California Northern Bankruptcy Court

Case number: 3:16-bk-31367 - XS Ranch Fund VI, L.P. - California Northern Bankruptcy Court

Case Information
Case title
XS Ranch Fund VI, L.P.
Chapter
11
Judge
Roger L. Efremsky
Filed
12/23/2016
Last Filing
05/28/2021
Asset
Yes
Vol
i
Docket Header

DISMISSED, CONVERTED, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 16-31367

Assigned to: Judge Roger L. Efremsky
Chapter 11
Previous chapter 11
Original chapter 7
Involuntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/23/2016
Date converted:  06/16/2017
Date terminated:  04/29/2020
Debtor dismissed:  02/27/2020
Plan confirmed:  03/26/2018
341 meeting:  08/08/2017
Deadline for objecting to discharge:  09/25/2017

Debtor

XS Ranch Fund VI, L.P.

101 Market St
Suite 1115
San Francisco, CA 94105
SAN FRANCISCO-CA
Tax ID / EIN: 00-0000000

represented by
Pamela M. Egan

CKR Law LLP
502 2nd Ave. 14th Fl.
Seattle, WA 98401
(206)582-5141
Email: [email protected]

Reno F.R. Fernandez, III

Macdonald Fernandez LLP
221 Sansome St. 3rd Fl.
San Francisco, CA 94104
(415)362-0449
Email: [email protected]
TERMINATED: 05/08/2017

Richard H. Golubow

Winthrop Couchot Golubow Hollander, LLP
1301 Dove St. #500
Newport Beach, CA 92660
(949) 720-4100
Email: [email protected]

Garrick A. Hollander

Winthrop Couchot Golubow Hollander, LLP
1301 Dove St. #500
Newport Beach, CA 92660
(949) 720-4100
Email: [email protected]

Andrew H. Levin

Winthrop Couchot Golubow Hollander, LLP
1301 Dove St. #500
Newport Beach, CA 92660
(949) 720-4100
Email: [email protected]

Peter W. Lianides

Winthrop Couchot Golubow Hollander, LLP
1301 Dove St. #500
Newport Beach, CA 92660
(949) 720-4100
Email: [email protected]

Petitioning Creditor

Hasso Plattner

Rudolph-Breitscheid Str 187
Potsdam 14882
Germany

represented by
Patricia H. Lyon

French and Lyon
1990 N California Blvd. #300
Walnut Creek, CA 94596
(415) 597-7849
Email: [email protected]

Terry J. Mollica

Chiarelli & Mollica, LLP
2121 North California Blvd., #520
Walnut Creek, CA 94596
(925) 262-4888

Mary Ellmann Tang

French Lyon Tang
1990 N California Blvd. #300
Walnut Creek, CA 94596
(925)678-1878
Email: [email protected]

David C. Winton

Winton Strauss Law Group, P.C.
2 Ranch Drive
Novato, CA 94945
415-985-2111
Fax : 415-985-2112
Email: [email protected]

Petitioning Creditor

Mike McKernen

Granite Land Company
11171 Sun Center Dr
Suite 100
Rancho Cordova, CA 95670

represented by
Patricia H. Lyon

(See above for address)

Terry J. Mollica

(See above for address)

Mary Ellmann Tang

(See above for address)

David C. Winton

(See above for address)

Petitioning Creditor

Peter Mainstain

10866 Wilshite Blvd
10th Floor
Los Angeles, CA 90024

represented by
Patricia H. Lyon

(See above for address)

Terry J. Mollica

Chiarelli & Mollica, LLP
2121 North California Blvd. #520
Walnut Creek, CA 94596
(925) 262-4888

Mary Ellmann Tang

(See above for address)

David C. Winton

(See above for address)

Petitioning Creditor

Jackie Yellin, Trustee of the Gary S. Kading Irrevocable Trust of 1995


represented by
Patricia H. Lyon

(See above for address)

U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333

represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: [email protected]
TERMINATED: 06/06/2018

Timothy S. Laffredi

Office of the U.S. Trustee - SF
450 Golden Gate Ave.
Suite 05-0153
San Francisco, CA 94102
(415) 705-3333
Email: [email protected]
TERMINATED: 07/24/2018

Marta Villacorta

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2062
Email: [email protected]

Creditor Committee

Hoover Associates

Attn: Morris Hoover
1407 W. 46th St.
Austin,, TX 78756

 
 
Creditor Committee

Vogel and Associates

Attn: Jeff Vogel
475 W. 12th Ave., Suite E
Denver,, CO 80204

 
 
Creditor Committee

Hardee Partners LLC

Attn: Camilla Hardee
3606 Oakmont Dr.
Grand Prairie, TX 75052

 
 
Creditor Committee

Official Committee Of Unsecured Creditors

Sheppard, Mullin, Richter & Hampton LLP
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
represented by
Ori Katz

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: [email protected]

Matthew Ryan Klinger

Sheppard, Mullin, Richter & Hampton
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
(415)774-2920
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/28/2021641Docket Text
BNC Certificate of Mailing (RE: related document(s) 640 Transcript). Notice Date 05/28/2021. (Admin.) (Entered: 05/28/2021)
05/26/2021640Docket Text
Transcript regarding Hearing Held 2/27/2020 RE: MOTION TO CONVERT CASE TO CHAPTER 7 FILED BY INTERESTED PARTY WINTHROP COUCHOT GOLUBOW HOLLANDER, LLP [605]; JOINDER FILED BY FORCE TEN PARTNERS LLC [631]; RESPONSE FILED BY OFFICIAL COMMITTEE OF UNSECURED CREDITORS [630]; RESPONSE BY STEINER & SONS LTD [632]; OBJECTION FILED BY INTERESTED PARTY CRESTLINE DIRECT FINANCE, LP [633]. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, eScribers, LLC - 973-406-2250. eScribers, LLC; 973-406-2250. Notice of Intent to Request Redaction Deadline Due By 6/2/2021. Redaction Request Due By 06/16/2021. Redacted Transcript Submission Due By 06/28/2021. Transcript access will be restricted through 08/24/2021. (Gottlieb, Jason)
05/20/2021639Docket Text
Acknowledgment of Request for Transcript Received on 5/19/2021. (RE: related document(s)[638] Transcript Order Form (Public Request)). (Gottlieb, Jason)
05/19/2021Docket Text
Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 16-31367-638 Regarding Hearing Date: 2/27/2020. Transcription Service Provider: e-Scribers, Contact Information: [email protected] (RE: related document(s)[638] Transcript Order Form (Public Request)). (klr)
05/19/2021638Docket Text
Transcript Order Form regarding Hearing Date 2/27/2020 (RE: related document(s)[605] Motion to Convert Case to Chapter 7). Filed by Interested Party Crestline Direct Finance, L.P. (Dressel, Todd)
12/12/2018548Docket Text
PDF with attached Audio File. Court Date & Time [ 12/12/2018 9:30:52 AM ]. File Size [ 71682 KB ]. Run Time [ 04:58:40 ]. (admin). (Entered: 12/12/2018)
12/12/2018547Docket Text
Courtroom
TRIAL
(Day 1) held before Judge Roger L. Efremsky on 12/12/2018 09:30 am re: 293 Debtors Motion to Disallow Claim #73-1 by Claimant Melting Point Solutions. Testimony and Evidence presented. Witnesses: Raphael Haas, James Foster, Ginn Downing & Michael Vanderley.
Admitted Exhibits:
Debtors 1, 3, 4, 5, 6, 9, 10, 13, 17, 18, 19, 20, 22, 24, 25, 28, 33, 34, 35, 38, 44, 46, 47, 48, 49, 50, 51, 52, 53, 54, 55, 56, 57 & Joint Statement of Facts and Documents (Doc. 519); and Creditors A thru V. The Trial is continued to
12/13/2018 at 9:30 AM at Oakland Room 201 - Efremsky.
Appearance(s): Garrick Hollander, Tobias Keller and Dara Silveira present. (mab) (mab) (Entered: 12/12/2018)
12/07/2018546Docket Text
Order Denying Debtor's Motion in Limine NO. 2 (Related Doc # 523 Debtor's Motion In Limine No. 2 To Exclude Evidence Re Amended Claim 73-2). (mab) (Entered: 12/10/2018)
12/07/2018545Docket Text
Order Denying Debtor's Motion In Limine NO. 1 (Related Doc # 520 Debtor's Motion in Limine No. 1 To Exclude Extrinsic Evidence Re Statute of Frauds and Integration Clause With Respect to Motion to Disallow Claim No. 73 Filed by Melting Point Solutions, LLC). (mab) (Entered: 12/10/2018)
12/06/2018544Docket Text
PDF with attached Audio File. Court Date & Time [ 12/6/2018 11:19:03 AM ]. File Size [ 6372 KB ]. Run Time [ 00:26:33 ]. (admin). (Entered: 12/06/2018)