Case number: 2:16-bk-10686 - BLUE LEOPARD L.L.C. - Nevada Bankruptcy Court

Case Information
  • Case title

    BLUE LEOPARD L.L.C.

  • Court

    Nevada (nvbke)

  • Chapter

    7

  • Judge

    MIKE K. NAKAGAWA

  • Filed

    02/18/2016

  • Last Filing

    04/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
BAPCPA



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 16-10686-mkn

Assigned to: MIKE K. NAKAGAWA
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/18/2016
Date converted:  07/02/2020
341 meeting:  08/20/2020
Deadline for filing claims:  09/10/2020
Deadline for filing claims (govt.):  12/29/2020

Debtor

BLUE LEOPARD L.L.C.

316 LINGERING LN.
HENDERSON, NV 89012
CLARK-NV
Tax ID / EIN: 81-1455095

represented by
BLUE LEOPARD L.L.C.

PRO SE

SETH D BALLSTAEDT

BALLSTAEDT LAW FIRM, LLC DBA FAIR FEE LEGAL SERVICES
8751 W CHARLESTON BLVD SUITE 220
LAS VEGAS, NV 89117
702-715-0000
Fax : 702-715-0000
Email: help@bkvegas.com
TERMINATED: 01/22/2020

Trustee

W. DONALD GIESEKE

18124 WEDGE PKWY., STE 518
RENO, NV 89511
(775) 742 9107

represented by
CHRISTOPHER L. BLANDFORD

HUMPHREY LAW, PLLC
140 WASHINGTON ST, STE 210
RENO, NV 89503
(775) 420 3500
Fax : (775) 683 9917
Email: clb@hlawnv.com

L. EDWARD HUMPHREY

HUMPHREY LAW PLLC
201 W. LIBERTY ST, STE 350
RENO, NV 89501
(775) 420 3500
Fax : 775-683-9917
Email: ed@hlawnv.com

U.S. Trustee

U.S. TRUSTEE - LV - 11

300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101
TERMINATED: 07/02/2020

represented by
TERRI H DIDION

OFFICE OF THE UNITED STATES TRUSTEE
300 LAS VEGAS BLVD SOUTH #4300
LAS VEGAS, NV 89101
702 388-6600 X235
Email: TERRI.DIDION@USDOJ.GOV
TERMINATED: 07/02/2020

U.S. Trustee

U.S. TRUSTEE - LV - 7, 7

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

Latest Dockets

Date Filed#Docket Text
04/26/2024406Declaration Of: June Cox CPA, a Professional Corporation Filed by L. EDWARD HUMPHREY on behalf of JUNE COX (Related document(s)[401] Application for Compensation filed by Accountant JUNE COX) (HUMPHREY, L.)
04/26/2024405Notice of Hearing Hearing Date: 05/29/2024 Hearing Time: 2:30 p.m. Filed by L. EDWARD HUMPHREY on behalf of W. DONALD GIESEKE (Related document(s)[404] Application for Compensation filed by Trustee W. DONALD GIESEKE) (HUMPHREY, L.)
04/26/2024404Application for Compensation for Chapter 11 Trustee and Trustee's Chapter 11 Report for W. DONALD GIESEKE, Fees: $3,280.70, Expenses: $0.00. Filed by W. DONALD GIESEKE (HUMPHREY, L.)
04/25/2024403Hearing Scheduled/Rescheduled.Hearing scheduled 5/29/2024 at 02:30 PM at Remote. (Related document(s)[401] Application for Compensation filed by Accountant JUNE COX) (arv)
04/24/2024402Notice of Hearing ON THIRD AND FINAL APPLICATION FOR PROFESSIONAL FEES FOR JUNE COX, CPA, A PROFESSIONAL CORPORATION Hearing Date: 05/29/2024 Hearing Time: 2:30 p.m. Filed by L. EDWARD HUMPHREY on behalf of W. DONALD GIESEKE (Related document(s)[401] Application for Compensation filed by Accountant JUNE COX) (HUMPHREY, L.)
04/24/2024401Application for Compensation (Third and Final) for June Cox, CPA a Professional Corporation for JUNE COX, Fees: $2,774.50, Expenses: $240.00. with Proposed Order Filed by JUNE COX (HUMPHREY, L.)
04/03/2024400Trustee's Monthly Operating Report for Filing Period Ending June 30, 2020 (GIESEKE, W.)
04/03/2024399Trustee's Monthly Operating Report for Filing Period Ending May 31, 2020 (GIESEKE, W.)
04/03/2024398Trustee's Monthly Operating Report for Filing Period Ending April 30, 2020 (GIESEKE, W.)
06/22/2023397Order Granting Motion to Remove Name from E-Mail Service List . (Related documents(s) [396]) (arv)