TOD LAS VEGAS LLC
11
BRUCE T. BEESLEY
08/24/2017
Yes
v
BAPCPA, CLOSED |
Assigned to: BRUCE T. BEESLEY Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/18/2020 | 215 | Trustee'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) |
04/24/2020 | 214 | BNC 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) |
04/22/2020 | 213 | Order Entering Final Decree (cly) (Entered: 04/22/2020) |
04/22/2020 | 212 | Order Granting Motion For Final Decree (Related document(s) 204) (cly) (Entered: 04/22/2020) |
03/04/2020 | 211 | Hearing 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) |
03/03/2020 | 210 | Notice 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) |
02/20/2020 | 209 | Small 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) |
01/21/2020 | 208 | DENIED (Final Decree) (Related document(s) 204) (cly) (Entered: 01/21/2020) |
01/17/2020 | 207 | Declaration 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) |
01/17/2020 | 206 | Small 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) |