Case number: 2:23-bk-14412 - SPACE SHADOW LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    SPACE SHADOW LLC

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    HILARY L. BARNES

  • Filed

    10/09/2023

  • Last Filing

    08/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
BAPCPA



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 23-14412-hlb

Assigned to: HILARY L. BARNES
Chapter 11
Voluntary
Asset


Date filed:  10/09/2023
341 meeting:  02/05/2024
Deadline for filing claims:  02/07/2024
Deadline for filing claims (govt.):  04/06/2024

Debtor

SPACE SHADOW LLC

PO BOX 371473
LAS VEGAS, NV 89137
CLARK-NV
Tax ID / EIN: 47-1041968

represented by
RYAN A. ANDERSEN

ANDERSEN BEEDE WEISENMILLER
3199 E WARM SPRINGS RD
STE 400
LAS VEGAS, NV 89120
702-522-1992
Email: ryan@aandblaw.com
TERMINATED: 12/06/2023

ANDERSEN BEEDE WEISENMILLER

3199 E. WARM SPRINGS RD, STE 400
LAS VEGAS, NV 89120

DAVID J. WINTERON & ASSOC., LTD.,

7881 W. CHARLESTON BLVD.,
SUITE 220
LAS VEGAS, NV 89117

DAVID J. WINTERTON

7881 W. CHARLESTON BLVD., STE. 220
LAS VEGAS, NV 89117
(702) 363-0317
Fax : (702) 363-1630
Email: david@davidwinterton.com

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
JUSTIN CHARLES VALENCIA

U.S. DEPT OF JUSTICE
OFFICE OF THE UNITED STATES TRUSTEE
300 LAS VEGAS BLVD SOUTH
SUITE 4300
LAS VEGAS, NV 89101
702-388-6600
Fax : 702-388-6658
Email: justin.c.valencia@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/31/2025280BNC Certificate of Notice - pdf (Related document(s)271 Notice of Filing Official Transcript (BNC-BK)) No. of Notices: 23. Notice Date 07/31/2025. (Admin.) (Entered: 07/31/2025)
07/31/2025279Notice of Entry of Order Notice of Entry of Notice of Hearing and Ex Parte Order Shortening Time to Hear First and Final Application for Compensation of Colliers Nevada LLC as Real Estate Broker with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of COLLIERS NEVADA LLC (Related document(s)278 Order on Motion for Order Shortening Time) (SCHWARTZ, SAMUEL) (Entered: 07/31/2025)
07/31/2025278Order Granting Motion for Order Shortening Time (Related document(s) 275). Hearing scheduled 8/13/2025 at 10:30 AM at HLB Zoom Teleconference Line. (Related document(s)273 Application for Compensation filed by Realtor COLLIERS NEVADA LLC.) (jow) (Entered: 07/31/2025)
07/31/2025277Attorney Information Sheet for Proposed Ex Parte Order Shortening Time Filed by SAMUEL A. SCHWARTZ on behalf of COLLIERS NEVADA LLC (Related document(s)275 Motion for Order Shortening Time filed by Realtor COLLIERS NEVADA LLC) (SCHWARTZ, SAMUEL) (Entered: 07/31/2025)
07/31/2025276Declaration Of: Samuel A. Schwartz, Esq. in Support of Ex Parte Motion for Order Shortening Time to Hear First and Final Application for Compensation of Colliers Nevada LLC as Real Estate Broker Filed by SAMUEL A. SCHWARTZ on behalf of COLLIERS NEVADA LLC (Related document(s)275 Motion for Order Shortening Time filed by Realtor COLLIERS NEVADA LLC) (SCHWARTZ, SAMUEL) (Entered: 07/31/2025)
07/31/2025275Ex Parte Motion for Order Shortening Time to Hear First and Final Application for Compensation of Colliers Nevada LLC as Real Estate Broker with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of COLLIERS NEVADA LLC (Related document(s)273 Application for Compensation filed by Realtor COLLIERS NEVADA LLC)(SCHWARTZ, SAMUEL) (Entered: 07/31/2025)
07/30/2025274Declaration Of: Adam Malan in Support of Colliers First and Final Fee Application and Its Limited Objection to Motion of the United States Trustee to Dismiss or Convert Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014 and Reservation of Rights Filed by SAMUEL A. SCHWARTZ on behalf of COLLIERS NEVADA LLC (Related document(s)272 Objection filed by Realtor COLLIERS NEVADA LLC, 273 Application for Compensation filed by Realtor COLLIERS NEVADA LLC) (Attachments: # 1 Exhibit 1 - Demand Letter) (SCHWARTZ, SAMUEL) (Entered: 07/30/2025)
07/30/2025273Application for Compensation First and Final Application for Compensation of Colliers Nevada LLC as Real Estate Broker for COLLIERS NEVADA LLC, Fees: $216666.47, Expenses: $0.00. Filed by SAMUEL A. SCHWARTZ (Attachments: # 1 Exhibit A - Employment Order # 2 Exhibit B - Smoothie King Lease # 3 Exhibit C - Letter of Intent # 4 Exhibit D - Identified Parties # 5 Exhibit E - Sale and Purchase Agreement # 6 Exhibit F - Invoice # 7 Exhibit G - Calculation of Sales Commissions # 8 Exhibit H - Sale and Purchase Agreement # 9 Exhibit I - Redline of Sale and Purchase Agreement)(SCHWARTZ, SAMUEL) (Entered: 07/30/2025)
07/30/2025272Limited Objection to Motion of the United States Trustee to Dismiss or Convert Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014 and Reservation of Rights Filed by SAMUEL A. SCHWARTZ on behalf of COLLIERS NEVADA LLC (Related document(s)242 Motion to Dismiss Case filed by U.S. Trustee U.S. TRUSTEE - LV - 11.) (SCHWARTZ, SAMUEL) (Entered: 07/30/2025)
07/28/2025271Notice of Filing Official Transcript. Related document(s) 269 . (admin) (Entered: 07/28/2025)