|
Assigned to: Judge Louise DeCarl Adler Chapter 11 Involuntary |
|
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: [email protected] |
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: [email protected] |
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: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/05/2016 | 849 | Docket Text Final Decree and Order Closing Case entered on 10/17/16. Administratively closed as of this date. (Lewis, L.) |
10/17/2016 | 848 | Docket Text Court Certificate of Mailing with Service by BNC. (related documents [847] Order re: Application for Entry of Final Decree) Notice Date 10/19/2016. (Admin.) |
10/17/2016 | 847 | Docket Text Order 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.) |
10/13/2016 | 846 | Docket Text Statement 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) |
09/30/2016 | 845 | Docket Text Application 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.) |
07/14/2016 | 844 | Docket Text Chapter 11 Post Confirmation Report filed by J. Barrett Marum on behalf of Sheppard, Mullin, Richter & Hampton LLP. (Attachments: # (1) Certificate of Service) (Marum, J.) |
04/14/2016 | 843 | Docket Text Chapter 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.) |
03/10/2016 | 842 | Docket Text Court Certificate of Mailing with Service by BNC. (related documents [840] Order on Objection to Claim) Notice Date 03/12/2016. (Admin.) |
03/09/2016 | 841 | Docket Text Court Certificate of Mailing with Service by BNC. (related documents [839] Order on Objection to Claim) Notice Date 03/11/2016. (Admin.) |
03/09/2016 | 840 | Docket Text Order 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.) |