Case number: 3:26-bk-00001 - Lisbon Vista Heights, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Lisbon Vista Heights, LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    01/02/2026

  • Last Filing

    04/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 26-00001-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Date filed:  01/02/2026
341 meeting:  02/11/2026
Deadline for filing claims:  03/13/2026
Deadline for filing claims (govt.):  07/01/2026

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
Elvina Rofael

DOJ-Ust
880 Front Street, Third Floor
Ste 3230
San Diego, CA 92101
202-934-4062
Email: elvina.rofael@usdoj.gov

Neil J. Verbrugge

DOJ-Ust
300 Ala Moana Boulevard
Room 4108
Honolulu, HI 96850
808-522-8155
Email: neil.verbrugge@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/24/202632Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 filed by K. Todd Curry on behalf of Lisbon Vista Heights, LLC. (Curry, K.) (Entered: 03/24/2026)
03/24/202631AMENDED Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 filed by K. Todd Curry on behalf of Lisbon Vista Heights, LLC. (Curry, K.) (Entered: 03/24/2026)
02/24/202629Amendment to Schedule A/B - Property, & Proof of Service. filed by K. Todd Curry on behalf of Lisbon Vista Heights, LLC. (Curry, K.) (Entered: 02/24/2026)
02/23/202630
Court Minutes.
Termination of Hearing DATE: 02/23/2026. MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION.
DISPOSITION: See Attached PDF document for details.
HEARING Scheduled for 04/27/2026 at 02:30 PM at Courtroom 1, Room 218, Weinberger Courthouse
(related documents 1 Chapter 11 Voluntary Petition) (Lam, C.) (Entered: 02/24/2026)
02/23/202628Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 filed by K. Todd Curry on behalf of Lisbon Vista Heights, LLC. (Curry, K.) (Entered: 02/23/2026)
02/18/202627Refund of $34.00 for Transcript or Audio, receipt #A18722805. Request was for a 341 Meeting of Creditors which is with the Trustee not the Court. (related documents 24 Request for Transcript or Audio, 25 Auto-docket of credit card, 26 Notice of Errors/Deficiencies) (Bain, M.) (Entered: 02/18/2026)
02/17/202626Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 24 Request for Transcript or Audio) (Lam, C.) (Entered: 02/17/2026)
02/17/202625Receipt of Request for Transcript or Audio( 26-00001-CL11) [appeal,333ftr] ( 34.00) Filing Fee. Fee Amount 34.00 Receipt number A18722805 (re: Doc# 24); (U.S. Treasury) (Entered: 02/17/2026)
02/17/202624Request for Audio only. Hearing Date: 2/11/2026, 1-Recording Audio Fee Amount $ 34.00 filed by Craig E. Dwyer on behalf of HM Constructor, Inc.. (Dwyer, Craig) (Entered: 02/17/2026)
02/14/202623Notice of Appearance and Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Elvina Rofael on behalf of United States Trustee. (Rofael, Elvina) (Entered: 02/14/2026)