Welcome to BusinessBankruptcies.com!

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

Castle Rock Holdings, Llc.

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2019bk17488
TYPE / CHAPTER
Voluntary / 11

Filed

11-22-19

Updated

3-3-24

Last Checked

12-17-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 25, 2019
Last Entry Filed
Nov 22, 2019

Docket Entries by Quarter

Nov 22, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717. Filed by COREY B. BECK on behalf of CASTLE ROCK HOLDINGS, LLC. (BECK, COREY) (Entered: 11/22/2019)
Nov 22, 2019 2 Declaration Re: Electronic Filing Filed by COREY B. BECK on behalf of CASTLE ROCK HOLDINGS, LLC. (BECK, COREY) (Entered: 11/22/2019)
Nov 22, 2019 3 Notice of Appearance and, Request for Special Notice and Copies of All Filed Plans and Disclosure Statements Filed by WILLIAM M. NOALL on behalf of LEONARD INDELICATO (NOALL, WILLIAM) (Entered: 11/22/2019)
Nov 22, 2019 4 Emergency Motion for Relief from Stay Property: n/a Emergency Motion for an Order Terminating the Automatic Stay to Allow Pending Nevada State Court Litigation to Proceed and Waiving the 14-Day Stay Imposed by Bankruptcy Rule 4001(a)(3) Fee Amount $181. Filed by WILLIAM M. NOALL on behalf of LEONARD INDELICATO (NOALL, WILLIAM) (Entered: 11/22/2019)
Nov 22, 2019 5 Receipt of Filing Fee for Motion for Relief from Stay(19-17488) [motion,mrlfsty] ( 181.00). Receipt number 19235601, fee amount $ 181.00.(re: Doc#4) (U.S. Treasury) (Entered: 11/22/2019)
Nov 22, 2019 6 Declaration Of: William M. Noall in Support of Emergency Motion for an Order Terminating the Automatic Stay to Allow Pending Nevada State Court Litigation to Proceed and Waiving the 14-Day Stay Imposed by Bankruptcy Rule 4001(a)(3) Filed by WILLIAM M. NOALL on behalf of LEONARD INDELICATO (Related document(s)4 Motion for Relief from Stay filed by Creditor LEONARD INDELICATO) (NOALL, WILLIAM) (Entered: 11/22/2019)
Nov 22, 2019 7 Declaration Of: Leonard Indelicato in Support of Emergency Motion for an Order Terminating the Automatic Stay to Allow Pending Nevada State Court Litigation to Proceed and Waiving the 14-Day Stay Imposed by Bankruptcy Rule 4001(a)(3) Filed by WILLIAM M. NOALL on behalf of LEONARD INDELICATO (Related document(s)4 Motion for Relief from Stay filed by Creditor LEONARD INDELICATO) (NOALL, WILLIAM) (Entered: 11/22/2019)
Nov 22, 2019 8 Ex Parte Motion for Order Shortening Time to Hear Emergency Motion for an Order Terminating the Automatic Stay to Allow Pending Nevada State Court Litigation to Proceed and Waiving the 14-Day Stay Imposed by Bankruptcy Rule 4001(a)(3) with Proposed Order Filed by WILLIAM M. NOALL on behalf of LEONARD INDELICATO (Related document(s)4 Motion for Relief from Stay filed by Creditor LEONARD INDELICATO)(NOALL, WILLIAM) (Entered: 11/22/2019)
Nov 22, 2019 9 Attorney Information Sheet in Support of Emergency Motion for an Order Terminating the Automatic Stay to Allow Pending Nevada State Court Litigation to Proceed and Waiving the 14-Day Stay Imposed by Bankruptcy Rule 4001(a)(3) Filed by WILLIAM M. NOALL on behalf of LEONARD INDELICATO (Related document(s)8 Motion for Order Shortening Time filed by Creditor LEONARD INDELICATO) (NOALL, WILLIAM) (Entered: 11/22/2019)
Nov 22, 2019 10 Meeting of Creditors 341 Meeting to be held on 12/26/2019 at 09:00 AM at 341s - Foley Bldg,Rm 1500. Last day to file Proof of Claims 03/25/2020. (Entered: 11/22/2019)

This case is closed and is no longer being updated.

Case Information

Court
Nevada Bankruptcy Court
Case number
2:2019bk17488
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
August B. Landis
Chapter
11
Filed
Nov 22, 2019
Type
voluntary
Terminated
Feb 26, 2024
Updated
Mar 3, 2024
Last checked
Dec 17, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Department of Justice
    Department of Motor Vehicles
    Erika Pike Turner, Esq.
    Internal Revenue Service
    Michael H. Singer, Esq.
    Nevada Labor Commissioner
    Stephen Davis, Esq.

    Parties

    Debtor

    CASTLE ROCK HOLDINGS, LLC.
    1000 N. GREEN VALLEY PARKWAY
    SUITE 440 - UNIT 416
    HENDERSON, NV 89074
    CLARK-NV
    Tax ID / EIN: xx-xxx1560

    Represented By

    COREY B. BECK
    425 SOUTH 6TH STREET
    LAS VEGAS, NV 89101
    (702) 678-1999
    Fax : (702) 678-6788
    Email: becksbk@yahoo.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 #
    Mar 27, 2023 Codiak BioSciences, Inc. 11 1:2023bk10350
    Jul 23, 2021 DIVERSIFIED FRANCHISE GROUP, INC. 11 2:2021bk13666
    Apr 30, 2021 CHICAGO DOUGHNUT FRANCHISE COMPANY LLC 11 2:2021bk12278
    Jan 27, 2021 MAIN STREET INVESTMENTS II, LLC. 11 2:2021bk10361
    Dec 2, 2019 VAC FUND HOUSTON, LLC 11 2:2019bk17670
    Sep 19, 2019 HOME TODAY, INC. 7 2:2019bk16065
    May 29, 2019 Islet Sciences, Inc. 7 2:2019bk13366
    Feb 14, 2017 Kandy Kiss of California, Inc. 7 1:17-bk-10378
    Dec 13, 2016 INVENTORY CONTROL SERVICES, INC. DBA TIER 1 7 2:16-bk-16595
    Apr 29, 2015 PALATIAL INVESTMENT CORP 11 2:15-bk-05099
    Mar 26, 2015 TEAMS, LLC 7 2:15-bk-11683
    Sep 4, 2013 GLOBAL TRACK GPS, LLC 11 2:13-bk-17589
    Aug 23, 2012 SENTRO TECHNOLOGIES, LLC 11 3:12-bk-51992
    Jun 19, 2012 TEXAS ROADRUNNER, LLC 7 2:12-bk-17205
    Jun 29, 2011 C.A.A.R.T ENTERPRISES, INC. 11 2:11-bk-20325