TIMOS INCORPORATED
7
03/09/2012
10/19/2015
Yes
BAPCPA |
Assigned to: MIKE K. NAKAGAWA Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor TIMOS INCORPORATED
2061 WEST SUNSET ROAD HENDERSON, NV 89014-2026 CLARK-NV Tax ID / EIN: 42-1593469 dba VIVA MICHOACAN |
represented by |
MICHAEL J. DAWSON
3470 EAST RUSSELL ROAD, SUITE 213 LAS VEGAS, NV 89120 (702) 384-1777 Email: md_atty@hotmail.com TIMOTHY P. THOMAS
LAW OFFICES OF TIMOTHY P. THOMAS, LLC 8670 W. CHEYENNE AVE. #120 LAS VEGAS, NV 89129 (702) 227-0011 Fax : (702)227-0015 Email: tthomas@tthomaslaw.com |
Trustee JOSEPH B. ATKINS
3815 SOUTH JONES BLVD. #5 LAS VEGAS, NV 89103 (702) 405-7206 |
represented by |
ROBERT ATKINSON
ATKINSON LAW ASSOCIATES LTD 8965 S. EASTERN AVE SUITE 260 LAS VEGAS, NV 89123 (702) 614 0600 Fax : (702) 614 0647 Email: robert@nv-lawfirm.com |
U.S. Trustee U.S. TRUSTEE - LV - 11, 11
300 LAS VEGAS BOULEVARD S. SUITE 4300 LAS VEGAS, NV 89101 TERMINATED: 05/30/2014 |
represented by |
JONAS V. ANDERSON
300 LAS VEGAS BLVD., SO #4300 LAS VEGAS, NV 89101 (702) 388-6600 Ext. 227 Email: jonas.v.anderson@usdoj.gov TERMINATED: 05/30/2014 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 TERMINATED: 05/30/2014 |
U.S. Trustee U.S. TRUSTEE - LV - 7
300 LAS VEGAS BLVD., SO. SUITE 4300 LAS VEGAS, NV 89101 |
Date Filed | # | Docket Text |
---|---|---|
10/19/2015 | 236 | Final Decree Discharge of Trustee and Closing of Chapter 7 Case (mrb) |
10/06/2015 | 235 | Trustee's Final Distribution Report - Reviewed by UST. Filed on behalf of Trustee LENARD E. SCHWARTZER (GOLDBERG (kmf), BRIAN) |
06/19/2015 | 234 | Order Approving Trustee's Payment of Final Compensation and Reimbursement of Expenses (Related document(s) [232]) for LENARD E. SCHWARTZER, Fees awarded: $225.82, Expenses awarded: $43.30, Approving Trustee's Payment of Final Compensation and Reimbursement of Expenses (Related document(s) [232]) for JOSEPH B. ATKINS, Fees awarded: $225.82, Expenses awarded: $479.78. (mrb) |
05/27/2015 | 233 | Certificate of Service Filed by LENARD E. SCHWARTZER on behalf of LENARD E. SCHWARTZER (Related document(s)[232] Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee LENARD E. SCHWARTZER, Trustee JOSEPH B. ATKINS) (SCHWARTZER, LENARD) |
05/27/2015 | 232 | Amended Notice of Summary of Final Report and Account of Trustee Over $1500 for LENARD E. SCHWARTZER, Fees: $225.82, Expenses: $43.30, for JOSEPH B. ATKINS, Fees: $225.82, Expenses: $479.78. (Related document(s)[231] Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee LENARD E. SCHWARTZER, Trustee JOSEPH B. ATKINS.)(SCHWARTZER, LENARD) |
05/27/2015 | 231 | Amended Notice of Summary of Final Report and Account of Trustee Over $1500 for LENARD E. SCHWARTZER, Fees: $225.82, Expenses: $43.30, for JOSEPH B. ATKINS, Fees: $225.82, Expenses: $479.78. (Related document(s)[227] Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee LENARD E. SCHWARTZER.)(SCHWARTZER, LENARD) |
05/27/2015 | 230 | Trustee's Final Account and Proposed Distribution - Reviewed by UST (GOLDBERG (jp), BRIAN) |
05/18/2015 | 229 | Trustee Voucher Amount Paid: $60.00 Voucher Number: 15464800467 (admin) |
04/28/2015 | 228 | Certificate of Service Filed by LENARD E. SCHWARTZER on behalf of LENARD E. SCHWARTZER (Related document(s)[227] Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee LENARD E. SCHWARTZER) (SCHWARTZER, LENARD) |
04/28/2015 | 227 | Notice of Summary of Final Report and Account of Trustee Over $1500 for LENARD E. SCHWARTZER, Fees: $431.52, Expenses: $41.37. (SCHWARTZER, LENARD) |