07-005 ARTOIS BUSINESS TRUST
11
GARY SPRAKER
03/21/2018
03/19/2019
Yes
v
BAPCPA |
Assigned to: LAUREL E. BABERO Chapter 11 Voluntary Asset |
|
Debtor 07-005 ARTOIS BUSINESS TRUST
6767 W. TROPICANA AVENUE, STE. 110 LAS VEGAS, NV 89103 CLARK-NV Tax ID / EIN: 46-7342466 |
represented by |
TIMOTHY P. THOMAS
LAW OFFICES OF TIMOTHY P. THOMAS, LLC 1771 E. FLAMINGO RD, STE B-212 LAS VEGAS, NV 89119 (702) 227-0011 Fax : (702) 227-0334 Email: tthomas@tthomaslaw.com |
U.S. Trustee U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S. SUITE 4300 LAS VEGAS, NV 89101 |
Date Filed | # | Docket Text |
---|---|---|
06/29/2018 | 45 | Ex Parte Application Conditional Approval with Proposed Order Filed by TIMOTHY P. THOMAS on behalf of 07-005 ARTOIS BUSINESS TRUST (Attachments: # 1 Exhibit 1 Order # 2 Exhibit 2 Notice of Hearing # 3 Exhibit 3 Ballot)(THOMAS, TIMOTHY) (Entered: 06/29/2018) |
06/29/2018 | 44 | Ex Parte Chapter 11 Small Business Disclosure Statement Conditional Approval Filed by TIMOTHY P. THOMAS on behalf of 07-005 ARTOIS BUSINESS TRUST (THOMAS, TIMOTHY) (Entered: 06/29/2018) |
06/29/2018 | 43 | Ex Parte Chapter 11 Small Business Disclosure Statement Conditional Approval Filed by TIMOTHY P. THOMAS on behalf of 07-005 ARTOIS BUSINESS TRUST (THOMAS, TIMOTHY) (Entered: 06/29/2018) |
06/19/2018 | 42 | Debtor's Disclosure Statement Filed by TIMOTHY P. THOMAS on behalf of 07-005 ARTOIS BUSINESS TRUST (THOMAS, TIMOTHY) (Entered: 06/19/2018) |
06/19/2018 | 41 | Chapter 11 Plan of Reorganization #1 Filed by TIMOTHY P. THOMAS on behalf of 07-005 ARTOIS BUSINESS TRUST (THOMAS, TIMOTHY) (Entered: 06/19/2018) |
06/19/2018 | 40 | Monthly Operating Report for Filing Period Ending May 2018 Filed by TIMOTHY P. THOMAS on behalf of 07-005 ARTOIS BUSINESS TRUST (THOMAS, TIMOTHY) (Entered: 06/19/2018) |
06/14/2018 | 39 | Order Granting Application to Employ (Related document(s) 12) (ccc) (Entered: 06/14/2018) |
06/06/2018 | 38 | Supplemental Certificate of Service of Notice of Entry of Order Filed by RICHARD F. HOLLEY on behalf of COUNTY OF GLENN, CALIFORNIA (Related document(s) 37 Notice of Entry of Order filed by Creditor COUNTY OF GLENN, CALIFORNIA.) (HOLLEY, RICHARD) (Entered: 06/06/2018) |
06/06/2018 | 37 | Notice of Entry of Order Approving Stipulation to Terminate Stay re: Real Property Located in Glenn County, California, APN 020-080-028-000 (106.43 acres) and APN 020-080-026-000 (91.53 acres), and Waive 14-day Stay Pursuant to FRBP 4001(a)(3) with Certificate of Service Filed by OGONNA M. BROWN on behalf of COUNTY OF GLENN, CALIFORNIA (Related document(s) 36 Stipulated/Agreed Order) (BROWN, OGONNA) (Entered: 06/06/2018) |
06/06/2018 | 36 | Stipulated/Agreed Order (Related document(s) 35 Stipulation filed by Creditor COUNTY OF GLENN, CALIFORNIA.) (ccc) (Entered: 06/06/2018) |