In re: Open Range Property, LLC

CourtUnited States Bankruptcy Court, E.D. California
DecidedNovember 3, 2025
Docket25-24089
StatusUnknown

This text of In re: Open Range Property, LLC (In re: Open Range Property, LLC) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, E.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re: Open Range Property, LLC, (Cal. 2025).

Opinion

1 NOT FOR PUBLICATION

2 POSTED TO THE WEBSITE 3 4 UNITED STATES BANKRUPTCY COURT 5 EASTERN DISTRICT OF CALIFORNIA 6 7 In re: Case No. 25-24089-A-7

8 OPEN RANGE PROPERTY, LLC, CZ-1

9 Memorandum Regarding Motion to Debtor. Vacate Order Converting Case from 10 Chapter 11 to Chapter 7 11 12

14 15 Argued and submitted on November 3, 2025 16 at Sacramento, California 17 Honorable Fredrick E. Clement, Bankruptcy Judge Presiding 18

19 Parham Shekarlab for Debtor Open Range Property, LLC; 20 Appearances: Sharon Z. Weiss Attorney for Creditor U.S. Bank 21

27 1 Chapter 11 debtor must file a list of equity security holders not 2 later than 14 days after the petition is filed. Fed. R. Bankr. P. 3 1007(a)(3). After three warnings and almost two months, the court 4 converted the case for failure to file that document. Debtor’s 5 counsel is “at a loss” to explain how this mistake occurred. The 6 debtor moves for relief under Rule 60(b). Should the court grant the 7 motion? 8 I. FACTS 9 Open Range Property LLC filed a skeletal Chapter 11 petition. 10 Pet., ECF No. 1. Paul A. Warner was counsel for the debtor in 11 possession. The petition indicates that Abolghassem Alizadeh is the 12 “manager” of the limited liability corporation. The “list of equity 13 security holders” was not filed. On the same day, the Clerk of the 14 Court issued a “Notice of Incomplete Filing.” Not. Incomplete Filing, 15 ECF No. 2. In the pertinent part of the list of deficient documents, 16 it provided: “The following document(s) must be received by the 17 bankruptcy clerk's office by 8/18/25...List − Equity Security 18 Holders[,] Master Equity Security Holder Address List...” Id. The 19 Notice of Incomplete Filing also warned that the failure to file the 20 documents in a timely manner or otherwise appropriately resolve the 21 delinquency, may result in dismissal. Id. The same notice also 22 provided creditors an opportunity to oppose dismissal. The notice 23 offered creditors the opportunity to oppose dismissal. Id. at p. 2. 24 The notice also provided: 25 THIS IS THE ONLY NOTICE YOU WILL RECEIVE. Failure to timely file the missing documents, to timely seek an extension of 26 time, or to timely file a Notice of Hearing on the Court's Notice of Intent to Dismiss Case may result in the 27 automatic dismissal of this bankruptcy case without further notice... 1 Id. 2 One week after the case was filed, creditor U.S. Bank availed 3 itself of the right to oppose dismissal, requested a hearing and filed 4 a 10-page brief in opposition to dismissal. Among other things, the 5 bank provided evidence of Abolghassem Alizadeh’s conviction of wire 6 fraud, bank fraud and false statements to a federally insured 7 institution, which included almost five years of prison and 8 $15,000,000 in restitution, and other bad acts intended to frustrate 9 creditors. 10 The Clerk of the Court issued an order convening a Chapter 11 11 Status Conference. Order, ECF No. 14. The order indicating that the 12 scope of the issues to be considered was broad and included “[a]ny 13 other matters which might materially affect the administration of this 14 chapter 11 case.” Id. (emphasis added). It warned, “This is notice 15 that the court may, sua sponte, at the status conference, order the 16 case dismissed or converted to chapter 7, or may order the appointment 17 of a chapter 11 trustee.” Id. 18 The schedules and statements were filed on the last day to do so. 19 Summary of Assets and Liabilities, Schedules A/B-H and Statement of 20 Financial Affairs. Schedules and Statements, ECF No. 17-22, 24. The 21 list of equity security holders was not filed. 22 About a month after the petition was filed, Open Range Property, 23 LLC substituted Cyrus Zal, in place of Paul A. Warner, as its attorney 24 of record. 25 Just short of two months after the petition, the court convened 26 the status conference and the hearing on the Clerk’s Notice of 27 Incomplete Filing. The court discussed the incomplete filing, viz., 1 explained that he only recently substituted into the case and asked 2 for a little more time to file the list of equity holders. The civil 3 minutes reflect the following resolution: 4 As more fully set forth on the record, 5 The prior attorney for this case did not file the List of Equity Security Holders and the Master Equity Security 6 Holder Address List as required. Since new counsel has been retained, the Court will drop this matter but requires the 7 lists to be filed by close of business Friday, September 26, 2025. Additionally, the Court requests that a notice of 8 the continued meeting of creditors be filed and served on all equity holders by the same deadline. 9 The Court will monitor for the filing of these required 10 documents. If Mr. Zal fails to comply by the deadline, the case will be converted without further notice or hearing. 11 Civ. Minutes, ECF No. 43. 12 Within the deadline set by the court the debtor-in-possession, 13 re-uploaded the creditors master address list, Fed. R. Bankr. P. 14 1007(a)(1), but not the list of equity security holders. Fed. R. 15 Bankr. P. 1007(a)(3). 16 Thereafter, the court converted this case to Chapter 7. 17 II. PROCEDURE 18 Open Range Property LLC moves for relief under Rule 60(b)(1) 19 (mistake, inadvertence, surprise of excusable neglect). In support of 20 the motion, the debtor offers the declaration of counsel, who admits 21 knowledge of the deadline but who is unable to explain the error. 22 I offer no excuse for failing in my duties as the Debtor's 23 attorney to file the two required documents, and I must confess that I am shocked and dismayed at how I could make 24 such a grievous and fundamental mistake that has greatly damaged the interests of my client to such a high degree. I 25 wish I could offer an explanation as to how I came to make such a damaging and inexplicable mistake, but I myself am 26 at a loss as to how I came to commit this mistake. 27 Zal. decl. 2:110-16, ECF No. 66. 1 III. JURISDICTION 2 This court has jurisdiction. 28 U.S.C. §§ 1334(a)-(b), 157(b); 3 see also General Order No. 182 of the Eastern District of California. 4 Jurisdiction arises under 11 U.S.C. §§ 348, 1112(b) and is core. 28 5 U.S.C. § 157(b)(2)(A), (O). 6 IV. LAW 7 A. Equity Security List 8 The equity security list is due not later than 14 days after the 9 petition. 10 Chapter 11--List of Equity Security Holders. Unless the court orders otherwise, a Chapter 11 debtor must, within 14 11 days after the order for relief is entered, file a list of the debtor's equity security holders by class. The list 12 must show the number and type of interests registered in each holder's name, along with the holder's last known 13 address or place of business. 14 Fed. R. Bankr. P. 1007(a)(3). 15 B. Rule 60(b) 16 Rule 60 applies to bankruptcy proceedings. Fed. R. Civ. P. 60, 17 incorporated by Fed. R. Bankr. P. 9024.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Morris v. Peralta (In Re Peralta)
317 B.R. 381 (Ninth Circuit, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
In re: Open Range Property, LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-open-range-property-llc-caeb-2025.