GRAND AUGUSTA LLC
11
NATALIE M. COX
12/12/2023
07/25/2024
Yes
v
PlnDue, BAPCPA, SmBus, DISMISSED, CLOSED |
Assigned to: NATALIE M. COX Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor GRAND AUGUSTA LLC
10100 SANTA MONICA BLVD STE 440 LOS ANGELES, CA 90067 LOS ANGELES-CA Tax ID / EIN: 93-4800661 |
represented by |
MICHAEL J. HARKER
2901 EL CAMINO AVE., #200 LAS VEGAS, NV 89102 (702) 248-3000 Fax : (702) 425-7290 Email: notices@harkerlawfirm.com LAW OFFICES OF MICHAEL J. HARKER
2901 EL CAMINO AVE., #200 LAS VEGAS, NV 89102 |
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 |
CARLOS R. HERNANDEZ-VIVONI
UNITED STATES DEPARTMENT OF JUSTICE UNITED STATES TRUSTEE, REGION 17 300 LAS VEGAS BLVD SOUTH, SUITE 4300 LAS VEGAS, NV 89101 702-388-6600 Fax : 702-388-6658 Email: carlos.hernandez-vivoni@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/25/2024 | 52 | Bankruptcy Case Closed (jow) (Entered: 07/25/2024) |
07/19/2024 | 51 | BNC Certificate of Notice. (Related document(s)50 Notice of Dismissal; Notice That All Pending Hearings Are Vacated (BNC-BK)) No. of Notices: 4. Notice Date 07/19/2024. (Admin.) (Entered: 07/19/2024) |
07/17/2024 | 50 | Notice of Dismissal; Notice That All Pending Hearings Are Vacated (jow) |
06/30/2024 | 49 | BNC Certificate of Notice. (Related document(s)[48] Notice of Dismissal; Notice That All Pending Hearings Are Vacated (BNC-BK)) No. of Notices: 4. Notice Date 06/30/2024. (Admin.) |
06/27/2024 | 48 | Notice of Dismissal; Notice that all Pending Hearings are Vacated.(admin) |
06/27/2024 | 47 | Order Granting Motion to Dismiss Case (Related document(s) 42) (jow) (Entered: 06/27/2024) |
05/21/2024 | 46 | Hearing Scheduled/Rescheduled.Hearing scheduled 6/18/2024 at 09:30 AM at Remote. (Related document(s)42 Motion to Dismiss Case filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (jow) (Entered: 05/21/2024) |
05/20/2024 | 45 | Certificate of Service Filed by CARLOS R. HERNANDEZ-VIVONI on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)42 Motion to Dismiss Case filed by U.S. Trustee U.S. TRUSTEE - LV - 11, 43 Declaration filed by U.S. Trustee U.S. TRUSTEE - LV - 11, 44 Notice of Hearing filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (HERNANDEZ-VIVONI, CARLOS) (Entered: 05/20/2024) |
05/20/2024 | 44 | Amended Notice of Hearing Hearing Date: 6/18/2024 Hearing Time: 9:30 AM Filed by CARLOS R. HERNANDEZ-VIVONI on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)42 Motion to Dismiss Case filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (HERNANDEZ-VIVONI, CARLOS) (Entered: 05/20/2024) |
05/20/2024 | 43 | Amended Declaration Of: ALISA WONGVASINKUL IN SUPPORT OF THE MOTION OF THE UNITED STATES TRUSTEE, PURSUANT TO 11 U.S.C. 1112(b), AND FEDERAL RULES OF BANKRUPTCY PROCEDURE 1017(f) AND 9014, TO DISMISS OR CONVERT CHAPTER 11 CASE AND RESERVATION OF RIGHTS Filed by CARLOS R. HERNANDEZ-VIVONI on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)42 Motion to Dismiss Case filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (HERNANDEZ-VIVONI, CARLOS) (Entered: 05/20/2024) |