Case number: 3:12-bk-16684 - Vail Lake Rancho California, LLC - California Southern Bankruptcy Court

Case Information
Docket Header
ConsLead, ConfirmPln, DSO, Retain, mDismiss, 341cntd



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 12-16684-LA11

Assigned to: Judge Louise DeCarl Adler
Chapter 11
Involuntary


Date filed:  12/26/2012
341 meeting:  10/22/2013
Deadline for filing claims:  01/10/2014
Deadline for objecting to discharge:  09/09/2013

Alleged Debtor

Vail Lake Rancho California, LLC

29400 Rancho California Road
Temecula, CA 06065
RIVERSIDE-CA
Tax ID / EIN: 00-0000000

represented by
J. Barrett Marum

Sheppard, Mullin, Richter & Hampton LLP
501 West Broadway, Suite 1900
San Diego, CA 92101
619-338-6500
Email: bmarum@sheppardmullin.com

Petitioning Creditor

Richard Crowell

427 Fern Leaf Way
Corona del Mar, CA 92625

 
 
Petitioning Creditor

Wayne Gregory

825-A8 South Waukegan Road
Waukegan, IL 60045

 
 
Petitioning Creditor

Thomas Tahara

PO Box 1674
Solana Beach, CA 92075

represented by
Paul J Leeds

Higgs, Fletcher, Mack LLP
401 West A Street, Suite 2600
San Diego, CA 92101-7910
619-236-1551
Fax : (619) 696-1410
Email: leedsp@higgslaw.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
402 West Broadway, Suite 600
San Diego, CA 92101-8511
619-557-5013
represented by
Mary Testerman Duvoisin

Office of the US Trustee
402 West Broadway, Suite 600
San Diego, CA 92101
619- 557-5013

Haeji Hong

Office of the US Trustee
402 West Broadway, Suite 600
San Diego, CA 92101
(619) 557-5013
Email: Haeji.Hong@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/05/2016849Final Decree and Order Closing Case entered on 10/17/16. Administratively closed as of this date. (Lewis, L.)
10/17/2016848Court Certificate of Mailing with Service by BNC. (related documents [847] Order re: Application for Entry of Final Decree) Notice Date 10/19/2016. (Admin.)
10/17/2016847Order Regarding Granting Application of Liquidating Trustee for Entry of Final Decree and Closing Chapter 11 Case; with Service by BNC (Related Doc # [845]) signed on 10/17/2016. (Paluso, R.)
10/13/2016846Statement of Position: The U.S. Trustee has no objection to the application. filed by United States Trustee (related documents [845] Application for Entry of Final Decree) (Bigbie-Cerwin, Marika)
09/30/2016845Application for Entry of Final Decree and Order Closing Chapter 11 Case filed by J. Barrett Marum on behalf of Thomas C. Hebrank, Liquidating Trustee of the Vail Lake Liquidating Trust (Attachments: # (1) Exhibit A - Proposed Order # (2) Declaration of Thomas C. Hebrank # (3) Proof of Service) (Marum, J.)
07/14/2016844Chapter 11 Post Confirmation Report filed by J. Barrett Marum on behalf of Sheppard, Mullin, Richter & Hampton LLP. (Attachments: # (1) Certificate of Service) (Marum, J.)
04/14/2016843Chapter 11 Post Confirmation Report for the Calendar Quarter Ending March 31, 2016 filed by J. Barrett Marum on behalf of Thomas C. Hebrank, Liquidating Trustee of the Vail Lake Liquidating Trust. (Marum, J.)
03/10/2016842Court Certificate of Mailing with Service by BNC. (related documents [840] Order on Objection to Claim) Notice Date 03/12/2016. (Admin.)
03/09/2016841Court Certificate of Mailing with Service by BNC. (related documents [839] Order on Objection to Claim) Notice Date 03/11/2016. (Admin.)
03/09/2016840Order Regarding Omnibus Objection to Duplicate Claims; with Service by BNC (related documents [768] Objection to Claim and Notice Thereof) signed on 3/9/2016. (Paluso, R.)