Nevada Bankruptcy Court

Case number: 2:00-bk-18878 - THE RESORT AT SUMMERLIN, LIMITED - Nevada Bankruptcy Court

Case Information
Case title
THE RESORT AT SUMMERLIN, LIMITED
Chapter
11
Judge
JAMES M. MARLAR
Filed
11/21/2000
Asset
Yes
Docket Header

JNTADMN, LEAD, CLOSED, ARCCRT




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 00-18878-jmm

Assigned to: JAMES M. MARLAR
Chapter 11
Voluntary
Asset
Date filed:  11/21/2000
Date terminated:  01/04/2006
Plan confirmed:  07/14/2005
341 meeting:  02/09/2001

Debtor

THE RESORT AT SUMMERLIN, LIMITED

CLARK-NV
aka
REGENT LAS VEGAS

aka
THE RESORT AT SUMMERLIN
represented by
GEORGANNE W. BRADLEY

ST OF NEVADA, DEPT OF ADMIN, HRG DIV.
2200 S. RANCHO DR., STE 220
LAS VEGAS, NV 89102
(702) 486-2527
Fax : (702) 486 2555
Email: [email protected]

LAUREL E. DAVIS

FENNEMORE CRAIG JONES VARGAS
300 S. FOURTH STREET, #1400
LAS VEGAS, NV 89101
(702) 692-8000
Fax : (702) 692-8099
Email: [email protected]

STEVEN J ENGELMYER

1900 MARKET ST #700
PHILADELPHIA, PA 19103
(215) 568-2000

MARGARET S. GILES

STUTMAN,TREISTER & GLATT, P.C.
1901 AVENUE OF THE STARS 12TH FLOOR
LOS ANGELES, CA 90067
(310) 228-5600

EVE H KARASIK

LEVENE, NEALE, BENDER, YOO & BRILL, LLP
10250 CONSTELLATION BOULEVARD
SUITE 1700
LOS ANGELES, CA 90067
310-229-1234
Fax : 310-229-1244
Email: [email protected]

FRANK A MEROLA

1901 AVENUE OF THE STARS, 12TH FLOOR
LOS ANGELES, CA 90067
(310) 228-5660
Fax : (310) 228-5788

JOHN P SCHAFER

3699 WILSHIRE BLVD #900
LOS ANGELES, CA 90010
(213) 251-5100

ERIC J SCHREINER

1900 MARKET ST #700
PHILADELPHIA, PA 19103
(215) 568-2000

TODD M TOUTON

TOUTON LAW PLLC
BOX 501
CAMBRIDGE, WI 53523
(702) 286 8353
Email: [email protected]

JEFFREY R. TRUITT

KPMG LLP
355 SOUTH GRNAD AVENUE SUITE 2000
LOS ANGELES, CA 90071

Latest Dockets
Date Filed#Docket Text
09/28/20051708Docket Text
Notice of Entry of Order Granting Application for Entry of Final Decree Closing Chapter 11 Cases Filed by LAUREL E. DAVIS on behalf of THE RESORT AT SUMMERLIN, LIMITED (Related document(s) 1707 Order on Motion for Final Decree) (DAVIS, LAUREL) (Entered: 09/28/2005)
09/23/20051707Docket Text
Order Granting Application for Entry of Final Decree Closing Chapter 11 Cases (Related document(s) 1706) (Hooks, SL) (Entered: 09/23/2005)
08/20/20051706Docket Text
Motion for Final Decree Closing Chapter 11 Cases Filed by LAUREL E. DAVIS on behalf of THE RESORT AT SUMMERLIN, LIMITED PARTNERSHIP, A NEVADA LIMITED PARTNERSHIP (DAVIS, LAUREL) (Entered: 08/20/2005)
08/09/20051705Docket Text
Certificate of Service Re: Notice of: (1) Entry of Order of Confirmation, 2) Occurrence of Effective Date of Plan of Liquidation, and 3) Injunctions and Orders Filed by LAUREL E. DAVIS on behalf of THE RESORT AT SUMMERLIN, LIMITED PARTNERSHIP, A NEVADA LIMITED PARTNERSHIP (Related document(s) 1704 Notice of Entry of Order, filed by Debtor THE RESORT AT SUMMERLIN, LIMITED PARTNERSHIP, A NEVADA LIMITED PARTNERSHIP) (Attachments: 1 Exhibit Exhibit A-2 2 Exhibit Exhibit A-3) (DAVIS, LAUREL) (Entered: 08/09/2005)
08/02/20051704Docket Text
Notice of Entry of Order (1) of Confirmation, (2) Occurrence of Effective Date of Plan of Liquidation and (3) Injunctions and Orders Filed by LAUREL E. DAVIS on behalf of THE RESORT AT SUMMERLIN, LIMITED PARTNERSHIP, A NEVADA LIMITED PARTNERSHIP (Related document(s) 1703 Order Approving Disclosure Statement,, Order Confirming Chapter 11 Plan, ) (DAVIS, LAUREL) (Entered: 08/02/2005)
07/14/20051703Docket Text
Order Approving Disclosure Statement Describing Chapter 11 Plan, Order Confirming Chapter 11 Plan (Related document(s) 1669 Chapter 11 Plan, , Disclosure Statement, filed by Debtor THE RESORT AT SUMMERLIN, LIMITED PARTNERSHIP, A NEVADA LIMITED PARTNERSHIP, 1652 Disclosure Statement, filed by Debtor THE RESORT AT SUMMERLIN, LIMITED PARTNERSHIP, A NEVADA LIMITED PARTNERSHIP.) (Hooks, SL) (Entered: 07/14/2005)
07/14/20051702Docket Text
Certificate of Service Re: Notice of Entry of Order re: Order Granting Final Applications for Allowance and Payment of Fees & Expenses of Debtors' Professionals Filed by LAUREL E. DAVIS on behalf of THE RESORT AT SUMMERLIN, LIMITED PARTNERSHIP, A NEVADA LIMITED PARTNERSHIP (Related document(s) 1701 Notice of Entry of Order, filed by Debtor THE RESORT AT SUMMERLIN, LIMITED PARTNERSHIP, A NEVADA LIMITED PARTNERSHIP) (DAVIS, LAUREL) (Entered: 07/14/2005)
07/14/20051701Docket Text
Notice of Entry of Order Re: Order Granting Final Applications for Allowance and Payment of Fees and Expenses of Debtors' Professionals Filed by LAUREL E. DAVIS on behalf of THE RESORT AT SUMMERLIN, LIMITED PARTNERSHIP, A NEVADA LIMITED PARTNERSHIP (Related document(s) 1700 Order on Application for Compensation,,,,,,,,,,,,,,,,,,,,,,, ) (DAVIS, LAUREL) (Entered: 07/14/2005)
07/14/20051700Docket Text
Order Re: Application For Compensation (Related document(s) 1678) for KPMG LLP, Fees awarded: $965201.00, Expenses awarded: $25297.00, Re: Application For Compensation (Related document(s) 1679) for PAUL M. HEALEY, Fees awarded: $8126.25 Re: Application For Compensation (Related document(s) 1680) for GEORGANNE W. BRADLEY, Fees awarded: $24865.75, Expenses awarded: $1176.16, Re: Application For Compensation (Related document(s) 1681) for LIONEL SAWYER & COLLINS, Fees awarded: $952763.25, Expenses awarded: $123771.29, Re: Application For Compensation (Related document(s) 1682) for STUTMAN, TREISTER & GLATT PROFESSIONAL CORPORATION, Fees awarded: $2627092.25, Expenses awarded: $225811.31, Re: Application For Compensation (Related document(s) 1690) for DELOITTE & TOUCHE, CPAS, Fees awarded: $105667.00 (Hooks, SL) (Entered: 07/14/2005)
06/15/20051699Docket Text
Certificate of Service Filed by CANDACE C CARLYON on behalf of WILMINGTON TRUST CO (Related document(s) 1698 Reply, filed by Creditor WILMINGTON TRUST CO) (CARLYON, CANDACE) (Entered: 06/15/2005)