Case number: 2:17-bk-14614 - TOD LAS VEGAS LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    TOD LAS VEGAS LLC

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    BRUCE T. BEESLEY

  • Filed

    08/24/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
BAPCPA, CLOSED



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 17-14614-btb

Assigned to: BRUCE T. BEESLEY
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/24/2017
Date terminated:  04/22/2020
Plan confirmed:  10/24/2018
341 meeting:  09/28/2017

Debtor

TOD LAS VEGAS LLC

700 NORTH MAIN
LAS VEGAS, NV 89101
CLARK-NV
Tax ID / EIN: 46-1112336

represented by
SPENCER M. JUDD

SPENCER M. JUDD, ESQ.
325 So. 3rd Street, #5
LAS VEGAS, NV 89101
(702) 606-4357
Fax : (702) 974-3146
Email: spencer@SJuddLaw.com

Trustee

JEFFREY I GOLDEN

650 TOWN CENTER DR., STE 600
COSTA MESA, CA 92626
(714) 445-1013

represented by
DAWN M. CICA

CARLYON CICA CHTD
265 E. WARM SPRINGS RD, STE 107
LAS VEGAS, NV 89119
(702) 685 4444
Fax : (702) 220 4360
Email: dcica@carlyoncica.com

JEFFREY I GOLDEN

650 TOWN CENTER DR SUITE 600
COSTA MESA, CA 92626
714-445-1013
Email: jgolden@wgllp.com

U.S. Trustee

U.S. TRUSTEE - LV - 11

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

OFFICE OF THE UNITED STATES TRUSTEE
501 I ST, SUITE 7-500
SACRAMENTO, CA 95814
916-930-2076
Email: Jason.blumberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/18/2020215Trustee's Notice of Summary of Final Report and Account of Trustee Over $1500 ; Amended Trustee's Chapter 11 Final Report for JEFFREY I GOLDEN, Fees: $0.00, Expenses: $0.00. (GOLDEN, JEFFREY) (Entered: 05/18/2020)
04/24/2020214BNC Certificate of Mailing. (Related document(s) 213 Order Entering Final Decree) No. of Notices: 16. Notice Date 04/24/2020. (Admin.) (Entered: 04/24/2020)
04/22/2020213Order Entering Final Decree (cly) (Entered: 04/22/2020)
04/22/2020212Order Granting Motion For Final Decree (Related document(s) 204) (cly) (Entered: 04/22/2020)
03/04/2020211Hearing Scheduled/Rescheduled. Hearing scheduled 3/31/2020 at 01:30 PM at BTB LV-Courtroom 4, Foley Federal Bldg. (Related document(s) 204 Final Decree filed by Trustee JEFFREY I GOLDEN) (cly) (Entered: 03/04/2020)
03/03/2020210Notice of Hearing on Motion for Entry of Final Decree Pursuant to Federal Rule of Bankruptcy Procedure 3022 and for Abandonment of Remaining Funds on Hand Hearing Date: March 31, 2020 Hearing Time: 1:30 p.m. with Certificate of Service Filed by JEFFREY I GOLDEN on behalf of JEFFREY I GOLDEN (Related document(s) 204 Final Decree filed by Trustee JEFFREY I GOLDEN) (Attachments: # 1 Certificate of Service) (GOLDEN, JEFFREY) (Entered: 03/03/2020)
02/20/2020209Small Business Monthly Operating Report for Filing Period Ending January 2020 Filed by JEFFREY I GOLDEN on behalf of JEFFREY I GOLDEN (GOLDEN, JEFFREY) (Entered: 02/20/2020)
01/21/2020208DENIED (Final Decree) (Related document(s) 204) (cly) (Entered: 01/21/2020)
01/17/2020207Declaration Of: Jeffrey I. Golden in Support of Motion for Entry of Final Decree Pursuant to Federal Rule of Bankruptcy Procedure 3022 and for Authorization to Abandon Remaining Funds on Hand with Certificate of Service Filed by JEFFREY I GOLDEN on behalf of JEFFREY I GOLDEN (Related document(s) 204 Final Decree filed by Trustee JEFFREY I GOLDEN) (GOLDEN, JEFFREY) (Entered: 01/17/2020)
01/17/2020206Small Business Monthly Operating Report for Filing Period Ending December 31, 2019 Filed by JEFFREY I GOLDEN on behalf of JEFFREY I GOLDEN (GOLDEN, JEFFREY) (Entered: 01/17/2020)