Case number: 1:23-bk-10384 - Kelham Vineyard & Winery, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Kelham Vineyard & Winery, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    07/20/2023

  • Last Filing

    01/30/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
APPEAL



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 23-10384

Assigned to: Judge William J. Lafferty
Chapter 11
Involuntary
Asset


Date filed:  07/20/2023
341 meeting:  12/15/2023
Deadline for filing claims:  12/14/2023
Deadline for objecting to discharge:  11/14/2023

Debtor

Kelham Vineyard & Winery, LLC

360 Zinfandel Lane
St. Helena, CA 94574
NAPA-CA
Tax ID / EIN: 68-0473623

represented by
Ryan C. Wood

Law Offices of Ryan C. Wood, Inc.
611 Veterans Blvd. Ste. 218
Redwood City, CA 94063
(650) 366-4858
Email: ryan@westcoastbk.com

Responsible Ind

Hamilton Nicholsen

360 Zinfandel Lane
St. Helena, CA 94574
(707) 396-2140

 
 
Petitioning Creditor

Main Street Cottage, LLC

P.O. Box 60
Oakville, CA 94562
TERMINATED: 08/16/2023

represented by
Rebekah L Parker

Law Office of Rebekah L. Parker
4225-H Oceanside Blvd., #369
Oceanside, CA 92056
213-268-2918
Email: attorneyrparker@gmail.com
TERMINATED: 08/16/2023

Trustee

Michael G. Kasolas, Chapter 11 Trustee

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

represented by
Mark Bostick

Fennemore LLP
1111 Broadway
24th Floor
Oakland, CA 94607
510-834-6600
Email: mbostick@fennemorelaw.com

Lisa Lenherr

Fennemore Wendel
1111 Broadway
Ste 24th Floor
Oakland, CA 94607
510-834-6600
Email: llenherr@fennemorelaw.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
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: christina.goebelsmann@usdoj.gov

Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Creditor Committee

Committee of Essential Creditors, Committee of Essential Creditors


represented by
Rebekah L Parker

(See above for address)

Creditor Committee

Unofficial Committee of Essential Creditors and Post-Petition Providers
represented by
Rebekah L Parker

(See above for address)

Latest Dockets

Date Filed#Docket Text
01/22/2025397Reply to Brief in Support of Claim of Ownership of Trademark (RE: related document(s)318 Reply, 395 Support Brief/Memorandum). Filed by Trustee Michael G. Kasolas (Attachments: # 1 Request for Judicial Notice) (Lenherr, Lisa) (Entered: 01/22/2025)
01/17/2025396Ex Parte Motion to Set Last Day to File Proofs of Claim - Ex Parte Application for Order Setting Bar Date for Filing Chapter 11 Administrative Expense Claims Filed by Trustee Michael G. Kasolas (Lenherr, Lisa) (Entered: 01/17/2025)
01/15/2025395Brief/Memorandum in support of Claim of Ownership of Trademark (RE: related document(s)372 Order To Set Hearing). Filed by Creditor Susanna R. Kelham (Kuhner, Chris) (Entered: 01/15/2025)
01/07/2025394The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/7/2025 9:30:09 AM ]. File Size [ 65116 KB ]. Run Time [ 01:07:50 ]. (admin). (Entered: 01/07/2025)
01/07/2025Hearing Held. Minutes of Proceeding: For reasons stated on the record, this matter is deemed resolved pending a global resolution. The hearing will be reset as a Status Conference for
01/29/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty.
(RE: related document(s) 381 Motion for Sale of Property
).
(cf) (Entered: 01/07/2025)
01/06/2025393Order Approving Stipulation Regarding Possession of 360 Zinfandel Lane, St. Helena, CA (RE: related document(s)392 Stipulation). (cf) (Entered: 01/07/2025)
01/03/2025392Stipulation, Regarding Possession of 360 Zinfandel Lane, St. Helena, CA Filed by Trustee Michael G. Kasolas. (Lenherr, Lisa) (Entered: 01/03/2025)
12/31/2024391Supplemental Declaration of Matthew English in Support of Application to Employ Financial Advisor Arch & Beam Global, LLC for Chapter 11 Trustee (RE: related document(s)96 Application to Employ). Filed by Trustee Michael G. Kasolas (Lenherr, Lisa) (Entered: 12/31/2024)
12/27/2024390Order Granting Motion for Sale of Personal Property and 2024 Bulk Wine, and Related Relief (Related Doc # 381) (cf) (Entered: 12/30/2024)
12/27/2024389Notice Regarding Change of Firm Name Filed by Trustee Michael G. Kasolas (Bostick, Mark) (Entered: 12/27/2024)