Case number: 2:26-bk-12349 - SHIELD AUTOHAUS LLC, SERIES 2 - Nevada Bankruptcy Court

Case Information
  • Case title

    SHIELD AUTOHAUS LLC, SERIES 2

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    NATALIE M. COX

  • Filed

    04/15/2026

  • Last Filing

    04/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, BAPCPA



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 26-12349-nmc

Assigned to: NATALIE M. COX
Chapter 11
Voluntary
Asset

Date filed:  04/15/2026
341 meeting:  05/21/2026
Deadline for filing claims:  08/19/2026
Deadline for filing claims (govt.):  10/13/2026

Debtor

SHIELD AUTOHAUS LLC, SERIES 2

4041 E. SUNSET RD
HENDERSON, NV 89014
CLARK-NV
Tax ID / EIN: 42-1910470

represented by
MICHAEL J. HARKER

2901 EL CAMINO AVE., #200
LAS VEGAS, NV 89102
(702) 248-3000
Fax : (702) 425-7290
Email: notices@harkerlawfirm.com

Trustee

CHAPTER 11 - LV

300 LAS VEGAS BLVD., SO. #4300
LAS VEGAS, NV 89101
(702) 388-6600

 
 
U.S. Trustee

U.S. TRUSTEE - LV - 11

300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101
represented by
EDWARD M. MCDONALD

OFFICE OF U.S. TRUSTEE
300 LAS VEGAS BLVD., SO., STE 4300
LAS VEGAS, NV 89101
(702) 388-6600
Email: edward.m.mcdonald@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/24/202611Request for Special Notice with Certificate of Service Filed by SHAWN W MILLER on behalf of Rocket Mortgage, LLC (MILLER, SHAWN) (Entered: 04/24/2026)
04/20/202610Notice of Appearance NOTICE OF APPEARANCE AND REQUEST FOR NOTICE Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (MCDONALD, EDWARD) (Entered: 04/20/2026)
04/20/20269Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 26-12349) [misc,volp11pb] (1738.00). Receipt number A22905461, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) (Entered: 04/20/2026)
04/18/20268BNC Certificate of Notice. (Related document(s)4 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 04/18/2026. (Admin.) (Entered: 04/18/2026)
04/18/20267BNC Certificate of Notice (Related document(s)5 Amended Meeting of Creditors Chapter 11- Non-Individual (BNC)) No. of Notices: 1. Notice Date 04/18/2026. (Admin.) (Entered: 04/18/2026)
04/18/20266BNC Certificate of Notice (Related document(s)2 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 1. Notice Date 04/18/2026. (Admin.) (Entered: 04/18/2026)
04/16/20265Amended Meeting of Creditors. The meeting of creditors has been amended because of a Change of Debtor(s) address information. 341(a) meeting to be held on 5/21/2026 at 09:00 AM via Telephonic - Chapter 11 LV. Proof of Claim due by 8/19/2026 (anm) (Entered: 04/16/2026)
04/16/20264Notice of Incomplete and/or Deficient Filing. (anm) (Entered: 04/16/2026)
04/15/20263Set Deficient Filing Deadlines. Incomplete Filings due by 4/29/2026. Deficient Matrix due by 4/20/2026. 20 Largest Unsecured Creditors due by 4/29/2026. Summary of Assets and Liabilities due by 4/29/2026.Schedule E/F due by 4/29/2026. Schedule G due by 4/29/2026. Schedule H due by 4/29/2026. Statement of Financial Affairs due by 4/29/2026. Atty Disclosure Statement due by 4/29/2026. List of Equity Security Holders due by 4/29/2026. (anm) (Entered: 04/16/2026)
04/15/20262Meeting of Creditors 341 Meeting to be held on 5/21/2026 at 09:00 AM at Telephonic - Chapter 11 LV. Proof of Claim due by 8/19/2026. (Entered: 04/15/2026)