Crystal Basin Cellars, Inc.
11
Christopher D. Jaime
12/13/2024
08/15/2025
Yes
v
Assigned to: Hon. Christopher D. Jaime Chapter 11 Voluntary Asset |
|
Debtor Crystal Basin Cellars, Inc.
3550 Carson Road Camino, CA 95709 EL DORADO-CA Tax ID / EIN: 94-3356870 dba Brand D dba Crytal Basin Station dba El Dorado Wines dba Crystal Basin Bistro |
represented by |
Peter G. Macaluso
The Law Office of Peter Macaluso 7230 S Land Park Dr Suite 127 Sacramento, CA 95831-3658 916-392-6591 Fax : 916-392-6590 Email: info@pmbankruptcy.com |
Trustee Lisa A. Holder
Lisa Holder, Trustee 2601 Kilcarey Court Bakersfield, CA 93306 661-205-2385 TERMINATED: 04/11/2025 |
| |
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500 Sacramento, CA 95814 |
represented by |
Michael J. Fletcher
DOJ-Ust 2500 Tulare Street Suite 1401 Fresno, CA 93721 559-487-5002 Email: michael.fletcher@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/15/2025 | 199 | Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 7/31/2025 (tsef) |
08/13/2025 | 198 | Order to Continue Status Conference Re: [1] Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 3/13/25. (Fee Paid $0.00) (Peter G. Macaluso) (eFilingID: 7433457) [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference to be held on 9/9/2025 at 11:00 AM at Sacramento Courtroom 32; Department B (tsef) |
08/12/2025 | 197 | Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 3/13/25. (Fee Paid $0.00) (Peter G. Macaluso) (eFilingID: 7433457) [CAE-1]; Status Conference to be held on 9/9/2025 at 11:00 AM at Sacramento Courtroom 32, Department B (dhes) (Entered: 08/13/2025) |
08/05/2025 | 196 | Status Conference Statement [CAE-1] Re: 1 Voluntary Petition Filed by Debtor Crystal Basin Cellars, Inc. (tsef) (Entered: 08/06/2025) |
08/03/2025 | 195 | Certificate/Proof of Service of 192 Motion/Application for Approval of Disclosure Statement Describing Crystal Basin Cellars, Inc's Chapter 11 Plan of Reorganization, Dated July 28, 2025 [PGM-10], 193 Notice of Hearing, 194 Disclosure Statement (tsef) (Entered: 08/04/2025) |
08/03/2025 | 194 | Chapter 11 Small Business Disclosure Statement [PGM-10] Filed by Debtor Crystal Basin Cellars, Inc. (tsef) (Entered: 08/04/2025) |
08/03/2025 | 193 | Notice of Hearing Re: 192 Motion/Application for Approval of Disclosure Statement Describing Crystal Basin Cellars, Inc's Chapter 11 Plan of Reorganization, Dated July 28, 2025 [PGM-10] to be held on 9/9/2025 at 11:00 AM at Sacramento Courtroom 32, Department B. (tsef) (Entered: 08/04/2025) |
08/03/2025 | 192 | Motion/Application for Approval of Disclosure Statement Describing Crystal Basin Cellars, Inc's Chapter 11 Plan of Reorganization, Dated July 28, 2025 [PGM-10] Filed by Debtor Crystal Basin Cellars, Inc. (tsef) (Entered: 08/04/2025) |
07/28/2025 | 191 | Withdrawal of Online Request for Notice. Involvement of Interested Party U.S. TRUSTEE terminated. re: Add Party via Internet Site (tsef) |
07/16/2025 | 190 | Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 6/30/2025 (tsef) |