Case number: 1:15-bk-10150 - Deerfield Ranch Winery, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Deerfield Ranch Winery, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Alan Jaroslovsky

  • Filed

    02/13/2015

  • Last Filing

    02/03/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of California (Santa Rosa)
Bankruptcy Petition #: 15-10150

Assigned to: Judge Alan Jaroslovsky
Chapter 11
Voluntary
Asset


Date filed:  02/13/2015
341 meeting:  03/20/2015
Deadline for filing claims:  06/18/2015

Debtor

Deerfield Ranch Winery, LLC

1310 Warm Springs Rd.
Glen Ellen, CA 95442
SONOMA-CA
Tax ID / EIN: 68-0472665

represented by
Scott H. McNutt

McNutt Law Group LLP
219 9th St.
San Francisco, CA 94103
(415) 995-8475
Email: SMcNutt@ml-sf.com

Shane J. Moses

McNutt Law Group LLP
219 9th St.
San Francisco, CA 94103
(415) 995-8475
Email: smoses@ml-sf.com

Responsible Ind

Robert W. Rex

1310 Warm Springs Rd.
Glen Ellecn, CA 95442

 
 
U.S. Trustee

Office of the U.S. Trustee / SR

235 Pine St. #700
San Francisco, CA 94104

represented by
Minnie Loo

Office of the U.S. Trustee
235 Pine St. 7th Fl
San Francisco, CA 94104-3484
415-705-3333
Email: minnie.loo@usdoj.gov

Creditor Committee

Wood Valley Road, LLC

Attn: David Estes
715 Scott St.
San Francisco, CA 94117

 
 
Creditor Committee

Topolos Vineyards LLC

Attn: Michael Topolos
P.O. Box 33
Glen Ellen, CA 95442

 
 
Creditor Committee

Tonnellerie de Jarnac USA, Inc.

Attn: Yannick Rousseau
P.O. Box 659
Napa, CA 94559

 
 
Creditor Committee

Official Committee of Unsecured Creditors

c/o John D. Fiero
Pachulski Stang Ziehl & Jones LLP
150 California St. 15th Fl.
San Francisco, CA 94111
represented by
John D. Fiero

Pachulski, Stang, Ziehl, and Jones
150 California St. 15th Fl.
San Francisco, CA 94111-4500
(415)263-7000
Email: jfiero@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
11/15/2015177BNC Certificate of Mailing (RE: related document(s) 171Transfer of Claim). Notice Date 11/15/2015. (Admin.) (Entered: 11/15/2015)
11/15/2015176BNC Certificate of Mailing (RE: related document(s) 170Transfer of Claim). Notice Date 11/15/2015. (Admin.) (Entered: 11/15/2015)
11/15/2015175BNC Certificate of Mailing (RE: related document(s) 169Transfer of Claim). Notice Date 11/15/2015. (Admin.) (Entered: 11/15/2015)
11/13/2015174Certificate of Service (RE: related document(s) 166Amended Chapter 11 Plan, 167Amended Disclosure Statement, 172Order Approving Disclosure Statement, 173Notice of Hearing). Filed by Debtor Deerfield Ranch Winery, LLC (Moses, Shane) (Entered: 11/13/2015)
11/13/2015173Notice of Hearingon Confirmation of Debtor's Plan of Reorganization(RE: related document(s) 166Amended Chapter 11 Planof Reorganization Dated November 10, 2015Filed by Debtor Deerfield Ranch Winery, LLC (RE: related document(s) 154Chapter 11 Plan filed by Debtor Deerfield Ranch Winery, LLC). (Moses, Shane). (Case administrator removed link to document #155.) Modified on 11/12/2015 (ds).).
Confirmation Hearing scheduled for 12/18/2015 at 09:00 AM at Santa Rosa Courtroom - Jaroslovsky.
Last day to object to confirmation is 12/11/2015. Filed by Debtor Deerfield Ranch Winery, LLC (Moses, Shane) (Entered: 11/13/2015)
11/12/2015172Order Approving Disclosure Statement, Establishing Notice and Balloting Procedures and Setting Confirmation Hearing. (RE: related document(s) 155Disclosure Statement filed by Debtor Deerfield Ranch Winery, LLC).
Confirmation Hearing scheduled for 12/18/2015 at 09:00 AM at Santa Rosa Courtroom - Jaroslovsky.
Ballots due by 12/11/2015. Last day to object to confirmation is 12/11/2015. (ds) (Entered: 11/12/2015)
11/11/2015Receipt of filing fee for Transfer of Claim(15-10150) [claims,trclm] ( 25.00). Receipt number 25588036, amount $ 25.00 (re: Doc# 171Transfer of Claim) (U.S. Treasury) (Entered: 11/11/2015)
11/11/2015Receipt of filing fee for Transfer of Claim(15-10150) [claims,trclm] ( 25.00). Receipt number 25588036, amount $ 25.00 (re: Doc# 170Transfer of Claim) (U.S. Treasury) (Entered: 11/11/2015)
11/11/2015Receipt of filing fee for Transfer of Claim(15-10150) [claims,trclm] ( 25.00). Receipt number 25588036, amount $ 25.00 (re: Doc# 169Transfer of Claim) (U.S. Treasury) (Entered: 11/11/2015)
11/11/2015171Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferor: Cook Vineyard Mgmt. Inc. To Fair Harbor Capital, LLC. Fee Amount $25 Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 11/11/2015)