California Northern Bankruptcy Court

Case number: 1:23-bk-10384 - Kelham Vineyard & Winery, LLC - California Northern Bankruptcy Court

Case Information
Case title
Kelham Vineyard & Winery, LLC
Chapter
11
Judge
William J. Lafferty
Filed
07/20/2023
Last Filing
11/29/2023
Asset
Yes
Vol
i
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 23-10384

Assigned to: Judge William J. Lafferty
Chapter 11
Involuntary
Asset


Date filed:  07/20/2023
341 meeting:  11/30/2023
Deadline for filing claims:  12/14/2023
Deadline for objecting to discharge:  11/14/2023

Debtor

Kelham Vineyard & Winery, LLC

360 Zinfandel Lane
St. Helena, CA 94574
NAPA-CA
Tax ID / EIN: 68-0473623

represented by
Ryan C. Wood

Law Offices of Ryan C. Wood, Inc.
611 Veterans Blvd. Ste. 218
Redwood City, CA 94063
(650) 366-4858
Email: [email protected]

Responsible Ind

Hamilton Nicholsen

360 Zinfandel Lane
St. Helena, CA 94574
(707) 396-2140

 
 
Petitioning Creditor

Main Street Cottage, LLC

P.O. Box 60
Oakville, CA 94562
TERMINATED: 08/16/2023

represented by
Rebekah L Parker

Law Office of Rebekah L. Parker
4225-H Oceanside Blvd., #369
Oceanside, CA 92056
213-268-2918
Email: [email protected]
TERMINATED: 08/16/2023

Trustee

Michael G. Kasolas, Chapter 11 Trustee

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

 
 
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
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: [email protected]

Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: [email protected]

Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: [email protected]

Creditor Committee

Committee of Essential Creditors, Committee of Essential Creditors


represented by
Rebekah L Parker

(See above for address)

Creditor Committee

Unofficial Committee of Essential Creditors and Post-Petition Providers
represented by
Rebekah L Parker

(See above for address)

Latest Dockets
Date Filed#Docket Text
11/27/2023127Docket Text
Declaration of Rebekah Parker in SUPPLEMENTAL DECLARATION OF REBEKAH PARKER IN SUPPORT OF APPLICATION PURSUANT TO 11 U.S.C. §704(a)(7) FOR ORDER DIRECTING CHAPTER 11 TRUSTEE TO RESPOND TO CREDITOR REQUEST FOR INFORMATION REGARDING THE ADMINISTRATIVE STATUS OF TRUSTEES EFFORTS TO LIQUIDATE ESTATE ASSETS CONSISTENT WITH THE STATED PURPOSE UNDERLYING HIS APPOINTMENT FILED AS DOCKET NUMBER 119 of (RE: related document(s)119 Motion Miscellaneous Relief). Filed by Creditor Committee Unofficial Committee of Essential Creditors and Post-Petition Providers (Parker, Rebekah) (Entered: 11/27/2023)
11/22/2023Docket Text
Receipt of filing fee for Motion for Relief From Stay( 23-10384) [motion,mrlfsty] ( 188.00). Receipt number A32881617, amount $ 188.00 (re: Doc# 124 Motion for Relief from Stay Fee Amount $188,) (U.S. Treasury) (Entered: 11/22/2023)
11/22/2023Docket Text
Receipt of filing fee for Motion for Relief From Stay( 23-10384) [motion,mrlfsty] ( 188.00). Receipt number A32881617, amount $ 188.00 (re: Doc# 121 Motion for Relief from Stay Fee Amount $188,) (U.S. Treasury) (Entered: 11/22/2023)
11/22/2023126Docket Text
Relief From Stay Cover Sheet re MOTION FOR RELIEF FROM STAY PURSUANT TO 11 U.S.C. SECTION 362 AND REQUEST FOR ADEQUATE PROTECTION PURSUANT 11 U.S.C. SECTION 361 re REAL PROPERTY LOCATED AT 1350 MAIN STREET ST. HELENA, CA; AND, SUPPORTING DECLARTION OF HAMILTON NICHOLSEN (RE: related document(s)124 Motion for Relief From Stay). Filed by Creditor Main Street Cottage, LLC (Parker, Rebekah) (Entered: 11/22/2023)
11/22/2023125Docket Text
Notice of Hearing re MOTION FOR RELIEF FROM STAY PURSUANT TO 11 U.S.C. SECTION 362 AND REQUEST FOR ADEQUATE PROTECTION PURSUANT 11 U.S.C. SECTION 361 re REAL PROPERTY LOCATED AT 1350 MAIN STREET ST. HELENA, CA; AND, SUPPORTING DECLARTION OF HAMILTON NICHOLSEN (RE: related document(s)124 Motion for Relief from Stay Fee Amount $188, Filed by Creditor Main Street Cottage, LLC).
Hearing scheduled for 12/13/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Creditor Main Street Cottage, LLC (Parker, Rebekah) (Entered: 11/22/2023)
11/22/2023124Docket Text
Motion for Relief from Stay Fee Amount $188, Filed by Creditor Main Street Cottage, LLC (Parker, Rebekah) (Entered: 11/22/2023)
11/22/2023123Docket Text
Relief From Stay Cover Sheet re MOTION FOR RELIEF FROM STAY PURSUANT TO 11 U.S.C. SECTION 362 AND REQUEST FOR ADEQUATE PROTECTION PURSUANT 11 U.S.C. SECTION 361 re REAL PROPERTY LOCATED AT 360 ZINFANDEL LANE, ST. HELENA, CA; AND, SUPPORTING DECLARTION OF SUSANNA R. KELHAM. (RE: related document(s)121 Motion for Relief From Stay). Filed by Interested Party Susanna Kelham, Authorized Agent for (Parker, Rebekah) (Entered: 11/22/2023)
11/22/2023122Docket Text
Notice of Hearing re MOTION FOR RELIEF FROM STAY PURSUANT TO 11 U.S.C. SECTION 362 AND REQUEST FOR ADEQUATE PROTECTION PURSUANT 11 U.S.C. SECTION 361 re REAL PROPERTY LOCATED AT 360 ZINFANDEL LANE, ST. HELENA, CA; AND, SUPPORTING DECLARTION OF SUSANNA R. KELHAM. (RE: related document(s)121 Motion for Relief from Stay Fee Amount $188, Filed by Interested Party Susanna Kelham, Authorized Agent for).
Hearing scheduled for 12/13/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Interested Party Susanna Kelham, Authorized Agent for (Parker, Rebekah) (Entered: 11/22/2023)
11/22/2023121Docket Text
Motion for Relief from Stay Fee Amount $188, Filed by Interested Party Susanna Kelham, Authorized Agent for (Parker, Rebekah) (Entered: 11/22/2023)
11/21/2023120Docket Text
Adversary case 23-01016. 91 (Declaratory judgment) Complaint by Hamilton Nicholsen against Michael G. Kasolas, Chapter 11 Trustee. Fee Amount $350. (Parker, Rebekah) (Entered: 11/21/2023)