California Southern Bankruptcy Court
Chapter 11
Judge:Christopher B Latham
Case #: 3:24-bk-04715
Case Filed:Dec 10, 2024
Terminated:Mar 24, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Ridgeline Capital Investments, LLC
15955 Running Deer Trl
Poway, CA 92064-6248
Represented By
Michael R Totaro
Totaro & Shanahan, LLP
contact info

Create an account to get the full party report for this case.



Docket last updated: 34 minutes ago
Monday, March 24, 2025
48 48 order Closing Case (transferred or miscellaneous) Mon 03/24 5:36 PM
Order Closing Case. An order transferring venue has been entered by the court, and notice of the transfer has been given to the debtor(s) and all creditors and all other required documentation having been entered; therefore, IT IS ORDERED that the within case be and the same is hereby closed, Mark T. Schnakenberg, Clerk. (Cary, B.)
Related: [-]
Tuesday, March 11, 2025
47 47 court Acknowledgment of Receipt (CSD 1202, 3034)(paperless entry) Wed 03/12 6:08 PM
Acknowledgment of Receipt Eastern District of California Case Number 25-10721 A-11 Related [+] (Cary, B.) Additional attachment(s) added on 3/12/2025 (Cary, B.)
Related: [-] 44 Order Transferring Venue, Notice
Thursday, March 06, 2025
46 46 notice BNC Court Certificate of Notice Sat 03/08 9:08 PM
BNC Court Certificate of Notice. Related [+] Notice Date 03/08/2025. (Admin.)
Related: [-] 44 Order Transferring Venue, Notice
45 45 notice BNC Court Certificate of Notice Sat 03/08 9:08 PM
BNC Court Certificate of Notice. Related [+] Notice Date 03/08/2025. (Admin.)
Related: [-] 44 Order Transferring Venue, Notice
Thursday, February 27, 2025
44 44 order Transferring Venue, Notice (Order)(BNC) Thu 03/06 4:28 PM
Order Regarding Transferring Venue. Transferred to Eastern District of California, Fresno Division and Notice of Transfer; with BNC Service Signed on 2/27/2025 Related [+]. (Cary, B.)
Related: [-] ceived on 3/6/2025
Tuesday, February 04, 2025
43 43 vCal Virtual Minute Entry - CHAP Tue 02/04 2:49 PM
Virtual Minute Entry. Termination of Hearing DATE: 03/03/2025. MATTER: MOTION TO DISMISS OR CONVERT CHAPTER 11 CASE PURSUANT TO 11 U.S.C. § 1112(b) AND FEDERAL RULES OF BANKRUPTCY PROCEDURE 1017(F)(1) AND 9014 FILED BY UNITED STATES TRUSTEE. DISPOSITION: Matter off calendar. Order to Show Cause Why the Chapter 11 Case of Ridgeline Capital Investments, Inc. Pending in the Southern District of California Should Not Be Ordered Transferred to Eastern District of California Pursuant to Federal Rule of Bankruptcy Procedure 1014(B) and Order Staying Case 24-04715 in Southern District of California entered on 1/30/25 Related [+]. (Rodriguez-Olivas, J.)
Related: [-] ECF No. 217 in case 24-11545 A-723 Motion to Dismiss Bankruptcy Case
Sunday, February 02, 2025
42 42 ans Response Sun 02/02 12:02 PM
Response Filed In Eastern District re OSC w pos filed by Michael R Totaro of Totaro & Shanahan, LLP on behalf of on behalf of Ridgeline Capital Investments, LLC. Related [+] (Totaro, Michael)
Related: [-] 40 Generic Document
Thursday, January 30, 2025
41 41 vCal Virtual Minute Entry - CHAP Thu 01/30 3:34 PM
Virtual Minute Entry. Termination of Hearing DATE: 02/03/2025. MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION. DISPOSITION: Matter off calendar. Order to Show Cause Why the Chapter 11 Case of Ridgeline Capital Investments, Inc. Pending in the Southern District of California Should Not Be Ordered Transferred to Eastern District of California Pursuant to Federal Rule of Bankruptcy Procedure 1014(B) and Order Staying Case 24-04715 in Southern District of California entered on 1/30/25 Related [+]. (Rodriguez-Olivas, J.)
Related: [-] ECF No. 217 in case 24-11545 A-71 Chapter 11 Voluntary Petition
40 40 notice ~Generic~ Document Thu 01/30 3:29 PM
Order to Show Cause Why the Chapter 11 Case of Ridgeline Capital Investments, Inc. Pending in the Southern District of California Should Not Be Ordered Transferred to Eastern District of California Pursuant to Federal Rule of Bankruptcy Procedure 1014(B) and Order Staying Case 24-04715 in Southern District of Californi Related [+] (Rodriguez-Olivas, J.)
Related: [-] 1 Chapter 11 Voluntary Petition
Wednesday, January 29, 2025
39 39 misc Certificate of Service Wed 01/29 4:41 PM
Certificate of Service filed by Alyssa Ivancevich on behalf of U.S. Trustee. Related [+] (Ivancevich, Alyssa)
Related: [-] 38 Statement
38 38 trustee Statement Wed 01/29 2:29 PM
Statement Status Conference Statement filed by Alyssa Ivancevich on behalf of U.S. Trustee. (Ivancevich, Alyssa)
Related: [-]
Tuesday, January 28, 2025
37 37 misc Certificate of Service Tue 01/28 9:44 PM
Certificate of Service filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC. Related [+] (Totaro, Michael)
Related: [-] 36 Pre-Status Conference Report
36 36 notice Pre-Status Conference Report Tue 01/28 9:41 PM
Pre-Trial Status Conference Report filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC. Related [+] (Totaro, Michael)
Related: [-] 15 Order to Schedule/Continue Hearing
Monday, January 27, 2025
35 35 misc Declaration Re: Electronic Filing (CSD 1801) Mon 01/27 9:09 PM
Declaration Re: Electronic Filing filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC. Related [+] (Totaro, Michael)
Related: [-] 1 Chapter 11 Voluntary Petition
Friday, January 24, 2025
34 34 notice BNC Court Certificate of Notice Sun 01/26 9:10 PM
BNC Court Certificate of Notice. Related [+] Notice Date 01/26/2025. (Admin.)
Related: [-] 32 Notification to Disregard Prior Notice
32 32 notice Disregard Prior Notice (Notification) (BNC) Fri 01/24 11:32 AM
Notification to Disregard Prior Notice Related [+]
Related: [-] 14 Notice of Missing Schedules, Statement(s) and/or Plan- Debtors attorney uploaded a declaration4 USC 1116(b)(1) (Emery, JC
Thursday, January 23, 2025
33 33 notice BNC Court Certificate of Notice Sat 01/25 9:10 PM
BNC Court Certificate of Notice. Related [+] Notice Date 01/25/2025. (Admin.)
Related: [-] 31 Notice of Filing of Proof of Claim by Debtor or Trustee
31 31 court Proof of Claim Filed by Debtor or Trustee (Notice) (BNC) Thu 01/23 1:12 PM
Notice of Filing of Proof of Claim by Debtor or Trustee. Proof of Claim No. 2, Office of the United States Trustee. Total Amount of $501.70 (Li, J.)
Related: [-]
Tuesday, January 21, 2025
30 30 crditcrd Auto-docket of credit card Tue 01/21 3:06 PM
Receipt of Motion for Relief from Stay([LINK 24-04715 CL11] ) [motion,185] ( 199.00) Filing Fee. Fee Amount 199.00 Receipt number A18318497 Related [+]; (U.S. Treasury)
Related: [-] Doc#28
29 29 notice Relief from Stay (Notice) (CSD 1185) [11 day opp] Tue 01/21 3:03 PM
Notice of Filing of a Motion for Relief from Automatic Stay RS # MMW-1. filed by Michael M. Wintringer on behalf of Metro R.E. 2023-2024, LLC, a California limited liability company. Notice Served On 1/21/2025. Request for Hearing & Opposition due on 02/3/2025 unless an objector is entitled to additional time under FRBP 9006. Related [+] (Wintringer, Michael)
Related: [-] 28 Motion for Relief from Stay
28 28 motion Relief from Stay (Motion) (CSD 1160 & 1163) (fee) Tue 01/21 2:59 PM
Motion for Relief from Stay, RS # MMW-1 Fee Amount $ 199.00 filed by Michael M. Wintringer on behalf of Metro R.E. 2023-2024, LLC, a California limited liability company (Wintringer, Michael)
Related: [-]
Att: 1 Declaration of Robert Keilch in Support of Motion for Relief from Automatic Stay
Att: 2 Pleading Request for Judicial Notice in Support of Motion for Relief from Automatic Stay
Thursday, January 16, 2025
27 27 notice Meeting of Creditors (Notice of Continuance) Thu 01/16 4:00 PM
Notice of Continuance of Meeting of Creditors filed by Alyssa Ivancevich on behalf of U.S. Trustee. 341(a) meeting to be held on 3/5/2025 at 11:00 AM To access telephonic 341 meeting, call 877-874-4964 and enter passcode 9790041# when prompted.(ust4) Related [+] (Ivancevich, Alyssa)
Related: [-] 12 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors
Friday, January 10, 2025
26 26 misc Certificate of Service Fri 01/10 3:29 PM
United States Trustee Certificate of Service for Motion to Dismiss and Notice of Hearing filed by Alyssa Ivancevich on behalf of U.S. Trustee. Related [+] (Ivancevich, Alyssa)
Related: [-] 23 Motion to Dismiss Bankruptcy Case,24 Notice of Hearing
25 25 court Errors/Deficiencies (BNC) Fri 01/10 3:15 PM
Notice to Filer of Errors and/or Deficiencies in Documents. Related [+] (Cary, B.)
Related: [-] 24 Notice of Hearing
24 24 notice Hearing (Notice) Fri 01/10 12:06 PM
Notice of Hearing Acting United States Trustees Motion To Dismiss Or Convert Chapter 11 Case Pursuant To 11 U.S.C. Section 1112(B) And Federal Rules Of Bankruptcy Procedure 1017(F)(1) And 9014 filed by Alyssa Ivancevich on behalf of U.S. Trustee. HEARING Scheduled for 3/3/2025 at 02:00 PM at Courtroom 1, Room 218, Weinberger Courthouse . Related [+] (Ivancevich, Alyssa)
Related: [-] 23 Motion to Dismiss Bankruptcy Case
23 23 motion Dismiss Bankruptcy Case (Motion) Fri 01/10 11:56 AM
United States Trustee Motion to Dismiss Bankruptcy Case Acting United States Trustees Motion To Dismiss Or Convert Chapter 11 Case Pursuant To 11 U.S.C. Section 1112(B) And Federal Rules Of Bankruptcy Procedure 1017(F)(1) And 9014 filed by Alyssa Ivancevich on behalf of U.S. Trustee (Ivancevich, Alyssa)
Related: [-]
Att: 1 Kainen Declaration
Monday, December 23, 2024
22 22 court Errors/Deficiencies (BNC) Mon 12/23 9:46 AM
Notice to Filer of Errors and/or Deficiencies in Documents. Related [+] (Li, J.)
Related: [-] 20 Notice of Hearing
Saturday, December 21, 2024
21 21 misc Certificate of Service Sat 12/21 10:21 PM
Certificate of Service on Notice of Status Conference and Scheduling Orde filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC. Related [+] (Totaro, Michael)
Related: [-] 20 Notice of Hearing
20 20 notice Hearing (Notice) Sat 12/21 10:19 PM
Notice of Hearing Initial Status Conference filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC. HEARING Scheduled for 2/3/2025 at 02:30 PM at Courtroom 1, Room 218, Weinberger Courthouse . (Totaro, Michael)
Related: [-]
Tuesday, December 17, 2024
19 19 notice Appearance / Special (Notice) Tue 12/17 12:12 PM
Request for Notice filed by Michael M. Wintringer on behalf of Metro R.E. 2023-2024, LLC, a California limited liability company. (Wintringer, Michael)
Related: [-]
Att: 1 Proof of Service on Request for Special Notice
Thursday, December 12, 2024
18 18 notice BNC Court Certificate of Notice Sat 12/14 9:09 PM
BNC Court Certificate of Notice. Related [+] Notice Date 12/14/2024. (Admin.)
Related: [-] 15 Order to Schedule/Continue Hearing
15 15 order Schedule/Continue Hearing (Order) Thu 12/12 4:24 PM
Order Re: Status Conference on Chapter 11 Petition; with Service by BNC HEARING Scheduled for 2/3/2025 at 02:30 PM at Courtroom 1, Room 218, Weinberger Courthouse . Related [+] Signed on 12/12/2024. (Cary, B.)
Related: [-] Notice of Debtor's Prior Filings
Wednesday, December 11, 2024
17 17 notice BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors Fri 12/13 9:10 PM
BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. Related [+] Notice Date 12/13/2024. (Admin.)
Related: [-] 12 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors
16 16 notice BNC Court Certificate of Notice re Notice of Incomplete Schedules Due Fri 12/13 9:10 PM
BNC Court Certificate of Notice re Notice of Incomplete Schedules Due Related [+] Notice Date 12/13/2024. (Admin.)
Related: [-] 14 Notice of Missing Schedules, Statement(s) and/or Plan
14 14 court Missing Schedule(s), Statement(s) and/or Plan Deadlines (Notice) (BNC) Wed 12/11 1:56 PM
Notice of Missing Schedules and Statements , 1 Incomplete Filings due by 12/24/2024, Related [+] (Cary, B.)
Related: [-] 1 Chapter 11 Voluntary Petition
13 13 court Errors/Deficiencies (BNC) Wed 12/11 1:42 PM
Notice to Filer of Errors and/or Deficiencies in Documents. Misc. Tickler Due Date: 12/24/2024, Related [+] (Cary, B.)
Related: [-] 3 Declaration Re: Electronic Filing
12 12 notice Meeting of Creditors Chapter 11 (BNC) (manual input) Wed 12/11 1:39 PM
Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, 341(a) meeting to be held on 1/15/2025 at 11:00 AM To access telephonic 341 meeting, call 877-874-4964 and enter passcode 9790041# when prompted.(ust4) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 3/17/2025. Proof of Claims due by 2/18/2025, Governmental Proof of Claims due by 6/9/2025. (Cary, B.)
Related: [-]
11 11 notice Special Notice by UST (Request) (paperless entry) Wed 12/11 1:00 PM
Notice of Appearance and Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Alyssa Ivancevich on behalf of U.S. Trustee. (Ivancevich, Alyssa)
Related: [-]
10 10 notice Special Notice by UST (Request) (paperless entry) Wed 12/11 12:40 PM
Notice of Appearance and Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Elvina Rofael on behalf of U.S. Trustee. (Rofael, Elvina)
Related: [-]
9 9 trustee Statement Wed 12/11 10:09 AM
Statement of Disinterestedness filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC. Related [+] (Totaro, Michael)
Related: [-] 6 Application to Employ
8 8 misc Certificate of Service Wed 12/11 10:05 AM
Certificate of Service filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC. Related [+] (Totaro, Michael)
Related: [-] 6 Application to Employ,7 Notice of Intended Action & Opportunity for Hearing
7 7 motion Intended Action & Opportunity for Hearing (Notice) (CSD 1180) [14 day opp] Wed 12/11 10:04 AM
Notice of Intended Action filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC. Notice Served On: 12/11/2024. Request for Hearing & Opposition due on 12/26/2024 unless an objector is entitled to additional time under FRBP 9006. Related [+] (Totaro, Michael)
Related: [-] 6 Application to Employ
6 6 motion Employ (Application) Wed 12/11 10:02 AM
Amended Application to Employ Susan L. Hackett and Rodeo Reaalty, Inc. to Sell Estat Property filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC Related [+] (Totaro, Michael)
Related: [-] 5 Application to Employ
5 5 46 pgs motion Employ (Application) Wed 12/11 9:35 AM
Application to Employ Susan L. Hackett and Rodeo Realty to Sell Estate Property filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC (Totaro, Michael)
Related: [-]
4 4 ans Declaration Wed 12/11 9:07 AM
Declaration re Small Business filed by Michael R Totaro of Totaro & Shanahan, LLP on behalf of on behalf of Ridgeline Capital Investments, LLC. Related [+] (Totaro, Michael)
Related: [-] 1 Chapter 11 Voluntary Petition
notice Notice of Debtor's Prior Filings (ADI) Wed 12/11 4:52 AM
Notice of Debtor's Prior Filings for debtor Ridgeline Capital Investments, LLC Case Number[LINK 24-11545 , Chapter 11 filed in California Eastern Bankruptcy Court on 06/04/2024.(Admin)
Related: [-]
Tuesday, December 10, 2024
3 3 misc Declaration Re: Electronic Filing (CSD 1801) Tue 12/10 9:52 PM
Declaration Re: Electronic Filing filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC. Related [+] (Totaro, Michael)
Related: [-] 1 Chapter 11 Voluntary Petition
2 2 misc Corporate Ownership Statement (CSD 1007-7) Tue 12/10 9:51 PM
Corporate Ownership Statement as Corporate Debtor. filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC. Related [+] (Totaro, Michael)
Related: [-] 1 Chapter 11 Voluntary Petition
1 1 35 pgs misc Voluntary Petition (Chapter 11) (fee) external Tue 12/10 9:49 PM
Chapter 11 Voluntary Petition for Non-Individual, Small Business, Fee Amount $ 1738.00. Declaration re: Electronic Filing due by 12/24/2024, Chapter 11 Small Business Plan due by 06/9/2025, Disclosure Statement due by 06/9/2025, Balance Sheet, Statement of Operations, Cash Flow Statement and Federal Income Tax Return due by 12/24/2024, Filed by Michael R Totaro of Totaro & Shanahan, LLP on behalf of Ridgeline Capital Investments, LLC. (Totaro, Michael)
Related: [-]
crditcrd Auto-docket of credit card Tue 12/10 9:50 PM
Receipt of Chapter 11 Voluntary Petition([LINK 24-04715 11] ) [misc,1031] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A18280570 Related [+]; (U.S. Treasury)
Related: [-] Doc#1