TOWN LOUNGE HENDERSON LLC
11
NATALIE M. COX
05/19/2025
07/31/2025
Yes
v
CH11CRTCOMP, PlnDue, Subchapter_V, SmBus, BAPCPA, DISMISSED, CLOSED |
Assigned to: NATALIE M. COX Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor TOWN LOUNGE HENDERSON LLC
10050 S. EASTERN AVENUE SUITE 170 HENDERSON, NV 89052 CLARK-NV Tax ID / EIN: 88-0384266 dba BORN AND RAISED HENDERSON |
represented by |
MITCHELL D. STIPP
LAW OFFICE OF MITCHELL STIPP 1180 N. TOWN CENTER DRIVE SUITE 100 LAS VEGAS, NV 89144 702-602-1242 Fax : 866-220-5332 Email: mstipp@stipplaw.com |
Trustee CHAPTER 11 - LV
300 LAS VEGAS BLVD., SO. #4300 LAS VEGAS, NV 89101 (702) 388-6600 TERMINATED: 05/23/2025 |
| |
Trustee JEANETTE E. MCPHERSON
FOX ROTHSCHILD LLP 1980 FESTIVAL PLAZA DRIVE SUITE 700 LAS VEGAS, NV 89135 702-699-5923 |
| |
U.S. Trustee U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S. SUITE 4300 LAS VEGAS, NV 89101 |
represented by |
CARLOS R. HERNANDEZ-VIVONI
UNITED STATES DEPARTMENT OF JUSTICE UNITED STATES TRUSTEE, REGION 17 300 LAS VEGAS BLVD SOUTH, SUITE 4300 LAS VEGAS, NV 89101 702-388-6600 Fax : 702-388-6658 Email: carlos.hernandez-vivoni@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/14/2025 | 36 | Bankruptcy Case Closed (arv) (Entered: 07/14/2025) |
07/02/2025 | 35 | BNC Certificate of Notice. (Related document(s)34 Notice of Dismissal; Notice That All Pending Hearings Are Vacated (BNC-BK)) No. of Notices: 3. Notice Date 07/02/2025. (Admin.) (Entered: 07/02/2025) |
06/27/2025 | 34 | Notice of Dismissal; Notice that all Pending Hearings are Vacated.(admin) (Entered: 06/27/2025) |
06/27/2025 | 33 | Order Granting Motion to Dismiss Case (Related document(s) 19) (arv) (Entered: 06/27/2025) |
06/20/2025 | 32 | Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 28) for JEANETTE E. MCPHERSON, Fees awarded: $1000.00 (arv) (Entered: 06/20/2025) |
06/19/2025 | 31 | Response Filed by MITCHELL D. STIPP on behalf of TOWN LOUNGE HENDERSON LLC (Related document(s)19 Motion to Dismiss Case filed by U.S. Trustee U.S. TRUSTEE - LV - 11.) (STIPP, MITCHELL) (Entered: 06/19/2025) |
06/19/2025 | 30 | Joinder to the United States Trustee's Motion to Dismiss or Convert Chapter 11 Case and Reservation of Rights on Order Shortening Time with Certificate of Service Filed by TERRY A. MOORE on behalf of EASTERN MARKET 150, LLC (Related document(s)19 Motion to Dismiss Case filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (MOORE, TERRY) (Entered: 06/19/2025) |
06/18/2025 | 29 | Declaration Of: JEANETTE E. MCPHERSON, SUBCHAPTER V TRUSTEE in Support of Ex Parte First and Final Fee Application of Subchapter V Trustee Filed by JEANETTE E. MCPHERSON on behalf of JEANETTE E. MCPHERSON (Related document(s)28 Application for Compensation filed by Trustee JEANETTE E. MCPHERSON) (MCPHERSON, JEANETTE) (Entered: 06/18/2025) |
06/18/2025 | 28 | Ex Parte Application for Compensation Ex Parte First and Final Fee Application of Subchapter V Trustee for JEANETTE E. MCPHERSON, Fees: $1000, Expenses: $0. Filed by JEANETTE E. MCPHERSON (MCPHERSON, JEANETTE) (Entered: 06/18/2025) |
06/13/2025 | 27 | Certificate of Service Filed by CARLOS R. HERNANDEZ-VIVONI on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)19 Motion to Dismiss Case filed by U.S. Trustee U.S. TRUSTEE - LV - 11, 20 Declaration filed by U.S. Trustee U.S. TRUSTEE - LV - 11, 21 Motion for Order Shortening Time filed by U.S. Trustee U.S. TRUSTEE - LV - 11, 22 Declaration filed by U.S. Trustee U.S. TRUSTEE - LV - 11, 23 Attorney Information Sheet filed by U.S. Trustee U.S. TRUSTEE - LV - 11, 24 Order on Motion for Order Shortening Time, 25 Notice of Entry of Order filed by U.S. Trustee U.S. TRUSTEE - LV - 11, 26 Notice of Hearing filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (HERNANDEZ-VIVONI, CARLOS) (Entered: 06/13/2025) |