|
Assigned to: MIKE K. NAKAGAWA Chapter 11 Voluntary Asset |
|
Debtor BASIC WATER COMPANY
875 WEST WARM SPRINGS ROAD HENDERSON, NV 89011-4063 CLARK-NV Tax ID / EIN: 88-0303230 |
represented by |
GABRIELLE A. HAMM
SCHWARTZ LAW, PLLC 601 E. BRIDGER AVENUE LAS VEGAS, NV 89101 702-385-5544 Email: [email protected] BRYAN A. LINDSEY
SCHWARTZ LAW, PLLC 601 E. BRIDGER AVENUE LAS VEGAS, NV 89101 (702) 385-5544 Fax : (702) 201-1330 Email: [email protected] SAMUEL A. SCHWARTZ
SCHWARTZ LAW, PLLC 601 EAST BRIDGER AVENUE LAS VEGAS, NV 89101 (702) 802-2207 Fax : (702) 385-2741 Email: [email protected] SCHWARTZ LAW, PLLC
601 EAST BRIDGER AVENUE LAS VEGAS, NV 89101 |
Jnt Admin Debtor BASIC WATER COMPANY SPE 1, LLC
875 WEST WARM SPRINGS ROAD HENDERSON, NV 89011-4063 Tax ID / EIN: 20-3643727 |
represented by |
GABRIELLE A. HAMM
(See above for address) BRYAN A. LINDSEY
(See above for address) SAMUEL A. SCHWARTZ
(See above for address) SCHWARTZ LAW, PLLC
(See above for address) |
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 |
| |
Trustee Le Petomane XVII, Inc., as Trustee of the Nevada Environmental Response Trust (NERT)
TERMINATED: 05/23/2023 |
represented by |
Le Petomane XVII, Inc., as Trustee of the Nevada Environmental Response Trust (NERT)
PRO SE THOMAS H. FELL
FENNEMORE CRAIG, P.C. 9275 W. RUSSELL ROAD STE 240 LAS VEGAS, NV 89148 702-692-8000 Fax : 702-692-8099 Email: [email protected] TERMINATED: 05/23/2023 |
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 |
---|---|---|
11/27/2023 | 588 | Docket Text Chapter 11 Monthly Operating Report for Case Number 22-13253 for the Month Ending: 10/31/2023 Filed by SAMUEL A. SCHWARTZ on behalf of BASIC WATER COMPANY SPE 1, LLC (Attachments: # (1) Supporting Documentation) (SCHWARTZ, SAMUEL) |
11/27/2023 | 587 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by SAMUEL A. SCHWARTZ on behalf of BASIC WATER COMPANY (Attachments: # (1) Supporting Documentation) (SCHWARTZ, SAMUEL) |
11/21/2023 | 586 | Docket Text Certificate of Service re: Notice of Effective Date of Debtors Plan of Reorganization (Docket No. 585), Signed Vendor Letter (attached hereto as Exhibit A) Filed by STRETTO (Related document(s)[585] Notice of Effective Date of Chapter 11 Plan filed by Debtor BASIC WATER COMPANY, Jnt Admin Debtor BASIC WATER COMPANY SPE 1, LLC) (STRETTO) |
11/20/2023 | 585 | Docket Text Notice of Effective Date of Chapter 11 Plan. The effective date of the confirmed Chapter 11 Plan is 11/17/2023. Filed by SAMUEL A. SCHWARTZ on behalf of BASIC WATER COMPANY, BASIC WATER COMPANY SPE 1, LLC (SCHWARTZ, SAMUEL) |
11/16/2023 | 584 | Docket Text Certificate of Service re: Notice of Entry of Findings of Fact, Conclusions of Law, and Order Confirming Debtors First Amended Joint Plan of Reorganization (Docket No. 583) Filed by STRETTO (Related document(s)583 Notice of Entry of Order filed by Debtor BASIC WATER COMPANY, Jnt Admin Debtor BASIC WATER COMPANY SPE 1, LLC) (STRETTO) (Entered: 11/16/2023) |
11/15/2023 | 583 | Docket Text Notice of Entry of Order FINDINGS OF FACT, CONCLUSIONS OF LAW, AND ORDER CONFIRMING DEBTORS FIRST AMENDED JOINT PLAN OF REORGANIZATION Filed by SAMUEL A. SCHWARTZ on behalf of BASIC WATER COMPANY, BASIC WATER COMPANY SPE 1, LLC (Related document(s)582 Findings of Fact and Conclusions of Law, Order Confirming Chapter 11 Plan) (SCHWARTZ, SAMUEL) (Entered: 11/15/2023) |
11/15/2023 | 582 | Docket Text Findings of Fact and Conclusions of Law, Order Confirming Chapter 11 Plan Chapter 11 Case Review for Closing: 5/20/2024. (Related document(s)473 Amended Chapter 11 Plan filed by Debtor BASIC WATER COMPANY, Jnt Admin Debtor BASIC WATER COMPANY SPE 1, LLC.) (jow) (Entered: 11/15/2023) |
11/14/2023 | 581 | Docket Text Certificate of Service re: Notice of Entry of Order Approving the Sale of Substantially All Assets of the Debtors Free and Clear of Liens, Claims, Interests and Encumbrances and Assumption and Assignment of Designated Executory Contracts (Docket No. 580) Filed by STRETTO (Related document(s)[580] Notice of Entry of Order filed by Debtor BASIC WATER COMPANY, Jnt Admin Debtor BASIC WATER COMPANY SPE 1, LLC) (STRETTO) |
11/08/2023 | Docket Text Receipt of Filing Fee for Request for Electronically Certified Copy( 22-13252-mkn) [misc,reqcercp] ( 11.00). Receipt number A21385232, fee amount $ 11.00.(re: Doc#[579]) (U.S. Treasury) | |
11/08/2023 | 580 | Docket Text Notice of Entry of Order APPROVING THE SALE OF SUBSTANTIALLY ALL ASSETS OF THE DEBTORS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND ENCUMBRANCES AND ASSUMPTION AND ASSIGNMENT OF DESIGNATED EXECUTORY CONTRACTS Filed by SAMUEL A. SCHWARTZ on behalf of BASIC WATER COMPANY, BASIC WATER COMPANY SPE 1, LLC (Related document(s)[578] Order) (SCHWARTZ, SAMUEL) |