Nevada Bankruptcy Court

Case number: 2:09-bk-33776 - EXECUTIVE PLASTERING, INC. - Nevada Bankruptcy Court

Case Information
Case title
EXECUTIVE PLASTERING, INC.
Chapter
7
Judge
BRUCE T. BEESLEY
Filed
12/21/2009
Last Filing
07/14/2016
Asset
Yes
Vol
v
Docket Header

BAPCPA, CLOSED




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 09-33776-btb

Assigned to: BRUCE T. BEESLEY
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/21/2009
Date terminated:  06/28/2016
341 meeting:  03/31/2010

Debtor

EXECUTIVE PLASTERING, INC.

220 COMMERCE PARK CT.
NO LAS VEGAS, NV 89032
CLARK-NV
Tax ID / EIN: 88-0280182
dba
EAGLE PLASTERING, INC.

dba
SUNDANCE PLASTERING


represented by
EXECUTIVE PLASTERING, INC.

PRO SE

ANDREW D. SMITH

WINNER & SHERROD
1117 SO. RANCHO DR.
LAS VEGAS, NV 89102
(702) 243-7000
Fax : (702) 243-7059
Email: [email protected]
TERMINATED: 06/05/2012

Trustee

WILLIAM A. LEONARD

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

represented by
ADAM P. BOWLER

LAS VEGAS, NV 89107

TIMOTHY S. CORY

CORY READE DOWS AND SHAFER
1333 N BUFFALO DR, STE 210
LAS VEGAS, NV 89128
(702) 388-1996
Fax : (702) 382-7903
Email: [email protected]

DURHAM JONES AND PINEGAR

10785 W. TWAIN AVENUE
LAS VEGAS, NV 89135
(702) 870 6060

DUANE H GILLMAN

DENTONS DURHAM JONES & PINEGAR
111 SO. MAIN ST, STE 2400
SALT LAKE CITY, UT 894111
(801) 541 6478
Email: [email protected]

U.S. Trustee

U.S. TRUSTEE - LV - 7

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

Latest Dockets
Date Filed#Docket Text
07/14/2016633Docket Text
Order for Payment of Unclaimed Funds (Related document(s)627 Ex Parte Motion to Withdraw Unclaimed Funds filed by Creditor SMS FINANCIAL, LLC.) (arv) (Entered: 07/14/2016)
06/28/2016632Docket Text
Final Decree Discharge of Trustee and Closing of Chapter 7 Case (arv) (Entered: 06/28/2016)
06/16/2016631Docket Text
Trustee's Final Distribution Report - Reviewed by UST. Filed on behalf of Trustee WILLIAM A. LEONARD, JR. (GOLDBERG (kmf), BRIAN) (Entered: 06/16/2016)
05/12/2016630Docket Text
Change of Address of Creditor, SMS Financial, LLC Filed by BRIGID M. HIGGINS on behalf of SMS FINANCIAL, LLC (HIGGINS, BRIGID) (Entered: 05/12/2016)
05/12/2016629Docket Text
Affidavit Of: Service on U.S. Attorney for the District of Nevada Filed by BRIGID M. HIGGINS on behalf of SMS FINANCIAL, LLC (Related document(s)627 Ex Parte Motion to Withdraw Unclaimed Funds filed by Creditor SMS FINANCIAL, LLC) (HIGGINS, BRIGID) (Entered: 05/12/2016)
05/12/2016628Docket Text
Affidavit Of: Jonathan Harris, Manager of SMS Financial, LLC in Support of Motion to Withdraw Money under 28 U.S.C. § 2042 Filed by BRIGID M. HIGGINS on behalf of SMS FINANCIAL, LLC (Related document(s)627 Ex Parte Motion to Withdraw Unclaimed Funds filed by Creditor SMS FINANCIAL, LLC) (HIGGINS, BRIGID) (Entered: 05/12/2016)
05/12/2016627Docket Text
Ex Parte Motion to Withdraw Unclaimed Funds. under U.S.C. §2042 Filed by BRIGID M. HIGGINS on behalf of SMS FINANCIAL, LLC (HIGGINS, BRIGID) (Entered: 05/12/2016)
05/03/2016626Docket Text
Unclaimed Funds (see imaged document(s) for individual creditor names and amounts) Receipt Number 226404, Fee Amount $2591.88. (arv) (Entered: 05/04/2016)
05/03/2016625Docket Text
Unclaimed Funds (see imaged document(s) for individual creditor names and amounts) Receipt Number 226410, Fee Amount $16290.46. (arv) (Entered: 05/04/2016)
02/08/2016624Docket Text
Unclaimed Funds (see imaged document(s) for individual creditor names and amounts) Receipt Number 225434, Fee Amount $5.14. (arv) (Entered: 02/09/2016)