Nevada Bankruptcy Court

Case number: 2:20-bk-11955 - STEEL PARTNERS, LLC - Nevada Bankruptcy Court

Case Information
Case title
STEEL PARTNERS, LLC
Chapter
7
Judge
MIKE K. NAKAGAWA
Filed
04/15/2020
Last Filing
12/05/2022
Asset
Yes
Vol
v
Docket Header

BAPCPA




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 20-11955-mkn

Assigned to: MIKE K. NAKAGAWA
Chapter 7
Voluntary
Asset


Date filed:  04/15/2020
341 meeting:  05/15/2020
Deadline for filing claims:  08/31/2020

Debtor

STEEL PARTNERS, LLC

3625 POLARIS AVENUE
LAS VEGAS, NV 89103
CLARK-NV
Tax ID / EIN: 46-3034400

represented by
NEDDA GHANDI

GHANDI DEETER BLACKHAM
725 SOUTH 8th STREET SUITE 100
LAS VEGAS, NV 89101
(702) 878-1115
Fax : (702) 979-2485
Email: [email protected]

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 - LV - 7

300 LAS VEGAS BOULEVARD, SO.
SUITE 4300
LAS VEGAS, NV 89101
 
 

Latest Dockets
Date Filed#Docket Text
12/05/2022250Docket Text
Final Decree Discharge of Trustee and Closing of Chapter 7 Case (mag)
11/29/2022249Docket Text
Chapter 7 Trustee's Final Account, Certification That the Estate has been Fully Administered and Application of Trustee to be Discharged Filed on Behalf of Trustee Robert E. Atkinson. The United States Trustee has Reviewed the Final Account, Certification That the Estate has Been Fully Administered and Application of Trustee to be Discharged. The United States Trustee Does Not Object to the Relief Requested. (DIDION, TERRI)
08/29/2022248Docket Text
Notice of Entry of Order Filed by ROBERT E. ATKINSON on behalf of ROBERT E. ATKINSON (Related document(s)[247] Order Approving Trustee's Payment of Final Compensation and Reimbursement of Expenses) (ATKINSON, ROBERT)
08/26/2022247Docket Text
Order Approving Trustee's Payment of Final Compensation and Reimbursement of Expenses (Related document(s) [239]) for ROBERT E. ATKINSON, Fees awarded: $51317.71, Expenses awarded: $3705.82 (mag)
08/09/2022246Docket Text
Change of Address of MARY LANGSNER, PH.D. with Certificate of Service Notice of Change of Address of Attorney with Certificate of Service (LANGSNER, MARY)
08/01/2022245Docket Text
Notice of Entry of Order Approving Stipulation with Certificate of Service Filed by MARY LANGSNER on behalf of FREYSSINET, INC. (Related document(s)[244] Stipulated/Agreed Order) (LANGSNER, MARY)
08/01/2022244Docket Text
Stipulated/Agreed Order (Related document(s)[243] Stipulation filed by Creditor FREYSSINET, INC..) (mag)
07/29/2022243Docket Text
Stipulation By FREYSSINET, INC. and Between Trustee Robert E. Atkinson, Chapter 7 Trustee with Certificate of Service Filed by MARY LANGSNER on behalf of FREYSSINET, INC. (LANGSNER, MARY)
07/18/2022242Docket Text
Certificate of Service Filed by ROBERT E. ATKINSON on behalf of ROBERT E. ATKINSON (Related document(s)[240] Notice of Hearing filed by Trustee ROBERT E. ATKINSON) (ATKINSON, ROBERT)
07/18/2022241Docket Text
Hearing Scheduled/Rescheduled.Hearing scheduled 8/25/2022 at 11:00 AM at Remote. (Related document(s)[239] Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee ROBERT E. ATKINSON) (mag)