CAI RENO HOTEL PARTNERS LLC
7
AUGUST B. LANDIS
10/29/2024
06/13/2025
Yes
v
BAPCPA |
Assigned to: AUGUST B. LANDIS Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor CAI RENO HOTEL PARTNERS LLC
9325 WEST SAHARA AVE LAS VEGAS, NV 89117 CLARK-NV Tax ID / EIN: 84-3499635 |
represented by |
KEITH PATRICK BANNER
Greenberg Glusker LLP; 2049 CENTURY PARK EAST, SUITE 2600 LOS ANGELES, CA 90067 CANDACE C CARLYON
CARLYON CICA CHTD. 265 E. WARM SPRINGS RD, STE 107 LAS VEGAS, NV 89119 (702) 685-4444 Fax : (725) 220 4360 Email: ccarlyon@carlyoncica.com DAWN M. CICA
CARLYON CICA CHTD 265 E. WARM SPRINGS RD, STE 107 LAS VEGAS, NV 89119 (702) 685 4444 Fax : (702) 220 4360 Email: dcica@carlyoncica.com CAROLYN CICA CHTD.
265 E. WARM SPRINGS ROAD SUITE 107 LAS VEGAS, NV 89119 BRIAN L. DAVIDOFF
GREENBERG GLUSKER FIELDS CLAMAN AND MACHTINGER LLP 2049 CENTURY PARK EAST SUITE 2600 LOS ANGELES, CA 90067 310-201-7520 Email: bdavidoff@greenbergglusker.com BRIAN L. DAVIDOFF
GLUSKER FIELDS CLAMAN & MACHTINGER LLP 2049 CENTURY PARK EAST, SUITE 2600 LOS ANGELES, CA 90067 310-201-7520 Email: bdavidoff@greenbergglusker.com TALI FREY
CARLYON CICA CHTD. 265 E. WARM SPRINGS ROAD SUITE 107 LAS VEGAS, NV 89119 702-685-4444 Email: tfrey@carlyoncica.com GREENBERG GLUSKER FIELDS CLAMAN & MACHTINGER LLP
2049 CENTURY PARK EAST SUITE 2600 LOS ANGELES, CA 90067 |
Trustee CHAPTER 11 - LV
300 LAS VEGAS BLVD., SO. #4300 LAS VEGAS, NV 89101 (702) 388-6600 TERMINATED: 06/04/2025 |
| |
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: 06/04/2025 |
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 TERMINATED: 06/04/2025 |
U.S. Trustee U.S. TRUSTEE - LV - 7, 7
300 LAS VEGAS BOULEVARD, SO. SUITE 4300 LAS VEGAS, NV 89101 |
Date Filed | # | Docket Text |
---|---|---|
06/06/2025 | 188 | BNC Certificate of Notice (Related document(s)180 Order Directing the Filing of a Final Report) No. of Notices: 5. Notice Date 06/06/2025. (Admin.) (Entered: 06/06/2025) |
06/06/2025 | 187 | BNC Certificate of Notice (Related document(s)181 Meeting of Creditors Chapter 7 Asset Non-Individual (BNC)) No. of Notices: 57. Notice Date 06/06/2025. (Admin.) (Entered: 06/06/2025) |
06/05/2025 | 186 | Notice of Undeliverable Mail to Debtor/Debtors Attorney Filed by CANDACE C CARLYON on behalf of CAI RENO HOTEL PARTNERS LLC (CARLYON, CANDACE) (Entered: 06/05/2025) |
06/05/2025 | 185 | Hearing Scheduled/Rescheduled.Hearing scheduled 7/9/2025 at 01:30 PM at ABL Zoom Teleconference Line. (Related document(s)182 Application for Compensation) (jow) (Entered: 06/05/2025) |
06/04/2025 | 184 | Notice of Hearing on First and Final Application of Carlyon Cica Chtd., Nevada Reorganization Counsel for the Debtor for Approval of Fees and Expenses for the Period November 30, 2024 through June 4, 2025 Hearing Date: 07/09/2025 Hearing Time: 1:30 p.m. with Certificate of Service Filed by CANDACE C CARLYON on behalf of CAI RENO HOTEL PARTNERS LLC (Related document(s)182 Application for Compensation) (CARLYON, CANDACE) (Entered: 06/04/2025) |
06/04/2025 | 183 | Declaration Of: CANDACE CARLYON, ESQ., in Support of First and Final Application of Carlyon Cica Chtd., Debtors Bankruptcy Counsel, for Approval of Fees and Expenses Filed by CANDACE C CARLYON on behalf of CAI RENO HOTEL PARTNERS LLC (Related document(s)182 Application for Compensation) (CARLYON, CANDACE) (Entered: 06/04/2025) |
06/04/2025 | 182 | Application for Compensation First and Final Application of Carlyon Cica Chtd., Nevada Reorganization Counsel for the Debtor for Approval of Fees and Expenses for the Period November 30, 2024 through June 4, 2025 for CARLYON CICA CHTD, Fees: $94,247.50, Expenses: $1593.18. with Proposed Order with Certificate of Service Filed by CARLYON CICA CHTD (CARLYON, CANDACE) (Entered: 06/04/2025) |
06/04/2025 | 181 | Notice 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 7/2/2025 at 09:00 AM via Zoom - Fox: Meeting ID 316 314 8686, Passcode 1155997733, Phone 1 725 237 2401. Proof of Claim due by 8/13/2025 Government Proof of Claims due by 12/1/2025, (jow) (Entered: 06/04/2025) |
06/04/2025 | TROY S. FOX added to case, Terminated Trustee CHAPTER 11 - LV (jow) (Entered: 06/04/2025) | |
06/04/2025 | 180 | Order: 1. Directing the Filing of a Final Report and Schedules of Post-Petition Unpaid Debts; 2. Setting Times to File Proofs of Claim for Post-Petition Unpaid Debts and for Claims Arising from the Rejection of Executory Contracts or Unexpired Leases and 3. Directing Notice (jow) (Entered: 06/04/2025) |