Shadylane Holdings 1006, LLC
11
Scott C Clarkson
03/12/2025
06/10/2025
Yes
v
DsclsDue, PlnDue, Incomplete |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/10/2025 | 62 | Chapter 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) |
06/10/2025 | 61 | Chapter 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) |
05/30/2025 | 60 | BNC Certificate of Notice - PDF Document. (RE: related document(s)59 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 05/30/2025. (Admin.) (Entered: 05/30/2025) |
05/27/2025 | 59 | Order Granting Debtor's Application To Employ The Law Offices Of Michael G. Spector, As Debtor's General Insolvency Counsel. IT IS HEREBY ORDERED that the Debtor is authorized to retain and employ the Firm, at an hourly rate plus costs to represent it in this case under Chapter 11 of the Bankruptcy Code as his attorneys; IT IS FURTHER ORDERED that all compensation and expense reimbursement of said Firm in the above-captioned case shall be determined and is subject to approval of this Court pursuant to 11 U.S.C. Section 330 or 331. The Firm may draw down on its retainer pursuant to the procedures set forth in the Application; no further funds, however, maybe drawn down absent further order of the Court. (BNC-PDF) (Related Doc # 33) Signed on 5/27/2025. (NB8) (Entered: 05/27/2025) |
05/16/2025 | 58 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[55] Amended Order (BNC-PDF)) No. of Notices: 1. Notice Date 05/16/2025. (Admin.) |
05/16/2025 | 57 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[54] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/16/2025. (Admin.) |
05/14/2025 | 56 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[53] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/14/2025. (Admin.) |
05/14/2025 | 55 | AMENDED Order On Hanford Kibou Investment, LLC's 1. Motion To Dismiss Chapter 11 Case; And 2. Motion For Relief From Stay. IT IS ORDERED: That The Hearings On The Motion For Relief From Stay Shall Be CONTINUED TO JULY 2, 2025 AT 1:30 P.M. IT IS FURTHER ORDERED: that The Debtor Shall Timely Make The Monthly Mortgage Payments To US Bank For The Months Of May, June And July 2025. IT IS FURTHER ORDERED: That The Debtor Shall Make Monthly Payments To Hanford Kibou Investment, LLC In The Amount Of $5,000, With The First Payment Due On May 4, 2025 And Payments Of The Same Amount On June 1, 2025 And July 1, 2025. (BNC-PDF) (Related Doc # [54]) Signed on 5/14/2025 (NB8) |
05/14/2025 | 54 | Order On Hanford Kibou Investment, LLC's 1. Motion To Dismiss Chapter 11 Case; And 2. Motion For Relief From Stay. IT IS ORDERED: That The Hearings On The Motions Shall Be CONTINUED TO JULY 2, 2025 AT 1:30 P.M. IT IS FURTHER ORDERED: that The Debtor Shall Timely Make The Monthly Mortgage Payments To US Bank For The Months Of May, June And July 2025. IT IS FURTHER ORDERED: That The Debtor Shall Make Monthly Payments To Hanford Kibou Investment, LLC In The Amount Of $5,000, With The First Payment Due On May 4, 2025 And Payments Of The Same Amount On June 1, 2025 And July 1, 2025. (BNC-PDF) (Related Doc # [14]) Signed on 5/14/2025 (NB8) |
05/12/2025 | 53 | Scheduling Order (BNC-PDF) IT IS HEREBY ORDERED that the Debtor shall have until September 1, 2025, to file a Plan of Reorganization and Disclosure Statement; IT IS FURTHER ORDERED that the deadline to file proofs of claims is July 31, 2025, with notice served by no later than June 1, 2025; and IT IS FURTHER ORDERED that a continued Status Conference shall be held on November 18, 2025 at 11:00 a.m. with an Updated Status Report to be filed no later than November 4, 2025 (Status Report is waived if the Debtor timely files a Plan and Disclosure Statement). Signed on 5/12/2025. (GD) |