McClain Family Cellars, Inc.
California Central Bankruptcy Court | |
Chapter 11 | |
Judge: | Theodor Albert |
Case #: | 8:25-bk-10589 |
Case Filed: | Mar 07, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 50-99 |
Est. Assets | $100,001 to $500,000 |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
McClain Family Cellars, Inc.
16 Technology Dr Ste 111
Irvine, CA 92618-2323 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701 |
Represented By
|
Docket last updated: 46 minutes ago |
Monday, March 24, 2025 | ||
24 | 24
![]() Request for courtesy Notice of Electronic Filing (NEF) Filed by Butler, Larry. (Butler, Larry) |
|
Saturday, March 22, 2025 | ||
23 | 23
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 1. Notice Date 03/22/2025. (Admin.) |
|
Thursday, March 20, 2025 | ||
22 | 22
![]() Order Granting ExParte Motion For Order Extending Deadline To File Schedules Of Assets And Liabilities, Etc.(Case Opening Documents) (BNC-PDF) -IT IS ORDERED: 1. The Motion is granted; 2. Debtor McClain Family Cellars, Inc., dba McClain Cellars has through April 4, 2025, to file Schedules of Assts and Liabilities (Schedule A/B through J), Statement of Financial Affairs, and all other outstanding documentation required by the Code. Signed on 3/20/2025. (GD) |
|
Wednesday, March 19, 2025 | ||
21 | 21
![]() Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Filed by Debtor McClain Family Cellars, Inc. (Forsythe, Marc) |
|
20 | 20
![]() Notice of Setting/Increasing Insider Compensation for Sophia McClain and Proof of Service Filed by Debtor McClain Family Cellars, Inc.. (Forsythe, Marc) |
|
19 | 19
![]() Notice of Setting/Increasing Insider Compensation and Proof of Service Filed by Debtor McClain Family Cellars, Inc.. (Forsythe, Marc) |
|
Saturday, March 15, 2025 | ||
18 | 18
![]() BNC Certificate of Notice No. of Notices: 30. Notice Date 03/15/2025. (Admin.) |
|
Friday, March 14, 2025 | ||
17 | 17
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 1. Notice Date 03/14/2025. (Admin.) |
|
16 | 16
![]() Request for courtesy Notice of Electronic Filing (NEF) Filed by Cisneros, Arturo. (Cisneros, Arturo) |
|
Thursday, March 13, 2025 | ||
15 | 15
![]() Meeting of Creditors 341(a) meeting to be held on 4/3/2025 at 10:00 AM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. Last day to oppose discharge or dischargeability is 6/2/2025. Proofs of Claims due by 5/16/2025. Government Proof of Claim due by 9/3/2025. (TL) |
|
14 | 14
![]() Proof of service of Order Setting Scheduling and Case Management Conference in Subchapter V Case Filed by Debtor McClain Family Cellars, Inc. . (Forsythe, Marc) |
|
Wednesday, March 12, 2025 | ||
13 | 13
court
Hearing Set (Other) (BK Case - BNC Option)
Wed 03/12 2:37 PM
Hearing Set Re: Status Conference Status hearing to be held on 4/22/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) |
|
12 | 12
![]() Order Setting Scheduling And Case Management Conference In SubChapter V Case - Hearing To Be Held On April 22, 2025 at 11:00 A.M., Rm 5B Via ZoomGov, U.S. Bankruptcy Court, Ronald Reagan Federal Building, 411 W. Fourth Street, Santa Ana, CA 92701 (BNC-PDF) Signed on 3/12/2025 (GD) |
|
11 | 11
![]() Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee . Arturo Cisneros (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (Ng, Queenie) |
|
Monday, March 10, 2025 | ||
10 | 10
![]() Signature of Attorney on Petition (Official Form 101 or 201) of Attorney Filed by Debtor McClain Family Cellars, Inc.. (Forsythe, Marc) |
|
Sunday, March 09, 2025 | ||
9 | 9
![]() BNC Certificate of Notice No. of Notices: 2. Notice Date 03/09/2025. (Admin.) |
|
8 | 8
![]() BNC Certificate of Notice No. of Notices: 1. Notice Date 03/09/2025. (Admin.) |
|
7 | 7
![]() BNC Certificate of Notice No. of Notices: 1. Notice Date 03/09/2025. (Admin.) |
|
Friday, March 07, 2025 | ||
6 | 6
court
Notice to Filer of Correction Made/No Action Required
Fri 03/07 4:38 PM
Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (TS) |
|
5 | 5
![]() Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC). (TS) |
|
4 | 4
court
Process Paid Request for Certified Copy
Fri 03/07 4:00 PM
|
|
3 | 3
misc
Request for a Certified Copy
Fri 03/07 3:25 PM
Request for a Certified Copy Fee Amount $12. The document will be sent via email to :ajohnston@goeforlaw.com: Filed by Debtor McClain Family Cellars, Inc. . (Forsythe, Marc) |
|
2 | 2
![]() Declaration re: Declaration In Support Of Compliance Documents Under 11 U.S.C. §1116 / 11 U.S.C. §1187 Filed by Debtor McClain Family Cellars, Inc. . (Forsythe, Marc) |
|
1 | 1
![]() Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by McClain Family Cellars, Inc. List of Equity Security Holders due 03/21/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/21/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/21/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/21/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/21/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/21/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/21/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/21/2025. Statement of Financial Affairs (Form 107 or 207) due 03/21/2025. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/21/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 03/21/2025. Statement of Related Cases (LBR Form F1015-2) due 03/21/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/21/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/21/2025. Incomplete Filings due by 03/21/2025. Chapter 11 Plan Subchapter V Due by 06/5/2025. (Forsythe, Marc) |
|
crditcrd
Auto-Docket of Credit Card/Debit Card
Fri 03/07 3:17 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:8:25-bk-10589] ) [misc,volp11] (1738.00) Filing Fee. Receipt number A58129433. Fee amount 1738.00. (U.S. Treasury) |
||
crditcrd
Auto-Docket of Credit Card/Debit Card
Fri 03/07 3:26 PM
Receipt of Request for a Certified Copy([LINK:8:25-bk-10589] ) [misc,paycert] ( 12.00) Filing Fee. Receipt number A58129503. Fee amount 12.00. (U.S. Treasury) |