Case number: 1:22-bk-10545 - Guarachi Wine Partners Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Guarachi Wine Partners Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Victoria S. Kaufman

  • Filed

    05/04/2022

  • Last Filing

    04/29/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, CONVERTED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:22-bk-10545-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/04/2022
Date converted:  02/28/2023
341 meeting:  10/11/2023
Deadline for filing claims:  07/24/2023
Deadline for filing claims (govt.):  10/31/2022
Deadline for objecting to discharge:  06/02/2023
Deadline for financial mgmt. course:  06/02/2023

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

Otterbourg P.C.
230 Park Avenue
New York, NY 10169
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

Latest Dockets

Date Filed#Docket Text
04/29/2026379Notice to professionals to file application for compensation (with Proof of Service) Filed by Trustee Amy L Goldman (TR). (Goldman (TR), Amy) (Entered: 04/29/2026)
04/25/2026378BNC Certificate of Notice - PDF Document. (RE: related document(s)377 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2026. (Admin.) (Entered: 04/25/2026)
04/23/2026377Order Granting Motion For Order Approving Settlement Agreement Between (1) Trustee and (2) Bodega Norton, S.A. (BNC-PDF) (Related Doc # 372) Signed on 4/23/2026. (PG) (Entered: 04/23/2026)
03/31/2026376Errata to Notice of Motion for Order Approving Settlement Agreement between the Trustee and Bodega Norton S.A.; Proof of Service Filed by Trustee Amy L Goldman (TR) (RE: related document(s)373 Notice of motion/application). (Duncan, Taylor) (Entered: 03/31/2026)
03/30/2026375Hearing Set (RE: related document(s)372 Motion to Approve Compromise Under Rule 9019 filed by Trustee Amy L Goldman (TR)) The Hearing date is set for 4/22/2026 at 01:30 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG) (Entered: 03/30/2026)
03/27/2026374Notice Supplemental Notice re Availability of ZoomGov Audio and Video for Remote Appearance; Proof of Service Filed by Trustee Amy L Goldman (TR) (RE: related document(s)372 Motion to Approve Compromise Under Rule 9019 and Settlement between Trustee and Bodega Norton, S.A.; Memorandum of Points & Authorities; Declarations of Amy L. Goldman and Taylor F. Duncan and Exhibits; Proof of Service Filed by Trustee Amy L Goldman (TR), 373 Notice of motion/application for Order Approving Settlement between the Trustee and Bodega Norton, S.A.; Proof of Service Filed by Trustee Amy L Goldman (TR) (RE: related document(s)372 Motion to Approve Compromise Under Rule 9019 and Settlement between Trustee and Bodega Norton, S.A.; Memorandum of Points & Authorities; Declarations of Amy L. Goldman and Taylor F. Duncan and Exhibits; Proof of Service Filed by Trustee Amy L Goldman (TR)).). (Duncan, Taylor) (Entered: 03/27/2026)
03/27/2026373Notice of motion/application for Order Approving Settlement between the Trustee and Bodega Norton, S.A.; Proof of Service Filed by Trustee Amy L Goldman (TR) (RE: related document(s)372 Motion to Approve Compromise Under Rule 9019 and Settlement between Trustee and Bodega Norton, S.A.; Memorandum of Points & Authorities; Declarations of Amy L. Goldman and Taylor F. Duncan and Exhibits; Proof of Service Filed by Trustee Amy L Goldman (TR)). (Duncan, Taylor) (Entered: 03/27/2026)
03/27/2026372Motion to Approve Compromise Under Rule 9019 and Settlement between Trustee and Bodega Norton, S.A.; Memorandum of Points & Authorities; Declarations of Amy L. Goldman and Taylor F. Duncan and Exhibits; Proof of Service Filed by Trustee Amy L Goldman (TR) (Duncan, Taylor) (Entered: 03/27/2026)
03/26/2026371Notice of Change of Address . (Stockl, Matthew) (Entered: 03/26/2026)
01/14/2026370BNC 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)