FCT-SM, LLC
FCT-SM, LLC |
U.S. TRUSTEE - LV - 11 |
NATHAN F. SMITH |
2:2023bk12049 |
May 19, 2023 |
U.S. Bankruptcy Court for the District of Nevada |
NATALIE M COX |
Other |
Docket Report
This docket was last retrieved on July 14, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 39 Hearing Scheduled/Rescheduled.Hearing scheduled 8/22/2023 at 09:30 AM at Remote. (Related document(s)#35 Motion to Consolidate filed by Debtor FCT-SM, LLC) (mmm) |
Filing 38 Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of FCT-SM, LLC (Related document(s)#35 Motion to Consolidate filed by Debtor FCT-SM, LLC, #37 Notice of Hearing filed by Debtor FCT-SM, LLC) (JOHNSON, MATTHEW) |
Filing 37 Notice of Hearing [Notice of Continued Hearing of Debtor's Amended Motion for Substantive Consolidation] Hearing Date: 08/22/2023 Hearing Time: 9:30 AM Filed by MATTHEW L. JOHNSON on behalf of FCT-SM, LLC (Related document(s)#35 Motion to Consolidate filed by Debtor FCT-SM, LLC) (JOHNSON, MATTHEW) |
Filing 36 341 Meeting Continued to be held telephonically at Telephone number: 877-920-8646, Access Code: 7968994# The 341(a) meeting to be held on 8/10/2023 at 12:00 PM at Remote. (MCDONALD, EDWARD) |
Filing 35 Motion to Consolidate 23-12048-NMC, 23-12049-NMC with Lead Case 23-12047-NMC [Debtor's Motion for Substantive Consolidation] with Proposed Order with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of FCT-SM, LLC (JOHNSON, MATTHEW) |
Filing 34 Minute Entry Re: hearing on 07/11/2023 09:30 am. Continued. (related document(s): #1 Voluntary Petition (Chapter 11) filed by FCT-SM, LLC) Appearances: EDWARD M. BURR, MATTHEW L. JOHNSON, EDWARD M. MCDONALD, R. CHRISTOPHER READE, BRIAN D. SHAPIRO, NATHAN F. SMITH Status Hearing to be held on 08/22/2023 at 09:30 AM at NMC Teleconference Line. (mag) |
Filing 33 Minute Entry Re: hearing on 07/11/2023 09:30 am. Continued. (related document(s): #16 Application to Employ filed by FCT-SM, LLC) Appearances: EDWARD M. BURR, MATTHEW L. JOHNSON, EDWARD M. MCDONALD, R. CHRISTOPHER READE, BRIAN D. SHAPIRO, NATHAN F. SMITH (Hearing scheduled 08/22/2023 at 09:30 AM at NMC Teleconference Line. (mag) |
Filing 32 BNC Certificate of Notice (Related document(s)#28 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 11. Notice Date 06/09/2023. (Admin.) |
Filing 31 Notice of Appearance Notice of Appearance and Request for Special Notice of Creditor Idacorp Financial Services, Inc. with Certificate of Service Filed by R. CHRISTOPHER READE on behalf of Idacorp Financial Services, Inc. (READE, R.) |
Filing 30 Certificate of Service Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)#29 Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (MCDONALD, EDWARD) |
Filing 29 Objection Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)#16 Application to Employ filed by Debtor FCT-SM, LLC.) (MCDONALD, EDWARD) |
Filing 28 Meeting of Creditors 341(a) meeting to be held on 7/13/2023 at 09:00 AM at Telephonic - Chapter 11 LV. Proof of Claim due by 7/28/2023 Government Proof of Claims due by 11/15/2023, (ksh) |
Filing 27 Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of FCT-SM, LLC (Related document(s)#16 Application to Employ filed by Debtor FCT-SM, LLC, #21 Notice of Hearing filed by Debtor FCT-SM, LLC) (Attachments: #1 Mailing Matrix) (JOHNSON, MATTHEW) |
Filing 26 BNC Certificate of Notice. (Related document(s)#23 Order to Set Hearing.) No. of Notices: 11. Notice Date 06/04/2023. (Admin.) |
Filing 25 BNC Certificate of Notice. (Related document(s)#22 Notice of Hearing (BNC-BK and/or ADV only)) No. of Notices: 11. Notice Date 06/04/2023. (Admin.) |
Filing 24 Notice of Appearance and Request for Service Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (MCDONALD, EDWARD) |
Filing 23 Order to Set Hearing. Status Hearing to be held on 7/11/2023 at 09:30 AM at NMC Teleconference Line. Pre-Status Report Due By 6/27/2023. (Related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor FCT-SM, LLC.) (brr) |
Filing 22 Notice of Hearing Rescheduled due to Judge Reassignment. Hearing scheduled 7/11/2023 at 09:30 AM at NMC Teleconference Line. (Related document(s)#16 Application to Employ filed by Debtor FCT-SM, LLC) (brr) |
Filing 21 Amended Notice of Hearing Hearing Date: 07/11/2023 Hearing Time: 9:30 AM Filed by MATTHEW L. JOHNSON on behalf of FCT-SM, LLC (Related document(s)#16 Application to Employ filed by Debtor FCT-SM, LLC) (JOHNSON, MATTHEW) |
Filing 20 Order Reassigning Case to Bankruptcy Judge NATALIE M. COX. (npc) |
Filing 19 Hearing Scheduled/Rescheduled.Hearing scheduled 6/28/2023 at 09:30 AM at Remote. (Related document(s)#16 Application to Employ filed by Debtor FCT-SM, LLC) (cly) |
Filing 18 Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement Filed by U.S. TRUSTEE - LV - 11 (Related document(s)#11 Appointment of Trustee filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (DIDION, TERRI) |
Filing 17 Notice of Hearing Hearing Date: 06/28/2023 Hearing Time: 9:30 AM Filed by MATTHEW L. JOHNSON on behalf of FCT-SM, LLC (Related document(s)#16 Application to Employ filed by Debtor FCT-SM, LLC) (JOHNSON, MATTHEW) |
Filing 16 Application to Employ Johnson & Gubler, P.C. as Attorneys for Debtor with Proposed Order Filed by MATTHEW L. JOHNSON on behalf of FCT-SM, LLC (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3)(JOHNSON, MATTHEW) |
Filing 15 Amended Declaration Of: Barry Cohen in Support of First Day Motions Filed by MATTHEW L. JOHNSON on behalf of FCT-SM, LLC (Related document(s)#14 Emergency Motion for Joint Administration 23-12048, 23-10249 with Lead Case 23-12047 filed by Debtor FCT-SM, LLC.) (JOHNSON, MATTHEW). Modified on 5/26/2023 to relate to #14 in place of #5 (Hammill, IA). |
Filing 14 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-SM, LLC (Related document(s)#4 Motion for Joint Administration filed by Debtor FCT-SM, LLC) (Attachments: #1 Exhibit 1)(JOHNSON, MATTHEW) |
Filing 13 Amended Document Corporate Resolution with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of FCT-SM, LLC (Related document(s)#3 Document filed by Debtor FCT-SM, LLC) (Attachments: #1 Exhibit 1) (JOHNSON, MATTHEW) |
NATHAN F. SMITH added to case (mmm) |
Filing 12 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 11 Appointment of Trustee Notice of Appointment of Subchapter V Trustee and Verified Statement. (DIDION, TERRI) |
Filing 10 Text Only Entry (Deficiency) PDF is an incorrect image per the event selected, which is not contained in the title. (Related document(s)#9 Cash Flow Statement filed by Debtor FCT-SM, LLC) (mmm) |
Filing 9 Cash Flow Statement for Small Business and statement of operations Filed by MATTHEW L. JOHNSON on behalf of FCT-SM, LLC (JOHNSON, MATTHEW) |
Filing 8 Notice of Incomplete and/or Deficient Filing. (jow) |
Filing 6 Notice of Docketing Error (Related document(s)#3 Document filed by Debtor FCT-SM, LLC, #4 Motion for Joint Administration filed by Debtor FCT-SM, LLC, #5 Declaration filed by Debtor FCT-SM, LLC) (mmm) |
Filing 5 Declaration Of: Barry Cohen in Support of First Day Motions Filed by MATTHEW L. JOHNSON on behalf of FCT-SM, LLC (JOHNSON, MATTHEW) |
Filing 4 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-SM, LLC (JOHNSON, MATTHEW) |
Filing 3 Document Corporate Resolution with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of FCT-SM, 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 2 Declaration Re: Electronic Filing Filed by MATTHEW L. JOHNSON on behalf of FCT-SM, 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-SM, LLC Chapter 11 Plan Subchapter V Due by 08/17/2023. (JOHNSON, MATTHEW) |
Receipt of Filing Fee for Voluntary Petition (Chapter 11)(# 23-12049) [misc,volp11pb] (1738.00). Receipt number A21137197, 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.