Black Knight Vineyards, LLC
12
Dennis Montali
10/18/2023
01/16/2026
Yes
v
| DISMISSED |
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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/16/2026 | 93 | BNC Certificate of Mailing (RE: related document(s) 90 Order on Motion to Dismiss Case). Notice Date 01/16/2026. (Admin.) (Entered: 01/16/2026) |
| 01/16/2026 | 92 | BNC 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) |
| 01/14/2026 | 91 | PDF 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) |
| 01/14/2026 | 90 | Order 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) |
| 01/14/2026 | MINUTES: 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) | |
| 01/07/2026 | 89 | BNC 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) |
| 01/05/2026 | 88 | Appointment 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) |
| 01/02/2026 | 87 | Trustee's Final Report and Account and Notice . Objections to Trustee Final Account due by 02/2/2026 (Burchard, David) (Entered: 01/02/2026) |
| 01/02/2026 | 86 | Notice 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) |
| 12/10/2025 | 85 | PDF 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) |