2700 SLOAT HOLDING, LLC
11
GARY SPRAKER
06/26/2025
10/28/2025
Yes
v
| PlnDue, BAPCPA |
Assigned to: GARY SPRAKER Chapter 11 Voluntary Asset |
|
Debtor 2700 SLOAT HOLDING, LLC
ONE EAST LIBERTY STREET SUITE 650 RENO, NV 89501 WASHOE-NV Tax ID / EIN: 86-2419383 |
represented by |
J CRAIG DEMETRAS
230 E. LIBERTY ST RENO, NV 89501 (775) 348-4600 Email: mail@demetras-oneill.com DEMETRAS LAW
230 E. LIBERTY STREET RENO, NV 89501 |
Trustee CHAPTER 11 - RN
300 BOOTH STREET, STE 3009 RENO, NV 89509 |
| |
U.S. Trustee U.S. TRUSTEE - RN - 11
300 BOOTH STREET, STE 3009 RENO, NV 89509 |
represented by |
JARED A. DAY
UNITED STATES DEPARTMENT OF JUSTICE 300 BOOTH STREET, ROOM 3009 RENO, NV 89509 775-784-5530 Email: jared.a.day@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/21/2025 | 83 | Notice of Non-Opposition to Order to Show Cause Re: Dismissal with Certificate of Service Filed by J CRAIG DEMETRAS on behalf of 2700 SLOAT HOLDING, LLC (Related document(s)81 Order) (DEMETRAS, J) (Entered: 10/21/2025) |
| 10/20/2025 | 82 | Hearing Scheduled/Rescheduled.Hearing scheduled 10/30/2025 at 01:30 PM at GS Zoom Teleconference Line. (Related document(s)81 Order) (mmm) (Entered: 10/20/2025) |
| 10/20/2025 | 81 | Order To Show Cause Re: Dismissal (Related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2700 SLOAT HOLDING, LLC.) (mmm) (Entered: 10/20/2025) |
| 10/20/2025 | 80 | Order Granting Motion of Secured Creditor Loan Oak Fund, LLC For Relief From the Automatic Stay (11 U.S.C. Section 326(d)(1) and (2)) (Related document(s) 48) (mmm) (Entered: 10/20/2025) |
| 10/01/2025 | 79 | Order Setting Oral Ruling on Motion to Excuse Turnover and Authorizing State Court Receiver to Collect Rent (Related document(s)41 Motion for Turnover filed by Creditor LONE OAK FUND, LLC.) (mmm) (Entered: 10/01/2025) |
| 09/30/2025 | 78 | Order Granting Motion for Order Determining that Debtor's Case is a Single Asset Real Estate Case (Related document(s) 56) (mmm) (Entered: 09/30/2025) |
| 09/30/2025 | 77 | Minute Entry Re: hearing on 09/30/2025 01:30 pm. Continued. (related document(s): 48 Motion for Relief from Stay filed by LONE OAK FUND, LLC) Appearances: SIMON ARON, JARED A. DAY, J CRAIG DEMETRAS, JACKSON WYCHE, RAELYNN HICKEY (Oral Ruling scheduled 10/14/2025 at 01:30 PM at Zoom Video. (mag) (Entered: 09/30/2025) |
| 09/30/2025 | 76 | Minute Entry Re: hearing on 09/30/2025 01:30 pm. Continued. (related document(s): 41 Motion for Turnover filed by LONE OAK FUND, LLC) Appearances: SIMON ARON, JARED A. DAY, J CRAIG DEMETRAS, JACKSON WYCHE, RAELYNN HICKEY (Oral Ruling scheduled 10/14/2025 at 01:30 PM at Zoom Video. (mag) (Entered: 09/30/2025) |
| 09/26/2025 | 75 | Objection (Secured Creditor Lone Oak Fund, LLCs Evidentiary Objections and Request to Strike Supplemental Declaration of Raelynn Hickey in Support of Debtors Objection to Motion of Secured Creditor Lone Oak Fund, LLC for Relief from the Automatic Stay) with Certificate of Service Filed by SIMON ARON on behalf of LONE OAK FUND, LLC (Related document(s)48 Motion for Relief from Stay filed by Creditor LONE OAK FUND, LLC.,74 Declaration filed by Debtor 2700 SLOAT HOLDING, LLC ) (ARON, SIMON) Modified to relate to #74 on 9/30/2025 (ljd). (Entered: 09/26/2025) |
| 09/25/2025 | 74 | Supplemental Declaration Of: Raelynn Hickey with Certificate of Service Filed by J CRAIG DEMETRAS on behalf of 2700 SLOAT HOLDING, LLC (Related document(s)65 Objection filed by Debtor 2700 SLOAT HOLDING, LLC, 66 Declaration filed by Debtor 2700 SLOAT HOLDING, LLC) (Attachments: # 1 Exhibit A # 2 Exhibit B) (DEMETRAS, J) (Entered: 09/25/2025) |