Nevada Bankruptcy Court

Case number: 2:22-bk-13254 - RL ENTERPRISES, INC. - Nevada Bankruptcy Court

Case Information
Case title
RL ENTERPRISES, INC.
Chapter
11
Judge
AUGUST B. LANDIS
Filed
09/10/2022
Last Filing
04/15/2024
Asset
Yes
Vol
v
Docket Header

BAPCPA




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 22-13254-abl

Assigned to: AUGUST B. LANDIS
Chapter 11
Voluntary
Asset


Date filed:  09/10/2022
341 meeting:  11/09/2022
Deadline for filing claims:  01/11/2023
Deadline for filing claims (govt.):  03/09/2023

Debtor

RL ENTERPRISES, INC.

P.O. BOX 11903
COSTA MESA, CA 92627
CLARK-NV
Tax ID / EIN: 88-0457856

represented by
MATTHEW L. JOHNSON

JOHNSON & GUBLER, P.C.
8831 WEST SAHARA AVENUE
LAS VEGAS, NV 89117
(702) 471-0065
Fax : (702) 471-0075
Email: [email protected]

JOHNSON & GUBLER, P.C.

8831 W. SAHARA AVE
LAS VEGAS, NV 89117

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
CARLOS R. HERNANDEZ-VIVONI

UNITED STATES DEPARTMENT OF JUSTICE
UNITED STATES TRUSTEE, REGION 17
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
04/15/2024209Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by MATTHEW L. JOHNSON on behalf of RL ENTERPRISES, INC. (Attachments: # 1 Supporting Documents # 2 Bank Statement) (JOHNSON, MATTHEW) (Entered: 04/15/2024)
04/10/2024208Docket Text
Minute Entry
Re: hearing on 04/10/2024 01:30 pm. Continued. (related document(s): 115 Motion for Relief from Stay filed by DEUTSCHE BANK NATIONAL TRUST COMPANY , as trustee for BCAP TRUST LLC 2007-AA1 MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2007-AA1) Appearances: MAYLI ALARCON, MATTHEW L. JOHNSON (Hearing scheduled 05/29/2024 at 01:30 PM at ABL Zoom Teleconference Line. (mar) (Entered: 04/10/2024)
03/18/2024207Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by MATTHEW L. JOHNSON on behalf of RL ENTERPRISES, INC. (Attachments: # 1 Supporting Documents # 2 Bank Statement) (JOHNSON, MATTHEW) (Entered: 03/18/2024)
03/09/2024206Docket Text
BNC Certificate of Notice. (Related document(s)205 Notice of Hearing (BNC-BK and/or ADV only)) No. of Notices: 29. Notice Date 03/09/2024. (Admin.) (Entered: 03/09/2024)
03/07/2024205Docket Text
Notice of Hearing. Hearing scheduled 4/10/2024 at 01:30 PM at ABL Zoom Teleconference Line. (Related document(s)115 Motion for Relief from Stay filed by Creditor DEUTSCHE BANK NATIONAL TRUST COMPANY , as trustee for BCAP TRUST LLC 2007-AA1 MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2007-AA1) (pal) (Entered: 03/07/2024)
03/07/2024204Docket Text
Minute Entry
Re: hearing on 4/3/2024 1:30 PM. Continued Per Courts Instructions. (related document(s): 115 Motion for Relief from Stay filed by DEUTSCHE BANK NATIONAL TRUST COMPANY , as trustee for BCAP TRUST LLC 2007-AA1 MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2007-AA1) (Hearing scheduled 04/10/2024 at 01:30 PM at ABL Zoom Teleconference Line. (pal) (Entered: 03/07/2024)
03/06/2024203Docket Text
Order Denying Confirmation Of Plan Of Reorganization #2 (Related document(s)160 Amended Chapter 11 Plan filed by Debtor RL ENTERPRISES, INC..) (mmm) (Entered: 03/06/2024)
03/06/2024202Docket Text
Order Denying Approval Of Disclosure Statement To Plan Of Reorganization #2 (Related document(s)161 Disclosure Statement filed by Debtor RL ENTERPRISES, INC..) (mmm) (Entered: 03/06/2024)
02/23/2024201Docket Text
Order Granting Motion for Loan Modification (Related document(s) 172) (mmm) (Entered: 02/23/2024)
02/20/2024200Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by MATTHEW L. JOHNSON on behalf of RL ENTERPRISES, INC. (Attachments: # 1 Supporting Documents # 2 Bank Statements) (JOHNSON, MATTHEW) (Entered: 02/20/2024)