Case number: 2:22-bk-14422 - MP REORGANIZATION - Nevada Bankruptcy Court

Case Information
  • Case title

    MP REORGANIZATION

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    NATALIE M. COX

  • Filed

    12/15/2022

  • Last Filing

    01/22/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, BAPCPA, EXHS, APPEAL



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 22-14422-nmc

Assigned to: NATALIE M. COX
Chapter 11
Voluntary
Asset


Date filed:  12/15/2022
Plan confirmed:  02/19/2025
341 meeting:  02/06/2023
Deadline for filing claims:  04/19/2023
Deadline for filing claims (govt.):  06/13/2023

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

Latest Dockets

Date Filed#Docket Text
01/22/20261732Reply 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)
01/15/20261731Response 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)
01/13/20261730Hearing 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)
01/12/20261729Issuance of Writ of Execution/Attachment/Garnishment (Related document(s)[1725] Writ Request filed by Interested Party AMY LANE) (rmh)
01/12/20261728Amended 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)
01/12/20261727Notice 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)
01/12/20261726Motion 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)
01/08/20261725Amended Affidavit and Request for Issuance of a Writ Filed by MARK M. WEISENMILLER on behalf of AMY LANE (WEISENMILLER, MARK)
01/08/20261724Affidavit and Request for Issuance of a Writ Filed by MARK M. WEISENMILLER on behalf of AMY LANE (WEISENMILLER, MARK)
01/07/20261723Amended 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)