Assigned to: Judge Roger L. Efremsky Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
11/27/2019 | 56 | Docket 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) |
11/27/2019 | 55 | Docket 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) |
11/27/2019 | 54 | Docket 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) |
11/27/2019 | 53 | Docket 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) |
11/27/2019 | 52 | Docket 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) |
11/27/2019 | 51 | Docket 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) |
11/27/2019 | 50 | Docket 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) |
11/14/2019 | 49 | Docket 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) |
11/14/2019 | 48 | Docket 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) |
11/13/2019 | 47 | Docket Text Operating Report for Filing Period Month Ended 10/31/2019 Filed by Trustee Accountant Jay D. Crom (Crom, Jay) (Entered: 11/13/2019) |