Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Donald Patz Wine Group, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2025bk10038
TYPE / CHAPTER
Voluntary / 11V

Filed

1-27-25

Updated

2-2-25

Last Checked

1-28-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 28, 2025
Last Entry Filed
Jan 27, 2025

Docket Entries by Day

Jan 27 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Donald Patz Wine Group, LLC. Application to Employ Counsel by Debtor due by 02/26/2025. Order Meeting of Creditors due by 02/3/2025. Chapter 11 Small Business Subchapter V Plan Due by 04/28/2025. (Meyers, Merle) (Entered: 01/27/2025)
Jan 27 2 First Meeting of Creditors with 341(a) meeting to be held on 3/3/2025 at 09:00 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 4/7/2025. (Meyers, Merle) (Entered: 01/27/2025)
Jan 27 Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-10038) [misc,volp11] (1738.00). Receipt number A33656325, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 01/27/2025)
Jan 27 3 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 01/27/2025)
Jan 27 4 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 3/5/2025 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 2/19/2025 (rdr) (Entered: 01/27/2025)
Jan 27 5 Notice of Appearance and Request for Notice by Jay K Chien. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Chien, Jay) (Entered: 01/27/2025)

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2025bk10038
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11V
Filed
Jan 27, 2025
Type
voluntary
Updated
Feb 2, 2025
Last checked
Jan 28, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Donald Patz Wine Group, LLC
    P.O. Box 2096
    Yountville, CA 94599
    NAPA-CA
    Tax ID / EIN: xx-xxx8758
    dba Maritana Vineyards
    dba Secret Door Winery
    dba Terminim Wines

    Represented By

    Merle C. Meyers
    Meyers Law Group, P.C.
    100 Shoreline Highway
    Suite B-160
    Mill Valley, CA 94941
    415-362-7500
    Fax : 415-362-7515
    Email: mmeyers@mlg-pc.com

    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

    Jay K Chien
    DOJ-Ust
    280 South First Street
    Ste 268
    San Jose, CA 95113
    408-535-5526
    Email: jay.chien@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29, 2024 T.A.W. Performance, LLC 7 1:2024bk10046
    Jul 20, 2023 Kelham Vineyard & Winery, LLC 11 1:2023bk10384
    Jun 17, 2023 GMW, Inc 7 1:2023bk10306
    May 27, 2022 WORLD RECYCLED PRODUCTS, LLC 7 3:2022bk50288
    Nov 5, 2021 HELP U FARM, LLC, Manuel Gomes Sole Member 7 1:2021bk10479
    May 23, 2021 VinePals, Inc. 7 1:2021bk10258
    Mar 1, 2016 LAKE TAHOE PARTNERS LLC 11 1:16-bk-10150
    Mar 25, 2015 Bellissimo Gourmet Deli 7 1:15-bk-10290
    Jan 22, 2015 Worldslide, LLC 7 1:15-bk-10061
    Jan 5, 2015 Great Western Holdings, Inc 11 1:15-bk-10005
    Jun 27, 2014 Calistoga Trading Company, Inc dba American Indian 7 1:14-bk-10954
    May 1, 2014 Hill Wine Company, LLC 11 1:14-bk-10680
    Dec 14, 2013 Hill Family Vineyard Management Company, Inc. 7 1:13-bk-12268
    Dec 17, 2012 LINDA VIVIANI TOURING COMPANY, INC 7 1:12-bk-13231
    Jul 6, 2012 Napa Valley Symphony Association, Inc 7 1:12-bk-11852