Case number: 3:23-bk-50797 - D & S ENTERPRISE LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    D & S ENTERPRISE LLC

  • Court

    Nevada (nvbke)

  • Chapter

    7

  • Judge

    HILARY L. BARNES

  • Filed

    10/25/2023

  • Last Filing

    04/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
BAPCPA



U.S. Bankruptcy Court
District of Nevada (Reno)
Bankruptcy Petition #: 23-50797-hlb

Assigned to: HILARY L. BARNES
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/25/2023
Date converted:  01/03/2024
341 meeting:  01/25/2024

Debtor

D & S ENTERPRISE LLC

1044 INGLEWOOD DRIVE
SUITE 205
FERNLEY, NV 89408
LYON-NV
Tax ID / EIN: 32-0561058

represented by
KEVIN A. DARBY

Darby Law Practice, Ltd
499 W. Plumb Lane
Suite 202
Reno, NV 89509
775-322-1237
Email: kevin@darbylawpractice.com

DARBY LAW PRACTICE, LTD.

499 W. PLUMB LANE, SUITE 202
RENO, NV 89509

Trustee

CHAPTER 11 - RN

300 BOOTH STREET, STE 3009
RENO, NV 89509
TERMINATED: 10/30/2023

 
 
Trustee

NATHAN F. SMITH

2112 BUSINESS CENTER DRIVE
IRVINE, CA 92612
949-252-9400

represented by
NATHAN F. SMITH

2112 BUSINESS CENTER DRIVE
IRVINE, CA 92612
949-252-9400
Email: nathan@mclaw.org

U.S. Trustee

U.S. TRUSTEE - RN - 11

300 BOOTH STREET, STE 3009
RENO, NV 89509
TERMINATED: 01/05/2024

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
TERMINATED: 01/05/2024

U.S. Trustee

U.S. TRUSTEE - RN - 7, 7

300 BOOTH STREET, STE 3009
RENO, NV 89509
 
 

Latest Dockets

Date Filed#Docket Text
04/30/202482Order Abandoning Property (Related document(s)58 Notice of Trustee's Intent to Abandon filed by Trustee NATHAN F. SMITH.) (mmm) (Entered: 04/30/2024)
04/30/202481Order Granting Motion To Sell (Related document(s) 74) (mmm) (Entered: 04/30/2024)
04/25/202480Declaration Of: Nathan F Smith Filed by NATHAN F. SMITH on behalf of NATHAN F. SMITH (Related document(s)58 Notice of Trustee's Intent to Abandon filed by Trustee NATHAN F. SMITH) (SMITH, NATHAN) (Entered: 04/25/2024)
04/17/202479Order Granting Amended/Renewed Motion For Relief From Stay (Related document(s) 60) (mmm) (Entered: 04/17/2024)
04/11/202478Stipulated/Agreed Order (Related document(s)77 Stipulation filed by Creditor Crossroads Equipment Lease and Finance, LLC.) (mmm) (Entered: 04/11/2024)
04/09/202477Stipulation By Crossroads Equipment Lease and Finance, LLC and Between Debtor, Nathan F. Smith, Chapter 7 Trustee, and Crossroads Equipment Lease and Finance, LLC Regarding Abandonment and Surrender of Assets with Certificate of Service Filed by JACQUELINE L JAMES on behalf of Crossroads Equipment Lease and Finance, LLC (Related document(s)69 Objection filed by Creditor Crossroads Equipment Lease and Finance, LLC) (JAMES, JACQUELINE) (Entered: 04/09/2024)
04/02/202476Certificate of Service Filed by NATHAN F. SMITH on behalf of NATHAN F. SMITH (Related document(s)74 Motion to Sell filed by Trustee NATHAN F. SMITH) (SMITH, NATHAN) (Entered: 04/02/2024)
04/02/202475Notice of Trustee's Motion to Sell Personal Property of the Estate Filed by NATHAN F. SMITH on behalf of NATHAN F. SMITH (Related document(s)74 Motion to Sell filed by Trustee NATHAN F. SMITH) (SMITH, NATHAN) (Entered: 04/02/2024)
04/02/202474Motion to Sell Personal Property Pursuant to 11 USC §363 with Proposed Order Filed by NATHAN F. SMITH on behalf of NATHAN F. SMITH (SMITH, NATHAN) (Entered: 04/02/2024)
03/27/202472Order Granting Motion To Sell (Related document(s) 66) (mmm) (Entered: 03/27/2024)