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

    01/28/2026

  • 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
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
01/09/202611Notice of Appearance filed by Shannon A Doyle on behalf of Center Street Lending VIII SPE, LLC. (Doyle, Shannon) (Entered: 01/09/2026)
01/07/20269Disclosure of Compensation of Attorney for Debtor filed by K. Todd Curry on behalf of Lisbon Vista Heights, LLC. (Curry, K.) (Entered: 01/07/2026)
01/06/202610BNC Court Certificate of Notice. (related documents 8 Status Conference(hrg)(Order)) Notice Date 01/08/2026. (Admin.) (Entered: 01/08/2026)
01/05/20268Order 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)
01/02/20267BNC 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)
01/02/20266Notice 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)
01/02/20265Notice 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)
01/02/20264Receipt 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)
01/02/20263Corporate 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)
01/02/20262Declaration 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)