Case number: 1:23-bk-10523 - Black Knight Vineyards, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Black Knight Vineyards, LLC

  • Court

    California Northern (canbke)

  • Chapter

    12

  • Judge

    Dennis Montali

  • Filed

    10/18/2023

  • Last Filing

    01/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 23-10523

Assigned to: Judge Dennis Montali
Chapter 12
Voluntary
Asset


Date filed:  10/18/2023
Debtor dismissed:  01/14/2026
Plan confirmed:  10/03/2024
341 meeting:  01/24/2024
Deadline for filing claims:  12/27/2023

Debtor

Black Knight Vineyards, LLC

4889 Grange Road
Santa Rosa, CA 95404
SONOMA-CA
Tax ID / EIN: 26-1085401

represented by
David N. Chandler, Jr.

Law Offices of David N. Chandler
1747 4th St.
Santa Rosa, CA 95404
(707) 528-4331
Email: davechandler4331@yahoo.com

Responsible Ind

Mitchell Black

4889 Grange Rd.
Santa Rosa, CA

 
 
Responsible Ind

Lexine Black

4889 Grange Road
Santa Rosa, CA

 
 
Trustee

David Burchard

P.O. Box 8059
Foster City, CA 94404
(650) 345-7801
TERMINATED: 01/05/2026

represented by
Brisa C. Ramirez

Office of Martha G. Bronitsky, Chapter 13 Trustee
PO BOX 5004
Hawyard, CA 94540
510-266-5580
Email: bramirez@oak13.com

Trustee

Lilian G Tsang

Chapter 12 Trustee
PO Box 3051
Modesto, CA 95353
209-576-1954

 
 
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
01/16/202693BNC Certificate of Mailing (RE: related document(s) 90 Order on Motion to Dismiss Case). Notice Date 01/16/2026. (Admin.) (Entered: 01/16/2026)
01/16/202692BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 90 Order on Motion to Dismiss Case). Notice Date 01/16/2026. (Admin.) (Entered: 01/16/2026)
01/14/202691PDF with attached Audio File. Court Date & Time [ 1/14/2026 10:00:00 AM ]. File Size [ 920 KB ]. Run Time [ 00:01:55 ]. (admin). (Entered: 01/14/2026)
01/14/202690Order Granting Trustee's Motion to Dismiss Case Pursuant to 11 U.S.C. §1208(c)(Related Doc # 80) Case Management Action due after 1/28/2026. (lp) (Entered: 01/14/2026)
01/14/2026MINUTES: Hearing Held. Appearances: Trustee Lilian Tsang; David Chandler for debtor and Steve Olson for creditors Dagmar Hoheneck-Smith, Barry Brilliant. The motion is granted; case dismissed. The trustee will upload an order. (RE: related document(s) 80 Motion to Dismiss Case ). (lp) (Entered: 01/14/2026)
01/07/202689BNC Certificate of Mailing (RE: related document(s) 87 Trustee's Chapter 12/13 Final Report and Notice). Notice Date 01/07/2026. (Admin.) (Entered: 01/07/2026)
01/05/202688Appointment of Successor Trustee and Approval of Bond . David Burchard removed from the case. Trustee Lilian G Tsang added to the case. Filed by Trustee (Gulden, Cameron) (Entered: 01/05/2026)
01/02/202687Trustee's Final Report and Account and Notice . Objections to Trustee Final Account due by 02/2/2026 (Burchard, David) (Entered: 01/02/2026)
01/02/202686Notice Regarding Trustee Retirement and Resignation of Chapter 12 Trustee David Burchard. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Powell, Gregory) (Entered: 01/02/2026)
12/10/202585PDF with attached Audio File. Court Date & Time [ 12/10/2025 10:15:00 AM ]. File Size [ 2393 KB ]. Run Time [ 00:04:59 ]. (admin). (Entered: 12/10/2025)