|
Assigned to: GARY SPRAKER Chapter 11 Voluntary Asset |
|
Debtor STONERIDGE PARKWAY LLC
7749 YARMOUTH AVENUE RESEDA, CA 91335 CLARK-NV Tax ID / EIN: 81-0793302 |
represented by |
BRYAN A. LINDSEY
SCHWARTZ LAW, PLLC 601 EAST BRIDGER AVENUE LAS VEGAS, NV 89101 702-385-5544 Fax : 702-442-9887 Email: [email protected] SAMUEL A. SCHWARTZ
SCHWARTZ LAW 601 EAST BRIDGER AVE LAS VEGAS, NV 89101 702-385-5544 Fax : 702-442-9887 Email: [email protected] SCHWARTZ LAW, PLLC
601 EAST BRIDGER AVENUE LAS VEGAS, NV 89101 |
Trustee CHAPTER 11 - LV
300 LAS VEGAS BLVD., SO. #4300 LAS VEGAS, NV 89101 (702) 388-6600 |
| |
U.S. Trustee U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S. 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] |
Date Filed | # | Docket Text |
---|---|---|
04/16/2024 | 174 | Docket Text Substitution of Attorney adding Timothy J. Geswein, Filed by TIMOTHY J. GESWEIN on behalf of City of Las Vegas (GESWEIN, TIMOTHY) (Entered: 04/16/2024) |
04/01/2024 | 173 | Docket Text Hearing Scheduled/Rescheduled. Hearing scheduled 5/2/2024 at 09:30 AM at Remote. (Related document(s)170 Motion to Dismiss Case filed by Debtor STONERIDGE PARKWAY LLC) (ccc) (Entered: 04/01/2024) |
03/29/2024 | 172 | Docket Text Certificate of Service with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of STONERIDGE PARKWAY LLC (Related document(s)170 Motion to Dismiss Case filed by Debtor STONERIDGE PARKWAY LLC, 171 Notice of Hearing filed by Debtor STONERIDGE PARKWAY LLC) (SCHWARTZ, SAMUEL) (Entered: 03/29/2024) |
03/29/2024 | 171 | Docket Text Notice of Hearing on Debtor's Motion to Dismiss Chapter 11 Proceeding Hearing Date: 05/02/2024 Hearing Time: 9:30 AM PDT Filed by SAMUEL A. SCHWARTZ on behalf of STONERIDGE PARKWAY LLC (Related document(s)170 Motion to Dismiss Case filed by Debtor STONERIDGE PARKWAY LLC) (SCHWARTZ, SAMUEL) (Entered: 03/29/2024) |
03/11/2024 | 170 | Docket Text Motion to Dismiss Case Debtor's Motion to Dismiss Chapter 11 Proceeding Filed by SAMUEL A. SCHWARTZ on behalf of STONERIDGE PARKWAY LLC (SCHWARTZ, SAMUEL) (Entered: 03/11/2024) |
02/27/2024 | 169 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by SAMUEL A. SCHWARTZ on behalf of STONERIDGE PARKWAY LLC (Attachments: # 1 Supporting Documentation) (SCHWARTZ, SAMUEL) (Entered: 02/27/2024) |
01/30/2024 | 168 | Docket Text Notice of Entry of Order SETTING DEADLINE FOR SUBMISSION OF PLAN AND DISCLOSURE STATEMENT with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of STONERIDGE PARKWAY LLC (Related document(s)167 Order) (SCHWARTZ, SAMUEL) (Entered: 01/30/2024) |
01/26/2024 | 167 | Docket Text Order Setting Deadline For Submission Of Plan And Disclosure Statement (Related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor STONERIDGE PARKWAY LLC.) (ccc) (Entered: 01/26/2024) |
01/25/2024 | 166 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by SAMUEL A. SCHWARTZ on behalf of STONERIDGE PARKWAY LLC (Attachments: # 1 Supporting Documentation) (SCHWARTZ, SAMUEL) (Entered: 01/25/2024) |
01/11/2024 | 165 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by SAMUEL A. SCHWARTZ on behalf of STONERIDGE PARKWAY LLC (Attachments: # 1 Supporting Documentation) (SCHWARTZ, SAMUEL) (Entered: 01/11/2024) |