Case number: 1:25-bk-10038 - Donald Patz Wine Group, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Donald Patz Wine Group, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    01/27/2025

  • Last Filing

    04/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 25-10038

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  01/27/2025
341 meeting:  03/03/2025
Deadline for filing claims:  04/07/2025

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

Latest Dockets

Date Filed#Docket Text
04/17/202555Order Approving Sale of Personal Property (Related Doc # 41) (rba) (Entered: 04/18/2025)
04/17/202554Certificate 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)
04/17/202553Certificate 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)
04/16/202552PDF 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)
04/16/2025Hearing 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)
04/10/202551Certificate 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)
04/10/202550Amended 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)
04/10/202549Amended 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)
04/09/202548Certificate 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)
04/08/202547Summary 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)