|
Assigned to: Judge Louise DeCarl Adler Chapter 11 Voluntary Asset |
|
Debtor Vail Lake USA, LLC, Debtor
4824 Exchange Place La Jolla, CA 92038 SAN DIEGO-CA Tax ID / EIN: 33-0723567 |
represented by |
Janet D. Gertz
Cooley, LLP 4401 Eastgate Mall San Diego, CA 92121-1909 858 550-6128 Email: [email protected] Ori Katz
Sheppard Mullin Richter & Hampton Four Embarcadero Center, 17th Floor San Francisco, CA 94111-4106 415-434-9100 Email: [email protected] J. Barrett Marum
Sheppard, Mullin, Richter & Hampton LLP 501 West Broadway, Suite 1900 San Diego, CA 92101 619-338-6500 Email: [email protected] Ali M.M. Mojdehi
Cooley LLP 4401 Eastgate Mall San Diego, CA 92121-1909 (858) 550-6055 Fax : (858) 550-6420 Email: [email protected] |
Trustee Leslie T. Gladstone, Liquidating Trustee for Warner Springs Ranchowners Association
401 Via Del Norte La Jolla, CA 92037 858-454-9887 |
represented by |
Leslie T. Gladstone
401 Via Del Norte La Jolla, CA 92037 858-454-9887 Fax : 858-454-9596 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 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/25/2018 | 103 | Docket Text Final Decree and Order Closing Case entered on 12/5/16. Administratively closed as of this date. (Lewis, L.) |
12/29/2014 | 97 | Docket Text MonthlyOperating Report,No. 18 for the Month Ending November 30, 2014; Certificate of Servicefiled by J. Barrett Marum on behalf of Vail Lake USA, LLC. (Marum, J.) (Entered: 12/29/2014) |
12/15/2014 | 96 | Docket Text Court Certificate of Mailing with Service by BNC. (related documents 78Transfer of Claim) Notice Date 12/17/2014. (Admin.) (Entered: 12/17/2014) |
12/15/2014 | 95 | Docket Text Court Certificate of Mailing with Service by BNC. (related documents 77Transfer of Claim) Notice Date 12/17/2014. (Admin.) (Entered: 12/17/2014) |
12/15/2014 | 94 | Docket Text Court Certificate of Mailing with Service by BNC. (related documents 76Transfer of Claim) Notice Date 12/17/2014. (Admin.) (Entered: 12/17/2014) |
12/15/2014 | 93 | Docket Text Court Certificate of Mailing with Service by BNC. (related documents 75Transfer of Claim) Notice Date 12/17/2014. (Admin.) (Entered: 12/17/2014) |
12/15/2014 | 92 | Docket Text Court Certificate of Mailing with Service by BNC. (related documents 74Transfer of Claim) Notice Date 12/17/2014. (Admin.) (Entered: 12/17/2014) |
12/15/2014 | 91 | Docket Text Court Certificate of Mailing with Service by BNC. (related documents 73Transfer of Claim) Notice Date 12/17/2014. (Admin.) (Entered: 12/17/2014) |
12/15/2014 | 90 | Docket Text Court Certificate of Mailing with Service by BNC. (related documents 72Transfer of Claim) Notice Date 12/17/2014. (Admin.) (Entered: 12/17/2014) |
12/15/2014 | 89 | Docket Text Court Certificate of Mailing with Service by BNC. (related documents 71Transfer of Claim) Notice Date 12/17/2014. (Admin.) (Entered: 12/17/2014) |