California Northern Bankruptcy Court
Chapter 11
Judge:Charles Novack
Case #: 1:25-bk-10038
Case Filed:Jan 27, 2025
Creditor Meeting:Mar 03, 2025
Claims Deadline:Apr 07, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors50-99
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Donald Patz Wine Group, LLC, Debtor
PO Box 2096
Yountville, CA 94599-2096
Represented By
Merle C. Meyers
Meyers Law Group, P.C.
contact info
Last checked: never
Trustee
Not Assigned - SR
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


Docket last updated: 12 minutes ago
Monday, February 10, 2025
18 18 notice Notice Mon 02/10 5:03 PM
Notice Regarding /Notice Of Commencment Of Chapter 11, Subchapter V Case Of Donald Patz Wine Group, LLC, Debtor In Possession Filed by Debtor Donald Patz Wine Group, LLC (Bryant, Kathy)
Related: [-]
Att: 1 Exhibit "A"
Att: 2 Certificate of Service
Thursday, February 06, 2025
16 16 misc Certificate of Service Thu 02/06 3:25 PM
Certificate of Service Related [+]. Filed by Debtor Donald Patz Wine Group, LLC (Meyers, Merle)
Related: [-] 12 Chapter 11 Plan Small Business Subchapter V,14 Order To Set Hearing,15 Notice of Hearing
15 15 notice Notice of Hearing Thu 02/06 3:22 PM
Notice of Hearing /Notice Of Confirmation Hearing For Donald Patz Wine Group, LLC's Plan Of Reorganization Under Chapter 11, Subchapter V, Dated February 3, 2025 Related [+]. Confirmation Hearing scheduled for 3/19/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Last day to object to confirmation is 3/7/2025. Filed by Debtor Donald Patz Wine Group, LLC (Meyers, Merle)
Related: [-] 12 Chapter 11 Plan Small Business Subchapter V /Donald Patz Wine Group, LLC's Plan Of Reorganization Under Chapter 11, Subchapter V, Dated February 3, 2025 . Filed by Debtor Donald Patz Wine Group, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Donald Patz Wine Group, LLC).
Wednesday, February 05, 2025
17 17 order Designate Responsible Individual Fri 02/07 8:53 PM
Order Appointing Responsible Individual for Corporate Debtor Related [+] (rba)
Related: [-] 13
Tuesday, February 04, 2025
14 14 order Set Hearing Wed 02/05 9:01 AM
Order Setting Confirmation Hearing and Related Deadlines Related [+]. Confirmation Hearing scheduled for 3/19/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Last day to object to confirmation is 3/7/2025. (rba)
Related: [-] 12 Chapter 11 Plan Small Business Subchapter V filed by Debtor Donald Patz Wine Group, LLC
13 13 motion Designate Responsible Individual Tue 02/04 1:39 PM
Application to Designate Donald Patz as Responsible Individual /Application For Order Designating Responsible Individual For Corporate Debtor Filed by Debtor Donald Patz Wine Group, LLC (Meyers, Merle)
Related: [-]
Att: 1 Certificate of Service
Monday, February 03, 2025
12 12 plan Chapter 11 Plan Small Business Subchapter V Mon 02/03 1:00 PM
Chapter 11 Plan Small Business Subchapter V /Donald Patz Wine Group, LLC's Plan Of Reorganization Under Chapter 11, Subchapter V, Dated February 3, 2025 . Filed by Debtor Donald Patz Wine Group, LLC Related [+]. (Meyers, Merle)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Donald Patz Wine Group, LLC
Friday, January 31, 2025
11 11 court BNC Certificate of Mailing - Pmt of State and Fed Taxes Fri 01/31 9:14 PM
BNC Certificate of Mailing - Payment of State and Fed Taxes. Related [+]. Notice Date 01/31/2025. (Admin.)
Related: [-] 8 Order for Payment of State and Federal Taxes
Wednesday, January 29, 2025
10 10 court BNC Certificate of Mailing Wed 01/29 9:15 PM
BNC Certificate of Mailing Related [+]. Notice Date 01/29/2025. (Admin.)
Related: [-] 4 Order and Notice of Status Conference Chp 11
9 9 court BNC Certificate of Mailing - Meeting of Creditors Wed 01/29 9:15 PM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 01/29/2025. (Admin.)
Related: [-] 3 Generate 341 Notices
Tuesday, January 28, 2025
8 8 order Payment of Taxes Tue 01/28 10:30 PM
Order for Payment of State and Federal Taxes (admin)
Related: [-]
7 7 misc Certificate of Service Tue 01/28 5:13 PM
Certificate of Service of Notice of Appointment of Subchapter V Trustee and Verified Statement Related [+]. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Goebelsmann, Christina)
Related: [-] 6 Appointment of Trustee and Approval of Bond
6 6 2 pgs court Appointment of Trustee and Approval of Bond Tue 01/28 11:59 AM
Appointment of Trustee and Approval of Bond Trustee Gina R. Klump added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement . (Goebelsmann, Christina)
Related: [-]
Monday, January 27, 2025
5 5 misc Notice of Appearance and Request for Notice Mon 01/27 3:55 PM
Notice of Appearance and Request for Notice by Jay K Chien. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Chien, Jay)
Related: [-]
4 4 order Status Conference Chp 11 Mon 01/27 1:36 PM
Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 3/5/2025 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 2/19/2025 (rdr)
Related: [-]
3 3 court Generate 341 Notices Mon 01/27 1:30 PM
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr)
Related: [-]
2 2 court Meeting of Creditors 11 (Business) Mon 01/27 10:26 AM
First Meeting of Creditors with 341(a) meeting to be held on 3/3/2025 at 09:00 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 4/7/2025. (Meyers, Merle)
Related: [-]
1 1 180 pgs misc Voluntary Petition (Chapter 11) Mon 01/27 10:23 AM
Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Donald Patz Wine Group, LLC. Application to Employ Counsel by Debtor due by 02/26/2025. Order Meeting of Creditors due by 02/3/2025. Chapter 11 Small Business Subchapter V Plan Due by 04/28/2025. (Meyers, Merle)
Related: [-]
crditcrd none Mon 01/27 10:33 AM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 25-10038 ) [misc,volp11] (1738.00). Receipt number A33656325, amount $1738.00 Related [+] (U.S. Treasury)
Related: [-] Doc#1 Voluntary Petition (Chapter 11)