Nevada Bankruptcy Court

Case number: 2:23-bk-14929 - 34 INNISBROOK, LLC. - Nevada Bankruptcy Court

Case Information
Case title
34 INNISBROOK, LLC.
Chapter
11
Judge
HILARY L. BARNES
Filed
11/06/2023
Last Filing
03/27/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, BAPCPA, DISMISSED




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 23-14929-hlb

Assigned to: HILARY L. BARNES
Chapter 11
Voluntary
Asset


Date filed:  11/06/2023
Debtor dismissed:  03/11/2024
341 meeting:  03/14/2024
Deadline for filing claims:  03/06/2024
Deadline for filing claims (govt.):  05/04/2024

Debtor

34 INNISBROOK, LLC.

900 S. LAS VEGAS BLVD., #810
LAS VEGAS, NV 89101
CLARK-NV
Tax ID / EIN: 93-4276515

represented by
ROGER P. CROTEAU

Roger P. Croteau & Associates, LTD
2810 W Charleston Blvd
Suite 67
89102
Las Vegas, NV 89102
702-254-7775
Fax : 702-228-7719
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
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]

Latest Dockets
Date Filed#Docket Text
03/27/202444Docket Text
Bankruptcy Case Closed (mmm)
03/14/202443Docket Text
BNC Certificate of Notice. (Related document(s)[42] Notice of Dismissal; Notice That All Pending Hearings Are Vacated (BNC-BK)) No. of Notices: 5. Notice Date 03/14/2024. (Admin.)
03/11/202442Docket Text
Notice of Dismissal; Notice that all Pending Hearings are Vacated.(admin) (Entered: 03/11/2024)
03/11/202441Docket Text
Order Granting Motion to Dismiss Case (Related document(s) 16), Granting Motion to Dismiss Case (Related document(s) 20) (mmm) (Entered: 03/11/2024)
03/07/202440Docket Text
Amended Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by ROGER P. CROTEAU on behalf of 34 INNISBROOK, LLC. (CROTEAU, ROGER) (Entered: 03/07/2024)
03/07/202439Docket Text
Amended Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by ROGER P. CROTEAU on behalf of 34 INNISBROOK, LLC. (CROTEAU, ROGER) (Entered: 03/07/2024)
03/07/202438Docket Text
Amended Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by ROGER P. CROTEAU on behalf of 34 INNISBROOK, LLC. (CROTEAU, ROGER) (Entered: 03/07/2024)
03/07/202437Docket Text
Amended Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by ROGER P. CROTEAU on behalf of 34 INNISBROOK, LLC. (CROTEAU, ROGER) (Entered: 03/07/2024)
03/07/202436Docket Text
Certificate of Service Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)31 Reply filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (MCDONALD, EDWARD) (Entered: 03/07/2024)
03/06/202435Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by ROGER P. CROTEAU on behalf of 34 INNISBROOK, LLC. (CROTEAU, ROGER) (Entered: 03/06/2024)