Case number: 3:11-bk-51994 - THE VILLAGE AT LAKERIDGE, LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    THE VILLAGE AT LAKERIDGE, LLC

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    BRUCE T. BEESLEY

  • Filed

    06/16/2011

  • Last Filing

    04/18/2024

  • Asset

    Yes

Docket Header
BAPCPA



U.S. Bankruptcy Court
District of Nevada (Reno)
Bankruptcy Petition #: 11-51994-btb

Assigned to: BRUCE T. BEESLEY
Chapter 11
Voluntary
Asset


Date filed:  06/16/2011
Plan confirmed:  11/28/2018
341 meeting:  07/18/2011

Debtor

THE VILLAGE AT LAKERIDGE, LLC

4790 CAUGHLIN PARKWAY #364
RENO, NV 89519
WASHOE-NV
Tax ID / EIN: 88-0432243
fka
MAGNOLIA VILLAGE, LLC


represented by
ALAN R SMITH

505 RIDGE ST
RENO, NV 89501
(775) 786-4579
Email: mail@asmithlaw.com

U.S. Trustee

U.S. TRUSTEE - RN - 11

300 BOOTH STREET, STE 3009
RENO, NV 89509
 
 

Latest Dockets

Date Filed#Docket Text
12/04/2018553Stipulation By U.S. BANK N.A., AS TRUSTEE, SUCCESSOR IN INTEREST TO BANK OF AMERICA, N.A., AS TRUSTEE, SUCCESSOR BY MERGER TO LASALLE BANK N.A. and Between Debtor Stipulation to Vacate Status Conference Regarding: (1) U.S. Bank's Motion For Relief From The Automatic Stay to Foreclose on Debtor's Property; and (2) Motion For Authority to Use Cash Collateral with Certificate of Service Filed by KEITH C. OWENS on behalf of U.S. BANK N.A., AS TRUSTEE, SUCCESSOR IN INTEREST TO BANK OF AMERICA, N.A., AS TRUSTEE, SUCCESSOR BY MERGER TO LASALLE BANK N.A. (Related document(s) 502 Stipulated/Agreed Order, 503 Hearing Sched/Resched) (OWENS, KEITH) (Entered: 12/04/2018)
12/04/2018552Order Granting Motion To Sell Free and Clear of Liens(Related document(s) 519) (cly) (Entered: 12/04/2018)
11/29/2018551Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 528) for ALAN R SMITH, Fees awarded: $463,107.41, Expenses awarded: $11025.00 (cly) (Entered: 11/29/2018)
11/28/2018550Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 528) for ALAN R SMITH, Fees awarded: $463107.41, Expenses awarded: $11025.00 (cly) (Entered: 11/28/2018)
11/28/2018549Order Confirming Chapter 11 Plan Chapter 11 Case Review for Closing: 6/3/2019. (Related document(s) 544 Amended Chapter 11 Plan filed by Debtor THE VILLAGE AT LAKERIDGE, LLC.) (cly) (Entered: 11/28/2018)
11/26/2018548Findings of Fact and Conclusions of Law (Related document(s) 508 Motion to Approve Settlement filed by Debtor THE VILLAGE AT LAKERIDGE, LLC.) (cly) (Entered: 11/26/2018)
11/21/2018547Supplement Filed by ALAN R SMITH on behalf of THE VILLAGE AT LAKERIDGE, LLC (Related document(s) 528 Application for Compensation filed by Debtor THE VILLAGE AT LAKERIDGE, LLC) (SMITH, ALAN) (Entered: 11/21/2018)
11/14/2018546Ballot Summary Filed by ALAN R SMITH on behalf of THE VILLAGE AT LAKERIDGE, LLC (SMITH, ALAN) (Entered: 11/14/2018)
11/14/2018545Monthly Operating Report for Filing Period Ending October 2018 Filed by ALAN R SMITH on behalf of THE VILLAGE AT LAKERIDGE, LLC (SMITH, ALAN) (Entered: 11/14/2018)
11/13/2018544Amended Chapter 11 Plan Number Three Filed by ALAN R SMITH on behalf of THE VILLAGE AT LAKERIDGE, LLC (SMITH, ALAN) (Entered: 11/13/2018)