California Northern Bankruptcy Court

Case number: 1:16-bk-10514 - Cal Neva Lodge, LLC - California Northern Bankruptcy Court

Case Information
Case title
Cal Neva Lodge, LLC
Chapter
11
Judge
Thomas E. Carlson
Filed
06/10/2016
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, TRNSFD-OUT, CLOSED




U.S. Bankruptcy Court
Northern District of California (Santa Rosa)
Bankruptcy Petition #: 16-10514

Assigned to: Judge Alan Jaroslovsky
Chapter 11
Voluntary
Asset



Debtor disposition:  Interdistrict Case Transfer
Date filed:  06/10/2016
Date terminated:  10/13/2016
341 meeting:  07/29/2016

Debtor

Cal Neva Lodge, LLC

1336 Oak Avenue
Suite D
Saint Helena, CA 94574
NAPA-CA
310 203-8080
Tax ID / EIN: 46-5399582

represented by
David M. Poitras

Jeffer Mangels Butler and Marmaro
1900 Avenue of the Stars 7th Fl
Los Angeles, CA 90067-2904
(310) 201-3571
Email: [email protected]

Responsible Ind

Robert Radovan

1336 Oak Ave., Ste. D
St. Helena, CA 94574

 
 
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
Shining J. Hsu

Office of the United States Trustee
280 S 1st St, #268
San Jose, CA 95113
(408)535.5525
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/13/201680Docket Text
Updated Transferred Case 16-51281. The case has been transferred to Reno, Nevada. Case Closed. (vj) Modified on 10/13/2016 (vj). (Entered: 10/13/2016)
10/07/201679Docket Text
Motion to Extend TimeNotice of Motion and Motion for Order Pursuant to Section 1121(D) of the Bankruptcy Code Extending the Time Periods During Which the Debtor Has the Exclusive Right to File a Chapter 11 Plan and Solicit Acceptances Thereof; Declaration of Robert Radovan in Support ThereofFiled by Debtor Cal Neva Lodge, LLC (Attachments: # 1Certificate of Service) (Poitras, David) pdf includes a Notice of Opportunity and Request for Hearing. Modified on 10/11/2016 (lj). (Entered: 10/07/2016)
09/30/2016Docket Text
Hearing Held (related document(s): 20Chapter 11 Status Conference Order and Notice of Possible Conversion or Dismissal) (Before hearing, matter off calendar. Moot. Motion to transfer case to Nevada has been granted.) (ds ) (Entered: 09/30/2016)
09/30/2016Docket Text
Hearing Held (related document(s): 32Motion to Change Venue/Inter-District Transfer to the Bankruptcy Court for the District of Nevada in Reno, NV) (Before hearing, off calendar. A consensual order granting motion was filed on 9/28/16.) (ds ) (Entered: 09/30/2016)
09/30/20160Docket Text
Hearing Held (related document(s): 32Motion to Change Venue/Inter-District Transfer to the Bankruptcy Court for the District of Nevada in Reno, NV) (Before hearing, off calendar. A consensual order granting motion was filed on 9/28/16.) (ds ) (Entered: 09/30/2016)
09/28/201678Docket Text
Consensual Order Approving Motion To Transfer Venue to the Bankruptcy Court for the District of Nevada in Reno, Nevada (Order is effective fourteen days upon entry of this Order) (Related Doc # 32Motion to Change Venue/Inter-District Transfer) (lj) (Entered: 09/28/2016)
09/27/201677Docket Text
Certificate of Service (RE: related document(s) 76Withdrawal of Document). Filed by Creditor Ladera Development, LLC (Rios, Jason) (Entered: 09/27/2016)
09/27/201676Docket Text
Withdrawal of Documents (RE: related document(s) 57Response). Filed by Creditor Ladera Development, LLC (Rios, Jason) (Entered: 09/27/2016)
09/21/201675Docket Text
Operating Report for Filing Period Month Ended: 8/31/16Monthly Operating Report (Small Real Estate/Individual Case) [Month Ended 8/31/16]Filed by Debtor Cal Neva Lodge, LLC (Attachments: # 1Certificate of Service) (Poitras, David) (Entered: 09/21/2016)
09/19/201674Docket Text
Certificate of Service (RE: related document(s) 73Notice of Appearance and Request for Notice). Filed by Interested Party New Cal-Neva Lodge, LLC (Kim, Jane) (Entered: 09/19/2016)