Black Knight Vineyards, LLC
12
Dennis Montali
10/18/2023
11/26/2025
Yes
v
Assigned to: Judge Dennis Montali Chapter 12 Voluntary Asset |
|
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 |
represented by |
Brisa C. Ramirez
David Burchard Chapter 13 Trustee Ofc. P.O.Box 8059 Foster City, CA 94404 (650) 345-7801 Email: brisar@burchardtrustee.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/29/2025 | 82 | Certificate of Service (RE: related document(s)80 Motion to Dismiss Case, 81 Notice of Hearing). Filed by Trustee David Burchard (Ramirez, Brisa) (Entered: 10/29/2025) |
| 10/29/2025 | 81 | Notice of Hearing (RE: related document(s)80 Motion to Dismiss Case Filed by Trustee David Burchard (Attachments: # 1 Declaration of Brisa C. Ramirez, Staff Attorney for David Burchard, Chapter 12/13 Trustee in Support of Chapter 12 Trustee's Motion to Dismiss # 2 Exhibit A # 3 Exhibit B)). Hearing scheduled for 12/10/2025 at 10:15 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Trustee David Burchard (Ramirez, Brisa) (Entered: 10/29/2025) |
| 10/29/2025 | 80 | Motion to Dismiss Case Filed by Trustee David Burchard (Attachments: # 1 Declaration of Brisa C. Ramirez, Staff Attorney for David Burchard, Chapter 12/13 Trustee in Support of Chapter 12 Trustee's Motion to Dismiss # 2 Exhibit A # 3 Exhibit B) (Ramirez, Brisa) (Entered: 10/29/2025) |
| 05/27/2025 | 79 | Order Approving Application For Compensation By Attorney for Debtor (Related Doc # 72). fees awarded: $96750.00, expenses awarded: $570.54 for David N. Chandler (lp) (Entered: 05/27/2025) |
| 05/17/2025 | 78 | BNC Certificate of Mailing (RE: related document(s) 77 Order on Motion for Examination). Notice Date 05/17/2025. (Admin.) (Entered: 05/17/2025) |
| 05/15/2025 | 77 | Order Granting Ex Parte Motion for 2004 Amended Order Authorizing Rule 2004 Examination (Related Doc # 76) (lp) (Entered: 05/15/2025) |
| 05/14/2025 | 76 | Ex Parte Motion for 2004 Examination - Amended Order Authorizing Rule 2004 Examination. Filed by Creditors Barry Brilliant, Dagmar Hoheneck-Smith (Olson, Steven) (Entered: 05/14/2025) |
| 05/13/2025 | Hearing Dropped. The hearing on 5/14 at 10:10 a.m. is taken off calendar pursuant to the court's 5/13 Docket Text Order. (RE: related document(s) 72 Application for Compensation by Attorney for Debtor; Declaration of David N. Chandler, Jr.; Certificate of Compliance for David N. Chandler Jr., Debtor's Attorney, Fee: $96750.00, Expenses: $570.54.). (lp) (Entered: 05/13/2025) | |
| 05/13/2025 | DOCKET TEXT ORDER (no separate order issued:) The court has reviewed the Application for Compensation by Attorney for Debtor David N. Chandler Jr. (Dkt. 72) seeking allowance of compensation in the amount of $96,750 and reimbursement of expenses in the amount of $570.54. As notice and service are appropriate, no objections have been filed, and the Application appears well-taken, the court HEREBY APPROVES the Application and drops from its calendar a hearing on the matter scheduled on May 14, 2025 at 10:10 a.m. Applicant may upload an appropriate proposed order. (RE: related document(s)72 Application for Compensation filed by Debtor Black Knight Vineyards, LLC). (Entered: 05/13/2025) | |
| 04/23/2025 | 75 | BNC Certificate of Mailing (RE: related document(s) 74 Order on Motion for Examination). Notice Date 04/23/2025. (Admin.) (Entered: 04/23/2025) |