Case number: 2:26-bk-11872 - HIGH IMPACT SIGN AND DESIGN, L.L.C. - Nevada Bankruptcy Court

Case Information
  • Case title

    HIGH IMPACT SIGN AND DESIGN, L.L.C.

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    AUGUST B. LANDIS

  • Filed

    03/26/2026

  • Last Filing

    05/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, BAPCPA



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 26-11872-abl

Assigned to: AUGUST B. LANDIS
Chapter 11
Voluntary
Asset


Date filed:  03/26/2026
341 meeting:  05/21/2026
Deadline for filing claims:  07/29/2026
Deadline for filing claims (govt.):  09/22/2026

Debtor

HIGH IMPACT SIGN AND DESIGN, L.L.C.

820 WIGWAM, SUITE 100
HENDERSON, NV 89014
CLARK-NV
Tax ID / EIN: 45-0612056

represented by
DAVID J. WINTERTON

7881 W. CHARLESTON BLVD., STE. 220
LAS VEGAS, NV 89117
(702) 363-0317
Fax : (702) 363-1630
Email: david@davidwinterton.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
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

Latest Dockets

Date Filed#Docket Text
05/08/202657Notice of Entry of Order Shortening Time and Notice of Hearing on NR Henderson 215 LLCs Motion to Compel: (1) Assumption or Rejection of Unexpired Lease; (2) Surrender of Possession of Leased Premises; and (3) Alternatively, Motion for Relief from the Automatic Stay and for Turnover of Property with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of NR HENDERSON 215 LLC (Related document(s)56 Order on Motion for Order Shortening Time) (JOHNSON, MATTHEW) (Entered: 05/08/2026)
05/07/202656Order Granting Motion for Order Shortening Time (Related document(s) 50). Hearing scheduled 5/20/2026 at 01:30 PM at ABL Zoom Teleconference Line. (Related document(s)49 Motion to Compel filed by Creditor NR HENDERSON 215 LLC.) (jow) (Entered: 05/07/2026)
05/06/202655
Minute Entry
Re: hearing on 05/06/2026 01:30 pm. Continued. (related document(s): 1 Voluntary Petition (Chapter 11) filed by HIGH IMPACT SIGN AND DESIGN, L.L.C.) Appearances: ROBERT P GOE, CHRISTOPHER M. HUMES, EDWARD M. MCDONALD, DAVID J. WINTERTON Status Hearing to be held on 06/10/2026 at 01:30 PM at ABL Zoom Teleconference Line. (mar) (Entered: 05/06/2026)
05/04/202654Errata to Ex Parte Application for Order Shortening Time with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of NR HENDERSON 215 LLC (Related document(s)50 Motion for Order Shortening Time filed by Creditor NR HENDERSON 215 LLC) (JOHNSON, MATTHEW) (Entered: 05/04/2026)
05/04/202653Attorney Information Sheet for Proposed Order Shortening Time Filed by MATTHEW L. JOHNSON on behalf of NR HENDERSON 215 LLC (Related document(s)50 Motion for Order Shortening Time filed by Creditor NR HENDERSON 215 LLC) (JOHNSON, MATTHEW) (Entered: 05/04/2026)
05/04/202652Declaration Of: Robert P. Goe in Support of Ex Parte Application for Order Shortening Time on Notice of Hearing and in Support of Motion to Compel: (1) Assumption or Rejection of Unexpired Lease; (2) Surrender of Possession of Leased Premises; and (3) Alternatively, Motion for Relief from the Automatic Stay and for Turnover of Property with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of NR HENDERSON 215 LLC (Related document(s)49 Motion to Compel filed by Creditor NR HENDERSON 215 LLC, 50 Motion for Order Shortening Time filed by Creditor NR HENDERSON 215 LLC) (JOHNSON, MATTHEW) (Entered: 05/04/2026)
05/04/202651Declaration Of: Amber M. McDaniel in Support of Ex Parte Application for Order Shortening Time on Notice of Hearing and in Support of Motion to Compel: (1) Assumption or Rejection of Unexpired Lease; (2) Surrender of Possession of Leased Premises; and (3) Alternatively, Motion for Relief from the Automatic Stay and for Turnover of Property with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of NR HENDERSON 215 LLC (Related document(s)49 Motion to Compel filed by Creditor NR HENDERSON 215 LLC, 50 Motion for Order Shortening Time filed by Creditor NR HENDERSON 215 LLC) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (JOHNSON, MATTHEW) (Entered: 05/04/2026)
05/04/202650Ex Parte Motion for Order Shortening Time on Notice of Hearing on Motion to Compel: (1) Assumption or Rejection of Unexpired Lease; (2) Surrender of Possession of Leased Premises; and (3) Alternatively, Motion for Relief from the Automatic Stay and for Turnover of Property with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of NR HENDERSON 215 LLC (Related document(s)49 Motion to Compel filed by Creditor NR HENDERSON 215 LLC)(JOHNSON, MATTHEW) (Entered: 05/04/2026)
05/04/202649Motion to Compel : (1) Assumption or Rejection of Unexpired Lease; (2) Surrender of Possession of Leased Premises; and (3) Alternatively, Motion for Relief from the Automatic Stay and for Turnover of Property with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of NR HENDERSON 215 LLC (JOHNSON, MATTHEW) (Entered: 05/04/2026)
05/03/202648BNC Certificate of Notice. (Related document(s)43 Order Approving Verified Petition) No. of Notices: 2. Notice Date 05/03/2026. (Admin.) (Entered: 05/03/2026)