Donald Patz Wine Group, LLC
11
Charles Novack
01/27/2025
04/26/2025
Yes
v
Subchapter_V, DsclsDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Donald Patz Wine Group, LLC
P.O. Box 2096 Yountville, CA 94599 NAPA-CA Tax ID / EIN: 82-1538758 dba Maritana Vineyards dba Secret Door Winery dba Terminim Wines |
represented by |
Kathy Quon Bryant
Meyers Law Group, P.C. 100 Shoreline Highway Suite B-160 Mill Valley, CA 94941 415-362-7500 Fax : 415-362-7515 Email: kquonbryant@mlg-pc.com Merle C. Meyers
Meyers Law Group, P.C. 100 Shoreline Highway Suite B-160 Mill Valley, CA 94941 415-362-7500 Fax : 415-362-7515 Email: mmeyers@mlg-pc.com |
Responsible Ind Donald Patz
Donald Patz Wine Group, LLC Attn: Donald Patz, Manager P.O. Box 2096 Yountville, CA 94559 707-337-2310 |
| |
Trustee Gina R. Klump
Gina R. Klump, Trustee 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 |
| |
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 |
Jay K Chien
DOJ-Ust 280 South First Street Ste 268 San Jose, CA 95113 408-535-5526 Email: jay.chien@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 |
Date Filed | # | Docket Text |
---|---|---|
04/17/2025 | 55 | Order Approving Sale of Personal Property (Related Doc # 41) (rba) (Entered: 04/18/2025) |
04/17/2025 | 54 | Certificate of Service (Revised) (Proposed) Order Confirming Donald Patz Wine Group, LLC's Amended Plan Of Reorganization Under Chapter 11, Subchapter V, Dated March 3, 2025 Filed by Debtor Donald Patz Wine Group, LLC (Meyers, Merle). Related document(s) 30 Amended Chapter 11 Plan filed by Debtor Donald Patz Wine Group, LLC. Modified on 4/18/2025 (jmb). (Entered: 04/17/2025) |
04/17/2025 | 53 | Certificate of Service (Proposed) Order Confirming Donald Patz Wine Group, LLC's Amended Plan Of Reorganization Under Chapter 11, Subchapter V, Dated March 3, 2025 Filed by Debtor Donald Patz Wine Group, LLC (Meyers, Merle). Related document(s) 30 Amended Chapter 11 Plan filed by Debtor Donald Patz Wine Group, LLC. Modified on 4/18/2025 (no). (Entered: 04/17/2025) |
04/16/2025 | 52 | PDF with attached Audio File. Court Date & Time [ 4/16/2025 11:00:00 AM ]. File Size [ 10421 KB ]. Run Time [ 00:43:25 ]. (admin). (Entered: 04/16/2025) |
04/16/2025 | Hearing Held 4/16/2025 at 11:00 AM (RE: related document(s) 4 Order and Notice of Status Conference Chp 11, 30 Amended Chapter 11 Plan, 41 Motion for Sale of Property /Debtor's Motion To Approve Sale Of Personal Property). Minutes: (1) Debtor's Motion To Approve Sale Of Personal Property is granted. The 14-day stay is waived. Mr. Meyers will submit the order. (2) Debtor's Amended Chapter 11 Plan, docket #30 is Confirmed with additional provisions as stated on the record. Mr. Meyers will submit the order. Ms. Klump, Mr. Rossi and Mr. Chien to sign off on the order. (rba) Modified on 4/16/2025 (rba). (Entered: 04/16/2025) | |
04/10/2025 | 51 | Certificate of Service of Amended Declaration of Bret R. Rossi in Support of Objection to Amended Ch 11 Plan (RE: related document(s)50 Declaration). Filed by Creditors Beckstoffer Vinyards, JEP LLC, The Capra Company LLC (Rossi, Bret) (Entered: 04/10/2025) |
04/10/2025 | 50 | Amended Declaration of Bret R. Rossi in Opposition of Amended Chapter 11 Plan (RE: related document(s)37 Declaration). Filed by Creditors Beckstoffer Vinyards, JEP LLC, The Capra Company LLC (Rossi, Bret) (Entered: 04/10/2025) |
04/10/2025 | 49 | Amended Stipulation to Compromise Controversy with Debtor Regarding Lien Priority and Claim Payments Filed by Creditors JEP LLC, Beckstoffer Vinyards, The Capra Company LLC. (Rossi, Bret) (Entered: 04/10/2025) |
04/09/2025 | 48 | Certificate of Service (RE: related document(s)45 Reply, 46 Memo of Points & Authorities, 47 Summary of Ballots). Filed by Debtor Donald Patz Wine Group, LLC (Bryant, Kathy). Related document(s) 30 Amended Chapter 11 Plan filed by Debtor Donald Patz Wine Group, LLC. Modified on 4/9/2025 (pw). (Entered: 04/09/2025) |
04/08/2025 | 47 | Summary of Ballots /Ballot Tabulation And Voting Results For Debtor's Amended Plan Of Reorganization Under Chapter 11, Subchapter V, Dated March 3, 2025 Filed by Debtor Donald Patz Wine Group, LLC (Attachments: # 1 Submitted Ballots - Part 1 # 2 Submitted Ballots - Part 2 # 3 Submitted Ballots - Part 3 # 4 Submitted Ballots - Part 4) (Meyers, Merle) (Entered: 04/08/2025) |