|
Assigned to: LAUREL E. BABERO Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor BRAFFITS CREEK ESTATES, LLC
C/O DAVID J. WINTERTON, ESQ. DAVID J. WINTERTON & ASSOC. 1140 N. Town Center Drive, Suite 120 Las Vegas, NV 89144 CLARK-NV Tax ID / EIN: 20-2978537 |
represented by |
G MARK ALBRIGHT
801 S RANCHO DR #D4 LAS VEGAS, NV 89106 (702) 384-7111 Email: [email protected] MATTHEW L. JOHNSON
JOHNSON & GUBLER, P.C. 8831 WEST SAHARA AVENUE LAS VEGAS, NV 89117 (702) 471-0065 Fax : (702) 471-0075 Email: [email protected] WHITNEY B. WARNICK
ALBRIGHT STODDARD WARNICK & ALBRIGHT 801 S. RANCHO DR., SUITE D4 LAS VEGAS, NV 89106 (702) 384-7111 Fax : (702) 384-0605 Email: [email protected] DAVID J. WINTERTON
1140 N TOWN CENTER DR, STE 120 LAS VEGAS, NV 89144 (702) 363-0317 Fax : (702) 363-1630 Email: [email protected] TERMINATED: 04/23/2015 |
U.S. Trustee U.S. TRUSTEE - LV - 11, 11
300 LAS VEGAS BOULEVARD S. SUITE 4300 LAS VEGAS, NV 89101 |
represented by |
JONAS V. ANDERSON
300 LAS VEGAS BLVD., SO #4300 LAS VEGAS, NV 89101 (702) 388-6600 Ext. 227 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/20/2017 | 388 | Docket Text Notice Re: Breach of Condition Filed by IRON COUNTY TREASURER (Related document(s) 248 Stipulated/Agreed Order) (ccc) (Entered: 03/21/2017) |
09/19/2016 | 387 | Docket Text Notice Re: Breach of Condition Filed by IRON COUNTY TREASURER (Related document(s) 248 Stipulated/Agreed Order) (ccc) (Entered: 09/20/2016) |
04/15/2016 | 386 | Docket Text Order Entering Final Decree (ccc) (Entered: 04/15/2016) |
03/31/2016 | 385 | Docket Text Notice of Entry of Order Granting Motion to Close Case and Enter Final Decree with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of Cohen Braffits Estates Development, LLC (Related document(s) 384 Order on Motion to Close Case) (JOHNSON, MATTHEW) (Entered: 03/31/2016) |
03/31/2016 | 384 | Docket Text Order Granting Motion To Close Case And Enter Final Decree (Related document(s) 368) (ccc) (Entered: 03/31/2016) |
03/29/2016 | 383 | Docket Text Request for Special Notice Notice of Appearance and Request for Special Notice and Copies of All Plans and Disclosure Statements [F.R.B.P. 9010(b), 2002 and 3017(a)] with Certificate of Service Filed by OGONNA M. BROWN on behalf of SUMMIT MOUNTAIN HOLDINGS, LLC (BROWN, OGONNA) (Entered: 03/29/2016) |
03/23/2016 | 382 | Docket Text Notice of Withdrawal of The United States Trustees Ex Parte Motion for an Order Converting Chapter 11 Case to Chapter 7. Filed by JONAS V. ANDERSON on behalf of U.S. TRUSTEE - LV - 11 11 (Related document(s) 380 Motion to Convert Case From 11 To Chapter 7 filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (ANDERSON, JONAS) (Entered: 03/23/2016) |
03/18/2016 | 381 | Docket Text Letter Filed by IRON COUNTY TREASURER (ccc) (Entered: 03/22/2016) |
03/17/2016 | 380 | Docket Text Ex Parte Motion to Convert Case From 11 To Chapter 7. Fee Amount $15. Filed by JONAS V. ANDERSON on behalf of U.S. TRUSTEE - LV - 11 11 (ANDERSON, JONAS) (Entered: 03/17/2016) |
03/16/2016 | 379 | Docket Text Monthly Operating Report for Filing Period Ending 03/15/2016 Filed by MATTHEW L. JOHNSON on behalf of Cohen Braffits Estates Development, LLC (JOHNSON, MATTHEW) (Entered: 03/16/2016) |