Case number: 2:07-bk-22601 - Meritage Beverage Group, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    Meritage Beverage Group, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Christopher M. Klein

  • Filed

    04/12/2007

  • Last Filing

    11/14/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 07-22601

Assigned to: Hon. Christopher M. Klein
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/12/2007
Date terminated:  01/24/2011
341 meeting:  07/03/2007

Debtor

Meritage Beverage Group, Inc.

2665 Chassella Way
Rancho Cordova, CA 95670
SACRAMENTO-CA
Tax ID / EIN: 26-0104479
dba
Meritage Vineyards, LLC

dba
Meritage Wine Brokerage, Inc.

dba
Del Sol Wines

dba
Global E. Selections, LLC


represented by
W. Steven Shumway

3400 Douglas Blvd., Suite 250
Roseville, CA 95661
916-789-8821

Trustee

Stephen M. Reynolds

PO Box 1917
Davis, CA 95617
530-297-5030

represented by
Thomas G. Mouzes

555 Capitol Mall Suite 1500
Sacramento, CA 95814
916-321-4444

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
 
 

Latest Dockets

Date Filed#Docket Text
04/05/2017Change of Address Submitted for Attorney W. Shumway by e-Filing User Account Maintenance Utility. Address changed from: 300 Harding Blvd., Suite 116 , Roseville CA 95678 to: 3400 Douglas Blvd., Suite 250 , Roseville CA 95661.
02/20/2013Change of Address Submitted for Attorney W. Shumway by e-Filing User Account Maintenance Utility. Address changed from: 2140 Professional Dr #240 , Roseville CA 95661 to: 300 Harding Blvd., Suite 116 , Roseville CA 95678. (Entered: 02/20/2013)
05/26/2011Change of Address Submitted for Attorney W. Shumway by e-Filing User Account Maintenance Utility. Address changed from: 2140 Professional Dr #250 , Roseville CA 95661 to: 2140 Professional Dr #240 , Roseville CA 95661. (Entered: 05/26/2011)
01/24/201179Certificate of Mailing of Final Decree as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/26/2011)
01/24/201178Bankruptcy case closed. Final Decree as transmitted to BNC for Service. (bres) (Entered: 01/24/2011)
12/09/201077Certificate of Mailing of Notice of Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged Combined with Order Fixing Deadline for Filing Objections Thereto as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/11/2010)
12/09/201076Notice of Filing Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged Combined with Order Fixing Deadline for Filing Objections Thereto as Transmitted to BNC for Service (Gordon, Bob) (Entered: 12/09/2010)
12/09/201075Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Stephen M. Reynolds. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. Filed by U.S. Trustee. (Gordon, Bob) (Entered: 12/09/2010)
09/21/201074Order for Compensation Filed by Trustee Stephen M. Reynolds (bres) (Entered: 09/22/2010)
09/01/2010Change of Address Submitted for Attorney Thomas Mouzes by e-Filing User Account Maintenance Utility. Address changed from: 500 Capitol Mall 18th Fl , Sacramento CA 95814 to: 555 Capitol Mall Suite 1500 , Sacramento CA 95814. (Entered: 09/01/2010)