Nevada Bankruptcy Court

Case number: 2:22-bk-10540 - STONERIDGE PARKWAY LLC - Nevada Bankruptcy Court

Case Information
Case title
STONERIDGE PARKWAY LLC
Chapter
11
Judge
GARY SPRAKER
Filed
02/16/2022
Last Filing
04/18/2024
Asset
Yes
Vol
v
Docket Header

BAPCPA




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 22-10540-gs

Assigned to: GARY SPRAKER
Chapter 11
Voluntary
Asset


Date filed:  02/16/2022
341 meeting:  03/24/2022
Deadline for filing claims:  06/22/2022
Deadline for filing claims (govt.):  08/15/2022

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]

Latest Dockets
Date Filed#Docket Text
04/16/2024174Docket 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)
04/01/2024173Docket 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)
03/29/2024172Docket 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)
03/29/2024171Docket 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)
03/11/2024170Docket 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)
02/27/2024169Docket 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)
01/30/2024168Docket 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)
01/26/2024167Docket 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)
01/25/2024166Docket 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)
01/11/2024165Docket 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)