Case number: 2:18-bk-11490 - 07-005 ARTOIS BUSINESS TRUST - Nevada Bankruptcy Court

Case Information
  • Case title

    07-005 ARTOIS BUSINESS TRUST

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    GARY SPRAKER

  • Filed

    03/21/2018

  • Last Filing

    03/19/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
BAPCPA



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 18-11490-leb

Assigned to: LAUREL E. BABERO
Chapter 11
Voluntary
Asset


Date filed:  03/21/2018
341 meeting:  04/26/2018
Deadline for filing claims:  07/25/2018
Deadline for filing claims (govt.):  09/17/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
06/29/201845Ex 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)
06/29/201844Ex 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)
06/29/201843Ex 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)
06/19/201842Debtor's Disclosure Statement Filed by TIMOTHY P. THOMAS on behalf of 07-005 ARTOIS BUSINESS TRUST (THOMAS, TIMOTHY) (Entered: 06/19/2018)
06/19/201841Chapter 11 Plan of Reorganization #1 Filed by TIMOTHY P. THOMAS on behalf of 07-005 ARTOIS BUSINESS TRUST (THOMAS, TIMOTHY) (Entered: 06/19/2018)
06/19/201840Monthly 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)
06/14/201839Order Granting Application to Employ (Related document(s) 12) (ccc) (Entered: 06/14/2018)
06/06/201838Supplemental 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)
06/06/201837Notice 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)
06/06/201836Stipulated/Agreed Order (Related document(s) 35 Stipulation filed by Creditor COUNTY OF GLENN, CALIFORNIA.) (ccc) (Entered: 06/06/2018)