Welcome to BusinessBankruptcies.com!

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

Mountain Vista Holdings, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2021bk12479
TYPE / CHAPTER
Voluntary / 11

Filed

10-12-21

Updated

9-13-23

Last Checked

11-5-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 13, 2021
Last Entry Filed
Oct 12, 2021

Docket Entries by Quarter

Oct 12, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by David G Epstein List of Equity Security Holders due 10/26/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/26/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/26/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/26/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/26/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/26/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/26/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 10/26/2021. Schedule I: Your Income (Form 106I) due 10/26/2021. Schedule J: Your Expenses (Form 106J) due 10/26/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/26/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/26/2021. Statement of Financial Affairs (Form 107 or 207) due 10/26/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 10/26/2021. Incomplete Filings due by 10/26/2021. (Epstein, David) WARNING: See docket entry no 5 and 6 for corrections. Debtor's mane updated to reflect the PDF. Case deficient re Corporate Resolution Authorizing Filing of Petition due 10/26/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 10/26/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/26/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/26/2021. TERMINATED DEADLINE OF DOCUMENT THAT NOT REQUIRED: Sche C, Sch I ,Sch J, Decl about Individual Schedules, Form 122B. Modified on 10/12/2021 (Nguyen, Vi). (Entered: 10/12/2021)
Oct 12, 2021 Receipt of Voluntary Petition (Chapter 11)( 8:21-bk-12479) [misc,volp11] (1738.00) Filing Fee. Receipt number B53488150. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/12/2021)
Oct 12, 2021 2 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor David G Epstein. (Epstein, David) (Entered: 10/12/2021)
Oct 12, 2021 3 List of Creditors (Master Mailing List of Creditors) Filed by Debtor David G Epstein. (Epstein, David) (Entered: 10/12/2021)
Oct 12, 2021 4 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor David G Epstein. (Epstein, David)WARNING: See docket entry no 7 for correction. (Unflatten Doc pfd). Modified on 10/12/2021 (Nguyen, Vi). (Entered: 10/12/2021)
Oct 12, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor David G Epstein) Corporate Resolution Authorizing Filing of Petition due 10/26/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 10/26/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/26/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/26/2021. Incomplete Filings due by 10/26/2021. (Nguyen, Vi) (Entered: 10/12/2021)
Oct 12, 2021 5 Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Mountain Vista Holdings, LLC) (Nguyen, Vi) (Entered: 10/12/2021)
Oct 12, 2021 6 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Mountain Vista Holdings, LLC) (Nguyen, Vi) (Entered: 10/12/2021)
Oct 12, 2021 7 Notice to Filer of Error and/or Deficient Document Other - DOCUMENT FILED AS UNFLATTEN DOCUMENT. THE FILER INSTRUCTED TO REFILE THE FLATTEN DOCUMENT. (RE: related document(s)4 Chapter 11 or Chapter 9: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) filed by Debtor Mountain Vista Holdings, LLC) (Nguyen, Vi) (Entered: 10/12/2021)
Oct 12, 2021 8 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Mountain Vista Holdings, LLC) (Nguyen, Vi) (Entered: 10/12/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2021bk12479
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
Oct 12, 2021
Type
voluntary
Terminated
Oct 18, 2022
Updated
Sep 13, 2023
Last checked
Nov 5, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Delsa Homes LLC
    Erik Rist as Trustee
    Ford & Diulio
    Galloway Financial LLC
    Mohammad Kashani

    Parties

    Debtor

    Mountain Vista Holdings, LLC
    213 Park Ave
    Laguna Beach, CA 92651
    ORANGE-CA
    949-637-4048
    Tax ID / EIN: xx-xxx9915

    Represented By

    David G Epstein
    The David Epstein Law Firm
    POB 4858
    Laguna Beach, CA 92652-4858
    949-715-1500
    Fax : 949-715-2570
    Email: david@epsteinlitigation.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Queenie K Ng
    411 West Fourth St.
    Suite 7160
    Santa Ana, CA 92701
    714-338-3403
    Fax : 714-338-3421
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 Shady Lane Holdings 1006, LLC 11 8:2024bk10497
    Oct 4, 2023 Murrieta Holdings 2012-12, LLC 11 8:2023bk12045
    Mar 8, 2022 Hanford Renaissance LLC 11 8:2022bk10387
    Oct 6, 2021 Murrieta Holdings 2012-12 LLC 11 8:2021bk12430
    Apr 10, 2020 Brave Rose, Inc. 7 8:2020bk11155
    Apr 15, 2019 The Brandywine Trust Dated August 15, 2015 11 8:2019bk11381
    Sep 14, 2018 Thee Foxes Trot, LLC 7 8:2018bk13444
    May 14, 2018 Heavenly Couture, Inc. 11 8:2018bk11756
    Apr 14, 2016 Shadylane Holdings 1006, LLC and David G Epstein 11 2:16-bk-14826
    Feb 12, 2015 SOFT-TRAIN INCORPORATED 7 8:15-bk-10688
    Apr 8, 2013 MCF480, LLC, a California limited liability compan 11 8:13-bk-13076
    Feb 4, 2013 Lock It Up, LLC 11 1:13-bk-10751
    Dec 26, 2012 Diamond Medical Associates, Inc. 7 8:12-bk-24447
    Nov 28, 2012 FusionBridge, Ltd. 7 8:12-bk-23562
    Dec 2, 2011 Corto Investors, LLC 7 8:11-bk-26589