Case number: 6:24-bk-16223 - Winestead LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:24-bk-16223-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset


Date filed:  10/17/2024
341 meeting:  11/25/2024
Deadline for filing claims:  12/26/2024
Deadline for filing claims (govt.):  04/15/2025
Deadline for objecting to discharge:  01/24/2025

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

aw
Orange Coast Winery LLC


represented by
J. Luke Hendrix

Law Offices of J. Luke Hendrix
28465 Old Town Front Street, Suite 212
Temecula, CA 92590
951-221-3721
Email: luke@jlhlawoffices.com

Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170

 
 
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

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: wcvbees@gmail.com

Latest Dockets

Date Filed#Docket Text
04/25/202578Notice of lodgment of Order in Bankruptcy Case Re: Subchapter V Debtor's Plan of Reorganization Filed by Debtor Winestead LLC (RE: related document(s)[51] Ch 11 Small Business Plan). (Hendrix, J.)
04/18/2025Receipt of Motion for Relief from Stay - Personal Property( 6:24-bk-16223-MH) [motion,nmpp] ( 199.00) Filing Fee. Receipt number A58306886. Fee amount 199.00. (re: Doc[76]) (U.S. Treasury)
04/18/202577Hearing Set (RE: related document(s)[76] Motion for Relief from Stay - Personal Property filed by Creditor Kubota Credit Corporation) The Hearing date is set for 5/13/2025 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (AM)
04/18/202576Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Kubota SVL65-2HC, Land Pride AP-PFL 5548, Land Pride AP-SA20 . Fee Amount $199, Filed by Creditor Kubota Credit Corporation (Attachments: # (1) Exhibit) (Martinez, Kirsten)
04/15/202575Hearing Held (RE: related document(s)51 Confirmation of Subchapter V Debtor's Plan of Reorganization) Granted. Order by Attorney. (JL) (Entered: 04/15/2025)
04/15/202574Hearing Rescheduled/Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Winestead LLC) Post Confirmation Status hearing to be held on 11/4/2025 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle. No Status Report Required. (JL) (Entered: 04/15/2025)
04/01/202573Reply to (related document(s): 72 Objection filed by Trustee Mark M Sharf (TR)) Filed by Debtor Winestead LLC (Hendrix, J.) (Entered: 04/01/2025)
03/25/202572Objection (related document(s): 51 Ch 11 Small Business Plan filed by Debtor Winestead LLC, 69 Brief filed by Debtor Winestead LLC) Filed by Trustee Mark M Sharf (TR) (Sharf (TR), Mark) (Entered: 03/25/2025)
03/23/202571Small Business Monthly Operating Report for Filing Period February 2025 Filed by Debtor Winestead LLC. (Hendrix, J.) (Entered: 03/23/2025)
03/11/202570Summary of ballots Filed by Debtor Winestead LLC. (Hendrix, J.) (Entered: 03/11/2025)