Donald Patz Wine Group, LLC
11
Charles Novack
01/27/2025
02/14/2026
Yes
v
| Subchapter_V, DsclsDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/10/2026 | 83 | Notice of Deficiency (Attachments: # 1 Withdrawal of Notice) (rs) (Entered: 02/10/2026) |
| 11/03/2025 | 82 | Withdrawal of Claim: 14 Filed by Creditor Sonoma County Tax Collector . (da) (Entered: 11/04/2025) |
| 07/16/2025 | 81 | PDF 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) |
| 07/16/2025 | 80 | Order 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) |
| 07/16/2025 | 79 | Order 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) |
| 07/16/2025 | Hearing 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) | |
| 07/15/2025 | 78 | Corrected 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) |
| 06/24/2025 | 77 | Substitution 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) |
| 06/20/2025 | 76 | Certificate of Service (RE: related document(s)74 Statement, 75 Statement). Filed by Debtor Donald Patz Wine Group, LLC (Bryant, Kathy) (Entered: 06/20/2025) |
| 06/20/2025 | 75 | Statement 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) |