California Northern Bankruptcy Court

Case number: 1:17-bk-10067 - SVP - California Northern Bankruptcy Court

Case Information
Case title
SVP
Chapter
11
Judge
Roger L. Efremsky
Filed
02/02/2017
Last Filing
03/11/2021
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 17-10067

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset


Date filed:  02/02/2017
341 meeting:  03/03/2017
Deadline for filing claims:  06/01/2017

Debtor

SVP

Post Office Box G
Rutherford, CA 94573
NAPA-CA
Tax ID / EIN: 94-3054932

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]

Responsible Ind

Ross Sullivan

Post Office Box G
Rutherford, CA 94572

represented by
John D. Fiero

Pachulski, Stang, Ziehl, and Jones
150 California St. 15th Fl.
San Francisco, CA 94111-4500
(415)263-7000
Email: [email protected]

Trustee

Andrea A. Wirum

P.O. Box 1108
Lafayette, CA 94549
(415) 294-7710

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
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
Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/27/201956Docket Text
Document: (Trustee's Report Under 11 U.S.C. Section 1106(a)(4) and (5)). Filed by Trustee Andrea A. Wirum (Attachments: # 1 Certificate of Service) (Maher, Charles) (Entered: 11/27/2019)
11/27/201955Docket Text
Objection to Disclosure Statement (RE: related document(s) 45 Chapter 11 Plan). Filed by Trustee Andrea A. Wirum (Attachments: # 1 Certificate of Service) (Maher, Charles) (Entered: 11/27/2019)
11/27/201954Docket Text
Certificate of Service (RE: related document(s) 52 Objection to Claim, 53 Opportunity for Hearing). Filed by Trustee Andrea A. Wirum (Maher, Charles) (Entered: 11/27/2019)
11/27/201953Docket Text
Notice and Opportunity for Hearing on Objection to Claims (RE: related document(s) 52 Objection to Claim Number by Claimant Winery Rehabilitation, LLC (Claim 11-2 filed in SVC Case No. 17-10065) and Stephen A. Finn (Claim 13-3 filed in SVC Case No. 17-10065) Filed by Trustee Andrea A. Wirum.). Filed by Trustee Andrea A. Wirum (Maher, Charles) (Entered: 11/27/2019)
11/27/201952Docket Text
Objection to Claim Number by Claimant Winery Rehabilitation, LLC (Claim 11-2 filed in SVC Case No. 17-10065) and Stephen A. Finn (Claim 13-3 filed in SVC Case No. 17-10065) Filed by Trustee Andrea A. Wirum. (Maher, Charles) (Entered: 11/27/2019)
11/27/201951Docket Text
Order Authorizing Joint Claim Objection (Related Doc # 50 Trustee's Ex Parte Application for Order Authorizing Joinder of Claim Objections). (mab) (Entered: 11/27/2019)
11/27/201950Docket Text
Ex Parte Motion (Ex Parte Application for Order Authorizing Joinder of Claim Objections) Filed by Trustee Andrea A. Wirum (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 11/27/2019)
11/14/201949Docket Text
Order Approving Stipulation Between Bankruptcy Estates to Division of Sale Proceeds, Payment of Administrative Expense, and Liquidation of Unsecured Inter Company Debt (RE: related document(s) 34 Stipulation Filed by Interested Party Timothy W. Hoffman, Trustee Andrea A. Wirum). (ds) (Entered: 11/14/2019)
11/14/201948Docket Text
Request for Entry of Default Re: (Request for Entry of Order) (RE: related document(s) 34 Stipulation for Miscellaneous Relief). Filed by Trustee Andrea A. Wirum (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 11/14/2019)
11/13/201947Docket Text
Operating Report for Filing Period Month Ended 10/31/2019 Filed by Trustee Accountant Jay D. Crom (Crom, Jay) (Entered: 11/13/2019)