Welcome to BusinessBankruptcies.com!

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

Shepherd Investment Properties, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk16498
TYPE / CHAPTER
Voluntary / 7

Filed

6-3-19

Updated

9-13-23

Last Checked

6-26-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 4, 2019
Last Entry Filed
Jun 3, 2019

Docket Entries by Quarter

Jun 3, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Shepherd Investment Properties, LLC (Goodman, Andrew) WARNING: Case is deficient for the following: Corporate Ownership Statement (LBR Form F1007-4) (To include missing signature of Attorney) due by 6/17/2019. Incomplete Filings due by 6/17/2019; Modified on 6/3/2019 (Evangelista, Maria). (Entered: 06/03/2019)
Jun 3, 2019 3 Meeting of Creditors with 341(a) meeting to be held on 07/09/2019 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Goodman, Andrew) (Entered: 06/03/2019)
Jun 3, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-16498) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49156107. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/03/2019)
Jun 3, 2019 2 Corporate resolution authorizing filing of petitions Filed by Debtor Shepherd Investment Properties, LLC. (Goodman, Andrew) (Entered: 06/03/2019)
Jun 3, 2019 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Shepherd Investment Properties, LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 6/17/2019. Incomplete Filings due by 6/17/2019. (Evangelista, Maria) (Entered: 06/03/2019)
Jun 3, 2019 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Shepherd Investment Properties, LLC) (Evangelista, Maria) (Entered: 06/03/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk16498
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Jun 3, 2019
Type
voluntary
Terminated
Nov 27, 2019
Updated
Sep 13, 2023
Last checked
Jun 26, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Charles & Laura Phillips
    Irsfeld, Irsfeld & Younger, LLP

    Parties

    Debtor

    Shepherd Investment Properties, LLC
    36533 Reflection Way
    Palmdale, CA 93552
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8556

    Represented By

    Andrew Goodman
    Goodman Law Offices, APC
    6345 Balboa Boulevard
    Suite I-300
    Encino, CA 91316
    818-827-5169
    Fax : 818-975-5256
    Email: agoodman@andyglaw.com

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    3435 Wilshire Blvd, Suite 990
    Los Angeles, CA 90010
    213-368-5000

    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 #
    Dec 14, 2023 New Line Electric, Inc. 7 2:2023bk18275
    Nov 13, 2023 Martins Carriers LLC 7 2:2023bk17498
    Jun 2, 2023 Global Premier Regency Palms Palmdale, LP 11 2:2023bk13426
    Jan 11, 2023 ARL Elite Shotcrete, Inc. 7 2:2023bk10163
    Nov 13, 2019 Balaguer Concrete Inc. 7 2:2019bk23365
    Jan 14, 2019 Balaguer Concrete Inc. 7 2:2019bk10362
    Jan 3, 2018 Viva Viva, Inc. 7 2:2018bk10090
    Aug 24, 2016 Summerwood Corporation 11 2:16-bk-21313
    May 12, 2016 414/420 EQ7, LLC 11 2:16-bk-16303
    Dec 3, 2015 Blue Earth Energy Systems, Inc. 7 2:15-bk-28508
    Jul 21, 2014 Palmcast Steel Fabrication, Inc. 7 2:14-bk-23890
    Jun 9, 2014 Total Koncepts ACS Inc. 7 2:14-bk-21301
    Nov 12, 2013 Kan Mun, Inc. 7 2:13-bk-37194
    Sep 20, 2013 JBR Investment Group, LLC 7 2:13-bk-33339
    Jul 11, 2013 Kan Mun Inc 7 2:13-bk-27717