Welcome to BusinessBankruptcies.com!

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

Doughp, Inc.

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2024bk10770
TYPE / CHAPTER
Voluntary / 11V

Filed

2-21-24

Updated

3-31-24

Last Checked

2-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 26, 2024
Last Entry Filed
Feb 24, 2024

Docket Entries by Week of Year

Feb 21 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738. Filed by MATTHEW C. ZIRZOW on behalf of DOUGHP, INC. Chapter 11 Plan Subchapter V Due by 05/21/2024. (ZIRZOW, MATTHEW) (Entered: 02/21/2024)
Feb 21 2 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 24-10770) [misc,volp11pb] (1738.00). Receipt number A21559291, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) (Entered: 02/21/2024)
Feb 21 3 Meeting of Creditors 341 Meeting to be held on 3/28/2024 at 09:00 AM at Telephonic - Chapter 11 LV. Proof of Claim due by 5/1/2024. (Entered: 02/21/2024)
Feb 22 4 Set Deficient Filing Deadlines. Incomplete Filings due by 3/6/2024. Summary of Assets and Liabilities due by 3/6/2024. Schedule A/B due by 3/6/2024. Schedule D due by 3/6/2024.Schedule E/F due by 3/6/2024. Schedule G due by 3/6/2024. Schedule H due by 3/6/2024. Statement of Financial Affairs due by 3/6/2024. Atty Disclosure Statement due by 3/6/2024. Declaration Re: E-Filing due by 3/6/2024. List of Equity Security Holders due by 3/6/2024. (dls) (Entered: 02/22/2024)
Feb 22 5 Notice of Incomplete and/or Deficient Filing. (dls) (Entered: 02/22/2024)
Feb 22 6 Adversary case 24-01013. Complaint Filed by DOUGHP, INC., DOUGHP NEVADA, LLC vs. UNITED STATES SMALL BUSINESS ADMINISTRATION, ISABEL CASILLA GUZMAN Fee Amount $350. (Attachments: # 1 Exhibit 1-14) (21 (Validity, priority or extent of lien or other interest in property)(ZIRZOW, MATTHEW) (Entered: 02/22/2024)
Feb 22 7 Emergency Motion for Joint Administration 21-10771 with Lead Case 24-10770 with Proposed Order Filed by MATTHEW C. ZIRZOW on behalf of DOUGHP, INC. (Attachments: # 1 Exhibit 1)(ZIRZOW, MATTHEW) (Entered: 02/22/2024)
Feb 22 8 Emergency Motion Regarding Chapter 11 First Day Motions FOR ENTRY OF AN ORDER AUTHORIZING CONTINUED USE OF EXISTING PRE-PETITION BANK ACCOUNT, AND HONORING OF CERTAIN PREPETITION OBLIGATIONS RELATED THERETO with Proposed Order Filed by MATTHEW C. ZIRZOW on behalf of DOUGHP, INC. (Attachments: # 1 Exhibit 1)(ZIRZOW, MATTHEW) (Entered: 02/22/2024)
Feb 22 9 Emergency Motion Regarding Chapter 11 First Day Motions FOR ORDER: (I) AUTHORIZING PAYMENT OF EMPLOYEE WAGES AND SALARIES; AND (II) AUTHORIZING AND DIRECTING FINANCIAL INSTITUTIONS TO HONOR AND PROCESS CHECKS AND TRANSFERS RELATED TO SUCH OBLIGATIONS with Proposed Order Filed by MATTHEW C. ZIRZOW on behalf of DOUGHP, INC. (Attachments: # 1 Exhibit 1)(ZIRZOW, MATTHEW) (Entered: 02/22/2024)
Feb 22 10 Appointment of Trustee Notice of Appointment of Subchapter V Trustee. (DIDION, TERRI) (Entered: 02/22/2024)
Feb 22 11 Emergency Motion Regarding Chapter 11 First Day Motions for Entry of Interim and Final Orders and Scheduling a Final Hearing Authorizing the Use of Alleged Cash Collateral, Motion to Use Cash Collateral with Proposed Order Filed by MATTHEW C. ZIRZOW on behalf of DOUGHP, INC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)(ZIRZOW, MATTHEW) (Entered: 02/22/2024)
Feb 22 12 Declaration Of: KELSEY E. MOREIRA Filed by MATTHEW C. ZIRZOW on behalf of DOUGHP, INC. (Related document(s)7 Motion for Joint Administration filed by Debtor DOUGHP, INC., 8 Motion Re: Chapter 11 First Day Motions filed by Debtor DOUGHP, INC., 9 Motion Re: Chapter 11 First Day Motions filed by Debtor DOUGHP, INC., 11 Motion Re: Chapter 11 First Day Motions filed by Debtor DOUGHP, INC., Motion to Use Cash Collateral) (Attachments: # 1 Exhibit 1-16) (ZIRZOW, MATTHEW) (Entered: 02/22/2024)
Feb 22 13 Certificate of Service Notice of Appointment of Subchapter V Trustee Filed by U.S. TRUSTEE - LV - 11 (Related document(s)10 Appointment of Trustee filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (DIDION, TERRI) (Entered: 02/22/2024)
Feb 22 14 Order to Set Hearing. Status Hearing to be held on 3/27/2024 at 02:30 PM at HLB Zoom Teleconference Line. Pre-Status Report Due By 3/13/2024. (Related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor DOUGHP, INC..) (dcl) (Entered: 02/22/2024)
Feb 22 15 Ex Parte Motion for Order Shortening Time Filed by MATTHEW C. ZIRZOW on behalf of DOUGHP, INC. (Related document(s)7 Motion for Joint Administration filed by Debtor DOUGHP, INC., 8 Motion Re: Chapter 11 First Day Motions filed by Debtor DOUGHP, INC., 9 Motion Re: Chapter 11 First Day Motions filed by Debtor DOUGHP, INC., 11 Motion Re: Chapter 11 First Day Motions filed by Debtor DOUGHP, INC., Motion to Use Cash Collateral, 12 Declaration filed by Debtor DOUGHP, INC.)(ZIRZOW, MATTHEW) (Entered: 02/22/2024)
Feb 22 16 Attorney Information Sheet Filed by MATTHEW C. ZIRZOW on behalf of DOUGHP, INC. (Related document(s)15 Motion for Order Shortening Time filed by Debtor DOUGHP, INC.) (ZIRZOW, MATTHEW) (Entered: 02/22/2024)
Feb 23 17 Notice of Docketing Error (Related document(s)8 Motion Re: Chapter 11 First Day Motions filed by Debtor DOUGHP, INC., 9 Motion Re: Chapter 11 First Day Motions filed by Debtor DOUGHP, INC., 11 Motion Re: Chapter 11 First Day Motions filed by Debtor DOUGHP, INC., Motion to Use Cash Collateral, 12 Declaration filed by Debtor DOUGHP, INC., 15 Motion for Order Shortening Time filed by Debtor DOUGHP, INC., 16 Attorney Information Sheet filed by Debtor DOUGHP, INC.) (ccc) (Entered: 02/23/2024)
Feb 23 EDWARD M. BURR added to case, Terminated Trustee CHAPTER 11 - LV (ccc) (Entered: 02/23/2024)
Feb 23 18 Amended Ex Parte Motion for Order Shortening Time to Hearing Debtors' Initial Emergency Motions Filed by MATTHEW C. ZIRZOW on behalf of DOUGHP, INC. (Related document(s)7 Motion for Joint Administration filed by Debtor DOUGHP, INC., 8 Motion Re: Chapter 11 First Day Motions filed by Debtor DOUGHP, INC., 9 Motion Re: Chapter 11 First Day Motions filed by Debtor DOUGHP, INC., 11 Motion Re: Chapter 11 First Day Motions filed by Debtor DOUGHP, INC., Motion to Use Cash Collateral, 15 Motion for Order Shortening Time filed by Debtor DOUGHP, INC.)(ZIRZOW, MATTHEW) (Entered: 02/23/2024)

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
2:2024bk10770
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hilary L. Barnes
Chapter
11V
Filed
Feb 21, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1808 INVESTMENTS, LLC
    AARON COOPER
    ABIGAIL HOLMES
    ABRAHAM S MASSIL
    ADA CHI
    ADAM BROWN
    ADAM CAYLOR
    AHMED ALMATROOSHI
    AISHA COLLINS
    ALAN MATTHEW
    ALEX BAYER
    ALEX SHEATS
    ALEXANDER NGUYEN
    ALLURE CRUMP
    AMANDA LID
    There are 446 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DOUGHP, INC.
    1810 E. SAHARA AVE., STE. 346
    LAS VEGAS, NV 89104
    CLARK-NV
    Tax ID / EIN: xx-xxx4350
    dba DOUGHP

    Represented By

    MATTHEW C. ZIRZOW
    LARSON AND ZIRZOW, LLC
    850 E. BONNEVILLE AVE.
    LAS VEGAS, NV 89101
    (702) 382-1170
    Fax : (702) 382-1169
    Email: mzirzow@lzlawnv.com

    Trustee

    CHAPTER 11 - LV
    300 LAS VEGAS BLVD., SO. #4300
    LAS VEGAS, NV 89101
    (702) 388-6600
    TERMINATED: 02/23/2024

    Trustee

    EDWARD M. BURR
    10191 E SHANGRI LA RD
    SCOTTSDALE, AZ 85260
    (602) 418-2906

    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 #
    Feb 21 DOUGHP NEVADA, LLC 11V 2:2024bk10771
    Jun 28, 2023 APACHE MILL TAILINGS USA, INC. 11 2:2023bk12582
    Apr 22, 2021 RSM MEDICAL, INC. 7 2:2021bk12032
    Mar 19, 2020 EINSTEIN SPORTS ADVISORY LTD 7 2:2020bk11597
    Mar 2, 2020 Wellington Sports Club LLC 7 2:2020bk11215
    Dec 20, 2019 WELSCORP, INC. 7 2:2019bk18056
    Dec 19, 2018 FlyDive, Inc. 7 3:2018bk07445
    Sep 19, 2017 USA First Credit Card Inc. 7 2:17-bk-21486
    Oct 1, 2014 MARY KINN, INC., A NEVADA CORP. 7 2:14-bk-16631
    Feb 13, 2014 GS OUTPATIENT FACILITIES, LLC 11 2:14-bk-10929
    Aug 14, 2013 KOLIAS LAW OFFICES, LLC 7 2:13-bk-17001
    Apr 23, 2013 GS INTEGRATED HEALTHCARE SYSTEMS LLC 11 2:13-bk-13482
    Apr 11, 2013 SREM, LLC 7 2:13-bk-13100
    Jan 27, 2012 ART MIDWEST, INC. 11 2:12-bk-10903
    Jan 26, 2012 ART MIDWEST, INC. 11 2:12-bk-10887