DOUGHP, INC.
11
HILARY L. BARNES
02/21/2024
12/17/2024
Yes
v
CH11CRTCOMP, Subchapter_V, PlnDue, BAPCPA, JNTADMN, LEAD |
Assigned to: HILARY L. BARNES Chapter 11 Voluntary Asset |
|
Debtor DOUGHP, INC.
1810 E. SAHARA AVE., STE. 346 LAS VEGAS, NV 89104 CLARK-NV Tax ID / EIN: 83-2404350 dba DOUGHP |
represented by |
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 |
Jnt Admin Debtor DOUGHP NEVADA, LLC
1810 E. SAHARA AVE. STE. 346 LAS VEGAS, NV 89104 Tax ID / EIN: 37-1914836 |
represented by |
MATTHEW C. ZIRZOW
(See above for address) |
Trustee CHAPTER 11 - LV
300 LAS VEGAS BLVD., SO. #4300 LAS VEGAS, NV 89101 (702) 388-6600 TERMINATED: 02/23/2024 |
| |
Trustee EDWARD M. BURR
10191 E SHANGRI LA RD SCOTTSDALE, AZ 85260 (602) 418-2906 |
| |
U.S. Trustee U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S. SUITE 4300 LAS VEGAS, NV 89101 |
represented by |
EDWARD M. MCDONALD
OFFICE OF U.S. TRUSTEE 300 LAS VEGAS BLVD., SO., STE 4300 LAS VEGAS, NV 89101 (702) 388-6600 Email: edward.m.mcdonald@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/11/2024 | 55 | Change of Address of CREDITOR Filed by KARRYE Y. BRAXTON (ccc) (Entered: 03/11/2024) |
03/11/2024 | 54 | Supplemental Certificate of Service (Second) Filed by MATTHEW C. ZIRZOW on behalf of DOUGHP NEVADA, LLC, DOUGHP, INC. (Related document(s)3 Meeting of Creditors Chapter 11 (BNC)) (ZIRZOW, MATTHEW) (Entered: 03/11/2024) |
03/10/2024 | 53 | BNC Certificate of Notice. (Related document(s)50 Notice of Hearing (BNC-BK and/or ADV only)) No. of Notices: 456. Notice Date 03/10/2024. (Admin.) (Entered: 03/10/2024) |
03/08/2024 | 52 | Receipt of Filing Fee for Schedules/Declaration Re Schedules( 24-10770-hlb) [misc,amdschs1] ( 34.00). Receipt number A21626429, fee amount $ 34.00.(re: Doc#51) (U.S. Treasury) (Entered: 03/08/2024) |
03/08/2024 | 51 | Declaration Under Penalty of Perjury on Behalf of a Corporation or Partnership , Amended Non-Individual Summary of Assets and Liabilities, Schedule[s] E/F, Creditors Holding Unsecured Priority Claims Amount: $ 28551.6, Creditors Holding Unsecured Nonpriority claims Amount: $ 4610025.95, Fee Amount $34, Amendment to List of Creditors Filed by MATTHEW C. ZIRZOW on behalf of DOUGHP, INC. (ZIRZOW, MATTHEW) Modified on 3/11/2024 to add Amendment to List of Creditors (Carruth, NP). (Entered: 03/08/2024) |
03/08/2024 | 50 | Notice of Rescheduled Hearing. Hearings rescheduled 4/3/2024 at 10:30 AM at HLB Zoom Teleconference Line. (Related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor DOUGHP, INC., 7 Motion for Joint Administration filed by Debtor DOUGHP, INC., 8 Motion Re: Chapter 11 First Day Motions filed by Debtor DOUGHP, INC., 11 Motion Re: Chapter 11 First Day Motions filed by Debtor DOUGHP, INC., Motion to Use Cash Collateral) (dcl) (Entered: 03/08/2024) |
03/06/2024 | 49 | Receipt of Filing Fee for Schedules/Declaration Re Schedules( 24-10770-hlb) [misc,amdschs1] ( 34.00). Receipt number A21617947, fee amount $ 34.00.(re: Doc#47) (U.S. Treasury) (Entered: 03/06/2024) |
03/06/2024 | 48 | Declaration Re: Electronic Filing Filed by MATTHEW C. ZIRZOW on behalf of DOUGHP, INC. (ZIRZOW, MATTHEW) (Entered: 03/06/2024) |
03/06/2024 | 47 | for Chapter 11 Non-Individual Cases Summary of Assets and Liabilities, Schedule[s] A/B, Real Property Amount: $ 0, Personal Property Amount: $ 104842.8, D, Creditors Holding Secured Claims Amount: $ 55199.9, E/F, Creditors Holding Unsecured Priority Claims Amount: $ 28551.6, Creditors Holding Unsecured Nonpriority claims Amount: $ 4607737.95, G, H, Fee Amount $34, , Declaration Under Penalty of Perjury on Behalf of a Corporation or Partnership , Statement of Financial Affairs for for Chapter 11 Non-Individual Cases , List of Equity Security Holders, 20 Largest Unsecured Creditors for Chapter 11 Non-Individual Cases , Amendment to List of Creditors, Declaration Re: Electronic Filing, Disclosure of Compensation of Attorney, Statement of Corporate Ownership Filed by MATTHEW C. ZIRZOW on behalf of DOUGHP, INC. (Related document(s) 4 Set Deficient Filing Deadlines) (ZIRZOW, MATTHEW) Modified on 3/7/2024 to reflect Disclosure of Compensation of Attorney , Statement of Corporate Ownership is also attached and to reflect Declaration Re: Electronic Filing is not attached (Hannan, KS). (Entered: 03/06/2024) |
03/06/2024 | 46 | Notice of Appearance and Request for Notice Filed by BRIAN D. SHAPIRO on behalf of Brian D. Shapiro, Subchapter V Trustee for the Banrkuptcy Estate of Doughp Nevada LLC (SHAPIRO, BRIAN) (Entered: 03/06/2024) |