Welcome to BusinessBankruptcies.com!

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

Winestead LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2022bk14222
TYPE / CHAPTER
Voluntary / 11

Filed

11-8-22

Updated

3-31-24

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2024
Last Entry Filed
Mar 13, 2024

Docket Entries by Month

There are 164 older docket entries.

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

login purchase single case subscribe now

Nov 7, 2023 160 Objection (related document(s): 140 Small Bus Disclosure Statement filed by Debtor Winestead LLC) Filed by U.S. Trustee United States Trustee (RS) (Matin, Ali) (Entered: 11/07/2023)
Nov 7, 2023 161 Objection to Confirmation of Plan First Bank's Limited Objection to Confirmation of the Debtor's First Amended Plan of Reorganization and Approval of the Debtor's Disclosure Statement Filed by Creditor First Bank (RE: related document(s)139 Amended Chapter 11 Plan Filed by Debtor Winestead LLC (RE: related document(s)131 Chapter 11 Plan of Reorganization Filed by Debtor Winestead LLC.).). (Napolitano, Anthony) (Entered: 11/07/2023)
Nov 8, 2023 162 Status Report for Chapter 11 Status Conference Filed by Debtor Winestead LLC. (Attachments: # 1 Proof of Service) (Wald, Stuart) (Entered: 11/08/2023)
Nov 14, 2023 163 Notice of lodgment of Order Granting Application for Employment of Bankruptcy Counsel Filed by Debtor Winestead LLC (RE: related document(s)144 Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Stuart Wald as Attorney Filed by Debtor Winestead LLC (Attachments: # 1 Wiens signature page # 2 Exhibit # 3 Exhibit # 4 Proof of Service # 5 POS attachment)). (Attachments: # 1 Proposed Order) (Wald, Stuart) (Entered: 11/14/2023)
Nov 15, 2023 164 Order Granting Motion in Individual Ch 11 Case for Order Employing Professional Stuart J. Wald (LBR 2014-1) (BNC-PDF) (Related Doc # 144) Signed on 11/15/2023. (JC6) (Entered: 11/15/2023)
Nov 15, 2023 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) 131 CHAPTER 11 PLAN filed by Winestead LLC) Confirmation Hearing to be held on 11/28/2023 at 02:00 PM 3420 Twelfth Street Courtroom 301 Riverside, CA 92501 for 131 , (JC6) (Entered: 11/15/2023)
Nov 15, 2023 165 Hearing Rescheduled/Continued (RE: related document(s)131 Chapter 11 Plan filed by Debtor Winestead LLC) Confirmation hearing to be held on 11/28/2023 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. No Status Report will be do. The case judge is Mark D. Houle (JC6) (Entered: 11/15/2023)
Nov 15, 2023 166 Hearing Rescheduled/Continued Status Conference hearing to be held on 11/28/2023 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (JC6) (Entered: 11/15/2023)
Nov 15, 2023 167 Hearing Held re: 144 Motion to employ Stuart Wald as attorney - Motion Granted. Order by attorney. (JC6) (Entered: 11/15/2023)
Nov 17, 2023 168 BNC Certificate of Notice - PDF Document. (RE: related document(s)164 Order on Motion For Order Employing Professional (Ch 11)-(LBR 2014-1) (BNC-PDF)) No. of Notices: 1. Notice Date 11/17/2023. (Admin.) (Entered: 11/17/2023)
Show 10 more entries
Dec 7, 2023 179 BNC Certificate of Notice - PDF Document. (RE: related document(s)177 Order Denying Approval Of Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 12/07/2023. (Admin.) (Entered: 12/07/2023)
Dec 7, 2023 180 BNC Certificate of Notice - PDF Document. (RE: related document(s)178 Order Denying Confirmation of Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 12/07/2023. (Admin.) (Entered: 12/07/2023)
Jan 23 181 Status Report for Chapter 11 Status Conference Filed by Debtor Winestead LLC. (Attachments: # 1 Proof of Service) (Wald, Stuart) (Entered: 01/23/2024)
Jan 23 182 Small Business Monthly Operating Report for Filing Period 11/1/2023-11/30/2023 Filed by Debtor Winestead LLC. (Attachments: # 1 Balance of Report # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (Wald, Stuart) (Entered: 01/23/2024)
Jan 23 183 Small Business Monthly Operating Report for Filing Period 12/1/2023-12/31/2023 Filed by Debtor Winestead LLC. (Attachments: # 1 balance of report # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (Wald, Stuart) (Entered: 01/23/2024)
Jan 30 184 Hearing Rescheduled/Continued Status Conference hearing to be held on 2/27/2024 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. No Status Report will be due. The case judge is Mark D. Houle (JC6) (Entered: 01/30/2024)
Feb 6 185 Motion to Dismiss Debtor Filed by Debtor Winestead LLC (Attachments: # 1 Exhibit # 2 Proof of Service # 3 Supplemental Service List) (Wald, Stuart) (Entered: 02/06/2024)
Feb 7 186 Hearing Set (RE: related document(s)185 Dismiss Debtor filed by Debtor Winestead LLC) The Hearing date is set for 2/27/2024 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (JC6) (Entered: 02/07/2024)
Feb 12 187 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 869 & 871 West 16th Street, Newport Beach, CA 92663 with Proof of Service. Fee Amount $199, Filed by Creditor David Craig Hunsaker, Trustee of the Hunsaker Family Trust (May, Gordon) (Entered: 02/12/2024)
Feb 12 Receipt of Motion for Relief from Stay - Unlawful Detainer( 6:22-bk-14222-MH) [motion,nmud] ( 199.00) Filing Fee. Receipt number A56479021. Fee amount 199.00. (re: Doc# 187) (U.S. Treasury) (Entered: 02/12/2024)

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

The docket for this case is updated every week.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2022bk14222
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
11
Filed
Nov 8, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Gattuso
    American Express
    California Department of Tax and
    California Department of Tax and
    California Department of Tax and
    Christopher Zalaica
    CHTD Company
    Deborah Israel
    Douglas G. Wiens
    Employment Development Department
    First Bank
    First Data Merchant Services, LLC
    Franchise Tax Board
    Hunsaker Management
    Internal Revenue Service
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Winestead LLC
    24683 Washington Avenue
    Murrieta, CA 92562
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx1656
    dba Wine Ranch Grill and Cellars
    dba Wine Ranch Cellars
    dba Orange Coast Winery
    fka Orange Coast Winery LLC

    Represented By

    Robert B Rosenstein
    Rosenstein & Associates
    28600 Mercedes St Ste 100
    Temecula, CA 92590
    951-296-3888
    Fax : 951-296-3889
    Email: robert@thetemeculalawfirm.com
    TERMINATED: 09/01/2023
    Stuart J Wald
    Law Offices of Stuart J. Wald
    26583 Calle Gregorio
    Menifee, CA 92585
    310-429-3354
    Email: stuart.wald@gmail.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Ali Matin
    Office of the United States Trustee
    3801 University Avenue, Suite 720
    Riverside, CA 92501
    951-276-6990
    Fax : 951-276-6973
    Email: ali.matin@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 8 Nanobioligics Research Corp 7 6:2024bk11154
    Sep 13, 2023 NUYOU NU LIFE CARLA SOLER MEDICAL CORPORATION 7 6:2023bk14165
    Jun 13, 2023 Kristen R Steiner and Jason Steiner 11V 6:2023bk12550
    Nov 20, 2019 Automotive Marketing Group. LLC 7 8:2019bk14532
    Jul 24, 2017 Ambassador Energy, Inc. 7 6:17-bk-16173
    Apr 25, 2017 Kubski Group, LLC 7 6:17-bk-13388
    Apr 25, 2017 HELIOPOWER INC. 11 2:17-bk-12099
    Sep 23, 2016 GRK Property LLC 7 6:16-bk-18528
    Mar 14, 2016 Franklin International Partners Corp 11 6:16-bk-12260
    Mar 2, 2016 Ambassador Energy, Inc. 11 6:16-bk-11880
    Oct 4, 2013 Michael J. Del Rio, M.D., Inc. 7 6:13-bk-26540
    Sep 9, 2013 Crown Medical Group, Inc. 7 6:13-bk-25173
    Oct 3, 2012 Sam Richards, Inc 7 6:12-bk-32545
    Jul 13, 2012 Sam Richards, Inc 7 6:12-bk-26530
    May 31, 2012 Murrieta Mortgage, Inc. 7 6:12-bk-23463