Lytton Vineyard & Winery, L.P.
11
Victoria S. Kaufman
10/18/2024
06/11/2025
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 |
---|---|---|
05/19/2025 | 191 | Chapter 11 Monthly Operating Report for the Month Ending: 4/30/2025 Filed by Debtor Lytton Vineyard & Winery, L.P.. (Flahaut, M) (Entered: 05/19/2025) |
05/15/2025 | 190 | Notice of April 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: 05/15/2025) |
05/09/2025 | 189 | Notice of Hearing NOTICE OF CONTINUED HEARING ON DISCLOSURE STATEMENT AND FILING OF REDLINES OF DISCLOSURE STATEMENT AND PLAN Filed by Debtor Lytton Vineyard & Winery, L.P. (RE: related document(s)148 Motion for approval of chapter 11 disclosure statement MOTION FOR ORDER (1) APPROVING THE ADEQUACY OF THE DISCLOSURE STATEMENT DESCRIBING DEBTORS CHAPTER 11 PLAN OF LIQUIDATION, DATED MARCH 14, 2025; (2) ESTABLISHING SOLICITATION AND CONFIRMATION PROCEDURES; (3) SCHEDULING PLAN CONFIRMATION HEARING; AND (4) SETTING PLAN-RELATED DATES AND DEADLINES; DECLARATION OF M. DOUGLAS FLAHAUT IN SUPPORT THEREOF Filed by Debtor Lytton Vineyard & Winery, L.P.). (Yamamoto, Dylan) (Entered: 05/09/2025) |
05/08/2025 | 188 | Hearing Continued pursuant to ruling on 5/7/25. Status conference hearing to be held on 6/11/2025 at 01:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG). Related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Lytton Vineyard & Winery, L.P.. (Entered: 05/08/2025) |
05/08/2025 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 140 DISCLOSURE STATEMENT filed by Lytton Vineyard & Winery, L.P.) Hearing to be held on 06/11/2025 at 01:00 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for 140 , (PG) (Entered: 05/08/2025) | |
05/07/2025 | 187 | BNC Certificate of Notice - PDF Document. (RE: related document(s)186 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 05/07/2025. (Admin.) (Entered: 05/07/2025) |
05/05/2025 | 186 | Order Denying motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc # 165 ) Signed on 5/5/2025 (PG) (Entered: 05/05/2025) |
04/30/2025 | 185 | Reply to (related document(s): 177 Opposition filed by Creditor Zhi Zhang, Creditor Tong Jin, Creditor Yunning Zhao, Creditor Mei Yang, Creditor Chunting Wang) Filed by Debtor Lytton Vineyard & Winery, L.P. (Yamamoto, Dylan) (Entered: 04/30/2025) |
04/28/2025 | 184 | Notice of lodgment ORDER DENYING MOTION FOR RELIEF FROM THE AUTOMATIC STAY UNDER 11 U.S.C. § 362 Filed by Debtor Lytton Vineyard & Winery, L.P. (RE: related document(s)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)). (Yamamoto, Dylan) (Entered: 04/28/2025) |
04/26/2025 | 183 | BNC Certificate of Notice - PDF Document. (RE: related document(s)178 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2025. (Admin.) (Entered: 04/26/2025) |