Nebraska Bankruptcy Court

Case number: 8:23-bk-80432 - NARKE ASHSTREET LLC - Nebraska Bankruptcy Court

Case Information
Case title
NARKE ASHSTREET LLC
Chapter
11
Judge
Thomas L. Saladino
Filed
06/05/2023
Last Filing
09/28/2023
Asset
Yes
Vol
v
Docket Header

PROSECASE, DISMISSED, CLOSED, PlnDue, DsclsDue




U.S. Bankruptcy Court
District of Nebraska (Omaha Office)
Bankruptcy Petition #: 23-80432-TLS

Assigned to: Chief Judge Thomas L. Saladino
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/05/2023
Date terminated:  07/05/2023
Debtor dismissed:  06/20/2023
341 meeting:  07/10/2023
Deadline for objecting to discharge:  09/08/2023

Debtor

NARKE ASHSTREET LLC

3913 S 184th St
Omaha, NE 68130
DOUGLAS-NE
Tax ID / EIN: 85-4370328

represented by
NARKE ASHSTREET LLC

PRO SE

Patrick Patino

Patino King and Yost, L.L.C.
12020 Shamrock Plaza, #200
Suite 440
68154
Omaha, NE 68154
402-401-4050
Email: [email protected]
TERMINATED: 06/20/2023

U.S. Trustee

Jerry L. Jensen

Acting United States Trustee
Roman L. Hruska U.S. Trustee
111 S. 18th Plaza, Suite 1148
Omaha, NE 68102
402-221-4300
represented by
Jerry L. Jensen

Acting United States Trustee
Roman L. Hruska U.S. Courthous
111 S. 18th Plaza, Suite 1148
Omaha, NE 68102
402-221-4302
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/28/202339Docket Text
Transcript regarding Hearing Held 06/20/23. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 12/27/2023. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber (RE: related document(s)6 Motion to Dismiss Case filed by Interested Party PBARKE, LLC, Creditor KS-ASH185D LLC, Creditor Ashstreetnest LLC, Creditor Ashstreetpb LLC, Creditor Alphalux Capital LLC, Creditor Nirmal Gorla, Creditor Clerisy Inc., Creditor Ash Bravan Group LLC, 10 Motion to Withdraw as Attorney filed by Debtor NARKE ASHSTREET LLC, 12 Motion for Relief From Stay filed by Creditor 111 North Stadium Boulevard Holdings, LLC). Transcript access will be restricted through 12/27/2023. (dkk) (Entered: 09/28/2023)
09/26/202338Docket Text
Oral Request for Transcript of hearing held on 6/20/2023 Filed by Interested Party Dennis Holmgren. (RE: related document(s) 27 Order on Motion For Relief From Stay, 30 Order on Motion to Dismiss Case) (dkk) (Entered: 09/26/2023)
08/07/202337Docket Text
Notice of Returned Mail. The attached mail was returned by the United States Post Office as undeliverable. NOTICE IS GIVEN that it is the debtor's responsibility to serve the document and provide the Bankruptcy Clerk's Office with a corrected address (RE: related document(s) 28 Order on Motion to Withdraw as Attorney, 30 Order on Motion to Dismiss Case). (jea) (Entered: 08/11/2023)
07/14/202336Docket Text
Notice of Returned Mail. The attached mail was returned by the United States Post Office as undeliverable. NOTICE IS GIVEN that it is the debtor's responsibility to serve the document and provide the Bankruptcy Clerk's Office with a corrected address (RE: related document(s) 28 Order on Motion to Withdraw as Attorney). (Attachments: # 1 Returned BNC Notice) (jea) (Entered: 07/14/2023)
07/14/202335Docket Text
Notice of Returned Mail. The attached mail was returned by the United States Post Office as undeliverable. NOTICE IS GIVEN that it is the debtor's responsibility to serve the document and provide the Bankruptcy Clerk's Office with a corrected address (RE: related document(s)30 Order on Motion to Dismiss Case). (Attachments: # 1 Returned BNC Notice) (jea) (Entered: 07/14/2023)
07/05/2023Docket Text
Bankruptcy Case Closed. (jea) (Entered: 07/05/2023)
06/22/202334Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)29 Court's Certificate of Mailing). Notice Date 06/22/2023. (Admin.) (Entered: 06/22/2023)
06/22/202333Docket Text
BNC Certificate of Mailing - Order Dismissing Case. (RE: related document(s)30 Order on Motion to Dismiss Case). Notice Date 06/22/2023. (Admin.) (Entered: 06/22/2023)
06/21/202332Docket Text
Certificate of Service Filed by Creditor 111 North Stadium Boulevard Holdings, LLC (RE: related document(s) 27 Order on Motion For Relief From Stay) (Holterhaus, Tara) (Entered: 06/21/2023)
06/20/202331Docket Text
PDF with attached Audio File. Court Date & Time [ 6/20/2023 9:30:31 AM ]. File Size [ 6474 KB ]. Run Time [ 00:26:58 ]. (CRTclerk). (Entered: 06/20/2023)