Case number: 1:15-bk-11250 - TasteVino Selections, LLC. - California Northern Bankruptcy Court

Case Information
Docket Header
APDefAppsDue, APFeeDue



U.S. Bankruptcy Court
Northern District of California (Santa Rosa)
Bankruptcy Petition #: 15-11250

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
Asset


Date filed:  12/11/2015
341 meeting:  01/07/2016
Deadline for filing claims:  04/04/2016

Debtor

TasteVino Selections, LLC.

PO Box 5270
Napa, CA 94581
NAPA-CA
Tax ID / EIN: 27-0883941

represented by
Steven A. Alpert

Price Law Group
6345 Balboa Blvd. #247
Encino, CA 91316
(818) 995-4540
Email: ENotice@pricelawgroup.com

Trustee

Timothy W. Hoffman

P.O. Box 1761
Sebastopol, CA 95473
(707) 874-2066

represented by
Jacob M. Faircloth

Law Office of Steven M. Olson
100 E St. #104
Santa Rosa, CA 95404
(707) 575-1800
Email: jacob.faircloth@smolsonlaw.com

Steven M. Olson

Law Offices of Steven M. Olson
100 E St. #104
Santa Rosa, CA 95404
(707) 575-1800
Email: smo@smolsonlaw.com

U.S. Trustee

Office of the U.S. Trustee / SR

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
 
 

Latest Dockets

Date Filed#Docket Text
12/03/201756BNC Certificate of Mailing (RE: related document(s) 53 Notice of Final Report). Notice Date 12/03/2017. (Admin.) (Entered: 12/03/2017)
12/03/201755BNC Certificate of Mailing - PDF Document. (RE: related document(s) 54 Final Meeting Sched/Resched). Notice Date 12/03/2017. (Admin.) (Entered: 12/03/2017)
11/30/201754Notice of Hearing on Trustee's Final Application(s) for Compensation.
Final Meeting scheduled for 1/17/2018 at 11:00 AM at Santa Rosa Courtroom.
Filed by Trustee Timothy W. Hoffman. (U.S. Trustee (MS)) (Entered: 11/30/2017)
11/30/201753Notice of Filing of Trustee's Final Report . Filed by Trustee Timothy W. Hoffman. (U.S. Trustee (MS)) (Entered: 11/30/2017)
11/30/201752Application for Compensation for Timothy W. Hoffman, Trustee Chapter 7, Fee: $4,056.72, Expenses: $18.22. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Timothy W. Hoffman. (U.S. Trustee (MS)) DEFECTIVE ENTRY: PDF reflects incorrect Judge's initials. Modified on 12/1/2017 (wbk). (Entered: 11/30/2017)
11/30/201751Chapter 7 Trustee's Final Report filed on behalf of Trustee Timothy Hoffman. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Timothy W. Hoffman. (U.S. Trustee (MS)) (Entered: 11/30/2017)
09/27/2017Hearing Held on 9/27/17 at 11:00 AM (related document(s): 47 Objection to Claim No. 7 Filed on Behalf of Avalon Risk Management filed by Timothy W. Hoffman)
Minutes:
Before hearing, off calendar. Claim withdrawn. (ds ) (Entered: 09/27/2017)
09/25/201750Application for Compensation for Richard L. Pierotti, Trustee's Accountant, Fee: $6,476.00, Expenses: $267.29. Filed by Trustee Accountant Richard L. Pierotti (Attachments: # 1 Certificate of Service) (Pierotti, Richard) (Entered: 09/25/2017)
09/21/201749Withdrawal of Claim: 7 Filed by Creditor Avalon Risk Management . (lj) (Entered: 09/21/2017)
07/20/201748Notice of Hearing of Objection to Claim No. 7 Filed on Behalf of Avalon Risk Management (w/Certificate of Service) (RE: related document(s) 47 Objection to Claim No. 7 Filed on Behalf of Avalon Risk Management (w/Exhibit 1 and Certificate of Service); Filed by Trustee Timothy W. Hoffman. (Attachments: # 1 Memorandum of Points and Authorities in Support of Objection to Claim No. 7 of Avalon Risk Management (w/Certificate of Service))).
Hearing scheduled for 9/27/2017 at 11:00 AM at Santa Rosa Courtroom.
Filed by Trustee Timothy W. Hoffman (Faircloth, Jacob) NOTE: PDF reflects incorrect Judge's initials. Modified on 7/21/2017 (tw). (Entered: 07/20/2017)