Nevada Bankruptcy Court

Case number: 2:20-bk-12880 - BCG OWNCO, LLC - Nevada Bankruptcy Court

Case Information
Case title
BCG OWNCO, LLC
Chapter
7
Judge
AUGUST B. LANDIS
Filed
06/16/2020
Last Filing
03/22/2024
Asset
Yes
Vol
v
Docket Header

BAPCPA, JNTADMN




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 20-12880-abl

Assigned to: AUGUST B. LANDIS
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/16/2020
Date converted:  04/01/2022
341 meeting:  05/11/2022
Deadline for filing claims:  06/10/2022
Deadline for filing claims (govt.):  09/28/2022

Debtor

BCG OWNCO, LLC

10800 BISCAYNE BLVD., STE 830
MIAMI, FL 33161
CLARK-NV
Tax ID / EIN: 81-5478350

represented by
MATTHEW C. ZIRZOW

LARSON & ZIRZOW, LLC
850 E. BONNEVILLE AVE.
LAS VEGAS, NV 89101
(702) 382-1170
Fax : (702) 382-1169
Email: [email protected]

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]

U.S. Trustee

U.S. TRUSTEE - LV - 11

300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101
TERMINATED: 04/01/2022

 
 
U.S. Trustee

U.S. TRUSTEE - LV - 7, 7

300 LAS VEGAS BOULEVARD, SO.
SUITE 4300
LAS VEGAS, NV 89101
represented by
JUSTIN CHARLES VALENCIA

U.S. DEPT OF JUSTICE
OFFICE OF THE UNITED STATES TRUSTEE
300 LAS VEGAS BLVD SOUTH
SUITE 4300
LAS VEGAS, NV 89101
702-388-6600
Fax : 702-388-6658
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/13/202246Docket Text
Initial Asset Report Debtor appeared. (FOX, TROY) (Entered: 05/13/2022)
04/22/202245Docket Text
Substitution of Attorney adding JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 7 7 Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 7 7 (VALENCIA, JUSTIN) (Entered: 04/22/2022)
04/20/202244Docket Text
Trustee's Notice of Continued 341 Meeting, to hear Jointly Administered matters together Filed by TROY S. FOX on behalf of TROY S. FOX (Related document(s) 43 341 Meeting Continued (7,11) filed by Trustee TROY S. FOX) (FOX, TROY) (Entered: 04/20/2022)
04/20/202243Docket Text
341 Meeting Continued to be heard with Jointly Administered Matters 341(a) meeting to be held on 5/11/2022 at 03:00 PM at Remote. (FOX, TROY) (Entered: 04/20/2022)
04/07/202242Docket Text
Change of Address of 76 Eleventh Avenue Property Owner LLC Filed by DANIEL PERRY (mar) (Entered: 04/08/2022)
04/03/202241Docket Text
BNC Certificate of Notice (Related document(s)38 Order Directing the Filing of a Final Report) No. of Notices: 1. Notice Date 04/03/2022. (Admin.) (Entered: 04/03/2022)
04/03/202240Docket Text
BNC Certificate of Notice (Related document(s)39 Meeting of Creditors Chapter 7 Asset Non-Individual (BNC)) No. of Notices: 15. Notice Date 04/03/2022. (Admin.) (Entered: 04/03/2022)
04/01/202239Docket Text
Meeting of Creditors 341(a) meeting to be held on 4/27/2022 at 02:00 PM at Remote. Proof of Claim due by 6/10/2022 Government Proof of Claims due by 9/28/2022, (arv) (Entered: 04/01/2022)
04/01/202238Docket Text
Order: 1. Directing the Filing of a Final Report and Schedules of Post-Petition Unpaid Debts; 2. Setting Times to File Proofs of Claim for Post-Petition Unpaid Debts and for Claims Arising from the Rejection of Executory Contracts or Unexpired Leases and 3. Directing Notice (arv) (Entered: 04/01/2022)
04/01/202237Docket Text
Order Converting Case to Chapter 7. (Related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BCG OWNCO, LLC.) (arv) (Entered: 04/01/2022)