Welcome to BusinessBankruptcies.com!

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

St. Helena Wine Center, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2020bk10606
TYPE / CHAPTER
Voluntary / 7

Filed

11-19-20

Updated

9-13-23

Last Checked

12-16-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 23, 2020
Last Entry Filed
Nov 22, 2020

Docket Entries by Quarter

Nov 19, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by St. Helena Wine Center, LLC. Incomplete Filings due by 12/3/2020. Order Meeting of Creditors due by 12/3/2020. (Barboza, Brian)CORRECTIVE ENTRY: Clerk modified statistical data to reflect no asset/asset case. Clerk set/terminated all deadlines relating to the incorrect asset selection. Clerk to docket meeting of creditors Chapter 7 no asset/asset Modified on 11/20/2020 (lj). (Entered: 11/19/2020)
Nov 19, 2020 2 Creditor Matrix Filed by Debtor St. Helena Wine Center, LLC (Barboza, Brian) (Entered: 11/19/2020)
Nov 19, 2020 3 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3500 Filed by Debtor St. Helena Wine Center, LLC (Barboza, Brian) (Entered: 11/19/2020)
Nov 19, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7)(20-10606) [misc,volp7] ( 335.00). Receipt number 30911793, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 11/19/2020)
Nov 19, 2020 First Meeting of Creditors with 341(a) meeting to be held on 12/17/2020 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Barboza, Brian) (Entered: 11/19/2020)
Nov 20, 2020 Meeting of Creditors 341(a) meeting to be held on 12/17/2020 at 10:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars Proofs of Claims due by 1/28/2021 (lj) (Entered: 11/20/2020)
Nov 20, 2020 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 11/20/2020)
Nov 20, 2020 5 Order to File Required Documents and Notice of Automatic Dismissal. (lj) (Entered: 11/20/2020)
Nov 22, 2020 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 11/22/2020. (Admin.) (Entered: 11/22/2020)
Nov 22, 2020 7 BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 11/22/2020. (Admin.) (Entered: 11/22/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2020bk10606
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Nov 19, 2020
Type
voluntary
Terminated
Jan 4, 2021
Updated
Sep 13, 2023
Last checked
Dec 16, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Auto-Chlor System
    Biz 2 Credit
    BlueVine
    Brent Speckert
    Brian Russell
    California Department of Tax
    California Franchise Tax Board
    California Franchise Tax Board
    Comcast
    Comcast
    Comcast Cable
    Corporate Service Company
    Corporation Service Company
    David S. Phinney
    Department of the Treasury
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    St. Helena Wine Center, LLC
    1321 Main Street
    Saint Helena, CA 94574
    NAPA-CA
    Tax ID / EIN: xx-xxx1665
    fdba The Bottle Shop

    Represented By

    Brian A. Barboza
    Law Offices of Brian A. Barboza
    141 Stony Circle #221
    Santa Rosa, CA 95401
    (707) 527-8553
    Email: barbozaecf@gmail.com

    Trustee

    Timothy W. Hoffman
    P.O. Box 1761
    Sebastopol, CA 95473
    (707) 874-2066

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 20, 2023 Kelham Vineyard & Winery, LLC 11 1:2023bk10384
    Sep 29, 2022 Spring Mountain Vineyard Inc. 11 1:2022bk10381
    Aug 24, 2020 Advance Golf Partners Two LLC 7 1:2020bk10487
    Jan 27, 2020 CharGrill LLC 7 1:2020bk10051
    Sep 16, 2019 Arcachon Partners, LLC 11 1:2019bk10687
    Sep 25, 2016 Moeckly Enterprises Incorporated 7 1:16-bk-10826
    Jul 28, 2016 New Cal-Neva Lodge, LLC 11 1:16-bk-10648
    Jul 26, 2016 Bjorner Enterprises, Inc. 11 1:16-bk-10637
    Jun 10, 2016 Cal Neva Lodge, LLC 11 1:16-bk-10514
    Jul 23, 2015 Ni-Fi Festivals, LLC 7 1:15-bk-10759
    May 1, 2014 Hill Wine Company, LLC 11 1:14-bk-10680
    Mar 3, 2014 One Highland Center, Inc. 11 1:14-bk-10335
    Sep 23, 2012 CR Schellenger HVAC, Inc. 7 1:12-bk-12561
    Apr 2, 2012 Sun HB 71 LLC 11 2:12-bk-21794
    Oct 17, 2011 Epps Chevrolet-Pontiac-Oldsmobile, Inc. 7 1:11-bk-13803