Case number: 8:25-bk-12898 - Retreat at Laguna Villas, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Retreat at Laguna Villas, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    10/15/2025

  • Last Filing

    10/22/2025

  • Asset

    No

  • Vol

    i

Docket Header
CONS, MEMBER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-12898-SC

Assigned to: Scott C Clarkson
Chapter 11
Involuntary


Date filed:  10/15/2025

Debtor

Retreat at Laguna Villas, LLC

520 Newport Center Dr Ste 480
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 82-1122046

represented by
Retreat at Laguna Villas, LLC

PRO SE



Petitioning Creditor

Coastline Santa Monica Investments, LLC

520 Newport Center Dr. Ste 480
Newport Beach, CA 92660

represented by
David R Haberbush

444 W Ocean Blvd Ste 1400
Long Beach, CA 90802
562-435-3456
Fax : 562-435-6335
Email: dhaberbush@lbinsolvency.com

Petitioning Creditor

Vierergruppe Management Inc.

1932 E. Deere Ave Ste 150
Santa Ana, CA 92705

represented by
David R Haberbush

(See above for address)

Petitioning Creditor

Specialty DIP LLC

5175 Princess Anne Rd
La Canada, CA 91011

represented by
David R Haberbush

(See above for address)

Petitioning Creditor

Jennifer Lovelace

1932 E. Deere Avenue Ste 150
Santa Ana, CA 92705

represented by
David R Haberbush

(See above for address)

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Kristin T Mihelic

Office of the US Trustee
411 W Fourth St Ste 7160
Santa Ana, CA 92701
202-495-8751
Email: kristin.t.mihelic@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: 10/16/2025

Latest Dockets

Date Filed#Docket Text
10/22/20258BNC Certificate of Notice - PDF Document. (RE: related document(s)6 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/22/2025. (Admin.) (Entered: 10/22/2025)
10/21/20257Request for courtesy Notice of Electronic Filing (NEF) Filed by Gubner, Steven. (Gubner, Steven) (Entered: 10/21/2025)
10/17/20256Sua Sponte Order Administratively Consolidating Related Involuntary Chapter 11 Cases. IT IS ORDERED: The Court Finds Good Cause To Sua Sponte Order ADMINISTRATIVE CONSOLIDATION Of The Above-Captioned Chapter 11 Cases. Lead Case: Duplex At Sleepy Hollow, LLC (Case No.: 8:25-bk-12892-SC); Member Cases: 777 At Laguna, LLC (Case No.: 8:25-bk-12893-SC); Cliff Drive Properties DE, LLC (Case No.: 8:25-bk-12894-SC); Laguna Festival Center, LLC (Case No.: 8:25-bk-12895-SC); 694 NCH Apartments, LLC (Case No.: 8:25-bk-12896-SC); Retreat At Laguna Villas, LLC (Case No.: 8:25-bk-12898-SC); 891 Laguna Canyon Road, LLC (Case No.: 8:25-bk-12899-SC); Heisler Laguna, LLC (Case No.: 8:25-bk-12900-SC); Sunset Cove Villas, LLC (Case No.: 8:25-bk-12901-SC); Laguna Art District Complex, LLC (Case No.: 8:25-bk-12902-SC). (SEE ORDER FOR FURTHER RULING) (BNC-PDF) Signed on 10/17/2025. (NB8) (Entered: 10/17/2025)
10/17/20255Involuntary Summons Issued on Retreat at Laguna Villas, LLC (NB8) (Entered: 10/17/2025)
10/17/20254Request for courtesy Notice of Electronic Filing (NEF) Filed by Nahmias, Alan. (Nahmias, Alan) (Entered: 10/17/2025)
10/17/20253Request for courtesy Notice of Electronic Filing (NEF) Filed by Bubman, Michael. (Bubman, Michael) (Entered: 10/17/2025)
10/16/2025Judge Scott C Clarkson added to case per low number. Affiliated to cases: 8:25-bk-12554-SC - Aryabhata Group LLC and 8:25-bk-12319-SC - Tesoro Redlands DE, LLC. Involvement of Judge Mark D. Houle Terminated. (HC) (Entered: 10/16/2025)
10/16/20252Notice to Filer of Correction Made/No Action Required:
Incorrect attorney/creditor/party information was entered at the time of filing.
THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s)1 Involuntary Petition (Chapter 11) filed by Petitioning Creditor Coastline Santa Monica Investments, LLC, Petitioning Creditor Specialty DIP LLC, Petitioning Creditor Vierergruppe Management Inc., Debtor Retreat at Laguna Villas, LLC) (VN) (Entered: 10/16/2025)
10/15/2025Receipt of Involuntary Petition (Chapter 11)( 8:25-bk-12898) [misc,invol11] (1738.00) Filing Fee. Receipt number A59131623. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/15/2025)
10/15/20251Chapter 11 Involuntary Petition Against a Non-Individual. Fee Amount $1738 Re: Retreat at Laguna Villas, LLC Filed by Petitioning Creditor(s): Coastline Santa Monica Investments, LLC, Vierergruppe Management Inc., Specialty DIP LLC. (Haberbush, David)See docket entry #2 for correction. Attorney for petition creditors updated to reflect the pdf. Modified on 10/16/2025 (VN). (Entered: 10/15/2025)