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

    03/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
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
Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Ste 7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

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
TERMINATED: 01/07/2026

Latest Dockets

Date Filed#Docket Text
03/11/2026131Hearing Set (RE: related document(s)129 Motion To Withdraw As General Bankruptcy Counsel For Reorganized Debtor filed by Debtor Shadylane Holdings 1006, LLC) The Hearing date is set for 4/1/2026 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 03/12/2026)
03/11/2026130Notice of Hearing with attached proof of service Filed by Debtor Shadylane Holdings 1006, LLC (RE: related document(s)129 Motion to Withdraw as Attorney Memorandum of Points and Authorities and Declaration of Michael G. Spector in Support Thereof with attached proof of service Filed by Debtor Shadylane Holdings 1006, LLC). (Spector, Michael) (Entered: 03/11/2026)
03/11/2026129Motion to Withdraw as Attorney Memorandum of Points and Authorities and Declaration of Michael G. Spector in Support Thereof with attached proof of service Filed by Debtor Shadylane Holdings 1006, LLC (Spector, Michael) (Entered: 03/11/2026)
02/11/2026128Request for courtesy Notice of Electronic Filing (NEF) Filed by Doyle, Shannon. (Doyle, Shannon) (Entered: 02/11/2026)
11/22/2025127BNC Certificate of Notice - PDF Document. (RE: related document(s)125 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/22/2025. (Admin.) (Entered: 11/22/2025)
11/21/2025126BNC Certificate of Notice - PDF Document. (RE: related document(s)123 Order of Distribution (BNC-PDF) filed by Attorney Law Offices of Michael G. Spector) No. of Notices: 1. Notice Date 11/21/2025. (Admin.) (Entered: 11/21/2025)
11/20/2025125ORDER Denying Debtor's Motion To Dismiss Case. IT IS ORDERED: That The MOTION IS DENIED For The Reasons Stated On The Record At The Hearing. (BNC-PDF) Signed on 11/20/2025 (RE: related document(s)102 Dismiss Debtor filed by Debtor Shadylane Holdings 1006, LLC). (NB8) (Entered: 11/20/2025)
11/18/2025124Hearing Held (RE: related document(s)97 First Interim Application For Compensation And Reimbursement Of Costs For The Period From April 9, 2025 Through October 24, 2025 filed by Attorney Law Offices of Michael G. Spector) [RE: LAW OFFICES OF MICHAEL G. SPECTOR - Attorneys For Debtor And Debtor-In-Possession][Fees: $32,094.00; Expenses: $406.31] - GRANTED BY DEFAULT; ORDER BY ATTORNEY (GD) (Entered: 11/20/2025)
11/18/2025123Order On Application For Payment Of Interim Fees And/Or Expenses (11 U.S.C. Section 331): Order of Distribution for Law Offices of Michael G. Spector, Debtor's Attorney, Period: 4/9/2025 to 10/24/2025, Fees awarded: $32,094.00, Expenses awarded: $406.31; Awarded on 11/18/2025 (BNC-PDF) Signed on 11/18/2025. (NB8) (Entered: 11/18/2025)
11/13/2025119Notice of lodgment of Order Denying Debtor's Motion to Dismiss Case Filed by Creditor Hanford Kibou Investment, LLC (RE: related document(s)102 Motion to Dismiss Debtor ; Memorandum of Points and Authorities and Declaration of D. Scott Abernethy in Support Thereof with attached proof of service Filed by Debtor Shadylane Holdings 1006, LLC). (Curry, Todd) (Entered: 11/13/2025)