California Northern Bankruptcy Court

Case number: 1:14-bk-10680 - Hill Wine Company, LLC - California Northern Bankruptcy Court

Case Information
Case title
Hill Wine Company, LLC
Chapter
7
Filed
05/01/2014
Last Filing
12/06/2017
Asset
Yes
Docket Header

APDefAppsDue, CONVERTED, APFeeDue




U.S. Bankruptcy Court
Northern District of California (Santa Rosa)
Bankruptcy Petition #: 14-10680

Assigned to: Judge Alan Jaroslovsky
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/01/2014
Date converted:  08/08/2014
341 meeting:  09/16/2014
Deadline for filing claims:  12/04/2014

Debtor

Hill Wine Company, LLC

P.O. Box 688
Rutherford, CA 94573
NAPA-CA
Tax ID / EIN: 27-1564394

represented by
Michael C. Fallon

Law Offices of Michael C. Fallon
100 E St. #219
Santa Rosa, CA 95404
(707) 546-6770
Email: [email protected]

Trustee

Lois I. Brady

P.O. Box 12425
Oakland, CA 94604
(510) 452-4200

represented by
John H. MacConaghy

MacConaghy and Barnier
645 1st St. W #D
Sonoma, CA 95476
(707) 935-3205
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
Minnie Loo

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
415-705-3333
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/06/2017498Docket Text
BNC Certificate of Mailing (RE: related document(s) [497] Final Decree). Notice Date 12/06/2017. (Admin.)
12/04/2017Docket Text
Bankruptcy Case Closed. (yw)
12/04/2017497Docket Text
Final Decree (yw)
12/01/2017496Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Lois I. Brady. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Lois I. Brady. (Tamanaha, Donna (yw))
08/17/2017495Docket Text
Order Re Application of Debtor's Counsel for Approval of Compensation and for Reimbursement of Expenses (Related Doc [336] Application for Compensation for Michael C. Fallon, Debtor's Attorney Filed by Attorney Michael C. Fallon). fees awarded: $50,090.00, expenses awarded: $1,963.00 for Michael C. Fallon (Total of $52,053 less $25,000 and less $8,210 for a total of $18,843 is granted.) (ds)
08/16/2017Docket Text
Hearing Held 8/16/17 at 11:00 AM (related document(s): [336] Application for Compensation filed by Michael C. Fallon) Minutes: The Application for Compensation for Michael C. Fallon, Debtor's Attorney, Fee: $50,090.00 (less $25,000.00 paid prior to the filing of the case and less pre-petition fees of $8,210.00), Expenses: $1,963.00 is approved. Mr. Fallon to submit order. (ds )
08/16/2017494Docket Text
PDF with attached Audio File. Court Date & Time [ 8/16/2017 11:21:59 AM ]. File Size [ 2012 KB ]. Run Time [ 00:08:23 ]. ( ). (admin).
08/07/2017493Docket Text
Order Approving and Authorizing Compensation to Accountants (Related Doc [338] Application for Compensation Filed by Trustee Accountant Jay D. Crom). fees awarded: $22,094.50, expenses awarded: $320.67 for Jay D. Crom (ds)
08/04/2017492Docket Text
Certificate of Service (Request for Special Notice) (RE: related document(s)[488] Notice of Hearing). Filed by Debtor Hill Wine Company, LLC (Fallon, Michael)
08/04/2017491Docket Text
Certificate of Service (20 Largest) (RE: related document(s)[488] Notice of Hearing). Filed by Debtor Hill Wine Company, LLC (Fallon, Michael)