DISTRICT BELLA VITA LLC
7
NATALIE M. COX
03/12/2024
01/28/2025
Yes
v
BAPCPA |
Assigned to: NATALIE M. COX Chapter 7 Voluntary Asset |
|
Debtor DISTRICT BELLA VITA LLC
2225 VILLAGE WALK DR. #260 HENDERSON, NV 89052 CLARK-NV Tax ID / EIN: 47-1740617 dba BELLA VITA |
represented by |
ZACHARIAH LARSON
LARSON AND ZIRZOW, LLC 850 E. BONNEVILLE AVE. LAS VEGAS, NV 89101 702-382-1170 Email: zlarson@lzlawnv.com |
Trustee TROY S. FOX
FOX, IMES AND CROSBY, LLC 601 S. 10TH ST. SUITE 202 LAS VEGAS, NV 89101 702-382-1007 |
represented by |
TROY S. FOX
FOX, IMES AND CROSBY, LLC 601 S. 10TH ST. SUITE 202 LAS VEGAS, NV 89101 702-382-1007 Fax : 702-382-1921 Email: TrusteeFox@ficlegal.com |
U.S. Trustee U.S. TRUSTEE - LV - 7
300 LAS VEGAS BOULEVARD, SO. SUITE 4300 LAS VEGAS, NV 89101 |
Date Filed | # | Docket Text |
---|---|---|
01/16/2025 | 41 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals Filed on Behalf of Trustee Troy Fox. The United States Trustee has Reviewed the Chapter 7 Trustee's Final Report. (DIDION, TERRI) (Entered: 01/16/2025) |
01/15/2025 | 40 | Order Granting Motion For Relief From the Automatic Stay (Related document(s) 35) (mmm) (Entered: 01/15/2025) |
12/10/2024 | 39 | Hearing Scheduled/Rescheduled.Hearing scheduled 1/14/2025 at 01:30 PM at NMC Zoom Teleconference Line. (Related document(s)35 Motion for Relief from Stay filed by Creditor Nissan Motor Acceptance Company LLC fka Nissan Motor Acceptance Corporation) (mmm) (Entered: 12/10/2024) |
12/09/2024 | 38 | Receipt of Filing Fee for Motion for Relief from Stay( 24-11139-nmc) [motion,mrlfsty] ( 199.00). Receipt number A22128361, fee amount $ 199.00.(re: Doc#35) (U.S. Treasury) (Entered: 12/09/2024) |
12/09/2024 | 37 | Certificate of Service of Motion For Relief From Stay, Proposed Order And Notice Of Remote Hearing Thereon Filed by JEFFREY G SLOANE on behalf of Nissan Motor Acceptance Company LLC fka Nissan Motor Acceptance Corporation (Related document(s)35 Motion for Relief from Stay filed by Creditor Nissan Motor Acceptance Company LLC fka Nissan Motor Acceptance Corporation, 36 Notice of Hearing filed by Creditor Nissan Motor Acceptance Company LLC fka Nissan Motor Acceptance Corporation) (SLOANE, JEFFREY) (Entered: 12/09/2024) |
12/09/2024 | 36 | Notice of Hearing /Remote Hearing on Motion for Relief from Stay Hearing Date: 01/14/2025 Hearing Time: 1:30 p.m. Filed by JEFFREY G SLOANE on behalf of Nissan Motor Acceptance Company LLC fka Nissan Motor Acceptance Corporation (Related document(s)35 Motion for Relief from Stay filed by Creditor Nissan Motor Acceptance Company LLC fka Nissan Motor Acceptance Corporation) (SLOANE, JEFFREY) (Entered: 12/09/2024) |
12/09/2024 | 35 | Motion for Relief from Stay Property: 2021 Infiniti QX80 2WD, VIN: 1537 Fee Amount $199. with Proposed Order Filed by JEFFREY G SLOANE on behalf of Nissan Motor Acceptance Company LLC fka Nissan Motor Acceptance Corporation (Attachments: # 1 Proposed Order)(SLOANE, JEFFREY) (Entered: 12/09/2024) |
11/21/2024 | 34 | Notice of Entry of Order Terminating the Automatic Stay with Certificate of Service Filed by REGINA A. HABERMAS on behalf of BANK OF AMERICA, N.A. (Related document(s)33 Order on Motion For Relief From Stay) (HABERMAS, REGINA) (Entered: 11/21/2024) |
11/21/2024 | 33 | Order Granting Motion For Relief From the Automatic Stay (Related document(s) 27) (mms) (Entered: 11/21/2024) |
11/12/2024 | 32 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/12/2024). (Related document(s) 21 341 Meeting Concluded - Assets (11) filed by Trustee TROY S. FOX.) (FOX, TROY) (Entered: 11/12/2024) |