Docket Entries by Month
There are 143 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Mar 14 | 137 | Notice of Hearing Filed by Debtor Lytton Vineyard & Winery, L.P. (RE: related document(s)134 Stipulation By Lytton Vineyard & Winery, L.P. and STIPULATION BETWEEN DEBTOR AND MAURICE CARIE WINERY RE PAYMENT OF SECURED CLAIM Filed by Debtor Lytton Vineyard & Winery, L.P.). (Flahaut, M) (Entered: 03/14/2025) | ||
Mar 14 | 138 | Notice Notice of February 2025 Monthly Fee Statement of Wilshire Partners of CA, LLC In Its Role As The Debtor's Interim CEO Filed by Debtor Lytton Vineyard & Winery, L.P.. (Flahaut, M) (Entered: 03/14/2025) | ||
Mar 14 | 139 | Chapter 11 Plan of Reorganization DEBTOR'S CHAPTER 11 PLAN OF LIQUIDATION, DATED MARCH 14, 2025 Filed by Debtor Lytton Vineyard & Winery, L.P.. (Flahaut, M) (Entered: 03/14/2025) | ||
Mar 14 | 140 | Disclosure Statement Describing Debtor's Chapter 11 Plan of Liquidation, Dated March 14, 2025 Filed by Debtor Lytton Vineyard & Winery, L.P.. (Flahaut, M) (Entered: 03/14/2025) | ||
Mar 15 | 141 | BNC Certificate of Notice - PDF Document. (RE: related document(s)135 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2025. (Admin.) (Entered: 03/15/2025) | ||
Mar 17 | 142 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Yamamoto, Dylan. (Yamamoto, Dylan) (Entered: 03/17/2025) | ||
Mar 17 | 143 | Order Setting Deadlines Conceerning Hearing To Consider Adequacy of Debtor's Proposed Disclosure Statement (BNC-PDF) (Related Doc # 140 ) Signed on 3/17/2025 (PG) (Entered: 03/17/2025) | ||
Mar 17 | 144 | Hearing Set (RE: related document(s)140 Disclosure Statement filed by Debtor Lytton Vineyard & Winery, L.P.) The Hearing date is set for 5/7/2025 at 01:30 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG) (Entered: 03/17/2025) | ||
Mar 19 | 145 | Status Report for Chapter 11 Status Conference Chapter 11 Status Report; Declaration of Richard Laski in Support of the Status Report and Approval of the Maurice Carrie Winery Stipulation [Dkt. No. 134] Filed by Debtor Lytton Vineyard & Winery, L.P.. (Flahaut, M) (Entered: 03/19/2025) | ||
Mar 19 | 146 | BNC Certificate of Notice - PDF Document. (RE: related document(s)143 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/19/2025. (Admin.) (Entered: 03/19/2025) | ||
Show 10 more entries Loading... | ||||
Apr 2 | 157 | Notice of motion/application NOTICE OF HEARING ON APPLICATION FOR PAYMENT OF INTERIM FEES AND/OR EXPENSES Filed by Debtor Lytton Vineyard & Winery, L.P. (RE: related document(s)155 Application for Compensation APPLICATION FOR PAYMENT OF: INTERIM FEES AND/OR EXPENSES OF ECHO PARK LEGAL, APC for M Douglas Flahaut, Debtor's Attorney, Period: 10/18/2024 to 3/15/2025, Fee: $93670, Expenses: $5128.07. Filed by Attorney M Douglas Flahaut). (Yamamoto, Dylan) (Entered: 04/02/2025) | ||
Apr 2 | 158 | Notice of motion/application SUPPLEMENTAL NOTICE OF AVAILABILITY OF ZOOMGOV AUDIO AND VIDEO FOR REMOTE APPEARANCE Filed by Debtor Lytton Vineyard & Winery, L.P.. (Yamamoto, Dylan) (Entered: 04/02/2025) | ||
Apr 2 | 159 | Notice to Filer of Error and/or Deficient Document Document filed without a proper holographic signature. THE FILED DOCUMENT REQUIRES HOLOGRAPHIC. TYPE SET OR CURSIVE FONT SIGNATURES DO NOT COMPLY WITH THE COURT'S CENTRAL GUIDE SECTION 9011-1. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. Incorrect PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT "Flattened" PDF FORMAT IMMEDIATELY. (Instructions are posted under the FORMS > OFFICIAL BK FORMS > forms page> WARNING FOR ELECTRONIC FILERS section of the Court's website.) (RE: related document(s)157 Notice of motion/application filed by Debtor Lytton Vineyard & Winery, L.P.) (LF1) (Entered: 04/02/2025) | ||
Apr 2 | 160 | Notice of motion/application NOTICE OF HEARING ON APPLICATION FOR PAYMENT OF INTERIM FEES AND/OR EXPENSES Filed by Debtor Lytton Vineyard & Winery, L.P. (RE: related document(s)155 Application for Compensation APPLICATION FOR PAYMENT OF: INTERIM FEES AND/OR EXPENSES OF ECHO PARK LEGAL, APC for M Douglas Flahaut, Debtor's Attorney, Period: 10/18/2024 to 3/15/2025, Fee: $93670, Expenses: $5128.07. Filed by Attorney M Douglas Flahaut). (Yamamoto, Dylan) (Entered: 04/02/2025) | ||
Apr 3 | 161 | Hearing Held 4/2/25 - Ruling: Granted. (PG). Related document(s) 134 Stipulation By Lytton Vineyard & Winery, L.P. and STIPULATION BETWEEN DEBTOR AND MAURICE CARIE WINERY RE PAYMENT OF SECURED CLAIM filed by Debtor Lytton Vineyard & Winery, L.P.. (Entered: 04/03/2025) | ||
Apr 3 | 162 | Notice to Filer of Error and/or Deficient Document Incorrect PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT "Flattened" PDF FORMAT IMMEDIATELY. (Instructions are posted under the FORMS > OFFICIAL BK FORMS > forms page> WARNING FOR ELECTRONIC FILERS section of the Court's website.) (RE: related document(s)160 Notice of motion/application filed by Debtor Lytton Vineyard & Winery, L.P.) (LF1) (Entered: 04/03/2025) | ||
Apr 3 | 163 | Order Approving Stipulation Between Debtor And Maurice Carrie Winery Re Payment Of Secured Claim (BNC-PDF) (Related Doc # 134 ) Signed on 4/3/2025 (LF1) (Entered: 04/03/2025) | ||
Apr 3 | 164 | Notice of motion/application NOTICE OF HEARING ON APPLICATION FOR PAYMENT OF INTERIM FEES AND/OR EXPENSES Filed by Debtor Lytton Vineyard & Winery, L.P. (RE: related document(s)155 Application for Compensation APPLICATION FOR PAYMENT OF: INTERIM FEES AND/OR EXPENSES OF ECHO PARK LEGAL, APC for M Douglas Flahaut, Debtor's Attorney, Period: 10/18/2024 to 3/15/2025, Fee: $93670, Expenses: $5128.07. Filed by Attorney M Douglas Flahaut). (Yamamoto, Dylan) (Entered: 04/03/2025) | ||
Apr 3 | 165 | Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Non Bankruptcy Action Riverside County Superior Court . Fee Amount $199, Filed by Creditors Tong Jin, Chunting Wang, Mei Yang, Zhi Zhang, Yunning Zhao (Attachments: # 1 Exhibit A-E # 2 Proof of Service) (Brownstein, David) (Entered: 04/03/2025) | ||
Apr 3 | Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM( 1:24-bk-11748-VK) [motion,nman] ( 199.00) Filing Fee. Receipt number A58246472. Fee amount 199.00. (re: Doc# 165) (U.S. Treasury) (Entered: 04/03/2025) | |||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
Lytton Vineyard & Winery, L.P.
23750 Long Valley Rd.
Hidden HIlls, CA 91302
LOS ANGELES-CA
Tax ID / EIN: xx-xxx7201
dba Avensole Winery
M Douglas Flahaut
Echo Park Legal, APC
2210 W. Sunset Blvd.
Ste 310
Los Angeles, CA 90026
310-709-0658
Email: df@echoparklegal.com
Dylan J Yamamoto
2210 Sunset Blvd.
Ste #301
Los Angeles, CA 90026
310-709-0658
Email: dylan@echoparklegal.com
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Katherine Bunker
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 21 | Westlake Pro Inc. | 7 | 1:2025bk10453 |
Apr 29, 2024 | Zuniga 23732, LLC | 11 | 1:2024bk10704 |
Jul 12, 2017 | Amalfi Assets, Inc. | 11 | 1:17-bk-11851 |
Jun 9, 2017 | Ravello Ventures Inc. | 11 | 1:17-bk-11546 |
Jun 9, 2017 | Hampton Heights Inc | 11 | 1:17-bk-11545 |
Apr 28, 2017 | Capri Coast Capital, Inc. | 11 | 1:17-bk-11136 |
Apr 28, 2017 | Ravello Ventures Inc. | 7 | 1:17-bk-11144 |
Oct 6, 2016 | Ron Swing Interior Design Collections, Inc. | 7 | 1:16-bk-12894 |
Jul 6, 2016 | Stronghold Asset Management Corp. | 11 | 1:16-bk-11961 |
Feb 18, 2014 | PlanetHospital.com LLC | 7 | 1:14-bk-10835 |
Jul 15, 2013 | Double MM, Inc. | 7 | 1:13-bk-14698 |
Aug 8, 2012 | DBdotcom, LLC | 7 | 1:12-bk-17120 |
Feb 16, 2012 | 701 Mariposa Project, LLC | 11 | 1:12-bk-11486 |
Jan 19, 2012 | New Haven Financial, Inc. | 7 | 1:12-bk-10564 |
Aug 18, 2011 | 701 Mariposa Project, LLC | 11 | 1:11-bk-19932 |