California Northern Bankruptcy Court

Case number: 1:22-bk-10381 - Spring Mountain Vineyard Inc. - California Northern Bankruptcy Court

Case Information
Case title
Spring Mountain Vineyard Inc.
Chapter
11
Judge
Charles Novack
Filed
09/29/2022
Last Filing
05/06/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 22-10381

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/29/2022
Date reopened:  05/03/2024
Date terminated:  05/06/2024
Debtor dismissed:  01/31/2024
341 meeting:  11/04/2022
Deadline for filing claims:  02/02/2023

Debtor

Spring Mountain Vineyard Inc.

2805 Spring Mountain Road
St. Helena, CA 94574
NAPA-CA
Tax ID / EIN: 36-3844911

represented by
Steve Burnell

Greenspoon Marder, PA
1875 Century Park East, Ste 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: [email protected]

Mark S Horoupian

Greenspoon Marder, PA
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: [email protected]

Victor A. Sahn

Greenspoon Marder, LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: [email protected]

Steven F. Werth

Greenspoon Marder, LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: [email protected]

Responsible Ind

Kevin A. Krakora

Getzler Henrich & Associates LLC
150 S. Wacker Drive, 24th Floor
Chicago, IL 60606
312-283-8071

 
 
Trustee

Not Assigned - SR


 
 
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
Trevor R Fehr

Office of the U.S. Trustee
450 Golden Gate Avenue
Suite 05-0153
San Francisco, CA 94102
415-705-3333
Fax : 415-705-3379
Email: [email protected]

Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]

Elvina Rofael

DOJ-Ust
450 Golden Gate Avenue
Ste 05-0153
San Francisco, CA 94102
202-934-4062
Email: [email protected]

Phillip John Shine

280 South First St.
Suite 268
San Jose, CA 95113
408-535-5525
Fax : 408-535-5532
Email: [email protected]
TERMINATED: 11/09/2022

Latest Dockets
Date Filed#Docket Text
05/06/2024Docket Text
Bankruptcy Case Closed. (pw) (Entered: 05/06/2024)
05/06/2024563Docket Text
Notice of Dismissal (RE: related document(s)518 Order Granting Related Motion/Application). (pw) (Entered: 05/06/2024)
05/05/2024562Docket Text
BNC Certificate of Mailing (RE: related document(s) 561 Order to Reopen Case). Notice Date 05/05/2024. (Admin.) (Entered: 05/05/2024)
05/03/2024561Docket Text
Order Reopening the Case. Case Management Action due after 6/3/2024. (rba) (Entered: 05/03/2024)
05/01/2024Docket Text
Bankruptcy Case Closed. (pw) (Entered: 05/01/2024)
04/30/2024560Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor Spring Mountain Vineyard Inc. (Attachments: # 1 Cash Receipts and Disbursements # 2 Balance Sheet # 3 Statement of Operations # 4 Post-Petition Liabilities Aging # 5 Bank Statements - Redacted # 6 Proof of Service) (Sahn, Victor) (Entered: 04/30/2024)
03/22/2024559Docket Text
Order Dismissing Appeal By District Court Judge Araceli Martinez-Olguin, Re: Appeal on Civil Action Number: 23-CV-1622-AMO, Dismissing (RE: related document(s)293 Notice of Appeal and Statement of Election filed by Interested Party Mt. Hawley Insurance Company). (bg) (Entered: 03/22/2024)
01/22/2024558Docket Text
Document: Certificate Of No Objection To Getzler Henrich & Associates LLCs Monthly Compensation Report For December 2023 (With Proof of Service). (RE: related document(s)552 Statement). Filed by Debtor Spring Mountain Vineyard Inc. (Sahn, Victor) (Entered: 01/22/2024)
01/19/2024557Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Debtor Spring Mountain Vineyard Inc. (Attachments: # 1 Cash Receipts and Disbursements # 2 Balance Sheet # 3 Statement of Operations # 4 Post-Petition Liabilities Aging # 5 Bank Statements - Redacted # 6 Proof of Service) (Sahn, Victor) (Entered: 01/19/2024)
01/16/2024556Docket Text
Order Granting Motion to Close Debtor in Possession Reserve Bank Accounts (Related Doc # 547) (rba) (Entered: 01/16/2024)