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. |
CANNABITION LLC
2548 W. DESERT INN ROAD, SUITE 100
LAS VEGAS, NV 89109
CLARK-NV
Tax ID / EIN: xx-xxx3801
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
CHAPTER 11 - LV
300 LAS VEGAS BLVD., SO. #4300
LAS VEGAS, NV 89101
(702) 388-6600
U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101
ALYSSA A. ROGAN
DOJ-UST
300 LAS VEGAS BLVD. SOUTH
STE 4300
LAS VEGAS, NV 89101
702-388-6600
Email: alyssa.rogan@usdoj.gov
Date Filed | Name![]() |
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.
![]() |
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 |