Nevada Bankruptcy Court

Case number: 2:22-bk-10708 - SUNLIGHT PROPERTIES, LLC - Nevada Bankruptcy Court

Case Information
Case title
SUNLIGHT PROPERTIES, LLC
Chapter
11
Judge
AUGUST B. LANDIS
Filed
03/01/2022
Last Filing
11/20/2023
Asset
Yes
Vol
v
Docket Header

BAPCPA




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 22-10708-abl

Assigned to: AUGUST B. LANDIS
Chapter 11
Voluntary
Asset


Date filed:  03/01/2022
341 meeting:  03/31/2022
Deadline for filing claims:  06/29/2022
Deadline for filing claims (govt.):  08/29/2022

Debtor

SUNLIGHT PROPERTIES, LLC

11008 DESERT DOVE AVENUE
LAS VEGAS, NV 89144
CLARK-NV
Tax ID / EIN: 81-2007953

represented by
DAVID MINCIN

MINCIN LAW, PLLC
7465 W. LAKE MEAD BLVD, #100
LAS VEGAS, NV 89128
(702) 852-1957
Fax : N/A
Email: [email protected]

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
JOHN W. NEMECEK

OFFICE OF THE UNITED STATES TRUSTEE
300 LAS VEGAS BLVD SO, STE 4300
LAS VEGAS, NV 89101
(775) 784 5335 xt106
Email: [email protected]
SELF- TERMINATED: 04/22/2022

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
11/20/2023134Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by DAVID MINCIN on behalf of SUNLIGHT PROPERTIES, LLC (Attachments: # (1) Attachments) (MINCIN, DAVID)
11/20/2023133Docket Text
Notice of Entry of Order Re: Order Granting Motion To Approve Sale Of Real Property (Distant Rain) with Certificate of Service Filed by DAVID MINCIN on behalf of SUNLIGHT PROPERTIES, LLC (Related document(s)[132] Order on Motion for Sale/Use/Lease of Property under Section 363(b)) (MINCIN, DAVID)
11/17/2023132Docket Text
Order Granting Motion For Sale/Use/Lease of Property under Section 363(b) (Related Doc [110]) (ccc)
11/15/2023131Docket Text
Minute Entry Re: hearing on 11/15/2023 01:30 pm. Hearing Off Calendar (related document(s): [100] Disclosure Statement filed by SUNLIGHT PROPERTIES, LLC) (mar)
11/15/2023130Docket Text
Minute Entry Re: hearing on 11/15/2023 01:30 pm. Hearing Off Calendar (related document(s): [101] Chapter 11 Plan #1 filed by SUNLIGHT PROPERTIES, LLC) (mar)
11/03/2023129Docket Text
Notice of Entry of Order Approving Stipulation to Extend Creditor's Deadline to File Proof of Claim with Certificate of Service Filed by REGINA A. HABERMAS on behalf of BANK OF AMERICA, N.A. (Related document(s)[128] Stipulated/Agreed Order) (HABERMAS, REGINA)
11/03/2023128Docket Text
Stipulated/Agreed Order (Related document(s)[126] Stipulation filed by Creditor BANK OF AMERICA, N.A..) (arv)
11/01/2023127Docket Text
Limited Response to Motion to Approve Sale of Real Property (Distant Rain) with Certificate of Service Filed by REGINA A. HABERMAS on behalf of WELLS FARGO BANK, N.A. AS SERVICING AGENT FOR U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR STRUCTURED ASSET INVESTMENT LOAN TRUST, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-4 (Related document(s)[110] Motion for Sale/Use/Lease of Property under Section 363(b) filed by Debtor SUNLIGHT PROPERTIES, LLC.) (HABERMAS, REGINA)
11/01/2023126Docket Text
Stipulation By BANK OF AMERICA, N.A. and Between DEBTOR to Extend Creditor's Deadline to File Proof of Claim Filed by REGINA A. HABERMAS on behalf of BANK OF AMERICA, N.A. (HABERMAS, REGINA)
10/25/2023125Docket Text
Minute Entry Re: hearing on 10/25/2023 01:30 pm. Continued. (related document(s): [100] Disclosure Statement filed by SUNLIGHT PROPERTIES, LLC) Appearance: JUSTIN CHARLES VALENCIA (Hearing scheduled 11/15/2023 at 01:30 PM at ABL Zoom Teleconference Line. (mar)