PREMIER ONE HOLDINGS INC.
7
AUGUST B. LANDIS
03/02/2022
11/21/2025
Yes
v
| BAPCPA, CLOSED |
Assigned to: AUGUST B. LANDIS Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor PREMIER ONE HOLDINGS INC.
6085 W. TWAIN AVE, SUITE 203 LAS VEGAS, NV 89103 CLARK-NV Tax ID / EIN: 46-1246122 |
represented by |
WILLIAM C DEVINE, II
DEVINE LEGAL GROUP 5940 S RAINBOW BLVD LAS VEGAS, NV 89118 702-515-1500 Fax : 702-970-7175 Email: william@devine.legal |
Trustee BRIAN D. SHAPIRO
510 S. 8TH STREET LAS VEGAS, NV 89101 (702) 386-8600 |
represented by |
BRIAN D. SHAPIRO
510 S. 8TH STREET LAS VEGAS, NV 89101 (702) 386-8600 Fax : (702) 383-0994 Email: brian@trusteeshapiro.com BRIAN D. SHAPIRO
LAW OFFICE OF BRIAN D. SHAPIRO 510 S. 8TH STREET LAS VEGAS, NV 89101 (702) 386-8600 Fax : (702) 383-0994 Email: brian@brianshapirolaw.com |
U.S. Trustee U.S. TRUSTEE - LV - 7
300 LAS VEGAS BOULEVARD, SO. SUITE 4300 LAS VEGAS, NV 89101 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/21/2025 | 142 | BNC Certificate of Notice - pdf (Related document(s)141 Order on Application for Payment of Unclaimed Funds) No. of Notices: 1. Notice Date 11/21/2025. (Admin.) (Entered: 11/21/2025) |
| 11/19/2025 | 141 | Order Granting Application for Payment of Unclaimed Funds (Related Doc # 136) (mmm) (Entered: 11/19/2025) |
| 11/06/2025 | 140 | BNC Certificate of Notice. (Related document(s)139 Assignment/Transfer of Claim filed by Creditor APL, INC. AKA AMERICAN PROPERTY LOCATORS, INC.) No. of Notices: 1. Notice Date 11/06/2025. (Admin.) (Entered: 11/06/2025) |
| 11/04/2025 | 139 | Assignment/Transfer of Claim filed by APL, INC. AKA AMERICAN PROPERTY LOCATORS, INC. Transferor: KUI HUA WANG & WANBIAO LI (Claim No. 16) To APL, INC. AKA AMERICAN PROPERTY LOCATORS. Receipt Number 20003903 Fee Amount $28 (ccc) (Entered: 11/04/2025) |
| 10/30/2025 | 138 | Notice of Withdrawal of Document with Certificate of Service Filed by ADAMS & COHEN, LLC ASSIGNEE OF ZHK, INC (Related document(s)[133] Application for Payment of Unclaimed Funds filed by Creditor ADAMS & COHEN, LLC ASSIGNEE OF ZHK, INC) (Attachments: # (1) Exhibit Certificate of Service) (CAMARGO, JAIRO) |
| 10/27/2025 | 137 | Unclaimed Funds Supporting Documentation This document contains sensitive information and cannot be viewed by the public. (Related document(s)[136] Application for Payment of Unclaimed Funds filed by Creditor ADAMS & COHEN, LLC ASSIGNEE OF ZHK, INC) (arv) |
| 10/27/2025 | 136 | Application for Payment of Unclaimed Funds. Unclaimed Funds Payment Amount $6848.34 Filed by ADAMS & COHEN, LLC ASSIGNEE OF ZHK, INC (arv) |
| 10/06/2025 | 135 | Deficiency Notice on Motion to Pay Unclaimed Funds (Related document(s)133 Application for Payment of Unclaimed Funds filed by Creditor ADAMS & COHEN, LLC ASSIGNEE OF ZHK, INC) (lgb) (Entered: 10/06/2025) |
| 09/26/2025 | 134 | Unclaimed Funds Supporting Documentation This document contains sensitive information and cannot be viewed by the public. |
| 09/26/2025 | 133 | Application for Payment of Unclaimed Funds. Unclaimed Funds Payment Amount $6848.34 Filed by ADAMS & COHEN, LLC ASSIGNEE OF ZHK, INC (jow) (Entered: 09/30/2025) |