Case number: 2:24-bk-10770 - DOUGHP, INC. (LEAD CASE) - Nevada Bankruptcy Court

Case Information
  • Case title

    DOUGHP, INC. (LEAD CASE)

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    HILARY L. BARNES

  • Filed

    02/21/2024

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CH11CRTCOMP, Subchapter_V, PlnDue, BAPCPA, JNTADMN, LEAD



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 24-10770-hlb

Assigned to: HILARY L. BARNES
Chapter 11
Voluntary
Asset


Date filed:  02/21/2024
341 meeting:  03/28/2024
Deadline for filing claims:  05/01/2024
Deadline for filing claims (govt.):  08/19/2024

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

Latest Dockets

Date Filed#Docket Text
03/11/202455Change of Address of CREDITOR Filed by KARRYE Y. BRAXTON (ccc) (Entered: 03/11/2024)
03/11/202454Supplemental 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)
03/10/202453BNC 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)
03/08/202452Receipt 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)
03/08/202451Declaration 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)
03/08/202450Notice 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)
03/06/202449Receipt 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)
03/06/202448Declaration Re: Electronic Filing Filed by MATTHEW C. ZIRZOW on behalf of DOUGHP, INC. (ZIRZOW, MATTHEW) (Entered: 03/06/2024)
03/06/202447for 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)
03/06/202446Notice 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)