Donald Patz Wine Group, LLC
11
Charles Novack
01/27/2025
06/13/2025
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@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 |
Date Filed | # | Docket Text |
---|---|---|
05/23/2025 | 67 | Certificate 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) |
05/23/2025 | 66 | Certificate 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) |
05/23/2025 | 65 | Notice 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) |
05/23/2025 | 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) (Klump, Gina) (Entered: 05/23/2025) |
05/22/2025 | 63 | Chapter 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) |
04/29/2025 | 62 | Notice 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) |
04/26/2025 | 61 | BNC 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) |
04/25/2025 | 60 | Notice 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) |
04/24/2025 | 59 | Notice of Order Confirming Chapter 11 Plan (RE: related document(s)58 Order Confirming Chapter 11 Plan). (rba) (Entered: 04/24/2025) |
04/24/2025 | 58 | Order 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) |