MP REORGANIZATION
11
NATALIE M. COX
12/15/2022
06/13/2025
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 & 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 |
---|---|---|
06/13/2025 | 1699 | Order Granting Application (Related document(s) [1693]) (jow) |
06/05/2025 | 1698 | Notice of Entry of Order Notice of Entry of Order Shortening Time and Hearing on Liquidating Trustee's Motion to Extend Claims Objection Bar Date with Certificate of Service Filed by TODD C RINGSTAD on behalf of NATHAN F. SMITH (Related document(s)[1697] Order on Motion for Order Shortening Time) (RINGSTAD, TODD) |
06/05/2025 | 1697 | Order Granting Motion for Order Shortening Time (Related document(s) [1695]). Hearing scheduled 6/12/2025 at 09:30 AM at NMC Zoom Teleconference Line. (Related document(s)[1693] Miscellaneous Application filed by Trustee NATHAN F. SMITH.) (jow) |
06/04/2025 | 1696 | Declaration Of: Todd C. Ringstad in Support of Ex Parte Motion for Order Shortening Time to Hear Motion to Extend Claims Objection Bar Date in Fourth Amended Plan of Reorganization for MP Reorganization with Certificate of Service Filed by TODD C RINGSTAD on behalf of NATHAN F. SMITH (Related document(s)[1695] Motion for Order Shortening Time filed by Trustee NATHAN F. SMITH) (RINGSTAD, TODD) |
06/04/2025 | 1695 | Ex Parte Motion for Order Shortening Time to Hear Motion of Nathan F. Smith, Liquidating Trustee, to Extend Claims Objection Bar Date in Fourth Amended Plan for MP Reorganization with Proposed Order with Certificate of Service Filed by TODD C RINGSTAD on behalf of NATHAN F. SMITH (Related document(s)[1693] Miscellaneous Application filed by Trustee NATHAN F. SMITH)(RINGSTAD, TODD) |
06/04/2025 | 1694 | Declaration Of: Nathan F. Smith, Lidquidating Trustee in Support of Motion to Extend Claims Objection Bar Date in Fourth Amended Plan of Reorganization of MP Reorganization with Certificate of Service Filed by TODD C RINGSTAD on behalf of NATHAN F. SMITH (Related document(s)[1693] Miscellaneous Application filed by Trustee NATHAN F. SMITH) (RINGSTAD, TODD) |
06/04/2025 | 1693 | Application Motion of Nathan F. Smith, Liquidating Trustee, to Extend Claims Objection Bar Date in Fourth Amended Plan of Reorganization for MP Reorganization with Proposed Order with Certificate of Service Filed by TODD C RINGSTAD on behalf of NATHAN F. SMITH (RINGSTAD, TODD) |
05/21/2025 | 1692 | Disposition and Closing of Adversary Case (jow) |
05/14/2025 | 1691 | Order Granting Motion To Withdraw As Attorney of Record (Related document(s) [1664]) ANTHONY R. BISCONTI; ANTHONY R. BISCONTI and ANTHONY R. BISCONTI terminated from the case. (jow) |
05/13/2025 | 1690 | Reply IN SUPPORT OF MOTION FOR ENTRY OF AN ORDER ALLOWING AND DIRECTING THE IMMEDIATE PAYMENT OF ADMINISTRATIVE EXPENSE CLAIMS PURSUANT TO 11 U.S.C. §§ 503(b)(1)(A)(i) AND 507(a)(2) Filed by RYAN J. WORKS on behalf of ERIC HILLMAN, RITA MIKEL (Related document(s)[1671] Miscellaneous Application filed by Creditor ERIC HILLMAN, Creditor RITA MIKEL.) (WORKS, RYAN) |