Docket Entries by Quarter
There are 609 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Dec 26, 2012 | 1 | Involuntary Chapter 11 Petition. Fee Amount $ 1213.00 Re: Vail Lake Rancho California, LLC Filed by Petitioning Creditor(s):Richard Crowell, Wayne Gregory, Thomas Tahara . Paluso, R.) Additional attachment(s) added on 12/26/2012 (Paluso, R.). (Entered: 12/26/2012) | ||
---|---|---|---|---|
Dec 26, 2012 | 2 | Summons Issued to Debtor in Involuntary Case filed by Richard Crowell , Wayne Gregory , Thomas Tahara . (Paluso, R.) (Entered: 12/26/2012) | ||
Dec 26, 2012 | 3 | Receipt of Chapter 11 Filing Fee - $1213.00 by RP. Receipt Number 220864. (Admin.) (Entered: 12/26/2012) | ||
Jan 7, 2013 | 4 | Summons Served to Debtor in Involuntary Case with Proof of Service Vail Lake Rancho California, LLC 12/28/2012, Answer Due 1/18/2013 filed by Wayne Gregory . (Maldonado, F.) (Entered: 01/07/2013) | ||
Jan 16, 2013 | 5 | Stipulation and Order for Extension of Time to Respond filed by Frederick C. Phillips on behalf of Vail Lake Rancho California, LLC. (Attachments: # 1 Proof of Service) (Phillips, Frederick) (Entered: 01/16/2013) | ||
Jan 17, 2013 | 6 | Order Regarding Stipulation for Extension of Time to Respond; with BNC Service (related documents 5 Stipulation) signed on 1/17/2013. (Maldonado, F.) (Entered: 01/17/2013) | ||
Jan 19, 2013 | 7 | Court Certificate of Mailing with Service by BNC. (related documents 6 Stipulated Order) Notice Date 01/19/2013. (Admin.) (Entered: 01/19/2013) | ||
Jan 22, 2013 | 8 | Objection Notice of Objection to Involuntary Petition and Intent to File Motion to Dismiss [FRBP 9014] filed by Gregory M. Salvato of Salvato Law Offices on behalf of Cambridge Financial of California, LLC. (related documents 1 Involuntary Chapter 11 Petition) (Salvato, Gregory) (Entered: 01/22/2013) | ||
Feb 8, 2013 | 9 | Stipulation for Second Extension of Time to Respond filed by Frederick C. Phillips on behalf of Vail Lake Rancho California, LLC. (Attachments: # 1 Proof of Service) (related documents 6 Stipulated Order) (Phillips, Frederick) (Entered: 02/08/2013) | ||
Feb 8, 2013 | 10 | Motion for Relief from Stay, RS # BKT1 (RE: Pending Prepetition State Court Litigation) Fee Amount $ 176.00 filed by Bryan Theis on behalf of Elysian Events LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of Bryan Theis in support# 3 Exhibit A - Verified Complaint) (Theis, Bryan) (Entered: 02/08/2013) | ||
Show 10 more entries Loading... | ||||
Feb 28, 2013 | 21 | Notice of Filing of a Motion for Relief from Automatic Stay RS # BKT2 (RE: Pending Prepetition State Court Litigation) filed by Bryan Theis on behalf of Elysian Events LLC. Notice Served On: 2/28/2013. Request for Hearing & Opposition due by: 03/11/2013. 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: 03/14/2013. (related documents 19 Motion for Relief from Stay) (Theis, Bryan) (Entered: 02/28/2013) | ||
Mar 1, 2013 | 22 | Court Certificate of Mailing with Service by BNC. (related documents 17 Order re: Motion for Relief from Stay) Notice Date 03/01/2013. (Admin.) (Entered: 03/01/2013) | ||
Mar 12, 2013 | 23 | Opposition to Motion for Relief from Automatic Stay filed by Frederick C. Phillips of Phillips, Haskett & Ingwalson, A.P.C. on behalf of Vail Lake Rancho California, LLC. (Attachments: # 1 Declaration) (related documents 19 Motion for Relief from Stay) (Phillips, Frederick) (Entered: 03/12/2013) | ||
Mar 12, 2013 | 24 | Request for Hearing on Motion For Relief from Automatic Stay RS # BKT2, Elysian Events, LLC. , and Notice of Hearing with Certificate of Service filed by Frederick C. Phillips on behalf of Vail Lake Rancho California, LLC. HEARING Scheduled for 3/28/2013 at 02:30 PM at Courtroom 2, Room 118, Weinberger Courthouse . (Phillips, Frederick) (Entered: 03/12/2013) | ||
Mar 22, 2013 | 25 | Stipulation for Further Extension of Time to Respond filed by Frederick C. Phillips on behalf of Vail Lake Rancho California, LLC. (Attachments: # 1 Proof of Service) (related documents 16 Stipulated Order) (Phillips, Frederick) (Entered: 03/22/2013) | ||
Mar 22, 2013 | 26 | Tentative Ruling. Department 2: Hearing Date and Time: 03/28/2013 @ 02:30 PM (related document 19 )(Admin.) (Entered: 03/22/2013) | ||
Mar 26, 2013 | 27 | AMENDED Order Regarding Stipulation for Further Extension of Time to Respond; with BNC Service (related documents 25 Stipulation) signed on 3/25/2013. (Duneghy, J.) (Entered: 03/26/2013) | ||
Mar 27, 2013 | 28 | Order Regarding Creditor Elysian Events LLC's Motion for Relief from Stay RE: Pending Prepetition State Court Litigation (Elysian Events LLC v. Vail Lake Resort et al., RCSC Case NO. RIC1209275); with Service by BNC (Related Doc # 19) signed on 3/27/2013. (Duneghy, J.) (Entered: 03/27/2013) | ||
Mar 28, 2013 | 29 | Court Certificate of Mailing with Service by BNC. (related documents 27 Stipulated Order) Notice Date 03/28/2013. (Admin.) (Entered: 03/28/2013) | ||
Mar 29, 2013 | 30 | Virtual Entry. Termination of Hearing DATE: 03/28/2013, MATTER: MOTION FOR RELIEF FROM AUTOMATIC STAY RS # BKT2, ELYSIAN EVENTS, LLC.. Tentative Ruling of the Court is Affirmed Appearances Waived. (vCal Hearing ID (289442)). (related documents 19 Motion for Relief from Stay) (DeBose, D.) (Entered: 03/29/2013) | ||
Log-in to access entire docket |
This case is closed and is no longer being updated.
Vail Lake Rancho California, LLC
29400 Rancho California Road
Temecula, CA 06065
RIVERSIDE-CA
Tax ID / EIN: xx-xxx0000
J. Barrett Marum
Sheppard, Mullin, Richter & Hampton LLP
501 West Broadway, Suite 1900
San Diego, CA 92101
619-338-6500
Email: bmarum@sheppardmullin.com
Administratively Consolidated Debtors in Possession
SAN DIEGO-CA
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)
Riverside County Treasurer-Tax Collector
c/o M Romero
6516
Whititer, CA 90601
SAN DIEGO-CA
562 907-6800
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
-In-Possession
Vail Lake Rancho California, LLC
7824 Exchange Place
La Jolla, CA 92038
SAN DIEGO-CA
Tax ID / EIN: xx-xxx0000
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)
Richard Crowell
427 Fern Leaf Way
Corona del Mar, CA 92625
Wayne Gregory
825-A8 South Waukegan Road
Waukegan, IL 60045
Thomas Tahara
PO Box 1674
Solana Beach, CA 92075
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
402 West Broadway, Suite 600
San Diego, CA 92101-8511
619-557-5013
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
Date Filed | Name![]() |
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 |