Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

05 020 Vacaville Ii Business Trust

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:16-bk-12928
TYPE / CHAPTER
Voluntary / 11

Filed

5-27-16

Updated

1-21-24

Last Checked

4-19-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2022
Last Entry Filed
Apr 18, 2022

Docket Entries by Year

There are 71 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 22, 2017 72 Hearing Scheduled/Rescheduled. Hearing scheduled 1/10/2018 at 01:30 PM at ABL-Courtroom 1, Foley Federal Bldg. (Related document(s)53 Chapter 11 Plan #1 filed by Debtor 05-020 VACAVILLE II BUSINESS TRUST) (mag) (Entered: 11/22/2017)
Nov 22, 2017 73 Notice of Hearing Hearing Date: 01/10/2018 Hearing Time: 9:30 AM with Certificate of Service Filed by TIMOTHY P. THOMAS on behalf of 05-020 VACAVILLE II BUSINESS TRUST (Related document(s)53 Chapter 11 Plan #1 filed by Debtor 05-020 VACAVILLE II BUSINESS TRUST)(THOMAS, TIMOTHY). Modified on 11/27/2017 to relate to #53 (Youngblood, CL). (Entered: 11/22/2017)
Nov 22, 2017 74 Amended Notice of Hearing Hearing Date: January 10,2018 Hearing Time: 1:30 p.m. with Certificate of Service Filed by TIMOTHY P. THOMAS on behalf of 05-020 VACAVILLE II BUSINESS TRUST (Related document(s)53 Chapter 11 Plan #1 filed by Debtor 05-020 VACAVILLE II BUSINESS TRUST) (THOMAS, TIMOTHY). Modified on 11/27/2017 to relate to #53 in place of #73 (Youngblood, CL). (Entered: 11/22/2017)
Nov 22, 2017 75 Certificate of Service with Certificate of Service Filed by TIMOTHY P. THOMAS on behalf of 05-020 VACAVILLE II BUSINESS TRUST (THOMAS, TIMOTHY) (Entered: 11/22/2017)
Nov 28, 2017 76 Monthly Operating Report for Filing Period Ending October 2017 Filed by TIMOTHY P. THOMAS on behalf of 05-020 VACAVILLE II BUSINESS TRUST (THOMAS, TIMOTHY) (Entered: 11/28/2017)
Dec 22, 2017 77 Monthly Operating Report for Filing Period Ending November 2017 Filed by TIMOTHY P. THOMAS on behalf of 05-020 VACAVILLE II BUSINESS TRUST (THOMAS, TIMOTHY) (Entered: 12/22/2017)
Jan 9, 2018 78 Brief with Certificate of Service Filed by TIMOTHY P. THOMAS on behalf of 05-020 VACAVILLE II BUSINESS TRUST (THOMAS, TIMOTHY) (Entered: 01/09/2018)
Jan 9, 2018 79 Declaration Of: PJ Becker Filed by TIMOTHY P. THOMAS on behalf of 05-020 VACAVILLE II BUSINESS TRUST (THOMAS, TIMOTHY) (Entered: 01/09/2018)
Jan 9, 2018 80 Ballot Summary Filed by TIMOTHY P. THOMAS on behalf of 05-020 VACAVILLE II BUSINESS TRUST (THOMAS, TIMOTHY) (Entered: 01/09/2018)
Jan 23, 2018 81 Order Confirming Chapter 11 Plan Chapter 11 Case Review for Closing: 7/27/2018. (Related document(s)53 Chapter 11 Plan #1 filed by Debtor 05-020 VACAVILLE II BUSINESS TRUST.) (arv) (Entered: 01/23/2018)
Show 10 more entries
Jun 4, 2018 92 Notice of Hearing Hearing Date: 07/03/2018 Hearing Time: 1:30 p.m. with Certificate of Service Filed by TIMOTHY P. THOMAS on behalf of 05-020 VACAVILLE II BUSINESS TRUST (Related document(s)89 Notice of Hearing filed by Debtor 05-020 VACAVILLE II BUSINESS TRUST) (THOMAS, TIMOTHY) (Entered: 06/04/2018)
Jun 5, 2018 93 Hearing Scheduled/Rescheduled. Hearing scheduled 7/3/2018 at 01:30 PM at Foley Bldg,Third Floor. (Related document(s)87 Application for Compensation filed by Debtor 05-020 VACAVILLE II BUSINESS TRUST) (arv) (Entered: 06/05/2018)
Jun 5, 2018 94 Notice of Docketing Error (Related document(s)92 Notice of Hearing filed by Debtor 05-020 VACAVILLE II BUSINESS TRUST) (arv) (Entered: 06/05/2018)
Jun 5, 2018 95 Notice of Hearing Hearing Date: 07/03/2018 Hearing Time: 1:30 p.m. with Certificate of Service Filed by TIMOTHY P. THOMAS on behalf of 05-020 VACAVILLE II BUSINESS TRUST (Related document(s)87 Application for Compensation filed by Debtor 05-020 VACAVILLE II BUSINESS TRUST) (THOMAS, TIMOTHY). Modified on 6/5/2018 to relate to #87 in place of #89 (Youngblood, CL). (Entered: 06/05/2018)
Jun 19, 2018 96 Monthly Operating Report for Filing Period Ending May 2018 Filed by TIMOTHY P. THOMAS on behalf of 05-020 VACAVILLE II BUSINESS TRUST (THOMAS, TIMOTHY) (Entered: 06/19/2018)
Jul 10, 2018 97 Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 87) for TIMOTHY P. THOMAS, Fees awarded: $6375.00, Expenses awarded: $40.95 (arv) (Entered: 07/10/2018)
Jul 20, 2018 98 Monthly Operating Report for Filing Period Ending June 2018 Filed by TIMOTHY P. THOMAS on behalf of 05-020 VACAVILLE II BUSINESS TRUST (THOMAS, TIMOTHY) (Entered: 07/20/2018)
Aug 6, 2018 99 Order Entering Final Decree (arv) (Entered: 08/06/2018)
Aug 20, 2018 100 Monthly Operating Report for Filing Period Ending July 2018 Filed by TIMOTHY P. THOMAS on behalf of 05-020 VACAVILLE II BUSINESS TRUST (THOMAS, TIMOTHY) (Entered: 08/20/2018)
Sep 18, 2018 101 Monthly Operating Report for Filing Period Ending August 2018 Filed by TIMOTHY P. THOMAS on behalf of 05-020 VACAVILLE II BUSINESS TRUST (THOMAS, TIMOTHY) (Entered: 09/18/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Nevada Bankruptcy Court
Case number
2:16-bk-12928
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce T. Beesley
Chapter
11
Filed
May 27, 2016
Type
voluntary
Terminated
Jan 18, 2024
Updated
Jan 21, 2024
Last checked
Apr 19, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Mesa Asset Management, LLC
    Solano County Tax Collector

    Parties

    Debtor

    05-020 VACAVILLE II BUSINESS TRUST
    6767 W. TROPICANA AVE. STE. 206
    LAS VEGAS, NV 89103
    CLARK-NV
    Tax ID / EIN: xx-xxx7896

    Represented By

    TIMOTHY P. THOMAS
    LAW OFFICES OF TIMOTHY P. THOMAS, LLC
    1771 E. FLAMINGO RD, STE B-212
    LAS VEGAS, NV 89119
    (702) 227-0011
    Fax : (702) 227-0334
    Email: tthomas@tthomaslaw.com

    U.S. Trustee

    U.S. TRUSTEE - LV - 11
    300 LAS VEGAS BOULEVARD S.
    SUITE 4300
    LAS VEGAS, NV 89101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 30, 2020 06-010 GRIDLEY BUSINESS TRUST 11 2:2020bk12171
    Mar 21, 2018 07-005 ARTOIS BUSINESS TRUST 11 2:2018bk11490
    Apr 26, 2017 06-004 MADERA BUSINESS TRUST 11 2:17-bk-12102
    Apr 26, 2017 06-009 RANCO COACHELLA BUSINESS TRUST 11 2:17-bk-12101
    May 27, 2016 06-019 VACAVILLE III BUSINESS TRUST 11 2:16-bk-12929
    Jun 6, 2014 06-010 GRIDLEY BUSINESS TRUST 11 2:14-bk-14028
    Jun 6, 2014 06-007 BIGGS BUSINESS TRUST 11 2:14-bk-14027
    Mar 10, 2014 07-005 ARTOIS BUSINESS TRUST 11 2:14-bk-11553
    May 8, 2013 07-001 KINGMAN BUSINESS TRUST 11 2:13-bk-14042
    May 1, 2013 06-019 VACAVILLE III BUSINESS TRUST 11 2:13-bk-13810
    Apr 25, 2013 ILLUMINATE INC. 7 2:13-bk-13594
    Apr 22, 2013 06-009 RANCO COACHELLA BUSINESS TRUST 11 2:13-bk-13423
    Feb 15, 2013 07-002 REDDING BUSINESS TRUST 11 2:13-bk-11151
    Feb 15, 2013 05-023 CARMENCITA BUSINESS TRUST 11 2:13-bk-11150
    Apr 24, 2012 600 N. AIRPORT ROAD, LLC 11 2:12-bk-14766