Case number: 2:24-bk-15652 - CAI RENO HOTEL PARTNERS LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    CAI RENO HOTEL PARTNERS LLC

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    AUGUST B. LANDIS

  • Filed

    10/29/2024

  • Last Filing

    04/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
BAPCPA



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 24-15652-abl

Assigned to: AUGUST B. LANDIS
Chapter 11
Voluntary
Asset


Date filed:  10/29/2024
341 meeting:  01/16/2025
Deadline for filing claims:  03/05/2025
Deadline for filing claims (govt.):  04/28/2025

Debtor

CAI RENO HOTEL PARTNERS LLC

9325 WEST SAHARA AVE
LAS VEGAS, NV 89117
CLARK-NV
Tax ID / EIN: 84-3499635

represented by
KEITH PATRICK BANNER

Greenberg Glusker LLP;
2049 CENTURY PARK EAST, SUITE 2600
LOS ANGELES, CA 90067

CANDACE C CARLYON

CARLYON CICA CHTD.
265 E. WARM SPRINGS RD, STE 107
LAS VEGAS, NV 89119
(702) 685-4444
Fax : (725) 220 4360
Email: ccarlyon@carlyoncica.com

DAWN M. CICA

CARLYON CICA CHTD
265 E. WARM SPRINGS RD, STE 107
LAS VEGAS, NV 89119
(702) 685 4444
Fax : (702) 220 4360
Email: dcica@carlyoncica.com

CAROLYN CICA CHTD.

265 E. WARM SPRINGS ROAD
SUITE 107
LAS VEGAS, NV 89119

BRIAN L. DAVIDOFF

GREENBERG GLUSKER FIELDS CLAMAN AND MACHTINGER LLP
2049 CENTURY PARK EAST
SUITE 2600
LOS ANGELES, CA 90067
310-201-7520
Email: bdavidoff@greenbergglusker.com

BRIAN L. DAVIDOFF

GLUSKER FIELDS CLAMAN & MACHTINGER LLP
2049 CENTURY PARK EAST, SUITE 2600
LOS ANGELES, CA 90067
310-201-7520
Email: bdavidoff@greenbergglusker.com

TALI FREY

CARLYON CICA CHTD.
265 E. WARM SPRINGS ROAD
SUITE 107
LAS VEGAS, NV 89119
702-685-4444
Email: tfrey@carlyoncica.com

GREENBERG GLUSKER FIELDS CLAMAN & MACHTINGER LLP

2049 CENTURY PARK EAST
SUITE 2600
LOS ANGELES, CA 90067

Trustee

CHAPTER 11 - LV

300 LAS VEGAS BLVD., SO. #4300
LAS VEGAS, NV 89101
(702) 388-6600

 
 
U.S. Trustee

U.S. TRUSTEE - LV - 11

300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101
represented by
EDWARD M. MCDONALD

OFFICE OF U.S. TRUSTEE
300 LAS VEGAS BLVD., SO., STE 4300
LAS VEGAS, NV 89101
(702) 388-6600
Email: edward.m.mcdonald@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/06/2025159BNC Certificate of Notice - pdf (Related document(s)158 Notice of Filing Official Transcript (BNC-BK)) No. of Notices: 51. Notice Date 04/06/2025. (Admin.) (Entered: 04/06/2025)
04/03/2025158Notice of Filing Official Transcript. Related document(s) 157 . (admin) (Entered: 04/03/2025)
04/03/2025157Transcript regarding Hearing Held on 3/27/25. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For additional information, you may contact the Transcriber Access Transcripts, Telephone number (855) 873-2223. Purchasing Party: David M. Poitras. Redaction Request Due By 04/24/2025. Redacted Transcript Submission Due By 05/5/2025. Transcript access will be restricted through 07/2/2025. (ACCESS TRANSCRIPTS, LLC) (Entered: 04/03/2025)
03/31/2025156Order Granting Motion For Relief From the Automatic Stay (Related document(s) 115) (jow) (Entered: 03/31/2025)
03/28/2025155Order Denying Approval Of Disclosure Statement Without Prejudice (Related document(s)107 Disclosure Statement filed by Debtor CAI RENO HOTEL PARTNERS LLC, 135 Disclosure Statement filed by Debtor CAI RENO HOTEL PARTNERS LLC.) (mms) (Entered: 03/28/2025)
03/25/2025154Objection to Disclosure Statement Secured Creditor Court Street Ventures, LLC's Objections to Debtor's First Amended Disclosure Statement in Connection with Chapter 11 Plan of Reorganization with Certificate of Service Filed by DAVID M. POITRAS on behalf of Court Street Ventures, LLC (Related document(s)135 Disclosure Statement filed by Debtor CAI RENO HOTEL PARTNERS LLC.)(POITRAS, DAVID) (Entered: 03/25/2025)
03/24/2025153Order Granting Motion To File Under Seal (Related Doc # 137) (jow) (Entered: 03/24/2025)
03/21/2025152Notice of Entry of Order Granting Motion to Strike with Certificate of Service Filed by CANDACE C CARLYON on behalf of CAI RENO HOTEL PARTNERS LLC (Related document(s)150 Order on Motion to Strike) (CARLYON, CANDACE) (Entered: 03/21/2025)
03/21/2025151Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by TALI FREY on behalf of CAI RENO HOTEL PARTNERS LLC (FREY, TALI) (Entered: 03/21/2025)
03/21/2025150Order Granting Motion to Strike (Related document(s) 138) (jow) (Entered: 03/21/2025)