Crystal Basin Cellars, Inc.
11
Christopher D. Jaime
12/13/2024
04/28/2026
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 |
|---|---|---|
| 04/27/2026 | 276 | Certificate/Proof of Service of [273] Motion/Application for Approval of Disclosure Statement Describing Crystal Basin Cellars; Inc's Chapter 11 Plan of Reorganization; Dated July 28; 2025 [PGM-13]; [274] Notice of Hearing; [275] Disclosure Statement (tsef) |
| 04/27/2026 | 275 | Chapter 11 Small Business Disclosure Statement [PGM-13] Filed by Debtor Crystal Basin Cellars; Inc. (tsef) |
| 04/27/2026 | 274 | Notice of Hearing Re: [273] Motion/Application for Approval of Disclosure Statement Describing Crystal Basin Cellars; Inc's Chapter 11 Plan of Reorganization; Dated July 28; 2025 [PGM-13] to be held on 6/16/2026 at 11:00 AM at Sacramento Courtroom 32; Department B. (tsef) |
| 04/27/2026 | 273 | Motion/Application for Approval of Disclosure Statement Describing Crystal Basin Cellars; Inc's Chapter 11 Plan of Reorganization; Dated April 27; 2026 [PGM-13] Filed by Debtor Crystal Basin Cellars; Inc. (tsef) |
| 04/27/2026 | 272 | Order to Show Cause Why Case Should Not Be Dismissed or Converted ; This order is Transmitted to BNC for Service. Show Cause hearing to be held on 5/19/2026 at 11:00 AM at Sacramento Courtroom 32; Department B (tsef) |
| 03/27/2026 | 271 | Order Granting [258] Motion/Application to Approve Post-Petition Lease [PGM-11] (tsef) |
| 03/25/2026 | 270 | 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 4/28/2026 at 11:00 AM at Sacramento Courtroom 32; Department B (dhes) |
| 03/25/2026 | 269 | Civil Minutes -- Motion Granted Re: [258] - Motion/Application to Approve Post-Petition Lease [PGM-11] (auto) |
| 03/24/2026 | 268 | Debtor-In-Possession Monthly Operating Report for Period Ending 2/28/2026 (tsef) |
| 03/24/2026 | 267 | PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [03/24/2026 11:09:00 AM]. File Size [ 937 KB ]. Run Time [ 00:02:29 ]. (auto). (Entered: 03/24/2026) |