MP REORGANIZATION
11
NATALIE M. COX
12/15/2022
01/22/2026
Yes
v
| CLMAGT, BAPCPA, EXHS, APPEAL |
Assigned to: NATALIE M. COX Chapter 11 Voluntary Asset |
|
Debtor MP REORGANIZATION
8275 SOUTH EASTERN AVENUE LAS VEGAS, NV 89123 CLARK-NV Tax ID / EIN: 77-0664193 |
represented by |
GABRIELLE A. HAMM
SCHWARTZ LAW, PLLC 601 E. BRIDGER AVENUE LAS VEGAS, NV 89101 702-385-5544 Email: ghamm@nvfirm.com 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 SAMUEL A. SCHWARTZ
SCHWARTZ LAW 601 EAST BRIDGER AVE LAS VEGAS, NV 89101 702-385-5544 Fax : 702-442-9887 Email: saschwartz@nvfirm.com SCHWARTZ LAW, PLLC
601 EAST BRIDGER AVENUE LAS VEGAS, NV 89101 |
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 TERMINATED: 08/22/2024 |
represented by |
SHAWN R PEREZ
LAW OFFICE OF SHAWN R PEREZ 7121 WEST CRAIG RD, #113-38 LAS VEGAS, NV 89129 (702) 485-3977 Fax : (702) 442-7095 Email: shawn711@msn.com |
Trustee NATHAN F. SMITH
2112 BUSINESS CENTER DRIVE IRVINE, CA 92612 949-252-9400 |
represented by |
SHAWN R PEREZ
(See above for address) TODD C RINGSTAD
RINGSTAD AND SANDERS LLP 4343 VON KARMAN AVE, STE 300 NEWPORT BEACH, CA 92660 (949) 851 7450 Fax : (949) 841 6926 Email: todd@ringstadlaw.com TODD C. RINGSTAD
4910 BIRCH STREET SUITE 1200 NEWPORT BEACH, CA 92660 RINGSTAD AND SANDERS LLP NATHAN F. SMITH
2112 BUSINESS CENTER DRIVE IRVINE, CA 92612 949-252-9400 Email: nathan@mclaw.org |
U.S. Trustee U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S. SUITE 4300 LAS VEGAS, NV 89101 |
| |
Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS
LARSON AND ZIRZOW, LLC ATTN: MATTHEW C. ZIRZOW, ESQ. 850 E. BONNEVILLE AVE. LAS VEGAS, NV 89101 |
represented by |
JOHN D. FIERO
PACHULSKI STANG ZIEHL AND JONES LLP ONE SANSOME STREET 34TH FLOOR, SUITE 3430 SAN FRANCISCO, CA 94104-4436 415-217-5101 Fax : 415-263-7010 Email: jfiero@pszjlaw.com LARSON AND ZIRZOW, LLC
850 E. BONNEVILLE AVE. LAS VEGAS, NV 89101 PACHULSKI STANG ZIEHL AND JONES LLP
ONE SANSOME STREET 34TH FLOOR, SUITE 3430 SAN FRANCISCO, CA 94104 JASON H. ROSELL
PACHULSKI STANG ZIEHL AND JONES LLP ONE SANSOME STREET 34TH FLOOR, SUITE 3430 SAN FRANCISCO, CA 94104-4436 415-263-7000 Email: jrosell@pszjlaw.com MATTHEW C. ZIRZOW
LARSON AND ZIRZOW, LLC 850 E. BONNEVILLE AVE. LAS VEGAS, NV 89101 (702) 382-1170 Fax : (702) 382-1169 Email: mzirzow@lzlawnv.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/22/2026 | 1732 | Reply of Nathan F. Smith, Liquidating Trustee, to the Response of Schwartz Law to the Court's Order Regarding Third and Final Application for Compensation of Schwartz Law with Certificate of Service Filed by TODD C RINGSTAD on behalf of NATHAN F. SMITH (Related document(s)[1731] Response filed by Attorney SCHWARTZ, PLLC.) (RINGSTAD, TODD) |
| 01/15/2026 | 1731 | Response Schwartz, PLLC's Response to the Court's Order Regarding Third and Final Application for Compensation of Debtor's General Bankruptcy Counsel, Schwartz Law, PLLC Filed by GABRIELLE A. HAMM on behalf of SCHWARTZ, PLLC (Related document(s)[1714] Order.) (Attachments: # (1) Exhibit 1 - Invoice # (2) Exhibit 2 - Invoice # (3) Exhibit 3 - Invoice # (4) Exhibit 4 - Invoice # (5) Exhibit 5 - Invoice) (HAMM, GABRIELLE) |
| 01/13/2026 | 1730 | Hearing Scheduled/Rescheduled.Hearing scheduled 2/17/2026 at 09:30 AM at NMC Zoom Teleconference Line. (Related document(s)[1726] Motion to Withdraw as Attorney of Record filed by Attorney Jeffrey D. Sternklar LLC, Attorney Jeffrey D Sternklar) (jow) |
| 01/12/2026 | 1729 | Issuance of Writ of Execution/Attachment/Garnishment (Related document(s)[1725] Writ Request filed by Interested Party AMY LANE) (rmh) |
| 01/12/2026 | 1728 | Amended Notice of Hearing Hearing Date: 02/17/2026 Hearing Time: 9:30 a.m. with Certificate of Service Filed by JEFFREY D. STERNKLAR on behalf of Jeffrey D. Sternklar LLC, Jeffrey D Sternklar (Related document(s)[1726] Motion to Withdraw as Attorney of Record filed by Attorney Jeffrey D. Sternklar LLC, Attorney Jeffrey D Sternklar) (STERNKLAR, JEFFREY) |
| 01/12/2026 | 1727 | Notice of Hearing for Jeffrey D. Sternklar LLC and Jeffrey D. Sternklar Hearing Date: 02/17/2026 Hearing Time: 9:30 a.m. with Certificate of Service Filed by JEFFREY D. STERNKLAR on behalf of Jeffrey D. Sternklar LLC, Jeffrey D Sternklar (Related document(s)[1726] Motion to Withdraw as Attorney of Record filed by Attorney Jeffrey D. Sternklar LLC, Attorney Jeffrey D Sternklar) (STERNKLAR, JEFFREY) |
| 01/12/2026 | 1726 | Motion to Withdraw as Attorney of Record for Jeffrey D. Sternklar LLC and Jeffrey D. Sternklar with Certificate of Service Filed by JEFFREY D. STERNKLAR on behalf of Jeffrey D Sternklar, Jeffrey D. Sternklar LLC (STERNKLAR, JEFFREY) |
| 01/08/2026 | 1725 | Amended Affidavit and Request for Issuance of a Writ Filed by MARK M. WEISENMILLER on behalf of AMY LANE (WEISENMILLER, MARK) |
| 01/08/2026 | 1724 | Affidavit and Request for Issuance of a Writ Filed by MARK M. WEISENMILLER on behalf of AMY LANE (WEISENMILLER, MARK) |
| 01/07/2026 | 1723 | Amended Order Granting The First And Final Fee Application Of Ringstad & Sanders LLP (Related document(s) [1624]) for RINGSTAD AND SANDERS LLP, Fees awarded: $408,098.43, Expenses awarded: $1423.32(jow) |