|
Assigned to: GREGG W ZIVE Chapter 7 Involuntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor ETON ASSOCIATES, LP
3400 KAUAI CT, STE. 203 RENO,, NV 89509 WASHOE-NV Tax ID / EIN: 88-0160444 |
represented by |
STEPHEN R HARRIS
HARRIS LAW PRACTICE LLC 6151 LAKESIDE DR, STE 2100 RENO, NV 89511 (775) 786-7600 Fax : (775) 786-7764 Email: [email protected] JOHN F MURTHA
WOODBURN & WEDGE 6100 NEIL RD, #500 RENO, NV 89511 (775) 688-3000 Fax : (775) 688-3088 Email: [email protected] LAWRENCE E. WILK
JABURG/WILK P.C. PHOENIX, AZ |
Jnt Admin Debtor INVESTORS JOINT VENTURE, LP
3400 KAUAI CT. STE 203 RENO,, NV 89509 Tax ID / EIN: 88-0166833 |
represented by |
STEPHEN R HARRIS
(See above for address) JOHN F MURTHA
(See above for address) |
Jnt Admin Debtor RUSSELL CHARLEBOIS (DECEASED) |
represented by |
STEPHEN R HARRIS
(See above for address) JOHN F MURTHA
(See above for address) |
Jnt Admin Debtor RUSSELL CHARLEBOIS (DECEASED) |
represented by |
STEPHEN R HARRIS
(See above for address) JOHN F MURTHA
(See above for address) |
Petitioning Creditor LARRY SANKOVICH |
represented by |
JEFFREY L HARTMAN
HARTMAN & HARTMAN 510 WEST PLUMB LANE, STE B RENO, NV 89509 (775) 324-2800 Fax : (775) 324-1818 Email: [email protected] |
Petitioning Creditor CHARLOTTE HERRIN |
represented by |
JEFFREY L HARTMAN
(See above for address) |
Petitioning Creditor EDWARD DOUGLAS |
represented by |
JEFFREY L HARTMAN
(See above for address) |
Petitioning Creditor ADOLF ROSENAUER, MD CHARTERED PROFIT SHARING PLAN
c/o CECILIA L. ROSENAUER, ESQ. 510 W. PLUMB LANE SUITE A RENO, NV 89509 TERMINATED: 08/03/2012 |
represented by |
CECILIA LEE
LEE HIGH, LTD. 499 W. PLUMB LN, STE 201 RENO, NV 89509 (775) 499-5712 Email: [email protected] TERMINATED: 08/03/2012 MICHAEL A ROSENAUER
499 W PLUMB LN #201 RENO, NV 89502 (775) 324-3303 |
Petitioning Creditor EVA ROSENAUER
c/o CECILIA L. ROSENAUER, ESQ. 510 W. PLUMB LANE SUITE A RENO, NV 89509 |
represented by |
CECILIA LEE
(See above for address) TERMINATED: 08/03/2012 MICHAEL A ROSENAUER
(See above for address) |
Petitioning Creditor ADOLF ROSENAUER |
represented by |
CECILIA LEE
(See above for address) TERMINATED: 08/03/2012 MICHAEL A ROSENAUER
(See above for address) |
Petitioning Creditor DONALD HERRIN |
represented by |
JEFFREY L HARTMAN
(See above for address) |
Petitioning Creditor BRENT DOUGLAS |
represented by |
JEFFREY L HARTMAN
(See above for address) |
Petitioning Creditor RAY SCHMUTZ |
represented by |
JEFFREY L HARTMAN
(See above for address) |
Petitioning Creditor ALBERT PETERMAN |
represented by |
JEFFREY L HARTMAN
(See above for address) |
Petitioning Creditor CARLA SANKOVICH |
represented by |
JEFFREY L HARTMAN
(See above for address) |
Petitioning Creditor RUSSELL AND PATRICIA NIELSEN |
represented by |
JEFFREY L HARTMAN
(See above for address) |
Trustee ANGELIQUE LAMBERTI-CLARK
P.O. BOX 50026 SPARKS, NV 89435 (775) 626-7084 |
represented by |
BELDING, HARRIS & PETRONI, LTD
RENO, NV STEPHEN R HARRIS
(See above for address) JEFFREY L HARTMAN
(See above for address) ANGELIQUE LAMBERTI-CLARK
POB 50070 SPARKS, NV 89435 (775) 626-7083 Email: [email protected] |
U.S. Trustee U.S. TRUSTEE - RN - 7, 7
300 BOOTH STREET, STE 3009 RENO, NV 89509 |
represented by |
STEPHEN R HARRIS
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
07/03/2017 | 467 | Docket Text Unclaimed Funds - Supporting Documentation. This document contains sensitive information and cannot be viewed by the public. |
07/03/2017 | 466 | Docket Text Ex Parte Motion to Withdraw Unclaimed Funds with Proposed Order with Certificate of Service Filed by LINDA GLASS (ccc) (Entered: 07/05/2017) |
08/12/2016 | 465 | Docket Text Ex Parte Motion to Withdraw Unclaimed Funds. with Certificate of Service Filed by DIAN MURPHY (cly) (Entered: 08/12/2016) |
06/02/2016 | 464 | Docket Text BNC Certificate of Mailing - pdf (Related document(s) 463 Order for Payment of Unclaimed Funds) No. of Notices: 1. Notice Date 06/02/2016. (Admin.) (Entered: 06/02/2016) |
05/31/2016 | 463 | Docket Text Order for Payment of Unclaimed Funds (Related document(s) 457 Ex Parte Motion to Withdraw Unclaimed Funds filed by Creditor JOHN HOWELL.) (cly) (Entered: 05/31/2016) |
05/17/2016 | 462 | Docket Text Unclaimed Funds - Additional Supporting Documentation. This document contains sensitive information and cannot be viewed by the public. |
05/17/2016 | 461 | Docket Text Deficiency Notice on Motion to Pay Unclaimed Funds with certificate of mailing (Related document(s) 457 Ex Parte Motion to Withdraw Unclaimed Funds filed by Creditor JOHN HOWELL) (kmm) (Entered: 05/17/2016) |
05/09/2016 | 460 | Docket Text Final Decree Discharge of Trustee and Closing of Chapter 7 Case (cly) (Entered: 05/09/2016) |
05/06/2016 | 459 | Docket Text Notice and Order Authorizing Destruction of Exhibits (cly) (Entered: 05/06/2016) |
04/25/2016 | 458 | Docket Text Unclaimed Funds - Supporting Documentation. This document contains sensitive information and cannot be viewed by the public. |