Case number: 1:17-bk-10065 - SVC - California Northern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 17-10065

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/01/2017
Date terminated:  08/07/2020
Plan confirmed:  02/27/2020
341 meeting:  03/03/2017

Debtor

SVC

P.O. Box G
1090 Galleron Road
Rutherford, CA 94573
NAPA-CA
Tax ID / EIN: 94-3054943

represented by
Jacob M. Faircloth

Law Office of Steven M. Olson
50 Old Courthouse Square, Suite 401
Santa Rosa, CA 95404
(707) 575-1800
Email: jacob@bfolegal.com

Michael C. Fallon

Law Offices of Michael C. Fallon
100 E St. #219
Santa Rosa, CA 95404
(707) 546-6770
Email: mcfallon@fallonlaw.net

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

Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.com

Steven M. Olson

Law Office of Steven M. Olson
50 Old Courthouse Square, Suite 401
Santa Rosa, CA 95404-4924
(707) 575-1800
Email: steve@bfolegal.com

Responsible Ind

Ross Sullivan

1322 El Bonita Avenue
St. Helena, CA 94574

represented by
John D. Fiero

(See above for address)

John H. MacConaghy

MacConaghy and Barnier
645 1st St. W #D
Sonoma, CA 95476
(707) 935-3205
Email: macclaw@macbarlaw.com
TERMINATED: 01/26/2018

Charles P. Maher

(See above for address)

Trustee

Timothy W. Hoffman

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

represented by
Geoffrey A. Heaton

Duane Morris LLP
1 Market, Spear Tower #2200
San Francisco, CA 94105-1127
(415) 957-3000
Email: gheaton@duanemorris.com

Aron M. Oliner

Law Offices of Duane Morris
1 Market Spear Tower #2200
San Francisco, CA 94105-3104
(415)957-3000
Email: roliner@duanemorris.com

Peter L.D. Simon

Law Offices of Beyers Costin
200 Fourth St. #400
Santa Rosa, CA 95401
(707)547-2000
Email: psimon@beyerscostin.com
TERMINATED: 08/22/2019

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
represented by
Terri H. Didion

Office of the U. S. Trustee - San Jose
United States Courthouse
2500 Tulare St. #1401
Fresno, CA 93721
(559) 487-5002
Email: terri.didion@usdoj.gov
TERMINATED: 09/04/2019

Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: ustpregion17.oa.ecf@usdoj.gov
TERMINATED: 03/07/2019

Timothy S. Laffredi

Office of the U.S. Trustee - SF
450 Golden Gate Ave.
Suite 05-0153
San Francisco, CA 94102
(415) 705-3333
Email: timothy.s.laffredi@usdoj.gov

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov
TERMINATED: 04/13/2020

Jason Brill Shorter

United States Trustee Program
280 S. 1st St., #268
San Jose, CA 95113
408-535-5525 ext 230
Email: jason.b.shorter@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/11/2021601Final Order By Circuit Mediator Robert Kaiser, Re: Appeal on Civil Action Number: 20-17372, Dismissed, Mandate By 9th Circuit Court of Appeals , Action Number: 20-17372. (ds). Related document(s) 597 Order District Court re: Appeal, 598 Order District Court re: Appeal. Modified on 3/11/2021 (ds). (Entered: 03/11/2021)
12/01/2020600Notice of Pending Appeal to the United States Court of Appeals for the Ninth Circuit (RE: related document(s)597 Order on Bankruptcy Appeals By District Court Judge William H. Orrick, Re: Appeal on Civil Action Number: 3:20-cv-03132-WHO, Affirmed, 598 Judgment By District Court Judge William H. Orrick, Re: Appeal on Civil Action Number: 3:20-cv-03132-WHO, Affirmed Filed by Creditors Stephen A Finn , Winery Rehabilitation, LLC (ds) (Entered: 12/02/2020)
11/13/2020599Notice of Appeal to the United States Court of Appeals for the Ninth Circuit Regarding (RE: related document(s) 597 Order on Bankruptcy Appeals By District Court Judge William H. Orrick, Re: Appeal on Civil Action Number: 3:20-cv-03132-WHO, Affirmed, 598 Judgment By District Court Judge William H. Orrick, Re: Appeal on Civil Action Number: 3:20-cv-03132-WHO, Affirmed Filed by Creditors Stephen A Finn , Winery Rehabilitation, LLC (ds) (Entered: 11/16/2020)
10/22/2020598Judgment By District Court Judge William H. Orrick, Re: Appeal on Civil Action Number: 3:20-cv-03132-WHO, Affirmed (RE: related document(s) 560 Notice of Appeal filed by Creditor Winery Rehabilitation, LLC, Creditor Stephen A Finn). (ds) (Entered: 10/23/2020)
10/21/2020597Order on Bankruptcy Appeals By District Court Judge William H. Orrick, Re: Appeal on Civil Action Number: 3:20-cv-03132-WHO, Affirmed (RE: related document(s) 560 Notice of Appeal filed by Creditor Winery Rehabilitation, LLC, Creditor Stephen A Finn). (ds) (Entered: 10/22/2020)
08/07/2020Bankruptcy Case Closed. (aw) (Entered: 08/07/2020)
08/05/2020596Final Decree Closing Chapter 11 Case Pursuant to Section 350(a) of the Bankruptcy Code (Related Doc # 592 Application for Entry of Final Decree Filed by Debtor SVC) (ds) (Entered: 08/05/2020)
08/04/2020595Request for Entry of Default Re: / Request for Entry of Order by Default Granting Reorganized Debtor's Motion to Close Chapter 11 Case Pursuant to Section 350(A) of the Bankruptcy Code (RE: related document(s) 592 Application for Entry of Final Decree). Filed by Debtor SVC (Attachments: # 1 Declaration of John D. Fiero # 2 Certificate of Service) (Fiero, John) (Entered: 08/04/2020)
07/20/2020594Certificate of Service (RE: related document(s) 592 Application for Entry of Final Decree, 593 Opportunity for Hearing). Filed by Debtor SVC (Fiero, John) (Entered: 07/20/2020)
07/20/2020593Notice and Opportunity for Hearing (RE: related document(s) 592 Application for Entry of Final Decree / Reorganized Debtor's Motion to Close Chapter 11 Case Pursuant to Section 350(a) of the Bankruptcy Code Filed by Debtor SVC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of Ross Sullivan)). Filed by Debtor SVC (Fiero, John) (Entered: 07/20/2020)