Welcome to BusinessBankruptcies.com!

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

McClain Family Cellars, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2025bk10589
TYPE / CHAPTER
Voluntary / 11V

Filed

3-7-25

Updated

4-6-25

Last Checked

3-10-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2025
Last Entry Filed
Mar 9, 2025

Docket Entries by Week of Year

Mar 7 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by McClain Family Cellars, Inc. List of Equity Security Holders due 03/21/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/21/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/21/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/21/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/21/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/21/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/21/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/21/2025. Statement of Financial Affairs (Form 107 or 207) due 03/21/2025. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/21/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 03/21/2025. Statement of Related Cases (LBR Form F1015-2) due 03/21/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/21/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/21/2025. Incomplete Filings due by 03/21/2025. Chapter 11 Plan Subchapter V Due by 06/5/2025. (Forsythe, Marc). See docket entries 5, 6 for corrections. 72 Hours Deficient: Signature of Attorney on Petition due 3/10/2025. Incomplete Filings due 3/10/2025. Deadlines Terminated: Decl Re Sched (Form 106Dec), Statement (Form 122B). Modified on 3/7/2025 (TS). (Entered: 03/07/2025)
Mar 7 Receipt of Voluntary Petition (Chapter 11)( 8:25-bk-10589) [misc,volp11] (1738.00) Filing Fee. Receipt number A58129433. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/07/2025)
Mar 7 2 Declaration re: Declaration In Support Of Compliance Documents Under 11 U.S.C. §1116 / 11 U.S.C. §1187 Filed by Debtor McClain Family Cellars, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Forsythe, Marc) (Entered: 03/07/2025)
Mar 7 3 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :ajohnston@goeforlaw.com: Filed by Debtor McClain Family Cellars, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Forsythe, Marc) (Entered: 03/07/2025)
Mar 7 Receipt of Request for a Certified Copy( 8:25-bk-10589) [misc,paycert] ( 12.00) Filing Fee. Receipt number A58129503. Fee amount 12.00. (re: Doc# 3 ) (U.S. Treasury) (Entered: 03/07/2025)
Mar 7 4 Certified Copy Emailed to ajohnston@goeforlaw.com (Entered: 03/07/2025)
Mar 7 5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC). (TS) (Entered: 03/07/2025)
Mar 7 6 Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor McClain Family Cellars, Inc.) (TS) (Entered: 03/07/2025)
Mar 9 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor McClain Family Cellars, Inc.) No. of Notices: 1. Notice Date 03/09/2025. (Admin.) (Entered: 03/09/2025)
Mar 9 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor McClain Family Cellars, Inc.) No. of Notices: 1. Notice Date 03/09/2025. (Admin.) (Entered: 03/09/2025)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2025bk10589
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11V
Filed
Mar 7, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Mar 10, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    McClain Family Cellars, Inc.
    16 Technology Drive
    Suite 111
    Irvine, CA 92618-2320
    ORANGE-CA
    Tax ID / EIN: xx-xxx5541
    dba McClain Cellars

    Represented By

    Marc C Forsythe
    Goe Forsythe & Hodges LLP
    17701 Cowan
    Building D
    Suite 210
    Irvine, CA 92614
    949-798-2460
    Fax : 949-955-9437
    Email: mforsythe@goeforlaw.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Queenie K Ng
    411 West Fourth St.
    Suite 7160
    Santa Ana, CA 92701
    714-338-3403
    Fax : 714-338-3421
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 31, 2024 PCH Ventures, LLC 7 8:2024bk11377
    Mar 6, 2024 Eliquis International, Inc. 7 8:2024bk10562
    Jan 5, 2024 Acclivity West, LLC parent case 11 4:2024bk90002
    Feb 27, 2023 VAP Diagnostics Laboratory, Inc. 7 8:2023bk10366
    Feb 6, 2023 GTTD Corp 7 8:2023bk10234
    Jul 8, 2021 DGWB, Inc. 7 8:2021bk11703
    Mar 24, 2021 Tupelo Wood LLC 11 8:2021bk10759
    Mar 9, 2020 Draper's & Damon's LLC parent case 11 1:2020bk10581
    Feb 25, 2020 Direct Sports Media Inc 11V 8:2020bk10680
    Feb 18, 2020 ARP-Loyalton Cogen LLC 11 8:2020bk10535
    Feb 18, 2020 American Renewable Power LLC 11 8:2020bk10533
    Jan 6, 2020 James A. Grove Inc. 7 8:2020bk10046
    Dec 4, 2019 Meade Instruments Corp. 11 8:2019bk14714
    Dec 4, 2019 Sunny Optics, Inc., a Delaware corporation parent case 11 8:2019bk14711
    Sep 14, 2011 8945 Research Drive LLC 11 8:11-bk-22907