Donald Patz Wine Group, LLC
11
Charles Novack
01/27/2025
03/26/2025
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 |
---|---|---|
03/26/2025 | 44 | Certificate of Service (RE: related document(s)42 Notice of Hearing). Filed by Debtor Donald Patz Wine Group, LLC (Meyers, Merle). Related document(s) 41 Motion for Sale of Property /Debtor's Motion To Approve Sale Of Personal Property filed by Debtor Donald Patz Wine Group, LLC. Modified on 3/26/2025 (rdr). (Entered: 03/26/2025) |
03/26/2025 | 43 | Certificate of Service (RE: related document(s)41 Motion for Sale of Property, 42 Notice of Hearing). Filed by Debtor Donald Patz Wine Group, LLC (Meyers, Merle) (Entered: 03/26/2025) |
03/26/2025 | 42 | Notice of Hearing Of Debtor's Motion To Approve Sale Of Personal Property (RE: related document(s)41 Motion for Sale of Property /Debtor's Motion To Approve Sale Of Personal Property Filed by Debtor Donald Patz Wine Group, LLC (Attachments: # 1 Declaration Of Donald Patz In Support Of Debtor's Motion To Approve Sale Of Personal Property)). Hearing scheduled for 4/16/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor Donald Patz Wine Group, LLC (Meyers, Merle) (Entered: 03/26/2025) |
03/26/2025 | 41 | Motion for Sale of Property /Debtor's Motion To Approve Sale Of Personal Property Filed by Debtor Donald Patz Wine Group, LLC (Attachments: # 1 Declaration Of Donald Patz In Support Of Debtor's Motion To Approve Sale Of Personal Property) (Meyers, Merle) (Entered: 03/26/2025) |
03/24/2025 | 40 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor Donald Patz Wine Group, LLC (Bryant, Kathy) (Entered: 03/24/2025) |
03/21/2025 | 39 | Certificate of Service (RE: related document 36Objection to Confirmation of Plan, 37Declaration) Filed by Creditors Beckstoffer Vinyards, The Capra Company LLC (Rossi, Bret)Modified on 3/24/2025 (klr). (Entered: 03/21/2025) |
03/21/2025 | 38 | Stipulation Regarding Lien Priority and Claim Payments Filed by Creditors Beckstoffer Vinyards, The Capra Company LLC. (Rossi, Bret)Modified on 3/24/2025 (trw). (Entered: 03/21/2025) |
03/21/2025 | 37 | Declaration of Bret R. Rossi in Opposition of Amended Chapter 11 Plan Filed by Creditors Beckstoffer Vinyards, The Capra Company LLC (Rossi, Bret). Related document(s) 30 Amended Chapter 11 Plan filed by Debtor Donald Patz Wine Group, LLC. Modified on 3/24/2025 (dc). (Entered: 03/21/2025) |
03/21/2025 | 36 | Objection to Confirmation of Plan (RE: related document(s)30 Amended Chapter 11 Plan). Filed by Creditors Beckstoffer Vinyards, The Capra Company LLC (Rossi, Bret) (Entered: 03/21/2025) |
03/07/2025 | 35 | Notice Regarding /Notice Of: (1) Debtor Donald Patz Wine Group, LLC's Amended Plan Of Reorganization Under Chapter 11, Subchapter V, Dated March 3, 2025; And (2) Continued Confirmation Hearing And Related Deadlines (RE: related document(s)30 Amended Chapter 11 Plan /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 (RE: related document(s)12 Chapter 11 Plan Small Business Subchapter V filed by Debtor Donald Patz Wine Group, LLC)., 33 Order Continuing Status Conference, Confirmation Hearing and Related Deadlines (RE: related document(s)4 Order and Notice of Status Conference Chp 11, 30 Amended Chapter 11 Plan filed by Debtor Donald Patz Wine Group, LLC). Hearing continued to 4/16/2025 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars . (rba)). Filed by Debtor Donald Patz Wine Group, LLC (Attachments: # 1 Certificate of Service) (Meyers, Merle) (Entered: 03/07/2025) |