Welcome to BusinessBankruptcies.com!

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

Amc Development Llc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2025bk10977
TYPE / CHAPTER
Voluntary / 11

Filed

2-25-25

Updated

4-6-25

Last Checked

3-3-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 3, 2025
Last Entry Filed
Feb 27, 2025

Docket Entries by Week of Year

Feb 25 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738. Filed by AMC DEVELOPMENT LLC Chapter 11 Plan (Small Business) due by 8/25/2025. (jow) (Entered: 02/25/2025)
Feb 25 2 Meeting of Creditors 341 Meeting to be held on 3/27/2025 at 11:00 AM at Telephonic - Chapter 11 LV. Proof of Claim due by 6/25/2025. (Entered: 02/25/2025)
Feb 25 3 Set Deficient Filing Deadlines. Incomplete Filings due by 3/11/2025. Schedule D due by 3/11/2025.Schedule E/F due by 3/11/2025. Schedule G due by 3/11/2025. Schedule H due by 3/11/2025. Statement of Financial Affairs due by 3/11/2025. Chapter 11 Current Monthly Income Form 122B Due 3/11/2025. (jow) (Entered: 02/25/2025)
Feb 25 4 Notice of Incomplete and/or Deficient Filing. (jow) (Entered: 02/25/2025)
Feb 25 5 AMENDED Notice of Incomplete and/or Deficient Filing. (jow) (Entered: 02/25/2025)
Feb 25 6 Deadline(s) Set/Reset/Terminate Resolution of Board of Directors Authorizing Bankruptcy Filing due by 3/11/2025. (Related document(s) 3 Set Deficient Filing Deadlines) (jow) (Entered: 02/25/2025)
Feb 25 7 Notice of Appearance NOTICE OF APPEARANCE AND REQUEST FOR NOTICE Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (VALENCIA, JUSTIN) (Entered: 02/25/2025)
Feb 25 8 Notice of Appearance , Request for Special Notice Filed by BLAKELEY E. GRIFFITH on behalf of TRYON STREET ACQUISITION TRUST I (GRIFFITH, BLAKELEY) (Entered: 02/25/2025)
Feb 25 9 Receipt Number-Filing Fee 20002346, Fee Amount $1,738.00 (admin) (Entered: 02/25/2025)
Feb 26 10 Motion to Dismiss Case MOTION OF THE U.S. TRUSTEE, PURSUANT TO 11 U.S.C. § 1112(b) AND FEDERAL RULES OF BANKRUPTCY PROCEDURE 1017(f) AND 9014, TO DISMISS CHAPTER 11 CASE AND RESERVATION OF RIGHTS (VALENCIA, JUSTIN) (Entered: 02/26/2025)
Feb 26 11 Declaration Of: Anabel Abad Santos DECLARATION OF ANABEL ABAD SANTOS IN SUPPORT OF THE MOTION OF THE U.S. TRUSTEE, PURSUANT TO 11 U.S.C. § 1112(b) AND FEDERAL RULES OF BANKRUPTCY PROCEDURE 1017(f) AND 9014, TO DISMISS CHAPTER 11 CASE AND RESERVATION OF RIGHTS Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)10 Motion to Dismiss filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (VALENCIA, JUSTIN) (Entered: 02/26/2025)
Feb 26 12 Notice of Hearing NOTICE OF HEARING ON THE MOTION OF THE U.S. TRUSTEE, PURSUANT TO 11 U.S.C. § 1112(b) AND FEDERAL RULES OF BANKRUPTCY PROCEDURE 1017(f) AND 9014, TO DISMISS CHAPTER 11 CASE AND RESERVATION OF RIGHTS Hearing Date: 04/02/2025 Hearing Time: 9:30 a.m. (Related document(s)10 Motion to Dismiss filed by U.S. Trustee U.S. TRUSTEE - LV - 11.) (VALENCIA, JUSTIN) (Entered: 02/26/2025)
Feb 26 13 Certificate of Service Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)10 Motion to Dismiss filed by U.S. Trustee U.S. TRUSTEE - LV - 11, 11 Declaration filed by U.S. Trustee U.S. TRUSTEE - LV - 11, 12 Notice of Hearing filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (VALENCIA, JUSTIN) (Entered: 02/26/2025)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Nevada Bankruptcy Court
Case number
2:2025bk10977
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mike K. Nakagawa
Chapter
11
Filed
Feb 25, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Mar 3, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    AMC DEVELOPMENT LLC
    3301 SPECTRUM
    IRVINE, CA 92618
    CLARK-NV
    Tax ID / EIN: xx-xxx6049

    Represented By

    AMC DEVELOPMENT LLC
    PRO SE

    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

    JUSTIN CHARLES VALENCIA
    U.S. DEPT OF JUSTICE
    OFFICE OF THE UNITED STATES TRUSTEE
    300 LAS VEGAS BLVD SOUTH
    SUITE 4300
    LAS VEGAS, NV 89101
    702-388-6600
    Fax : 702-388-6658
    Email: justin.c.valencia@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 15, 2024 Chantilly Road, LLC 11 8:2024bk13197
    Jun 3, 2024 LoJack Global LLC parent case 11 1:2024bk11138
    Jun 3, 2024 CalAmp Wireless Networks Corporation parent case 11 1:2024bk11137
    Jun 3, 2024 CalAmp Corp. 11 1:2024bk11136
    May 31, 2024 PCH Ventures, LLC 7 8:2024bk11377
    Jan 5, 2024 Acclivity West, LLC parent case 11 4:2024bk90002
    May 2, 2023 JRL Capital Corporation 7 8:2023bk10917
    Jul 8, 2021 DGWB, Inc. 7 8:2021bk11703
    Mar 24, 2021 Tupelo Wood LLC 11 8:2021bk10759
    Feb 17, 2021 Distribution Property Solutions Inc 7 1:2021bk02084
    Feb 25, 2020 Direct Sports Media Inc 11V 8:2020bk10680
    Feb 18, 2020 ARP-Loyalton Cogen LLC 11 8:2020bk10535
    Feb 18, 2020 American Renewable Power LLC 11 8:2020bk10533
    Jan 6, 2020 James A. Grove Inc. 7 8:2020bk10046
    Jan 15, 2016 Eagle Portfolio Management LLC 7 8:16-bk-10177