Welcome to BusinessBankruptcies.com!

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

Nueva Vista 2018 LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2025bk10166
TYPE / CHAPTER
Voluntary / 11

Filed

1-21-25

Updated

2-9-25

Last Checked

1-27-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2025
Last Entry Filed
Jan 24, 2025

Docket Entries by Day

Jan 21 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Nueva Vista 2018 LLC Corporate Resolution Authorizing Filing of Petition due 02/4/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 02/4/2025. Statement of Related Cases (LBR Form F1015-2) due 02/4/2025. Incomplete Filings due by 02/4/2025. (Mortensen, James) (Entered: 01/21/2025)
Jan 21 Receipt of Voluntary Petition (Chapter 11)( 8:25-bk-10166) [misc,volp11] (1738.00) Filing Fee. Receipt number A57937282. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/21/2025)
Jan 22 Judge Scott C Clarkson added to case (same address and authorized representative as 8:25-bk-10130-SC - Murrieta Holdings 2012-12, LLC). Involvement of Judge Theodor Albert Terminated. (HC) (Entered: 01/22/2025)
Jan 22 2 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. (Missing atty's/s/ printed name on form 2030). THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Nueva Vista 2018 LLC) (VN) (Entered: 01/22/2025)
Jan 22 3 Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. IT IS HEREBY ORDERED: That Pursuant To 11 U.S.C. Section 105(d) A Status Conference In This Case Will Be Held On March 12, 2025, At 1:30 P.M. In Courtroom 5C-Virtual (Accessibility Information Will Be Posted Into The Court's Tentative Ruling Prior To The Hearing), Located At 411 West Fourth Street, Santa Ana, CA 92701. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 1 ) Signed on 1/22/2025 (NB8) (Entered: 01/22/2025)
Jan 22 4 Hearing Set (RE: related document 3 Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report.) Status Conference hearing to be held on 3/12/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 01/22/2025)
Jan 22 5 Meeting of Creditors 341(a) meeting to be held on 2/27/2025 at 09:00 AM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. Last day to oppose discharge or dischargeability is 4/28/2025. (TL) (Entered: 01/22/2025)
Jan 23 6 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Nueva Vista 2018 LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Mortensen, James) (Entered: 01/23/2025)
Jan 24 7 BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 4. Notice Date 01/24/2025. (Admin.) (Entered: 01/24/2025)
Jan 24 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Nueva Vista 2018 LLC) No. of Notices: 1. Notice Date 01/24/2025. (Admin.) (Entered: 01/24/2025)

There are 1 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2025bk10166
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Jan 21, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Jan 27, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Nueva Vista 2018 LLC
    213 Park Ave. #4858
    Laguna Beach, CA 92652
    ORANGE-CA
    Tax ID / EIN: xx-xxx8301

    Represented By

    James Mortensen
    2855 Michelle Drive
    Ste 120
    Irvine, CA 92606
    213-387-7414
    Fax : 213-387-8414
    Email: pimmsno2@gmail.com

    U.S. Trustee

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

    Represented By

    Kenneth Misken
    DOJ-UST
    Office of the United States Trustee
    411 W. Fourth St, #7160
    Santa Ana, CA 92701
    714-338-3405
    Email: Kenneth.M.Misken@usdoj.gov
    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
    TERMINATED: 01/22/2025

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 16 Murrieta Holdings 2012-12, LLC 11 8:2025bk10130
    Jul 5, 2024 Mission Hills Opportunity Fund, LLC 11 8:2024bk11702
    Feb 28, 2024 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 12, 2021 Mountain Vista Holdings, LLC 11 8:2021bk12479
    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
    Dec 2, 2011 Corto Investors, LLC 7 8:11-bk-26589