California Northern Bankruptcy Court

Case number: 1:20-bk-10133 - Northern Pacific Corporation - California Northern Bankruptcy Court

Case Information
Case title
Northern Pacific Corporation
Chapter
7
Judge
William J. Lafferty
Filed
02/26/2020
Last Filing
04/23/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 20-10133

Assigned to: Judge Roger L. Efremsky
Chapter 7
Voluntary
Asset


Date filed:  02/26/2020
341 meeting:  07/08/2020
Deadline for filing claims:  05/06/2020

Debtor

Northern Pacific Corporation

P.O. Box 1795
Sonoma, CA 95476
NAPA-CA
Tax ID / EIN: 37-1530890

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: [email protected]

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: [email protected]

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
02/04/2021117Docket Text
BNC Certificate of Mailing (RE: related document(s) 116 Order on Motion for Relief From Stay). Notice Date 02/04/2021. (Admin.) (Entered: 02/04/2021)
02/02/2021116Docket Text
Order Granting Motion Relief From Stay (Related Doc # 104 Motion for Relief from Stay Filed by Creditor Simile Construction Service, Inc. ) (ds) (Entered: 02/02/2021)
02/02/2021115Docket Text
Order Granting Relief From Stay (Related Doc # 103 Motion for Relief from Stay Filed by Creditor Bishop/Barry ) (Attachments: # 1 Certificate of Service) (ds) (Entered: 02/02/2021)
02/01/2021114Docket Text
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/1/2021 11:00:00 AM ]. File Size [ 3184 KB ]. Run Time [ 00:03:19 ]. (admin). (Entered: 02/01/2021)
02/01/2021113Docket Text
Certificate of Service (RE: related document(s) 104 Motion for Relief From Stay). Filed by Creditor Simile Construction Service, Inc. (Schroeder, Edward) (Entered: 02/01/2021)
02/01/2021112Docket Text
Certificate of Service (RE: related document(s) 103 Motion for Relief From Stay). Filed by Creditor Bishop/Barry (Hancock, Aaron) (Entered: 02/01/2021)
02/01/2021Docket Text
Hearing Held 2/1/2021 at 11:00 a.m.(related document(s): 103 Motion for Relief From Stay filed by Bishop/Barry, 104 Motion for Relief From Stay filed by Simile Construction Service, Inc.)
Minutes:
After hearing, both motions approved. Moving party for each motion will upload their respective orders. Appearances: Edward Schroeder, Aaron Hancock. (ds) (Entered: 02/01/2021)
01/25/2021111Docket Text
Clerk's Notice of
Zoom Hearing
information link. Videoconference hearing scheduled for
02/01/2021 at 11:00 AM
(RE: related document(s) 103 Motion for Relief from Stay filed by Creditor Bishop/Barry and 104 Motion for Relief from Stay filed by Creditor Simile Construction Service, Inc.). (mab) (Entered: 01/25/2021)
01/20/2021110Docket Text
Statement of Non-Opposition (RE: related document(s) 104 Motion for Relief From Stay). Filed by Debtor Northern Pacific Corporation (Kelly, Thomas) (Entered: 01/20/2021)
01/20/2021109Docket Text
Statement of Non-Opposition (RE: related document(s) 104 Motion for Relief From Stay). Filed by Trustee Linda S. Green (Provencher, Douglas) (Entered: 01/20/2021)