|
Assigned to: AUGUST B. LANDIS Chapter 11 Voluntary Asset |
|
Debtor FRONT SIGHT MANAGEMENT LLC
1 FRONT SIGHT ROAD PAHRUMP, NV 89061 NYE-NV Tax ID / EIN: 77-0306282 dba FRONT SIGHT FIREARMS TRAINING INSTITUTE aka FRONT SIGHT RESORTS aka FRONT SIGHT |
represented by |
JESSICA L. BAGDANOV
BG LAW LLP 300 S. 4TH STREET, SUITE 1550 LAS VEGAS, NV 89101 BG LAW LLP
300 S. 4TH STREET, SUITE 1550 LAS VEGAS, NV 89101 Jessica L Bagdanov
BG LAW LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 United States 818 827-9000 Email: [email protected] STEVEN T GUBNER
BG LAW LLP 21650 OXNARD STREET SUITE 500 WOODLAND HILLS, CA 91367 818-827-9000 Email: [email protected] JASON B KOMORSKY
BG LAW LLP 21650 OXNARD STREET SUITE 500 WOODLAND HILLS, CA 91367 818-827-9000 Email: [email protected] JASON B. KOMORSKY
BG LAW LLP 300 S. 4TH STREET, SUITE 1550 LAS VEGAS, NV 89101 Jason B. Komorsky
BG LAW LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 United States 818-827-9000 Email: [email protected] BRYAN A. LINDSEY
SCHWARTZ LAW, PLLC 601 EAST BRIDGER AVENUE LAS VEGAS, NV 89101 702-385-5544 Fax : 702-442-9887 Email: [email protected] TERESA M. PILATOWICZ
GARMAN TURNER GORDON 7251 AMIGO STREET, SUITE 210 LAS VEGAS, NV 89119 725-777-3000 Fax : 725-777-3112 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] SUSAN K. SEFLIN
BG LAW LLP 300 S.4TH STREET, STE. 1550 LAS VEGAS, NV 89101 7028350800 Email: [email protected] Susan K. Seflin
BG LAW LLP 300 S. 4th Street Suite 1550 Las Vegas, NV 89101 United States 702-835-0800 Email: [email protected] JESSICA S WELLINGTON
BG LAW LLP 300 S. 4TH STREET, STE. 1550 LAS VEGAS, NV 89101 JESSICA S. WELLINGTON
BG LAW LLP 300 S 4TH ST SUITE 1550 LAS VEGAS, NV 89101 702 835-0800 Email: [email protected] Jessica S. Wellington
BG LAW LLP 300 S. 4th Street Suite 1550 Las Vegas, NV 89101 United States 702-835-0800 Email: [email protected] |
Claims Agent STRETTO
410 EXCHANGE, STE 100 IRVINE, CA 92602 (855) 812 6112 |
| |
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 |
JASON BLUMBERG
OFFICE OF THE UNITED STATES TRUSTEE 501 I ST, SUITE 7-500 SACRAMENTO, CA 95814 916-930-2076 Email: [email protected] EDWARD M. MCDONALD
OFFICE OF U.S. TRUSTEE 300 LAS VEGAS BLVD., SO., STE 4300 LAS VEGAS, NV 89101 (702) 388-6600 Email: [email protected] |
Cred. Comm. Chair Official Committee of Unsecured Creditors
c/o Carlyon Cica Chtd. 265 E. Warm Springs Road Suite 107 Las Vegas, NV 89119 |
represented by |
JASON R. ADAMS
3 WORLD TRADE CENTER 175 GREENWICH STREET NEW YORK, NY 10007 CANDACE C CARLYON
CARLYON CICA CHTD. 265 E. WARM SPRINGS RD, STE 107 LAS VEGAS, NV 89119 (702) 685-4444 Fax : (725) 220 4360 Email: [email protected] CARLYON CICA CHTD.
265 E. WARM SPRINGS RD, STE 107 LAS VEGAS, NV 89119 DAWN M. CICA
CARLYON CICA CHTD 265 E. WARM SPRINGS RD, STE 107 LAS VEGAS, NV 89119 (702) 685 4444 Fax : (702) 220 4360 Email: [email protected] KELLEY DRYE
3 WORLD TRADE CENTER 175 GREENWICH ST NEW YORK, NY 10007 WILLIAM S. GYVES
3 WORLD TRADE CENTER 175 GREENWICH STREET NEW YORK, NY 10007 ROBERT L LEHANE
KELLEY DRYE & WARREN LLP 3 WORLD TRADE CENTER 175 GREENWICH STREET NEW YORK, NY 10007 TRACY M. O'STEEN
CARLYON CICA CHTD. 265 E. WARM SPRINGS STE 107 LAS VEGAS, NV 89119 ( 702) 685-4444 Fax : (725) 220-4360 Email: [email protected] LAUREN S. SCHLUSSEL
3 WORLD TRADE CENTER 175 GREENWICH STREET NEW YORK, NY 10007 RAVI R. VOHRA
3 WORLD TRADE CENTER 175 GREENWICH STREET NEW YORK, NY 10007 WARREN LLP
3 WORLD TRADE CENTER 175 GREENWICH ST NEW YORK, NY 10007 |
Date Filed | # | Docket Text |
---|---|---|
02/26/2024 | 871 | Docket Text Change of Address of Basil Sprague Filed by SUSAN K. SEFLIN on behalf of Basil Sprague (SEFLIN, SUSAN) (Entered: 02/26/2024) |
02/15/2024 | 870 | Docket Text Certificate of Service re: Liquidating Trustees Motion for an Order in Aid of Implementation of Confirmed Chapter 11 Plan of Reorganization Deeming Unclaimed Distributions to Certain Holders of Allowed Claims to be Forfeited to the Liquidating Trust Pursuant to 11 U.S.C. §§ 105(a) and 1142 and Bankruptcy Rule 3020(d) (Docket No. 865), Notice of Hearing on Liquidating Trustees Motion for an Order in Aid of Implementation of Confirmed Chapter 11 Plan of Reorganization Deeming Unclaimed Distributions to Certain Holders of Allowed Claims to be Forfeited to the Liquidating Trust Pursuant to 11 U.S.C. §§ 105(a) and 1142 and Bankruptcy Rule 3020(d) (Docket No. 866), and Declaration of Amanda Demby Swift in Support of Liquidating Trustees Motion for an Order in Aid of Implementation of Confirmed Chapter 11 Plan of Reorganization Deeming Unclaimed Distributions to Certain Holders of Allowed Claims to be Forfeited to the Liquidating Trust Pursuant to 11 U.S.C. §§ 105(a) and 1142 and Bankruptcy Rule 3020(d) (Docket No. 867) Filed by STRETTO (Related document(s)865 Miscellaneous Application filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, 866 Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, 867 Declaration filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (STRETTO) (Entered: 02/15/2024) |
02/14/2024 | 869 | Docket Text Hearing Scheduled/Rescheduled.Hearing scheduled 3/12/2024 at 01:30 PM at ABL Teleconference Line. (Related document(s)865 Miscellaneous Application filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (mmm) (Entered: 02/14/2024) |
02/13/2024 | 868 | Docket Text Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s)865 Miscellaneous Application filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, 866 Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, 867 Declaration filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (SEFLIN, SUSAN) (Entered: 02/13/2024) |
02/13/2024 | 867 | Docket Text Declaration Of: Amanda Demby Swift in support of Liquidating Trustees Motion For An Order In Aid Of Implementation Of Confirmed Chapter 11 Plan Of Reorganization Deeming Unclaimed Distributions To Certain Holders Of Allowed Claims To Be Forfeited To The Liquidating Trust Pursuant To 11 U.S.C. §§ 105(a) and 1142 and Bankruptcy Rule 3020(d) Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s)865 Miscellaneous Application filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (SEFLIN, SUSAN) (Entered: 02/13/2024) |
02/13/2024 | 866 | Docket Text Notice of Hearing on Liquidating Trustees Motion For An Order In Aid Of Implementation Of Confirmed Chapter 11 Plan Of Reorganization Deeming Unclaimed Distributions To Certain Holders Of Allowed Claims To Be Forfeited To The Liquidating Trust Pursuant To 11 U.S.C. §§ 105(a) and 1142 and Bankruptcy Rule 3020(d) Hearing Date: 03/12/2024 Hearing Time: 1:30 p.m. Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s)865 Miscellaneous Application filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (SEFLIN, SUSAN) (Entered: 02/13/2024) |
02/13/2024 | 865 | Docket Text Application Liquidating Trustees Motion For An Order In Aid Of Implementation Of Confirmed Chapter 11 Plan Of Reorganization Deeming Unclaimed Distributions To Certain Holders Of Allowed Claims To Be Forfeited To The Liquidating Trust Pursuant To 11 U.S.C. §§ 105(a) and 1142 and Bankruptcy Rule 3020(d) with Proposed Order Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (SEFLIN, SUSAN) (Entered: 02/13/2024) |
01/23/2024 | 864 | Docket Text Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s)863 Post Confirmation Report filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (SEFLIN, SUSAN) (Entered: 01/23/2024) |
01/23/2024 | 863 | Docket Text Post Confirmation Report/Chapter 11 Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (SEFLIN, SUSAN) (Entered: 01/23/2024) |
01/02/2024 | 862 | Docket Text Change of Address of Leon Green Filed by STEVEN T GUBNER on behalf of Leon Green (GUBNER, STEVEN) (Entered: 01/02/2024) |