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

    06/11/2025

  • 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
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
05/19/2025191Chapter 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)
05/15/2025190Notice 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)
05/09/2025189Notice 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)
05/08/2025188Hearing 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)
05/08/2025Hearing 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)
05/07/2025187BNC 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)
05/05/2025186Order 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)
04/30/2025185Reply 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)
04/28/2025184Notice 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)
04/26/2025183BNC 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)