T-SHACK, INC
7
MIKE K. NAKAGAWA
03/05/2025
01/29/2026
Yes
v
| DebtEd, BAPCPA, PRIORFILING, APPEAL |
Assigned to: MIKE K. NAKAGAWA Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor T-SHACK, INC
405 COUNTY RD 25 MANTADOR, ND 58058-4026 CLARK-NV Tax ID / EIN: 20-0488098 |
represented by |
MICHAEL J. HARKER
2901 EL CAMINO AVE., #200 LAS VEGAS, NV 89102 (702) 248-3000 Fax : (702) 425-7290 Email: notices@harkerlawfirm.com |
Trustee CHAPTER 11 - LV
300 LAS VEGAS BLVD., SO. #4300 LAS VEGAS, NV 89101 (702) 388-6600 TERMINATED: 08/06/2025 |
| |
Trustee BRIAN D. SHAPIRO
510 S. 8TH STREET LAS VEGAS, NV 89101 (702) 386-8600 |
| |
U.S. Trustee U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S. SUITE 4300 LAS VEGAS, NV 89101 TERMINATED: 08/06/2025 |
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: 08/06/2025 ALYSSA A. ROGAN
DOJ-UST 300 LAS VEGAS BLVD. SOUTH STE 4300 LAS VEGAS, NV 89101 702-388-6600 Email: alyssa.rogan@usdoj.gov TERMINATED: 08/06/2025 |
U.S. Trustee U.S. TRUSTEE - LV - 7, 7
300 LAS VEGAS BOULEVARD, SO. SUITE 4300 LAS VEGAS, NV 89101 |
represented by |
ALYSSA A. ROGAN
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/29/2026 | 194 | BNC Certificate of Notice - pdf (Related document(s)[192] Document Forwarded to BNC for Noticing (BNC)) No. of Notices: 3. Notice Date 01/29/2026. (Admin.) |
| 01/28/2026 | 193 | Notice NOTICE OF ENTRY OF ORDER with Certificate of Service Filed by NATALIE L. WINSLOW on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing (WINSLOW, NATALIE) |
| 01/27/2026 | 192 | Clerk Forwarded Document to BNC for Noticing. (Related document(s)[191] Order) (ccc) |
| 01/27/2026 | 191 | Order On Motion For Stay Pending Appeal Of The Order Annulling The Automatic Stay (Related document(s)[154] Order on Motion to Annul the Stay, [158] Motion To Stay Pending Appeal filed by Debtor T-SHACK, INC.) (ccc) |
| 01/27/2026 | 190 | Notice NOTICE OF ENTRY OF ORDER with Certificate of Service Filed by NATALIE L. WINSLOW on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing (WINSLOW, NATALIE) |
| 01/16/2026 | 189 | Adversary case 26-01006. Complaint Notice of Removal of State Court Action Pursuant to 28 U.S.C. § 1452(a) Filed by T-SHACK, INC vs. NEWREZ LLC D/B/A SHELLPOINT MORTGAGE SERVICING Fee Amount $350. (Attachments: # (1) Exhibit 1 - Complaint # (2) Exhibit 2 - IAFD # (3) Exhibit 3 - Notice of Lis Pendens (Tropicana) # (4) Exhibit 4 - Notice of Lis Pendens (Ripple) # (5) Exhibit 5 - Notice of Lis Pendens (Hialeah) # (6) Exhibit 6 - Notice of Lis Pendens (Cabana) # (7) Exhibit 7 - Summons) (21 (Validity, priority or extent of lien or other interest in property)(WINSLOW, NATALIE) |
| 01/16/2026 | 188 | Order Granting Motion For Relief From the Automatic Stay (Related document(s) [169]) (ccc) |
| 01/12/2026 | 187 | Certificate of Readiness Forwarded to: BAP. Appeal Reference # 25-30 BAP # 25-1230 (Related document(s)[157] Notice of Appeal filed by Debtor T-SHACK, INC.)(mag) |
| 01/09/2026 | 186 | Supplemental Appellee Designation of Record. Appeal Reference # 157 BAP # 25-11208 Filed by NATALIE L. WINSLOW on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing (WINSLOW, NATALIE) |
| 01/05/2026 | 185 | Certificate of Service Filed by NATALIE L. WINSLOW on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing (Related document(s)169 Motion for Relief from Stay filed by Creditor NewRez LLC d/b/a Shellpoint Mortgage Servicing, 171 Notice of Hearing filed by Creditor NewRez LLC d/b/a Shellpoint Mortgage Servicing) (WINSLOW, NATALIE) (Entered: 01/05/2026) |