Case number: 2:25-bk-10038 - EMERALD LAKE INC - Nevada Bankruptcy Court

Case Information
  • Case title

    EMERALD LAKE INC

  • Court

    Nevada (nvbke)

  • Chapter

    7

  • Judge

    NATALIE M. COX

  • Filed

    01/07/2025

  • Last Filing

    10/28/2025

  • Asset

    No

  • Vol

    v

Docket Header
BAPCPA, CLOSED



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 25-10038-nmc

Assigned to: NATALIE M. COX
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/07/2025
Date terminated:  07/18/2025
341 meeting:  03/27/2025

Debtor

EMERALD LAKE INC

5650 W CHARLESTON BLVD
SUITE 13
LAS VEGAS, NV 89146
CLARK-NV
Tax ID / EIN: 88-0485206

represented by
GUINNESS I. OHAZURUIKE

GUINNESS LAW FIRM, PC
6845 W. CHARLESTON BLVD, #A
LAS VEGAS, NV 89117
(702) 473-9300
Fax : (702) 920-8112
Email: guinnesslaw@gmail.com

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 - 7

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

Latest Dockets

Date Filed#Docket Text
10/28/202520Trustee 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 10/28/2025). (Related document(s) 16 Statement Adjourning Meeting of Creditors.) (ATKINSON, ROBERT) (Entered: 10/28/2025)
07/18/202519Final Decree Discharge of Trustee and Closing of Chapter 7 Case (arv) (Entered: 07/18/2025)
03/27/202518Chapter 7 Trustee's Report of No Distribution: I, ROBERT E. ATKINSON, 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 3 months. Assets Abandoned (without deducting any secured claims): $ 1432.00, Assets Exempt: Not Available, Claims Scheduled: $ 465733.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 465733.00. Debtor appeared. (ATKINSON, ROBERT) (Entered: 03/27/2025)
03/06/202517Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 3/27/2025 at 09:30 AM via Zoom - Atkinson: Meeting ID 345 988 8172, Passcode 5744209853, Phone 1 725 237 1880. Debtor appeared. (ATKINSON, ROBERT) (Entered: 03/06/2025)
02/07/202516Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 3/6/2025 at 09:30 AM via Zoom - Atkinson: Meeting ID 345 988 8172, Passcode 5744209853, Phone 1 725 237 1880. Debtor appeared. (ATKINSON, ROBERT) (Entered: 02/07/2025)
01/13/202513Non-Individual Summary of Assets and Liabilities, Schedule[s] A/B, Real Property Amount: $ 0.00, Personal Property Amount: $ 1432.00, D, Creditors Holding Secured Claims Amount: $ 0.00, E/F, Creditors Holding Unsecured Priority Claims Amount: $ 0.00, Creditors Holding Unsecured Nonpriority claims Amount: $ 465733.00, G, H, Declaration Concerning Debtor[s] Schedules, Declaration Under Penalty of Perjury on Behalf of a Corporation or Partnership Filed by GUINNESS I. OHAZURUIKE on behalf of EMERALD LAKE INC (Related document(s) 7 Set Deficient Filing Deadlines) (Attachments: # 1 Exhibit Schedules A/B # 2 Exhibit Schedule D # 3 Exhibit Schedules E/F # 4 Exhibit Schedule G # 5 Exhibit Schedule H # 6 Exhibit Summary of Assets and Liabilities) (OHAZURUIKE, GUINNESS) Modified on 1/14/2025 to reflect Declaration Under Penalty of Perjury on Behalf of a Corporation or Partnership attached (Hammill, IA). (Entered: 01/13/2025)
01/13/202512Statement of Financial Affairs for Non-Individual Filed by GUINNESS I. OHAZURUIKE on behalf of EMERALD LAKE INC (Related document(s) 7 Set Deficient Filing Deadlines) (OHAZURUIKE, GUINNESS) (Entered: 01/13/2025)
01/13/202511Disclosure of Compensation of Attorney for Debtor Filed by GUINNESS I. OHAZURUIKE on behalf of EMERALD LAKE INC (Related document(s) 7 Set Deficient Filing Deadlines) (OHAZURUIKE, GUINNESS) (Entered: 01/13/2025)
01/13/202510Declaration Under Penalty of Perjury on Behalf of a Corporation or Partnership Filed by GUINNESS I. OHAZURUIKE on behalf of EMERALD LAKE INC (OHAZURUIKE, GUINNESS) (Entered: 01/13/2025)
01/13/20259Declaration Re: Electronic Filing Filed by GUINNESS I. OHAZURUIKE on behalf of EMERALD LAKE INC (OHAZURUIKE, GUINNESS) (Entered: 01/13/2025)