Welcome to BusinessBankruptcies.com!

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

Vail Lake Rancho California, LLC

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:12-bk-16684
TYPE / CHAPTER
Involuntary / 11

Filed

12-26-12

Updated

3-28-22

Last Checked

4-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 5, 2014
Last Entry Filed
Nov 4, 2014

Docket Entries by Year

There are 599 older docket entries.

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

login purchase single case subscribe now

Aug 6, 2014 600 Declaration of Matthew Weaver re Marketing Efforts in Connection with Sale of Substantially all of Debtors' Property Free and Clear of Liens in Support of Bid Procedures Motion filed by J. Barrett Marum of Sheppard, Mullin, Richter & Hampton LLP on behalf of Administratively Consolidated Debtors in Possession. (related documents 570 Generic Motion) (Marum, J.) (Entered: 08/06/2014)
Aug 6, 2014 601 Proof of Service related to Declaration of Matthew Weaver re Marketing Efforts in Connection with Sale of Property filed by J. Barrett Marum on behalf of Administratively Consolidated Debtors in Possession. (related documents 600 Declaration in Support) (Marum, J.) (Entered: 08/06/2014)
Aug 7, 2014 602 Minute Order. Hearing DATE: 08/07/2014, MATTER: ORDER REGARDING CHAPTER 11 PETITION 1) SETTING STATUS CONFERENCE; 2) SETTING COMPLIANCE DEADLINES; 3) SETTING DISCLOSURE STATEMENT AND PLAN FILING DEADLINES, AND 4) SETTING SANCTIONS, IF APPROPRIATE, INCLUDING DISMISSAL, CONVERSION OR APPOINTMENT OF A CHAPTER 11 TRUSTEE OR EXAMINER BECAUSE OF NONCOMPLIANCE WITH ABOVE-REFERENCE REQUIREMENTS (Fr 7/10/14) AND DEBTORS' MOTION FOR ORDER: (A) APPROVING SALE OF ALL REAL PROPERTY FREE AND CLEAR OF LIENS PURSUANT TO 11 U.S.C. 363(B), 363(F), AND 363(H); (B) APPROVING THE ASSUMPTION AND ASSIGNMENT OF CERTAIN CONTRACTS PURSUANT TO 11 U.S.C. 365; (C) APPROVING THE SETTLEMENT OF DISPUTES WITH CERTAIN SECURED CREDITORS PURSUANT TO FED. R. BANKR. P. 9019; (D) APPROVING THE REJECTION OF CERTAIN AGREEMENTS AND CONTRACTS; AND (E) APPROVING RELATED RELIEF FILED BY J. BARRETT MARUM. DISPOSITION: See Attached PDF document for details. (vCal Hearing ID (358961)). HEARING Scheduled for 09/25/2014 at 02:30 PM at Courtroom 2, Room 118, Weinberger Courthouse . (related documents 477 Stipulation, 561 Motion to Sell Free & Clear of Liens, Motion to Assume/Reject, Motion for Settlement) (Fearce, K.) (Entered: 08/07/2014)
Aug 7, 2014 603 Court Certificate of Mailing with Service by BNC. (related documents 599 Order re: Motion) Notice Date 08/07/2014. (Admin.) (Entered: 08/07/2014)
Aug 8, 2014 604 Order Regarding Motion to Sell Free & Clear of Liens; with BNC Service (Related Doc 561), Regarding Motion to Assume or Reject; with BNC Service (Related Doc 561), Regarding Motion for Settlement; with BNC Service (Related Doc 561) signed on 8/8/2014. (Slaughter, S.)(COURT NOTE: DUPLICATE ENTRY. PLEASE SEE DOC#605 FOR CORRECT ORDER AND SERVICE) Modified on 8/13/2014 (Slaughter, S.). (Entered: 08/08/2014)
Aug 8, 2014 605 Order A) Approving Sale of All Real Property Free and Clear of Liens Pursuant to 11 U.S.C. 363(b), 363(f), and 363(h); (B) Approving the Assumption and Assignment of Certain Contracts Pursuant to 11 U.S.C. 365; (C) Approving the Settlement of Disputes with Certain Secured Creditors Pursuant to Fed. R. Bankr. P. 9019; (D) Approving the Rejection of Certain Agreements and Contracts; and (E) Approving Related Relief with BNC Service (Related Doc # 561), Regarding Motion to Assume or Reject; with BNC Service (Related Doc # 561), Regarding Motion for Settlement; with BNC Service (Related Doc # 561) signed on 8/8/2014. (Slaughter, S.) (Entered: 08/08/2014)
Aug 10, 2014 606 Court Certificate of Mailing with Service by BNC. (related documents 605 Order re: Motion to Sell Free & Clear of Liens) Notice Date 08/10/2014. (Admin.) (Entered: 08/10/2014)
Aug 12, 2014 607 Correspondence filed by CT Corporation . (Slaughter, S.) (Entered: 08/12/2014)
Aug 13, 2014 608 Court Certificate of Mailing with Service by BNC. (related documents 604 Order re: Motion to Sell Free & Clear of Liens) Notice Date 08/13/2014. (Admin.) (Entered: 08/13/2014)
Aug 20, 2014 609 Notice of Hearing and Motion with Certificate of Service filed by J. Barrett Marum on behalf of Administratively Consolidated Debtors in Possession. HEARING Scheduled for 9/25/2014 at 02:30 PM at Courtroom 2, Room 118, Weinberger Courthouse . Notice Served On: 8/20/2014. Unless an Order Shortening Time has been entered, Opposition due by: 09/3/2014. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 09/8/2014. (related documents 583 Motion to Extend Exclusive Periods to File and Confirm a Plan of Reorganization) (Marum, J.) (Entered: 08/20/2014)
Show 10 more entries
Sep 18, 2014 620 Report /Debtors' Status Conference Statement filed by J. Barrett Marum on behalf of Administratively Consolidated Debtors in Possession. (Attachments: # 1 Proof of Service) (Marum, J.) (Entered: 09/18/2014)
Sep 23, 2014 621 Tentative Ruling. Department 2: Hearing Date and Time: 09/25/2014 @ 02:30 PM (related document 583 )(Admin.) (Entered: 09/23/2014)
Sep 25, 2014 622 Transfer of Claim and Notice. Transfer Agreement 3001 (e) 2 Re: Proof of Claim No. 17, Snowdrift Lending, Inc.; To Phillips, Haskett & Ingwalson, a P. C., Fee Amount $25 filed by Christopher Crowell on behalf of Sundance Homes of California, Inc..( Crowell, Christopher) (Entered: 09/25/2014)
Sep 25, 2014 623 Transfer of Claim and Notice. Transfer Agreement 3001 (e) 2 Re: Proof of Claim No. 17, Phillips, Haskett & Ingwalson, a P. C.; To Sundance Homes of California, Inc., Fee Amount $25 filed by Christopher Crowell on behalf of Sundance Homes of California, Inc..( Crowell, Christopher) (Entered: 09/25/2014)
Sep 25, 2014 624 Receipt of Transfer of Claim(12-16684-LA11) [claims,trclm] ( 25.00) Filing Fee. Fee Amount 25.00 Receipt number 10780490 (re: Doc# 622); (U.S. Treasury) (Entered: 09/25/2014)
Sep 25, 2014 625 Receipt of Transfer of Claim(12-16684-LA11) [claims,trclm] ( 25.00) Filing Fee. Fee Amount 25.00 Receipt number 10780490 (re: Doc# 623); (U.S. Treasury) (Entered: 09/25/2014)
Sep 25, 2014 626 Monthly Operating Report, No. 15 for the Month Ending August 31, 2014 filed by J. Barrett Marum on behalf of Administratively Consolidated Debtors in Possession. (Marum, J.) (Entered: 09/25/2014)
Sep 25, 2014 627 Virtual Entry. Termination of Hearing DATE: 09/25/2014, MATTER: ORDER REGARDING CHAPTER 11 PETITION 1) SETTING STATUS CONFERENCE; 2) SETTING COMPLIANCE DEADLINES; 3) SETTING DISCLOSURE STATEMENT AND PLAN FILING DEADLINES, AND 4) SETTING SANCTIONS, IF APPROPRIATE, INCLUDING DISMISSAL, CONVERSION OR APPOINTMENT OF A CHAPTER 11 TRUSTEE OR EXAMINER BECAUSE OF NONCOMPLIANCE WITH ABOVE-REFERENCE REQUIREMENTS (Fr 8/7/14) AND FOURTH MOTION TO EXTEND EXCLUSIVE PERIODS WITHIN WHICH TO FILE AND CONFIRM A PLAN OF REORGANIZATION FILED BY J. BARRETT MARUM AND STATUS CONFERENCE ON MOTION FOR RELIEF FROM STAY FILED BY BERESFORD DEVELOPMENT, LLC FILED BY J. BARRETT MARUM AND (to be w/d sale has been approved)MOTION TO DISMISS CASE FILED BY ANGELA CHEN AND DYNAMIC FINANCE CORP FILED BY JEFFRY DAVIS. 1,2)Tentative Ruling of the Court is Affirmed, Appearance of Counsel is excused.. (vCal Hearing ID (353992)). 1)HEARING Scheduled for 11/13/2014 at 10:30 AM at Courtroom 2, Room 118, Weinberger Courthouse . (related documents 477 Stipulation, 505 Stipulation, 506 Stipulation, 583 Motion to Extend Exclusive Periods to File and Confirm a Plan of Reorganization) (Fearce, K.) Modified on 9/25/2014 (Fearce, K.). (Entered: 09/25/2014)
Sep 27, 2014 628 Court Certificate of Mailing with Service by BNC. (related documents 622 Transfer of Claim) Notice Date 09/27/2014. (Admin.) (Entered: 09/27/2014)
Sep 27, 2014 629 Court Certificate of Mailing with Service by BNC. (related documents 623 Transfer of Claim) Notice Date 09/27/2014. (Admin.) (Entered: 09/27/2014)

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

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:12-bk-16684
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louise DeCarl Adler
Chapter
11
Filed
Dec 26, 2012
Type
involuntary
Terminated
Dec 5, 2016
Updated
Mar 28, 2022
Last checked
Apr 10, 2024
This case has no creditors listed.

Parties

Debtor

Vail Lake Rancho California, LLC
29400 Rancho California Road
Temecula, CA 06065
RIVERSIDE-CA
Tax ID / EIN: xx-xxx0000

Represented By

J. Barrett Marum
Sheppard, Mullin, Richter & Hampton LLP
501 West Broadway, Suite 1900
San Diego, CA 92101
619-338-6500
Email: bmarum@sheppardmullin.com

Debtor

Administratively Consolidated Debtors in Possession
SAN DIEGO-CA

Represented By

Ori Katz
Sheppard Mullin Richter & Hampton
501 West Broadway
19th Floor
San Diego, CA 92101
619-338-6500
Email: okatz@sheppardmullin.com
J. Barrett Marum
(See above for address)

Debtor

Riverside County Treasurer-Tax Collector
c/o M Romero
6516
Whititer, CA 90601
SAN DIEGO-CA
562 907-6800

Represented By

Ronak Patel
Office of County Counsel Riverside
3960 Orange Street, Suite 500
Riverside, CA 92501
951-955-6300
Email: RPatel@co.riverside.ca.us
Martha E. Romero
Romero Law Firm
6516 Bright Avenue
Whittier, CA 90601
(562) 907-6800
Fax : (562) 907-6820
Email: romero@mromerolawfirm.com
TERMINATED: 07/31/2014

Debtor

-In-Possession
Vail Lake Rancho California, LLC
7824 Exchange Place
La Jolla, CA 92038
SAN DIEGO-CA
Tax ID / EIN: xx-xxx0000

Represented By

Ori Katz
Sheppard Mullin Richter & Hampton
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111-4106
415-434-9100
Email: okatz@sheppardmullin.com
J. Barrett Marum
(See above for address)

Petitioning Creditor

Richard Crowell
427 Fern Leaf Way
Corona del Mar, CA 92625

Petitioning Creditor

Wayne Gregory
825-A8 South Waukegan Road
Waukegan, IL 60045

Petitioning Creditor

Thomas Tahara
PO Box 1674
Solana Beach, CA 92075

Represented By

Paul J Leeds
Higgs, Fletcher, Mack LLP
401 West A Street, Suite 2600
San Diego, CA 92101-7910
619-236-1551
Fax : (619) 696-1410
Email: leedsp@higgslaw.com

U.S. Trustee

402 West Broadway, Suite 600
San Diego, CA 92101-8511
619-557-5013

Represented By

Mary Testerman Duvoisin
Office of the US Trustee
402 West Broadway, Suite 600
San Diego, CA 92101
(619) 557-5013
Email: mary.m.testerman@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jan 26, 2017 Saksa, LLC 11 6:17-bk-10615
May 8, 2015 Heritage Educational Leadership and Management 11 6:15-bk-14678
Sep 16, 2014 K C Plumbing Inc. 11 6:14-bk-21619
Apr 2, 2014 Tamara M. Leonas, D.O., Inc 7 6:14-bk-14293
Apr 24, 2013 BUNDY CANYON LAND DEVELOPMENT, LLC 11 2:13-bk-13491
Feb 18, 2013 Pacific Public Adjusting Inc 7 6:13-bk-12784
Oct 15, 2012 Spray Green Landscape Services, INC 7 6:12-bk-33322
Aug 27, 2012 Aguilar Investments Inc. 7 6:12-bk-29907
Jul 20, 2012 Temecula Highlands, LLC 11 6:12-bk-27039
Jul 20, 2012 Tower Office Park I, LLC 11 6:12-bk-27036
May 31, 2012 Aguilar Investments Inc. 7 6:12-bk-23500
Jan 4, 2012 FTB&G, LLC, a California Limited Liability Company 11 6:12-bk-10269
Aug 31, 2011 Vail Lake Groves, LLC 11 3:11-bk-14665
Jul 22, 2011 Ridge Park Office, LLC 11 6:11-bk-33683
Jul 11, 2011 Woods Canyon Associates L.P. 11 6:11-bk-32418