Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Great Vista Real Estate Invesment Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2018bk30032
TYPE / CHAPTER
Voluntary / 11

Filed

1-10-18

Updated

7-11-18

Last Checked

7-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2018
Last Entry Filed
Jun 18, 2018

Docket Entries by Year

There are 68 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 21, 2018 63 Notice Regarding Objection to Claim No. 6 Filed by Official Committee of Unsecured Creditors of Liberty Asset Management Corporation (RE: related document(s)62 Objection to Claim Number 6 by Claimant Official Committee of Unsecured Creditors of Liberty Asset Management Corporation ; Memorandum of Points and Authorities; Declaration of James Andrew Hinds, Jr. in Support Thereof Filed by Debtor Great Vista Real Estate Investment Corporation. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit)). Filed by Debtor Great Vista Real Estate Investment Corporation (Hinds, James) DEFECTIVE ENTRIES: (1) Incorrect event code selected. (2) Hearing information does not correspond to docket text on page(s) 1 and 3. Modified on 3/22/2018 (acb). (Entered: 03/21/2018)
Mar 21, 2018 64 Notice Regarding (RE: related document(s)62 Objection to Claim Number 6 by Claimant Official Committee of Unsecured Creditors of Liberty Asset Management Corporation ; Memorandum of Points and Authorities; Declaration of James Andrew Hinds, Jr. in Support Thereof Filed by Debtor Great Vista Real Estate Investment Corporation. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit)). Filed by Debtor Great Vista Real Estate Investment Corporation (Hinds, James) DEFECTIVE ENTRIES: (1) Incorrect event code selected. (2) Hearing information does not correspond to docket text on page 1. Modified on 3/22/2018 (acb). (Entered: 03/21/2018)
Mar 21, 2018 65 Certificate of Service (RE: related document(s)62 Objection to Claim, 63 Notice, 64 Notice). Filed by Debtor Great Vista Real Estate Investment Corporation (Hinds, James) (Entered: 03/21/2018)
Mar 22, 2018 66 Notice of Hearing on Debtor's Objection to Claim No. 6 Filed by Official Committee of Unsecured Creditors of Liberty Asset Management Corporation, with Certificate of Service (RE: related document(s)62 Objection to Claim Number 6 by Claimant Official Committee of Unsecured Creditors of Liberty Asset Management Corporation ; Memorandum of Points and Authorities; Declaration of James Andrew Hinds, Jr. in Support Thereof Filed by Debtor Great Vista Real Estate Investment Corporation. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit)). Hearing scheduled for 4/23/2018 at 10:00 AM at San Francisco Courtroom 17 - Montali. Filed by Debtor Great Vista Real Estate Investment Corporation (Hinds, James) (Entered: 03/22/2018)
Mar 23, 2018 67 Reply Debtor's Reply in Support of Orders for the Sale of 126 Atherton Avenue, California Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving Related Purchase Agreement; and (III) Granting Related Relief (RE: related document(s)53 Motion for Sale of Property . Filed by Debtor Great Vista Real Estate Investment Corporation (Hinds, James). CORRECTIVE ENTRY: Clerk removed linkage to document #61. Modified on 3/26/2018 (tp). (Entered: 03/23/2018)
Mar 23, 2018 68 Supplemental Declaration of James Andrew Hinds, Jr. in Support of the Debtor's Reply Filed by Debtor Great Vista Real Estate Investment Corporation (Attachments: # 1 Exhibit) (Hinds, James). Related document(s) 67 Reply filed by Debtor Great Vista Real Estate Investment Corporation. CORRECTIVE ENTRY: Clerk removed linkage to documents #53 and #61 and added linkage to document #67. Modified on 3/26/2018 (tp). (Entered: 03/23/2018)
Mar 23, 2018 69 Declaration of Libin Sun in Support of Reply to Objection to Motion for Orders Approving Sale of Assets of the Estate Free and Clear of Liens and Finding Buyer is as Good Faith Purchaser Filed by Debtor Great Vista Real Estate Investment Corporation (Hinds, James). Related document(s) 67 Reply filed by Debtor Great Vista Real Estate Investment Corporation. CORRECTIVE ENTRY: Clerk removed linkage to document #53 and added linkage to document #67. Modified on 3/26/2018 (tp). (Entered: 03/23/2018)
Mar 23, 2018 70 Declaration of Shelby Ho in Support Orders for the Sale of 126 Atherton Avenue, California Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving Related Purchase Agreement; and (III) Granting Related Relief (RE: related document(s)53 Motion for Sale of Property . Filed by Debtor Great Vista Real Estate Investment Corporation (Hinds, James). CORRECTIVE ENTRY: Clerk removed linkage to document #61. Modified on 3/26/2018 (tp). (Entered: 03/23/2018)
Mar 23, 2018 71 Certificate of Service (RE: related document(s)67 Reply, 68 Declaration, 69 Declaration, 70 Declaration). Filed by Debtor Great Vista Real Estate Investment Corporation (Hinds, James) (Entered: 03/23/2018)
Mar 23, 2018 72 Amended Notice of Hearing on Debtor's Objection to Claim No. 6 Filed by Official Committee of Unsecured Creditors for Liberty Asset Management Corporation, with Certificate of Service (RE: related document(s)62 Objection to Claim filed by Debtor Great Vista Real Estate Investment Corporation). Hearing scheduled for 4/27/2018 at 10:00 AM at San Francisco Courtroom 17 - Montali. Filed by Debtor Great Vista Real Estate Investment Corporation. (Sposato, Rachel) (Entered: 03/23/2018)
Show 10 more entries
Apr 4, 2018 81 Second Certificate of Service Second Revised Order (RE: related document(s)53 Motion for Sale of Property). Filed by Debtor Great Vista Real Estate Investment Corporation (Attachments: # 1 Exhibit Part 2) (Shankman, Paul) CORRECTIVE ENTRY: Clerk modified docket text to add "Amended." Modified on 4/5/2018 (rs). (Entered: 04/04/2018)
Apr 4, 2018 82 Certificate of Service (RE: related document(s)53 Motion for Sale of Property). Filed by Debtor Great Vista Real Estate Investment Corporation (Attachments: # 1 [Proposed] Order Authorizing the Sale of 126 Atherton Avenue, Atherton, California Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (II) Approving Related Payments of Claims Through Escrow and (III) Granting Related Relief) (Sposato, Rachel) (Entered: 04/04/2018)
Apr 4, 2018 83 Order Authorizing the Sale of 126 Atherton Avenue, Atherton, California Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (Ii) Approving Related Payments of Claims Through Escrow and (Iii) Granting Related Relief (Related Doc # 53) (lp) (Entered: 04/04/2018)
Apr 13, 2018 84 Response to the Debtor's Objection to Claim No. 6 Filed by the Official Committee of Unsecured Creditors of Liberty Asset Management Corporation (RE: related document(s)62 Objection to Claim). Filed by Creditor Committee Official Unsecured Creditors Committee for Liberty Asset Management Corporation (Greenwood, Gail) (Entered: 04/13/2018)
Apr 17, 2018 85 Operating Report for Filing Period March 2018 Filed by Debtor Great Vista Real Estate Investment Corporation (Shankman, Paul) (Entered: 04/17/2018)
Apr 20, 2018 86 Reply in Support of Debtor's Objection to Claim No. 6 Filed by the Official Committee of Unsecured Creditors for Liberty Asset Management Corporation, with Certificate of Service (RE: related document(s)62 Objection to Claim). Filed by Debtor Great Vista Real Estate Investment Corporation (Hinds, James) (Entered: 04/20/2018)
Apr 20, 2018 87 Request To Take Judicial Notice in Support of Debtor's Objection to Claim No. 6 Filed by the Official Committee of Unsecured Creditors for Liberty Asset Management Corporation, with Certificate of Service Filed by Debtor Great Vista Real Estate Investment Corporation (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Hinds, James). Related document(s) 62 Objection to Claim filed by Debtor Great Vista Real Estate Investment Corporation.CORRECTIVE ENTRY: Clerk added linkage to document #62. Modified on 4/20/2018 (aw). (Entered: 04/20/2018)
Apr 27, 2018 88 PDF with attached Audio File. Court Date & Time [ 4/27/2018 10:17:17 AM ]. File Size [ 8064 KB ]. Run Time [ 00:33:36 ]. (admin). (Entered: 04/27/2018)
Apr 27, 2018 Hearing held and continued (related document(s): 62 Objection to Claim filed by Great Vista Real Estate Investment Corporation) Hearing scheduled for 07/27/2018 at 02:00 PM at San Francisco Courtroom 17 - Montali. (lp) (Entered: 04/27/2018)
May 2, 2018 89 Amended Declaration About Individual Debtor's Schedule , Amended Schedule A/B: Property - for Non-Individual , Amended Summary of Assets and Liabilities for Non-Individual Filed by Debtor Great Vista Real Estate Investment Corporation (Sposato, Rachel) (Entered: 05/02/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2018bk30032
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jan 10, 2018
Type
voluntary
Terminated
Jun 18, 2018
Updated
Jul 11, 2018
Last checked
Jul 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Benjamin R. Levinson, Esq.
    Burke, Williams & Sorensen, LLP
    County of San Mateo Tax Collector
    DFI Technologies, LLC
    Dykema Gossett LLP
    Dykema Gossett LLP
    FRANCHISE TAX BOARD
    Hsing -Chieh Shih
    Law Office of Richard Wahng
    Law Offices of George Eshoo
    Law Offices of Richard Wahng
    Mercedes Benz Financial Services
    Phyllis Shih
    PLM Lender Services-Elizabeth Godbey
    Redwood Mortgage PLM
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Great Vista Real Estate Investment Corporation
    PO Box 1138
    Los Gatos, CA 95031
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx3866
    dba Shelby Luxury Properties, Inc.

    Represented By

    James Andrew Hinds, Jr.
    Hinds and Shankman, LLP
    21257 Hawthorne Blvd., 2nd Fl.
    Torrance, CA 90503
    (310) 316-0500
    Email: jhinds@jhindslaw.com
    Paul Shankman
    Hinds and Shankman, LLP
    21515 Hawthorne Blvd., 2nd Fl.
    Torrance, CA 90503
    (310)316-0500
    Email: pshankman@jhindslaw.com
    Rachel Sposato
    Hinds & Shankman, LLP
    21257 Hawthorne Blvd., 2nd Floor
    Torrance, CA 90503
    (310) 316-0500
    Email: rsposato@jhindslaw.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Represented By

    Lynette C. Kelly
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (510)637-3210
    Email: lynette.c.kelly@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 18, 2023 Pearl Bay, LLC 11 3:2023bk30858
    Oct 3, 2023 201 El Camino Real LLC 11 3:2023bk30669
    Jul 15, 2023 201 El Camino Real LLC 7 3:2023bk30465
    Apr 3, 2023 Harry Finkle 11 3:2023bk30202
    Dec 17, 2021 Kane Corporation 7 3:2021bk30819
    Apr 21, 2021 ACEH Capital, LLC 7 3:2021bk30299
    Aug 29, 2019 Menina Kaj Femme Inc. 7 3:2019bk30920
    Jun 11, 2019 BioCeryx, Inc. 7 3:2019bk30631
    Jul 2, 2018 Ensor, Inc. 7 3:2018bk30733
    Jan 10, 2018 Big Max, LLC 11 3:2018bk30031
    Dec 17, 2014 Connections for Design, Ltd. 7 3:14-bk-31808
    Nov 17, 2014 The Lawrence Company, LLC 7 3:14-bk-31666
    Feb 14, 2014 Thuan-Vu Dinh Ho DMD, Inc. 11 3:14-bk-30226
    Jan 7, 2014 Sierra Pacific Recycling, Inc. 11 3:14-bk-30022
    Dec 19, 2011 AM Consolidated LLC 7 3:11-bk-34478