Ridgeline Capital Investments, LLC
California Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Christopher B Latham |
Case #: | 3:24-bk-04715 |
Case Filed: | Dec 10, 2024 |
Terminated: | Mar 24, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
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 Business | Yes |
Debtor
Ridgeline Capital Investments, LLC
15955 Running Deer Trl
Poway, CA 92064-6248 |
Represented By
|
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.) |
|
Tuesday, March 11, 2025 | ||
47 | 47
![]() Acknowledgment of Receipt Eastern District of California Case Number 25-10721 A-11 (Cary, B.) Additional attachment(s) added on 3/12/2025 (Cary, B.) |
|
Thursday, March 06, 2025 | ||
46 | 46
![]() BNC Court Certificate of Notice. Notice Date 03/08/2025. (Admin.) |
|
45 | 45
![]() BNC Court Certificate of Notice. Notice Date 03/08/2025. (Admin.) |
|
Thursday, February 27, 2025 | ||
44 | 44
![]() Order Regarding Transferring Venue. Transferred to Eastern District of California, Fresno Division and Notice of Transfer; with BNC Service Signed on 2/27/2025 . (Cary, B.) |
|
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 . (Rodriguez-Olivas, J.) |
|
Sunday, February 02, 2025 | ||
42 | 42
![]() 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. (Totaro, Michael) |
|
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 . (Rodriguez-Olivas, J.) |
|
40 | 40
![]() 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 (Rodriguez-Olivas, J.) |
|
Wednesday, January 29, 2025 | ||
39 | 39
![]() Certificate of Service filed by Alyssa Ivancevich on behalf of U.S. Trustee. (Ivancevich, Alyssa) |
|
38 | 38
![]() Statement Status Conference Statement filed by Alyssa Ivancevich on behalf of U.S. Trustee. (Ivancevich, Alyssa) |
|
Tuesday, January 28, 2025 | ||
37 | 37
![]() Certificate of Service filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC. (Totaro, Michael) |
|
36 | 36
![]() Pre-Trial Status Conference Report filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC. (Totaro, Michael) |
|
Monday, January 27, 2025 | ||
35 | 35
![]() Declaration Re: Electronic Filing filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC. (Totaro, Michael) |
|
Friday, January 24, 2025 | ||
34 | 34
![]() BNC Court Certificate of Notice. Notice Date 01/26/2025. (Admin.) |
|
32 | 32
notice
Disregard Prior Notice (Notification) (BNC)
Fri 01/24 11:32 AM
Notification to Disregard Prior Notice |
|
Thursday, January 23, 2025 | ||
33 | 33
![]() BNC Court Certificate of Notice. Notice Date 01/25/2025. (Admin.) |
|
31 | 31
![]() 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.) |
|
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 ; (U.S. Treasury) |
|
29 | 29
![]() 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. (Wintringer, Michael) |
|
28 | 28
![]() 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) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
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) (Ivancevich, Alyssa) |
|
Friday, January 10, 2025 | ||
26 | 26
![]() United States Trustee Certificate of Service for Motion to Dismiss and Notice of Hearing filed by Alyssa Ivancevich on behalf of U.S. Trustee. (Ivancevich, Alyssa) |
|
25 | 25
![]() Notice to Filer of Errors and/or Deficiencies in Documents. (Cary, B.) |
|
24 | 24
![]() 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 . (Ivancevich, Alyssa) |
|
23 | 23
![]() 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) |
|
Att: 1
![]() |
||
Monday, December 23, 2024 | ||
22 | 22
![]() Notice to Filer of Errors and/or Deficiencies in Documents. (Li, J.) |
|
Saturday, December 21, 2024 | ||
21 | 21
![]() Certificate of Service on Notice of Status Conference and Scheduling Orde filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC. (Totaro, Michael) |
|
20 | 20
![]() 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) |
|
Tuesday, December 17, 2024 | ||
19 | 19
![]() Request for Notice filed by Michael M. Wintringer on behalf of Metro R.E. 2023-2024, LLC, a California limited liability company. (Wintringer, Michael) |
|
Att: 1
![]() |
||
Thursday, December 12, 2024 | ||
18 | 18
![]() BNC Court Certificate of Notice. Notice Date 12/14/2024. (Admin.) |
|
15 | 15
![]() 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 . Signed on 12/12/2024. (Cary, B.) |
|
Wednesday, December 11, 2024 | ||
17 | 17
![]() BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. Notice Date 12/13/2024. (Admin.) |
|
16 | 16
![]() BNC Court Certificate of Notice re Notice of Incomplete Schedules Due Notice Date 12/13/2024. (Admin.) |
|
14 | 14
![]() Notice of Missing Schedules and Statements , 1 Incomplete Filings due by 12/24/2024, (Cary, B.) |
|
13 | 13
![]() Notice to Filer of Errors and/or Deficiencies in Documents. Misc. Tickler Due Date: 12/24/2024, (Cary, B.) |
|
12 | 12
![]() 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.) |
|
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) |
|
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) |
|
9 | 9
![]() Statement of Disinterestedness filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC. (Totaro, Michael) |
|
8 | 8
![]() Certificate of Service filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC. (Totaro, Michael) |
|
7 | 7
![]() 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. (Totaro, Michael) |
|
6 | 6
![]() 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 (Totaro, Michael) |
|
5 | 5
![]() 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) |
|
4 | 4
![]() Declaration re Small Business filed by Michael R Totaro of Totaro & Shanahan, LLP on behalf of on behalf of Ridgeline Capital Investments, LLC. (Totaro, Michael) |
|
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) |
||
Tuesday, December 10, 2024 | ||
3 | 3
![]() Declaration Re: Electronic Filing filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC. (Totaro, Michael) |
|
2 | 2
![]() Corporate Ownership Statement as Corporate Debtor. filed by Michael R Totaro on behalf of Ridgeline Capital Investments, LLC. (Totaro, Michael) |
|
1 | 1
![]() 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) |
|
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 ; (U.S. Treasury) |