Case number: 2:18-bk-10453 - U.S.A. DAWGS, INC. - Nevada Bankruptcy Court

Case Information
  • Case title

    U.S.A. DAWGS, INC.

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    GARY SPRAKER

  • Filed

    01/31/2018

  • Last Filing

    04/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
EXHS, BAPCPA



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 18-10453-gs

Assigned to: GARY SPRAKER
Chapter 11
Voluntary
Asset


Date filed:  01/31/2018
341 meeting:  04/18/2018
Deadline for filing claims:  06/06/2018
Deadline for filing claims (govt.):  07/30/2018

Debtor

U.S.A. DAWGS, INC.

4120 WINDMILL LANE
UNIT 106
LAS VEGAS, NV 89039
CLARK-NV
Tax ID / EIN: 20-5910666

represented by
ERICK T. GJERDINGEN

GARMAN TURNER GORDON LLP
650 WHITE DRIVE, STE 100
LAS VEGAS, NV 89119
(725) 777-3000
Fax : (725) 777 3112
Email: bknotices@gtg.legal
TERMINATED: 07/25/2018

TALITHA B. GRAY KOZLOWSKI

GTG,LLP
650 WHITE DRIVE, SUITE 100
LAS VEGAS, NV 89119
(725) 777-3000
Email: tgray@gtg.legal
TERMINATED: 07/25/2018

CHRISTOPHER HELLMICH

HELLMICH LAW GROUP, PC
5753-G E. SANTA ANA CANYON RD., #512
ANAHEIM HILLS, CA 92807

TERESA M. PILATOWICZ

GARMAN TURNER GORDON
650 WHITE DRIVE, SUITE 100
LAS VEGAS, NV 89119
725-777-3000
Fax : 725-777-3112
Email: tpilatowicz@gtg.legal
TERMINATED: 07/25/2018

MARK M. WEISENMILLER

GARMAN TURNER GORDON LLP
650 WHITE DRIVE, SUITE 100
LAS VEGAS, NV 89119
(725) 777-3000
Fax : 725-777-3112
Email: mweisenmiller@gtg.legal
TERMINATED: 07/25/2018

MATTHEW C. ZIRZOW

LARSON ZIRZOW KAPLAN & COTTNER LLC
850 E. BONNEVILLE AVE.
LAS VEGAS, NV 89101
(702) 382-1170
Fax : (702) 382-1169
Email: mzirzow@lzkclaw.com

U.S. Trustee

U.S. TRUSTEE - LV - 11

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

OFFICE OF THE U.S. TRUSTEE
501 I STREET, SUITE 7-500
SACRAMENTO, CA 95814
916-930-2096
Email: edmund.gee@usdoj.gov

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
04/02/2024873APPEAL OPENED AT Ninth Circuit Appeal Court Case# 24-1959 Appeal Reference # 22-30 (Related document(s)[846] Notice of Appeal filed by Creditor DOUBLE DIAMOND DISTRIBUTION, LTD..)(dcl)
04/02/2024872APPEAL CLOSED AT BAP Appeal Court Case# NV 22-1212 Appeal Reference # 22-30 (Related document(s)[846] Notice of Appeal filed by Creditor DOUBLE DIAMOND DISTRIBUTION, LTD..)(dcl)
03/28/2024871(COPY) Final BAP Memorandum Re: Appeal; Judgment; Mandate. Appeal Reference # 22-30 BAP # NV 22-1212 (Related document(s)[846] Notice of Appeal filed by Creditor DOUBLE DIAMOND DISTRIBUTION, LTD., [847] Appeal Reference Number, [848] Notice of Referral of Appeal (USDC,BAP,Ninth Circuit), [849] Transmittal Form (USDC,BAP,Ninth Circuit) (BNC)(E-Mail), [850] Appeal Memorandum (BAP,USDC), [851] Appeal Documents Forwarded to BNC for Noticing, [856] Appeal Court Number Assigned, [857] Statement of Issues filed by Creditor DOUBLE DIAMOND DISTRIBUTION, LTD., [858] Designation of Record filed by Creditor DOUBLE DIAMOND DISTRIBUTION, LTD., [859] Designation of Record filed by Attorney GARMAN TURNER GORDON LLP, [860] Status Report, [863] Certificate of Readiness.)(dcl)
03/15/2023870Order Granting Motion To Withdraw As Attorney of Record F. THOMAS EDWARDS terminated from the case., Granting Motion to Remove Name from E-Mail Service List . (Related documents(s) [868]) (ccc)
03/09/2023869Declaration Of: F. THOMAS EDWARDS, ESQ. with Certificate of Service Filed by F. THOMAS EDWARDS on behalf of GEMCAP LENDING (Related document(s)[868] Motion to Withdraw as Attorney of Record filed by Creditor GEMCAP LENDING, Motion to Remove Name from E-Mail Service List) (EDWARDS, F.)
03/09/2023868Ex Parte Motion to Withdraw as Attorney of Record [F. Thomas Edwards, Esq.], in addition to Ex Parte Motion To Remove Name from E-Mail Service List Ex Parte Motion to Withdraw as Counsel and Remove Counsel from CM/ECF Service List with Certificate of Service Filed by F. THOMAS EDWARDS on behalf of GEMCAP LENDING (EDWARDS, F.)
03/09/2023867Order Granting Motion To Withdraw As Attorney of Record (Related document(s) [865]) MARY LANGSNER terminated from the case., Granting Motion to Remove Name from E-Mail Service List . (Related documents(s) [865]) (mar)
03/07/2023866Declaration Of: MARY LANGSNER, PH.D. with Certificate of Service Filed by MARY LANGSNER on behalf of GEMCAP LENDING I, LLC (Related document(s)[865] Motion to Withdraw as Attorney of Record filed by Creditor GEMCAP LENDING I, LLC, Motion to Remove Name from E-Mail Service List) (LANGSNER, MARY)
03/07/2023865Ex Parte Motion to Withdraw as Attorney of Record [Mary Langsner, Ph.D.], in addition to Ex Parte Motion To Remove Name from E-Mail Service List Ex Parte Motion to Withdraw as Counsel and Remove Counsel from CM/ECF Service List with Certificate of Service Filed by MARY LANGSNER on behalf of GEMCAP LENDING I, LLC (LANGSNER, MARY)
12/16/2022864BNC Certificate of Notice - pdf (Related document(s)[862] Notice of Filing Official Transcript (BNC-BK)) No. of Notices: 137. Notice Date 12/16/2022. (Admin.)