Nevada Bankruptcy Court

Case number: 3:20-bk-50471 - ALY EATERY, INC. - Nevada Bankruptcy Court

Case Information
Case title
ALY EATERY, INC.
Chapter
11
Judge
HILARY L. BARNES
Filed
05/04/2020
Last Filing
07/15/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, BAPCPA




U.S. Bankruptcy Court
District of Nevada (Reno)
Bankruptcy Petition #: 20-50471-nmc

Assigned to: NATALIE M. COX
Chapter 11
Voluntary
Asset


Date filed:  05/04/2020
Plan confirmed:  09/30/2020
341 meeting:  06/08/2020
Deadline for filing claims:  07/13/2020
Deadline for filing claims (govt.):  11/02/2020

Debtor

ALY EATERY, INC.

5015 S. MCCARRAN BLVD
RENO, NV 89502
WASHOE-NV
Tax ID / EIN: 80-0318897
dba
SUBWAY SANDWICHES


represented by
KEVIN A. DARBY

Darby Law Practice, Ltd
499 W. Plumb Lane
Suite 202
Reno, NV 89509
775-322-1237
Email: [email protected]

DARBY LAW PRACTICE, LTD.

4777 CAUGHLIN PKWY
RENO, NV 89519
(77) 322 1237

Trustee

PATRICIA M. ARNOTT

675 COLLEGE DRIVE
RENO, NV 89503
(775) 772 6807
TERMINATED: 05/24/2022

represented by
PATRICIA M. ARNOTT

675 COLLEGE DRIVE
RENO, NV 89503
(775) 772 6807
Email: [email protected]

U.S. Trustee

U.S. TRUSTEE - RN - 11

300 BOOTH STREET, STE 3009
RENO, NV 89509
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
03/16/202375Docket Text
Order Granting Motion To Withdraw As Attorney of Record MARY LANGSNER terminated from the case., Motion to Remove Name from E-Mail Service List . (Related documents(s) 73) (cly) (Entered: 03/16/2023)
03/14/202374Docket Text
Declaration Of: Mary Langsner, Ph.D. with Certificate of Service Filed by MARY LANGSNER on behalf of BANK OF THE WEST (Related document(s)73 Motion to Withdraw as Attorney of Record filed by Creditor BANK OF THE WEST, Motion to Remove Name from E-Mail Service List) (LANGSNER, MARY) (Entered: 03/14/2023)
03/14/202373Docket Text
Ex Parte Motion to Withdraw as Attorney of Record and, Motion To Remove Name from E-Mail Service List with Certificate of Service Filed by MARY LANGSNER on behalf of BANK OF THE WEST (LANGSNER, MARY) (Entered: 03/14/2023)
03/13/202372Docket Text
Notice of Appearance , Request for Special Notice with Certificate of Service Filed by STACY H RUBIN on behalf of BANK OF THE WEST (RUBIN, STACY) (Entered: 03/13/2023)
08/09/202271Docket Text
Change of Address of MARY LANGSNER, PH.D., the law firm HOLLEY DRIGGS with Certificate of Service Notice of Change of Address of Attorney with Certificate of Service (LANGSNER, MARY) (Entered: 08/09/2022)
05/24/202270Docket Text
Order Discharging Chapter 11 Subchapter V Trustee (cly) (Entered: 05/24/2022)
04/22/202269Docket Text
Substitution of Attorney adding JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - RN - 11 Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - RN - 11 (VALENCIA, JUSTIN) (Entered: 04/22/2022)
01/11/202268Docket Text
Notice of Entry of Order Granting Ex Parte Motion to Withdraw as Counsel and to Remove Counsel from CM/ECF Service List [Andrea M. Gandara, Esq.] with Certificate of Service Filed by MARY LANGSNER on behalf of BANK OF THE WEST (Related document(s)67 Order on Motion to Withdraw as Attorney of Record, Order on Motion to Remove Name from E-Mail Service List) (LANGSNER, MARY) (Entered: 01/11/2022)
01/11/202267Docket Text
Order Granting Motion To Withdraw As Attorney of Record ANDREA M. GANDARA terminated from the case., Motion to Remove Name from E-Mail Service List . (Related documents(s) 65) (cly) (Entered: 01/11/2022)
01/07/202266Docket Text
Declaration Of: ANDREA M. GANDARA, ESQ. in Support of Ex Parte Motion to Withdraw as Counsel and to Remove Counsel from CM/ECF Service List with Certificate of Service Filed by ANDREA M. GANDARA on behalf of BANK OF THE WEST (Related document(s)65 Motion to Withdraw as Attorney of Record filed by Creditor BANK OF THE WEST, Motion to Remove Name from E-Mail Service List) (GANDARA, ANDREA) (Entered: 01/07/2022)