Nevada Bankruptcy Court

Case number: 2:18-bk-12920 - ONE HIT WONDER HOLDINGS, LLC (JNT-LEAD CASE 18-11598) - Nevada Bankruptcy Court

Case Information
Case title
ONE HIT WONDER HOLDINGS, LLC (JNT-LEAD CASE 18-11598)
Chapter
11
Judge
AUGUST B. LANDIS
Filed
05/18/2018
Last Filing
12/11/2019
Asset
Yes
Vol
v
Docket Header

BAPCPA, JNTADMN




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 18-12920-abl

Assigned to: AUGUST B. LANDIS
Chapter 11
Voluntary
Asset


Date filed:  05/18/2018
341 meeting:  06/21/2018
Deadline for filing claims:  09/19/2018
Deadline for filing claims (govt.):  11/14/2018

Debtor

ONE HIT WONDER HOLDINGS, LLC

5425 S. VALLEY VIEW BLVD.
LAS VEGAS, NV 89118
CLARK-NV
Tax ID / EIN: 47-1148819
dba
STEAM MANUFACTURING, LLC


represented by
DAWN M. CICA

MUSHKIN CICA COPPEDGE
4495 S. PECOS
LAS VEGAS, NV 89121
(702) 767-7678
Email: [email protected]

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
05/28/2019121Docket Text
Certificate of Service Filed by DAWN M. CICA on behalf of ONE HIT WONDER HOLDINGS, LLC (Related document(s) 120 Notice of Entry of Order filed by Debtor ONE HIT WONDER HOLDINGS, LLC) (CICA, DAWN) (Entered: 05/28/2019)
05/28/2019120Docket Text
Notice of Entry of Order Filed by DAWN M. CICA on behalf of ONE HIT WONDER HOLDINGS, LLC (Related document(s) 119 Order on Application for Compensation) (Attachments: # 1 Exhibit 1) (CICA, DAWN) (Entered: 05/28/2019)
05/28/2019119Docket Text
Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 101) for DAWN M. CICA, Fees awarded: $18966.50, Expenses awarded: $281.04 (arv) (Entered: 05/28/2019)
05/02/2019118Docket Text
Order Granting Motion For Joint Administration with case 2:18-bk-11598 (Related document(s) 117) Combined Matrix Due 5/16/2019. (arv) (Entered: 05/02/2019)
05/02/2019116Docket Text
Findings of Fact and Conclusions of Law (Related document(s) 71 Amended Chapter 11 Plan filed by Debtor ONE HIT WONDER HOLDINGS, LLC, 93 Motion to Modify Plan filed by Debtor ONE HIT WONDER HOLDINGS, LLC., 117 Motion for Joint Administration 18-12920 with Lead Case 18-11598 filed by Debtor ONE HIT WONDER HOLDINGS, LLC. ) (arv). Modified on 5/2/2019 to add relationship to doc# 117 (Hannan, KS). (Entered: 05/02/2019)
04/30/2019115Docket Text
Certificate of Service Filed by DAWN M. CICA on behalf of ONE HIT WONDER HOLDINGS, LLC (Related document(s) 113 Document filed by Debtor ONE HIT WONDER HOLDINGS, LLC, 114 Document filed by Debtor ONE HIT WONDER HOLDINGS, LLC) (CICA, DAWN) (Entered: 04/30/2019)
04/30/2019114Docket Text
Document Notice of [Proposed] Order Confirming Debtor's First Amended Joint Plan of Reorganization (As Modified) Filed by DAWN M. CICA on behalf of ONE HIT WONDER HOLDINGS, LLC (Related document(s) 71 Amended Chapter 11 Plan filed by Debtor ONE HIT WONDER HOLDINGS, LLC) (CICA, DAWN) (Entered: 04/30/2019)
04/30/2019113Docket Text
Document Notice of [Proposed] Findings of Fact and Conclusions of Law in Support of Order Confirming Debtor's First Amended Joint Plan of Reorganizaiton (As Modified) Filed by DAWN M. CICA on behalf of ONE HIT WONDER HOLDINGS, LLC (Related document(s) 71 Amended Chapter 11 Plan filed by Debtor ONE HIT WONDER HOLDINGS, LLC) (CICA, DAWN) (Entered: 04/30/2019)
04/30/2019112Docket Text
Certificate of Service Filed by DAWN M. CICA on behalf of ONE HIT WONDER HOLDINGS, LLC (Related document(s) 111 Declaration filed by Debtor ONE HIT WONDER HOLDINGS, LLC) (CICA, DAWN) (Entered: 04/30/2019)
04/29/2019111Docket Text
Declaration Of: JOHN-PATRICK FRITZ Filed by DAWN M. CICA on behalf of ONE HIT WONDER HOLDINGS, LLC (Related document(s) 71 Amended Chapter 11 Plan filed by Debtor ONE HIT WONDER HOLDINGS, LLC) (CICA, DAWN) (Entered: 04/29/2019)