Case number: 2:24-bk-15652 - CAI RENO HOTEL PARTNERS LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    CAI RENO HOTEL PARTNERS LLC

  • Court

    Nevada (nvbke)

  • Chapter

    7

  • Judge

    AUGUST B. LANDIS

  • Filed

    10/29/2024

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
BAPCPA



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 24-15652-abl

Assigned to: AUGUST B. LANDIS
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/29/2024
Date converted:  06/04/2025
341 meeting:  07/02/2025
Deadline for filing claims:  08/13/2025
Deadline for filing claims (govt.):  12/01/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
06/06/2025188BNC 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)
06/06/2025187BNC 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)
06/05/2025186Notice 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)
06/05/2025185Hearing 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)
06/04/2025184Notice 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)
06/04/2025183Declaration 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)
06/04/2025182Application 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)
06/04/2025181Notice 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)
06/04/2025TROY S. FOX added to case, Terminated Trustee CHAPTER 11 - LV (jow) (Entered: 06/04/2025)
06/04/2025180Order: 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)