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. |
Nueva Vista 2018 LLC
213 Park Ave. #4858
Laguna Beach, CA 92652
ORANGE-CA
Tax ID / EIN: xx-xxx8301
James Mortensen
2855 Michelle Drive
Ste 120
Irvine, CA 92606
213-387-7414
Fax : 213-387-8414
Email: pimmsno2@gmail.com
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
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
Date Filed | Name![]() |
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 |