California Northern Bankruptcy Court

Case number: 4:20-bk-40478 - Magellan Wine, LLC - California Northern Bankruptcy Court

Case Information
Case title
Magellan Wine, LLC
Chapter
11
Judge
Roger L. Efremsky
Filed
02/28/2020
Last Filing
12/21/2020
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED, SmBus, PlnDue, DsclsDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 20-40478

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/28/2020
Date terminated:  12/21/2020
Debtor dismissed:  12/03/2020
341 meeting:  04/13/2020

Debtor

Magellan Wine, LLC

447 Battery Street, Ste. 150
San Francisco, CA 94111-3229
ALAMEDA-CA
Tax ID / EIN: 34-2017140
dba
The Hidden Vine Wine Bar

fdba
Sorvo

fdba
Adega, a Wine Bar


represented by
Matthew D. Metzger

Belvedere Legal, PC
1777 Borel Pl. #314
San Mateo, CA 94402
(415)513-5980
Email: [email protected]

Responsible Ind

Alberto de Almeida

Magellan Wine, LLC
1200 Lakeshore Avenue, 19D
Oakland, CA 94606
(925) 683-6719

 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
represented by
Terri H. Didion

Office of the U. S. Trustee - San Jose
United States Courthouse
2500 Tulare St. #1401
Fresno, CA 93721
(559) 487-5002
Email: [email protected]
TERMINATED: 05/06/2020

Jorge A. Gaitan

Office of the United States Trustee
501 I St., #7500
Sacramento, CA 95814
202-573-6965
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/21/2020Docket Text
Bankruptcy Case Closed. (lm) (Entered: 12/21/2020)
12/05/202052Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 50 Order on Motion to Dismiss Case). Notice Date 12/05/2020. (Admin.) (Entered: 12/05/2020)
12/03/202051Docket Text
The Audio File attached to the PDF contains several hearings. Court Date & Time [ 12/2/2020 2:00:00 PM ]. File Size [ 29371 KB ]. Run Time [ 00:30:36 ]. (admin). (Entered: 12/03/2020)
12/03/202050Docket Text
Order Granting Motion to Dismiss Case (Related Doc # 46 Debtor's Motion to Dismiss Case). Case Management Action due after 12/17/2020. (mab) (Entered: 12/03/2020)
12/02/2020Docket Text
Videoconference Hearing held (via Zoom) on 12/02/2020 02:00 pm before Judge Roger L. Efremsky re: 46 Debtor's Motion to Dismiss Case.
Minutes:
The motion is
granted
. The status conference that's scheduled for 12/15/2020, is taken off calendar. Appearance(s): David Leyva present. (mab) (Entered: 12/02/2020)
11/25/202049Docket Text
Clerk's Notice of
Zoom Hearing
information link. Videoconference hearing scheduled for
12/2/2020 at 2:00 PM
(RE: related document(s) 46 Debtor's Motion to Dismiss Case). (mab) (Entered: 11/25/2020)
10/28/202048Docket Text
Certificate of Service (RE: related document(s) 46 Motion to Dismiss Case, 47 Notice of Hearing). Filed by Debtor Magellan Wine, LLC (Metzger, Matthew) DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 10/28/2020 (rs). (Entered: 10/28/2020)
10/28/202047Docket Text
Notice of Hearing (RE: related document(s) 46 Motion to Dismiss Case ; Memorandum of Points and Authorities in Support Filed by Debtor Magellan Wine, LLC (Attachments: # 1 Declaration of Alberto de Almeida)).
Hearing scheduled for 12/2/2020 at 02:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Debtor Magellan Wine, LLC (Metzger, Matthew) (Entered: 10/28/2020)
10/28/202046Docket Text
Motion to Dismiss Case ; Memorandum of Points and Authorities in Support Filed by Debtor Magellan Wine, LLC (Attachments: # 1 Declaration of Alberto de Almeida) (Metzger, Matthew) (Entered: 10/28/2020)
10/21/202045Docket Text
The Audio File attached to the PDF contains several hearings. Court Date & Time [ 10/20/2020 1:30:00 PM ]. File Size [ 38511 KB ]. Run Time [ 00:40:07 ]. (admin). (Entered: 10/21/2020)