ONE HIT WONDER HOLDINGS, LLC (JNT-LEAD CASE 18-11598)
11
AUGUST B. LANDIS
05/18/2018
12/11/2019
Yes
v
BAPCPA, JNTADMN |
Assigned to: AUGUST B. LANDIS Chapter 11 Voluntary Asset |
|
Debtor ONE HIT WONDER HOLDINGS, LLC
5425 S. VALLEY VIEW BLVD. LAS VEGAS, NV 89118 CLARK-NV Tax ID / EIN: 47-1148819 dba STEAM MANUFACTURING, LLC |
represented by |
DAWN M. CICA
MUSHKIN CICA COPPEDGE 4495 S. PECOS LAS VEGAS, NV 89121 (702) 767-7678 Email: dcica@mccnvlaw.com |
U.S. Trustee U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S. SUITE 4300 LAS VEGAS, NV 89101 |
Date Filed | # | Docket Text |
---|---|---|
05/28/2019 | 121 | Certificate of Service Filed by DAWN M. CICA on behalf of ONE HIT WONDER HOLDINGS, LLC (Related document(s) 120 Notice of Entry of Order filed by Debtor ONE HIT WONDER HOLDINGS, LLC) (CICA, DAWN) (Entered: 05/28/2019) |
05/28/2019 | 120 | Notice of Entry of Order Filed by DAWN M. CICA on behalf of ONE HIT WONDER HOLDINGS, LLC (Related document(s) 119 Order on Application for Compensation) (Attachments: # 1 Exhibit 1) (CICA, DAWN) (Entered: 05/28/2019) |
05/28/2019 | 119 | Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 101) for DAWN M. CICA, Fees awarded: $18966.50, Expenses awarded: $281.04 (arv) (Entered: 05/28/2019) |
05/02/2019 | 118 | Order Granting Motion For Joint Administration with case 2:18-bk-11598 (Related document(s) 117) Combined Matrix Due 5/16/2019. (arv) (Entered: 05/02/2019) |
05/02/2019 | 116 | Findings of Fact and Conclusions of Law (Related document(s) 71 Amended Chapter 11 Plan filed by Debtor ONE HIT WONDER HOLDINGS, LLC, 93 Motion to Modify Plan filed by Debtor ONE HIT WONDER HOLDINGS, LLC., 117 Motion for Joint Administration 18-12920 with Lead Case 18-11598 filed by Debtor ONE HIT WONDER HOLDINGS, LLC. ) (arv). Modified on 5/2/2019 to add relationship to doc# 117 (Hannan, KS). (Entered: 05/02/2019) |
04/30/2019 | 115 | Certificate of Service Filed by DAWN M. CICA on behalf of ONE HIT WONDER HOLDINGS, LLC (Related document(s) 113 Document filed by Debtor ONE HIT WONDER HOLDINGS, LLC, 114 Document filed by Debtor ONE HIT WONDER HOLDINGS, LLC) (CICA, DAWN) (Entered: 04/30/2019) |
04/30/2019 | 114 | Document Notice of [Proposed] Order Confirming Debtor's First Amended Joint Plan of Reorganization (As Modified) Filed by DAWN M. CICA on behalf of ONE HIT WONDER HOLDINGS, LLC (Related document(s) 71 Amended Chapter 11 Plan filed by Debtor ONE HIT WONDER HOLDINGS, LLC) (CICA, DAWN) (Entered: 04/30/2019) |
04/30/2019 | 113 | Document Notice of [Proposed] Findings of Fact and Conclusions of Law in Support of Order Confirming Debtor's First Amended Joint Plan of Reorganizaiton (As Modified) Filed by DAWN M. CICA on behalf of ONE HIT WONDER HOLDINGS, LLC (Related document(s) 71 Amended Chapter 11 Plan filed by Debtor ONE HIT WONDER HOLDINGS, LLC) (CICA, DAWN) (Entered: 04/30/2019) |
04/30/2019 | 112 | Certificate of Service Filed by DAWN M. CICA on behalf of ONE HIT WONDER HOLDINGS, LLC (Related document(s) 111 Declaration filed by Debtor ONE HIT WONDER HOLDINGS, LLC) (CICA, DAWN) (Entered: 04/30/2019) |
04/29/2019 | 111 | Declaration Of: JOHN-PATRICK FRITZ Filed by DAWN M. CICA on behalf of ONE HIT WONDER HOLDINGS, LLC (Related document(s) 71 Amended Chapter 11 Plan filed by Debtor ONE HIT WONDER HOLDINGS, LLC) (CICA, DAWN) (Entered: 04/29/2019) |