Case number: 2:20-bk-10886 - 6709 BRICK HOUSE AVENUE, LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    6709 BRICK HOUSE AVENUE, LLC

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    MIKE K. NAKAGAWA

  • Filed

    02/17/2020

  • Last Filing

    07/13/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
BAPCPA



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 20-10886-mkn

Assigned to: MIKE K. NAKAGAWA
Chapter 11
Voluntary
Asset


Date filed:  02/17/2020
341 meeting:  04/30/2020
Deadline for filing claims:  06/24/2020
Deadline for filing claims (govt.):  08/17/2020

Debtor

6709 BRICK HOUSE AVENUE, LLC

900 S. LAS VEGAS BLVD #810
LAS VEGAS, NV 89101
CLARK-NV
Tax ID / EIN: 84-4747043

represented by
CHRISTOPHER L. BENNER

ROGER CROTEAU & ASSOCIATES, LTD
2810 WEST CHARLESTON BLVD SUITE 75
LAS VEGAS, NV 89102
7022547775
Fax : 702-228-7719
Email: CHRIS@CROTEAULAW.COM

ROGER P. CROTEAU

9120 WEST POST ROAD, STE 100
LAS VEGAS, NV 89148
(702) 254-7775
Fax : (702) 228-7719
Email: croteaulaw@croteaulaw.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
06/17/202027Opposition to Motion to Dismiss or alternative Lift Stay with Certificate of Service Filed by CHRISTOPHER L. BENNER on behalf of 6709 BRICK HOUSE AVENUE, LLC (Related document(s) 20 Motion to Dismiss Case filed by Creditor CARRINGTON MORTGAGE SERVICES, LLC.) (Attachments: # 1 Affidavit Declaration of Roger Croteau) (BENNER, CHRISTOPHER) (Entered: 06/17/2020)
06/16/202026Small Business Monthly Operating Report for Filing Period Ending April 2020 Filed by CHRISTOPHER L. BENNER on behalf of 6709 BRICK HOUSE AVENUE, LLC (BENNER, CHRISTOPHER) (Entered: 06/16/2020)
06/16/202025Small Business Monthly Operating Report for Filing Period Ending March 2020 Filed by CHRISTOPHER L. BENNER on behalf of 6709 BRICK HOUSE AVENUE, LLC (BENNER, CHRISTOPHER) (Entered: 06/16/2020)
06/16/202024Small Business Monthly Operating Report for Filing Period Ending February 2020 Filed by CHRISTOPHER L. BENNER on behalf of 6709 BRICK HOUSE AVENUE, LLC (BENNER, CHRISTOPHER) (Entered: 06/16/2020)
05/27/202023Hearing Scheduled/Rescheduled. Hearing scheduled 7/1/2020 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s) 20 Motion to Dismiss Case filed by Creditor CARRINGTON MORTGAGE SERVICES, LLC) (arv) (Entered: 05/27/2020)
05/26/202022Notice of Hearing Hearing Date: 07/01/2020 Hearing Time: 9:30 a.m. with Certificate of Service Filed by REX D. GARNER on behalf of CARRINGTON MORTGAGE SERVICES, LLC (Related document(s) 20 Motion to Dismiss Case filed by Creditor CARRINGTON MORTGAGE SERVICES, LLC) (GARNER, REX) (Entered: 05/26/2020)
05/06/202021Receipt of Filing Fee for Motion for Relief from Stay(20-10886-mkn) ( 181.00). Receipt number 19523781, fee amount $ 181.00.(re: Doc# 20) (U.S. Treasury) (Entered: 05/06/2020)
05/05/202020Motion to Dismiss Case Or, In the Alternative, for Relief from the Automatic Stay with Certificate of Service Filed by REX D. GARNER on behalf of CARRINGTON MORTGAGE SERVICES, LLC (Attachments: # 1 Affidavit Declaration of Rex D. Garner # 2 Exhibit A - Deed of Trust # 3 Exhibit B- Assignment of Deed of Trust # 4 Exhibit C - Order # 5 Exhibit D - Trustee's Deed Upon Sale # 6 Exhibit E - Recorder's Printout # 7 Exhibit F - Complaint # 8 Exhibit G - Order Denying Motion for Preliminary Injunction # 9 Exhibit H - Secretary of State Printout # 10 Exhibit I - Payoff Statement)(GARNER, REX) (Entered: 05/05/2020)
04/30/202019341 Meeting Concluded - Assets (NEMECEK, JOHN) (Entered: 04/30/2020)
04/23/202018Notice of Appearance [Notice of Association of Counsel] with Certificate of Service Filed by SHADD A. WADE on behalf of CARRINGTON MORTGAGE SERVICES, LLC (WADE, SHADD) (Entered: 04/23/2020)