Delaware Bankruptcy Court

Case number: 1:23-bk-10554 - Phoeno Wine Company, Inc. - Delaware Bankruptcy Court

Case Information
Case title
Phoeno Wine Company, Inc.
Chapter
7
Judge
Karen B. Owens
Filed
05/01/2023
Last Filing
03/15/2024
Asset
No
Vol
v
Docket Header

LEAD, MEGA, SealedDoc(s)




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10554-KBO

Assigned to: Karen B. Owens
Chapter 7
Voluntary
No asset


Date filed:  05/01/2023
341 meeting:  06/13/2023

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]

Latest Dockets
Date Filed#Docket Text
03/15/2024344Docket 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)
03/14/2024343Docket 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)
01/10/2024342Docket 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)
01/02/2024341Docket Text
Notice of Change of Address Filed by Edward Greaney. (LBr) (Entered: 01/02/2024)
12/29/2023339Docket Text
Notice of Address Change . Filed by Karyn Austin. (SH) (Entered: 12/29/2023)
12/27/2023338Docket Text
Notice of Change of Address Filed by Juanita King. (LBr) Modified on 12/27/2023 (LBr) (Entered: 12/27/2023)
12/26/2023340Docket Text
Notice of Address Change . Filed by Arthur & Laura Norwood. (SH) (Entered: 12/29/2023)
12/20/2023336Docket 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)
12/19/2023337Docket Text
Notice of Change of Address Filed by Daran Dammeyer. (LBr) (Entered: 12/20/2023)
12/18/2023335Docket Text
Request for Service of Notices. Filed by Oracle America, Inc.. (Christianson, Shawn) (Entered: 12/18/2023)