Assigned to: Judge William J. Lafferty Chapter 11 Involuntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
11/27/2023 | 127 | Docket 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) |
11/22/2023 | Docket 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) | |
11/22/2023 | Docket 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) | |
11/22/2023 | 126 | Docket 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) |
11/22/2023 | 125 | Docket 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) |
11/22/2023 | 124 | Docket Text Motion for Relief from Stay Fee Amount $188, Filed by Creditor Main Street Cottage, LLC (Parker, Rebekah) (Entered: 11/22/2023) |
11/22/2023 | 123 | Docket 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) |
11/22/2023 | 122 | Docket 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) |
11/22/2023 | 121 | Docket Text Motion for Relief from Stay Fee Amount $188, Filed by Interested Party Susanna Kelham, Authorized Agent for (Parker, Rebekah) (Entered: 11/22/2023) |
11/21/2023 | 120 | Docket 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) |