Welcome to BusinessBankruptcies.com!

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

Reynoso Vineyards Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:13-bk-11640
TYPE / CHAPTER
Voluntary / 11

Filed

8-26-13

Updated

9-13-23

Last Checked

10-29-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 29, 2014
Last Entry Filed
Oct 28, 2014

Docket Entries by Year

There are 40 older docket entries.

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

login purchase single case subscribe now

Nov 25, 2013 32 PDF with attached Audio File. Court Date & Time [ 11/22/2013 9:15:53 AM ]. File Size [ 256 KB ]. Run Time [ 00:01:04 ]. ( ). (admin). (Entered: 11/25/2013)
Nov 27, 2013 33 Amended Disclosure Statement (November 27, 2013) Filed by Debtor Reynoso Vineyards Inc.. (Fallon, Michael) (Entered: 11/27/2013)
Nov 27, 2013 34 Amended Chapter 11 Plan (November 27, 2013) Filed by Debtor Reynoso Vineyards Inc. (RE: related document(s)5 Chapter 11 Plan filed by Debtor Reynoso Vineyards Inc.). (Fallon, Michael) (Entered: 11/27/2013)
Nov 27, 2013 35 Corrected Amended Disclosure Statement (November 27, 2013) Filed by Debtor Reynoso Vineyards Inc.. (Fallon, Michael) (Entered: 11/27/2013)
Nov 27, 2013 36 Certificate of Service (RE: related document(s)34 Amended Chapter 11 Plan). Filed by Debtor Reynoso Vineyards Inc. (Fallon, Michael) Modified on 12/3/2013 (ds). (Certificate of Service does not specify which disclosure statement was served.) (Entered: 11/27/2013)
Dec 2, 2013 37 Order Approving Disclosure Statement and Setting Hearing on Confirmation. (RE: Related document(s) 4 Disclosure Statement filed by Debtor Reynoso Vineyards Inc.). Confirmation Hearing scheduled for 12/20/2013 at 09:00 AM at Santa Rosa Courtroom - Jaroslovsky. Ballots due by 12/17/2013. Last day to object to confirmation is 12/17/2013. (ds). . Modified on 12/2/2013 (ds). (Entered: 12/02/2013)
Dec 2, 2013 38 Application for Order Shortening Time (RE: related document(s)34 Amended Chapter 11 Plan filed by Debtor Reynoso Vineyards Inc.) . Filed by Debtor Reynoso Vineyards Inc. (ds) (Entered: 12/02/2013)
Dec 2, 2013 39 Order Granting Motion to Shorten Time (Related Doc # 38 Application for Order Shortening Time) (ds) (Entered: 12/02/2013)
Dec 2, 2013 40 Certificate of Service (RE: related document(s)37 Order Approving Disclosure Statement). Filed by Debtor Reynoso Vineyards Inc. (Fallon, Michael) (Entered: 12/02/2013)
Dec 17, 2013 41 Amended Chapter 11 Plan (December 17, 2013) Filed by Debtor Reynoso Vineyards Inc. (RE: related document(s)34 Amended Chapter 11 Plan filed by Debtor Reynoso Vineyards Inc.). (Fallon, Michael) (Entered: 12/17/2013)
Show 10 more entries
Jan 28, 2014 51 Objection to Claim (Claim No. 14)(w/Opportunity for Hearing) Filed by Debtor Reynoso Vineyards Inc.. (Fallon, Michael) (Entered: 01/28/2014)
Jan 28, 2014 52 Certificate of Service (Claim No. 13) (RE: related document(s)50 Objection to Claim). Filed by Debtor Reynoso Vineyards Inc. (Fallon, Michael) (Entered: 01/28/2014)
Jan 28, 2014 53 Certificate of Service (Claim No. 14) (RE: related document(s)51 Objection to Claim). Filed by Debtor Reynoso Vineyards Inc. (Fallon, Michael) (Entered: 01/28/2014)
Mar 12, 2014 54 Motion for Entry of Default (State Compensation Insurance Fund) (RE: related document(s)51 Objection to Claim filed by Debtor Reynoso Vineyards Inc.). Filed by Debtor Reynoso Vineyards Inc. (Fallon, Michael) (Entered: 03/12/2014)
Mar 13, 2014 55 Order by Default Sustaining Objection to Claim (Claim No. 14) (RE: related document(s)51 Objection to Claim filed by Debtor Reynoso Vineyards Inc.). (The claim is disallowed in its entirety.) (ds) (Entered: 03/13/2014)
Apr 21, 2014 56 Operating Report for Filing Period Quarterly ending March 2014 Filed by Debtor Reynoso Vineyards Inc. (Fallon, Michael) (Entered: 04/21/2014)
Jul 22, 2014 57 Operating Report for Filing Period Quarterly ending March 2014 Filed by Debtor Reynoso Vineyards Inc. (Fallon, Michael) (Entered: 07/22/2014)
Jul 22, 2014 58 Operating Report for Filing Period Quarterly ending June 2014 Filed by Debtor Reynoso Vineyards Inc. (Fallon, Michael) (Entered: 07/22/2014)
Sep 15, 2014 59 Notice Regarding Withdrawal of Objection to Claim (RE: related document(s)50 Objection to Claim (Claim No. 13)(w/Opportunity for Hearing) Filed by Debtor Reynoso Vineyards Inc..). Filed by Debtor Reynoso Vineyards Inc. (Fallon, Michael) Modified on 9/16/2014 (ds). (Correct event code is "Withdrawal of Document".) (Entered: 09/15/2014)
Sep 15, 2014 60 Application for Compensation for Michael C. Fallon, Debtor's Attorney, Fee: $21,930, Expenses: $2,442. Filed by Attorney Michael C. Fallon (Attachments: # 1 Time Record # 2 Letter to Client) (Fallon, Michael) (Entered: 09/15/2014)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:13-bk-11640
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan Jaroslovsky
Chapter
11
Filed
Aug 26, 2013
Type
voluntary
Terminated
Oct 20, 2014
Updated
Sep 13, 2023
Last checked
Oct 29, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arthur S Ito & Associates
    Bill and Joanna Darden
    Crop Production Services
    Elena Darden
    Exchange Bank
    Glen Guglielmina
    Internal Revenue Service
    John Deere Credit
    Joseph Reynoso
    Sonoma County Tax Collector

    Parties

    Debtor

    Reynoso Vineyards Inc.
    25500 River Rd.
    Cloverdale, CA 95425
    SONOMA-CA
    Tax ID / EIN: xx-xxx1943

    Represented By

    Michael C. Fallon
    Law Offices of Michael C. Fallon
    100 E St. #219
    Santa Rosa, CA 95404
    (707) 546-6770
    Email: mcfallon@fallonlaw.net

    U.S. Trustee

    Office of the U.S. Trustee / SR
    235 Pine Street
    Suite 700
    San Francisco, CA 94104

    Represented By

    Julie M. Glosson
    Office of the United States Trustee
    235 Pine St. #700
    San Francisco, CA 94104
    (415)705-3333
    Email: julie.m.glosson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 31, 2023 Toad in The Hole LLC 7 1:2023bk10453
    Jun 15, 2023 Toad in The Hole LLC 7 1:2023bk10300
    Feb 8, 2022 Law Office of Tracey S. Buck-Walsh 11V 1:2022bk10054
    Mar 29, 2021 KR Catering, Inc. 7 1:2021bk10157
    Jan 30, 2018 My Father's Touch, Inc. 7 1:2018bk10054
    Feb 24, 2016 Roadway Engineering Works, Inc. 7 1:16-bk-10119
    Nov 20, 2015 Chateau Amore, LLC 11 1:15-bk-11174
    Oct 21, 2015 Superior Building Materials Inc. 7 1:15-bk-11086
    Aug 12, 2015 Esterlina Vineyards & Winery, LLC 11 1:15-bk-10841
    Aug 8, 2014 Capture Wine Brands LLC 11 1:14-bk-11162
    Aug 8, 2014 Capture Wines LLC 11 1:14-bk-11161
    Aug 8, 2014 Tin Cross Vineyards, LLC 11 1:14-bk-11160
    Jul 31, 2014 J.A.D Hospitality, LLC 11 1:14-bk-11128
    Sep 20, 2011 B&G Group, Inc. 11 1:11-bk-13481
    Jul 20, 2011 American Tonerserv Corp. 11 1:11-bk-12749