Lisbon Vista Heights, LLC
11
Christopher B. Latham
01/02/2026
01/28/2026
Yes
v
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset |
|
Debtor Lisbon Vista Heights, LLC
140 N. Escondido Blvd. Escondido, CA 92025 SAN DIEGO-CA Tax ID / EIN: 83-2180518 |
represented by |
K. Todd Curry
Curry Advisors, A Prof. Law Corp. 185 West F Street Suite 100 San Diego, CA 92101 619-238-0004 Email: tcurry@currylegal.com |
United States Trustee United States Trustee, Trial Attorney
Office of the U.S. Trustee 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 |
represented by |
Neil J. Verbrugge
DOJ-Ust 300 Ala Moana Boulevard Room 4108 Honolulu, HI 96850 808-522-8155 Email: neil.verbrugge@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/09/2026 | 11 | Notice of Appearance filed by Shannon A Doyle on behalf of Center Street Lending VIII SPE, LLC. (Doyle, Shannon) (Entered: 01/09/2026) |
| 01/07/2026 | 9 | Disclosure of Compensation of Attorney for Debtor filed by K. Todd Curry on behalf of Lisbon Vista Heights, LLC. (Curry, K.) (Entered: 01/07/2026) |
| 01/06/2026 | 10 | BNC Court Certificate of Notice. (related documents 8 Status Conference(hrg)(Order)) Notice Date 01/08/2026. (Admin.) (Entered: 01/08/2026) |
| 01/05/2026 | 8 | Order Re: Status Conference on Chapter 11 Petition; with BNC Service HEARING Scheduled for 2/23/2026 at 02:00 PM at Courtroom 1, Room 218, Weinberger Courthouse . (related documents 1 Chapter 11 Voluntary Petition) Signed on 1/5/2026. (Cary, B.) (Entered: 01/05/2026) |
| 01/02/2026 | 7 | BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 6 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 01/04/2026. (Admin.) (Entered: 01/04/2026) |
| 01/02/2026 | 6 | Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, 341(a) meeting to be held on 2/11/2026 at 11:00 AM To access telephonic 341 meeting, call 888-330-1716 and enter passcode 5434831# when prompted (uste) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 4/13/2026. Proof of Claims due by 3/13/2026, Governmental Proof of Claims due by 7/1/2026, (Lewis, L.) (Entered: 01/02/2026) |
| 01/02/2026 | 5 | Notice of Appearance United States Trustee, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Neil J. Verbrugge on behalf of United States Trustee. (Verbrugge, Neil) (Entered: 01/02/2026) |
| 01/02/2026 | 4 | Receipt of Chapter 11 Voluntary Petition( 26-00001-11) [misc,1031] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A18674114 (re: Doc# 1); (U.S. Treasury) (Entered: 01/02/2026) |
| 01/02/2026 | 3 | Corporate Ownership Statement Corporate parents added to case: Bay Vista Methodist Heights. as Corporate Debtor. filed by K. Todd Curry on behalf of Lisbon Vista Heights, LLC. (Curry, K.) (Entered: 01/02/2026) |
| 01/02/2026 | 2 | Declaration Re: Electronic Filing filed by K. Todd Curry on behalf of Lisbon Vista Heights, LLC. (related documents 1 Chapter 11 Voluntary Petition) (Curry, K.) (Entered: 01/02/2026) |