Case number: 1:25-bk-10038 - Donald Patz Wine Group, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Donald Patz Wine Group, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    01/27/2025

  • Last Filing

    02/14/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 25-10038

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  01/27/2025
Plan confirmed:  04/24/2025
341 meeting:  03/03/2025

Debtor

Donald Patz Wine Group, LLC

P.O. Box 2096
Yountville, CA 94599
NAPA-CA
Tax ID / EIN: 82-1538758
dba
Maritana Vineyards

dba
Secret Door Winery

dba
Terminim Wines


represented by
Kathy Quon Bryant

Meyers Law Group, P.C.
100 Shoreline Highway
Suite B-160
Mill Valley, CA 94941
415-362-7500
Fax : 415-362-7515
Email: kquonbryant@meyerslawgroup.com

Merle C. Meyers

Meyers Law Group, P.C.
100 Shoreline Highway
Suite B-160
Mill Valley, CA 94941
415-362-7500
Fax : 415-362-7515
Email: mmeyers@mlg-pc.com

Responsible Ind

Donald Patz

Donald Patz Wine Group, LLC
Attn: Donald Patz, Manager
P.O. Box 2096
Yountville, CA 94559
707-337-2310

 
 
Trustee

Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111

 
 
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
Jay K Chien

DOJ-Ust
280 South First Street
Ste 268
San Jose, CA 95113
408-535-5526
Email: attorneyjkc@gmail.com
TERMINATED: 06/24/2025

Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: cgoebelsmann@hudsonmartin.com
TERMINATED: 04/24/2025

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
280 South First St., Suite 268
San Jose, CA 95113
(415) 705-3333
Email: greg.powell@usdoj.gov
TERMINATED: 06/24/2025

Phillip John Shine

DOJ-Ust
280 South First St.
Suite 268
San Jose, CA 95113
(408) 535-5525
Fax : (408) 535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/10/202683Notice of Deficiency (Attachments: # 1 Withdrawal of Notice) (rs) (Entered: 02/10/2026)
11/03/202582Withdrawal of Claim: 14 Filed by Creditor Sonoma County Tax Collector . (da) (Entered: 11/04/2025)
07/16/202581PDF with attached Audio File. Court Date & Time [ 7/16/2025 11:00:00 AM ]. File Size [ 1007 KB ]. Run Time [ 00:02:06 ]. (admin). (Entered: 07/16/2025)
07/16/202580Order Approving Application for Approval of Compensation of Carbonneau Williams LLC as Accountants for Debtor (Related Doc # 70). fees awarded: $16,524.35, expenses awarded: $816.16 for Carbonneau Williams (rba) (Entered: 07/16/2025)
07/16/202579Order Approving Meyers Law Group, P.C's Application for Approval of Compensation as Counsel for Chapter 11 Debtor in Possession (Related Doc # 71). fees awarded: $90,996.00, expenses awarded: $12,130.58 for Merle C. Meyers (rba) (Entered: 07/16/2025)
07/16/2025Hearing Held 7/16/2025 at 11:00 AM RE: 71 Application for Compensation Of Meyers Law Group, P.C./ for Merle C. Meyers, Debtor's Attorney, Fee: $90,996.00, Expenses: $12,130.58.- Approved. Mr. Meyers will submit the order. 70 Application for Compensation for Carbonneau Williams, Debtor's Accountant, Fee: $16,524.35, Expenses: $816.16.- Approved. Mr. Meyers will submit the order. (rba) (Entered: 07/16/2025)
07/15/202578Corrected Certificate of Service (RE: related document(s)72 Notice of Hearing). Filed by Debtor Donald Patz Wine Group, LLC (Bryant, Kathy) (Entered: 07/15/2025)
06/24/202577Substitution of Attorney . Attorney Jay K Chien and Gregory S. Powell terminated. Phillip J. Shine added to the case. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Shine, Phillip) (Entered: 06/24/2025)
06/20/202576Certificate of Service (RE: related document(s)74 Statement, 75 Statement). Filed by Debtor Donald Patz Wine Group, LLC (Bryant, Kathy) (Entered: 06/20/2025)
06/20/202575Statement of Of Review Of Application For Approval Of Compensation Of Carbonneau Williams LLC As Accountants For Debtor (RE: related document(s)70 Application for Compensation). Filed by Debtor Donald Patz Wine Group, LLC (Bryant, Kathy) (Entered: 06/20/2025)