Case number: 8:25-bk-11051 - Nueva Vista 2018 LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Nueva Vista 2018 LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    04/23/2025

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-11051-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset

Date filed:  04/23/2025
341 meeting:  05/27/2025
Deadline for objecting to discharge:  07/28/2025

Debtor

Nueva Vista 2018 LLC

303 Broadway Ste 104-66
Laguna Beach, CA 92651
ORANGE-CA
Tax ID / EIN: 99-4548301
dba
Nueva Vista 2028 LLC


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

Latest Dockets

Date Filed#Docket Text
04/26/202514BNC Certificate of Notice - PDF Document. (RE: related document(s)4 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2025. (Admin.) (Entered: 04/26/2025)
04/26/202513BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 7. Notice Date 04/26/2025. (Admin.) (Entered: 04/26/2025)
04/26/202512Notice Filed by Debtor Nueva Vista 2018 LLC (RE: related document(s)4 Order Directing Debtor And Debtor's Counsel, James Mortensen, To Appear And Show Cause Why This Case Should Not Be Dismissed With A 180-Day Bar And Why Mr. Mortensen, Individually, Should Not Be Sanctioned $1,000; And Directing Service Of The Order. IT IS ORDERED: The Court Finds Good Cause To Direct Debtor And Debtor's Counsel, James Mortensen, To Personally Appear On May 7, 2025, And Show Cause Why The Case Should Not Be Sanctioned $1,000. Debtor Must Serve A Copy Of This Order Upon All Creditors, Including Secured Creditor Bian Lao Trust And Its Counsel, And File A Proof Of Service, Within Forty-Eight Hours Of Entry. Any Response To This OSC Must Be Filed By Debtor And Mr. Mortensen By No Later Than April 30, 2025. Any Reply Must Be Filed By No Later Than May 5, 2025. If Debtor Does Not Timely Serve This OSC, File A Response, Or Files A Response, But Does Not Appear At The Hearing, The Court Will Dismiss This Case, With A 180-Day Bar, Without Further Notice Or Hearing. (BNC-PDF) (Related Doc # doc ) Signed on 4/24/2025 (NB8), 6 Hearing Set (RE related document 4 Order Directing Debtor And Debtor's Counsel, James Mortensen, To Appear And Show Cause Why This Case Should Not Be Dismissed With A 180-Day Bar And Why Mr. Mortensen, Individually, Should Not Be Sanctioned $1,000; And Directing Service Of The Order.) Show Cause hearing to be held on 5/7/2025 at 01:30 PM (In-Person Hearing) at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)). (Mortensen, James) (Entered: 04/26/2025)
04/26/202511Notice of lodgment Filed by Creditor Bian Lao Living Trust (RE: related document(s)10 Application shortening time with Respect to Movant's Concurrently-Filed Motion for Relief from the Automatic Stay (Docket #9) Filed by Creditor Bian Lao Living Trust (Attachments: # 1 Declaration of Kit J. Gardner)). (Gardner, Kit) (Entered: 04/26/2025)
04/26/202510Application shortening time with Respect to Movant's Concurrently-Filed Motion for Relief from the Automatic Stay (Docket #9) Filed by Creditor Bian Lao Living Trust (Attachments: # 1 Declaration of Kit J. Gardner) (Gardner, Kit) (Entered: 04/26/2025)
04/26/2025Receipt of Motion for Relief from Stay - Real Property( 8:25-bk-11051-SC) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A58341075. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 04/26/2025)
04/26/20259Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1248 S. Santa Fe Avenue, Vista, CA 92084 (APN Nos. 180-164-31-00 and 180-164-32-00) . Fee Amount $199, Filed by Creditor Bian Lao Living Trust (Attachments: # 1 Memorandum of Points and Authorities # 2 Supplemental Declaration of Wayne Bian) (Gardner, Kit) (Entered: 04/26/2025)
04/25/20258BNC Certificate of Notice (RE: related document(s)2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 04/25/2025. (Admin.) (Entered: 04/25/2025)
04/25/20257BNC 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 04/25/2025. (Admin.) (Entered: 04/25/2025)
04/24/20256Hearing Set (RE related document 4 Order Directing Debtor And Debtor's Counsel, James Mortensen, To Appear And Show Cause Why This Case Should Not Be Dismissed With A 180-Day Bar And Why Mr. Mortensen, Individually, Should Not Be Sanctioned $1,000; And Directing Service Of The Order.) Show Cause hearing to be held on 5/7/2025 at 01:30 PM (In-Person Hearing) at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 04/24/2025)