Case number: 5:23-bk-51067 - California Wine Transport, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    California Wine Transport, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    09/19/2023

  • Last Filing

    05/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, FilingFeeDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 23-51067

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  09/19/2023
341 meeting:  10/17/2023
Deadline for filing claims:  01/16/2024

Debtor

California Wine Transport, Inc.

930 McLaughlin Ave.
San Jose, CA 95122
SANTA CLARA-CA
Tax ID / EIN: 77-0045831

represented by
Roger Brian Irion

Law Offices of Brian Irion
611 Veterans Blvd #209
Redwood City, CA 94063
(650) 363-2600
Email: birion@thedesq.com

Responsible Ind

John Snetsinger

930 McLaughlin Ave
San Jose, CA 95122
(408) 993-1449

 
 
Responsible Ind

Joell Snetsinger

930 McLaughlin Ave
San Jose, CA 95122

 
 
Trustee

Not Assigned - SJ


 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/22/2024119Document: Attachment to Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024. (RE: related document(s)118 Chapter 11 Monthly Operating Report). Filed by Debtor Accountant Bachecki, Crom & Co., LLP (Wade, Austin) (Entered: 04/22/2024)
04/22/2024118Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor Accountant Bachecki, Crom & Co., LLP (Wade, Austin) (Entered: 04/22/2024)
04/16/2024117Notice of Hearing on Motion of Wise Villa Winery, LLC to Allow Attorneys' Fees Incurred in State Court Litigation (RE: related document(s)116 Motion of Wise Villa Winery, LLC to Allow Attorneys' Fees Incurred in State Court Litigation; Memorandum of Points and Authorities in Support Thereof Filed by Creditor Wise Villa Winery, LLC (Attachments: # 1 Declaration Declaration of Matthew S. Kenefick in Support of Motion to Allow Attorneys' Fees Incurred in State Court # 2 Exhibit Exhibit 1 # 3 Exhibit Exhibit 2 # 4 Exhibit Exhibit 3 # 5 Exhibit Exhibit 4 # 6 Exhibit Exhibit 5 # 7 Exhibit Exhibit 6 # 8 Certificate of Service Certificate of Service)).
Hearing scheduled for 5/23/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
Filed by Creditor Wise Villa Winery, LLC (Attachments: # 1 Certificate of Service) (Young, Bennett) (Entered: 04/16/2024)
04/16/2024116Motion of Wise Villa Winery, LLC to Allow Attorneys' Fees Incurred in State Court Litigation; Memorandum of Points and Authorities in Support Thereof Filed by Creditor Wise Villa Winery, LLC (Attachments: # 1 Declaration Declaration of Matthew S. Kenefick in Support of Motion to Allow Attorneys' Fees Incurred in State Court # 2 Exhibit Exhibit 1 # 3 Exhibit Exhibit 2 # 4 Exhibit Exhibit 3 # 5 Exhibit Exhibit 4 # 6 Exhibit Exhibit 5 # 7 Exhibit Exhibit 6 # 8 Certificate of Service Certificate of Service) (Young, Bennett) (Entered: 04/16/2024)
03/22/2024115Order Denying Relief From Stay (Related Doc # 38) (acr) (Entered: 03/22/2024)
03/21/2024114PDF with attached Audio File. Court Date & Time [ 3/21/2024 10:00:00 AM ]. File Size [ 76297 KB ]. Run Time [ 01:19:29 ]. (admin). (Entered: 03/21/2024)
03/21/2024Hearing Held (RE: related document(s) 5 Order and Notice of Status Conference Chp 11). Appearances: Brian Irion on behalf of the debtor, Ben Young, April Glatt, David Kahn and Walt Traver for creditors. The status conference was held. The court issued an oral ruling re: Motion for Relief from Stay filed by Wise Villa Winery. For the reasons stated on the record, the motion for relief from stay is denied without prejudice to Wise Villa Winery filing a fee motion in the bankruptcy court. The court will issue the order. (acr) (Entered: 03/21/2024)
03/20/2024113Chapter 11 Plan of Reorganization Debtor's Initial Proposed Plan and Disclosure Statement Filed by Debtor California Wine Transport, Inc. (RE: related document(s)99 Order on Motion to Extend/Limit Exclusivity Period). (Irion, Roger) (Entered: 03/20/2024)
03/18/2024112Document: Attachment to Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024. (RE: related document(s)111 Chapter 11 Monthly Operating Report). Filed by Debtor Accountant Bachecki, Crom & Co., LLP (Wade, Austin) (Entered: 03/18/2024)
03/18/2024111Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor Accountant Bachecki, Crom & Co., LLP (Wade, Austin) (Entered: 03/18/2024)