Case number: 2:25-bk-12888 - TOWN LOUNGE HENDERSON LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    TOWN LOUNGE HENDERSON LLC

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    NATALIE M. COX

  • Filed

    05/19/2025

  • Last Filing

    05/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CH11CRTCOMP, PlnDue, Subchapter_V, SmBus, BAPCPA



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 25-12888-nmc

Assigned to: NATALIE M. COX
Chapter 11
Voluntary
Asset

Date filed:  05/19/2025
341 meeting:  06/26/2025
Deadline for filing claims:  07/28/2025
Deadline for filing claims (govt.):  11/17/2025

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

Latest Dockets

Date Filed#Docket Text
05/23/202517BNC Certificate of Notice. (Related document(s)9 Order to Set Hearing.) No. of Notices: 1. Notice Date 05/23/2025. (Admin.) (Entered: 05/23/2025)
05/23/2025JEANETTE E. MCPHERSON added to case, Terminated Trustee CHAPTER 11 - LV (arv) (Entered: 05/23/2025)
05/22/202516BNC Certificate of Notice. (Related document(s)5 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 05/22/2025. (Admin.) (Entered: 05/22/2025)
05/22/202515BNC Certificate of Notice (Related document(s)7 Amended Meeting of Creditors Chapter 11- Non-Individual (BNC)) No. of Notices: 1. Notice Date 05/22/2025. (Admin.) (Entered: 05/22/2025)
05/22/202514BNC Certificate of Notice (Related document(s)3 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 1. Notice Date 05/22/2025. (Admin.) (Entered: 05/22/2025)
05/22/202513Notice of Appearance , Request for Special Notice [Richard F. Holley, Esq.] with Certificate of Service Filed by RICHARD F. HOLLEY on behalf of VALLEY BANK OF NEVADA (HOLLEY, RICHARD) (Entered: 05/22/2025)
05/22/202512Notice of Appearance , Request for Special Notice [R. McKay Holley, Esq.] with Certificate of Service Filed by ROBERT MCKAY HOLLEY on behalf of VALLEY BANK OF NEVADA (HOLLEY, ROBERT) (Entered: 05/22/2025)
05/22/202511Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement Filed by U.S. TRUSTEE - LV - 11 (Related document(s)10 Appointment of Trustee filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (DIDION, TERRI) (Entered: 05/22/2025)
05/22/202510Appointment of Trustee Notice of Appointment of Subchapter V Trustee and Verified Statement. (DIDION, TERRI) (Entered: 05/22/2025)
05/21/20259Order to Set Hearing. Status Hearing to be held on 7/15/2025 at 09:30 AM at NMC Zoom Teleconference Line. Pre-Status Report Due By 7/1/2025. (Related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor TOWN LOUNGE HENDERSON LLC.) (brr) (Entered: 05/21/2025)