Welcome to BusinessBankruptcies.com!

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

Lytton Vineyard & Winery, L.P.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2024bk11748
TYPE / CHAPTER
Voluntary / 11

Filed

10-18-24

Updated

4-20-25

Last Checked

4-21-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 21, 2025
Last Entry Filed
Apr 17, 2025

Docket Entries by Month

There are 143 older docket entries.

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

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2024bk11748
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Oct 18, 2024
Type
voluntary
Updated
Apr 20, 2025
Last checked
Apr 21, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Lytton Vineyard & Winery, L.P.
    23750 Long Valley Rd.
    Hidden HIlls, CA 91302
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7201
    dba Avensole Winery

    Represented By

    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

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case 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