CAI RENO HOTEL PARTNERS LLC
11
AUGUST B. LANDIS
10/29/2024
04/22/2025
Yes
v
BAPCPA |
Assigned to: AUGUST B. LANDIS Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/06/2025 | 159 | BNC 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) |
04/03/2025 | 158 | Notice of Filing Official Transcript. Related document(s) 157 . (admin) (Entered: 04/03/2025) |
04/03/2025 | 157 | Transcript 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) |
03/31/2025 | 156 | Order Granting Motion For Relief From the Automatic Stay (Related document(s) 115) (jow) (Entered: 03/31/2025) |
03/28/2025 | 155 | Order 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) |
03/25/2025 | 154 | Objection 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) |
03/24/2025 | 153 | Order Granting Motion To File Under Seal (Related Doc # 137) (jow) (Entered: 03/24/2025) |
03/21/2025 | 152 | Notice 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) |
03/21/2025 | 151 | Chapter 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) |
03/21/2025 | 150 | Order Granting Motion to Strike (Related document(s) 138) (jow) (Entered: 03/21/2025) |