Case number: 8:25-bk-13633 - Rancho Colton Group, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Rancho Colton Group, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Mark D. Houle

  • Filed

    12/29/2025

  • Last Filing

    03/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-13633-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset


Date filed:  12/29/2025
341 meeting:  01/27/2026
Deadline for objecting to discharge:  03/30/2026

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

Latest Dockets

Date Filed#Docket Text
03/27/202623Notice of Non-Consent To Use of Cash Collateral Filed by Creditor Nano Banc. (Attachments: # (1) Exhibit A - 2024 Promissory Note # (2) Exhibit B - 2024 Business Loan Agreement # (3) Exhibit C - 2024 Deed of Trust # (4) Exhibit D - 2024 Assignment of Rents) (Root, David)
03/06/202622Request for courtesy Notice of Electronic Filing (NEF) Filed by Root, David. (Root, David) (Entered: 03/06/2026)
03/06/202621Request for courtesy Notice of Electronic Filing (NEF) Filed by Rothberg, Joseph. (Rothberg, Joseph) (Entered: 03/06/2026)
03/06/202620Request for courtesy Notice of Electronic Filing (NEF) Filed by Golubchik, David. (Golubchik, David) (Entered: 03/06/2026)
02/03/202619Hearing Rescheduled/Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Rancho Colton Group, LLC) Status hearing to be held on 4/14/2026 at 02:30 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle. Status Report due 4/7/26. Claims Bar Date Notice Deadline: 2/11/26. Claims Bar Date: 4/10/26. Last Day to File Plan and Disclosure Statement: 4/20/26. Scheduling Order by 2/9/26. (JL) (Entered: 02/04/2026)
02/02/202618Certified Copy Emailed to wwall@wall-law.com (Entered: 02/02/2026)
02/02/2026Receipt of Request for a Certified Copy( 8:25-bk-13633-MH) [misc,paycert] ( 12.00) Filing Fee. Receipt number A59621906. Fee amount 12.00. (re: Doc# 17 ) (U.S. Treasury) (Entered: 02/02/2026)
02/02/202617Request for a Certified Copy Fee Amount $12. The document will be sent via email to :wwall@wall-law.com: Filed by Debtor Rancho Colton Group, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Wall, William) (Entered: 02/02/2026)
01/27/202616Meeting 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)
01/22/202615Notice 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)