Nevada Bankruptcy Court

Case number: 2:13-bk-20200 - BERWON ENTERPRISES, LLC - Nevada Bankruptcy Court

Case Information
Case title
BERWON ENTERPRISES, LLC
Chapter
7
Filed
12/08/2013
Asset
No
Docket Header

BAPCPA, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 13-20200-led

Assigned to: LAUREL E. DAVIS
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/08/2013
Date terminated:  04/09/2014
Debtor dismissed:  03/24/2014
341 meeting:  03/28/2014

Debtor

BERWON ENTERPRISES, LLC

2709 JACKSON ST
SAN FRANCISCO, CA 94115
SAN FRANCISCO-CA
Tax ID / EIN: 46-4152419

represented by
MICHAEL J. HARKER

2901 EL CAMINO AVE., #200
LAS VEGAS, NV 89102
(702) 248-3000
Fax : (702) 425-7290
Email: [email protected]

Trustee

JOSEPH B. ATKINS

3815 SOUTH JONES BLVD. #5
LAS VEGAS, NV 89103
(702) 405-7206

represented by
JOSEPH B. ATKINS

3815 SOUTH JONES BLVD. #5
LAS VEGAS, NV 89103
(702) 405-7206
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
04/28/201430Docket Text
Trustee Voucher Amount Paid: $60.00 Voucher Number: 14464800532 (admin) (Entered: 05/01/2014)
04/09/201429Docket Text
Order Discharging Chapter 7 Trustee and Closing of Dismissed Case (ccc) (Entered: 04/09/2014)
03/26/201428Docket Text
BNC Certificate of Mailing. (Related document(s) 26Notice of Dismissal; Notice That All Pending Hearings Are Vacated (BNC-BK)) No. of Notices: 1. Notice Date 03/26/2014. (Admin.) (Entered: 03/26/2014)
03/24/201427Docket Text
Chapter 7 Trustee's Report of No Distribution: I, JOSEPH B. ATKINS, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. 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 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (ATKINS, JOSEPH) (Entered: 03/24/2014)
03/24/201426Docket Text
Notice of Dismissal; Notice That All Pending Hearings Are Vacated (ccc) (Entered: 03/24/2014)
03/24/201425Docket Text
Order Granting Motion To Dismiss Case (Related Doc # 14) (ccc) (Entered: 03/24/2014)
03/21/201424Docket Text
Hearing Scheduled/Rescheduled. Hearing scheduled 4/22/2014 at 01:30 PM at LED-Courtroom 3, Foley Federal Bldg. (Related document(s) 19Motion for Relief from Stay filed by Creditor NATIONSTAR MORTGAGE, LLC) (ccc) (Entered: 03/21/2014)
03/20/201423Docket Text
Amended Certificate of Service Filed by WOLFE THOMPSON on behalf of NATIONSTAR MORTGAGE, LLC (Related document(s) 19Motion for Relief from Stay filed by Creditor NATIONSTAR MORTGAGE, LLC, 20Notice of Hearing filed by Creditor NATIONSTAR MORTGAGE, LLC) (THOMPSON, WOLFE) (Entered: 03/20/2014)
03/20/201422Docket Text
Receipt of Filing Fee for Motion for Relief from Stay(13-20200-led) [motion,mrlfsty] ( 176.00). Receipt number 14984588, fee amount $ 176.00.(re: Doc# 19) (U.S. Treasury) (Entered: 03/20/2014)
03/20/201421Docket Text
Certificate of Service Filed by WOLFE THOMPSON on behalf of NATIONSTAR MORTGAGE, LLC (Related document(s) 19Motion for Relief from Stay filed by Creditor NATIONSTAR MORTGAGE, LLC, 20Notice of Hearing filed by Creditor NATIONSTAR MORTGAGE, LLC) (THOMPSON, WOLFE) (Entered: 03/20/2014)