Case number: 2:13-bk-34754 - Cielo Vineyards & Winery, LLC - California Eastern Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 13-34754

Assigned to: Hon. Christopher D. Jaime
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/19/2013
Date converted:  01/27/2015
341 meeting:  03/09/2015
Deadline for filing claims:  07/01/2015
Deadline for objecting to discharge:  02/18/2014

Debtor

Cielo Vineyards & Winery, LLC

3040 & 3046 Ponderosa Road
Shingle Springs, CA 95682
EL DORADO-CA
Tax ID / EIN: 27-3819959

represented by
Scott A. CoBen

5221 Starkes Grade Road
Pollock Pines, CA 95726
530-647-0110

Daniel S. Weiss

2020 Hurley Way, Suite 222
Sacramento, CA 95825
916-569-1610
TERMINATED: 04/08/2014

Trustee

Kimberly J. Husted

11230 Gold Express Dr #310-411
Gold River, CA 95670
916-635-1939

 
 
U.S. Trustee

Office of the U.S. Trustee

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

 
 
U.S. Trustee

August B. Landis

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(916) 930-2100
represented by
Allen C. Massey

501 I St #7-500
Sacramento, CA 95814
916-930-2100

Latest Dockets

Date Filed#Docket Text
02/19/2016292Certificate 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: 02/21/2016)
02/19/2016291Notice 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 (Wong, Yung Nor) (Entered: 02/19/2016)
02/19/2016290Chapter 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 Kimberly J. Husted. 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. (Wong, Yung Nor) (Entered: 02/19/2016)
01/06/2016Change of Address Submitted for Attorney Scott CoBen by e-Filing User Account Maintenance Utility. Address changed from: 1395 Garden Highway, Ste 150 , Sacramento CA 95833 to: 5221 Starkes Grade Road , Pollock Pines CA 95726. (Entered: 01/06/2016)
12/02/2015289Order for Compensation Filed by Trustee Kimberly J. Husted (fdis) (Entered: 12/02/2015)
11/12/2015Docket Entry Reserved for Internal Use/Order Processing. (dhes) (Entered: 11/12/2015)
11/12/2015286Civil Minute Order Granting 277Motion/Application for Administrative Expenses [KJH-3] (fdis) (Entered: 11/12/2015)
11/10/2015288Certificate of Mailing of Notice of Trustee's Final Report and Applications for Compensation as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/12/2015)
11/10/2015287Certificate of Mailing of Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/12/2015)
11/10/2015285Support Document/Trustee's Compensation Re: 281Trustee's Final Report (TFR) Filed by Trustee Kimberly J. Husted (fdis) (Entered: 11/12/2015)