EXPERT AUTOMOTIVE EQUIPMENT LLC
7
NATALIE M. COX
10/10/2024
04/09/2026
Yes
v
| BAPCPA |
Assigned to: NATALIE M. COX Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor EXPERT AUTOMOTIVE EQUIPMENT LLC
4040 ARCATA WAY NORTH LAS VEGAS, NV 89030 CLARK-NV Tax ID / EIN: 27-2549623 |
represented by |
MICHAEL J. BROCK
2470 ST. ROSE PARKWAY STE 208 HENDERSON, NV 89074 702-408-7195 Email: mbrock@maybrocklaw.com GARRY ALAN MASTERSON
WELTMAN, WEINBERG AND REIS CO LPA 5990 WEST CREEK ROAD SUITE 200 INDEPENDENCE, OH 44131 216-672-6984 Email: bronationalecf@weltman.com RELIANCE BANKRUPTCY
2470 ST. ROSE PARKWAY SUITE 208 HENDERSON, NV 89074 Email: MBROCK@MAYBROCKLAW.COM |
Trustee CHAPTER 11 - LV
300 LAS VEGAS BLVD., SO. #4300 LAS VEGAS, NV 89101 (702) 388-6600 TERMINATED: 10/17/2024 |
| |
Trustee JEANETTE E. MCPHERSON
FOX ROTHSCHILD LLP 1980 FESTIVAL PLAZA DRIVE SUITE 700 LAS VEGAS, NV 89135 702-699-5923 TERMINATED: 03/17/2026 |
| |
Trustee ROBERT E. ATKINSON
376 E WARM SPRINGS RD STE 130 LAS VEGAS, NV 89119 702 617-3200 |
| |
U.S. Trustee U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S. SUITE 4300 LAS VEGAS, NV 89101 TERMINATED: 03/16/2026 |
represented by |
JARED A. DAY
OFFICE OF THE US TRUSTEE 300 BOOTH ST #3009 RENO, NV 89509 (775) 784 5335 Email: jared.a.day@usdoj.gov TERMINATED: 03/16/2026 |
U.S. Trustee U.S. TRUSTEE - LV - 7, 7
300 LAS VEGAS BOULEVARD, SO. SUITE 4300 LAS VEGAS, NV 89101 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/09/2026 | 151 | Certificate of Service Filed by ROBERT E. ATKINSON on behalf of ROBERT E. ATKINSON (Related document(s)[150] Motion to Abandon filed by Trustee ROBERT E. ATKINSON) (ATKINSON, ROBERT) |
| 04/09/2026 | 150 | Motion to Abandon Real/Personal Property. [Property: All Secured Property] with Proposed Order Filed by ROBERT E. ATKINSON on behalf of ROBERT E. ATKINSON (ATKINSON, ROBERT) |
| 04/03/2026 | 149 | Notice of Entry of Order Filed by ROBERT E. ATKINSON on behalf of ROBERT E. ATKINSON (Related document(s)[148] Order on Miscellaneous Application) (ATKINSON, ROBERT) |
| 04/03/2026 | 148 | Order Setting Bar Dates To File Applications For PreconversionChapter 11 Administrative Expenses (Related document(s) [146]) (mms) |
| 04/02/2026 | 147 | Minute Entry Re: hearing on 4/02/2026. Continued. (related document(s): [125] Application for Compensation filed by JEANETTE E. MCPHERSON) Appearance: JEANETTE E. MCPHERSON (Hearing scheduled 04/14/2026 at 02:00 PM at NMC Zoom Teleconference Line. (nac) |
| 04/02/2026 | 146 | Ex Parte Application Motion to Set Claims Bar Dates to File for Pre-Conversion Chapter 11 Administrative Expenses Filed by ROBERT E. ATKINSON on behalf of ROBERT E. ATKINSON (ATKINSON, ROBERT) |
| 04/01/2026 | 145 | Certificate of Service of Amended Ten Day Notice of Breach of Stipulation to Remain Contractually Current with Creditor Filed by JEFFREY G SLOANE on behalf of TOYOTA INDUSTRIES COMMERCIAL FINANCE INC. (Related document(s)[144] Notice filed by Creditor TOYOTA INDUSTRIES COMMERCIAL FINANCE INC.) (SLOANE, JEFFREY) |
| 04/01/2026 | 144 | Ten Day Notice (AMENDED) Re: Breach of Stipulation to Remain Contractually Current with Creditor Filed by JEFFREY G SLOANE on behalf of TOYOTA INDUSTRIES COMMERCIAL FINANCE INC. (Related document(s)[138] Notice filed by Creditor TOYOTA INDUSTRIES COMMERCIAL FINANCE INC.) (SLOANE, JEFFREY) |
| 04/01/2026 | 143 | Certificate of Service of Ten Day Notice of Breach of Stipulation and Order to Remain Contractually Current with Creditor Filed by JEFFREY G SLOANE on behalf of First Citizens Bank & Trust Company (Related document(s)[142] Notice filed by Creditor First Citizens Bank & Trust Company) (SLOANE, JEFFREY) |
| 04/01/2026 | 142 | Ten Day Notice Re: Breach of Stipulation and Order to Remain Contractually Current with Creditor Filed by JEFFREY G SLOANE on behalf of First Citizens Bank & Trust Company (Related document(s)[82] Stipulated/Agreed Order) (SLOANE, JEFFREY) |