Nevada Bankruptcy Court

Case number: 2:01-bk-17904 - BILTMORE VACATION VILLAGE, LLC - Nevada Bankruptcy Court

Case Information
Case title
BILTMORE VACATION VILLAGE, LLC
Chapter
7
Judge
MIKE K. NAKAGAWA
Filed
08/01/2001
Asset
Yes
Docket Header

RLFORD, LEAD, 727OBJ, CONS, CLOSED




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 01-17904-mkn

Assigned to: MIKE K. NAKAGAWA
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/01/2001
Date terminated:  05/19/2011
341 meeting:  06/06/2002
Deadline for objecting to discharge:  07/15/2002

Consolidated Debtor

BILTMORE VACATION VILLAGE, INC.

3960 E. PATRICK LANE
LAS VEGAS, NV 89120
Tax ID / EIN: 88-035547

represented by
ROBERT C. LEPOME

10120 S. EASTERN AVE., #200
HENDERSON, NV 89052
(702) 492-1271
Fax : (702) 636-9971
Email: [email protected]

Consolidated Debtor

BILTMORE VACATION RESORTS, INC. A NEVADA CORPORATION

3960 E. PATRICK LANE #203
LAS VEGAS, NV 89120
Tax ID / EIN: 88-0355447

represented by
ROBERT C. LEPOME

(See above for address)

STEPHEN M RICHMOND

RICHMOND & CO., LLC
44 WASHINGTON STREET
SUITE 150
WELLESLEY HILLS, MA 02481
TERMINATED: 02/24/2010

Debtor

BILTMORE VACATION VILLAGE, LLC

3960 E. PATRICK LANE
LAS VEGAS, NV 89120
CLARK-NV
Tax ID / EIN: 88-0355447
aka
BILTMORE VACATION RESORTS, LLC

aka
DYNAMIC DESIGN ARCHITECTURE, LLC

aka
SAGE DESIGN BUILDERS, INC.


represented by
BILTMORE VACATION VILLAGE, LLC

3960 E. PATRICK LANE
LAS VEGAS, NV 89120
TERMINATED: 10/16/2001

JOHN J. DAWSON

QUARLES & BRADY LLP
2 N. CENTRAL AVENUE
PHOENIX, AZ 85004-2391
(602) 229-5200
Fax : (602) 229-5690

ROBERT C. LEPOME

(See above for address)
TERMINATED: 11/25/2003

Petitioning Creditor

ROGER BRUCE

7825 GEYSER HILL LN
LAS VEGAS, NV 89147
TERMINATED: 12/04/2001

represented by
NANCY L. ALLF

LAW OFFICE OF NANCY L. ALLF
415 S. SIXTH STREET, STE 200F
LAS VEGAS, NV 89101
702-671-0070
Fax : 702-671-0165
Email: [email protected]
TERMINATED: 12/04/2001

Petitioning Creditor

HELEN D. BRUCE

7825 GEYSER HILL
LAS VEGAS, NV 89147
TERMINATED: 12/04/2001

represented by
NANCY L. ALLF

(See above for address)
TERMINATED: 12/04/2001

Petitioning Creditor

RICHARD GRALINSKI

4826 S, BELLSHIRE
LAS VEGAS, NV 89147
TERMINATED: 12/04/2001

represented by
NANCY L. ALLF

(See above for address)
TERMINATED: 12/04/2001

Trustee

TIMOTHY S. CORY

8831 W. SAHARA AVENUE
LAS VEGAS, NV 89117
(702) 388 1996
represented by
TIMOTHY S CORY

POB 27498
LAS VEGAS, NV 89126
(702) 388-1996
Email: [email protected]

TIMOTHY S. CORY

TIMOTHY S. CORY & ASSOCIATES
8831 W. SAHARA AVE
LAS VEGAS, NV 89117
(702) 388-1996
Fax : (702) 382-7903
Email: [email protected]

JASON CHANDLER FARRINGTON

FARRINGTON HARDY, PLC
1543 W ELLIOT RD, STE 104
GILBERT, AZ 85233
(480) 422-8555
Fax : (480) 718-8129
Email: [email protected]

DUANE H GILLMAN

DURHAM JONES & PINEGAR
111 E BROADWAY, STE 900
SALT LAKE CITY, UT 84110
(801) 415-3000
Email: [email protected]

LEONARD L. GORDON

PIPER RUDNICK LLP
1251 AVENUE OF THE AMERICAS 29TH FLOOR
NEW YORK, NY 10020-1104
(212)-835-6000

JOHN P. MCNICHOLAS

PIPER RUDNICK LLP
251 AVENUE OF THE AMERICAS
NEW YORK, NY 10020
(212) 835-6000
Fax : (212)835-6001
Email: [email protected]

MICHAEL F THOMSON

DORSEY & WHITNEY LLP
136 SOUTH MAIN STREET, #1000
SALT LAKE CITY, UT 84101
(801)933-7360
Fax : (801)933-7373
Email: [email protected]

PAUL TRIMMER

JACKSON LEWIS, LLP
3800 HOWARD HUGHES PKWY, STE 450
LAS VEGAS, NV 89169
(702) 921 2460
Fax : (702) 921 2461
Email: [email protected]

TIMOTHY W WALSH

MCDERMOTT WILL & EMORY
340 MADISON AVENUE
NEW YORK, NY 10173
212-547-5873
Fax : 1-646-417-7680
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/06/2011602Docket Text
Trustee Voucher Amount Paid: $60.00 Voucher Number: 11464800710 (admin) (Entered: 06/07/2011)
05/19/2011601Docket Text
Final Decree Discharge of Trustee and Closing of Chapter 7 Case (lme) (Entered: 05/19/2011)
02/26/2011600Docket Text
BNC Certificate of Mailing - pdf (Related document(s) 599 Order on Motion to Withdraw Unclaimed Funds) No. of Notices: 34. Service Date 02/26/2011. (Admin.) (Entered: 02/26/2011)
02/24/2011599Docket Text
Order for Payment of Unclaimed Funds (Related document(s) 590) (lme) (Entered: 02/24/2011)
02/17/2011598Docket Text
Unclaimed Funds - Supporting Documentation.
This document contains sensitive information and cannot be viewed by the public.
(Related document(s) 590 Ex Parte Motion to Withdraw Unclaimed Funds filed by Creditor LEHUA ENTERPRISES, INC.) (kmm) (Entered: 02/18/2011)
01/26/2011596Docket Text
Deficiency Notice on Motion to Pay Unclaimed Funds with certificate of mailing (Related document(s) 590 Ex Parte Motion to Withdraw Unclaimed Funds filed by Creditor LEHUA ENTERPRISES, INC.) (kmm) (Entered: 01/26/2011)
01/25/2011597Docket Text
Unclaimed Funds - Supporting Documentation.
This document contains sensitive information and cannot be viewed by the public.
(Related document(s) 590 Ex Parte Motion to Withdraw Unclaimed Funds filed by Creditor LEHUA ENTERPRISES, INC.) (kmm) (Entered: 01/26/2011)
01/20/2011595Docket Text
Deficiency Notice on Motion to Pay Unclaimed Funds with certificate of mailing (Related document(s) 590 Ex Parte Motion to Withdraw Unclaimed Funds filed by Creditor LEHUA ENTERPRISES, INC.) (kmm) (Entered: 01/20/2011)
01/07/2011594Docket Text
BNC Certificate of Mailing - pdf (Related document(s) 593 Order on Motion to Withdraw Unclaimed Funds) No. of Notices: 2. Service Date 01/07/2011. (Admin.) (Entered: 01/07/2011)
01/05/2011593Docket Text
Order for Payment of Unclaimed Funds (Related document(s) 588) (lme) (Entered: 01/05/2011)