Donald Patz Wine Group, LLC
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 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 50-99 |
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
|
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 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) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Thursday, February 06, 2025 | ||
16 | 16
![]() Certificate of Service . Filed by Debtor Donald Patz Wine Group, LLC (Meyers, Merle) |
|
15 | 15
![]() 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 . 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) |
|
Wednesday, February 05, 2025 | ||
17 | 17
![]() Order Appointing Responsible Individual for Corporate Debtor (rba) |
|
Tuesday, February 04, 2025 | ||
14 | 14
![]() Order Setting Confirmation Hearing and Related Deadlines . 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) |
|
13 | 13
![]() 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) |
|
Att: 1
![]() |
||
Monday, February 03, 2025 | ||
12 | 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 . (Meyers, Merle) |
|
Friday, January 31, 2025 | ||
11 | 11
![]() BNC Certificate of Mailing - Payment of State and Fed Taxes. . Notice Date 01/31/2025. (Admin.) |
|
Wednesday, January 29, 2025 | ||
10 | 10
![]() BNC Certificate of Mailing . Notice Date 01/29/2025. (Admin.) |
|
9 | 9
![]() BNC Certificate of Mailing - Meeting of Creditors. . Notice Date 01/29/2025. (Admin.) |
|
Tuesday, January 28, 2025 | ||
8 | 8
![]() Order for Payment of State and Federal Taxes (admin) |
|
7 | 7
![]() Certificate of Service of Notice of Appointment of Subchapter V Trustee and Verified Statement . Filed by U.S. Trustee Office of the U.S. Trustee / SR (Goebelsmann, Christina) |
|
6 | 6
![]() 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) |
|
Monday, January 27, 2025 | ||
5 | 5
![]() 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) |
|
4 | 4
![]() 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) |
|
3 | 3
![]() Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) |
|
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) |
|
1 | 1
![]() 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) |
|
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 (U.S. Treasury) |