Kelham Vineyard & Winery, LLC
Kelham Vineyard & Winery, LLC and Kelham Vineyard & Winery, LLC, Chapter 11 Debtor |
Main Street Cottage, LLC, Petitioning Creditor, Main Street Cottage, LLC and Committee of Essential Creditors, Committee of Essential Creditors |
Office of the U.S. Trustee / SR |
Michael G. Kasolas |
1:2023bk10384 |
July 20, 2023 |
U.S. Bankruptcy Court for the Northern District of California |
William J Lafferty |
Other |
Docket Report
This docket was last retrieved on September 16, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 83 Response Response to Ex Parte Application for Order Designating Responsible Individual; Memorandum of Points and Authorities; and Declaration of Rebekah Parker (RE: related document(s)#81 Application to Designate Responsible Individual). Filed by Interested Party Susanna Kelham, Authorized Agent for (Parker, Rebekah) |
Filing 82 Response Response to Ex Parte Application for Order Designating Responsible Individual; Memorandum of Points and Authorities; and Declaration of Rebekah Parker (RE: related document(s)#81 Application to Designate Responsible Individual). Filed by Interested Party Susanna Kelham, Authorized Agent for (Parker, Rebekah) |
Filing 81 Ex Parte Application to Designate Hamilton Nicholsen as Responsible Individual Filed by Debtor Kelham Vineyard & Winery, LLC (Wood, Ryan) |
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued among other reasons to allow U.S. Trustee to conduct initial debtor interview. Representative of the Debtor, Hamilton Nicholsen, appeared represented by Debtor's proposed bankruptcy counsel Ryan Wood. Chapter 11 Trustee Michael Kasolas and the trustee's proposed counsel Mark Bostick appeared. Counsel for Ronald Nicholsen Omar Parra appeared and Michael Thomson attended. Testimony taken. Continued meeting to be held via the U.S. Trustee's conference line at telephone number 1-877-991-8832, participant code 4101242#. 341(a) meeting to be held on 10/17/2023 at 10:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (Leahy, Paul) |
Filing 80 Certificate of Service (RE: related document(s)#77 Motion to Appoint Trustee, #78 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Leahy, Paul) |
Filing 79 Certificate of Service (RE: related document(s)#74 Motion to Appoint Trustee). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Goebelsmann, Christina) |
Filing 78 Notice of Hearing of the United States Trustee's Motion for Relief from Order Authorizing Appointment of a Trustee Pursuant to Federal Rule of Civil Procedure 60(b) and Federal Rule of Bankruptcy Procedure 9024 (RE: related document(s)#77 Motion to Appoint Trustee The United States Trustee's Motion for Relief from Order Authorizing Appointment of a Trustee Pursuant to Federal Rule of Civil Procedure 60(b) and Federal Rule of Bankruptcy Procedure 9024 Filed by U.S. Trustee Office of the U.S. Trustee / SR (Attachments: # 1 Declaration Declaration of Paul G. Leahy in Support of Motion # 2 Exhibit Exhibit A to Leahy Declaration in Support of Motion)). Hearing scheduled for 11/7/2023 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Leahy, Paul) |
Filing 77 Motion to Appoint Trustee The United States Trustee's Motion for Relief from Order Authorizing Appointment of a Trustee Pursuant to Federal Rule of Civil Procedure 60(b) and Federal Rule of Bankruptcy Procedure 9024 Filed by U.S. Trustee Office of the U.S. Trustee / SR (Attachments: #1 Declaration Declaration of Paul G. Leahy in Support of Motion #2 Exhibit Exhibit A to Leahy Declaration in Support of Motion) (Leahy, Paul) |
Filing 76 Notice Regarding Notice of Acceptance of Appointment of Chapter 11 Trustee (RE: related document(s)#75 Order Approving Appointment of Chapter 11 Trustee. Michael G. Kasolas added to the case. (related document(s): #74 Motion to Appoint Trustee). (cf)). Filed by Trustee Michael G. Kasolas (Kasolas, Michael) |
Filing 75 Order Approving Appointment of Chapter 11 Trustee. Michael G. Kasolas added to the case. (related document(s): #74 Motion to Appoint Trustee). (cf) |
Filing 74 Motion to Appoint Trustee Application for Order Approving the Appointment of Chapter 11 Trustee Filed by U.S. Trustee Office of the U.S. Trustee / SR (Goebelsmann, Christina) |
Filing 73 Motion to Continue Hearing On Application for Continuance of Hearing on Motion for Relief from Stay Scheduled for September 27, 2023, until November 7, 2023. (RE: related document(s)#11 Motion for Relief From Stay filed by Interested Party Ronald Nicholsen). Filed by Interested Party Susanna Kelham, Authorized Agent for (Attachments: #1 Memorandum of Points and Authorities #2 Exhibit Conmplaint for Injunciton) (Parker, Rebekah) |
Filing 72 Adversary case 23-01009. 72 (Injunctive relief - other), 91 (Declaratory judgment), 14 (Recovery of money/property - other),71 (Injunctive relief - reinstatement of stay) Complaint by Susanna Kelham against Ronald Nicholsen II. Fee Amount $350. (Attachments: #1 AP Cover Sheet #2 Main Document #3 Exhibit Exhibit 2- MFRS #4 Exhibit Exhibit 3-Opposition to MFRS #5 Exhibit Exhibit 4- Reply MFRS #6 Exhibit Exhibit 5-May 10 Order #7 Exhibit Exhibit 5-May 10 Order # 8 Exhibit Exhibit 1- Writ Action) (Parker, Rebekah) |
Filing 71 Request for Notice Filed by Interested Party Wesley H. Avery (Avery, Wesley) DEFECTIVE ENTRY: Incorrect PDF attached. Modified on 9/11/2023 (rdr). |
Filing 70 Order Granting Motion for Order to Appoint a Chapter 11 Trustee (related document(s): #16 Motion to Appoint Trustee) (cf) |
Hearing on 9/20/2023 at 10:30 AM Dropped. Matter rescheduled for 9/27/2023 at 10:30 AM in Courtroom 220 - Lafferty. (related document(s): #4 Involuntary Summons Issued) (cf) |
Filing 69 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 9/5/2023 9:30:07 AM ]. File Size [ 34323 KB ]. Run Time [ 01:11:30 ]. (admin). |
Hearing Held. Minutes of Proceeding: For reasons stated on the record, the Trustee's Motion to Appoint Ch. 11 Trustee is granted. Parties to make a recommendation to the US Trustee regarding Trustee assignment by 9/7/2023. US Trustee to appoint a Ch. 11 Trustee by 9/8/2023. Order to be submitted. (related document(s): #16 Motion to Appoint Trustee filed by Ronald Nicholsen) (cf) |
Hearing Continued (related document(s): #11 Motion for Relief From Stay filed by Ronald Nicholsen) Minutes of Proceeding: Hearing to be continued to allow any response by the Ch. 11 Trustee. Hearing Continued to 09/27/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf) |
Filing 68 Certificate of Service (RE: related document(s)#67 Opposition Brief/Memorandum). Filed by Debtor Kelham Vineyard & Winery, LLC (Wood, Ryan) |
Filing 67 Brief/Memorandum in Opposition to Motion For Relief From Stay and Motion for Appointment of Chapter 11 Trustee (RE: related document(s)#11 Motion for Relief From Stay, #16 Motion to Appoint Trustee). Filed by Debtor Kelham Vineyard & Winery, LLC (Attachments: #1 Declaration) (Wood, Ryan) |
Filing 66 Substitution of Attorney . Filed by Debtor Kelham Vineyard & Winery, LLC (Wood, Ryan) |
Filing 65 Request To Take Judicial Notice REQUEST FOR JUDICIAL NOTICE OF DOCKET NO. 64, MOTION TO SHORTEN EXCLUSIVITY PERIOD WITH ATTACHED COPY OF PROPOSED DISCLOSURE STATEMENT DESCRIBING PLAN OF LIQUIDATION IN CONNECTION WITH (1) HEARING ON RONALD NICHOLSONS MOTION TO APPOINT A TRUSTEE [ DOCKT NO. 16 ] ; AND, (2) CONTINUED HEARING ON RONALD NICHOLSEN MOTION FOR RELIEF FROM STAY [ DOCKET NO. 11-1 ] (RE: related document(s)#11 Motion for Relief From Stay, #16 Motion to Appoint Trustee). Filed by Creditor Committee Committee of Essential Creditors (Parker, Rebekah) |
Filing 64 Motion to Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Motion to Shorten Exclusivity Period Pursuant to 11 USC 1121(d)(1); Memorandum of Points and Authorities in Support Thereof; and Supporting Declaration of Rebekah Parker Along with Attached Copy of Proposed Disclosure Statement Describing Plan of Liquidation Filed by Creditor Committee Committee of Essential Creditors (Parker, Rebekah) |
Filing 63 Request for Notice Filed by Creditor Bank of Marin (Gomez, Michael) |
Filing 62 Reply in Support of Motion to Appoint Chapter 11 Trustee (RE: related document(s)#16 Motion to Appoint Trustee). Filed by Interested Party Ronald Nicholsen II (Davis, Harold) |
Filing 61 Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual Filed by Debtor Kelham Vineyard & Winery, LLC (Parker, Rebekah) |
Filing 60 List of Equity Security Holders (FRBP 1007(a)(3) Filed by Debtor Kelham Vineyard & Winery, LLC (Parker, Rebekah) |
Filing 59 Declaration Under Penalty of Perjury for Non-Individual Debtors (RE: related document(s)#27 Order for Relief (Ch.11), #29 Order to File Missing Documents). Filed by Debtor Kelham Vineyard & Winery, LLC (Parker, Rebekah) |
Filing 58 Summary of Assets and Liabilities for Non-Individual (RE: related document(s)#27 Order for Relief (Ch.11)). Filed by Debtor Kelham Vineyard & Winery, LLC (Parker, Rebekah) |
Filing 57 Statement of Financial Affairs for Non-Individual Filed by Debtor Kelham Vineyard & Winery, LLC (Attachments: #1 Appendix KVW Transfers) (Parker, Rebekah) |
Filing 56 Schedule H: for Non-Individual Filed by Debtor Kelham Vineyard & Winery, LLC (Parker, Rebekah) |
Filing 55 Schedule G: for Non-Individual Filed by Debtor Kelham Vineyard & Winery, LLC (Parker, Rebekah) |
Filing 54 Schedule D for Non-Individual Creditors Having Claims Secured by Property Filed by Debtor Kelham Vineyard & Winery, LLC (Parker, Rebekah) |
Filing 53 Schedule A/B: Property - for Non-Individual Filed by Debtor Kelham Vineyard & Winery, LLC (Attachments: #1 Exhibit B-Bottled Wine Inventory #2 Exhibit A-Bank Account Summary #3 Exhibit C=Personal Property Inventory #4 Exhibit D-Depreciation Schedules #5 Exhibit E-Purvis Art Inventory) (Parker, Rebekah) |
Filing 52 List of Equity Security Holders Filed by Debtor Kelham Vineyard & Winery, LLC (Parker, Rebekah) |
Filing 51 Creditor Matrix (RE: related document(s)#27 Order for Relief (Ch.11)). Filed by Debtor Kelham Vineyard & Winery, LLC (Parker, Rebekah) |
Filing 50 Corporate Ownership Statement. Filed by Debtor Kelham Vineyard & Winery, LLC (Parker, Rebekah) |
Filing 49 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Kelham Vineyard & Winery, LLC (Parker, Rebekah) |
Filing 48 BNC Certificate of Mailing (RE: related document(s) #45 Notice of Zoom Hearing). Notice Date 08/25/2023. (Admin.) |
Filing 47 BNC Certificate of Mailing (RE: related document(s) #40 Order and Notice of Status Conference Chp 11). Notice Date 08/24/2023. (Admin.) |
Filing 46 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) #39 Order for Payment of State and Federal Taxes). Notice Date 08/24/2023. (Admin.) |
Filing 45 Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 9/5/2023 at 09:30 AM in Courtroom 220 - Lafferty (RE: related document(s)#11 Motion for Relief from Stay, #16 Motion to Appoint Trustee ). (cf) |
Filing 44 Declaration of Rebekah Parker in Opposition of DECLARATION OF REBEKAH PARKER RE SERVICE OF LETTER DATED AUGUST 22, 2023 RE MEET AND CONFER RE PROPOSED STIPULATION FOR APPOINTMENT OF LIQUIDATION AGENT AND PROPOSED CONTINUANCE OF HEARING ON MOTION TO APPOINT A CHAPTER 11 TRUSTEE (RE: related document(s)#16 Motion to Appoint Trustee). Filed by Creditor Committee Committee of Essential Creditors (Parker, Rebekah) |
Filing 43 Declaration of Alexis White in Opposition of Motion to Appoint Chapter 11 Trustee (RE: related document(s)#16 Motion to Appoint Trustee). Filed by Creditor Committee Committee of Essential Creditors (Parker, Rebekah). Related document(s) #38 Opposition to Motion to Appoint Chapter 11 Trustee, filed by Creditor Committee Committee of Essential Creditors. Modified on 8/23/2023 (dc). |
Filing 42 Declaration of Hamilton Nicholsen in Opposition of Motion to Appoint Chapter 11 Trustee (And In Support of Appointment of Liquidation Agent) (RE: related document(s)#16 Motion to Appoint Trustee). Filed by Creditor Committee Committee of Essential Creditors (Parker, Rebekah). Related document(s) #38 Opposition to Motion to Appoint Chapter 11 Trustee filed by Creditor Committee Committee of Essential Creditors. Modified on 8/23/2023 (dc). |
Filing 41 Declaration of Hamilton Nicholsen in Opposition of and Responding to False Accusations of Alleged Repetition Bad Acts Filed In Support Of Opposition to Motion to Appoint Chapter 11 Trustee with Certificate of Service (RE: related document(s)#16 Motion to Appoint Trustee). Filed by Creditor Committee Committee of Essential Creditors (Parker, Rebekah). Related document(s) #38 Opposition to Motion to Appoint Chapter 11 Trustee, filed by Creditor Committee Committee of Essential Creditors. Modified on 8/23/2023 (dc). |
Filing 40 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 9/27/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. Status Conference Statement due by 9/20/2023 (cf) |
Filing 39 Order for Payment of State and Federal Taxes (cf) |
Filing 38 Brief/Memorandum in Opposition to Motion to Appoint Chapter 11 Trustee; Meomorandum of Points and Authorities; Declaration of Rebekah Parker with Certificate of Service (RE: related document(s)#16 Motion to Appoint Trustee). Filed by Creditor Committee Committee of Essential Creditors (Parker, Rebekah) |
Filing 37 Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Leahy, Paul) |
Filing 36 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 8/16/2023 9:30:05 AM ]. File Size [ 19760 KB ]. Run Time [ 00:41:10 ]. (admin). |
Filing 35 BNC Certificate of Mailing (RE: related document(s) #27 Order for Relief (Ch.11)). Notice Date 08/18/2023. (Admin.) |
Filing 34 BNC Certificate of Mailing (RE: related document(s) #26 Order on Application for Admission of Attorney Pro Hac Vice). Notice Date 08/18/2023. (Admin.) |
Filing 33 BNC Certificate of Mailing (RE: related document(s) #29 Order to File Missing Documents). Notice Date 08/18/2023. (Admin.) |
Filing 32 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #28 Generate 341 Notices). Notice Date 08/18/2023. (Admin.) |
Filing 31 Notice of Appearance and Request for Notice by Carson Heninger. Filed by Interested Party Ronald Nicholsen II (Heninger, Carson) |
Filing 30 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 8/16/2023 9:30:05 AM ]. File Size [ 19760 KB ]. Run Time [ 00:41:10 ]. (admin). NOTE: Please see docket #36 for the PDF containing the audio file. Modified on 8/21/2023 (cf). |
Filing 29 Order to File Required Documents and Notice of Automatic Dismissal . (cf) |
Filing 28 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (cf) |
Filing 27 Order for Relief in an Involuntary Case Incomplete Filings due by 8/30/2023. Order Meeting of Creditors due by 8/30/2023. List of all creditors due by 8/30/2023. (cf) |
Filing 26 Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc #19). (cf) |
Hearing Continued (related document(s): #11 Motion for Relief From Stay filed by Ronald Nicholsen) Minutes of Proceeding: For reasons stated on the record, the Court will enter an Order for Relief in the involuntary case. The Motion for Relief from Stay will be continued and heard along with the Motion to Appoint Trustee. Hearing Continued to 09/05/2023 at 09:30 AM in/via Oakland Room 220 - Lafferty. (cf) |
Meeting of Creditors 341(a) meeting to be held on 9/15/2023 at 11:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars Last day to oppose discharge or dischargeability is 11/14/2023 Proofs of Claims due by 12/14/2023. (cf) |
Filing 25 Response to Ronald Nicholsen's "Reply" to Opposition to Motion For Relief From The Automatic Stay; Memorandum of Points And Authorities; And Declaration of Rebekah Parker in Support Thereof with Certificate of Service (RE: related document(s)#11 Motion for Relief From Stay). Filed by Petitioning Creditor Main Street Cottage, LLC (Parker, Rebekah). Related document(s) #24 Reply filed by Interested Party Ronald Nicholsen. Modified on 8/15/2023 (dc). |
Filing 24 Reply in Further Support of Motion for Relief from Stay (RE: related document(s)#11 Motion for Relief From Stay). Filed by Interested Party Ronald Nicholsen II (Attachments: #1 Declaration Ronald Nicholsen Declaration #2 Declaration Harold Davis Declaration) (Davis, Harold) |
Filing 23 BNC Certificate of Mailing (RE: related document(s) #18 Notice of Zoom Hearing). Notice Date 08/10/2023. (Admin.) |
Filing 22 Declaration of Hamilton Nicholsen in Opposition of Ronald Nicholsen II's Motion For Relief From The Automatic Stay (RE: related document(s)#11 Motion for Relief From Stay). Filed by Petitioning Creditor Main Street Cottage, LLC (Parker, Rebekah) |
Filing 21 Brief/Memorandum in Opposition to Ronald Nicholsen II's Motion For Relief From The Automatic Stay; Memorandum of Points and Authorities; and Declaration of Rrebekah Parker in Support Thereof with Certificate of Service (RE: related document(s)#11 Motion for Relief From Stay). Filed by Petitioning Creditor Main Street Cottage, LLC (Parker, Rebekah) |
Filing 20 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 8/9/2023 10:30:06 AM ]. File Size [ 111663 KB ]. Run Time [ 01:56:19 ]. (admin). |
Filing 19 Application for Admission of Attorney Pro Hac Vice . Fee Amount $317 (Thomson, Michael) |
Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice(# 23-10384) [motion,mprohac] ( 317.00). Receipt number A32697133, amount $ 317.00 (re: Doc#19 Application for Admission of Attorney Pro Hac Vice . Fee Amount $317) (U.S. Treasury) |
Hearing Held. Minutes of Proceeding: For reasons stated on the record, the Court will review and take the Motion for Entry of Order for Relief under submission. (related document(s): #7 Motion Miscellaneous Relief filed by Main Street Cottage, LLC, #9 Order To Set Hearing) (cf) |
Filing 18 Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 8/16/2023 at 09:30 AM in Courtroom 220 - Lafferty (RE: related document(s)#11 Motion for Relief from Stay). (cf) |
Filing 17 Notice of Hearing (RE: related document(s)#16 Motion to Appoint Trustee Filed by Interested Party Ronald Nicholsen II (Attachments: # 1 Declaration of Harold H. Davis # 2 Declaration of Ronald Nicholsen II)). Hearing scheduled for 9/5/2023 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Interested Party Ronald Nicholsen II (Davis, Harold) |
Filing 16 Motion to Appoint Trustee Filed by Interested Party Ronald Nicholsen II (Attachments: #1 Declaration of Harold H. Davis #2 Declaration of Ronald Nicholsen II) (Davis, Harold) |
Filing 15 BNC Certificate of Mailing (RE: related document(s) #14 Notice of Zoom Hearing). Notice Date 08/04/2023. (Admin.) |
Filing 14 Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 8/9/2023 at 10:30 AM in Courtroom 220 - Lafferty (RE: related document(s)#1 Involuntary Petition (Chapter 11), #9 Order To Set Hearing). (cf) |
Filing 13 Notice of Hearing (RE: related document(s)#11 Motion for Relief from Stay Fee Amount $188, Filed by Interested Party Ronald Nicholsen II (Attachments: # 1 Memorandum of Points and Authorities In Support of Motion to Lift Automatic Stay # 2 Declaration of Harold Davis in Support of Motion to Lift Automatic Stay) (Davis, Harold). DEFECTIVE ENTRY: Notice of Hearing must be filed separately. Modified on 8/1/2023 (klr).). Hearing scheduled for 8/16/2023 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Interested Party Ronald Nicholsen II (Davis, Harold) |
Filing 12 Relief From Stay Cover Sheet (RE: related document(s)#11 Motion for Relief From Stay). Filed by Interested Party Ronald Nicholsen II (Davis, Harold) |
Filing 11 Motion for Relief from Stay Fee Amount $188, Filed by Interested Party Ronald Nicholsen II (Attachments: #1 Memorandum of Points and Authorities In Support of Motion to Lift Automatic Stay #2 Declaration of Harold Davis in Support of Motion to Lift Automatic Stay) (Davis, Harold). DEFECTIVE ENTRY: Notice of Hearing must be filed separately. Modified on 8/1/2023 (klr). |
Receipt of filing fee for Motion for Relief From Stay(# 23-10384) [motion,mrlfsty] ( 188.00). Receipt number A32681121, amount $ 188.00 (re: Doc#11 Motion for Relief from Stay Fee Amount $188,) (U.S. Treasury) |
Filing 10 BNC Certificate of Mailing (RE: related document(s) #9 Order To Set Hearing). Notice Date 07/29/2023. (Admin.) |
Filing 9 Order Setting Status Conference (RE: related document(s)#7 Motion Miscellaneous Relief filed by Petitioning Creditor Main Street Cottage, LLC, #8 Motion Miscellaneous Relief filed by Petitioning Creditor Main Street Cottage, LLC). Status Conference scheduled for 8/9/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf) |
Filing 8 Motion Application for Entry of 'Order For Relief' In Connection with Pending Involuntary Petition Based on Proposed Motion For Expedited Adjudication of Pending Involuntary and Request For Entry of Order For Relief Thereon, Either Without A Hearing; or, in the Alternative, (B) With A Hearing on Shortened Notice; Memorandum of Points and Authorities; and Declaration of Rebekah Parker in Support Thereof with Certificate of Service Filed by Petitioning Creditor Main Street Cottage, LLC (Parker, Rebekah) |
Filing 7 Motion For Expedited Adjudication of Pending Involuntary and Request For Entry of Order for Relief: Memorandum of Points and Authorities; Declaration of Rebekah Parker in Support Thereof with attached Certificate of Service; Exhibit A-Executed Summons; Exhibit B-KVW Answer to Involuntary with Certificate of Service Filed by Petitioning Creditor Main Street Cottage, LLC (Parker, Rebekah). Related document(s) #8 Motion Application for Entry of 'Order For Relief' In Connection with Pending Involuntary Petition Based on Proposed Motion For Expedited Adjudication of Pending Involuntary and Request For Entry of Order For Relief Thereon, Either Withou filed by Petitioning Creditor Main Street Cottage, LLC. Modified on 7/27/2023 (pw). |
Filing 6 Request To Take Judicial Notice of Verification and service of Answer to Involuntary Petition By Notary Public with Certificate of Service and attached KVW Verified Answer (RE: related document(s)#1 Involuntary Petition (Chapter 11), #2 Involuntary Summons Service Unexecuted, #5 Involuntary Summons Service Executed). Filed by Petitioning Creditor Main Street Cottage, LLC (Parker, Rebekah) |
Filing 5 Summons Service Executed in an Involuntary Case on Kelham Vineyard & Winery, LLC 7/21/2023, Answer Due 08/11/2023 Filed by Main Street Cottage, LLC (Parker, Rebekah) |
Filing 4 Involuntary Summons Issued on Kelham Vineyard & Winery, LLC Status Conference scheduled for 9/20/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. (lj) |
Filing 3 Involuntary Summons Issued on Kelham Vineyard & Winery, LLC Status Conference scheduled for 9/20/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. (lj) BNC stopped; Please refer to docket entry #4. Modified on 7/20/2023 (lj). |
Filing 2 Summons Not Executed on Main Street Cottage, LLC Filed by Main Street Cottage, LLC (Parker, Rebekah) |
Filing 1 Chapter 11 Involuntary Petition Against a Non-Individual. Fee Amount $1738. Filed by Petitioning Creditor (s) Main Street Cottage, LLC (attorney Rebekah L Parker) (Parker, Rebekah) |
Receipt of filing fee for Involuntary Petition (Chapter 11)(# 23-10384) [misc,invol11] (1738.00). Receipt number A32661958, amount $1738.00 (re: Doc#1 Involuntary Petition (Chapter 11)) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.