Guarachi Wine Partners Inc.
7
Victoria S. Kaufman
05/04/2022
01/14/2026
Yes
v
| SmBus, CONVERTED |
Assigned to: Victoria S. Kaufman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Guarachi Wine Partners Inc.
27001 Agoura Rd. Suite 285 Calabasas, CA 91301 LOS ANGELES-CA Tax ID / EIN: 94-3098010 dba Guarachi Wine Partners fdba T.G.I.C. Importers, Inc. |
represented by |
Todd M Arnold
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: tma@lnbyg.com Ron Bender
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: rb@lnbyg.com Beth Ann R. Young
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: bry@lnbyg.com |
Trustee Moriah Douglas Flahaut (TR)
Echo Park Legal, APC 2210 Sunset Blvd. #301 Los Angeles, CA 90026 310-709-0658 TERMINATED: 02/28/2023 |
| |
Trustee Amy L Goldman (TR)
633 W 5th Street, Suite 4000 Los Angeles, CA 90071 (213) 250-1800 |
represented by |
Taylor Duncan
Dinsmore & Shohl LLP 655 W Broadway Ste 800 San Diego, CA 92101 619-400-0456 Email: taylor.duncan@dinsmore.com Peter J Mastan
550 S Hope St Ste 2800 Los Angeles, CA 90071-2627 213-335-7738 Email: peter.mastan@dinsmore.com Lovee D Sarenas
Dinsmore & Shohl, LLP 550 South Hope Street Suite 1765 Los Angeles, CA 90071 213-335-7737 Email: lovee.sarenas@dinsmore.com Jonathan Serrano
Margulies Faith LLP 16030 Ventura Blvd Ste 470 Encino, CA 91436 818-705-2777 Email: Jonathan@MarguliesFaithLaw.com Matthew J Stockl
Dinsmore & Shohl, LLP 550 S. Hope Street Suite 1765 Los Angeles, CA 90071 213-335-7737 Email: mstockl@otterbourg.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Katherine Bunker
915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-3326 Fax : 213-894-0276 Email: kate.bunker@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/14/2026 | 370 | BNC Certificate of Notice - Transfer of Claim (RE: related document(s)369 Transfer of Claim (Fee) filed by Creditor CRG Financial LLC) No. of Notices: 1. Notice Date 01/14/2026. (Admin.) (Entered: 01/14/2026) |
| 01/09/2026 | Receipt of Transfer of Claim (Fee)( 1:22-bk-10545-VK) [claims,trclm] ( 28.00) Filing Fee. Receipt number A59517400. Fee amount 28.00. (re: Doc# 369) (U.S. Treasury) (Entered: 01/09/2026) | |
| 01/09/2026 | 369 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Hearst Magazine Media, Inc. To CRG Financial LLC Fee Amount $28 To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Lamendola, Lauren) (Entered: 01/09/2026) |
| 12/18/2025 | 368 | BNC Certificate of Notice - Transfer of Claim (RE: related document(s)367 Transfer of Claim (Fee) filed by Creditor CRG Financial LLC) No. of Notices: 1. Notice Date 12/18/2025. (Admin.) (Entered: 12/18/2025) |
| 12/16/2025 | Receipt of Transfer of Claim (Fee)( 1:22-bk-10545-VK) [claims,trclm] ( 28.00) Filing Fee. Receipt number A59423796. Fee amount 28.00. (re: Doc# 367) (U.S. Treasury) (Entered: 12/16/2025) | |
| 12/16/2025 | 367 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: O'Neill Beverages Co. LLC To CRG Financial LLC Fee Amount $28 To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Lamendola, Lauren) (Entered: 12/16/2025) |
| 12/05/2025 | 366 | BNC Certificate of Notice - PDF Document. (RE: related document(s)364 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/05/2025. (Admin.) (Entered: 12/05/2025) |
| 12/05/2025 | 365 | BNC Certificate of Notice - PDF Document. (RE: related document(s)363 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/05/2025. (Admin.) (Entered: 12/05/2025) |
| 12/03/2025 | 364 | Order Approving Stipulation by and Between Amy L. Goldman, Chapter 7 Trustee and Creditor Bodegas Dinastia Vivanco SA for Allowance of General Unsecured Claim No. 28 (BNC-PDF) (Related Doc # 362 ) Signed on 12/3/2025 (JC) (Entered: 12/03/2025) |
| 12/03/2025 | 363 | Order Approving Stipulation by and Between Amy L. Goldman, Chapter 7 Trustee and Creditor Bodegas San Valero SOCC for Allowance of General Unsecured Claim No. 29 (BNC-PDF) (Related Doc # 361 ) Signed on 12/3/2025 (JC) (Entered: 12/03/2025) |