Nevada Bankruptcy Court

Case number: 3:11-bk-51994 - THE VILLAGE AT LAKERIDGE, LLC - Nevada Bankruptcy Court

Case Information
Case title
THE VILLAGE AT LAKERIDGE, LLC
Chapter
11
Judge
BRUCE T. BEESLEY
Filed
06/16/2011
Last Filing
04/18/2024
Asset
Yes
Docket Header

BAPCPA




U.S. Bankruptcy Court
District of Nevada (Reno)
Bankruptcy Petition #: 11-51994-btb

Assigned to: BRUCE T. BEESLEY
Chapter 11
Voluntary
Asset


Date filed:  06/16/2011
Plan confirmed:  11/28/2018
341 meeting:  07/18/2011

Debtor

THE VILLAGE AT LAKERIDGE, LLC

4790 CAUGHLIN PARKWAY #364
RENO, NV 89519
WASHOE-NV
Tax ID / EIN: 88-0432243
fka
MAGNOLIA VILLAGE, LLC


represented by
ALAN R SMITH

505 RIDGE ST
RENO, NV 89501
(775) 786-4579
Email: [email protected]

U.S. Trustee

U.S. TRUSTEE - RN - 11

300 BOOTH STREET, STE 3009
RENO, NV 89509
 
 

Latest Dockets
Date Filed#Docket Text
12/04/2018553Docket Text
Stipulation By U.S. BANK N.A., AS TRUSTEE, SUCCESSOR IN INTEREST TO BANK OF AMERICA, N.A., AS TRUSTEE, SUCCESSOR BY MERGER TO LASALLE BANK N.A. and Between Debtor Stipulation to Vacate Status Conference Regarding: (1) U.S. Bank's Motion For Relief From The Automatic Stay to Foreclose on Debtor's Property; and (2) Motion For Authority to Use Cash Collateral with Certificate of Service Filed by KEITH C. OWENS on behalf of U.S. BANK N.A., AS TRUSTEE, SUCCESSOR IN INTEREST TO BANK OF AMERICA, N.A., AS TRUSTEE, SUCCESSOR BY MERGER TO LASALLE BANK N.A. (Related document(s) 502 Stipulated/Agreed Order, 503 Hearing Sched/Resched) (OWENS, KEITH) (Entered: 12/04/2018)
12/04/2018552Docket Text
Order Granting Motion To Sell Free and Clear of Liens(Related document(s) 519) (cly) (Entered: 12/04/2018)
11/29/2018551Docket Text
Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 528) for ALAN R SMITH, Fees awarded: $463,107.41, Expenses awarded: $11025.00 (cly) (Entered: 11/29/2018)
11/28/2018550Docket Text
Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 528) for ALAN R SMITH, Fees awarded: $463107.41, Expenses awarded: $11025.00 (cly) (Entered: 11/28/2018)
11/28/2018549Docket Text
Order Confirming Chapter 11 Plan Chapter 11 Case Review for Closing: 6/3/2019. (Related document(s) 544 Amended Chapter 11 Plan filed by Debtor THE VILLAGE AT LAKERIDGE, LLC.) (cly) (Entered: 11/28/2018)
11/26/2018548Docket Text
Findings of Fact and Conclusions of Law (Related document(s) 508 Motion to Approve Settlement filed by Debtor THE VILLAGE AT LAKERIDGE, LLC.) (cly) (Entered: 11/26/2018)
11/21/2018547Docket Text
Supplement Filed by ALAN R SMITH on behalf of THE VILLAGE AT LAKERIDGE, LLC (Related document(s) 528 Application for Compensation filed by Debtor THE VILLAGE AT LAKERIDGE, LLC) (SMITH, ALAN) (Entered: 11/21/2018)
11/14/2018546Docket Text
Ballot Summary Filed by ALAN R SMITH on behalf of THE VILLAGE AT LAKERIDGE, LLC (SMITH, ALAN) (Entered: 11/14/2018)
11/14/2018545Docket Text
Monthly Operating Report for Filing Period Ending October 2018 Filed by ALAN R SMITH on behalf of THE VILLAGE AT LAKERIDGE, LLC (SMITH, ALAN) (Entered: 11/14/2018)
11/13/2018544Docket Text
Amended Chapter 11 Plan Number Three Filed by ALAN R SMITH on behalf of THE VILLAGE AT LAKERIDGE, LLC (SMITH, ALAN) (Entered: 11/13/2018)