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

    06/10/2025

  • 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
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)
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)
05/30/202560BNC 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)
05/27/202559Order 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)
05/16/202558BNC Certificate of Notice - PDF Document. (RE: related document(s)[55] Amended Order (BNC-PDF)) No. of Notices: 1. Notice Date 05/16/2025. (Admin.)
05/16/202557BNC 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.)
05/14/202556BNC Certificate of Notice - PDF Document. (RE: related document(s)[53] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/14/2025. (Admin.)
05/14/202555AMENDED 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)
05/14/202554Order 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)
05/12/202553Scheduling 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)