Welcome to BusinessBankruptcies.com!

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

Wine Country Restaurant Management Group LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2019bk26325
TYPE / CHAPTER
Voluntary / 7

Filed

10-9-19

Updated

9-13-23

Last Checked

11-1-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 9, 2019
Last Entry Filed
Oct 9, 2019

Docket Entries by Quarter

Oct 9, 2019 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Stuppi, Sarah) (eFilingID: 6594788) (Entered: 10/09/2019)
Oct 9, 2019 2 Master Address List (auto) (Entered: 10/09/2019)
Oct 9, 2019 Meeting of Creditors to be held on 11/13/2019 at 02:00 PM at Meeting Room 7-B. (Entered: 10/09/2019)
Oct 9, 2019 3 Notice of Appointment of Interim Trustee Alan S. Fukushima (auto) (Entered: 10/09/2019)
Oct 9, 2019 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 355979, eFilingID: 6594788) (auto) (Entered: 10/09/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2019bk26325
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
Oct 9, 2019
Type
voluntary
Terminated
Oct 5, 2020
Updated
Sep 13, 2023
Last checked
Nov 1, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Hollister
    Alex Thoreson
    Alonoso Gonzales Campos
    Andrea Quezada Guillen
    Angela Holbrook
    Angela Markovich
    Back Road Vines
    Bartolomeu Perez
    Bedrock Wine Co
    Bendig-Morgan Roasting LLC
    Brandon Woods
    Breanna Whyel
    Bret Alameda
    Buchman Provine Brothers Smith LLP
    Claire Gake
    There are 61 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wine Country Restaurant Management Group LLC
    2522 Mankas Corner Road
    Fairfield, CA 94534
    SOLANO-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx9012

    Represented By

    Sarah M. Stuppi
    1630 N Main St #332
    Walnut Creek, CA 94596
    (415) 786-4365

    Trustee

    Alan S. Fukushima
    770 L Street, #950
    Sacramento, CA 95814
    916-449-3949

    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 #
    Aug 22, 2023 Orange Associates Group, Inc. 7 2:2023bk22853
    May 8, 2022 Compass Pointe Off Campus Partnership B, LLC 11V 1:2022bk10778
    May 17, 2021 Direct Diesel, Inc. 11V 2:2021bk21811
    Feb 5, 2021 Direct Diesel, Inc. 11V 2:2021bk20431
    Oct 13, 2020 Filam Group, Inc. 7 2:2020bk24741
    Aug 12, 2019 MB Realty Inc. 11 2:2019bk25054
    Jul 10, 2019 Honeysuckle Comfort Home, LLC 7 2:2019bk24324
    May 2, 2019 MB Realty Inc. 11 2:2019bk22814
    Mar 23, 2015 1901 Broadway MRES, LLC 7 2:15-bk-22307
    Nov 1, 2014 Skandia Family Center, Inc. 11 2:14-bk-30870
    Jul 28, 2014 M.A.F., INC 7 2:14-bk-27662
    Jan 29, 2014 Tiffiany International LLC 7 2:14-bk-20803
    Mar 14, 2013 Command Security, Inc., dba The Crossroads at Lake 7 2:13-bk-23471
    Oct 6, 2012 1 Real Caejg Holding Co, LLC 11 2:12-bk-37926
    Apr 20, 2012 California Street Machine Incorporated 7 2:12-bk-27628