Case number: 2:15-bk-10525 - WISHING WELL PROPERTY INVESTMENTS, LLC SERIES 1 - Nevada Bankruptcy Court

Case Information
  • Case title

    WISHING WELL PROPERTY INVESTMENTS, LLC SERIES 1

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    AUGUST B. LANDIS

  • Filed

    02/04/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
BAPCPA, CLOSED



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 15-10525-abl

Assigned to: AUGUST B. LANDIS
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/04/2015
Date reopened:  09/03/2019
Date terminated:  05/12/2020
Plan confirmed:  04/26/2016
341 meeting:  03/12/2015

Debtor

WISHING WELL PROPERTY INVESTMENTS, LLC SERIES 1

7566 SPANISH BAY DRIVE
LAS VEGAS, NV 89113
CLARK-NV
Tax ID / EIN: 37-1742476

represented by
BRYAN A. LINDSEY

SCHWARTZ LAW, PLLC
601 E. BRIDGER AVENUE
LAS VEGAS, NV 89101
(702) 385-5544
Fax : (702) 201-1330
Email: blindsey@nvfirm.com

SAMUEL A. SCHWARTZ

SCHWARTZ LAW, PLLC
601 EAST BRIDGER AVENUE
LAS VEGAS, NV 89101
(702) 802-2207
Fax : (702) 385-2741
Email: saschwartz@nvfirm.com

U.S. Trustee

U.S. TRUSTEE - LV - 11

300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101
represented by
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

Latest Dockets

Date Filed#Docket Text
05/12/2020364Bankruptcy Case Closed (mag) (Entered: 05/12/2020)
01/28/2020363Stipulated/Agreed Order (Related document(s) 244 Stipulated/Agreed Order.) (mag) (Entered: 01/28/2020)
01/27/2020362Order Granting Motion To Redact (Related Doc # 360) (mag) (Entered: 01/27/2020)
01/24/2020361Receipt of Filing Fee for Motion to Redact(15-10525-abl) [motion,mredact] ( 25.00). Receipt number 19340832, fee amount $ 25.00.(re: Doc# 360) (U.S. Treasury) (Entered: 01/24/2020)
01/24/2020360Ex Parte Motion to Redact. Ex Parte Declaration of Non-Cure Fee Amount $25. Filed by SHADD A. WADE on behalf of BANK OF AMERICA, N.A. (Related document(s) 359 Declaration filed by Creditor BANK OF AMERICA, N.A.)(WADE, SHADD) (Entered: 01/24/2020)
01/24/2020359Ex Parte Declaration Of: Non-Cure with Certificate of Service Filed by SHADD A. WADE on behalf of BANK OF AMERICA, N.A. (Related document(s) 244 Stipulated/Agreed Order) (WADE, SHADD) Additional attachment(s) added on 1/28/2020 (Ivey, SD). (Entered: 01/24/2020)
01/13/2020358Request for Special Notice with Certificate of Service Filed by DARRELYN SHANAE THOMAS on behalf of Selene Finance LP (THOMAS, DARRELYN) (Entered: 01/13/2020)
10/28/2019357Order Granting Motion For Relief From the Automatic Stay (Related document(s) 353) (mag) (Entered: 10/28/2019)
09/05/2019356Hearing Scheduled/Rescheduled. Hearing scheduled 10/9/2019 at 01:30 PM at ABL-Courtroom 1, Foley Federal Bldg. (Related document(s) 353 Motion for Relief from Stay filed by Creditor Specialized Loan Servicing LLC, as Servicing Agent for The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the Luminent Mortgage Trust, Mortgage Pass-Through Certificates, Series 20) (mag) (Entered: 09/05/2019)
09/04/2019355Receipt of Filing Fee for Motion for Relief from Stay(15-10525-abl) [motion,mrlfsty] ( 181.00). Receipt number 19081933, fee amount $ 181.00.(re: Doc# 353) (U.S. Treasury) (Entered: 09/04/2019)