Nevada Bankruptcy Court

Case number: 2:09-bk-32844 - CFP CORNMAN TOLTEC SPE, LLC - Nevada Bankruptcy Court

Case Information
Case title
CFP CORNMAN TOLTEC SPE, LLC
Chapter
7
Judge
ROBERT C. JONES
Filed
10/14/2009
Last Filing
11/01/2022
Asset
No
Vol
v
Docket Header

CLOSED, TRANSFER, JNTADMN




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 09-32844-rcj

Assigned to: ROBERT C. JONES
Chapter 7
Previous chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/14/2009
Date converted:  01/19/2010
Date transferred:  12/04/2009
Date terminated:  06/24/2022
341 meeting:  03/08/2010

Debtor

CFP CORNMAN TOLTEC SPE, LLC

333 SEVENTH AVENUE
3RD FLOOR
NEW YORK, NY 10001
OUTSIDE HOME STATE
Tax ID / EIN: 00-0000000

represented by
JOSEPH C. CORNEAU

200 W. 41ST ST, 17TH FLR
NEW YORK, NY 10036
212-

TRACY L. KLESTADT

KLESTADT & WINTERS, LLP
292 MADISON AVENUE, 17TH FLR
NEW YORK, NY 10017-6314
212-972-3000
Fax : 212-972-2245
Email: [email protected]

Trustee

WILLIAM A. LEONARD

6625 S VALLEY VIEW BLVD, BLDG B STE 224
LAS VEGAS, NV 89118
(702) 262-9322

 
 
U.S. Trustee

U.S. TRUSTEE - LV - 11, 11

300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101
TERMINATED: 01/19/2010

 
 
U.S. Trustee

U.S. TRUSTEE - LV - 7, 7

300 LAS VEGAS BOULEVARD, SO.
SUITE 4300
LAS VEGAS, NV 89101
 
 

Latest Dockets
Date Filed#Docket Text
06/24/202230Docket Text
Final Decree Discharge of Trustee and Closing of Chapter 7 Case (cly) (Entered: 06/24/2022)
11/29/202129Docket Text
Chapter 7 Trustee's Report of No Distribution: I, WILLIAM A. LEONARD JR., having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. The 341 meeting was held. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 144 months. Assets Abandoned (without deducting any secured claims): $ 1584000.98, Assets Exempt: Not Available, Claims Scheduled: $ 3406965.35, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 3406965.35. MEETING CONCLUDED. (LEONARD JR., WILLIAM) (Entered: 11/29/2021)
09/27/202128Docket Text
Change of Address of NICOLE FLIER Filed by NICOLE FLIER (mar) (Entered: 09/28/2021)
09/07/202127Docket Text
Change of Address of STEPHEN FUCHS Filed by STEPHEN FUCHS (mar) (Entered: 09/08/2021)
09/02/202126Docket Text
Change of Address of CHARLES J. ABDO, M.D., CHARTED Filed by E RUTH ABDO (mag) (Entered: 09/03/2021)
08/19/202125Docket Text
Change of Address of GUENTHER & ADELLE LEOPOLD FAMILY TR. Filed by GUENTHER & ADELLE LEOPOLD (mar) (Entered: 08/20/2021)
08/04/202120Docket Text
Change of Address of ANITA ROSENFIELD Filed by ANITA ROSENFIELD (mag) (Entered: 08/05/2021)
07/30/202124Docket Text
Change of Address of MICHAEL J GOODWIN Filed by MICHAEL J GOODWIN (mag) (Entered: 08/05/2021)
07/29/202123Docket Text
Change of Address of RICHARD BARZAN Filed by RICHARD BRAZAN (mag) (Entered: 08/05/2021)
07/26/202122Docket Text
Change of Address of DALTON TRUST, BERT A. STEVENSON, TRUSTEE Filed by DALTON TRUST (mar) (Entered: 08/05/2021)