Case number: 9:24-bk-11409 - Adelaida Cellars, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Adelaida Cellars, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ronald A Clifford III

  • Filed

    12/13/2024

  • Last Filing

    12/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:24-bk-11409-RC

Assigned to: Ronald A Clifford III
Chapter 11
Voluntary
Asset


Date filed:  12/13/2024
341 meeting:  01/14/2025
Deadline for objecting to discharge:  03/10/2025

Debtor

Adelaida Cellars, Inc.

5805 Adelaida Road
Paso Robles, CA 93446
SAN LUIS OBISPO-CA
Tax ID / EIN: 77-0255633
aka
Adelaida Vineyards & Winery


represented by
Kyra E Andrassy

Raines Feldman Littrell LLP
4675 MacArthur Court, Suite 1550
Newport Beach, CA 92660
310-440-4100
Fax : 949-247-3998
Email: kandrassy@raineslaw.com

Hamid R Rafatjoo

Raines Feldman Littrell LLP
1900 Avenue of the Stars
Suite 1900
Los Angeles, CA 90067
310-440-4100
Email: hrafatjoo@raineslaw.com

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
represented by
Brian David Fittipaldi

US Department of Justice
1415 State Street
Santa Barbara, CA 93111
202-834-1629
Email: brian.fittipaldi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/08/2025234Notice of lodgment Order Approving Application to Employ FBA Capital LLC dba FoodBevAg as a Mergers & Acquisitions Consultant Pursuant to 11 U.S.C. §§ 327 and 328 Filed by Debtor Adelaida Cellars, Inc. (RE: related document(s)[223] Application to Employ FBA Capital LLC dba FoodBevAg as a Mergers & Acquisitions Consultant Pursuant to 11 U.S.C. §§ 327 and 328; Declaration of David Von Stroh in Support Thereof Filed by Debtor Adelaida Cellars, Inc.). (Andrassy, Kyra)
12/08/2025233Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Adelaida Cellars, Inc. (RE: related document(s)[223] Application to Employ FBA Capital LLC dba FoodBevAg as a Mergers & Acquisitions Consultant Pursuant to 11 U.S.C. §§ 327 and 328; Declaration of David Von Stroh in Support Thereof). (Andrassy, Kyra)
12/03/2025232Notice of Submission of Redline Versions of the Second Amended Disclosure Statement and the Second Amended Plan Filed by Debtor Adelaida Cellars, Inc. (RE: related document(s)[229] Amended Disclosure Statement Second Amended Disclosure Statement Describing Second Amended Chapter 11 Plan of Liquidation Filed by Debtor Adelaida Cellars, Inc. (RE: related document(s)[161] Disclosure Statement Describing Chapter 11 Plan of Liquidation Filed by Debtor Adelaida Cellars, Inc..)., [230] Amended Chapter 11 Plan Second Amended Chapter 11 Plan of Liquidation Filed by Debtor Adelaida Cellars, Inc. (RE: related document(s)[162] Chapter 11 Plan of Reorganization of Liquidation Filed by Debtor Adelaida Cellars, Inc.., [192] Amended Chapter 11 Plan First Amended Chapter 11 Plan of Liquidation Filed by Debtor Adelaida Cellars, Inc. (RE: related document(s)[162] Chapter 11 Plan of Reorganization of Liquidation Filed by Debtor Adelaida Cellars, Inc..).).). (Andrassy, Kyra)
12/03/2025231Notice of Hearing on the Second Amended Disclosure Statement Describing Second Amended Chapter 11 Plan of Liquidation and the Continued Chapter 11 Status Conference Filed by Debtor Adelaida Cellars, Inc.. (Andrassy, Kyra)
12/03/2025230Amended Chapter 11 Plan Second Amended Chapter 11 Plan of Liquidation Filed by Debtor Adelaida Cellars, Inc. (RE: related document(s)[162] Chapter 11 Plan of Reorganization of Liquidation Filed by Debtor Adelaida Cellars, Inc.., [192] Amended Chapter 11 Plan First Amended Chapter 11 Plan of Liquidation Filed by Debtor Adelaida Cellars, Inc. (RE: related document(s)[162] Chapter 11 Plan of Reorganization of Liquidation Filed by Debtor Adelaida Cellars, Inc..).). (Andrassy, Kyra)
12/03/2025229Amended Disclosure Statement Second Amended Disclosure Statement Describing Second Amended Chapter 11 Plan of Liquidation Filed by Debtor Adelaida Cellars, Inc. (RE: related document(s)[161] Disclosure Statement Describing Chapter 11 Plan of Liquidation Filed by Debtor Adelaida Cellars, Inc..). (Andrassy, Kyra)
11/20/2025226Notice of Eleventh Monthly Staffing Report for Compensation Earned and Expenses Incurred by Force Ten Partners, LLC, as Chief Restructuring Officer for the Period October 1, 2025 through October 31, 2025 Filed by Debtor Adelaida Cellars, Inc.. (Andrassy, Kyra) (Entered: 11/20/2025)
11/20/2025225Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Adelaida Cellars, Inc.. (Andrassy, Kyra) (Entered: 11/20/2025)
11/20/2025224Notice of Application to Employ FBA Capital LLC dba FoodBevAg as a Mergers & Acquisitions Consultant Pursuant to 11 U.S.C. §§ 327 and 328 Filed by Debtor Adelaida Cellars, Inc. (RE: related document(s)223 Application to Employ FBA Capital LLC dba FoodBevAg as a Mergers & Acquisitions Consultant Pursuant to 11 U.S.C. §§ 327 and 328; Declaration of David Von Stroh in Support Thereof Filed by Debtor Adelaida Cellars, Inc.). (Andrassy, Kyra) (Entered: 11/20/2025)
11/20/2025223Application to Employ FBA Capital LLC dba FoodBevAg as a Mergers & Acquisitions Consultant Pursuant to 11 U.S.C. §§ 327 and 328; Declaration of David Von Stroh in Support Thereof Filed by Debtor Adelaida Cellars, Inc. (Andrassy, Kyra) (Entered: 11/20/2025)