California Eastern Bankruptcy Court

Case number: 2:24-bk-25612 - Crystal Basin Cellars, Inc. - California Eastern Bankruptcy Court

Case Information
Case title
Crystal Basin Cellars, Inc.
Chapter
11
Judge
Christopher D. Jaime
Filed
12/13/2024
Last Filing
05/13/2025
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-25612

Assigned to: Hon. Christopher D. Jaime
Chapter 11
Voluntary
Asset


Date filed:  12/13/2024
341 meeting:  02/18/2025
Deadline for filing claims:  02/21/2025
Deadline for filing claims (govt.):  06/11/2025
Deadline for objecting to discharge:  03/24/2025

Debtor

Crystal Basin Cellars, Inc.

3550 Carson Road
Camino, CA 95709
EL DORADO-CA
Tax ID / EIN: 94-3356870
dba
Brand D

dba
Crytal Basin Station

dba
El Dorado Wines

dba
Crystal Basin Bistro


represented by
Peter G. Macaluso

The Law Office of Peter Macaluso
7230 S Land Park Dr
Suite 127
Sacramento, CA 95831-3658
916-392-6591
Fax : 916-392-6590
Email: [email protected]

Trustee

Lisa A. Holder

Lisa Holder, Trustee
2601 Kilcarey Court
Bakersfield, CA 93306
661-205-2385
TERMINATED: 04/11/2025

 
 
U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
 
 

Latest Dockets
Date Filed#Docket Text
05/09/2025154Docket Text
Certificate/Proof of Service of Proposed Order, 153 Stipulation [PGM-6] (tsef) (Entered: 05/12/2025)
05/09/2025153Docket Text
Stipulation Re: 79 Motion/Application to Use Cash Collateral [PGM-6] Filed by Creditor Cadence Bank, National Association, Debtor Crystal Basin Cellars, Inc. (tsef) (Entered: 05/12/2025)
05/08/2025152Docket Text
Order to Continue Confirmation Hearing Re: 104 Chapter 11 Small Business Subchapter V Plan 1 Voluntary Petition Filed by Debtor Crystal Basin Cellars, Inc. (tsef) ; Service by the Deputy Clerk is not required. Confirmation hearing to be held on 5/13/2025 at 11:00 AM at Sacramento Courtroom 32, Department B. (tsef) (Entered: 05/09/2025)
05/02/2025151Docket Text
Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/02/2025)
04/30/2025148Docket Text
BNC Service of Document as transmitted to BNC for service. (tsef) (Entered: 04/30/2025)
04/29/2025150Docket Text
Tabulation of Ballots [PGM-7] (tsef) (Entered: 04/30/2025)
04/29/2025149Docket Text
Civil Minutes -- Hearing continued Re: 79 Motion/Application to Use Cash Collateral [PGM-6] ; Hearing to be held on 5/13/2025 at 11:00 AM at Sacramento Courtroom 32, Department B. (dhes) (Entered: 04/30/2025)
04/29/2025147Docket Text
Civil Minutes -- Hearing continued Re: 86 Motion for Relief from Automatic Stay [FWP-1] ; Hearing to be held on 5/13/2025 at 11:00 AM at Sacramento Courtroom 32, Department B. (dhes) (Entered: 04/30/2025)
04/29/2025146Docket Text
Order Denying Confirmation of Chapter 11 Plan [PGM-7] CONFIRMATION HEARING SET FOR MAY 6, 2025 IS REMOVED FROM CALENDAR (tsef) (Entered: 04/30/2025)
04/29/2025145Docket Text
Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 3/13/25. (Fee Paid $0.00) (Peter G. Macaluso) (eFilingID: 7433457) [CAE-1]; Status Conference to be held on 5/13/2025 at 11:00 AM at Sacramento Courtroom 32, Department B (dhes) (Entered: 04/30/2025)