Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Shadylane Holdings 1006, LLC and David G Epstein

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-14826
TYPE / CHAPTER
Voluntary / 11

Filed

4-14-16

Updated

9-13-23

Last Checked

5-16-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2016
Last Entry Filed
Apr 14, 2016

Docket Entries by Year

Apr 14, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Shadylane Holdings 1006, LLC List of Equity Security Holders due 04/28/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/28/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/28/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/28/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/28/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/28/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/28/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 04/28/2016. Schedule I: Your Income (Form 106I) due 04/28/2016. Schedule J: Your Expenses (Form 106J) due 04/28/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/28/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/28/2016. Statement of Financial Affairs (Form 107 or 207) due 04/28/2016. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 04/28/2016. Incomplete Filings due by 04/28/2016. (Mortensen, James) WARNING: Documents not required: (1) Decl Re Sched (Form 106Dec) ; (2) Schedule C (Form 106C) ; (3) Schedule I (Form 106I) ; (4) Schedule J (Form 106J) ; (5) Statement (Form 122B). WARNING: Items subsequently amended by docket entries 7, and 8. Case is also deficient for Official Form 201 Voluntary Petition for Non-Individual Filing for Bankruptcy Case dated 4/16. Case also deficient for: (1) Corporate Resolution Authorizing Filing of the Petition due 04/28/2016. ; (2) Corporate Ownership Statement(LBR F1007-4) due 04/28/2016. ; (3) Statement of Related Cases (LBR F1015-2) due 04/28/2016. ; (4) Disclosure of Compensation of Attorney for Debtor(Form 2030) due 04/28/2016. ; (5) Verification of Master Mailing List of Creditors due 04/28/2016. (6) Master Mailing List of Creditors due 4-18-16 ; (7) Master Mailing List of Creditors must be uploaded in CM/ECF due 4-18-16. (Lomeli, Lydia R.). (Entered: 04/14/2016)
Apr 14, 2016 2 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Shadylane Holdings 1006, LLC. (Mortensen, James) (Entered: 04/14/2016)
Apr 14, 2016 3 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Shadylane Holdings 1006, LLC. (Mortensen, James) (Entered: 04/14/2016)
Apr 14, 2016 4 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Shadylane Holdings 1006, LLC. (Mortensen, James) WARNING: Attorney to re-file as a flattened/locked pdf; Modified on 4/14/2016 (Lomeli, Lydia R.). (Entered: 04/14/2016)
Apr 14, 2016 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Epstein, David. (Epstein, David) (Entered: 04/14/2016)
Apr 14, 2016 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . Master Mailing List of Creditors due 4-18-16 and Master Mailing List of Creditors must be uploaded in CM/ECF due 4-18-16. (Lomeli, Lydia R.) (Entered: 04/14/2016)
Apr 14, 2016 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Shadylane Holdings 1006, LLC) Corporate Resolution Authorizing Filing of Petition due 4/28/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 4/28/2016. Statement of Related Cases (LBR Form F1015-2) due 4/28/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/28/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 4/28/2016. (Lomeli, Lydia R.) (Entered: 04/14/2016)
Apr 14, 2016 7 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Shadylane Holdings 1006, LLC) (Lomeli, Lydia R.) (Entered: 04/14/2016)
Apr 14, 2016 8 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Shadylane Holdings 1006, LLC) (Lomeli, Lydia R.) (Entered: 04/14/2016)
Apr 14, 2016 9 Notice to Filer of Error and/or Deficient Document Other - - Obsolete petition form was filed for this case. Filer is instructed to re-file the deficient Official Form 201 Voluntary Petition for Non-Individual Filing for Bankruptcy Case dated 4/16 IMMEDIATELY. Use the event code: Addendum to Vol Pet. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Shadylane Holdings 1006, LLC) (Lomeli, Lydia R.) (Entered: 04/14/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-14826
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Apr 14, 2016
Type
voluntary
Terminated
May 16, 2016
Updated
Sep 13, 2023
Last checked
May 16, 2016

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Shadylane Holdings 1006, LLC
    P O Box 4858
    Laguna Beach, CA 92652
    LOS ANGELES-CA
    9497151500
    Tax ID / EIN: xx-xxx7002

    Represented By

    James Mortensen
    3700 Wilshire Blvd Ste 520
    Los Angeles, CA 90010
    213-387-7414
    Fax : 213-387-8414
    Email: pimmsno1@aol.com

    Debtor

    In Possession
    David G Epstein, Manager, Shadylane Holdings 1006, LLC
    POB 4858
    Laguna Beach, CA 92652
    ORANGE-CA
    9497151500

    Represented By

    David G Epstein
    The David Epstein Law Firm
    POB 4858
    Laguna Beach, CA 92652-4858
    949-715-1500
    Fax : 949-715-2570
    Email: david@epsteinlitigation.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 Shady Lane Holdings 1006, LLC 11 8:2024bk10497
    Oct 4, 2023 Murrieta Holdings 2012-12, LLC 11 8:2023bk12045
    Mar 8, 2022 Hanford Renaissance LLC 11 8:2022bk10387
    Oct 12, 2021 Mountain Vista Holdings, LLC 11 8:2021bk12479
    Oct 6, 2021 Murrieta Holdings 2012-12 LLC 11 8:2021bk12430
    Apr 10, 2020 Brave Rose, Inc. 7 8:2020bk11155
    Apr 15, 2019 The Brandywine Trust Dated August 15, 2015 11 8:2019bk11381
    Sep 14, 2018 Thee Foxes Trot, LLC 7 8:2018bk13444
    May 14, 2018 Heavenly Couture, Inc. 11 8:2018bk11756
    Oct 24, 2017 PPI Direct, LLC 11 8:17-bk-14237
    Feb 12, 2015 SOFT-TRAIN INCORPORATED 7 8:15-bk-10688
    Apr 8, 2013 MCF480, LLC, a California limited liability compan 11 8:13-bk-13076
    Feb 4, 2013 Lock It Up, LLC 11 1:13-bk-10751
    Nov 28, 2012 FusionBridge, Ltd. 7 8:12-bk-23562
    Dec 2, 2011 Corto Investors, LLC 7 8:11-bk-26589