6709 BRICK HOUSE AVENUE, LLC
11
MIKE K. NAKAGAWA
02/17/2020
07/13/2021
Yes
v
BAPCPA |
Assigned to: MIKE K. NAKAGAWA Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/17/2020 | 27 | Opposition 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) |
06/16/2020 | 26 | Small 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) |
06/16/2020 | 25 | Small 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) |
06/16/2020 | 24 | Small 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) |
05/27/2020 | 23 | Hearing 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) |
05/26/2020 | 22 | Notice 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) |
05/06/2020 | 21 | Receipt 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) |
05/05/2020 | 20 | Motion 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) |
04/30/2020 | 19 | 341 Meeting Concluded - Assets (NEMECEK, JOHN) (Entered: 04/30/2020) |
04/23/2020 | 18 | Notice 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) |