corporation and to Authorize Settlement of any Account Receivable of $50,000 or Less Without Further Court Order Filed by Trustee Linda S. Green). Filed by Trustee Linda S. Green). Filed by Attorney Fidelity And Deposit Company of Maryland (Nash, Laura) (Entered: 08/03/2020)
Aug 7, 2020 72 Reply in Support of Motion for Turnover of Property of the Estate-Unearned Advances for Fee Payment (RE: related document(s)60 Motion for Turnover of Property). Filed by Trustee Linda S. Green (Provencher, Douglas) (Entered: 08/07/2020)
Aug 7, 2020 73 Clerk's Notice of Zoom Webinar information link. Videoconference hearing scheduled for August 17, 2020 at 11:00 AM (RE: related document(s)60 Trustee's Motion for Turnover of Property). (mab) (Entered: 08/07/2020)
Aug 17, 2020 Hearing Continued (related document(s): 60 Motion for Turnover of Property filed by Linda S. Green) Hearing scheduled for 09/28/2020 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Minutes: After hearing, debtor's attorney to file a declaration and his time records by 8/24/20. If trustee wishes to respond, deadline is 8/31/20. If hearing is still needed, matter is continued. Appearances: Thomas Kelly, Douglas Provencher. (ds) (Entered: 08/17/2020)
Aug 19, 2020 74 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 8/17/2020 11:00:00 AM ]. File Size [ 28794 KB ]. Run Time [ 00:30:00 ]. (admin). (Entered: 08/19/2020)
Aug 20, 2020 75 Motion for Entry of Default on Trustees Motion for Authority to Compromise Controversy: Motion to Employ Receivables Control Corporation and Authorize Settlement of any Account Receivable of $50,000 or less without further Court Order (RE: related document(s)65 Application to Compromise Controversy filed by Trustee Linda S. Green). Filed by Trustee Linda S. Green (Provencher, Douglas) DEFECTIVE ENTRY: Incorrect event code selected and incorrect PDF attached. DEFECTIVE ENTRY: PDF docketed in incorrect case. Modified on 8/20/2020 (rs). (Entered: 08/20/2020)
Aug 20, 2020 76 Motion for Entry of Default on Trustee's Motion for Authority to Employ Receivables Control Corporation and to Authorize Settlement of any Account Receivable of $50,000 or less without further court order (RE: related document(s)65 Application to Compromise Controversy filed by Trustee Linda S. Green). Filed by Trustee Linda S. Green (Provencher, Douglas) (Entered: 08/20/2020)
Aug 21, 2020 77 Order Approving Trustee's Motion for Authority to Compromise Controversy; Motion to Employ Receivables Control Corporation and to Authorize Settlement of Any Account Receivable of $50,000 or Less Without Further Court Order (Related Doc # 65 Application to Compromise Controversy with California Bank of Commerce) (ds) (Entered: 08/21/2020)
Show 10 more entries
Oct 29, 2020 86 Notice of Hearing ON MOTION FOR RELIEF FROM STAY TO ALLOW FIDELITY AND DEPOSIT COMPANY OF MARYLAND TO PURSUE RECOVERY OF BONDED CONTRACT BALANCE INTERPLEAD BY CITY OF CALISTOGA (RE: related document(s)85 Motion for Relief from Stay Fee Amount $181, Filed by Attorney Fidelity And Deposit Company of Maryland (Attachments: # 1 RS Cover Sheet Relief from Stay Coversheet # 2 Declaration DECLARATION OF PAUL GREGO IN SUPPORT OF MOTION FOR RELIEF FROM STAY TO ALLOW FIDELITY AND DEPOSIT COMPANY OF MARYLAND TO PURSUE RECOVERY OF BONDED CONTRACT BALANCE INTERPLEAD BY CITY OF CALISTOGA # 3 Declaration DECLARATION OF LAURA P. NASH IN SUPPORT OF MOTION FOR RELIEF FROM STAY TO ALLOW FIDELITY AND DEPOSIT COMPANY OF MARYLAND TO PURSUE RECOVERY OF BONDED CONTRACT BALANCE INTERPLEAD BY CITY OF CALISTOGA)). Hearing scheduled for 12/2/2020 at 02:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Attorney Fidelity And Deposit Company of Maryland (Nash, Laura) (Entered: 10/29/2020)
Oct 29, 2020 87 Statement of Non-Opposition to Motion for Relief from Automatic Stay (RE: related document(s)85 Motion for Relief From Stay). Filed by Trustee Linda S. Green (Provencher, Douglas) (Entered: 10/29/2020)
Oct 29, 2020 88 Statement of Non-Opposition to Motion for Relief from Automatic Stay by Fidelity And Deposit Company of Maryland (RE: related document(s)85 Motion for Relief From Stay). Filed by Debtor Northern Pacific Corporation (Kelly, Thomas) (Entered: 10/29/2020)
Nov 3, 2020 89 Notice of Change of Address Filed by Trustee Linda Green . (Green, Linda) Modified on 11/4/2020 (ds). (Entered: 11/03/2020)
Nov 19, 2020 90 Motion for Relief from Stay Fee Amount $181, Filed by Creditor California Bank of Commerce (Attachments: # 1 Declaration of Kevin E. Fusch # 2 RS Cover Sheet # 3 Declaration of James Christiansen) (Lyon, Patricia) DEFECTIVE ENTRY: Hearing location on the PDF page 1, 5 and 8, does not correspond to information entered on the docket. Modified on 11/19/2020 (rs). (Entered: 11/19/2020)
Nov 19, 2020 Receipt of filing fee for Motion for Relief From Stay(20-10133) [motion,mrlfsty] ( 181.00). Receipt number 30910966, amount $ 181.00 (re: Doc# 90 Motion for Relief from Stay Fee Amount $181,) (U.S. Treasury) (Entered: 11/19/2020)
Nov 19, 2020 91 Notice of Hearing (RE: related document(s)90 Motion for Relief from Stay Fee Amount $181, Filed by Creditor California Bank of Commerce (Attachments: # 1 Declaration of Kevin E. Fusch # 2 RS Cover Sheet # 3 Declaration of James Christiansen)). Hearing scheduled for 12/7/2020 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor California Bank of Commerce (Lyon, Patricia) DEFECTIVE ENTRY: Hearing location on the PDF page 1 does not correspond to information entered on the docket. Modified on 11/19/2020 (rs). (Entered: 11/19/2020)
Nov 19, 2020 92 Certificate of Service (RE: related document(s)90 Motion for Relief From Stay, 91 Notice of Hearing). Filed by Creditor California Bank of Commerce (Lyon, Patricia) DEFECTIVE ENTRY: Hearing location on the PDF page 1 does not correspond to information entered on the docket. Modified on 11/19/2020 (rs). (Entered: 11/19/2020)
Nov 23, 2020 93 Statement of Non-Opposition (RE: related document(s)90 Motion for Relief From Stay). Filed by Trustee Linda S. Green (Provencher, Douglas) (Entered: 11/23/2020)
Nov 25, 2020 94 Clerk's Notice of Zoom Hearing information link. Videoconference hearing scheduled for 12/2/2020 at 2:00 PM (RE: related document(s)85 Motion for Relief from Stay filed by Fidelity and Deposit Company of Maryland). (mab) (Entered: 11/25/2020)

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

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2020bk10133
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Feb 26, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 10, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.B. Wilson Equipment
    Aaction Rentals
    Aaron Hancock
    ABEL JUAREZ
    ABEL JUAREZ
    ACH Total Receipts
    ADS Group
    Advance Resources
    Affordable Site Model, Inc.
    Afirm
    ALFREDO MERINO
    ALI MAHBOUBI
    American Asphalt R&R Co., Inc.
    Anthem Blue Cross
    Anthem Blue Cross 002
    There are 868 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Northern Pacific Corporation
    P.O. Box 1795
    Sonoma, CA 95476
    NAPA-CA
    Tax ID / EIN: xx-xxx0890

    Represented By

    Thomas Philip Kelly, III
    Law Offices of Thomas P. Kelly III
    P.O. Box 1405
    Santa Rosa, CA 95402
    (707) 545-8700
    Email: tomkelly@sonic.net

    Trustee

    Timothy W. Hoffman
    P.O. Box 1761
    Sebastopol, CA 95473
    (707) 874-2066
    TERMINATED: 03/07/2020

    Trustee

    Linda S. Green
    P.O. Box 2949
    San Anselmo, CA 94979
    (707)575-6112

    Represented By

    Douglas B. Provencher
    Law Offices of Provencher and Flatt
    823 Sonoma Ave.
    Santa Rosa, CA 95404
    (707)284-2380
    Email: dbp@provlaw.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 29 T.A.W. Performance, LLC 7 1:2024bk10046
    Jul 6, 2023 Luv Snacks, Inc. 7 1:2023bk10354
    Jul 14, 2022 Somm, Inc. dba Somm Select 11V 1:2022bk10267
    Dec 29, 2021 ATE Corp, dba Air and Tool Engineering C 7 4:2021bk41524
    May 23, 2021 VinePals, Inc. 7 1:2021bk10258
    Mar 7, 2021 Step One Residential Design and Costruction Inc. 7 1:2021bk10129
    Jan 25, 2020 Meeks Capital Corporation 7 1:2020bk10049
    Oct 21, 2019 Thornsberry Royale LLC 7 1:2019bk10778
    Mar 23, 2018 Really Big Lights, Inc. 7 1:2018bk10184
    May 31, 2016 Unique Recycling Corporation of California 11 1:16-bk-10476
    Feb 24, 2016 Viviani Inc 7 1:16-bk-10117
    Aug 6, 2015 NNN Doral Court 26, LLC 11 1:15-bk-24253
    Mar 25, 2015 Bellissimo Gourmet Deli 7 1:15-bk-10290
    Aug 29, 2013 NNN 3500 Maple 7, LLC 11 3:13-bk-34368
    Sep 13, 2012 Origin Construction, Inc. 7 1:12-bk-12495