Welcome to BusinessBankruptcies.com!

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

Shangri-La Development, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2024bk50639
TYPE / CHAPTER
Voluntary / 11

Filed

4-30-24

Updated

7-21-24

Last Checked

5-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2024
Last Entry Filed
May 4, 2024

Docket Entries by Week of Year

Apr 30 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Shangri-La Development, LLC. Application to Employ Counsel by Debtor due by 05/30/2024. Order Meeting of Creditors due by 05/7/2024.Incomplete Filings due by 05/14/2024. (Shenson, Jonathan) (Entered: 04/30/2024)
Apr 30 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-50639) [misc,volp11] (1738.00). Receipt number A33158958, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 04/30/2024)
Apr 30 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Shangri-La Development, LLC (Shenson, Jonathan) (Entered: 04/30/2024)
Apr 30 3 First Meeting of Creditors with 341(a) meeting to be held on 6/18/2024 at 10:00 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 9/16/2024. (jf) (Entered: 04/30/2024)
May 1 4 Notice of Appearance and Request for Notice by Jared A. Day. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Day, Jared) (Entered: 05/01/2024)
May 1 5 Notice of Appearance and Request for Notice by Michael J. Fletcher. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Fletcher, Michael) (Entered: 05/01/2024)
May 1 6 Order Reassigning Case. Judge M. Elaine Hammond added to case. Involvement of Judge Stephen L. Johnson Terminated. (al) (Entered: 05/01/2024)
May 1 7 Notice of Failure to Provide Debtor's List of Creditors. Matrix due by 5/15/2024. (ka) (Entered: 05/01/2024)
May 1 8 Order to File Required Documents and Notice of Automatic Dismissal . (ka) (Entered: 05/01/2024)
May 1 9 Notice of Appearance and Request for Notice by Steve Burnell. Filed by Interested Party Edwin W. Leslie (Burnell, Steve) (Entered: 05/01/2024)
May 1 10 Notice of Appearance and Request for Notice by Mark S Horoupian. Filed by Interested Party Edwin W. Leslie (Horoupian, Mark) (Entered: 05/01/2024)
May 1 11 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/20/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Status Conference Statement due by 6/13/2024 (ka) (Entered: 05/01/2024)
May 1 12 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ka) (Entered: 05/01/2024)
May 1 13 Order for Payment of State and Federal Taxes (admin) (Entered: 05/01/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2024bk50639
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Apr 30, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
May 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Applied Earth Sciences
    Avard Daniels Corp.
    BFS Landscape Architects
    Blue Planet Drains & Plumbing
    Brager Tax Law Group
    Carpet USA Ltd
    Charter Communications
    DH&W Architects
    Eng Flanders Group, Inc.
    Fischer & Arnold, Inc.
    Ground Penetrating Radar Systems LLC
    INTERNAL REVENUE SERVICE
    Irvine & Associates
    Jason Spath
    Jonathan Shenson
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Shangri-La Development, LLC
    2510 Monterey Street
    Torrance, CA 90510
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1249

    Represented By

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

    Trustee

    Not Assigned - SJ

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 29 12 Conejo LP 11 5:2024bk50626
    Apr 29 180 Sanborn LP 11 5:2024bk50622
    Nov 8, 2021 Vision Adelante 11V 2:2021bk18528
    Sep 30, 2020 Jems World, Inc. 7 2:2020bk18916
    May 18, 2020 IMG Group, Inc. 7 2:2020bk14544
    Dec 11, 2018 Madhu Only One, Inc 7 2:2018bk24406
    Jul 30, 2018 A To Z Building, Inc. 7 2:2018bk18725
    Oct 20, 2017 One Hundred Twenty Acupuncture Clinic, Inc. 7 2:17-bk-22883
    Oct 10, 2017 Adjar, Inc. 7 2:17-bk-22415
    Sep 14, 2016 Tho Van Phan 11 8:16-bk-13873
    Sep 13, 2016 Integrity Retail Distribution, Inc. 7 2:16-bk-22185
    Dec 1, 2015 Patient First Home Health Agency, INC 11 2:15-bk-28435
    May 4, 2015 ASC Group. LLC 7 2:15-bk-17156
    Jan 21, 2014 South Bay Mattress, Inc. 7 2:14-bk-11154
    Dec 12, 2011 LINDEN LANE APARTMENTS, LLC 11 2:11-bk-48759