Case number: 2:24-bk-15170 - EDWARDS PETROLEUM TRANSPORT, LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    EDWARDS PETROLEUM TRANSPORT, LLC

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    NATALIE M. COX

  • Filed

    10/03/2024

  • Last Filing

    10/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, CH11CRTCOMP, Subchapter_V, PlnDue, BAPCPA



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 24-15170-nmc

Assigned to: NATALIE M. COX
Chapter 11
Voluntary
Asset

Date filed:  10/03/2024
341 meeting:  11/07/2024
Deadline for filing claims:  12/12/2024
Deadline for filing claims (govt.):  04/01/2025

Debtor

EDWARDS PETROLEUM TRANSPORT, LLC

2536 SEASCAPE DRIVE
LAS VEGAS, NV 89128
CLARK-NV
Tax ID / EIN: 20-4984837

represented by
SETH D BALLSTAEDT

BALLSTAEDT LAW FIRM, LLC DBA FAIR FEE LEGAL SERVICES
8751 W CHARLESTON BLVD SUITE 230
LAS VEGAS, NV 89117
702-715-0000
Fax : 702-715-0000
Email: help@bkvegas.com

Trustee

CHAPTER 11 - LV

300 LAS VEGAS BLVD., SO. #4300
LAS VEGAS, NV 89101
(702) 388-6600
TERMINATED: 10/04/2024

 
 
Trustee

NATHAN F. SMITH

2112 BUSINESS CENTER DRIVE
IRVINE, CA 92612
949-252-9400

 
 
U.S. Trustee

U.S. TRUSTEE - LV - 11

300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101
represented by
CARLOS R. HERNANDEZ-VIVONI

UNITED STATES DEPARTMENT OF JUSTICE
UNITED STATES TRUSTEE, REGION 17
300 LAS VEGAS BLVD SOUTH, SUITE 4300
LAS VEGAS, NV 89101
702-388-6600
Fax : 702-388-6658
Email: carlos.hernandez-vivoni@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/09/202414BNC Certificate of Notice. (Related document(s)13 Order to Set Hearing.) No. of Notices: 11. Notice Date 10/09/2024. (Admin.) (Entered: 10/09/2024)
10/07/202413Order to Set Hearing. Status Hearing to be held on 11/26/2024 at 09:30 AM at NMC Zoom Teleconference Line. Pre-Status Report Due By 11/12/2024. (Related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor EDWARDS PETROLEUM TRANSPORT, LLC.) (brr) (Entered: 10/07/2024)
10/07/202412Order Reassigning Case to Bankruptcy Judge NATALIE M. COX. (npc) (Entered: 10/07/2024)
10/07/202411Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 24-15170) [misc,volp11pb] (1738.00). Receipt number A22027214, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) (Entered: 10/07/2024)
10/06/202410BNC Certificate of Notice. (Related document(s)6 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 10/06/2024. (Admin.) (Entered: 10/06/2024)
10/05/20249BNC Certificate of Notice (Related document(s)4 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 11. Notice Date 10/05/2024. (Admin.) (Entered: 10/05/2024)
10/04/20248Notice of Appearance AND REQUEST FOR NOTICE Filed by CARLOS R. HERNANDEZ-VIVONI on behalf of U.S. TRUSTEE - LV - 11 (HERNANDEZ-VIVONI, CARLOS) (Entered: 10/04/2024)
10/04/20247Certificate of Service Notice of Appointment of Subchapter V Trustee Filed by U.S. TRUSTEE - LV - 11 (Related document(s)3 Appointment of Trustee filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (GULDEN, CAMERON) (Entered: 10/04/2024)
10/04/20246Notice of Incomplete and/or Deficient Filing. (dls) (Entered: 10/04/2024)
10/03/20245Set Deficient Filing Deadlines. Incomplete Filings due by 10/17/2024. Resolution of Board of Directors Authorizing Bankruptcy Filing due by 10/17/2024. Verification of Creditor Matrix due by 10/17/2024. Summary of Assets and Liabilities due by 10/17/2024. Schedule A/B due by 10/17/2024. Schedule D due by 10/17/2024.Schedule E/F due by 10/17/2024. Schedule G due by 10/17/2024. Schedule H due by 10/17/2024. Declaration Under Penalty of Perjury due by 10/17/2024. Statement of Financial Affairs due by 10/17/2024. Atty Disclosure Statement due by 10/17/2024. List of Equity Security Holders due by 10/17/2024. (dls) (Entered: 10/04/2024)