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
Plan confirmed:  04/30/2025
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

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: wcvbees@gmail.com
TERMINATED: 05/29/2025

Latest Dockets

Date Filed#Docket Text
07/29/202597Hearing Set (RE: related document(s)[96] Application for Compensation) The Hearing date is set for 8/19/2025 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (JL)
07/29/202596Application for Compensation with Notice of Hearing, Declaration of J. Luke Hendrix, Declaration of Ryan Parent, Exhibits 1 through 2, and Proof of Service for Law Offices of J. Luke Hendrix, Debtor's Attorney, Period: 10/17/2024 to 7/21/2025, Fee: $29,550.00, Expenses: $1,502.80. Filed by Attorney Law Offices of J. Luke Hendrix (Hendrix, J.)
07/29/202595Notice NOTICE OF PLAN CONFIRMATION AND POST-CONFIRMATION STATUS CONFERENCE Filed by Debtor Winestead LLC (RE: related document(s)[74] Hearing 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), [79] Order Confirming Subchapter V Debtor's Plan of Reorganization (BNC-PDF) (Related Doc [51]) Signed on 4/30/2025 (JL)). (Hendrix, J.)
06/14/202594BNC Certificate of Notice - PDF Document. (RE: related document(s)93 Order of Distribution (BNC-PDF) filed by Trustee Mark M Sharf (TR)) No. of Notices: 1. Notice Date 06/14/2025. (Admin.) (Entered: 06/14/2025)
06/12/202593Order Approving First and Final Application of Mark M. Sharf, Subchapter V Trustee, for Approval of Compensation and Reimbursement of Expenses for the Period from October 21, 2024 through May 15, 2025 for Mark M Sharf (TR), Trustee Chapter 9/11, Period: to , Fees awarded: $17028.00, Expenses awarded: $0.00; Awarded on 6/12/2025 (BNC-PDF) Signed on 6/12/2025. (RE: related document(s)85 Application for Compensation for Mark M Sharf) (JL) (Entered: 06/12/2025)
06/11/202592Hearing Held (RE: related document(s)[85] Application for Compensation filed by Trustee Mark M Sharf (TR)) Motion Granted. Order by Attorney. (JL)
05/31/202591BNC Certificate of Notice - PDF Document. (RE: related document(s)90 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 05/31/2025. (Admin.) (Entered: 05/31/2025)
05/29/202590Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY with Kubotoa Credit Corporation (BNC-PDF) (Related Doc # 76 ) Signed on 5/29/2025 (JL) (Entered: 05/29/2025)
05/19/202589Hearing Set (RE: related document(s)85 Application for Compensation filed by Trustee Mark M Sharf (TR)) The Hearing date is set for 6/10/2025 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (JL) (Entered: 05/19/2025)
05/19/202588Certificate of Service Filed by Trustee Mark M Sharf (TR) (RE: related document(s)86 Notice of Hearing (BK Case)). (Sharf (TR), Mark) (Entered: 05/19/2025)