CM HOLDINGS USA LLC
11
MIKE K. NAKAGAWA
10/23/2025
10/29/2025
Yes
v
| DebtEd, CH11CRTCOMP, PlnDue, Subchapter_V, SmBus, BAPCPA, PRIORFILING |
Assigned to: MIKE K. NAKAGAWA Chapter 11 Voluntary Asset |
|
Debtor CM HOLDINGS USA LLC
401 S 6TH STREET LAS VEGAS, NV 89104 CLARK-NV Tax ID / EIN: 81-3814612 |
represented by |
ANIELA K. SZYMANSKI
LAW OFFICE OF ANIELA K. SZYMANSKI, LTD 3901 W CHARLESTON BLVD LAS VEGAS, NV 89102 725-204-1699 Email: aniela@anielalaw.com |
Trustee CHAPTER 11 - LV
300 LAS VEGAS BLVD., SO. #4300 LAS VEGAS, NV 89101 (702) 388-6600 |
| |
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 |
|---|---|---|
| 10/28/2025 | 9 | Appointment of Trustee Notice of Appointment of Subchapter V Trustee and Verified Statement. (DIDION, TERRI) (Entered: 10/28/2025) |
| 10/27/2025 | 8 | Notice of Incomplete and/or Deficient Filing. (dls) (Entered: 10/27/2025) |
| 10/27/2025 | 6 | Prior Case Filings. Chapter: 11. Case Number: 25-15206. Date Filed: 9/3/25. District: NV. Dismissed 10/16/25 (ksh) (Entered: 10/27/2025) |
| 10/26/2025 | 5 | BNC Certificate of Notice (Related document(s)3 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 1. Notice Date 10/26/2025. (Admin.) (Entered: 10/26/2025) |
| 10/24/2025 | 4 | Notice of Appearance Filed by CARLOS R. HERNANDEZ-VIVONI on behalf of U.S. TRUSTEE - LV - 11 (HERNANDEZ-VIVONI, CARLOS) (Entered: 10/24/2025) |
| 10/24/2025 | Notice of Debtor's Prior Filing for debtor CM HOLDINGS USA LLC Case Number 25-15206, Chapter 11 filed in Nevada Bankruptcy Court on 09/03/2025.(Admin) (Entered: 10/24/2025) | |
| 10/23/2025 | 7 | Set Deficient Filing Deadlines. Incomplete Filings due by 11/6/2025. Resolution of Board of Directors Authorizing Bankruptcy Filing due by 11/6/2025. Deficient Matrix due by 10/28/2025. Verification of Creditor Matrix due by 11/6/2025. 20 Largest Unsecured Creditors due by 11/6/2025. List of all creditors due by 11/6/2025. Summary of Assets and Liabilities due by 11/6/2025. Schedule A/B due by 11/6/2025. Schedule D due by 11/6/2025.Schedule E/F due by 11/6/2025. Schedule G due by 11/6/2025. Schedule H due by 11/6/2025. Declaration Under Penalty of Perjury due by 11/6/2025. Statement of Financial Affairs due by 11/6/2025. Atty Disclosure Statement due by 11/6/2025. Declaration Re: E-Filing due by 11/6/2025. List of Equity Security Holders due by 11/6/2025. (dls) (Entered: 10/27/2025) |
| 10/23/2025 | 3 | Meeting of Creditors 341 Meeting to be held on 11/20/2025 at 01:00 PM at Telephonic - Chapter 11 LV. Deadline to Object to Debtors Discharge or to Challenge Dischargeability of Certain Debts is 1/20/2026. Proof of Claim due by 1/2/2026. (Entered: 10/23/2025) |
| 10/23/2025 | 2 | Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 25-16352) [misc,volp11pb] (1738.00). Receipt number A22626620, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) (Entered: 10/23/2025) |
| 10/23/2025 | 1 | Chapter 11 Subchapter V Voluntary Petition Individual. Fee Amount $1738. Filed by ANIELA K. SZYMANSKI on behalf of CM Holdings USA LLC Chapter 11 Plan Small Business Subchapter V Due by 01/21/2026. (SZYMANSKI, ANIELA) (Entered: 10/23/2025) |