Shangri-La Development, LLC
7
M. Elaine Hammond
04/30/2024
03/10/2025
Yes
v
PlnDue, DsclsDue, CONVERTED |
Assigned to: Judge M. Elaine Hammond Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/10/2025 | 174 | Protective Order (Related Doc # [173]) (acr) |
03/05/2025 | 173 | Motion for Protective Order Application For Entry of Protective Order to Govern Production of Documents Filed by Trustee Kari Bowyer (Praetzellis, Jack) |
02/21/2025 | 172 | BNC Certificate of Mailing (RE: related document(s) [171] Order on Motion To File Claim After Claims Bar Date). Notice Date 02/21/2025. (Admin.) |
02/18/2025 | 171 | Order Granting Beverly-Grant Inc.'s Motion For Leave To File A Proof of Claim (Related Doc # [165]) (acr) |
02/13/2025 | 170 | Certification of No Objection (RE: related document(s)[165] Motion to File Claim After Claims Bar Date). Filed by Creditor Beverly-Grant Inc. (Kluewer, Joshua) |
01/22/2025 | 169 | Certificate of Service of Amended Notice of Beverly-Grant Inc. Motion for Leave to File a Proof of Claim (RE: related document(s)[168] Notice). Filed by Creditor Beverly-Grant Inc. (Kluewer, Joshua) |
01/22/2025 | 168 | First Amended Notice Regarding Beverly-Grant Inc.'s Motion for Leave to File a Proof of Claim (RE: related document(s)[166] Notice Regarding (RE: related document(s)[165] Motion to File Claim After Claims Bar Date Filed by Creditor Beverly-Grant Inc. (Attachments: # 1 Declaration Declaration of Allen Peele # 2 Declaration Declaration of Jeffrey Stahl # 3 Declaration Declaration of Joshua Kluewer)). Filed by Creditor Beverly-Grant Inc.). Filed by Creditor Beverly-Grant Inc. (Kluewer, Joshua) |
01/22/2025 | 167 | Certificate of Service (RE: related document(s)[165] Motion to File Claim After Claims Bar Date, [166]Notice Regarding). Filed by Creditor Beverly-Grant Inc. (Kluewer, Joshua) Modified on 1/21/2025 (klr). |
01/22/2025 | 166 | Notice Regarding (RE: related document(s)[165] Motion to File Claim After Claims Bar Date Filed by Creditor Beverly-Grant Inc. (Attachments: # 1 Declaration Declaration of Allen Peele # 2 Declaration Declaration of Jeffrey Stahl # 3 Declaration Declaration of Joshua Kluewer)). Filed by Creditor Beverly-Grant Inc. (Kluewer, Joshua) |
01/22/2025 | 165 | Motion to File Claim After Claims Bar Date Filed by Creditor Beverly-Grant Inc. (Attachments: # (1) Declaration Declaration of Allen Peele # (2) Declaration Declaration of Jeffrey Stahl # (3) Declaration Declaration of Joshua Kluewer) (Kluewer, Joshua) |