Nevada Bankruptcy Court

Case number: 3:23-bk-50004 - RESOLUTE COMMERCIAL CAPITAL, LLC (JNT CON - LEAD CASE #23-10048) - Nevada Bankruptcy Court

Case Information
Case title
RESOLUTE COMMERCIAL CAPITAL, LLC (JNT CON - LEAD CASE #23-10048)
Chapter
7
Judge
NATALIE M. COX
Filed
01/09/2023
Last Filing
09/19/2023
Asset
Yes
Vol
i
Docket Header

JNTADMN, RLFORD, BAPCPA




U.S. Bankruptcy Court
District of Nevada (Reno)
Bankruptcy Petition #: 23-50004-nmc

Assigned to: NATALIE M. COX
Chapter 7
Involuntary
Asset


Date filed:  01/09/2023
341 meeting:  04/26/2023
Deadline for filing claims:  05/30/2023
Deadline for filing claims (govt.):  08/28/2023

Debtor

RESOLUTE COMMERCIAL CAPITAL, LLC

C/O RESOLUTE CAPITAL PARTNERS LTD
680 W NYE LANE STE 201
CARSON CITY, NV 89703
WASHOE-NV
Tax ID / EIN: 00-0000000

represented by
MATTHEW R BURTON

MORRISON SUND PLLC
5125 COUNTY ROAD 101
SUITE 200
MINNETONKA, MN 55345
952-975-0050
Fax : 952-975-0058
Email: [email protected]

MATTHEW R. BURTON

MORRISON SUND PLLC
5125 COUNTRY ROAD 101, SUIT 200
MINNETONKA, MN 53345
Email: [email protected]

AMY N. TIRRE

LAW OFFICES OF AMY N. TIRRE
3715 LAKESIDE DR., STE. A
RENO, NV 89509
(775) 828-0909
Fax : (775) 828-0914
Email: [email protected]

Jnt Admin Debtor

ADVANTAGE CAPITAL HOLDINGS-I, LLC

C/O RESOLUTE MANAGEMENT SERVICES
680 W NYE LANE SUITE 201
CARSON CITY, NV 89703
Tax ID / EIN: 00-0000000

represented by
MATTHEW R BURTON

(See above for address)

Petitioning Creditor

THE MICHELLE G. DECOSTER TRUST

22565 MILNER STREET
ST CLAIR SHORES, MI 48081

represented by
CHRISTOPHER F. KLINK

CHRISTOPHER F KLINK, ESQ
3029 YANKEE CLIPPER DR
LAS VEGAS, NV 89117
702-217-8998
Email: [email protected]

ZACHARY E MAZUR

SARACHECK LAW FIRM
670 WHITE PLAINS ROAD, FL.PH
SCARSDALE, NY 10583
(646) 519-4396
Email: [email protected]

Petitioning Creditor

THE LAWRENCE DECOSTER TRUST

22565 MILNER STREET
ST CLAIR SHORES, MI 48081

represented by
CHRISTOPHER F. KLINK

(See above for address)

ZACHARY E MAZUR

(See above for address)

Petitioning Creditor

JOSEPH JOHN MISHOWSKI, #TA181456 C/O MAINSTAR TRUST

36476 EMERALD LAND SOUTH.
WESTLAND, MI 48185

represented by
CHRISTOPHER F. KLINK

(See above for address)

ZACHARY E MAZUR

(See above for address)

Petitioning Creditor

JEFFREY SCHERZER

30 FRIAR LN
WATCHUNG, NJ 07069

represented by
ZACHARY E MAZUR

(See above for address)

Petitioning Creditor

RONALD BROWN

1907 AMESBURY CT
SOUTHLAKE, TX 76092

represented by
ZACHARY E MAZUR

(See above for address)

Petitioning Creditor

SRIRAM KOTHANDARAMAN

4304 STATEN ISLAND DR
PLANO, TX 75024

represented by
ZACHARY E MAZUR

(See above for address)

Petitioning Creditor

STEVE GERARD BONIN

10 AZALEA DR
WINTER PARK, FL 34787

represented by
ZACHARY E MAZUR

(See above for address)

Trustee

ROBERT E. ATKINSON

376 E WARM SPRINGS RD STE 130
LAS VEGAS, NV 89119
702 617-3200

represented by
ROBERT E. ATKINSON

376 E WARM SPRINGS RD STE 130
LAS VEGAS, NV 89119
702 617-3200
Email: [email protected]

U.S. Trustee

U.S. TRUSTEE - RN - 7

300 BOOTH STREET, STE 3009
RENO, NV 89509
 
 

Latest Dockets
Date Filed#Docket Text
04/10/202352Docket Text
Trustee's Notice of Assets & Notice to File Claims Proof of Claim due by 5/30/2023. (ATKINSON, ROBERT) (Entered: 04/10/2023)
04/07/202351Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 4/26/2023 at 01:00 PM at Remote. Debtor appeared. (ATKINSON, ROBERT) (Entered: 04/07/2023)
04/07/202350Docket Text
List of Equity Security Holders Filed by MATTHEW R BURTON on behalf of RESOLUTE COMMERCIAL CAPITAL, LLC (BURTON, MATTHEW) (Entered: 04/07/2023)
04/07/202349Docket Text
Verification of Creditor Matrix, Amendment to List of Creditors Filed by MATTHEW R BURTON on behalf of RESOLUTE COMMERCIAL CAPITAL, LLC (Related document(s) 33 Set Deficient Filing Deadlines) (BURTON, MATTHEW) Modified on 4/11/2023 to add Amendment to List of Creditors (Youngblood, CL). (Entered: 04/07/2023)
04/07/202348Docket Text
Statement of Financial Affairs for Non-Individual Filed by MATTHEW R BURTON on behalf of RESOLUTE COMMERCIAL CAPITAL, LLC (Related document(s) 33 Set Deficient Filing Deadlines) (BURTON, MATTHEW) (Entered: 04/07/2023)
04/07/2023Docket Text
Receipt of Filing Fee for Schedules/Declaration Re Schedules( 23-50004-nmc) [misc,amdschs1] ( 32.00). Receipt number A21079855, fee amount $ 32.00.(re: Doc#47) (U.S. Treasury) (Entered: 04/07/2023)
04/07/202347Docket Text
Non-Individual Summary of Assets and Liabilities, Schedule[s] A/B, Real Property Amount: $ 0.00, Personal Property Amount: $ 2,342,050.42, D, Creditors Holding Secured Claims Amount: $ 0.00, E/F, Creditors Holding Unsecured Priority Claims Amount: $ 7.00, Creditors Holding Unsecured Nonpriority claims Amount: $ 47,858,413.56, G, H, Declaration Concerning Debtor[s] Schedules, Fee Amount $32, Declaration Under Penalty of Perjury on Behalf of a Corporation or Partnership, Declaration Re: Electronic Filing Filed by MATTHEW R BURTON on behalf of RESOLUTE COMMERCIAL CAPITAL, LLC (Related document(s) 33 Set Deficient Filing Deadlines) (BURTON, MATTHEW) Modified on 4/11/2023 to add Declaration Under Penalty of Perjury on Behalf of a Corporation or Partnership, Declaration Re: Electronic Filing (Youngblood, CL). (Entered: 04/07/2023)
03/13/202346Docket Text
Disclosure of Compensation of Attorney for Debtor with Certificate of Service Filed by MATTHEW R BURTON on behalf of ADVANTAGE CAPITAL HOLDINGS-I,LLC, RESOLUTE COMMERICAL CAPITAL, LLC (BURTON, MATTHEW) (Entered: 03/13/2023)
03/13/202345Docket Text
Disclosure of Compensation of Attorney for Debtor with Certificate of Service Filed by AMY N. TIRRE on behalf of RESOLUTE COMMERICAL CAPITAL, LLC (Related document(s) 33 Set Deficient Filing Deadlines) (TIRRE, AMY) (Entered: 03/13/2023)
03/13/202344Docket Text
Certificate of Service Filed by ROBERT E. ATKINSON on behalf of ROBERT E. ATKINSON (Related document(s)41 Meeting of Creditors Chapter 7 Asset Non-Individual (BNC)) (ATKINSON, ROBERT) (Entered: 03/13/2023)