Nevada Bankruptcy Court

Case number: 2:19-bk-10057 - AQUEOUS LLC - Nevada Bankruptcy Court

Case Information
Case title
AQUEOUS LLC
Chapter
11
Judge
AUGUST B. LANDIS
Filed
01/04/2019
Last Filing
07/31/2020
Asset
Yes
Vol
v
Docket Header

DISMISSED, BAPCPA




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 19-10057-abl

Assigned to: AUGUST B. LANDIS
Chapter 11
Voluntary
Asset


Date filed:  01/04/2019
Debtor dismissed:  07/16/2020
341 meeting:  03/28/2019

Debtor

AQUEOUS LLC

30 N GOULD STREET, STE 10953
SHERIDAN, WY 82801
SHERIDAN-WY
Tax ID / EIN: 83-2662026

represented by
RYAN A. ANDERSEN

ANDERSEN LAW FIRM, LTD.
3199 E WARM SPRINGS RD STE 400
LAS VEGAS, NV 89120
(702) 522 1992
Fax : (702) 825 2824
Email: [email protected]

ANAEITA ANI BIESIADA

ANDERSEN LAW FIRM, LTD.
101 CONVENTION CENTER DRIVE, SUITE 600
LAS VEGAS, NV 89109
702 522-1992 X 103
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
07/31/2020275Docket Text
Bankruptcy Case Closed (ccc)
07/19/2020274Docket Text
BNC Certificate of Mailing. (Related document(s)[273] Notice of Dismissal; Notice That All Pending Hearings Are Vacated (BNC-BK)) No. of Notices: 32. Notice Date 07/19/2020. (Admin.)
07/16/2020273Docket Text
Notice of Dismissal; Notice that all Pending Hearings are Vacated.(admin)
07/16/2020272Docket Text
Certificate of Service Filed by RYAN A. ANDERSEN on behalf of AQUEOUS LLC (Related document(s) 271 Notice of Entry of Order filed by Debtor AQUEOUS LLC) (ANDERSEN, RYAN) (Entered: 07/16/2020)
07/16/2020271Docket Text
Notice of Entry of Order Granting Motion to Dismiss Filed by RYAN A. ANDERSEN on behalf of AQUEOUS LLC (Related document(s) 270 Order on Motion to Dismiss Case) (ANDERSEN, RYAN) (Entered: 07/16/2020)
07/16/2020270Docket Text
Order Granting Motion to Dismiss Case (Related document(s) 258) (ccc) (Entered: 07/16/2020)
07/15/2020269Docket Text
Minute Entry Re: hearing on 7/15/2020 1:30 PM. Hearing Off Calendar (related document(s): [1] Voluntary Petition (Chapter 11) filed by AQUEOUS LLC) (anm)
06/25/2020268Docket Text
Notice of Entry of Order Denying Motion to Sequester Rents with Certificate of Service Filed by MICHAEL W. CHEN on behalf of SHELLPOINT MORTGAGE SERVICING AS SERVICER FOR CAPITAL TRUST I (Related document(s) 266 Order) (Attachments: # 1 Order) (CHEN, MICHAEL) (Entered: 06/25/2020)
06/24/2020267Docket Text
Notice of Entry of Order Granting Motion for Relief From Automatic Stay with Certificate of Service Filed by MICHAEL W. CHEN on behalf of SHELLPOINT MORTGAGE SERVICING AS SERVICER FOR CAPITAL TRUST I (Related document(s) 265 Order on Motion For Relief From Stay) (Attachments: # 1 Order) (CHEN, MICHAEL) (Entered: 06/24/2020)
06/24/2020266Docket Text
Order Denying Motion To Sequester Rents (Related document(s) 223 Supplement filed by Creditor SHELLPOINT MORTGAGE SERVICING.) (ccc) (Entered: 06/24/2020)