Nevada Bankruptcy Court

Case number: 2:16-bk-11242 - STERNSCHNUPPE LLC - Nevada Bankruptcy Court

Case Information
Case title
STERNSCHNUPPE LLC
Chapter
7
Judge
MIKE K. NAKAGAWA
Filed
03/10/2016
Last Filing
04/11/2023
Asset
Yes
Vol
v
Docket Header

BAPCPA




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 16-11242-mkn

Assigned to: MIKE K. NAKAGAWA
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/10/2016
Date converted:  06/25/2020
341 meeting:  10/28/2020
Deadline for filing claims:  01/06/2021
Deadline for filing claims (govt.):  12/22/2020

Debtor

STERNSCHNUPPE LLC

3325 W. SUNSET ROAD STE. E
LAS VEGAS, NV 89118
CLARK-NV
Tax ID / EIN: 33-0835736

represented by
ANDRAS F BABERO

9101 W SAHARA AVE, STE 105-340
LAS VEGAS, NV 89117
(702) 277 9943
Email: [email protected]

NEDDA GHANDI

GHANDI DEETER BLACKHAM
725 SOUTH 8th STREET SUITE 100
LAS VEGAS, NV 89101
(702) 878-1115
Fax : (702) 979-2485
Email: [email protected]
TERMINATED: 04/18/2019

Trustee

TROY S. FOX

601 S TENTH ST
LAS VEGAS, NV 89101
702 382-1007

represented by
TROY S. FOX

601 S TENTH ST
LAS VEGAS, NV 89101
702 382-1007
Email: [email protected]

HOUMAND LAW FIRM, LTD.

9205 WEST RUSSELL ROAD
BUILDING 3, SUITE 240
LAS VEGAS, NV 89148

BRADLEY G SIMS

HOUMAND LAW FIRM, LTD.
9205 W RUSSELL RD, BLDG 3, STE 240
LAS VEGAS, NV 89148
(702) 720-3370
Fax : (702) 720.3371
Email: [email protected]

U.S. Trustee

U.S. TRUSTEE - LV - 11

300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101
represented by
EDWARD M. MCDONALD

OFFICE OF U.S. TRUSTEE
300 LAS VEGAS BLVD., SO., STE 4300
LAS VEGAS, NV 89101
(702) 388-6600
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/11/2023684Docket Text
Final Decree Discharge of Trustee and Closing of Chapter 7 Case (cly)
04/06/2023683Docket Text
BNC Certificate of Notice - pdf (Related document(s)[681] Document Forwarded to BNC for Noticing (BNC)) No. of Notices: 1. Notice Date 04/06/2023. (Admin.)
04/06/2023682Docket Text
Chapter 7 Trustee's Final Account, Certification That the Estate has been Fully Administered and Application of Trustee to be Discharged Filed on Behalf of Trustee Troy Fox. The United States Trustee has Reviewed the Final Account, Certification That the Estate has Been Fully Administered and Application of Trustee to be Discharged. The United States Trustee Does Not Object to the Relief Requested. (DIDION, TERRI)
04/04/2023681Docket Text
Clerk Forwarded Document to BNC for Noticing. (Related document(s)[680] Order) (mah)
04/04/2023680Docket Text
Administrative Order 2023-03 Andras F. Babero (mah)
03/14/2023679Docket Text
Order Granting Motion To Withdraw As Attorney of Record MARY LANGSNER terminated from the case., Motion to Remove Name from E-Mail Service List . (Related documents(s) [677]) (cly)
03/14/2023678Docket Text
Declaration Of: Mary Langsner, Ph.D. with Certificate of Service Filed by MARY LANGSNER on behalf of 3 KIDS, LLC (Related document(s)[677] Motion to Withdraw as Attorney of Record filed by Creditor 3 KIDS, LLC, Motion to Remove Name from E-Mail Service List) (LANGSNER, MARY)
03/14/2023677Docket Text
Ex Parte Motion to Withdraw as Attorney of Record and, Motion To Remove Name from E-Mail Service List with Certificate of Service Filed by MARY LANGSNER on behalf of 3 KIDS, LLC (LANGSNER, MARY)
03/13/2023676Docket Text
Notice of Appearance , 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 F. THOMAS EDWARDS on behalf of 3 KIDS, LLC (EDWARDS, F.)
01/13/2023675Docket Text
Order Approving Trustee's Payment of Final Compensation and Reimbursement of Expenses (Related document(s) [671]) for TROY S. FOX, Fees awarded: $6064.53, Expenses awarded: $2535.89 (cly)