MT. CHARLESTON VILLAGE LLC
7
AUGUST B. LANDIS
04/28/2025
08/04/2025
No
v
BAPCPA |
Assigned to: AUGUST B. LANDIS Chapter 7 Voluntary No asset |
|
Debtor MT. CHARLESTON VILLAGE LLC
601 E CHARLESTON BLVD LAS VEGAS, NV 89104-1508 CLARK-NV Tax ID / EIN: 88-2661156 |
represented by |
MATTHEW I KNEPPER
NEVADA BANKRUPTCY ATTORNEYS 5940 S. RAINBOW BLVD, STE 400 PMB 99721 LAS VEGAS, NV 89118 (702) 660-4228 Email: mknepper@nvbankruptcyattorneys.com |
Trustee ROBERT E. ATKINSON
376 E WARM SPRINGS RD STE 130 LAS VEGAS, NV 89119 702 617-3200 |
represented by |
ROBERT E. ATKINSON
376 E WARM SPRINGS RD STE 130 LAS VEGAS, NV 89119 702 617-3200 Email: Robert@ch7.vegas |
U.S. Trustee U.S. TRUSTEE - LV - 7
300 LAS VEGAS BOULEVARD, SO. SUITE 4300 LAS VEGAS, NV 89101 |
Date Filed | # | Docket Text |
---|---|---|
08/04/2025 | 33 | Chapter 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. The 341 meeting was held. 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): $ 4080002.57, Assets Exempt: Not Available, Claims Scheduled: $ 2996521.33, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 2996521.33. (ATKINSON, ROBERT) (Entered: 08/04/2025) |
07/18/2025 | 32 | Document Report of Trustee Sale with Certificate of Service Filed by ROBERT MCKAY HOLLEY on behalf of ALPINIERI PROPERTIES LLC, EDEN ESTATES LLC, RS CHARLESTON VILLAGE LLC, RS OP ZONE LLC (Related document(s)29 Order on Motion For Relief From Stay) (HOLLEY, ROBERT) (Entered: 07/18/2025) |
07/01/2025 | 31 | Initial Asset Report MEETING CONCLUDED. Debtor appeared. (ATKINSON, ROBERT) (Entered: 07/01/2025) |
07/01/2025 | 30 | Notice of Entry of Order Granting Motion For Relief From The Automatic Stay Pursuant To 11 U.S.C. § 362(d)(1) and (2) As To The Property Commonly Known As 2251 E. Basin Ave., Pahrump, NV 89060, APN 035-271-07; And Waiver Of 14-Day Stay Under FRBP 4001(a)(3) with Certificate of Service Filed by ROBERT MCKAY HOLLEY on behalf of ALPINIERI PROPERTIES LLC, EDEN ESTATES LLC, RS CHARLESTON VILLAGE LLC, RS OP ZONE LLC (Related document(s)29 Order on Motion For Relief From Stay) (HOLLEY, ROBERT) (Entered: 07/01/2025) |
07/01/2025 | 29 | Order Granting Motion For Relief From the Automatic Stay (Related document(s) 18) (jow) (Entered: 07/01/2025) |
06/25/2025 | 28 | Trustee's Non-Opposition Filed by ROBERT E. ATKINSON on behalf of ROBERT E. ATKINSON (Related document(s)18 Motion for Relief from Stay filed by Interested Party ALPINIERI PROPERTIES LLC, Interested Party EDEN ESTATES LLC, Interested Party RS CHARLESTON VILLAGE LLC, Interested Party RS OP ZONE LLC.) (ATKINSON, ROBERT) (Entered: 06/25/2025) |
06/23/2025 | 27 | Amended Non-Individual Schedule[s] A/B, Real Property Amount: $ 4,000,000.00, Personal Property Amount: $ 80,002.57, Filed by MATTHEW I KNEPPER on behalf of MT. CHARLESTON VILLAGE LLC (KNEPPER, MATTHEW) (Entered: 06/23/2025) |
06/11/2025 | 26 | Supplemental Certificate of Service Filed by ROBERT MCKAY HOLLEY on behalf of ALPINIERI PROPERTIES LLC, EDEN ESTATES LLC, RS CHARLESTON VILLAGE LLC, RS OP ZONE LLC (Related document(s)18 Motion for Relief from Stay filed by Interested Party ALPINIERI PROPERTIES LLC, Interested Party EDEN ESTATES LLC, Interested Party RS CHARLESTON VILLAGE LLC, Interested Party RS OP ZONE LLC, 19 Declaration filed by Interested Party ALPINIERI PROPERTIES LLC, Interested Party EDEN ESTATES LLC, Interested Party RS CHARLESTON VILLAGE LLC, Interested Party RS OP ZONE LLC, 20 Declaration filed by Interested Party ALPINIERI PROPERTIES LLC, Interested Party EDEN ESTATES LLC, Interested Party RS CHARLESTON VILLAGE LLC, Interested Party RS OP ZONE LLC, 25 Notice of Entry of Order filed by Interested Party ALPINIERI PROPERTIES LLC, Interested Party EDEN ESTATES LLC, Interested Party RS CHARLESTON VILLAGE LLC, Interested Party RS OP ZONE LLC, Notice of Hearing) (HOLLEY, ROBERT) (Entered: 06/11/2025) |
06/11/2025 | 25 | Notice of Entry of Order , Notice of Hearing Notice Of Entry Of Order Shortening Time And Notice Of Hearing On Motion For Relief From The Automatic Stay Hearing Date: 06/30/2025 Hearing Time: 9:30 AM with Certificate of Service Filed by ROBERT MCKAY HOLLEY on behalf of ALPINIERI PROPERTIES LLC, EDEN ESTATES LLC, RS CHARLESTON VILLAGE LLC, RS OP ZONE LLC (Related document(s)24 Order on Motion for Order Shortening Time) (HOLLEY, ROBERT) (Entered: 06/11/2025) |
06/10/2025 | 24 | Order Granting Motion for Order Shortening Time (Related document(s) 21). Hearing scheduled 6/30/2025 at 09:30 AM at ABL Zoom Teleconference Line. (Related document(s)18 Motion for Relief from Stay filed by Interested Party ALPINIERI PROPERTIES LLC, Interested Party EDEN ESTATES LLC, Interested Party RS CHARLESTON VILLAGE LLC, Interested Party RS OP ZONE LLC.) (ccc) (Entered: 06/10/2025) |