|
Assigned to: Karen B. Owens Chapter 7 Voluntary No asset |
|
Debtor Phoeno Wine Company, Inc.
1166 Commerce Blvd. Suite C &D American Canyon, CA 94503 NAPA-CA Tax ID / EIN: 83-1275273 |
represented by |
Eric M. Sutty
Armstrong Teasdale LLP 1007 North Market Street Ste Third Floor Wilmington, DE 19801 302-416-9671 Email: [email protected] |
Trustee Don A. Beskrone
Ashby & Geddes P.O. Box 272 Wilmington, DE 19899 302-654-1888 |
represented by |
Don A. Beskrone
Ashby & Geddes P.O. Box 272 Wilmington, DE 19899 302-654-1888 Fax : 302-654-2067 Email: [email protected] Gregory A. Taylor
Ashby & Geddes 500 Delaware Avenue, 8th Floor P.O. Box 1150 Wilmington, DE 19899 usa 302-654-1888 Fax : 302-654-2067 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Linda Richenderfer
Office of the US Trustee US Trustee's Office 844 King Street, Suite 2207 Wilmington, DE 19801 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/15/2024 | 344 | Docket Text Order Approving Stipulation with Respect to the Turnover of Funds Held by Silicon Valley Bank to the Chapter 7 Trustee (related document(s)343) Order Signed on 3/15/2024. (Attachments: # 1 Exhibit 1) (CB) (Entered: 03/15/2024) |
03/14/2024 | 343 | Docket Text Certification of Counsel regarding Stipulation with Respect to the Turnover of Funds Held by Silicon Valley Bank to the Chapter 7 Trustee Filed by Don A. Beskrone. (Attachments: # 1 Exhibit A) (Taylor, Gregory) (Entered: 03/14/2024) |
01/10/2024 | 342 | Docket Text Supplemental Affidavit of Gregory A. Taylor in Support of the Application for an Order, Pursuant to 11 U.S.C. §§ 327, 328 and 330, Fed. R. Bankr. P. 2014 and 2016 and Local Rule 2014-1, Authorizing the Retention and Employment of Ashby & Geddes, P.A. as Counsel to Don A. Beskrone, Chapter 7 Trustee, Nunc Pro Tunc to May 1, 2023 (related document(s)34, 100) Filed by Don A. Beskrone. (Attachments: # 1 Certificate of Service) (Taylor, Gregory) (Entered: 01/10/2024) |
01/02/2024 | 341 | Docket Text Notice of Change of Address Filed by Edward Greaney. (LBr) (Entered: 01/02/2024) |
12/29/2023 | 339 | Docket Text Notice of Address Change . Filed by Karyn Austin. (SH) (Entered: 12/29/2023) |
12/27/2023 | 338 | Docket Text Notice of Change of Address Filed by Juanita King. (LBr) Modified on 12/27/2023 (LBr) (Entered: 12/27/2023) |
12/26/2023 | 340 | Docket Text Notice of Address Change . Filed by Arthur & Laura Norwood. (SH) (Entered: 12/29/2023) |
12/20/2023 | 336 | Docket Text Certificate of Service of (i) Order Approving First Interim Application of Ashby & Geddes, P.A.; (ii) Order Granting First Interim Application for Compensation of Bederson, LLP; and (iii) [Cancelled] Notice of Agenda of Matters Scheduled for Hearing on December 20, 2023 before the Honorable Karen B. Owens (related document(s)331, 332, 333) Filed by Don A. Beskrone. (Taylor, Gregory) (Entered: 12/20/2023) |
12/19/2023 | 337 | Docket Text Notice of Change of Address Filed by Daran Dammeyer. (LBr) (Entered: 12/20/2023) |
12/18/2023 | 335 | Docket Text Request for Service of Notices. Filed by Oracle America, Inc.. (Christianson, Shawn) (Entered: 12/18/2023) |