California Northern Bankruptcy Court

Case number: 1:22-bk-10381 - Spring Mountain Vineyard Inc. - California Northern Bankruptcy Court

Case Information
Case title
Spring Mountain Vineyard Inc.
Chapter
11
Judge
Charles Novack
Filed
09/29/2022
Last Filing
03/22/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, APPEAL




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 22-10381

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  09/29/2022
341 meeting:  11/04/2022
Deadline for filing claims:  02/02/2023

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

Latest Dockets
Date Filed#Docket Text
03/22/2024559Docket 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)
01/22/2024558Docket 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)
01/19/2024557Docket 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)
01/16/2024556Docket Text
Order Granting Motion to Close Debtor in Possession Reserve Bank Accounts (Related Doc # 547) (rba) (Entered: 01/16/2024)
01/16/2024555Docket 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)
01/12/2024554Docket 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)
01/12/2024Docket 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)
01/11/2024Docket 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)
01/08/2024553Docket 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)
01/05/2024552Docket 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)