Arizona Bankruptcy Court

Case number: 2:18-bk-12210 - SILVERADO STAGES CC, LLC - Arizona Bankruptcy Court

Case Information
Case title
SILVERADO STAGES CC, LLC
Chapter
11
Judge
Madeleine C. Wanslee
Filed
10/05/2018
Last Filing
05/20/2021
Asset
Yes
Vol
v
Docket Header

JointAdmin




U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:18-bk-12210-MCW

Assigned to: Judge Madeleine C. Wanslee
Chapter 11
Voluntary
Asset


Date filed:  10/05/2018
341 meeting:  11/06/2018

Debtor

SILVERADO STAGES CC, LLC

2239 NORTH BLACK CANYON HIGHWAY
PHOENIX, AZ 85009
MARICOPA-AZ
Tax ID / EIN: 38-3980032

represented by
MICHAEL A. JONES

ALLEN BARNES & JONES, PLC
1850 N. CENTRAL AVE., SUITE 1150
PHOENIX, AZ 85004
602-256-6000
Fax : 602-252-4712
Email: [email protected]

U.S. Trustee

U.S. TRUSTEE

OFFICE OF THE U.S. TRUSTEE
230 NORTH FIRST AVENUE
SUITE 204
PHOENIX, AZ 85003
 
 

Latest Dockets
Date Filed#Docket Text
11/01/201815Docket Text
Debtor Declaration Re: Electronic Filing (Henderson, Katie) (Entered: 11/02/2018)
11/01/201814Docket Text
Schedules for Non-Individual , Summary of Schedules , Statement of Financial Affairs for Non-Individual, Statement of Corporate Ownership , List of Equity Security Holders filed by MICHAEL A. JONES of ALLEN BARNES & JONES, PLC on behalf of SILVERADO STAGES CC, LLC. Electronic Filing Declaration due by 11/8/2018, Electronic Filing Declaration due by 11/8/2018, (JONES, MICHAEL) (Entered: 11/01/2018)
10/16/201812Docket Text
An order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 11 cases of Silverado Stages, Inc., and its affiliates. Accordingly, the docket in Case No. 2:18-bk-12203-MCW should be consulted for all matters affecting this case. (Doane, Karen) (Entered: 10/16/2018)
10/15/201813Docket Text
BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s) 10 BNC Form Request--341 Notice) (Admin.) (Entered: 10/17/2018)
10/15/201810Docket Text
Notice of Meeting of Creditors (admin) (Entered: 10/15/2018)
10/12/20189Docket Text
Master Mailing List filed by MICHAEL A. JONES of ALLEN BARNES & JONES, PLC on behalf of SILVERADO STAGES CC, LLC. (JONES, MICHAEL) (Entered: 10/12/2018)
10/11/20187Docket Text
Notice of Appearance and Request for Notice filed by CODY J. JESS of SCHIAN WALKER, PLC on behalf of THE JIM AND SHARRON GALUSHA REVOCABLE TRUST DATED AUGUST 9, 2012, SHARRON GALUSHA, JAMES GALUSHA.(JESS, CODY) (Entered: 10/11/2018)
10/09/20188Docket Text
BNC Certificate of Notice (related document(s) 5 Deficiency Notice to Debtor (Missing Documents Form)) (Admin.) (Entered: 10/11/2018)
10/09/20186Docket Text
List of Twenty Largest Unsecured Creditors filed by MICHAEL A. JONES of ALLEN BARNES & JONES, PLC on behalf of SILVERADO STAGES CC, LLC. (JONES, MICHAEL) (Entered: 10/09/2018)
10/09/20185Docket Text
AMENDED Deficiency Notice to Debtor and Attorney for Debtor That All Required Documents Were Not Filed. (Tripp, LaTosha) Modified on 10/9/2018 (Tripp, LaTosha). (Entered: 10/09/2018)