Nevada Bankruptcy Court

Case number: 2:18-bk-17271 - JO & MIKE PROPERTIES, LLC - Nevada Bankruptcy Court

Case Information
Case title
JO & MIKE PROPERTIES, LLC
Chapter
11
Judge
MIKE K. NAKAGAWA
Filed
12/10/2018
Last Filing
04/15/2020
Asset
Yes
Vol
v
Docket Header

BAPCPA




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 18-17271-mkn

Assigned to: MIKE K. NAKAGAWA
Chapter 11
Voluntary
Asset

Date filed:  12/10/2018
341 meeting:  01/17/2019
Deadline for filing claims:  04/17/2019
Deadline for filing claims (govt.):  06/10/2019

Debtor

JO & MIKE PROPERTIES, LLC

2675 S. JONES BLVD, #109
LAS VEGAS, NV 89146
CLARK-NV
Tax ID / EIN: 26-2934889

represented by
BYRON E. THOMAS

LAW OFFICES OF BYRON THOMAS
3275 S. JONES BLVD
LAS VEGAS, NV 89146
(702) 761-4945
Fax : 702 543-4855
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
12/29/201819Docket Text
BNC Certificate of Mailing. (Related document(s) 18 Notice of Docketing Error) No. of Notices: 1. Notice Date 12/29/2018. (Admin.) (Entered: 12/29/2018)
12/27/201818Docket Text
Notice of Docketing Error (Related document(s) 14 Resolution of Board of Directors filed by Debtor JO & MIKE PROPERTIES, LLC, 17 Amended Creditor Matrix filed by Debtor JO & MIKE PROPERTIES, LLC) (arv) (Entered: 12/27/2018)
12/26/201817Docket Text
Amendment to List of Creditors Filed by BYRON E. THOMAS on behalf of JO & MIKE PROPERTIES, LLC (THOMAS, BYRON) (Entered: 12/26/2018)
12/26/201816Docket Text
List of Equity Security Holders Filed by BYRON E. THOMAS on behalf of JO & MIKE PROPERTIES, LLC (THOMAS, BYRON) (Entered: 12/26/2018)
12/26/201815Docket Text
Declaration Re: Electronic Filing Filed by BYRON E. THOMAS on behalf of JO & MIKE PROPERTIES, LLC (THOMAS, BYRON) (Entered: 12/26/2018)
12/26/201814Docket Text
Resolution of Board of Directors Filed by BYRON E. THOMAS on behalf of JO & MIKE PROPERTIES, LLC (THOMAS, BYRON) (Entered: 12/26/2018)
12/26/201813Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by BYRON E. THOMAS on behalf of JO & MIKE PROPERTIES, LLC (Related document(s) 7 Set Deficient Filing Deadlines) (THOMAS, BYRON) (Entered: 12/26/2018)
12/26/201812Docket Text
Non-Individual Summary of Assets and Liabilities, Schedule[s]A/B, Real Property Amount: $ 630,000.00, Personal Property Amount: $ 0.00, C, Amount $0.00, D, Creditors Holding Secured Claims Amount: $ 630,000.00, E/F, Creditors Holding Unsecured Priority Claims Amount: $ 0.00, Creditors Holding Unsecured Nonpriority claims Amount: $ 180,000.00, G, H, Declaration Concerning Debtor[s] Schedules, Filed by BYRON E. THOMAS on behalf of JO & MIKE PROPERTIES, LLC (Related document(s) 7 Set Deficient Filing Deadlines) (Attachments: # 1 Exhibit Schedule A/B # 2 Exhibit Schedule D # 3 Exhibit Schedule E/F # 4 Exhibit Schedule G # 5 Exhibit Schedule H # 6 Exhibit Statement of Financial Affairs # 7 Exhibit Declaration of Debtor) (THOMAS, BYRON) Modified on 12/27/2018 to reflect schedule C not attached (Youngblood, CL). (Entered: 12/26/2018)
12/18/201811Docket Text
Notice Of Appearance and Request for Special Notice with Certificate of Service Filed by BRIGID M. HIGGINS on behalf of Todd Johannessen, Special Administrator of the Estate of Jo Ann Johannessen (HIGGINS, BRIGID) (Entered: 12/18/2018)
12/13/201810Docket Text
BNC Certificate of Mailing. (Related document(s) 8 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 2. Notice Date 12/13/2018. (Admin.) (Entered: 12/13/2018)