Nevada Bankruptcy Court

Case number: 2:16-bk-13341 - FOCUS SOUTH GROUP, LLC - Nevada Bankruptcy Court

Case Information
Case title
FOCUS SOUTH GROUP, LLC
Chapter
11
Judge
AUGUST B. LANDIS
Filed
06/17/2016
Last Filing
11/09/2022
Asset
Yes
Vol
v
Docket Header

CLMAGT, JNTADMN, BAPCPA, CLOSED




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 16-13341-abl

Assigned to: AUGUST B. LANDIS
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/17/2016
Date terminated:  11/09/2022
341 meeting:  07/21/2016

Debtor

FOCUS SOUTH GROUP, LLC

3455 CLIFF SHADOWS PKWY, STE 220
LAS VEGAS, NV 89129
CLARK-NV
Tax ID / EIN: 20-3384778
aka
FOCUS PROPERTY GROUP


represented by
BRYAN A. LINDSEY

SCHWARTZ LAW, PLLC
601 E. BRIDGER AVENUE
LAS VEGAS, NV 89101
(702) 385-5544
Fax : (702) 201-1330
Email: [email protected]

SAMUEL A. SCHWARTZ

SCHWARTZ LAW, PLLC
601 EAST BRIDGER AVENUE
LAS VEGAS, NV 89101
(702) 802-2207
Fax : (702) 385-2741
Email: [email protected]

Claims Agent

PHASE ELEVEN CONSULTANTS CORP.

212 W. VAN BUREN ST., STE. 200
CHICAGO, IL 60607-3930
(312) 878 3948 ext701

 
 
U.S. Trustee

U.S. TRUSTEE - LV - 11

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

Latest Dockets
Date Filed#Docket Text
11/09/202235Docket Text
Order Entering Final Decree (mar) (Entered: 11/09/2022)
02/18/202234Docket Text
Change of Address of Truist Bank f/k/a Branch Banking & Trust Company Filed by BRANCH BANKING & TRUST COMPANY (mar) (Entered: 02/22/2022)
02/02/202233Docket Text
(Copy) Change of Address of Truist Bank fka Branch Banking & Trust Company Filed by BRANCH BANKING & TRUST COMPANY (mar) (Entered: 02/03/2022)
01/24/202232Docket Text
(Copy) Change of Address of Patricia Lavanhar Filed by PATRICIA LAVANHAR (mar) (Entered: 01/25/2022)
01/03/202231Docket Text
(Copy) Change of Address of JOAN PANYREK TRUST Filed by JOAN PANYREK TRUST (mag) (Entered: 01/04/2022)
08/20/2021Docket Text
Chief Judge August B. Landis has been added to this case. The involvement of Judge Bruce T. Beesley has been terminated. (Entered: 08/20/2021)
11/16/201730Docket Text
Monthly Operating Report for Filing Period Ending September 2017 Filed by SAMUEL A. SCHWARTZ on behalf of FOCUS SOUTH GROUP, LLC (SCHWARTZ, SAMUEL) (Entered: 11/16/2017)
09/20/201729Docket Text
Monthly Operating Report for Filing Period Ending August 2017 Filed by SAMUEL A. SCHWARTZ on behalf of FOCUS SOUTH GROUP, LLC (SCHWARTZ, SAMUEL) (Entered: 09/20/2017)
08/22/201728Docket Text
Notice of Docketing Error (Related document(s) 26 122C-2 Chapter 13 Calculation of Your Disposable Income Form filed by Debtor FOCUS SOUTH GROUP, LLC) (wml) (Entered: 08/22/2017)
08/21/201727Docket Text
Monthly Operating Report for Filing Period Ending July 2017 Filed by BRYAN A. LINDSEY on behalf of FOCUS SOUTH GROUP, LLC (LINDSEY, BRYAN) (Entered: 08/21/2017)