Case number: 2:24-bk-14140 - ORIGINAL HAROLD'S CHICKEN OF NEVADA LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    ORIGINAL HAROLD'S CHICKEN OF NEVADA LLC

  • Court

    Nevada (nvbke)

  • Chapter

    7

  • Judge

    MIKE K. NAKAGAWA

  • Filed

    08/14/2024

  • Last Filing

    10/29/2025

  • Asset

    No

  • Vol

    v

Docket Header
BAPCPA, CLOSED



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 24-14140-mkn

Assigned to: MIKE K. NAKAGAWA
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/14/2024
Date converted:  03/18/2025
Date terminated:  10/29/2025
341 meeting:  05/28/2025

Debtor

ORIGINAL HAROLD'S CHICKEN OF NEVADA LLC

1381 WEST SUNSET RD
SUITE 100
LAS VEGAS, NV 89014
CLARK-NV
Tax ID / EIN: 85-2690198

represented by
DAVID A RIGGI

RIGGI LAW FIRM
7900 W SAHARA AVE
SUITE 100
LAS VEGAS, NV 89117
702-463-7777
Email: darnvbk@gmail.com

Trustee

CHAPTER 11 - LV

300 LAS VEGAS BLVD., SO. #4300
LAS VEGAS, NV 89101
(702) 388-6600
TERMINATED: 08/16/2024

 
 
Trustee

JEANETTE E. MCPHERSON

FOX ROTHSCHILD LLP
1980 FESTIVAL PLAZA DRIVE
SUITE 700
LAS VEGAS, NV 89135
702-699-5923
TERMINATED: 03/20/2025

 
 
Trustee

TROY S. FOX

FOX, IMES AND CROSBY, LLC
601 S. 10TH ST.
SUITE 202
LAS VEGAS, NV 89101
702-382-1007

 
 
U.S. Trustee

U.S. TRUSTEE - LV - 11

300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101
TERMINATED: 03/20/2025

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
TERMINATED: 03/20/2025

U.S. Trustee

U.S. TRUSTEE - LV - 7, 7

300 LAS VEGAS BOULEVARD, SO.
SUITE 4300
LAS VEGAS, NV 89101
 
 

Latest Dockets

Date Filed#Docket Text
10/29/202588Final Decree Discharge of Trustee and Closing of Chapter 7 Case (ccc) (Entered: 10/29/2025)
09/26/202587Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 9/26/2025). (Related document(s) 83 Statement Adjourning Meeting of Creditors.) (FOX, TROY) (Entered: 09/26/2025)
09/16/202586Order Discharging Chapter 11 Subchapter V Trustee (ccc) (Entered: 09/16/2025)
07/31/202585Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 12 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Discharge Trustee and Review for Closing by 8/1/2025. (MCPHERSON, JEANETTE) (Entered: 07/31/2025)
05/29/202584Chapter 7 Trustee's Report of No Distribution: I, TROY S. FOX, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 10 months. Assets Abandoned (without deducting any secured claims): $ 0, Assets Exempt: Not Available, Claims Scheduled: $ 0, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0. null Debtor appeared. (FOX, TROY) (Entered: 05/29/2025)
05/02/202583Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 5/28/2025 at 04:00 PM via Zoom - Fox: Meeting ID 316 314 8686, Passcode 1155997733, Phone 1 725 237 2401. Debtor appeared. (FOX, TROY) (Entered: 05/02/2025)
03/24/202582Administrative Proof of Claim Post petition periods (NEVADA DEPARTMENT OF TAXATION (ma)) (Entered: 03/24/2025)
03/22/202581BNC Certificate of Notice (Related document(s)79 Meeting of Creditors Chapter 7 Asset Non-Individual (BNC)) No. of Notices: 20. Notice Date 03/22/2025. (Admin.) (Entered: 03/22/2025)
03/20/202580BNC Certificate of Notice (Related document(s)76 Order Directing the Filing of a Final Report) No. of Notices: 1. Notice Date 03/20/2025. (Admin.) (Entered: 03/20/2025)
03/20/202579Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee TROY S. FOX with 341(a) meeting to be held on 4/30/2025 at 11:30 AM via Zoom - Fox: Meeting ID 316 314 8686, Passcode 1155997733, Phone 1 725 237 2401. Proof of Claim due by 5/27/2025 Government Proof of Claims due by 9/15/2025, (ccc) (Entered: 03/20/2025)