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

    06/13/2025

  • 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@mlg-pc.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

Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: christina.goebelsmann@usdoj.gov
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

Latest Dockets

Date Filed#Docket Text
05/23/202567Certificate of Service (RE: related document(s)65 Notice of Hearing). Filed by Trustee Gina R. Klump (Klump, Gina). Related document(s) 64 Application for Compensation with Certificate of Service for Gina R. Klump, Trustee Chapter 11, Fee: $12,650.00, Expenses: $103.32. filed by Trustee Gina R. Klump. Modified on 5/23/2025 (myt). (Entered: 05/23/2025)
05/23/202566Certificate of Service (RE: related document(s)63 Chapter 11 Monthly Operating Report). Filed by Debtor Donald Patz Wine Group, LLC (Bryant, Kathy) (Entered: 05/23/2025)
05/23/202565Notice of Hearing (RE: related document(s)64 Application for Compensation with Certificate of Service for Gina R. Klump, Trustee Chapter 11, Fee: $12,650.00, Expenses: $103.32. Filed by Trustee Gina R. Klump (Attachments: # 1 Exhibit A Time Records)).
Hearing scheduled for 6/13/2025 at 11:00 AM in/via Oakland Room 215 - Novack.
Filed by Trustee Gina R. Klump (Klump, Gina) (Entered: 05/23/2025)
05/23/202564Application for Compensation with Certificate of Service for Gina R. Klump, Trustee Chapter 11, Fee: $12,650.00, Expenses: $103.32. Filed by Trustee Gina R. Klump (Attachments: # 1 Exhibit A Time Records) (Klump, Gina) (Entered: 05/23/2025)
05/22/202563Chapter 11 Monthly Operating Report for the Month Ending: 05/07/2025 Filed by Debtor Donald Patz Wine Group, LLC (Bryant, Kathy) (Entered: 05/22/2025)
04/29/202562Notice Regarding /Notice Of: (1) Entry Of Order Confirming The Debtor's Amended Plan Of Reorganization; And (2) Occurrence Of Effective Date(RE: related document(s)58 Order Confirming Chapter 11 Plan) Filed by Debtor Donald Patz Wine Group, LLC (Attachments: # 1 Exhibit "A" to Notice # 2 Certificate of Service) (Meyers, Merle)Modified on 4/29/2025 (klr). (Entered: 04/29/2025)
04/26/202561BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) 59 Notice of Order Confirming Plan). Notice Date 04/26/2025. (Admin.) (Entered: 04/26/2025)
04/25/202560Notice of Order Confirming Chapter 11 Plan (RE: related document(s)58 Order Confirming Chapter 11 Plan). NOTE:Please disregard and see document #59. This notice was not generated. (klr) (Entered: 04/25/2025)
04/24/202559Notice of Order Confirming Chapter 11 Plan (RE: related document(s)58 Order Confirming Chapter 11 Plan). (rba) (Entered: 04/24/2025)
04/24/202558Order Confirming Donald Patz Wine Group, LLC's Amended Plan of Reorganization under Chapter 11, Subchapter V, Dated March 3, 2025 (RE: related document(s) 30 Amended Chapter 11 Plan filed by Debtor Donald Patz Wine Group, LLC). (rba) (Entered: 04/24/2025)