Case number: 2:09-bk-22040 - SOLEIL LV, LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    SOLEIL LV, LLC

  • Court

    Nevada (nvbke)

  • Chapter

    7

  • Judge

    MIKE K. NAKAGAWA

  • Filed

    07/08/2009

  • Last Filing

    03/14/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
BAPCPA, JNTADMN, CLOSED



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 09-22040-mkn

Assigned to: MIKE K. NAKAGAWA
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/08/2009
Date terminated:  03/14/2017
341 meeting:  09/16/2009

Debtor

SOLEIL LV, LLC, A NEVADA LIMITED-LIABILITY COMPANY

801 S. RAMPART BLVD., #200
LAS VEGAS, NV 89145
CLARK-NV
Tax ID / EIN: 88-0390313

represented by
JEFFREY D. OLSTER

LEWIS BRISBOIS BISGAARD & SMITH, LLP
6385 S. RAINBOW BLVD., STE 600
LAS VEGAS, NV 89118
702-893-3383
Fax : 702-893-3789
Email: sallade@lbbslaw.com
TERMINATED: 07/29/2011

LENARD E. SCHWARTZER

SCHWARTZER & MCPHERSON LAW FIRM
2850 S. JONES BOULEVARD, SUITE 1
LAS VEGAS, NV 89146
702-228-7590
Fax : 702-892-0122
Email: bkfilings@s-mlaw.com

Trustee

WILLIAM A. LEONARD

6625 S Valley View Blvd. Bldg B Ste 224
LAS VEGAS, NV 89118
(702) 262-9322

represented by
CHRISTINE A ROBERTS

THE FURNIER MUZZO GROUP, LLC
3815 S. JONES BLVD. SUITE 5
LAS VEGAS, NV 89103
(702)728-5285
Email: Croberts@furnierlaw.com

SULLIVAN, HILL, LEWIN, REZ & ENGEL

228 S FOURTH ST 1ST FLOOR
LAS VEGAS, NV 89101

U.S. Trustee

U.S. TRUSTEE - LV - 7

300 LAS VEGAS BOULEVARD, SO.
SUITE 4300
LAS VEGAS, NV 89101
 
 

Latest Dockets

Date Filed#Docket Text
03/14/2017136Final Decree Discharge of Trustee and Closing of Chapter 7 Case (ccc) (Entered: 03/14/2017)
03/09/2017135Trustee's Final Distribution Report - Reviewed by UST. (DARLING (jp), ANTONIA)
01/05/2017134Trustee's Final Account and Proposed Distribution - Reviewed by UST (GOLDBERG (jp), BRIAN) (Entered: 01/05/2017)
10/08/2016133BNC Certificate of Mailing. (Related document(s) 132Notice of Docketing Error) No. of Notices: 1. Notice Date 10/08/2016. (Admin.) (Entered: 10/08/2016)
10/06/2016132Notice of Docketing Error (Related document(s)[131] Change of Address filed by Creditor ELAINE MARY INES BENWELL) (ccc)
10/05/2016131Change of Address of CREDITOR Filed by ELAINE MARY INES BENWELL (ccc)
09/08/2016130Order Approving Trustee's Payment of Final Compensation and Reimbursement of Expenses (Related document(s) [120]) for WILLIAM A. LEONARD, Fees awarded: $865,876.56, Expenses awarded: $11,364.47 (ccc)
08/29/2016129Amended Objection Filed by LUCIANNE MACALLISTER (Related document(s)[120] Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee WILLIAM A. LEONARD.) (ccc)
08/20/2016127BNC Certificate of Mailing. (Related document(s)[126] Notice of Docketing Error) No. of Notices: 1. Notice Date 08/20/2016. (Admin.)
08/18/2016126Notice of Docketing Error (Related document(s)[125] Objection filed by Creditor LUCIANNE MACALLISTER) (ccc)