Case number: 2:24-bk-11139 - DISTRICT BELLA VITA LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    DISTRICT BELLA VITA LLC

  • Court

    Nevada (nvbke)

  • Chapter

    7

  • Judge

    NATALIE M. COX

  • Filed

    03/12/2024

  • Last Filing

    01/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
BAPCPA



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 24-11139-nmc

Assigned to: NATALIE M. COX
Chapter 7
Voluntary
Asset


Date filed:  03/12/2024
341 meeting:  06/26/2024
Deadline for filing claims:  10/24/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
01/16/202541Chapter 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)
01/15/202540Order Granting Motion For Relief From the Automatic Stay (Related document(s) 35) (mmm) (Entered: 01/15/2025)
12/10/202439Hearing 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)
12/09/202438Receipt 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)
12/09/202437Certificate 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)
12/09/202436Notice 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)
12/09/202435Motion 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)
11/21/202434Notice 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)
11/21/202433Order Granting Motion For Relief From the Automatic Stay (Related document(s) 27) (mms) (Entered: 11/21/2024)
11/12/202432Trustee 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)