Case number: 3:25-bk-50584 - 2700 SLOAT HOLDING, LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    2700 SLOAT HOLDING, LLC

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    GARY SPRAKER

  • Filed

    06/26/2025

  • Last Filing

    10/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, BAPCPA



U.S. Bankruptcy Court
District of Nevada (Reno)
Bankruptcy Petition #: 25-50584-gs

Assigned to: GARY SPRAKER
Chapter 11
Voluntary
Asset

Date filed:  06/26/2025
341 meeting:  08/04/2025
Deadline for filing claims:  11/03/2025
Deadline for filing claims (govt.):  12/23/2025

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

Latest Dockets

Date Filed#Docket Text
10/21/202583Notice 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)
10/20/202582Hearing 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)
10/20/202581Order 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)
10/20/202580Order 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)
10/01/202579Order 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)
09/30/202578Order 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)
09/30/202577
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)
09/30/202576
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)
09/26/202575Objection (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)
09/25/202574Supplemental 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)