Welcome to BusinessBankruptcies.com!

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

Athen's Inc.

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2023bk11659
TYPE / CHAPTER
Voluntary / 11V

Filed

4-27-23

Updated

3-31-24

Last Checked

5-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 2, 2023
Last Entry Filed
May 1, 2023

Docket Entries by Month

Apr 27, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738. Filed by CANDACE C CARLYON on behalf of ATHEN'S INC. Chapter 11 Plan Subchapter V Due by 07/26/2023. (CARLYON, CANDACE) (Entered: 04/27/2023)
Apr 27, 2023 2 20 Largest Unsecured Creditors for Chapter 11 Non-Individual Cases Filed by CANDACE C CARLYON on behalf of ATHEN'S INC. (CARLYON, CANDACE) (Entered: 04/27/2023)
Apr 27, 2023 3 Non-Individual Summary of Assets and Liabilities, Schedule[s] A/B, Real Property Amount: $ 0.00, Personal Property Amount: $ 122,170.50, D, Creditors Holding Secured Claims Amount: $ 240,000.00, E/F, Creditors Holding Unsecured Priority Claims Amount: $ 26,657.13, Creditors Holding Unsecured Nonpriority claims Amount: $ 3,262,255.63, G, H, Declaration Concerning Debtor[s] Schedules, Filed by CANDACE C CARLYON on behalf of ATHEN'S INC. (CARLYON, CANDACE) (Entered: 04/27/2023)
Apr 27, 2023 4 Statement of Financial Affairs for Non-Individual Filed by CANDACE C CARLYON on behalf of ATHEN'S INC. (CARLYON, CANDACE) (Entered: 04/27/2023)
Apr 27, 2023 5 Disclosure of Compensation of Attorney for Debtor Filed by CANDACE C CARLYON on behalf of ATHEN'S INC. (CARLYON, CANDACE) (Entered: 04/27/2023)
Apr 27, 2023 6 List of Equity Security Holders Filed by CANDACE C CARLYON on behalf of ATHEN'S INC. (CARLYON, CANDACE) (Entered: 04/27/2023)
Apr 27, 2023 7 Corporate Ownership Statement Filed by CANDACE C CARLYON on behalf of ATHEN'S INC. (CARLYON, CANDACE) (Entered: 04/27/2023)
Apr 27, 2023 8 Verification of Creditor Matrix Filed by CANDACE C CARLYON on behalf of ATHEN'S INC. (CARLYON, CANDACE) (Entered: 04/27/2023)
Apr 27, 2023 9 Declaration Re: Electronic Filing Filed by CANDACE C CARLYON on behalf of ATHEN'S INC. (CARLYON, CANDACE) (Entered: 04/27/2023)
Apr 27, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 23-11659) [misc,volp11pb] (1738.00). Receipt number A21106243, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) (Entered: 04/27/2023)
Apr 27, 2023 10 Meeting of Creditors 341 Meeting to be held on 6/1/2023 at 09:00 AM at Telephonic - Chapter 11 LV. Proof of Claim due by 7/6/2023. (Entered: 04/27/2023)
Apr 28, 2023 11 Order to Set Hearing. Status Hearing to be held on 6/20/2023 at 09:30 AM at NMC Teleconference Line. Pre-Status Report Due By 6/6/2023. (Related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor ATHEN'S INC..) (brr) (Entered: 04/28/2023)
Apr 30, 2023 12 BNC Certificate of Notice (Related document(s)10 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 22. Notice Date 04/30/2023. (Admin.) (Entered: 04/30/2023)
Apr 30, 2023 13 BNC Certificate of Notice. (Related document(s)11 Order to Set Hearing.) No. of Notices: 22. Notice Date 04/30/2023. (Admin.) (Entered: 04/30/2023)
May 1, 2023 14 Motion for Joint Administration ATHEN'S INC. with Lead Case GRAND CANYON DESTINATIONS LLC with Proposed Order with Certificate of Service Filed by TRACY M. O'STEEN on behalf of ATHEN'S INC. (O'STEEN, TRACY) (Entered: 05/01/2023)
May 1, 2023 15 Declaration Of: ANTHONY DOBBS in Support of Debtors' Motion for Order Directing Joint Administration of Chapter 11 Cases Filed by TRACY M. O'STEEN on behalf of ATHEN'S INC. (Related document(s)14 Motion for Joint Administration filed by Debtor ATHEN'S INC.) (O'STEEN, TRACY) (Entered: 05/01/2023)
May 1, 2023 16 Notice of Hearing on Motion for Joint Administration Hearing Date: 06/13/2023 Hearing Time: 9:30 a.m. with Certificate of Service Filed by TRACY M. O'STEEN on behalf of ATHEN'S INC. (Related document(s)14 Motion for Joint Administration filed by Debtor ATHEN'S INC.) (O'STEEN, TRACY) (Entered: 05/01/2023)
May 1, 2023 17 Appointment of Trustee Notice of Appointment of Subchapter V Trustee and Verified Statement. (DIDION, TERRI) (Entered: 05/01/2023)
May 1, 2023 18 Application to Employ Carlyon Cica Chtd. as Bankruptcy Counsel with Proposed Order with Certificate of Service Filed by TRACY M. O'STEEN on behalf of ATHEN'S INC. (O'STEEN, TRACY) (Entered: 05/01/2023)

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
2:2023bk11659
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Natalie M. Cox
Chapter
11V
Filed
Apr 27, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1ST SOURCE BANK
    Alvarado Investments LLC
    Athens Inc.
    Captial Premium Insurance
    Dept. of Employment, Training & Rehab
    Evan S. Goldstein, Esq.
    First Source Bank
    Gil Hopenstand
    GRAND CANYON DESTINATIONS, LLC
    Internal Revenue Service
    Internal Revenue Service
    Kaempfer Crowell
    Live Oak Bank
    M&T Capital and Leasing
    M&T Capital and Leasing Corporation
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ATHEN'S INC.
    4535 W. RUSSELL ROAD
    SUITE 9
    LAS VEGAS, NV 89118
    CLARK-NV
    Tax ID / EIN: xx-xxx4627

    Represented By

    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
    TRACY M. O'STEEN
    CARLYON CICA CHTD.
    265 E. WARM SPRINGS STE 107
    LAS VEGAS, NV 89119
    ( 702) 685-4444
    Fax : (725) 220-4360
    Email: tosteen@carlyoncica.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27, 2023 ENPARK LANDSCAPE LLC 11V 2:2023bk11145
    Aug 29, 2022 J MORALES INC. 11V 2:2022bk13083
    Sep 14, 2021 AUTOMOTIVE PROCESS MANAGEMENT ASSOCIATES LLC 7 2:2021bk14483
    Aug 17, 2021 ADVANCED TECHNOLOGIES MANAGMENT, INC. 7 2:2021bk14059
    Nov 12, 2020 MNM LLC DBA FABULOUS TRANSPORTATION 11 2:2020bk15709
    May 18, 2018 One Hit Wonder Holdings, LLC 11 2:2018bk12920
    Mar 30, 2018 EXOTIC MEAT MARKETS, INC. 7 2:2018bk11784
    Mar 26, 2018 HAVZ, LLC dba STEAM WHOLESALE 11 2:2018bk11599
    Mar 26, 2018 STEAM DISTRIBUTION, LLC 11 2:2018bk11598
    Dec 15, 2016 DRAFT BARS LLC 11 2:16-bk-16656
    Nov 1, 2016 BARTELLO PROPERTIES, LLC 11 2:16-bk-15861
    Jun 1, 2016 MVP TRANS INC 11 2:16-bk-13016
    Sep 5, 2012 S2 ART GROUP, LTD. 7 2:12-bk-20252
    Jul 5, 2012 LGC 231, LLC 11 2:12-bk-17932
    Jul 19, 2011 OQUENDO OFFICE WAREHOUSE, LLC 11 2:11-bk-21371