Case number: 8:25-bk-10622 - Shadylane Holdings 1006, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Shadylane Holdings 1006, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    03/12/2025

  • Last Filing

    07/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-10622-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  03/12/2025
341 meeting:  04/16/2025
Deadline for objecting to discharge:  06/09/2025

Debtor

Shadylane Holdings 1006, LLC

303 Broadway Ste 104-66
Laguna Beach, CA 92651
ORANGE-CA
Tax ID / EIN: 47-5357002

represented by
James Mortensen

2855 Michelle Drive
Ste 120
Irvine, CA 92606
213-387-7414
Fax : 213-387-8414
Email: pimmsno2@gmail.com
TERMINATED: 04/17/2025

Vicki L Schennum

230 Follyhatch
Irvine, CA 92630
949-502-6255
Fax : 714-558-7435
Email: schennumlaw@icloud.com

Michael G Spector

Law Offices of Michael G. Spector
2122 N. Broadway
Santa Ana, CA 92706
714-835-3130
Fax : 714-558-7435
Email: mgspector@aol.com

U.S. Trustee

United States Trustee (SA)

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

Latest Dockets

Date Filed#Docket Text
07/25/202570Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Shadylane Holdings 1006, LLC. (Attachments: # (1) Affidavit Signature Pages # (2) Exhibit Bank Statement) (Schennum, Vicki)
07/09/202568BNC Certificate of Notice - PDF Document. (RE: related document(s)65 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 07/09/2025. (Admin.) (Entered: 07/09/2025)
07/08/202567Declaration re: (Supplemental) of Dave Thomas re: Opposition to Motion for Relief from Stay of Hanford Kibout Investment, LLC with attached proof of service Filed by Debtor Shadylane Holdings 1006, LLC (RE: related document(s)20 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 28832 Shady Lane, Laguna Beach, CA 92651 . Fee Amount $199,). (Spector, Michael) (Entered: 07/08/2025)
07/08/202566Declaration re: (Supplemental) of David Epstein re: Opposition to Motion for Relief from Stay of Hanford Kibout Investment, LLC with attached proof of service Filed by Debtor Shadylane Holdings 1006, LLC (RE: related document(s)20 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 28832 Shady Lane, Laguna Beach, CA 92651 . Fee Amount $199,). (Spector, Michael) (Entered: 07/08/2025)
07/07/202565SCHEDULING ORDER RE: Motion By Hanford Kibou Investment LLC For Relief From The Automatic Stay (BNC-PDF) (Related Doc # 20 ) - The Court Orders The Following: 1. No later than July 7, 2025 David Epstein ("Epstein") shall file a declaration with the Court attaching as an exhibit an estimate from a licensed contractor to complete construction of the rear deck(s) at the Debtor's real properyt located at 28832 Shady Lane, Laguna Beach, CA 92651 (the "Property"). The contractor's estimate shall provide that construction will be completed within 30 days of commencement of the work. If more than one rear deck is required, then all rear deck(s) shallbe included in the estimate; Hanford's Motion is Continued to OCTOBER 29, 2025 AT 1:30 p.m., at which time the Court shall also consider the status of the sale of the Property (the "Hearing") - PLEASE SEE ORDER FOR FURTHER RULINGS Signed on 7/7/2025 (GD) (Entered: 07/07/2025)
07/02/202569Hearing Continued (RE: related document(s)20 Motion for Relief from Stay - Real Property filed by Creditor Hanford Kibou Investment, LLC) - [RE: 28832 Shady Lane, Laguna Beach, CA 92651] - MOTION CONITNUED TO OCTOBER 29, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 - SUPPLEMENTAL DECLARATIONS DUE 7/7/25; MONTHLY ADQUATE PROTECTION PAYMENTS OF $5,000 EXTENDED FOR AUGUST, SEPTEMBER, OCTOBER. The case judge is Scott C Clarkson (GD) (Entered: 07/14/2025)
07/01/202564Hearing Continued (RE: related document(s)[20] Motion for Relief from Stay - Real Property filed by Creditor Hanford Kibou Investment, LLC) The Hearing date is set for 7/2/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson - CONTINUED TO 7-02-25 AT 1:30 P.M. IN JUDGE CLARKSON COURTROOM 5C - AMENDED ORDER ON HANFORD KIBOU INVESTMENT, LLC'S: (1) MOTION TO DISMISS CH 11 CASE; AND (2) MOTION FOR RELIEF FROM STAY ENTERED 5-14-25 - SEE #55 (GD)
06/25/202563Status report re Continued Motion for Relief from the Automatic Stay Filed by Creditor Hanford Kibou Investment, LLC (RE: related document(s)[20] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 28832 Shady Lane, Laguna Beach, CA 92651 . Fee Amount $199,, [55] Amended Order (BNC-PDF)). (Gardner, Kit)
06/10/202562Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor Shadylane Holdings 1006, LLC. (Attachments: # 1 Affidavit Signature Pages # 2 Exhibit Bank Statement) (Schennum, Vicki) (Entered: 06/10/2025)
06/10/202561Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Shadylane Holdings 1006, LLC. (Attachments: # 1 Exhibit Addendum # 2 Exhibit April Bank Statement) (Schennum, Vicki) (Entered: 06/10/2025)