Docket Entries by Year
Aug 16, 2011 | 1 | Petition Chapter 11 Voluntary Petition, Fee Amount $1039, Filed by Salt Point LLC. Order Meeting of Creditors due by 08/23/2011. (Jamond, Paul) (Entered: 08/16/2011) | |
---|---|---|---|
Aug 16, 2011 | Receipt of filing fee for Voluntary Petition (Chapter 11)(11-13059) [misc,volp11] (1039.00). Receipt number 14078264, amount $1039.00 (U.S. Treasury) (Entered: 08/16/2011) | ||
Aug 16, 2011 | 2 | Disclosure of Compensation of Attorney for Debtor in the Amount of $ $275 per hour / $10,000 retainer Filed by Debtor Salt Point LLC (Jamond, Paul) (Entered: 08/16/2011) | |
Aug 16, 2011 | 3 | List of Equity Security Holders Filed by Debtor Salt Point LLC (Jamond, Paul) (Entered: 08/16/2011) | |
Aug 16, 2011 | 4 | List of 20 Largest Unsecured Creditors Filed by Debtor Salt Point LLC (Jamond, Paul) (Entered: 08/16/2011) | |
Aug 16, 2011 | 5 | Creditor Matrix Filed by Debtor Salt Point LLC (Jamond, Paul) (Entered: 08/16/2011) | |
Aug 16, 2011 | First Meeting of Creditors with 341(a) meeting to be held on 09/16/2011 at 01:30 PM at Santa Rosa U.S. Trustee Office. Proof of Claim due by 12/15/2011. (Jamond, Paul) (Entered: 08/16/2011) | ||
Aug 17, 2011 | 6 | Notice of Appearance and Request for Notice by Donna S. Tamanaha. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Tamanaha, Donna) (Entered: 08/17/2011) |
This case is closed and is no longer being updated.
Salt Point LLC, Debtor
23255 Highway 1
Jenner, CA 95450
Tax ID / EIN: xx-xxx8156
Paul M. Jamond
Law Offices of Paul M. Jamond
200 4th St. #300
Santa Rosa, CA 95401
(707) 526-4550
Email: jamond@pacbell.net
Office of the U.S. Trustee / SR
235 Pine Street
Suite 700
San Francisco, CA 94104
Donna S. Tamanaha
Office of the U.S. Trustee
235 Pine St. 7th Fl.
San Francisco, CA 94104
(415) 705-3333
Email: Donna.S.Tamanaha@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Feb 8, 2022 | Law Office of Tracey S. Buck-Walsh | 11V | 1:2022bk10054 |
Mar 29, 2021 | KR Catering, Inc. | 7 | 1:2021bk10157 |
Jan 31, 2020 | Finn Associates Incorporated | 7 | 1:2020bk10068 |
Jan 30, 2018 | My Father's Touch, Inc. | 7 | 1:2018bk10054 |
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 |
Aug 26, 2013 | Reynoso Vineyards Inc | 11 | 1:13-bk-11640 |
Oct 2, 2012 | 4th & Mill, LLC | 11 | 1:12-bk-12659 |
May 31, 2012 | JG Roofing Inc. | 7 | 1:12-bk-11530 |
Jan 27, 2012 | Chanslor Ranch, LLC | 11 | 1:12-bk-10211 |
Sep 20, 2011 | B&G Group, Inc. | 11 | 1:11-bk-13481 |
Aug 10, 2011 | Sonoma Vineyards Acquisition LLC | 11 | 1:11-bk-13004 |