MP REORGANIZATION
11
NATALIE M. COX
12/15/2022
04/08/2024
Yes
v
CLMAGT, BAPCPA, EXHS |
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 |
| |
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 |
---|---|---|
04/08/2024 | 1023 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by SAMUEL A. SCHWARTZ on behalf of MP REORGANIZATION (Attachments: # 1 Exhibit) (SCHWARTZ, SAMUEL) (Entered: 04/08/2024) |
04/02/2024 | 1022 | Modified Certificate of Service (Corrected) Filed by STEVEN T GUBNER on behalf of BG LAW LLP (Related document(s)1018 Notice of Entry of Order filed by Attorney BG LAW LLP) (GUBNER, STEVEN) (Entered: 04/02/2024) |
03/29/2024 | 1021 | Certificate of Service Filed by RYAN A. ANDERSEN on behalf of ThermoLife International (Related document(s)1020 Notice filed by Interested Party ThermoLife International) (ANDERSEN, RYAN) (Entered: 03/29/2024) |
03/29/2024 | 1020 | Notice of Change of Firm Name Filed by RYAN A. ANDERSEN on behalf of ThermoLife International (ANDERSEN, RYAN) (Entered: 03/29/2024) |
03/26/2024 | 1019 | Notice of Entry of Order with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of Ryan Drexler (Related document(s)1017 Order on Motion to Withdraw as Attorney of Record) (SHAPIRO, BRIAN) (Entered: 03/26/2024) |
03/25/2024 | 1018 | Notice of Entry of Order with Certificate of Service Filed by STEVEN T GUBNER on behalf of BG LAW LLP (Related document(s)1016 Order on Motion to Withdraw as Attorney of Record) (GUBNER, STEVEN) (Entered: 03/25/2024) |
03/21/2024 | 1017 | Order Granting Motion To Withdraw As Attorney of Record (Related document(s) 1010) BRIAN D. SHAPIRO terminated from the case. (jow) (Entered: 03/21/2024) |
03/21/2024 | 1016 | Order Granting Motion To Withdraw As Attorney of Record (Related document(s) 1006) STEVEN T GUBNER terminated from the case. (jow) (Entered: 03/21/2024) |
03/12/2024 | 1015 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by SAMUEL A. SCHWARTZ on behalf of MP REORGANIZATION (Attachments: # 1 Exhibit) (SCHWARTZ, SAMUEL) (Entered: 03/12/2024) |
02/21/2024 | 1014 | Hearing Scheduled/Rescheduled.Hearing scheduled 3/19/2024 at 09:30 AM at Remote. (Related document(s)1010 Motion to Withdraw as Attorney of Record filed by Attorney LAW OFFICE OF BRIAN D. SHAPIRO, LLC) (jow) (Entered: 02/21/2024) |