|
Assigned to: Judge William J. Lafferty Chapter 11 Involuntary Asset |
|
Debtor Kelham Vineyard & Winery, LLC
360 Zinfandel Lane St. Helena, CA 94574 NAPA-CA Tax ID / EIN: 68-0473623 |
represented by |
Ryan C. Wood
Law Offices of Ryan C. Wood, Inc. 611 Veterans Blvd. Ste. 218 Redwood City, CA 94063 (650) 366-4858 Email: [email protected] |
Responsible Ind Hamilton Nicholsen
360 Zinfandel Lane St. Helena, CA 94574 (707) 396-2140 |
| |
Petitioning Creditor Main Street Cottage, LLC
P.O. Box 60 Oakville, CA 94562 TERMINATED: 08/16/2023 |
represented by |
Rebekah L Parker
Law Office of Rebekah L. Parker 4225-H Oceanside Blvd., #369 Oceanside, CA 92056 213-268-2918 Email: [email protected] TERMINATED: 08/16/2023 |
Trustee Michael G. Kasolas, Chapter 11 Trustee
P.O. Box 27526 San Francisco, CA 94127 (415) 504-1926 |
represented by |
Mark Bostick
Fennemore Wendel 1111 Broadway 24th Floor Oakland, CA 94607 510-834-6600 Email: [email protected] Lisa Lenherr
Fennemore Wendel 1111 Broadway Ste 24th Floor Oakland, CA 94607 510-834-6600 Email: [email protected] |
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 |
Jared A. Day
Office of the U.S. Trustee 300 Booth St. #3009 Reno, NV 89509 (775) 784-5335 Email: [email protected] Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: [email protected] Paul Gregory Leahy
Office of the United States Trustee 280 South First Street Room 268 San Jose, CA 95113 408-535-5535 Email: [email protected] |
Creditor Committee Committee of Essential Creditors, Committee of Essential Creditors |
represented by |
Rebekah L Parker
(See above for address) |
Creditor Committee Unofficial Committee of Essential Creditors and Post-Petition Providers |
represented by |
Rebekah L Parker
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
05/20/2024 | 243 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2024 Filed by Trustee Michael G. Kasolas (Attachments: # 1 Supporting schedules April 2024 operating report) (Pierotti, Richard) (Entered: 05/20/2024) |
05/14/2024 | 242 | Docket Text Order Re Claim Objections (RE: related document(s)181 Objection to Claim filed by Interested Party Michael G. Kasolas, Trustee Michael G. Kasolas, 182 Objection to Claim filed by Interested Party Michael G. Kasolas, Trustee Michael G. Kasolas, 183 Objection to Claim filed by Interested Party Michael G. Kasolas, Trustee Michael G. Kasolas, 184 Objection to Claim filed by Interested Party Michael G. Kasolas, Trustee Michael G. Kasolas). (cf) (Entered: 05/15/2024) |
05/07/2024 | Docket Text Hearing Held. Minutes of Proceeding: Matters taken off calendar pending coordination with the claims in the Adversary Proceeding that is being consolidated. (RE: related document(s) 181 Objection to Claim, 182 Objection to Claim, 183 Objection to Claim, 184 Objection to Claim). (cf) (Entered: 05/08/2024) | |
05/07/2024 | 241 | Docket Text The Audio File attached to the PDF includes several hearings. Court Date & Time [ 5/7/2024 9:30:13 AM ]. File Size [ 11366 KB ]. Run Time [ 00:47:21 ]. (admin). (Entered: 05/07/2024) |
05/06/2024 | 240 | Docket Text Response to Status Conference Statement (RE: related document(s)181 Objection to Claim, 182 Objection to Claim, 183 Objection to Claim, 184 Objection to Claim). Filed by Trustee Michael G. Kasolas (Lenherr, Lisa) (Entered: 05/06/2024) |
05/02/2024 | 239 | Docket Text The Audio File attached to the PDF includes several hearings. Court Date & Time [ 5/2/2024 3:00:00 PM ]. File Size [ 47814 KB ]. Run Time [ 00:49:48 ]. (admin). (Entered: 05/02/2024) |
05/02/2024 | Docket Text Hearing Held. Minutes of Proceeding: For the reasons stated on the record, the Overbid and Auction Procedures is approved. Ms. Lenherr to submit the order. (RE: related document(s) 220 Motion to Sell Property Free and Clear Under Section 363(f)- Motion for Order (a) Approving Sale Free and Clear of Liens and Opportunity to Overbid; (b) Assumption and Assignment of Lease and Executory Contracts; (c) Finding Purchaser is a Good Fai). (rba) Modified on 5/2/2024 (rba). (Entered: 05/02/2024) | |
05/02/2024 | 238 | Docket Text Notice Regarding Susanna Kelham's Demand to Cease and Desist Served on Onyx Asset Advisors LLC (RE: related document(s)220 Motion to Sell Property Free and Clear Under Section 363(f)- Motion for Order (a) Approving Sale Free and Clear of Liens and Opportunity to Overbid; (b) Assumption and Assignment of Lease and Executory Contracts; (c) Finding Purchaser is a Good Faith Purchaser Within the Meaning of 11 U.S.C. § 363(m); (d) Authorizing and Approving Payments from Sale Proceeds; (e) Approving Overbid and Auction Procedures and Topping Fee; (f) Waiving Any Stays of Order; and (g) Other Related Relief.Fee Amount $199,. Filed by Trustee Michael G. Kasolas (Attachments: # 1 Declaration of Michael G. Kasolas # 2 Certificate of Service)). Filed by Interested Party Ronald Nicholsen II (Davis, Harold) (Entered: 05/02/2024) |
05/01/2024 | 237 | Docket Text The Audio File attached to the PDF includes several hearings. Court Date & Time [ 5/1/2024 10:30:04 AM ]. File Size [ 4097 KB ]. Run Time [ 00:17:04 ]. (admin). (Entered: 05/01/2024) |
05/01/2024 | 236 | Docket Text Please be advised that the hearing on 220 Motion to Sell Property Free and Clear Under Section 363(f)- Motion for Order (a) Approving Sale Free and Clear of Liens and Opportunity to Overbid; (b) Assumption and Assignment of Lease and Executory Contracts; (c) Finding Purchaser is a Good Faith). is scheduled for 5/2/2024 at 03:00 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (rba) (Entered: 05/01/2024) |