FCT-MM, LLC
FCT-MM, LLC |
CHAPTER 11 - LV and EDWARD M. BURR |
U.S. TRUSTEE - LV - 11 |
2:2023bk12048 |
May 19, 2023 |
U.S. Bankruptcy Court for the District of Nevada |
NATALIE M COX |
MIKE K NAKAGAWA |
Other |
Docket Report
This docket was last retrieved on June 1, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 26 Amended Notice of Hearing Hearing Date: 07/11/2023 Hearing Time: 9:30 AM Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (Related document(s)#19 Application to Employ filed by Debtor FCT-MM, LLC) (JOHNSON, MATTHEW) |
Filing 25 Order Reassigning Case to Bankruptcy Judge NATALIE M. COX. (npc) |
Filing 24 Amended Statement of Operations for Small Business Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (JOHNSON, MATTHEW) |
Filing 23 Text Only Entry (Deficiency) PDF is an incorrect image per the event selected, which is not contained in the title. (Related document(s)#18 Cash Flow Statement filed by Debtor FCT-MM, LLC) (arv) |
Filing 22 Hearing Scheduled/Rescheduled.Hearing scheduled 6/28/2023 at 09:30 AM at Remote. (Related document(s)#19 Application to Employ filed by Debtor FCT-MM, LLC) (arv) |
Filing 21 Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement Filed by U.S. TRUSTEE - LV - 11 (Related document(s)#12 Appointment of Trustee filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (DIDION, TERRI) |
Filing 20 Notice of Hearing Hearing Date: 06/28/2023 Hearing Time: 9:30 AM Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (Related document(s)#19 Application to Employ filed by Debtor FCT-MM, LLC) (JOHNSON, MATTHEW) |
Filing 19 Application to Employ Johnson & Gubler, P.C. as Attorneys for Debtor with Proposed Order Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3)(JOHNSON, MATTHEW) |
Filing 18 Amended Cash Flow Statement for Small Business and Statement of Operations Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (JOHNSON, MATTHEW) |
Filing 17 Amended Declaration Of: Barry Cohen in Support of First Day Motions Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (Related document(s)#6 Declaration filed by Debtor FCT-MM, LLC) (Attachments: #1 Exhibit 1 #2 Exhibit 2) (JOHNSON, MATTHEW) |
Filing 16 Amended Emergency Motion for Joint Administration 23-12048, 23-10249 with Lead Case 23-12047 with Proposed Order with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (Related document(s)#5 Motion for Joint Administration filed by Debtor FCT-MM, LLC) (Attachments: #1 Exhibit 1)(JOHNSON, MATTHEW) |
Filing 15 Amended Document Corporate Resolution with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (Related document(s)#4 Document filed by Debtor FCT-MM, LLC) (Attachments: #1 Exhibit 1) (JOHNSON, MATTHEW) |
Filing 14 BNC Certificate of Notice. (Related document(s)#8 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 05/24/2023. (Admin.) |
Filing 13 BNC Certificate of Notice (Related document(s)#3 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 10. Notice Date 05/24/2023. (Admin.) |
Filing 12 Appointment of Trustee Notice of Appointment of Subchapter V Trustee and Verified Statement. (DIDION, TERRI) |
Filing 11 Notice of Docketing Error (Related document(s)#10 Cash Flow Statement filed by Debtor FCT-MM, LLC) (arv) |
Filing 10 Cash Flow Statement for Small Business and statement of operations Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (JOHNSON, MATTHEW) |
Filing 9 Notice of Docketing Error (Related document(s)#4 Document filed by Debtor FCT-MM, LLC, #5 Motion for Joint Administration filed by Debtor FCT-MM, LLC, #6 Declaration filed by Debtor FCT-MM, LLC) (arv) |
Filing 8 Notice of Incomplete and/or Deficient Filing. (jow) |
Filing 6 Declaration Of: Barry Cohen in support of First Day Motions Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (JOHNSON, MATTHEW) |
Filing 5 Emergency Motion for Joint Administration 23-12048, 23-12049 with Lead Case 23-12047 with Proposed Order with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (JOHNSON, MATTHEW) |
Filing 4 Document Corporate Resolution with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (JOHNSON, MATTHEW) |
Filing 7 Set Deficient Filing Deadlines. Incomplete Filings due by 6/2/2023. Resolution of Board of Directors Authorizing Bankruptcy Filing due by 6/2/2023. (jow) |
Filing 3 Meeting of Creditors 341 Meeting to be held on 6/22/2023 at 01:00 PM at Telephonic - Chapter 11 LV. Proof of Claim due by 7/28/2023. |
Filing 2 Declaration Re: Electronic Filing Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (JOHNSON, MATTHEW) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738. Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC Chapter 11 Plan Subchapter V Due by 08/17/2023. (JOHNSON, MATTHEW) |
Receipt of Filing Fee for Voluntary Petition (Chapter 11)(# 23-12048) [misc,volp11pb] (1738.00). Receipt number A21137099, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.