BLITZ NV, LLC
BLITZ NV, LLC |
CHAPTER 11 - LV and BRIAN D. SHAPIRO |
U.S. TRUSTEE - LV - 11 |
2:2023bk13871 |
September 6, 2023 |
U.S. Bankruptcy Court for the District of Nevada |
NATALIE M COX |
Other |
Docket Report
This docket was last retrieved on November 4, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 114 BNC Certificate of Notice. (Related document(s)#110 Order Approving Verified Petition) No. of Notices: 2. Notice Date 11/04/2023. (Admin.) |
Filing 113 BNC Certificate of Notice. (Related document(s)#109 Order Approving Verified Petition) No. of Notices: 2. Notice Date 11/04/2023. (Admin.) |
Filing 112 Hearing Scheduled/Rescheduled.Hearing scheduled 12/5/2023 at 10:30 AM at Remote. (Related document(s)#85 Motion to Enforce filed by Debtor BLITZ NV, LLC) (arv) |
Filing 111 341 Meeting Continued Call-In Number: 877-988-8613 / Participant Code: 4046243 341(a) meeting to be held on 12/6/2023 at 11:00 AM at Telephonic - Chapter 11 LV. (DAY, JARED) |
Filing 110 Order Approving Verified Petition (Related document(s)#35 Verified Petition/Pro Hac Vice filed by Interested Party STEEL SUPPLEMENTS, INC.) (jow) |
Filing 109 Order Approving Verified Petition (Related document(s)#34 Verified Petition/Pro Hac Vice filed by Interested Party STEEL SUPPLEMENTS, INC.) (jow) |
Filing 108 Notice of Hearing On Debtor's Motion To Enforce Settlement Agreement Hearing Date: 12/5/2023 Hearing Time: 10:30a Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#85 Motion to Enforce filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 107 Minute Entry Re: hearing on 11/02/2023 09:30 am. Continued. (related document(s): #23 Motion to Extend Deadline to File Schedules filed by BLITZ NV, LLC) Appearances: BRETT A. AXELROD, CANDACE C CARLYON, JARED A. DAY, MICHAEL F. HOLBEIN, JASON STEARNS, BRIAN D. SHAPIRO (Hearing scheduled 12/05/2023 at 10:30 AM at NMC Teleconference Line. (cas) |
Filing 106 Minute Entry Re: hearing on 11/02/2023 09:30 am. Continued. (related document(s): #1 Voluntary Petition (Chapter 11) filed by BLITZ NV, LLC) Appearances: BRETT A. AXELROD, CANDACE C CARLYON, JARED A. DAY, MICHAEL F. HOLBEIN, JASON STEARNS, BRIAN D. SHAPIRO (Hearing scheduled 12/05/2023 at 10:30 AM at NMC Teleconference Line. (cas) |
Filing 105 Minute Entry Re: hearing on 11/02/2023 09:30 am. Continued. (related document(s): #18 Application to Employ filed by BLITZ NV, LLC) Appearances: BRETT A. AXELROD, CANDACE C CARLYON, JARED A. DAY, MICHAEL F. HOLBEIN, JASON STEARNS, BRIAN D. SHAPIRO (Hearing scheduled 12/05/2023 at 10:30 AM at NMC Teleconference Line. (cas) |
Filing 104 Minute Entry Re: hearing on 11/02/2023 09:30 am. Continued. (related document(s): #66 Motion to Dismiss Case filed by BLITZ NV, LLC) Appearances: BRETT A. AXELROD, CANDACE C CARLYON, JARED A. DAY, MICHAEL F. HOLBEIN, JASON STEARNS, BRIAN D. SHAPIRO (Hearing scheduled 12/05/2023 at 10:30 AM at NMC Teleconference Line. (cas) |
Filing 103 Certificate of Service Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#100 Pre-Status Conference Report filed by Debtor BLITZ NV, LLC, #101 Opposition filed by Debtor BLITZ NV, LLC, #102 Declaration filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 102 Declaration Of: JASON VERONA In Support Of Debtor's Opposition To Motion To Convert Case To Chapter 7 Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#101 Opposition filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 101 Opposition Debtor's Opposition To Motion To Convert Case To Chapter 7 Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#93 Motion to Convert Case From 11 To Chapter 7 filed by Interested Party STEEL SUPPLEMENTS, INC.) (AXELROD, BRETT) |
Filing 100 Pre-Status Conference Report Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 99 BNC Certificate of Notice - pdf (Related document(s)#98 Notice of Filing Official Transcript (BNC-BK)) No. of Notices: 15. Notice Date 10/29/2023. (Admin.) |
Filing 98 Notice of Filing Official Transcript. Related document(s) 90 . (admin) |
Filing 97 Reply to Opposition to Ex Parte Application For Order Shortening Time For Hearing On Debtor's Motion To Enforce Settlement Agreement with Certificate of Service Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#91 Opposition filed by Interested Party STEEL SUPPLEMENTS, INC.) (AXELROD, BRETT) |
Filing 96 Attorney Information Sheet with Certificate of Service Filed by CANDACE C CARLYON on behalf of STEEL SUPPLEMENTS, INC (Related document(s)#94 Motion for Order Shortening Time filed by Interested Party STEEL SUPPLEMENTS, INC) (CARLYON, CANDACE) |
Filing 95 Declaration Of: BRIAN P. HALL, ESQ. in Support of Ex Parte Motion for Order Shortening Time for Hearing on Motion to Convert Case From 11 To Chapter 7 with Certificate of Service Filed by CANDACE C CARLYON on behalf of STEEL SUPPLEMENTS, INC (Related document(s)#94 Motion for Order Shortening Time filed by Interested Party STEEL SUPPLEMENTS, INC) (CARLYON, CANDACE) |
Filing 94 Ex Parte Motion for Order Shortening Time for Hearing on Motion to Convert Case From 11 To Chapter 7 with Certificate of Service Filed by CANDACE C CARLYON on behalf of STEEL SUPPLEMENTS, INC (Related document(s)#93 Motion to Convert Case From 11 To Chapter 7 filed by Interested Party STEEL SUPPLEMENTS, INC)(CARLYON, CANDACE) |
Filing 93 Motion to Convert Case From 11 To Chapter 7. Fee Amount $15. with Certificate of Service Filed by CANDACE C CARLYON on behalf of STEEL SUPPLEMENTS, INC (CARLYON, CANDACE) |
Filing 92 Opposition to Debtor's Motion For Entry Of Order Dismissing The Chapter 11 Case with Certificate of Service Filed by CANDACE C CARLYON on behalf of STEEL SUPPLEMENTS, INC (Related document(s)#66 Motion to Dismiss Case filed by Debtor BLITZ NV, LLC.) (CARLYON, CANDACE) |
Filing 91 Opposition to Ex Parte Application For Order Shortening Time For Hearing On Debtor's Motion To Enforce Settlement Agreement with Certificate of Service Filed by CANDACE C CARLYON on behalf of STEEL SUPPLEMENTS, INC (Related document(s)#88 Motion for Order Shortening Time filed by Debtor BLITZ NV, LLC.) (CARLYON, CANDACE) |
Filing 90 Transcript regarding Hearing Held on 10/10/23. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For additional information, you may contact the Transcriber Access Transcripts, LLC, Telephone number 855-873-2223. Purchasing Party: Carlyon Cica Chtd.. Redaction Request Due By 11/16/2023. Redacted Transcript Submission Due By 11/27/2023. Transcript access will be restricted through 01/24/2024. (ACCESS TRANSCRIPTS, LLC) |
Receipt of Filing Fee for Motion to Convert Case From 11 To Chapter 7(# 23-13871-nmc) [motion,m11to7] ( 15.00). Receipt number A21367817, fee amount $ 15.00.(re: Doc#93) (U.S. Treasury) |
Filing 89 Attorney Information Sheet For Proposed Order Shortening Time For Hearing On Debtor's Motion To Enforce Settlement Agreement Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#88 Motion for Order Shortening Time filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 88 Motion for Order Shortening Time Ex Parte Application For Order Shortening Time For Hearing On Debtor's Motion To Enforce Settlement Agreement Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#85 Motion to Enforce filed by Debtor BLITZ NV, LLC)(AXELROD, BRETT) |
Filing 87 Declaration Of: BRETT AXELROD In Support Of Debtor's Motion To Enforce Settlement Agreement Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#85 Motion to Enforce filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 86 Declaration Of: EVAN BERGER In Support Of Debtor's Motion To Enforce Settlement Agreement Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#85 Motion to Enforce filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 85 Motion to Enforce Debtor's Motion To Enforce Settlement Agreement with Proposed Order Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (AXELROD, BRETT) |
Filing 84 Amended Non-Individual Schedule[s] G, Declaration Concerning Debtor[s] Schedules, Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (AXELROD, BRETT) |
Filing 83 Minute Entry Re: hearing on 10/24/2023 09:30 am. Continued Per Instructions from the Court. (related document(s): #23 Motion to Extend Deadline to File Schedules filed by BLITZ NV, LLC) (Hearing scheduled 11/02/2023 at 09:30 AM at NMC Teleconference Line. (brr) |
Filing 82 Certificate of Service Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#66 Motion to Dismiss Case filed by Debtor BLITZ NV, LLC, #67 Declaration filed by Debtor BLITZ NV, LLC, #68 Motion for Order Shortening Time filed by Debtor BLITZ NV, LLC, #69 Attorney Information Sheet filed by Debtor BLITZ NV, LLC, #73 Order on Motion for Order Shortening Time, #75 Notice of Entry of Order filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 81 Minute Entry Re: hearing on 10/31/2023 09:30 am. Continued Per Ruling of the Court at the 10/17/2023 Hearing. (related document(s): #1 Voluntary Petition (Chapter 11) filed by BLITZ NV, LLC) Status Hearing to be held on 11/02/2023 at 09:30 AM at NMC Teleconference Line. (brr) |
Filing 80 Minute Entry Re: hearing on 10/17/2023 09:30 am. Continued. (related document(s): #18 Application to Employ filed by BLITZ NV, LLC) Appearances: JARED A. DAY, BRIAN D. SHAPIRO (Hearing scheduled 11/02/2023 at 09:30 AM at NMC Teleconference Line. (brr) |
Filing 79 BNC Certificate of Notice. (Related document(s)#64 Order Approving Verified Petition) No. of Notices: 1. Notice Date 10/13/2023. (Admin.) |
Filing 78 BNC Certificate of Notice. (Related document(s)#62 Order Approving Verified Petition) No. of Notices: 1. Notice Date 10/13/2023. (Admin.) |
Filing 77 Notice of Entry of Order Denying Debtors Motion for Interim and Final Orders: (i) Authorizing Debtor to Obtain Post-petition Secured Financing: (ii) Granting Liens: (iii) Modifying the Automatic Stay: (iv) Scheduling Final Hearing: and (v) Granting Related Relief Steel Supplements, Inc. in Contempt with Certificate of Service Filed by NATASHA SHARMA on behalf of STEEL SUPPLEMENTS, INC (Related document(s)#72 Order on Motion for Authority to Obtain Credit Under Section 364) (SHARMA, NATASHA) |
Filing 76 Notice of Entry of Order Granting Ex Parte Motion to Exceed Page Limit for Motion to Annul, or Alternatively, Grant Relief from the Automatic Stay with Certificate of Service Filed by NATASHA SHARMA on behalf of STEEL SUPPLEMENTS, INC (Related document(s)#61 Order on Motion to Exceed Page Limit) (SHARMA, NATASHA) |
Filing 75 Notice of Entry of Order Shortening Time For Hearing On Debtor's Motion For Entry Of Order Dismissing The Chapter 11 Case Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#73 Order on Motion for Order Shortening Time) (AXELROD, BRETT) |
Filing 74 Minute Entry Re: hearing on 10/17/2023 9:30 AM. Vacated Per Order Entered on Docket. Docket Number 70 (related document(s): #13 Motion for Sanctions for Violation of the Automatic Stay filed by BLITZ NV, LLC) (jaj) |
Filing 73 Order Granting Motion for Order Shortening Time (Related document(s) #68). Hearing scheduled 11/2/2023 at 09:30 AM at Remote. (Related document(s)#66 Motion to Dismiss Case filed by Debtor BLITZ NV, LLC.) (arv) |
Filing 72 Order Denying Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) (Related Doc #41) (arv) |
Filing 71 Hearing Scheduled/Rescheduled.Hearing scheduled 11/14/2023 at 09:30 AM at Remote. (Related document(s)#13 Motion for Sanctions for Violation of the Automatic Stay filed by Debtor BLITZ NV, LLC, Motion for Contempt) (arv) |
Filing 70 Stipulated/Agreed Order (Related document(s)#60 Stipulation filed by Interested Party STEEL SUPPLEMENTS, INC.) (arv) |
Filing 69 Attorney Information Sheet For Proposed Order Shortening Time For Hearing on Debtors Motion For Entry Of Order Dismissing The Chapter 11 Case Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#68 Motion for Order Shortening Time filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 68 Motion for Order Shortening Time Ex Parte Application For Order Shortening Time For Hearing Debtors Motion For Entry Of Order Dismissing The Chapter 11 Case Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#66 Motion to Dismiss Case filed by Debtor BLITZ NV, LLC)(AXELROD, BRETT) |
Filing 67 Declaration Of: JASON VERONA In Support Of Debtor's Motion For Entry Of Order Dismissing The Chapter 11 Case Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#66 Motion to Dismiss Case filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 66 Motion to Dismiss Case Debtor's Motion For Entry Of Order Dismissing The Chapter 11 Case with Proposed Order Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (AXELROD, BRETT) |
Filing 65 341 Meeting Continued Call-In Number: 877-988-8613 / Participant Code: 4046243. 341(a) meeting to be held on 11/2/2023 at 11:00 AM at Telephonic - Chapter 11 LV. (DAY, JARED) |
Filing 64 Order Approving Verified Petition (Related document(s)#58 Verified Petition/Pro Hac Vice filed by Interested Party STEEL SUPPLEMENTS, INC.) (arv) |
Filing 63 Hearing Scheduled/Rescheduled.Hearing scheduled 11/14/2023 at 09:30 AM at Remote. (Related document(s)#56 Motion to Annul the Stay filed by Interested Party STEEL SUPPLEMENTS, INC) (arv) |
Filing 62 Order Approving Verified Petition (Related document(s)#49 Verified Petition/Pro Hac Vice filed by Interested Party STEEL SUPPLEMENTS, INC.) (arv) |
Filing 61 Order Granting Motion to Exceed Page Limit (Related document(s) #55) (arv) |
Filing 60 Stipulation By STEEL SUPPLEMENTS, INC and Between BLITZ NV, LLC to Continue Hearing on Debtors Motion for (A) Sanctions and/or Damages for Violation of the Automatic Stay and (B) Holding the Steel Supplements, Inc. in Contempt with Certificate of Service Filed by NATASHA SHARMA on behalf of STEEL SUPPLEMENTS, INC (Related document(s)#13 Motion for Sanctions for Violation of the Automatic Stay filed by Debtor BLITZ NV, LLC, Motion for Contempt) (SHARMA, NATASHA) |
Filing 59 Designation of Local Counsel with Certificate of Service Filed by NATASHA SHARMA, CARLYON CICA CHTD. on behalf of STEEL SUPPLEMENTS, INC (SHARMA, NATASHA) |
Filing 58 Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. (Michael F. Holbein) Fee Amount $250. VP Follow-up Date 10/24/2023 with Certificate of Service Filed by NATASHA SHARMA on behalf of STEEL SUPPLEMENTS, INC (SHARMA, NATASHA) |
Filing 57 Notice of Hearing on Motion to Annul, or Alternatively, Grant Relief from the Automatic Stay Hearing Date: 11/14/2023 Hearing Time: 9:30 a.m. with Certificate of Service Filed by NATASHA SHARMA on behalf of STEEL SUPPLEMENTS, INC (Related document(s)#56 Motion to Annul the Stay filed by Interested Party STEEL SUPPLEMENTS, INC) (SHARMA, NATASHA) |
Filing 56 Motion to Annul Stay Motion to Annul, or Alternatively, Grant Relief from the Automatic Stay. Fee Amount $188. with Certificate of Service Filed by NATASHA SHARMA on behalf of STEEL SUPPLEMENTS, INC (Attachments: #1 362 Information Sheet)(SHARMA, NATASHA) |
Filing 55 Ex Parte Motion to Exceed Page Limit for Motion to Annul, or Alternatively, Grant Relief from the Automatic Stay with Certificate of Service Filed by CANDACE C CARLYON on behalf of STEEL SUPPLEMENTS, INC (CARLYON, CANDACE) |
Receipt of Filing Fee for Verified Petition/Pro Hac Vice(# 23-13871-nmc) [misc,verpeta] ( 250.00). Receipt number A21343359, fee amount $ 250.00.(re: Doc#58) (U.S. Treasury) |
Receipt of Filing Fee for Motion to Annul the Stay(# 23-13871-nmc) [motion,mannul] ( 188.00). Receipt number A21343099, fee amount $ 188.00.(re: Doc#56) (U.S. Treasury) |
Filing 54 Supplemental Declaration Of: HEATHER RIES In Support Of Debtors Motion For (A) Sanctions And/Or Damages For Violation Of The Automatic Stay And (B) Holding The Steel Supplements, Inc. In Contempt Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#13 Motion for Sanctions for Violation of the Automatic Stay filed by Debtor BLITZ NV, LLC, Motion for Contempt) (AXELROD, BRETT). Modified on 10/10/2023 to remove relationship to #53 (Hammill, IA). |
Filing 53 Reply To Response In Opposition To Debtors Motion For (A) Sanctions And/Or Damages For Violation Of The Automatic Stay And (B) Holding The Steel Supplements, Inc. In Contempt Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#38 Opposition filed by Interested Party STEEL SUPPLEMENTS, INC.) (AXELROD, BRETT) |
Filing 52 Declaration Of: GREG GILPIN-PAYNE In Support Of Motion For Interim And Final Orders: (I) Authorizing Debtor To Obtain Post-Petition Secured Financing; (II) Granting Liens; (III) Modifying The Automatic Stay; (IV) Scheduling Final Hearing; And (V) Granting Related Relief Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#41 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT). Modified on 10/10/2023 to remove relationship to #48 (Hammill, IA). |
Filing 51 Supplemental Declaration Of: JASON VERONA In Support Of Motion For Interim And Final Orders: (I) Authorizing Debtor To Obtain Post-Petition Secured Financing; (II) Granting Liens; (III) Modifying The Automatic Stay; (IV) Scheduling Final Hearing; And (V) Granting Related Relief Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#41 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT). Modified on 10/10/2023 to remove relationship to #48 (Hammill, IA). |
Filing 50 Designation of Local Counsel with Certificate of Service Filed by NATASHA SHARMA, CARLYON CICA CHTD. on behalf of STEEL SUPPLEMENTS, INC (SHARMA, NATASHA) |
Filing 49 Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. (Brian P. Hall) Fee Amount $250. VP Follow-up Date 10/23/2023 with Certificate of Service Filed by NATASHA SHARMA on behalf of STEEL SUPPLEMENTS, INC (SHARMA, NATASHA) |
Receipt of Filing Fee for Verified Petition/Pro Hac Vice(# 23-13871-nmc) [misc,verpeta] ( 250.00). Receipt number A21342313, fee amount $ 250.00.(re: Doc#49) (U.S. Treasury) |
Filing 48 Opposition to Motion For Interim And Final Orders: (I) Authorizing Debtor To Obtain Post-Petition Secured Financing; (II) Granting Liens; (III) Modifying The Automatic Stay; (IV) Scheduling Final Hearing; And (V) Granting Related Relief with Certificate of Service Filed by CANDACE C CARLYON on behalf of STEEL SUPPLEMENTS, INC (Related document(s)#41 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor BLITZ NV, LLC.) (CARLYON, CANDACE) |
Filing 47 Certificate of Service Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#41 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor BLITZ NV, LLC, #42 Declaration filed by Debtor BLITZ NV, LLC, #43 Motion for Order Shortening Time filed by Debtor BLITZ NV, LLC, #44 Attorney Information Sheet filed by Debtor BLITZ NV, LLC, #45 Order on Motion for Order Shortening Time, #46 Notice of Entry of Order filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 46 Notice of Entry of Order Shortening Time For Hearing Motion For Interim And Final Orders: (I) Authorizing Debtor To Obtain Post-Petition Secured Financing; (II) Granting Liens; (III) Modifying The Automatic Stay; (IV) Scheduling Final Hearing; And (V) Granting Related Relief Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#45 Order on Motion for Order Shortening Time) (AXELROD, BRETT) |
Filing 45 Order Granting Motion for Order Shortening Time (Related document(s) #43). Hearing scheduled 10/10/2023 at 11:30 AM at Remote. (Related document(s)#41 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor BLITZ NV, LLC.) (jow) |
Filing 44 Attorney Information Sheet For Proposed Order Shortening Time For Hearing on Motion For Interim And Final Orders: (I) Authorizing Debtor To Obtain Post- Petition Secured Financing; (II) Granting Liens (III) Modifying The Automatic Stay; (IV) Scheduling Final Hearing; And (V) Granting Related Relief Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#43 Motion for Order Shortening Time filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 43 Motion for Order Shortening Time Ex Parte Application For Order Shortening Time For Hearing on Motion For Interim And Final Orders: (I) Authorizing Debtor To Obtain Post- Petition Secured Financing; (II) Granting Liens (III) Modifying The Automatic Stay; (IV) Scheduling 2 149215612.1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 FOX ROTHSCHILD LLP 1980 Festival Plaza Drive, Suite 700 Las Vegas, Nevada 89135 (702) 262-6899 (702) 597-5503 (fax) Final Hearing; And (V) Granting Related Relief Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#41 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor BLITZ NV, LLC)(AXELROD, BRETT) |
Filing 42 Declaration Of: JASON VERONA In Support Of Motion For Interim And Final Orders: (I) Authorizing Debtor To Obtain Post-Petition Secured Financing; (II) Granting Liens; (III) Modifying The Automatic Stay; (IV) Scheduling Final Hearing; And (V) Granting Related Relief Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#41 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 41 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Motion For Interim And Final Orders: (I) Authorizing Debtor To Obtain Post-Petition Secured Financing; (II) Granting Liens; (III) Modifying The Automatic Stay; (IV) Scheduling Final Hearing; And (V) Granting Related Relief with Proposed Order Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (AXELROD, BRETT) |
Filing 40 Declaration Of: JASON P. STEARNS In Support of Opposition to Debtor's Motion For (A) Sanctions And/Or Damages For Violation Of The Automatic Stay And (B) Holding The Steel Supplements, Inc. In Contempt Filed by CANDACE C CARLYON on behalf of STEEL SUPPLEMENTS, INC (Related document(s)#38 Opposition filed by Interested Party STEEL SUPPLEMENTS, INC) (CARLYON, CANDACE) |
Filing 39 Declaration Of: SARAH A. GOTTLIEB In Support of Opposition to Debtor's Motion For (A) Sanctions And/Or Damages For Violation Of The Automatic Stay And (B) Holding The Steel Supplements, Inc. In Contempt Filed by CANDACE C CARLYON on behalf of STEEL SUPPLEMENTS, INC (Related document(s)#38 Opposition filed by Interested Party STEEL SUPPLEMENTS, INC) (CARLYON, CANDACE) |
Filing 38 Opposition to Debtor's Motion For (A) Sanctions And/Or Damages For Violation Of The Automatic Stay And (B) Holding The Steel Supplements, Inc. In Contempt with Certificate of Service Filed by CANDACE C CARLYON on behalf of STEEL SUPPLEMENTS, INC (Related document(s)#13 Motion for Sanctions for Violation of the Automatic Stay filed by Debtor BLITZ NV, LLC, Motion for Contempt.) (CARLYON, CANDACE) |
Filing 37 Designation of Local Counsel with Certificate of Service Filed by CANDACE C CARLYON on behalf of STEEL SUPPLEMENTS, INC (Related document(s)#35 Verified Petition/Pro Hac Vice filed by Interested Party STEEL SUPPLEMENTS, INC) (CARLYON, CANDACE) |
Filing 36 Designation of Local Counsel with Certificate of Service Filed by CANDACE C CARLYON on behalf of STEEL SUPPLEMENTS, INC (Related document(s)#34 Verified Petition/Pro Hac Vice filed by Interested Party STEEL SUPPLEMENTS, INC) (CARLYON, CANDACE) |
Filing 35 Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. (Sarah A. Gottlieb) Fee Amount $250. VP Follow-up Date 10/17/2023 Filed by CANDACE C CARLYON on behalf of STEEL SUPPLEMENTS, INC (CARLYON, CANDACE) |
Filing 34 Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. (Jason P. Stearns) Fee Amount $250. VP Follow-up Date 10/17/2023 Filed by CANDACE C CARLYON on behalf of STEEL SUPPLEMENTS, INC (Related document(s)#31 Notice of Verified Petition Requirement (BNC-BK)) (CARLYON, CANDACE) |
Filing 33 Declaration Under Penalty of Perjury on Behalf of a Corporation or Partnership , Non-Individual Summary of Assets and Liabilities, Schedule[s] E/F, Declaration Concerning Debtor[s] Schedules, Fee Amount $32, , Balance Sheet , Document Profit & Loss Statement Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (AXELROD, BRETT) |
Receipt of Filing Fee for Schedules/Declaration Re Schedules(# 23-13871-nmc) [misc,amdschs1] ( 32.00). Receipt number A21333976, fee amount $ 32.00.(re: Doc#33) (U.S. Treasury) |
Receipt of Filing Fee for Verified Petition/Pro Hac Vice(# 23-13871-nmc) [misc,verpeta] ( 250.00). Receipt number A21334629, fee amount $ 250.00.(re: Doc#34) (U.S. Treasury) |
Receipt of Filing Fee for Verified Petition/Pro Hac Vice(# 23-13871-nmc) [misc,verpeta] ( 250.00). Receipt number A21334653, fee amount $ 250.00.(re: Doc#35) (U.S. Treasury) |
Filing 32 BNC Certificate of Notice. (Related document(s)#31 Notice of Verified Petition Requirement (BNC-BK)) No. of Notices: 1. Notice Date 09/30/2023. (Admin.) |
Filing 31 Notice of Verified Petition Requirement Local Rule IA 11-2 Verified Petition due by 10/12/2023. (Related document(s)#30 Request for Special Notice filed by Interested Party STEEL SUPPLEMENTS, INC) (arv) |
Filing 30 Request for Special Notice, Notice of Appearance with Certificate of Service Filed by CANDACE C CARLYON on behalf of STEEL SUPPLEMENTS, INC (CARLYON, CANDACE) Modified on 9/28/2023 to add Notice of Appearance (Hammill, IA). |
Filing 29 Non-Individual Summary of Assets and Liabilities, Schedule[s] A/B, C, D, E/F, G, H, Declaration Concerning Debtor[s] Schedules, , 20 Largest Unsecured Creditors Non-Individual , Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor , Declaration Re: Electronic Filing, Declaration Under Penalty of Perjury on Behalf of a Corporation or Partnership Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s) 4 Set Deficient Filing Deadlines) (AXELROD, BRETT) Modified on 9/28/2023 to add Declaration Under Penalty of Perjury on Behalf of a Corporation or Partnership, to reflect C not attached (Hammill, IA). |
Filing 28 Hearing Scheduled/Rescheduled.Hearing scheduled 10/24/2023 at 09:30 AM at Remote. (Related document(s)#23 Motion to Extend Deadline to File Schedules filed by Debtor BLITZ NV, LLC) (jow) |
Filing 27 Certificate of Service Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#23 Motion to Extend Deadline to File Schedules filed by Debtor BLITZ NV, LLC, #24 Declaration filed by Debtor BLITZ NV, LLC, #25 Notice of Hearing filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 26 Certificate of Service Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#18 Application to Employ filed by Debtor BLITZ NV, LLC, #19 Verified Statement/Declaration of Professional filed by Debtor BLITZ NV, LLC, #20 Declaration filed by Debtor BLITZ NV, LLC, #21 Notice of Hearing filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 25 Notice of Hearing On Motion Pursuant To 11 U.S.C. 521, Fed. R. Bankr. P. 1007 And Local Rule 1007 For Order Extending Time To File Schedules And Statement Of Financial Affairs Hearing Date: 10/24/2023 Hearing Time: 9:30 a.m. Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#23 Motion to Extend Deadline to File Schedules filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 24 Declaration Of: JASON VERONA In Support Of Motion Pursuant To 11 U.S.C. 521, Fed. R. Bankr. P. 1007 And Local Rule 1007 For Order Extending Time To File Schedules And Statement Of Financial Affairs Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#23 Motion to Extend Deadline to File Schedules filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 23 Motion to Extend Deadline to File Schedules or Provide Required Information Motion Pursuant To 11 U.S.C. 521, Fed. R. Bankr. P. 1007 And Local Rule 1007 For Order Extending Time To File Schedules And Statement Of Financial Affairs with Proposed Order Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (AXELROD, BRETT) |
Filing 22 Hearing Scheduled/Rescheduled.Hearing scheduled 10/17/2023 at 09:30 AM at Remote. (Related document(s)#18 Application to Employ filed by Debtor BLITZ NV, LLC) (arv) |
Filing 21 Notice of Hearing On Application For Order Authorizing Retention And Employment Of Fox Rothschild LLP As Debtors Counsel, Effective As Of The Petition Date Hearing Date: 10/17/2023 Hearing Time: 9:30 a.m. Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#18 Application to Employ filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 20 Declaration Of: JASON VERONA In Support Of Application For Order Authorizing Retention And Employment Of Fox Rothschild LLP As Debtors Counsel, Effective As Of The Petition Date Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#18 Application to Employ filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 19 Verified Statement/Declaration of Professional Verified Statement of Brett A. Axelrod In Support Of Application For Order Authorizing Retention And Employment Of Fox Rothschild LLP As Debtors Counsel, Effective As Of The Petition Date Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#18 Application to Employ filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 18 Application to Employ FOX ROTHSCHILD LLP as Attorney Application For Order Authorizing Retention And Employment Of Fox Rothschild LLP As Debtors Counsel, Effective As Of The Petition Date with Proposed Order Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (AXELROD, BRETT) |
Filing 17 Certificate of Service Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#13 Motion for Sanctions for Violation of the Automatic Stay filed by Debtor BLITZ NV, LLC, Motion for Contempt, #14 Declaration filed by Debtor BLITZ NV, LLC, #15 Notice of Hearing filed by Debtor BLITZ NV, LLC) (AXELROD, BRETT) |
Filing 16 Hearing Scheduled/Rescheduled.Hearing scheduled 10/17/2023 at 09:30 AM at Remote. (Related document(s)#13 Motion for Sanctions for Violation of the Automatic Stay filed by Debtor BLITZ NV, LLC, Motion for Contempt) (arv) |
Filing 15 Notice of Hearing On Debtor's Motion For (A) Sanctions And/Or Damages For Violation Of The Automatic Stay And (B) Holding The Steel Supplements, Inc. In Contempt Hearing Date: 10/17/2023 Hearing Time: 9:30 a.m. Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#13 Motion for Sanctions for Violation of the Automatic Stay filed by Debtor BLITZ NV, LLC, Motion for Contempt) (AXELROD, BRETT) |
Filing 14 Declaration Of: HEATHER L. RIES In Support Of Debtor's Motion For (A) Sanctions And/Or Damages For Violation Of The Automatic Stay And (B) Holding The Steel Supplements, Inc. In Contempt Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (Related document(s)#13 Motion for Sanctions for Violation of the Automatic Stay filed by Debtor BLITZ NV, LLC, Motion for Contempt) (AXELROD, BRETT) |
Filing 13 Motion For Sanctions for Violation of the Automatic Stay , Motion for Contempt Debtor's Motion For (A) Sanctions And/Or Damages For Violation Of The Automatic Stay And (B) Holding The Steel Supplements, Inc. In Contempt Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (AXELROD, BRETT) |
Filing 12 Certificate of Service 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) |
BRIAN D. SHAPIRO added to case, Terminated Trustee CHAPTER 11 - LV (arv) |
Filing 11 Appointment of Trustee Notice of Appointment of Subchapter V Trustee. (DIDION, TERRI) |
Filing 10 BNC Certificate of Notice. (Related document(s)#6 Order to Set Hearing.) No. of Notices: 9. Notice Date 09/09/2023. (Admin.) |
Filing 9 BNC Certificate of Notice. (Related document(s)#5 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 09/09/2023. (Admin.) |
Filing 8 BNC Certificate of Notice (Related document(s)#2 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 9. Notice Date 09/08/2023. (Admin.) |
Filing 7 Notice of Appearance and Request for Notice Filed by U.S. TRUSTEE - LV - 11 (DAY, JARED) |
Filing 6 Order to Set Hearing. Status Hearing to be held on 10/31/2023 at 09:30 AM at NMC Teleconference Line. Pre-Status Report Due By 10/17/2023. (Related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor BLITZ NV, LLC.) (brr) |
Filing 5 Notice of Incomplete and/or Deficient Filing. (dls) |
Receipt of Filing Fee for Voluntary Petition (Chapter 11)(# 23-13871) [misc,volp11pb] (1738.00). Receipt number A21294533, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) |
Filing 4 Set Deficient Filing Deadlines. Incomplete Filings due by 9/20/2023. Summary of Assets and Liabilities due by 9/20/2023. Schedule A/B due by 9/20/2023. Schedule D due by 9/20/2023.Schedule E/F due by 9/20/2023. Schedule G due by 9/20/2023. Schedule H due by 9/20/2023. Declaration Under Penalty of Perjury due by 9/20/2023. Statement of Financial Affairs due by 9/20/2023. Atty Disclosure Statement due by 9/20/2023. List of Equity Security Holders due by 9/20/2023. (dls) |
Filing 3 Declaration Re: Electronic Filing Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC (AXELROD, BRETT) |
Filing 2 Meeting of Creditors 341 Meeting to be held on 10/12/2023 at 09:00 AM at Telephonic - Chapter 11 LV. Proof of Claim due by 11/15/2023. |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738. Filed by BRETT A. AXELROD on behalf of BLITZ NV, LLC Chapter 11 Plan Subchapter V Due by 12/5/2023. (AXELROD, BRETT) |
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.