Nevada Bankruptcy Court

Case number: 2:23-bk-15623 - 2318 SUNLAND LLC. - Nevada Bankruptcy Court

Case Information
Case title
2318 SUNLAND LLC.
Chapter
11
Judge
NATALIE M. COX
Filed
12/20/2023
Last Filing
04/13/2024
Asset
Yes
Vol
v
Docket Header

SmBus, PlnDue, BAPCPA




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 23-15623-nmc

Assigned to: NATALIE M. COX
Chapter 11
Voluntary
Asset

Date filed:  12/20/2023
341 meeting:  01/25/2024
Deadline for filing claims:  04/24/2024
Deadline for filing claims (govt.):  06/17/2024

Debtor

2318 SUNLAND LLC.

9333 BRIGHT BLUE SKY AVE
PHOENIX, AZ 85040
MARICOPA-AZ
Tax ID / EIN: 86-1379827

represented by
2318 SUNLAND LLC.

PRO SE



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
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
01/04/202415Docket Text
for Chapter 11 Non-Individual Cases Summary of Assets and Liabilities, Schedule[s] A/B, D, E/F, G, H, Declaration Concerning Debtor[s] Schedules, , 20 Largest Unsecured Creditors for Chapter 11 Non-Individual Cases Filed by LATOYA SHARPE (Related document(s) 4 Set Deficient Filing Deadlines) (arv) (Entered: 01/04/2024)
01/03/202414Docket Text
Notice of Appearance and Request for Notice Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (VALENCIA, JUSTIN) (Entered: 01/03/2024)
12/26/202313Docket Text
Request for Special Notice with Certificate of Service Filed by REGINA A. HABERMAS on behalf of CAM XI TRUST (HABERMAS, REGINA) (Entered: 12/26/2023)
12/23/202312Docket Text
BNC Certificate of Notice. (Related document(s)9 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 12/23/2023. (Admin.) (Entered: 12/23/2023)
12/22/202311Docket Text
BNC Certificate of Notice. (Related document(s)5 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 12/22/2023. (Admin.) (Entered: 12/22/2023)
12/22/202310Docket Text
BNC Certificate of Notice (Related document(s)2 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 4. Notice Date 12/22/2023. (Admin.) (Entered: 12/22/2023)
12/21/20239Docket Text
AMENDED Notice of Incomplete and/or Deficient Filing. (jow) (Entered: 12/21/2023)
12/21/20238Docket Text
Set Deficient Filing Deadlines. Incomplete Filings due by 1/3/2024. Schedule A/B due by 1/3/2024. Schedule D due by 1/3/2024.Schedule E/F due by 1/3/2024. Schedule G due by 1/3/2024. Schedule H due by 1/3/2024. (jow) (Entered: 12/21/2023)
12/21/20237Docket Text
Set Deficient Filing Deadlines. Incomplete Filings due by 1/3/2024. Resolution of Board of Directors Authorizing Bankruptcy Filing due by 1/3/2024. 20 Largest Unsecured Creditors due by 1/3/2024. Declaration Under Penalty of Perjury due by 1/3/2024. Statement of Financial Affairs due by 1/3/2024. Chapter 11 Current Monthly Income Form 122B Due 1/3/2024. List of Equity Security Holders due by 1/3/2024. (jow) (Entered: 12/21/2023)
12/20/20236Docket Text
Receipt Number-Filing Fee 20000050, Fee Amount $1,738.00 (admin) (Entered: 12/20/2023)