Lytton Vineyard & Winery, L.P.
11
Victoria S. Kaufman
10/18/2024
01/27/2026
Yes
v
| NODISMISS |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/01/2026 | 375 | BNC 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) |
| 12/31/2025 | 374 | Notice 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) |
| 12/30/2025 | 373 | Order 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) |
| 12/29/2025 | 372 | Stipulation 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) |
| 12/29/2025 | 371 | Voluntary 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) |
| 12/29/2025 | 370 | Voluntary 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) |
| 12/29/2025 | 369 | Voluntary 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) |
| 12/29/2025 | 368 | Notice 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) |
| 12/24/2025 | 367 | Notice 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) |
| 12/24/2025 | 366 | Hearing 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) |