Case number: 6:15-bk-17799 - Wrightwood Guest Ranch LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Wrightwood Guest Ranch LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    08/05/2015

  • Last Filing

    05/28/2020

  • Asset

    No

  • Vol

    i

Docket Header
DEFER, APLDIST, APPEAL, DISMISSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:15-bk-17799-SC

Assigned to: Scott C Clarkson
Chapter 11
Involuntary



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/05/2015
Debtor dismissed:  06/01/2018
341 meeting:  10/06/2015
Deadline for filing claims:  12/04/2015
Deadline for filing claims (govt.):  02/29/2016

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
Douglas A Plazak

POB 1300
Riverside, CA 92502-1300
951-682-1771
Email: dplazak@rhlaw.com

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

Latest Dockets

Date Filed#Docket Text
05/28/2020589Bankruptcy 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)
07/22/2019588U. 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)
06/03/2018585BNC 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)
06/03/2018584BNC 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)
06/01/2018583Notice of dismissal (BNC) (Zamora, Ed) (Entered: 06/01/2018)
06/01/2018582Order Dismissing Case -
Debtor
Dismissed (BNC-PDF). Signed on 6/1/2018. (Zamora, Ed) (Entered: 06/01/2018)
06/01/2018581Notice -- 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)
05/15/2018580Monthly 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)
04/16/2018579Monthly 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)
03/29/2018578BNC 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)