Case number: 2:22-bk-11824 - FRONT SIGHT MANAGEMENT LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    FRONT SIGHT MANAGEMENT LLC

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    AUGUST B. LANDIS

  • Filed

    05/24/2022

  • Last Filing

    04/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
BAPCPA, CLMAGT



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 22-11824-abl

Assigned to: AUGUST B. LANDIS
Chapter 11
Voluntary
Asset


Date filed:  05/24/2022
Plan confirmed:  11/29/2022
341 meeting:  06/23/2022
Deadline for filing claims:  08/08/2022

Debtor

FRONT SIGHT MANAGEMENT LLC

1 FRONT SIGHT ROAD
PAHRUMP, NV 89061
NYE-NV
Tax ID / EIN: 77-0306282
dba
FRONT SIGHT FIREARMS TRAINING INSTITUTE

aka
FRONT SIGHT RESORTS

aka
FRONT SIGHT


represented by
JESSICA L. BAGDANOV

BG LAW LLP
300 S. 4TH STREET, SUITE 1550
LAS VEGAS, NV 89101

BG LAW LLP

300 S. 4TH STREET, SUITE 1550
LAS VEGAS, NV 89101

Jessica L Bagdanov

BG LAW LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
United States
818 827-9000
Email: jbagdanov@bg.law

STEVEN T GUBNER

BG LAW LLP
21650 OXNARD STREET
SUITE 500
WOODLAND HILLS, CA 91367
818-827-9000
Email: sgubner@bg.law

JASON B KOMORSKY

BG LAW LLP
21650 OXNARD STREET
SUITE 500
WOODLAND HILLS, CA 91367
818-827-9000
Email: jkomorsky@bg.law

JASON B. KOMORSKY

BG LAW LLP
300 S. 4TH STREET, SUITE 1550
LAS VEGAS, NV 89101

Jason B. Komorsky

BG LAW LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
United States
818-827-9000
Email: jkomorsky@bg.law

BRYAN A. LINDSEY

SCHWARTZ LAW, PLLC
601 EAST BRIDGER AVENUE
LAS VEGAS, NV 89101
702-385-5544
Fax : 702-442-9887
Email: blindsey@nvfirm.com

TERESA M. PILATOWICZ

GARMAN TURNER GORDON
7251 AMIGO STREET, SUITE 210
LAS VEGAS, NV 89119
725-777-3000
Fax : 725-777-3112
Email: tpilatowicz@gtg.legal

SAMUEL A. SCHWARTZ

SCHWARTZ LAW
601 EAST BRIDGER AVE
LAS VEGAS, NV 89101
702-385-5544
Fax : 702-442-9887
Email: saschwartz@nvfirm.com

SUSAN K. SEFLIN

BG LAW LLP
300 S.4TH STREET, STE. 1550
LAS VEGAS, NV 89101
7028350800
Email: sseflin@bg.law

Susan K. Seflin

BG LAW LLP
300 S. 4th Street
Suite 1550
Las Vegas, NV 89101
United States
702-835-0800
Email: sseflin@bg.law

JESSICA S WELLINGTON

BG LAW LLP
300 S. 4TH STREET, STE. 1550
LAS VEGAS, NV 89101

JESSICA S. WELLINGTON

BG LAW LLP
300 S 4TH ST
SUITE 1550
LAS VEGAS, NV 89101
702 835-0800
Email: jwellington@bg.law

Jessica S. Wellington

BG LAW LLP
300 S. 4th Street
Suite 1550
Las Vegas, NV 89101
United States
702-835-0800
Email: jwellington@bg.law

Claims Agent

STRETTO

410 EXCHANGE, STE 100
IRVINE, CA 92602
(855) 812 6112

 
 
Trustee

CHAPTER 11 - LV

300 LAS VEGAS BLVD., SO. #4300
LAS VEGAS, NV 89101
(702) 388-6600

 
 
U.S. Trustee

U.S. TRUSTEE - LV - 11

300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101

represented by
JASON BLUMBERG

OFFICE OF THE UNITED STATES TRUSTEE
501 I ST, SUITE 7-500
SACRAMENTO, CA 95814
916-930-2076
Email: Jason.blumberg@usdoj.gov

EDWARD M. MCDONALD

OFFICE OF U.S. TRUSTEE
300 LAS VEGAS BLVD., SO., STE 4300
LAS VEGAS, NV 89101
(702) 388-6600
Email: edward.m.mcdonald@usdoj.gov

Cred. Comm. Chair

Official Committee of Unsecured Creditors

c/o Carlyon Cica Chtd.
265 E. Warm Springs Road
Suite 107
Las Vegas, NV 89119
represented by
JASON R. ADAMS

3 WORLD TRADE CENTER
175 GREENWICH STREET
NEW YORK, NY 10007

CANDACE C CARLYON

CARLYON CICA CHTD.
265 E. WARM SPRINGS RD, STE 107
LAS VEGAS, NV 89119
(702) 685-4444
Fax : (725) 220 4360
Email: ccarlyon@carlyoncica.com

CARLYON CICA CHTD.

265 E. WARM SPRINGS RD, STE 107
LAS VEGAS, NV 89119

DAWN M. CICA

CARLYON CICA CHTD
265 E. WARM SPRINGS RD, STE 107
LAS VEGAS, NV 89119
(702) 685 4444
Fax : (702) 220 4360
Email: dcica@carlyoncica.com

KELLEY DRYE

3 WORLD TRADE CENTER
175 GREENWICH ST
NEW YORK, NY 10007

WILLIAM S. GYVES

3 WORLD TRADE CENTER
175 GREENWICH STREET
NEW YORK, NY 10007

ROBERT L LEHANE

KELLEY DRYE & WARREN LLP
3 WORLD TRADE CENTER
175 GREENWICH STREET
NEW YORK, NY 10007

TRACY M. O'STEEN

CARLYON CICA CHTD.
265 E. WARM SPRINGS STE 107
LAS VEGAS, NV 89119
( 702) 685-4444
Fax : (725) 220-4360
Email: tosteen@joneslovelock.com

LAUREN S. SCHLUSSEL

3 WORLD TRADE CENTER
175 GREENWICH STREET
NEW YORK, NY 10007

RAVI R. VOHRA

3 WORLD TRADE CENTER
175 GREENWICH STREET
NEW YORK, NY 10007

WARREN LLP

3 WORLD TRADE CENTER
175 GREENWICH ST
NEW YORK, NY 10007

Latest Dockets

Date Filed#Docket Text
02/26/2024871Change of Address of Basil Sprague Filed by SUSAN K. SEFLIN on behalf of Basil Sprague (SEFLIN, SUSAN) (Entered: 02/26/2024)
02/15/2024870Certificate of Service re: Liquidating Trustees Motion for an Order in Aid of Implementation of Confirmed Chapter 11 Plan of Reorganization Deeming Unclaimed Distributions to Certain Holders of Allowed Claims to be Forfeited to the Liquidating Trust Pursuant to 11 U.S.C. §§ 105(a) and 1142 and Bankruptcy Rule 3020(d) (Docket No. 865), Notice of Hearing on Liquidating Trustees Motion for an Order in Aid of Implementation of Confirmed Chapter 11 Plan of Reorganization Deeming Unclaimed Distributions to Certain Holders of Allowed Claims to be Forfeited to the Liquidating Trust Pursuant to 11 U.S.C. §§ 105(a) and 1142 and Bankruptcy Rule 3020(d) (Docket No. 866), and Declaration of Amanda Demby Swift in Support of Liquidating Trustees Motion for an Order in Aid of Implementation of Confirmed Chapter 11 Plan of Reorganization Deeming Unclaimed Distributions to Certain Holders of Allowed Claims to be Forfeited to the Liquidating Trust Pursuant to 11 U.S.C. §§ 105(a) and 1142 and Bankruptcy Rule 3020(d) (Docket No. 867) Filed by STRETTO (Related document(s)865 Miscellaneous Application filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, 866 Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, 867 Declaration filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (STRETTO) (Entered: 02/15/2024)
02/14/2024869Hearing Scheduled/Rescheduled.Hearing scheduled 3/12/2024 at 01:30 PM at ABL Teleconference Line. (Related document(s)865 Miscellaneous Application filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (mmm) (Entered: 02/14/2024)
02/13/2024868Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s)865 Miscellaneous Application filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, 866 Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, 867 Declaration filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (SEFLIN, SUSAN) (Entered: 02/13/2024)
02/13/2024867Declaration Of: Amanda Demby Swift in support of Liquidating Trustees Motion For An Order In Aid Of Implementation Of Confirmed Chapter 11 Plan Of Reorganization Deeming Unclaimed Distributions To Certain Holders Of Allowed Claims To Be Forfeited To The Liquidating Trust Pursuant To 11 U.S.C. §§ 105(a) and 1142 and Bankruptcy Rule 3020(d) Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s)865 Miscellaneous Application filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (SEFLIN, SUSAN) (Entered: 02/13/2024)
02/13/2024866Notice of Hearing on Liquidating Trustees Motion For An Order In Aid Of Implementation Of Confirmed Chapter 11 Plan Of Reorganization Deeming Unclaimed Distributions To Certain Holders Of Allowed Claims To Be Forfeited To The Liquidating Trust Pursuant To 11 U.S.C. §§ 105(a) and 1142 and Bankruptcy Rule 3020(d) Hearing Date: 03/12/2024 Hearing Time: 1:30 p.m. Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s)865 Miscellaneous Application filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (SEFLIN, SUSAN) (Entered: 02/13/2024)
02/13/2024865Application Liquidating Trustees Motion For An Order In Aid Of Implementation Of Confirmed Chapter 11 Plan Of Reorganization Deeming Unclaimed Distributions To Certain Holders Of Allowed Claims To Be Forfeited To The Liquidating Trust Pursuant To 11 U.S.C. §§ 105(a) and 1142 and Bankruptcy Rule 3020(d) with Proposed Order Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (SEFLIN, SUSAN) (Entered: 02/13/2024)
01/23/2024864Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s)863 Post Confirmation Report filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (SEFLIN, SUSAN) (Entered: 01/23/2024)
01/23/2024863Post Confirmation Report/Chapter 11 Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (SEFLIN, SUSAN) (Entered: 01/23/2024)
01/02/2024862Change of Address of Leon Green Filed by STEVEN T GUBNER on behalf of Leon Green (GUBNER, STEVEN) (Entered: 01/02/2024)