Wrightwood Guest Ranch LLC
11
Scott C Clarkson
08/05/2015
05/28/2020
No
i
DEFER, APLDIST, APPEAL, DISMISSED |
Assigned to: Scott C Clarkson Chapter 11 Involuntary Debtor disposition: Dismissed for Other Reason |
|
Debtor Wrightwood Guest Ranch LLC
PO Box 2030 Wrightwood, CA 92397 SAN BERNARDINO-CA Tax ID / EIN: 20-5794538 |
represented by |
Amelia Puertas-Samara
Employment Development Department PO Box 826880 Sacramento, CA 94280-0001 916-464-2888 Email: itcdbgc@edd.ca.gov Riley C Walter
Walter & Wilhelm Law Group 205 E River Park Cir Ste 410 Fresno, CA 93720 559-435-9800 Fax : 559-435-9868 Email: ecf@w2lg.com Michael L Wilhelm
205 E, River Park Cirlce, Suite 410 Fresno, CA 93720 559-435-9800 Fax : 559-435-9868 Email: mwilhelm@w2lg.com |
Petitioning Creditor Masterpiece Marketing
345 Addison Place Lancaster, PA 17601 |
represented by |
|
Petitioning Creditor Larry Rundle
427 Arbor Lane Crt #205 Thousand Oaks, CA 91360 |
represented by |
David K Dorenfeld
Dorenfeld Law, Inc. 5010 Chesebro Rd Agoura Hills, CA 91301 818-865-4000 Fax : 818-865-4010 Email: david@dorenfeldlaw.com Douglas A Plazak
(See above for address) TERMINATED: 12/01/2015 |
Petitioning Creditor Snyder Dorenfeld
5010 Chesebro Agoura Hills, CA 91301 |
represented by |
Douglas A Plazak
(See above for address) |
Trustee Richard J Laski (TR)
Wilshire Partners LLC 470 Maylin St Pasadena, CA 91105 716-868-8483 |
represented by |
M Douglas Flahaut
Arent Fox, LLP 555 W Fifth St 48th fl Los Angeles, CA 90013 213-443-7559 Fax : 213-629-7401 Email: flahaut.douglas@arentfox.com Sevan Gorginian
Arent Fox LLP 555 W Fifth St 48th Fl Los Angeles, CA 90031 213-443-7596 Fax : 213-629-7401 Email: sevan.gorginian@arentfox.com Aram Ordubegian
Arent Fox LLP 555 W 5th St 48th Fl Los Angeles, CA 90013-1065 213-629-7410 Fax : 213-629-7401 Email: ordubegian.aram@arentfox.com |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3801 University Avenue St 720 Riverside, CA 92501 951-276-6975 Fax : 951-276-6973 Email: abram.s.feuerstein@usdoj.gov Everett L Green
Office of the US Trustee 3801 University Avenue Ste 720 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: everett.l.green@usdoj.gov Jason K Schrader
3801 University Ave Ste 720 Riverside, CA 92501 951-276-6354 Fax : 951-276-6973 Email: jason.K.Schrader@usdoj.gov |
Creditor Committee Official Committee of Creditors of Unsecured Claims of Wrightwood Guest Ranch, LLC |
represented by |
Douglas A Plazak
POB 1300 Riverside, CA 92502 951-682-1771 Fax : 951-686-2415 Email: dplazak@rhlaw.com Scott Talkov
Reid & Hellyer APC P.O. Box 1300 Riverside, CA 92502-1300 951-682-1771 Fax : 951-686-2415 Email: stalkov@rhlaw.com |
Date Filed | # | Docket Text |
---|---|---|
05/28/2020 | 589 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s)[1] Involuntary Petition (Chapter 11) filed by Petitioning Creditor Snyder Dorenfeld, Debtor Wrightwood Guest Ranch LLC, Petitioning Creditor Masterpiece Marketing, Petitioning Creditor Larry Rundle, [10] Order for Relief Ch 11 (BK Case - Involuntary) (BNC), [14] Hearing (Bk Other) Set, [16] Hearing (Bk Other) Set, [25] Meeting of Creditors Chapter 11, [49] Notice filed by Debtor Wrightwood Guest Ranch LLC, [61] Notice of Hearing filed by Debtor Wrightwood Guest Ranch LLC, [64] Hearing (Bk Other) Set, [84] Notice of Hearing filed by Debtor Wrightwood Guest Ranch LLC, [93] Notice of Hearing filed by Debtor Wrightwood Guest Ranch LLC, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [123] Transcript, [128] Notice of Hearing filed by Debtor Wrightwood Guest Ranch LLC, [150] Notice of Hearing filed by Debtor Wrightwood Guest Ranch LLC, [189] Transcript, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [290] Transcript, [297] Transcript, [339] Motion RE: Objection to Claim filed by Creditor Richard Hallett, Creditor Judy Hallett, [352] Transcript, [373] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Walter Wilhelm Bauer, [379] Notice of transcripts filed by Attorney Reid & Hellyer, APC, [380] Statement of Issues on Appeal filed by Attorney Reid & Hellyer, APC, [397] Hearing (Bk Other) Set, [487] Statement of Issues on Appeal filed by Attorney Reid & Hellyer, APC, [504] Transcript, [521] Hearing (Bk Other) Continued) (Hawkinson, Susan) |
07/22/2019 | 588 | U. S. Court of Appeals judgment Re: Appeal BAP/USDC Number: 5:17-CV-895-MWF and 5:17-CV-00947-MWF re: Joint Voluntary Dismissal Order (Originally filed a U.S. Court of Appeal on 7/9/2019) (RE: related document(s)[568] BAP/USDC appeal judgment, [569] BAP/USDC appeal judgment). (Hawkinson, Susan) |
06/03/2018 | 585 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 582 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 06/03/2018. (Admin.) (Entered: 06/03/2018) |
06/03/2018 | 584 | BNC Certificate of Notice (RE: related document(s) 583 Notice of dismissal (BNC)) No. of Notices: 63. Notice Date 06/03/2018. (Admin.) (Entered: 06/03/2018) |
06/01/2018 | 583 | Notice of dismissal (BNC) (Zamora, Ed) (Entered: 06/01/2018) |
06/01/2018 | 582 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 6/1/2018. (Zamora, Ed) (Entered: 06/01/2018) |
06/01/2018 | 581 | Notice -- Dismissal Notice, With Proof Of Service Filed by Trustee Richard J Laski (TR) (RE: related document(s) 534 Order Granting Chapter 11 Trustee's Motion to Dismiss the Case Debtor Dismissed (BNC-PDF). Signed on 1/16/2018.). (Flahaut, M) (Entered: 06/01/2018) |
05/15/2018 | 580 | Monthly Operating Report. Operating Report Number: 32. For the Month Ending April 30, 2018 , With Proof Of Service Filed by Trustee Richard J Laski (TR). (Flahaut, M) (Entered: 05/15/2018) |
04/16/2018 | 579 | Monthly Operating Report. Operating Report Number: 31. For the Month Ending March 31, 2018 , With Proof Of Service Filed by Trustee Richard J Laski (TR). (Flahaut, M) (Entered: 04/16/2018) |
03/29/2018 | 578 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 575 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/29/2018. (Admin.) (Entered: 03/29/2018) |