MT. CHARLESTON VILLAGE LLC
Debtor: MT. CHARLESTON VILLAGE LLC
Trustee: CHAPTER 11 - LV and JEANETTE E. MCPHERSON
Us Trustee: U.S. TRUSTEE - LV - 11
Case Number: 2:2024bk10774
Filed: February 21, 2024
Court: U.S. Bankruptcy Court for the District of Nevada
Presiding Judge: AUGUST B LANDIS
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 19, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 19, 2024 Filing 28 341 Meeting Continued Dial-in code: 866-527-4443; Participant code: 2625437# 341(a) meeting to be held on 4/29/2024 at 09:30 AM at Telephonic - Chapter 11 LV. (VALENCIA, JUSTIN)
April 10, 2024 Filing 27 Minute Entry Re: hearing on 4/10/24 at 1:30 p.m.. Continued. (related document(s): #1 Voluntary Petition (Chapter 11) filed by MT. CHARLESTON VILLAGE LLC) Appearances: MATTHEW I KNEPPER, JEANETTE E. MCPHERSON, BRIAN C. WHITAKER, MCKAY HOLLEY Status Hearing to be held on 05/15/2024 at 01:30 PM at ABL Zoom Teleconference Line. (mar) Modified on 4/10/2024 to correct a typo (Hammill, IA).
April 4, 2024 Filing 26 Disclosure of Compensation of Attorney for Debtor Filed by MATTHEW I KNEPPER on behalf of MT. CHARLESTON VILLAGE LLC (Related document(s) 21 Set Deficient Filing Deadlines) (KNEPPER, MATTHEW)
April 4, 2024 Filing 25 Receipt of Filing Fee for Schedules/Declaration Re Schedules(# 24-10774-abl) [misc,amdschs1] ( 34.00). Receipt number A21701134, fee amount $ 34.00.(re: Doc#24) (U.S. Treasury)
April 4, 2024 Filing 24 Non-Individual Summary of Assets and Liabilities, Schedule[s] A/B, Real Property Amount: $ 8,000,000.00, Personal Property Amount: $ 132.68, D, Creditors Holding Secured Claims Amount: $ 567,000.00, E/F, Creditors Holding Unsecured Priority Claims Amount: $ 9187.26, Creditors Holding Unsecured Nonpriority claims Amount: $ 278,400.00, G, H, Declaration Concerning Debtor[s] Schedules, Fee Amount $34, , Declaration Under Penalty of Perjury on Behalf of a Corporation or Partnership , Statement of Financial Affairs for Non-Individual , Corporate Ownership Statement , Declaration Re: Electronic Filing Filed by MATTHEW I KNEPPER on behalf of MT. CHARLESTON VILLAGE LLC (Related document(s) 21 Set Deficient Filing Deadlines) (KNEPPER, MATTHEW)
April 3, 2024 Filing 23 BNC Certificate of Notice. (Related document(s)#22 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 04/03/2024. (Admin.)
March 28, 2024 Filing 22 Notice of Incomplete and/or Deficient Filing. (mmm)
March 28, 2024 Filing 21 Set Deficient Filing Deadlines. Incomplete Filings due by 4/4/2024. Deficient Matrix due by 4/4/2024. Summary of Assets and Liabilities due by 4/4/2024. Schedule A/B due by 4/4/2024. Schedule D due by 4/4/2024.Schedule E/F due by 4/4/2024. Schedule G due by 4/4/2024. Schedule H due by 4/4/2024. Declaration Under Penalty of Perjury due by 4/4/2024. Statement of Financial Affairs due by 4/4/2024. Atty Disclosure Statement due by 4/4/2024. Declaration Re: E-Filing due by 4/4/2024. List of Equity Security Holders due by 4/4/2024. (mmm)
March 28, 2024 Filing 20 341 Meeting Continued Dial-in code: 866-527-4443; Participant code: 2625437# 341(a) meeting to be held on 4/19/2024 at 10:30 AM at Telephonic - Chapter 11 LV. (VALENCIA, JUSTIN)
March 28, 2024 Opinion or Order Filing 19 Order Granting Motion to Extend Time (Related document(s) #13) (mmm)
March 13, 2024 Filing 18 Certificate of Service with Certificate of Service Filed by MATTHEW I KNEPPER on behalf of MT. CHARLESTON VILLAGE LLC (Related document(s)#13 Motion to Extend Time filed by Debtor MT. CHARLESTON VILLAGE LLC, #16 Order on Motion for Order Shortening Time, #17 Notice of Hearing filed by Debtor MT. CHARLESTON VILLAGE LLC) (KNEPPER, MATTHEW)
March 13, 2024 Filing 17 Notice of Hearing Hearing Date: 3/27/2024 Hearing Time: 9:30 AM Filed by MATTHEW I KNEPPER on behalf of MT. CHARLESTON VILLAGE LLC (Related document(s)#13 Motion to Extend Time filed by Debtor MT. CHARLESTON VILLAGE LLC) (KNEPPER, MATTHEW)
March 12, 2024 Opinion or Order Filing 16 Order Granting Motion for Order Shortening Time (Related document(s) #14). Hearing scheduled 3/27/2024 at 09:30 AM at ABL Teleconference Line. (Related document(s)#13 Motion to Extend Time filed by Debtor MT. CHARLESTON VILLAGE LLC.) (mmm)
March 6, 2024 Filing 15 Attorney Information Sheet Filed by MATTHEW I KNEPPER on behalf of MT. CHARLESTON VILLAGE LLC (Related document(s)#14 Motion for Order Shortening Time filed by Debtor MT. CHARLESTON VILLAGE LLC) (KNEPPER, MATTHEW)
March 6, 2024 Filing 14 Motion for Order Shortening Time Filed by MATTHEW I KNEPPER on behalf of MT. CHARLESTON VILLAGE LLC (Related document(s)#13 Motion to Extend Time filed by Debtor MT. CHARLESTON VILLAGE LLC) (Attachments: #1 Affidavit of Shawn Miller, Esq)(KNEPPER, MATTHEW)
March 6, 2024 Filing 13 Motion to Extend Time to File Schedules, Statement of Financial Affairs, Lists and Documents to Correct the Deficient Filing Filed by MATTHEW I KNEPPER on behalf of MT. CHARLESTON VILLAGE LLC (KNEPPER, MATTHEW)
February 26, 2024 Terminated Trustee CHAPTER 11 - LV, JEANETTE E. MCPHERSON added to case (mmm)
February 24, 2024 Filing 12 BNC Certificate of Notice. (Related document(s)#5 Order to Set Hearing.) No. of Notices: 1. Notice Date 02/24/2024. (Admin.)
February 24, 2024 Filing 11 BNC Certificate of Notice. (Related document(s)#4 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 02/24/2024. (Admin.)
February 24, 2024 Filing 10 BNC Certificate of Notice (Related document(s)#2 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 1. Notice Date 02/24/2024. (Admin.)
February 23, 2024 Filing 9 Certificate of Service Notice of Appointment of Subchapter V Trustee Filed by U.S. TRUSTEE - LV - 11 (Related document(s)#8 Appointment of Trustee filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (GULDEN, CAMERON)
February 23, 2024 Filing 8 Appointment of Trustee Notice of Appointment of Subchapter V Trustee. (GULDEN, CAMERON)
February 23, 2024 Filing 7 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(# 24-10774) [misc,volp11pb] (1738.00). Receipt number A21566877, fee amount $1738.00.(re: Doc#1) (U.S. Treasury)
February 22, 2024 Filing 6 Notice of Appearance NOTICE OF APPEARANCE AND REQUEST FOR NOTICE Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (VALENCIA, JUSTIN)
February 22, 2024 Opinion or Order Filing 5 Order to Set Hearing. Status Hearing to be held on 4/10/2024 at 01:30 PM at ABL Zoom Teleconference Line. Pre-Status Report Due By 3/27/2024. (Related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor MT. CHARLESTON VILLAGE LLC.) (mar)
February 22, 2024 Filing 4 Notice of Incomplete and/or Deficient Filing. (anm)
February 21, 2024 Filing 3 Set Deficient Filing Deadlines. Incomplete Filings due by 3/6/2024. Deficient Matrix due by 2/26/2024. Summary of Assets and Liabilities due by 3/6/2024. Schedule A/B due by 3/6/2024. Schedule D due by 3/6/2024.Schedule E/F due by 3/6/2024. Schedule G due by 3/6/2024. Schedule H due by 3/6/2024. Declaration Under Penalty of Perjury due by 3/6/2024. Statement of Financial Affairs due by 3/6/2024. Atty Disclosure Statement due by 3/6/2024. Declaration Re: E-Filing due by 3/6/2024. List of Equity Security Holders due by 3/6/2024. (anm)
February 21, 2024 Filing 2 Meeting of Creditors 341 Meeting to be held on 3/28/2024 at 11:00 AM at Telephonic - Chapter 11 LV. Proof of Claim due by 5/1/2024.
February 21, 2024 Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738. Filed by MATTHEW I KNEPPER on behalf of MT. CHARLESTON VILLAGE LLC Chapter 11 Plan Subchapter V Due by 05/21/2024. (KNEPPER, MATTHEW)

Search for this case: MT. CHARLESTON VILLAGE LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: MT. CHARLESTON VILLAGE LLC
Represented By: MATTHEW I KNEPPER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: CHAPTER 11 - LV
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: JEANETTE E. MCPHERSON
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: U.S. TRUSTEE - LV - 11
Represented By: JUSTIN CHARLES VALENCIA
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?