Guarachi Wine Partners Inc.
7
Victoria S. Kaufman
05/04/2022
04/29/2026
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
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/29/2026 | 379 | Notice 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) |
| 04/25/2026 | 378 | BNC 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) |
| 04/23/2026 | 377 | Order 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) |
| 03/31/2026 | 376 | Errata 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) |
| 03/30/2026 | 375 | Hearing 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) |
| 03/27/2026 | 374 | Notice 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) |
| 03/27/2026 | 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) |
| 03/27/2026 | 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) |
| 03/26/2026 | 371 | Notice of Change of Address . (Stockl, Matthew) (Entered: 03/26/2026) |
| 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) |