Case number: 3:19-bk-50103 - DORA DOG PROPERTIES, LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    DORA DOG PROPERTIES, LLC

  • Court

    Nevada (nvbke)

  • Chapter

    7

  • Judge

    GARY SPRAKER

  • Filed

    01/30/2019

  • Last Filing

    04/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
BAPCPA, JNTADMN, LEAD



U.S. Bankruptcy Court
District of Nevada (Reno)
Bankruptcy Petition #: 19-50103-gs

Assigned to: GARY SPRAKER
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/30/2019
Date converted:  03/22/2019
341 meeting:  05/06/2019
Deadline for filing claims:  12/31/2019
Deadline for filing claims (govt.):  09/18/2019

Debtor

DORA DOG PROPERTIES, LLC

200 S. VIRGINIA, 8TH FLOOR
RENO, NV 89051
CARSON CITY-NV
Tax ID / EIN: 46-4358568

represented by
CANDACE C CARLYON

CARLYON CICA CHTD.
265 E. WARM SPRINGS RD, STE 107
LAS VEGAS, NV 89119
(702) 685-4444
Fax : (725) 220 4360
Email: ccarlyon@carlyoncica.com

TRACY M. O'STEEN

CHAMPION LOVELOCK LAW
6600 AMELIA EARHART COURT
SUITE A
LAS VEGAS, NV 89135
702-805-8450
Email: tosteen@championlawvegas.com

Jnt Admin Debtor

DOG BLUE PROPERTIES, LLC

4901 PARK ROAD
BENICA, CA 94510
Tax ID / EIN: 45-4649509

 
 
Jnt Admin Debtor

BRANDY BOY PROPERTIES, LLC

4901 PARK ROAD
BENICA, CA 94510
Tax ID / EIN: 47-4262046

 
 
Jnt Admin Debtor

475 CHANNEL ROAD, LLC

4901 PARK ROAD
BENICA, CA 94510
Tax ID / EIN: 81-5071795

 
 
Jnt Admin Debtor

PARK ROAD, LLC

4901 PARK ROAD
BENICA, CA 94510
Tax ID / EIN: 61-1775186

 
 
Jnt Admin Debtor

140 MASON CIRCLE, LLC

135 MASON CIRCLE
CONCORD, CA 94520
Tax ID / EIN: 47-3825220

 
 
Trustee

W. DONALD GIESEKE

18124 WEDGE PKWY., STE 518
RENO, NV 89511
(775) 742 9107

represented by
HOLLY A. ESTIOKO

FELDERSTEIN FITZGERALD WILLOUGHBY ......
500 CAPITOL MALL, SUITE 2250
SACRAMENTO, CA 95814-7400
(916) 329 7400

W. DONALD GIESEKE

18124 WEDGE PKWY., STE 518
RENO, NV 89511
(775) 742 9107
Fax : (775) 562 8181
Email: wdg@renotrustee.com

NORMA GUARIGLIA

HARRIS LAW PRACTICE LLC
850 E. PATRIOT BLVD
SUITE F
RENO, NV 89511
775-786-7600
Fax : 775-786-7764
Email: norma@harrislawreno.com

STEPHEN R HARRIS

HARRIS LAW PRACTICE LLC
850 E. PATRIOT BLVD.
SUITE F
RENO, NV 89511
775-786-7600
Fax : 775-786-7764
Email: steve@harrislawreno.com

PAUL J PASCUZZI

FELDERSTEIN FITZGERALD WILLOUGHBY & PASC
500 CAPITOL MALL, STE 2250
SACRAMENTO, CA 95814
(916) 329 7400
Fax : (916) 329 7435
Email: ppascuzzi@ffwplaw.com

U.S. Trustee

U.S. TRUSTEE - RN - 11

300 BOOTH STREET, STE 3009
RENO, NV 89509
TERMINATED: 03/22/2019

represented by
CAMERON M. GULDEN

DOJ-UST
300 BOOTH STREET
ROOM 3009
RENO, NV 89509
202-384-4921
Fax : 775-784-5531
Email: cameron.m.gulden@usdoj.gov
TERMINATED: 03/22/2019

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
TERMINATED: 03/22/2019

U.S. Trustee

U.S. TRUSTEE - RN - 7, 7

300 BOOTH STREET, STE 3009
RENO, NV 89509
 
 

Latest Dockets

Date Filed#Docket Text
04/02/2026909Hearing Scheduled/Rescheduled.Hearing scheduled 5/21/2026 at 09:30 AM at GS Zoom Teleconference Line. (Related document(s)907 Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee W. DONALD GIESEKE) (mms) (Entered: 04/02/2026)
04/01/2026908Trustee's Notice of Hearing Hearing on For 19-50104 Dog Blue Properties, LLC NFR Hearing Date: 05/21/2026 Hearing Time: 9:30 AM with Certificate of Service Filed by W. DONALD GIESEKE on behalf of W. DONALD GIESEKE (Related document(s)907 Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee W. DONALD GIESEKE) (GIESEKE, W.) (Entered: 04/01/2026)
04/01/2026907Trustee's Notice of Summary of Final Report and Account of Trustee Over $1500 NFR For 19-50104 Dog Blue Properties, LLC for W. DONALD GIESEKE, Fees: $410,760.51, Expenses: $39,782.20. with Certificate of Service (GIESEKE, W.) (Entered: 04/01/2026)
03/26/2026906Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals Filed on Behalf of Trustee W. Donald Gieseke. The United States Trustee has Reviewed the Chapter 7 Trustee's Final Report. (Trustee's Final Report - DOG BLUE PROPERTIES, LLC, Case No. 19-50104) (GULDEN, CAMERON) (Entered: 03/26/2026)
01/09/2026905Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 901) for HARRIS LAW PRACTICE LLC, Fees awarded: $17,165.00, Expenses awarded: $43,633.06 (mms) (Entered: 01/09/2026)
01/07/2026904Certificate of Service Filed by STEPHEN R HARRIS on behalf of W. DONALD GIESEKE (Related document(s)902 Notice of Hearing filed by Trustee W. DONALD GIESEKE) (HARRIS, STEPHEN) (Entered: 01/07/2026)
12/12/2025903Hearing Scheduled/Rescheduled.Hearing scheduled 1/8/2026 at 09:30 AM at GS Zoom Teleconference Line. (Related document(s)901 Application for Compensation filed by Attorney HARRIS LAW PRACTICE LLC) (mms) (Entered: 12/12/2025)
12/11/2025902Notice of Hearing Hearing Date: 01/08/2026 Hearing Time: 9:30 a.m. Filed by STEPHEN R HARRIS on behalf of W. DONALD GIESEKE (Related document(s)901 Application for Compensation filed by Attorney HARRIS LAW PRACTICE LLC) (HARRIS, STEPHEN) (Entered: 12/11/2025)
12/11/2025901Application for Compensation (Twelfth and Final) for HARRIS LAW PRACTICE LLC, Fees: $17,165.00, Expenses: $43,633.06. Filed by STEPHEN R HARRIS (HARRIS, STEPHEN) (Entered: 12/11/2025)
08/04/2025900Document Monthly Professional Fee Statement for Harris Law Practice LLC [June 1, 2025 through August 4, 2025] Filed by STEPHEN R HARRIS on behalf of HARRIS LAW PRACTICE LLC (HARRIS, STEPHEN) (Entered: 08/04/2025)