|
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Spring Mountain Vineyard Inc.
2805 Spring Mountain Road St. Helena, CA 94574 NAPA-CA Tax ID / EIN: 36-3844911 |
represented by |
Steve Burnell
Greenspoon Marder, PA 1875 Century Park East, Ste 1900 Los Angeles, CA 90067 213-626-2311 Fax : 954-771-9264 Email: [email protected] Mark S Horoupian
Greenspoon Marder, PA 1875 Century Park East Suite 1900 Los Angeles, CA 90067 213-626-2311 Fax : 954-771-9264 Email: [email protected] Victor A. Sahn
Greenspoon Marder, LLP 1875 Century Park East Suite 1900 Los Angeles, CA 90067 213-626-2311 Fax : 954-771-9264 Email: [email protected] Steven F. Werth
Greenspoon Marder, LLP 1875 Century Park East Suite 1900 Los Angeles, CA 90067 213-626-2311 Fax : 954-771-9264 Email: [email protected] |
Responsible Ind Kevin A. Krakora
Getzler Henrich & Associates LLC 150 S. Wacker Drive, 24th Floor Chicago, IL 60606 312-283-8071 |
| |
Trustee Not Assigned - SR |
| |
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 |
Trevor R Fehr
Office of the U.S. Trustee 450 Golden Gate Avenue Suite 05-0153 San Francisco, CA 94102 415-705-3333 Fax : 415-705-3379 Email: [email protected] Trevor Ross Fehr
Office of the U.S. Trustee 280 S 1st St. #268 San Jose, CA 95113 (408) 535-5525 Email: [email protected] Elvina Rofael
DOJ-Ust 450 Golden Gate Avenue Ste 05-0153 San Francisco, CA 94102 202-934-4062 Email: [email protected] Phillip John Shine
280 South First St. Suite 268 San Jose, CA 95113 408-535-5525 Fax : 408-535-5532 Email: [email protected] TERMINATED: 11/09/2022 |
Date Filed | # | Docket Text |
---|---|---|
03/22/2024 | 559 | Docket Text Order Dismissing Appeal By District Court Judge Araceli Martinez-Olguin, Re: Appeal on Civil Action Number: 23-CV-1622-AMO, Dismissing (RE: related document(s)293 Notice of Appeal and Statement of Election filed by Interested Party Mt. Hawley Insurance Company). (bg) (Entered: 03/22/2024) |
01/22/2024 | 558 | Docket Text Document: Certificate Of No Objection To Getzler Henrich & Associates LLCs Monthly Compensation Report For December 2023 (With Proof of Service). (RE: related document(s)552 Statement). Filed by Debtor Spring Mountain Vineyard Inc. (Sahn, Victor) (Entered: 01/22/2024) |
01/19/2024 | 557 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Debtor Spring Mountain Vineyard Inc. (Attachments: # 1 Cash Receipts and Disbursements # 2 Balance Sheet # 3 Statement of Operations # 4 Post-Petition Liabilities Aging # 5 Bank Statements - Redacted # 6 Proof of Service) (Sahn, Victor) (Entered: 01/19/2024) |
01/16/2024 | 556 | Docket Text Order Granting Motion to Close Debtor in Possession Reserve Bank Accounts (Related Doc # 547) (rba) (Entered: 01/16/2024) |
01/16/2024 | 555 | Docket Text Notice Regarding Notice Of Lodgment Of Order In Bankruptcy Case (With Proof of Service) (RE: related document(s)547 Motion To Close Debtor In Possession Reserve Bank Accounts (With Proof of Service) Filed by Debtor Spring Mountain Vineyard Inc. (Burnell, Steve) Modified on 12/21/2023 (ckk).). Filed by Debtor Spring Mountain Vineyard Inc. (Sahn, Victor) (Entered: 01/16/2024) |
01/12/2024 | 554 | Docket Text The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/12/2024 11:00:11 AM ]. File Size [ 106894 KB ]. Run Time [ 01:51:21 ]. (admin). (Entered: 01/12/2024) |
01/12/2024 | Docket Text Hearing Held 1/12/2024 at 11:00 AM (RE: related document(s) 547 Motion Motion To Close Debtor In Possession Reserve Bank Accounts (With Proof of Service)). Minutes: The Motion is granted. Mr. Burnell will submit the order. (rba) (Entered: 01/12/2024) | |
01/11/2024 | Docket Text Hearing Set On (RE: related document(s)547 Motion Motion To Close Debtor In Possession Reserve Bank Accounts (With Proof of Service)). Hearing scheduled for 1/12/2024 at 11:00 AM in/via Oakland Room 215 - Novack. (rba) (Entered: 01/11/2024) | |
01/08/2024 | 553 | Docket Text Final Application for Compensation Third And Final Application For Allowance And Payment Of Fees And Expenses Pursuant To 11 U.S.C. §§ 330 And 331 (October 15, 2023 Through December 31, 2023 And Estimate For January, 2024);Request For Allowance Of Attorneys Fees And Costs In First Interim Application And Second Interim Application Of Greenspoon Marder For Compensation And Reimbursement Of Expenses; Declaration Of Victor A. Sahn In Support Of Third And Final Application (With Proof of Service) for Greenspoon Marder LLP, Attorney, Fee: $25,838.50, Expenses: $285.90. Filed by Debtor's Attorney Greenspoon Marder LLP (Sahn, Victor) Modified on 1/9/2024 (pw). (Entered: 01/08/2024) |
01/05/2024 | 552 | Docket Text Statement of Getzler Henrich & Associates LLC Monthly Compensation Report No:15, Reporting Period December 1, 2023 through December 31, 2023 (With Proof of Service) Filed by Debtor Spring Mountain Vineyard Inc. (Sahn, Victor) (Entered: 01/05/2024) |