Case number: 6:25-bk-15786 - Alta Loma Vivative LP - California Central Bankruptcy Court

Case Information
  • Case title

    Alta Loma Vivative LP

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott H. Yun

  • Filed

    08/18/2025

  • Last Filing

    08/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:25-bk-15786-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset

Date filed:  08/18/2025

Debtor

Alta Loma Vivative LP

9456 Roberds Street
Rancho Cucamonga, CA 91701-5820
SAN BERNARDINO-CA
Tax ID / EIN: 81-2399030

represented by
W. Derek May

Law Office of W. Derek May
400 N. Mountain Ave.
Suite 236
Upland
Upland, CA 91786
909-920-0443
Fax : 909-912-8114
Email: wdmlaw17@gmail.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/18/2025Receipt of Voluntary Petition (Chapter 11)( 6:25-bk-15786) [misc,volp11] (1738.00) Filing Fee. Receipt number A58822648. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/18/2025)
08/18/20251Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Alta Loma Vivative LP List of Equity Security Holders due 09/2/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/2/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/2/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/2/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/2/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/2/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 09/2/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/2/2025. Statement of Financial Affairs (Form 107 or 207) due 09/2/2025. Corporate Resolution Authorizing Filing of Petition due 09/2/2025. Statement of Related Cases (LBR Form F1015-2) due 09/2/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/2/2025. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 09/2/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 09/2/2025. Incomplete Filings due by 09/2/2025. (May, W.) (Entered: 08/18/2025)