Case number: 2:26-bk-21904 - Shady Tree LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Shady Tree LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    04/03/2026

  • Last Filing

    04/22/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 26-21904

Assigned to: Hon. Christopher D. Jaime
Chapter 11
Voluntary
Asset


Date filed:  04/03/2026
341 meeting:  05/12/2026
Deadline for filing claims:  06/12/2026
Deadline for filing claims (govt.):  09/30/2026
Deadline for objecting to discharge:  07/13/2026

Debtor

Shady Tree LLC

44674 State Hwy. 299 East
McArthur, CA 96056
SHASTA-CA
Tax ID / EIN: 82-5094904

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
(310) 271-6223
Email: michael.berger@bankruptcypower.com

Trustee

Lisa A. Holder

Lisa Holder, Trustee
2601 Kilcarey Court
Bakersfield, CA 93306
661-205-2385

 
 
U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
 
 

Latest Dockets

Date Filed#Docket Text
04/21/202644Certificate/Proof of Service of [42] Subchapter V Pre-Status Conference Report [CAE-1] (mpes)
04/21/202643Declaration of Thomas Markham in support of [42] Subchapter V Pre-Status Conference Report [CAE-1] (mpes)
04/21/202642Subchapter V Pre-Status Conference Report [CAE-1] [23] Order Re Chapter 11 Status Conference and Notice Thereof (mpes)
04/21/202641Order Granting [25] Motion/Application DESIGNATING RESPONSIBLE INDIVIDUAL [MJB-3] (mpes)
04/21/202640Interim Order Re: [11] Motion/Application to Use Cash Collateral [MJB-2]. Hearing to be held on 5/19/2026 at 11:00 AM at Sacramento Courtroom 32; Department B. (mpes)
04/21/202639Interim Order Re: [5] Motion/Application to Pay [MJB-1]. Hearing to be held on 5/19/2026 at 11:00 AM at Sacramento Courtroom 32; Department B. (mpes)
04/17/202638Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Statement of Financial Affairs Non-Individual (rlos) (Entered: 04/20/2026)
04/10/202637Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 04/10/2026)
04/10/202636Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 04/10/2026)
04/10/202635Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 04/10/2026)