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

    03/26/2025

  • 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
03/26/202544Certificate 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)
03/26/202543Certificate 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)
03/26/202542Notice 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)
03/26/202541Motion 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)
03/24/202540Chapter 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)
03/21/202539Certificate 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)
03/21/202538Stipulation 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)
03/21/202537Declaration 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)
03/21/202536Objection 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)
03/07/202535Notice 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)