Case number: 2:24-bk-25612 - Crystal Basin Cellars, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    Crystal Basin Cellars, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    12/13/2024

  • Last Filing

    04/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-25612

Assigned to: Hon. Christopher D. Jaime
Chapter 11
Voluntary
Asset


Date filed:  12/13/2024
341 meeting:  02/18/2025
Deadline for filing claims:  02/21/2025
Deadline for filing claims (govt.):  06/11/2025
Deadline for objecting to discharge:  03/24/2025

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

Latest Dockets

Date Filed#Docket Text
04/27/2026276Certificate/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)
04/27/2026275Chapter 11 Small Business Disclosure Statement [PGM-13] Filed by Debtor Crystal Basin Cellars; Inc. (tsef)
04/27/2026274Notice 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)
04/27/2026273Motion/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)
04/27/2026272Order 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)
03/27/2026271Order Granting [258] Motion/Application to Approve Post-Petition Lease [PGM-11] (tsef)
03/25/2026270Civil 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)
03/25/2026269Civil Minutes -- Motion Granted Re: [258] - Motion/Application to Approve Post-Petition Lease [PGM-11] (auto)
03/24/2026268Debtor-In-Possession Monthly Operating Report for Period Ending 2/28/2026 (tsef)
03/24/2026267PDF 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)