Case number: 6:22-bk-14222 - Winestead LLC - California Central Bankruptcy Court

Case Information
Docket Header
SmBus, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:22-bk-14222-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/08/2022
Debtor dismissed:  03/01/2024
341 meeting:  12/14/2022
Deadline for objecting to discharge:  02/13/2023

Debtor

Winestead LLC

24683 Washington Avenue
Murrieta, CA 92562
RIVERSIDE-CA
Tax ID / EIN: 46-1781656
dba
Wine Ranch Grill and Cellars

dba
Wine Ranch Cellars

dba
Orange Coast Winery

fka
Orange Coast Winery LLC


represented by
Robert B Rosenstein

Rosenstein & Associates
28600 Mercedes St Ste 100
Temecula, CA 92590
951-296-3888
Fax : 951-296-3889
Email: robert@thetemeculalawfirm.com
TERMINATED: 09/01/2023

Stuart J Wald

Law Offices of Stuart J. Wald
26583 Calle Gregorio
Menifee, CA 92585
310-429-3354
Email: stuart.wald@gmail.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@usdoj.gov

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: Cameron.Ridley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/12/2024197Hearing Held (RE: related document(s)188 Motion for Relief from Stay - Unlawful Detainer filed by Creditor David Craig Hunsaker, Trustee of the Hunsaker Family Trust) - Vacated. Off Calendar. Case Dismissed 3/1/24 (JC6) (Entered: 03/13/2024)
03/03/2024196BNC Certificate of Notice - PDF Document. (RE: related document(s)195 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 03/03/2024. (Admin.) (Entered: 03/03/2024)
03/01/2024195Order Granting Motion to Dismiss Case
Debtor
Dismissed (BNC-PDF). (Related Doc # 185) Signed on 3/1/2024. (JC6) (Entered: 03/01/2024)
02/28/2024192Notice of lodgment Filed by Debtor Winestead LLC (RE: related document(s)185 Motion to Dismiss Debtor Filed by Debtor Winestead LLC (Attachments: # 1 Exhibit # 2 Proof of Service # 3 Supplemental Service List)). (Attachments: # 1 Proposed Order) (Wald, Stuart) (Entered: 02/28/2024)
02/27/2024194Hearing Held re Status Conference - Matter taken off calendar. Case Dismissed. (JC6) (Entered: 02/29/2024)
02/27/2024193Hearing Held (RE: related document(s)185 Dismiss Debtor filed by Debtor Winestead LLC) - Motion Granted. Order by attorney. (JC6) (Entered: 02/29/2024)
02/20/2024191Reply to (related document(s): 185 Motion to Dismiss Debtor filed by Debtor Winestead LLC, 190 Objection filed by Creditor Robert B Rosenstein) Filed by Debtor Winestead LLC (Attachments: # 1 Declaration Signature Page) (Wald, Stuart) (Entered: 02/20/2024)
02/13/2024190Objection (related document(s): 185 Motion to Dismiss Debtor filed by Debtor Winestead LLC) Limited Objection to Notice of Motion and Motion for Order Dismissing Chapter 11 Case Filed by Creditor Robert B Rosenstein (Rosenstein, Robert) (Entered: 02/13/2024)
02/12/2024189Hearing Set (RE: related document(s)187 Motion for Relief from Stay - Unlawful Detainer filed by Creditor David Craig Hunsaker, Trustee of the Hunsaker Family Trust) The Hearing date is set for 3/12/2024 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (JC6) (Entered: 02/12/2024)
02/12/2024188Amended Motion (related document(s): 187 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 869 & 871 West 16th Street, Newport Beach, CA 92663 with Proof of Service. Fee Amount $199, filed by Creditor David Craig Hunsaker, Trustee of the Hunsaker Family Trust) with Proof of Service (Amended) Filed by Creditor David Craig Hunsaker, Trustee of the Hunsaker Family Trust (May, Gordon) (Entered: 02/12/2024)