Welcome to BusinessBankruptcies.com!

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

Censo Llc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2023bk14559
TYPE / CHAPTER
Voluntary / 11

Filed

10-17-23

Updated

3-31-24

Last Checked

11-10-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 23, 2023
Last Entry Filed
Oct 20, 2023

Docket Entries by Month

Oct 17, 2023 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1738. Filed by MICHAEL J. HARKER on behalf of CENSO LLC Chapter 11 Plan due by 02/14/2024. (HARKER, MICHAEL) (Entered: 10/17/2023)
Oct 17, 2023 2 Meeting of Creditors 341 Meeting to be held on 11/16/2023 at 09:00 AM at Telephonic - Chapter 11 LV. Deadline to Object to Debtors Discharge or to Challenge Dischargeability of Certain Debts is 1/15/2024. Proof of Claim due by 2/14/2024. (Entered: 10/17/2023)
Oct 18, 2023 Notice of Debtor's Prior Filing for debtor CENSO LLC Case Number 19-16636, Chapter 11 filed in Nevada Bankruptcy Court on 10/11/2019; Case Number 22-12369, Chapter 11 filed in Nevada Bankruptcy Court on 07/06/2022 , Dismissed for Other Reason on 09/27/2022.(Admin) (Entered: 10/18/2023)
Oct 19, 2023 3 Order Reassigning Case to Bankruptcy Judge MIKE K. NAKAGAWA. (npc) (Entered: 10/19/2023)
Oct 20, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 23-14559) [misc,volp11pb] (1738.00). Receipt number A21358908, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) (Entered: 10/20/2023)
Oct 20, 2023 4 BNC Certificate of Notice (Related document(s)2 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 1. Notice Date 10/20/2023. (Admin.) (Entered: 10/20/2023)

Case Information

Court
Nevada Bankruptcy Court
Case number
2:2023bk14559
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Natalie M. Cox
Chapter
11
Filed
Oct 17, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 10, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALL TRADES
    Amberlea Davis Esq.
    CLARK COUNTY ASSESSOR C/O BANKRUPTCY CLE
    CLARK COUNTY TREASURER C/O BANKRUPTCY CL
    David Pierce
    David Snell Davis
    DEPT OF EMPLOYMENT TRAINING AND REHAB
    INTERNAL REVENUE SERVICE
    JIMMY BRIMMER
    MCCARTHY & HOLTHUS, LLP
    NEVADA DEPT OF TAXATION
    NEWREZ LLC, F/K/A NEW PENN
    OFFICE OF THE UNITED STATES TRUSTEE
    Shellpoint Mortgage Servicing
    Shellpoint Mortgage Servicing
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CENSO LLC
    9811 W. CHARLESTON BLVD.
    SUITE 2-351
    LAS VEGAS, NV 89117
    CLARK-NV
    Tax ID / EIN: xx-xxx8502

    Represented By

    MICHAEL J. HARKER
    2901 EL CAMINO AVE., #200
    LAS VEGAS, NV 89102
    (702) 248-3000
    Fax : (702) 425-7290
    Email: notices@harkerlawfirm.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 #
    Jul 6, 2022 CENSO LLC. 11 2:2022bk12369
    Jun 16, 2021 Ahern Energy LLC 11V 2:2021bk13053
    Mar 18, 2021 JR PROMOTIONS, INC. 7 2:2021bk11324
    Dec 23, 2019 STICKY TECHNOLOGIES, INC 7 2:2019bk18072
    Oct 11, 2019 CENSO LLC. 11 2:2019bk16636
    Oct 25, 2018 DYNASTY HOLDINGS LLC 11 2:2018bk16411
    May 10, 2018 SCHULTE PROPERTIES LLC 11 2:2018bk12734
    May 31, 2017 SCHULTE PROPERTIES 11 2:17-bk-12883
    Mar 23, 2017 TRUE AUTHORITY CHURCH INTERNATIONAL 11 2:17-bk-11407
    Dec 15, 2016 ROBERT C. GRAHAM, LTD. 7 2:16-bk-16655
    Dec 21, 2015 SATTLEY, LLC 11 2:15-bk-16998
    Feb 20, 2014 TERRAFIRMA VENTURE LLC 11 2:14-bk-11070
    Dec 13, 2012 MIXED NUTS, LLC 11 2:12-bk-23611
    Jul 16, 2012 DEL VALLE ISLETON 326, LLC 7 2:12-bk-18277
    Nov 10, 2011 INIVIX INTERNATIONAL, INC. 11 2:11-bk-27667