Kelham Vineyard & Winery, LLC
11
William J. Lafferty
07/20/2023
01/30/2025
Yes
i
APPEAL |
Assigned to: Judge William J. Lafferty Chapter 11 Involuntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
01/22/2025 | 397 | Reply 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) |
01/17/2025 | 396 | Ex 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) |
01/15/2025 | 395 | Brief/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) |
01/07/2025 | 394 | The 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) |
01/07/2025 | Hearing 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) | |
01/06/2025 | 393 | Order Approving Stipulation Regarding Possession of 360 Zinfandel Lane, St. Helena, CA (RE: related document(s)392 Stipulation). (cf) (Entered: 01/07/2025) |
01/03/2025 | 392 | Stipulation, Regarding Possession of 360 Zinfandel Lane, St. Helena, CA Filed by Trustee Michael G. Kasolas. (Lenherr, Lisa) (Entered: 01/03/2025) |
12/31/2024 | 391 | Supplemental 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) |
12/27/2024 | 390 | Order Granting Motion for Sale of Personal Property and 2024 Bulk Wine, and Related Relief (Related Doc # 381) (cf) (Entered: 12/30/2024) |
12/27/2024 | 389 | Notice Regarding Change of Firm Name Filed by Trustee Michael G. Kasolas (Bostick, Mark) (Entered: 12/27/2024) |