Case number: 2:15-bk-12127 - SRP PLAZA, L.P. - Nevada Bankruptcy Court

Case Information
  • Case title

    SRP PLAZA, L.P.

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Filed

    04/16/2015

  • Asset

    Yes

Docket Header
BAPCPA, CLOSED



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 15-12127-abl

Assigned to: AUGUST B. LANDIS
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/16/2015
Date terminated:  03/03/2016
Plan confirmed:  12/14/2015
341 meeting:  05/21/2015

Debtor

SRP PLAZA, L.P.

3275 S. JONES BLVD., STE. #105
LAS VEGAS, NV 89146
CLARK-NV
Tax ID / EIN: 56-2361267

represented by
ZACHARIAH LARSON

LARSON & ZIRZOW
850 E. BONNEVILLE AVE.
LAS VEGAS, NV 89101
(702) 382-1170
Fax : (702) 382-1169
Email: carey@lzlawnv.com

MATTHEW C. ZIRZOW

LARSON & ZIRZOW
850 E. BONNEVILLE AVE.
LAS VEGAS, NV 89101
702-382-1170
Fax : 702-382-1169
Email: mzirzow@lzlawnv.com

U.S. Trustee

U.S. TRUSTEE - LV - 11

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

Latest Dockets

Date Filed#Docket Text
03/03/2016174Order Entering Final Decree (arv) (Entered: 03/03/2016)
02/18/2016173Certificate of Service Filed by MATTHEW C. ZIRZOW on behalf of SRP PLAZA, L.P. (Related document(s) 172Notice of Entry of Order filed by Debtor SRP PLAZA, L.P.) (ZIRZOW, MATTHEW) (Entered: 02/18/2016)
02/18/2016172Notice of Entry of Order Filed by MATTHEW C. ZIRZOW on behalf of SRP PLAZA, L.P. (Related document(s) 169Order on Application for Compensation, 170Order on Application for Compensation, 171Order on Motion to Close Case, Order on Motion for Final Decree) (ZIRZOW, MATTHEW) (Entered: 02/18/2016)
02/17/2016171Order Granting Motion To Close Case, Granting Motion For Final Decree (Related document(s) 162) (arv) (Entered: 02/17/2016)
02/12/2016170Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 159) for FLANGAS DALACAS LAW GROUP, Fees awarded: $6077.00, Expenses awarded: $156.63 (arv) (Entered: 02/12/2016)
02/12/2016169Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 157) for MATTHEW C. ZIRZOW, Fees awarded: $11757.50, Expenses awarded: $2019.01 (arv) (Entered: 02/12/2016)
02/09/2016168Final Post Confirmation Report/Chapter 11 Filed by MATTHEW C. ZIRZOW on behalf of SRP PLAZA, L.P. (Related document(s) 151Order Approving Disclosure Statement, Order Confirming Chapter 11 Plan) (ZIRZOW, MATTHEW) (Entered: 02/09/2016)
01/21/2016167Monthly Operating Report for Filing Period Ending 12/31/2015 Filed by ZACHARIAH LARSON on behalf of SRP PLAZA, L.P. (LARSON, ZACHARIAH) (Entered: 01/21/2016)
01/21/2016166Monthly Operating Report for Filing Period Ending 10/31/2015 Filed by ZACHARIAH LARSON on behalf of SRP PLAZA, L.P. (LARSON, ZACHARIAH) (Entered: 01/21/2016)
01/07/2016165Certificate of Service Filed by MATTHEW C. ZIRZOW on behalf of SRP PLAZA, L.P. (Related document(s) 157Application for Compensation filed by Debtor SRP PLAZA, L.P., 158Declaration filed by Debtor SRP PLAZA, L.P., 159Application for Compensation filed by Special Counsel FLANGAS DALACAS LAW GROUP, 160Declaration filed by Special Counsel FLANGAS DALACAS LAW GROUP, 161Notice of Hearing filed by Debtor SRP PLAZA, L.P., 162Motion to Close Case filed by Debtor SRP PLAZA, L.P., Final Decree, 163Notice of Hearing filed by Debtor SRP PLAZA, L.P.) (ZIRZOW, MATTHEW) (Entered: 01/07/2016)