Case number: 1:24-bk-11748 - Lytton Vineyard & Winery, L.P. - California Central Bankruptcy Court

Case Information
  • Case title

    Lytton Vineyard & Winery, L.P.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    10/18/2024

  • Last Filing

    01/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NODISMISS



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:24-bk-11748-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Date filed:  10/18/2024
Plan confirmed:  12/11/2025
341 meeting:  01/07/2025
Deadline for filing claims:  01/31/2025
Deadline for filing claims (govt.):  04/16/2025
Deadline for objecting to discharge:  01/21/2025

Debtor

Lytton Vineyard & Winery, L.P.

23750 Long Valley Rd.
Hidden HIlls, CA 91302
LOS ANGELES-CA
Tax ID / EIN: 46-5107201
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

Latest Dockets

Date Filed#Docket Text
01/01/2026375BNC Certificate of Notice - PDF Document. (RE: related document(s)373 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/01/2026. (Admin.) (Entered: 01/01/2026)
12/31/2025374Notice NOTICE OF: (1) ENTRY OF ORDER CONFIRMING DEBTOR'S AMENDED CHAPTER 11 PLAN OF LIQUIDATION, DATED OCTOBER 10, 2025 [Dkt. No. 355]; AND (2) OCCURRENCE OF EFFECTIVE DATE WITH RESPECT TO DEBTOR'S AMENDED CHAPTER 11 PLAN OF LIQUIDATION, DATED OCTOBER 10, 2025 [Dkt. No. 320] Filed by Debtor Lytton Vineyard & Winery, L.P.. (Yamamoto, Dylan) (Entered: 12/31/2025)
12/30/2025373Order Approving Stipulation Re Allowance of the Claims of Limited Partners Zhi Hong Zang; Chunting Wang; Tong Jin; Yunning Zhao; and Mei Yang, Filed as Proof of Claim Nos. 21-1, 22-1, 23-1, 24-1 and 25-1 (BNC-PDF) (Related Doc # 372 ) Signed on 12/30/2025 (PG) (Entered: 12/30/2025)
12/29/2025372Stipulation By Lytton Vineyard & Winery, L.P. and STIPULATION RE ALLOWANCE OF THE CLAIMS OF LIMITED PARTNERS ZHI HONG ZANG; CHUNTING WANG; TONG JIN; YUNNING ZHAO; AND MEI YANG, FILED AS PROOF OF CLAIM NOS. 21-1, 22-1, 23-1, 24-1, AND 25-1 Filed by Debtor Lytton Vineyard & Winery, L.P. (Yamamoto, Dylan) (Entered: 12/29/2025)
12/29/2025371Voluntary Dismissal of Motion Notice of Voluntary Dismissal of Motion to Disallow the Claim of Susan Lytton and the Estate of Sheldon Lytton Due to Settlement Filed by Creditors Tong Jin, Chunting Wang, Mei Yang, Zhi Zhang, Yunning Zhao (RE: related document(s)247 Motion RE: Objection to Claim Number 30 by Claimant Susan Lytton and Estate of Sheldon Lytton. Memorandum of Points and Authorities and Declaration of David Brownstein in Support). (Brownstein, David) (Entered: 12/29/2025)
12/29/2025370Voluntary Dismissal of Motion Notice of Voluntary Dismissal of Motion to Disallow the Claim of S. Lytton Associates, LP Due to Settlement Filed by Creditors Tong Jin, Chunting Wang, Mei Yang, Zhi Zhang, Yunning Zhao (RE: related document(s)246 Motion RE: Objection to Claim Number 26 by Claimant S. Lytton Associates, LP.. Memorandum of Points and Authorities and Declaration of David Brownstein in Suport). (Brownstein, David) (Entered: 12/29/2025)
12/29/2025369Voluntary Dismissal of Motion Notice of Voluntary Dismissal of Motion to Disallow the Claim of Maribeth Levine Due to Settlement Filed by Creditors Tong Jin, Chunting Wang, Mei Yang, Zhi Zhang, Yunning Zhao (RE: related document(s)245 Motion RE: Objection to Claim Number 27 by Claimant Maribeth Levine. Memorandum of Points and Authorities and Declaration of David Brownstein in Support). (Brownstein, David) (Entered: 12/29/2025)
12/29/2025368Notice of motion/application SUPPLEMENTAL NOTICE RE: AVAILABILITY OF ZOOMGOV AUDIO AND VIDEO FOR REMOTE APPEARANCE Filed by Debtor Lytton Vineyard & Winery, L.P. (RE: related document(s)362 Application for Compensation APPLICATION FOR PAYMENT OF: FINAL FEES AND/OR EXPENSES (11 U.S.C. § 330) for Elisa Meyer CPA, Accountant, Period: 8/27/2025 to 11/21/2025, Fee: $14850, Expenses: $0. Filed by Accountant Elisa Meyer CPA, 365 Application for Compensation Final fee Application for Echo Park Legal, APC, Debtor's Attorney, Period: 3/16/2025 to 12/23/2025, Fee: $135779, Expenses: $4854.82. Filed by Attorney Echo Park Legal, APC). (Yamamoto, Dylan) (Entered: 12/29/2025)
12/24/2025367Notice of Hearing Filed by Debtor Lytton Vineyard & Winery, L.P. (RE: related document(s)362 Application for Compensation APPLICATION FOR PAYMENT OF: FINAL FEES AND/OR EXPENSES (11 U.S.C. § 330) for Elisa Meyer CPA, Accountant, Period: 8/27/2025 to 11/21/2025, Fee: $14850, Expenses: $0. Filed by Accountant Elisa Meyer CPA, 365 Application for Compensation Final fee Application for Echo Park Legal, APC, Debtor's Attorney, Period: 3/16/2025 to 12/23/2025, Fee: $135779, Expenses: $4854.82. Filed by Attorney Echo Park Legal, APC). (Flahaut, M) (Entered: 12/24/2025)
12/24/2025366Hearing Set (RE: related document(s)365 Application for Compensation filed by Attorney Echo Park Legal, APC) The Hearing date is set for 1/21/2026 at 10:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (JC) (Entered: 12/24/2025)