Welcome to BusinessBankruptcies.com!

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

Cannabition Llc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2025bk12424
TYPE / CHAPTER
Voluntary / 11

Filed

4-29-25

Updated

5-11-25

Last Checked

5-5-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2025
Last Entry Filed
May 2, 2025

Docket Entries by Day

Apr 29 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738. Filed by CANDACE C CARLYON on behalf of CANNABITION LLC Chapter 11 Plan due by 08/27/2025. (CARLYON, CANDACE) (Entered: 04/29/2025)
Apr 29 2 20 Largest Unsecured Creditors for Chapter 11 Non-Individual Cases Filed by CANDACE C CARLYON on behalf of CANNABITION LLC (CARLYON, CANDACE) (Entered: 04/29/2025)
Apr 29 3 List of Equity Security Holders Filed by CANDACE C CARLYON on behalf of CANNABITION LLC (CARLYON, CANDACE) (Entered: 04/29/2025)
Apr 29 4 Disclosure of Compensation of Attorney for Debtor Filed by CANDACE C CARLYON on behalf of CANNABITION LLC (CARLYON, CANDACE) (Entered: 04/29/2025)
Apr 29 5 Verification of Creditor Matrix Filed by CANDACE C CARLYON on behalf of CANNABITION LLC (CARLYON, CANDACE) (Entered: 04/29/2025)
Apr 29 6 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 25-12424) [misc,volp11pb] (1738.00). Receipt number A22356038, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) (Entered: 04/29/2025)
Apr 29 7 Meeting of Creditors 341 Meeting to be held on 5/29/2025 at 10:00 AM at Telephonic - Chapter 11 LV. Proof of Claim due by 8/27/2025. (Entered: 04/29/2025)
Apr 30 8 Set Deficient Filing Deadlines. Incomplete Filings due by 5/13/2025. Summary of Assets and Liabilities due by 5/13/2025. Schedule A/B due by 5/13/2025. Schedule D due by 5/13/2025.Schedule E/F due by 5/13/2025. Schedule G due by 5/13/2025. Schedule H due by 5/13/2025. Declaration Under Penalty of Perjury due by 5/13/2025. Statement of Financial Affairs due by 5/13/2025. Declaration Re: E-Filing due by 5/13/2025. (anm) (Entered: 04/30/2025)
Apr 30 9 Notice of Incomplete and/or Deficient Filing. (anm) (Entered: 04/30/2025)
Apr 30 10 Notice of Appearance and Request for Notice Filed by ALYSSA A. ROGAN on behalf of U.S. TRUSTEE - LV - 11 (ROGAN, ALYSSA) (Entered: 04/30/2025)
Apr 30 11 Application to Employ CARLYON CICA CHTD as BANKRUPTCY COUNSEL Effective April 29, 2025 with Proposed Order with Certificate of Service Filed by TALI FREY on behalf of CANNABITION LLC (FREY, TALI) (Entered: 04/30/2025)
Apr 30 12 Declaration Of: CANDACE C. CARLYON, ESQ. in Support of Debtors Application to Employ Carlyon Cica Chtd as its Bankruptcy Counsel Effective April 29, 2025 with Certificate of Service Filed by CANDACE C CARLYON on behalf of CANNABITION LLC (Related document(s)11 Application to Employ filed by Debtor CANNABITION LLC) (CARLYON, CANDACE) (Entered: 04/30/2025)
Apr 30 13 Notice of Hearing on Debtor's Application to Employ Carlyon Cica Chtd as its Bankruptcy Counsel Effective April 29, 2025 Hearing Date: 06/04/2025 Hearing Time: 1:30 p.m. with Certificate of Service Filed by TALI FREY on behalf of CANNABITION LLC (Related document(s)11 Application to Employ filed by Debtor CANNABITION LLC) (FREY, TALI) (Entered: 04/30/2025)

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
2:2025bk12424
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
August B. Landis
Chapter
11
Filed
Apr 29, 2025
Type
voluntary
Updated
May 11, 2025
Last checked
May 5, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    CANNABITION LLC
    2548 W. DESERT INN ROAD, SUITE 100
    LAS VEGAS, NV 89109
    CLARK-NV
    Tax ID / EIN: xx-xxx3801

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

    Represented By

    ALYSSA A. ROGAN
    DOJ-UST
    300 LAS VEGAS BLVD. SOUTH
    STE 4300
    LAS VEGAS, NV 89101
    702-388-6600
    Email: alyssa.rogan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 17 MINI TURTLE LLC 7 2:2025bk10264
    Jan 17 TOY TURTLE LLC 7 2:2025bk10262
    Jan 17 KAME TURTLE, LLC 7 2:2025bk10259
    Sep 18, 2024 SUNSHINE TRAVEL INC. 7 2:2024bk14849
    Mar 7, 2024 ZIMMI TECH INC. 7 2:2024bk11092
    Mar 7, 2024 BIZCONNECT INCORPORATION 7 2:2024bk11090
    May 7, 2020 NM Financial Services, Inc. parent case 11 4:2020bk32512
    Feb 11, 2016 MUSTAPHA ASSI REVOCABLE LIVING TRUST DATED JUN 11 2:16-bk-10615
    Jan 15, 2015 Harveys BR Management Company, Inc. 11 1:15-bk-01204
    Aug 10, 2013 LAND SURVEY TECHNOLOGIES, INC. 11 2:13-bk-16914
    Aug 10, 2013 BARAJAS & ASSOCIATES, INC. 11 2:13-bk-16913
    Mar 18, 2013 LP DOYLE, INC. 11 2:13-bk-12182
    Jan 14, 2013 STEELMAN PROPERTIES, LLC 11 2:13-bk-10317
    Oct 18, 2012 INDUSTRIAL OFFICE COMPLEX, LLC 11 2:12-bk-21855
    Nov 10, 2011 DIAMOND CATERING INC. 11 2:11-bk-27662