Welcome to BusinessBankruptcies.com!

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

Ku-ring-gai Ridge Vineyards LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-22155
TYPE / CHAPTER
Voluntary / 11

Filed

3-3-14

Updated

9-13-23

Last Checked

3-4-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2014
Last Entry Filed
Mar 3, 2014

Docket Entries by Year

Mar 3, 2014 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Attorney Disclosure Statement; Document(s) due by 3/17/2014. Chapter 11 Plan (Small Business) due by 9/2/2014. (Fee Paid $1213.00) (eFilingID: 5130612) Statement Regarding Ownership of Corporate Debtor/Party - See page #46 of Voluntary Petition (swas) (Entered: 03/03/2014)
Mar 3, 2014 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (swas) (Entered: 03/03/2014)
Mar 3, 2014 3 Master Address List (auto) (Entered: 03/03/2014)
Mar 3, 2014 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,213.00, Receipt Number: 33423, eFilingID: 5130612) (auto) (Entered: 03/03/2014)
Mar 3, 2014 1 Statement Regarding Ownership of Corporate Debtor/Party (swas) See page #46 of Voluntary Petition (Entered: 03/03/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:14-bk-22155
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas Holman
Chapter
11
Filed
Mar 3, 2014
Type
voluntary
Terminated
Oct 11, 2016
Updated
Sep 13, 2023
Last checked
Mar 4, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Ku-ring-gai Ridge Vineyards LLC
    PO Box 1599
    Sutter Creek, CA 95685
    AMADOR-CA
    Tax ID / EIN: xx-xxx8183
    fdba Sutter Creek Vineyards LLC

    Represented By

    Merle C. Meyers
    44 Montgomery St #1010
    San Francisco, CA 94104
    (415) 362-7500

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 25 Extended Family Trust 11V 2:2024bk20699
    Aug 14, 2023 American Real Estate Group, Inc 11 9:2023bk90375
    Mar 29, 2023 Constantly Growing, Inc. 11V 2:2023bk20992
    Oct 7, 2020 The David Miller Group, Inc DBA Western Tile Desig 7 2:2020bk24688
    Aug 25, 2020 SlideBelts, Inc. 11V 2:2020bk24098
    Feb 24, 2017 Hazel 71, Inc. 7 2:17-bk-21127
    Oct 17, 2016 DEF Enterprises, Inc. 11 2:16-bk-26873
    Apr 30, 2015 Sierra Foothill Laboratory, Incorporated, a Califo 7 2:15-bk-23594
    Dec 30, 2014 1 SWD, Incorporated 11 2:14-bk-32499
    Feb 28, 2014 Ferreira Plumbling, Inc. 7 9:14-bk-90292
    Jul 11, 2013 Ariana Avesta, Inc. 11 9:13-bk-91297
    Nov 14, 2012 Lack/Skinner Enterprises, Inc. 11 2:12-bk-39967
    Aug 30, 2012 Southfield Office Building 5, LP 11 1:12-bk-12453
    Jun 8, 2012 VILLAGE CONCEPTS, INC. 11 2:12-bk-30911
    Mar 23, 2012 Eastbay Erectors, Inc. 7 4:12-bk-42622