Case number: 9:22-bk-90217 - Silkwood Wines, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    Silkwood Wines, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Ronald H. Sargis

  • Filed

    07/04/2022

  • Last Filing

    06/21/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 22-90217

Assigned to: Hon. Ronald H. Sargis
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  07/04/2022
Date terminated:  06/21/2023
Debtor dismissed:  08/05/2022
341 meeting:  08/11/2022
Deadline for objecting to discharge:  10/11/2022

Debtor

Silkwood Wines, Inc.

PO Box 687
Modesto, CA 95353
STANISLAUS-CA
Tax ID / EIN: 33-0988625

represented by
David C. Johnston

1600 G Street, Suite 102
Modesto, CA 95354
209-579-1150
Email: david@johnstonbusinesslaw.com

Trustee

Lisa A. Holder

3710 Earnhardt Dr
Bakersfield, CA 93306
661-205-2385

 
 
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

Tracy Hope Davis

Office of the U.S. Trustee
Attn: Loris L. Bakken
2500 Tulare Street, Suite 1401
Fresno, CA 93721
represented by
Loris L. Bakken

2715 W Kettleman Ln
Ste. 203-334
Lodi, CA 95242-9289
209-253-2382
Email: loris@bakkenlawfirm.com

Latest Dockets

Date Filed#Docket Text
06/21/202329Order Closing Case where Case has been Dismissed (ltrf) (Entered: 06/21/2023)
05/19/202328Certificate of Mailing of Notice of Filing Chapter 11, Subchapter V Report of No Distribution as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/19/2023)
05/17/202327Notice of Filing Chapter 11, Subchapter V Report of No Distribution as Transmitted to BNC for Service
05/16/202326Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 11 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Holder, Lisa)
11/07/2022On 11/7/2022, Change of Address Submitted for Attorney Loris Bakken through Pacer Service Center. Address changed to: 2715 W Kettleman Ln Ste. 203-334 Lodi CA 95242-9289. (Entered: 11/07/2022)
08/26/202225Civil Minutes -- Status conference Concluded, Dropped from calendar [CAE-1] Re: Status Conference Re: Voluntary Petition - [1] - Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 10/3/22.(Fee Paid $1738.00) (David C. Johnston) (eFilingID: 7113671) Modified on 7/5/2022 (vmcf). Modified on 7/5/2022 (vmcf). (auto)
08/07/202224Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/07/2022)
08/05/202223Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (mfrs)
07/22/202222Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/22/2022)
07/20/202221BNC Service of Document as transmitted to BNC for service. (ltrf)