Case number: 5:24-bk-50639 - Shangri-La Development, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Shangri-La Development, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Stephen L. Johnson

  • Filed

    04/30/2024

  • Last Filing

    12/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-50639

Assigned to: Judge M. Elaine Hammond
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/30/2024
Date converted:  09/11/2024
341 meeting:  11/14/2024
Deadline for filing claims:  11/20/2024

Debtor

Shangri-La Development, LLC

2510 Monterey Street
Torrance, CA 90510
LOS ANGELES-CA
Tax ID / EIN: 85-3821249

represented by
Cole F. Nicholas

Greenberg Glusker
2049 Century Park East
Suite 2600
Los Angeles, CA 90067
310-785-6879
Email: cnicholas@greenbergglusker.com

Jonathan S. Shenson

Greenberg Glusker LLP
2049 Century Park East
Ste. 2600
Los Angeles, CA 90067
310-553-3610
Email: jshenson@greenbergglusker.com

Responsible Ind

George P Blanco

Enterprise Management Advisors, LLC
515 S. Flower Street, 18th Floor
Los Angeles, CA 90071

 
 
Trustee

Not Assigned - SJ

TERMINATED: 09/11/2024

 
 
Trustee

Kari Bowyer

P.O. Box 700096
San Jose, CA 95170
(408) 641-1327

represented by
Jack Praetzellis

Fox Rothschild LLP
345 California St. #2200
San Francisco, CA 94104
(415) 651-1446
Fax : (415) 433-6563
Email: jpraetzellis@foxrothschild.com

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Michael J. Fletcher

DOJ-Ust
2500 Tulare Street
Suite 1401
Fresno, CA 93721
559-487-5002
Email: michael.fletcher@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/02/2025Adversary Case Closed 5:25-ap-5042. (lj)
11/23/2025188BNC Certificate of Mailing (RE: related document(s) [187] Order Granting Related Motion/Application). Notice Date 11/23/2025. (Admin.)
11/21/2025187Order Granting Motion to Allow Late-Filed Proof of Claim of Creditor Master Guard Security (RE: related document(s)[182] Motion to Allow Claims filed by Creditor Master Guard Security). (al)
11/12/2025186Judge Stephen L. Johnson added to case. Involvement of Judge M. Elaine Hammond is terminated. This case is reassigned from Judge M. Elaine Hammond to Judge Stephen L. Johnson on an interim basis. The case number remains the same, however, the judge's initials immediately following the case number are changed to the initials of the reassigned judge. All documents filed hereafter in this case must include the case number followed by the reassigned judge initials - "SLJ". Court hearing and calendaring information is available from the Court website at https://www.canb.uscourts.gov/calendars. Existing hearing dates for all cases and proceedings that are being reassigned are vacated (no appearances are required). For judicial economy, these cases may be reassigned. Parties should check the ECF Docket after November 21, 2025 for final judge assignments. Matters can be reset for hearing after that day by consulting the assigned judges' calendar procedures. (admin)
10/30/2025185The Audio File attached to the PDF includes several hearings. Court Date & Time [ 10/30/2025 10:00:00 AM ]. File Size [ 1176 KB ]. Run Time [ 00:04:54 ]. (admin).
10/30/2025Hearing Held (RE: related document(s) 182 Motion to Allow Claims). Jack Praetzellis appearing on behalf of the Trustee, Gregory Cole and Sayed Shah appearing on behalf of Creditor, Master Guard Security. The request for acceptance of a late filed claim is granted. Counsel for the moving party to upload an order. (rdr)
10/08/2025184BNC Certificate of Mailing (RE: related document(s) [183] Order To Set Hearing). Notice Date 10/08/2025. (Admin.)
10/06/2025183Order and Notice of Hearing (RE: related document(s)[182] Motion to Allow Claims filed by Creditor Master Guard Security). Hearing scheduled for 10/30/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. (acr)
10/02/2025182Request For Acceptance of Late Filing Claim. Filed by Creditor Master Guard Security (no)
09/17/2025181Application for Compensation - Greenberg Glusker Fields Claman & Machtinger LLP's First and Final Application for Compensation and Reimbursement of Expenses; Declaration of Jonathan S. Shenson- for Greenberg Glusker Fields Claman & Machtinger LLP, Debtor's Attorney, Fee: $647,756.50, Expenses: $2,688.40. Filed by Attorney Greenberg Glusker Fields Claman & Machtinger LLP (Shenson, Jonathan)