Rancho Colton Group, LLC
11
Mark D. Houle
12/29/2025
01/22/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset |
|
Debtor Rancho Colton Group, LLC
520 Newport Center Drive Suite 480 Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 82-3709201 |
represented by |
William J Wall
Wall Law Office 26895 Aliso Creek Rd. #B-110 Aliso Viejo, CA 92656 949-387-4300 Fax : 949-860-7890 Email: wwall@wall-law.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/27/2026 | 16 | Meeting of Creditors Held and Concluded (Chapter 11) on Jan. 27, 2026; Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s)5 Meeting of Creditors 341(a) meeting to be held on 1/27/2026 at 10:00 AM at UST-SA2, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:5453743. Last day to oppose discharge or dischargeability is 3/30/2026. (TL)). (Ng, Queenie) (Entered: 01/27/2026) |
| 01/22/2026 | 15 | Notice of Appearance and Request for Notice , with proof of service by Sharon Z. Weiss Filed by Creditor Nano Banc. (Weiss, Sharon) (Entered: 01/22/2026) |
| 01/20/2026 | 14 | Status Report for Chapter 11 Status Conference Declaration in support thereof Filed by Debtor Rancho Colton Group, LLC. (Wall, William) (Entered: 01/20/2026) |
| 01/16/2026 | 13 | Notice of scheduling order Filed by Debtor Rancho Colton Group, LLC (RE: related document(s)3 Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report - Hearing set for February 3, 2026 at 2:30 PM Courtroom 6C (BNC-PDF) (Related Doc # 1) Signed on 12/29/2025 (JL)). (Wall, William) (Entered: 01/16/2026) |
| 01/14/2026 | 12 | Corporate resolution authorizing filing of petitions Filed by Debtor Rancho Colton Group, LLC. (Wall, William) (Entered: 01/14/2026) |
| 01/13/2026 | 11 | Notice to Filer of Error and/or Deficient Document Statement Regarding Corporate Resolution filed without holographic signature. (RE: related document(s)10 Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207) filed by Debtor Rancho Colton Group, LLC) (VN) (Entered: 01/13/2026)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. |
| 01/12/2026 | 10 | Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) and all schedules and related documents to cure deficient filing Filed by Debtor Rancho Colton Group, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Wall, William)See docket entry #11 for correction. Modified on 1/13/2026 (VN). (Entered: 01/12/2026) |
| 01/01/2026 | 9 | BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 24. Notice Date 01/01/2026. (Admin.) (Entered: 01/01/2026) |
| 12/31/2025 | 8 | BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/31/2025. (Admin.) (Entered: 12/31/2025) |
| 12/31/2025 | 7 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Rancho Colton Group, LLC) No. of Notices: 1. Notice Date 12/31/2025. (Admin.) (Entered: 12/31/2025) |