Case number: 2:24-bk-15459 - Shotcrete Structures, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Shotcrete Structures, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Deborah J. Saltzman

  • Filed

    07/10/2024

  • Last Filing

    05/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-15459-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Voluntary
Asset


Date filed:  07/10/2024
341 meeting:  10/17/2025
Deadline for filing claims:  01/20/2026
Deadline for filing claims (govt.):  01/06/2025

Debtor

Shotcrete Structures, Inc.

20521 Roy Dr.
Newhall, CA 91321
LOS ANGELES-CA
Tax ID / EIN: 32-0479336

represented by
Leslie A Cohen

Leslie Cohen Law PC
1615-A Montana Ave
Santa Monica, CA 90403
310-394-5900
Fax : 310-394-9280
Email: leslie@lesliecohenlaw.com

Trustee

Peter J Mastan (TR)

550 S Hope Street, Suite 2800
Los Angeles, CA 90071-2627
213-335-7739

represented by
Jeremy Faith

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Jeremy@MarguliesFaithlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
05/07/202691BNC Certificate of Notice - PDF Document. (RE: related document(s)[90] Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 05/07/2026. (Admin.)
05/05/202690Order granting motion for order authorizing the production of documents by Citibank, National Association pursuant to Federal Rule of Bankruptcy Procedure 2004. (PDF-BNC) (Related Doc # [89]) Signed on 5/5/2026 (MB2)
05/04/202689Motion for 2004 Examination Notice of Motion and Motion for Order Authorizing the Production of Documents by Citibank, National Association Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities; and Declaration of Samuel M. Boyamian in Support Thereof Filed by Trustee Peter J Mastan (TR) (Boyamian, Samuel)
03/25/202688BNC Certificate of Notice - PDF Document. (RE: related document(s)[87] Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 03/25/2026. (Admin.)
03/23/202687Order Granting Motion for 2004 Examination (PDF-BNC) (Related Doc # [85]) Signed on 3/23/2026 (MB2)
03/22/202686BNC Certificate of Notice - PDF Document. (RE: related document(s)[84] Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 03/22/2026. (Admin.)
03/20/202685Motion for 2004 Examination Notice Of Motion and Motion for Order Authorizing the Production of Documents by Newrez, LLC Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities; and Declaration of Samuel M. Boyamian in Support Thereof Filed by Trustee Peter J Mastan (TR) (Boyamian, Samuel)
03/20/202684Order granting motion for order authorizing the production of documents by JPMorgan Chase Bank, National Association pursuant to Federal Rule of Bankruptcy Procedure 2004 (PDF-BNC) (Related Doc # [83]) Signed on 3/20/2026 (MB2)
03/19/202683Motion for 2004 Examination Notice of Motion and Motion For Order Authorizing the Production of Documents By JPMorgan Chase Bank, National Association Pursuant To Federal Rule Of Bankruptcy Procedure 2004; Memorandum of Points and Authorities; and Declaration of Samuel M. Boyamian in Support Thereof Filed by Trustee Peter J Mastan (TR) (Boyamian, Samuel)
02/28/202682BNC Certificate of Notice - PDF Document. (RE: related document(s)[81] Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 02/28/2026. (Admin.)