Welcome to BusinessBankruptcies.com!

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

Fct Mm, Llc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2023bk12048
TYPE / CHAPTER
Voluntary / 11V

Filed

5-19-23

Updated

3-31-24

Last Checked

5-26-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 26, 2023
Last Entry Filed
May 25, 2023

Docket Entries by Month

May 19, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738. Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC Chapter 11 Plan Subchapter V Due by 08/17/2023. (JOHNSON, MATTHEW) (Entered: 05/19/2023)
May 19, 2023 2 Declaration Re: Electronic Filing Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (JOHNSON, MATTHEW) (Entered: 05/19/2023)
May 19, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 23-12048) [misc,volp11pb] (1738.00). Receipt number A21137099, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) (Entered: 05/19/2023)
May 19, 2023 3 Meeting of Creditors 341 Meeting to be held on 6/22/2023 at 01:00 PM at Telephonic - Chapter 11 LV. Proof of Claim due by 7/28/2023. (Entered: 05/19/2023)
May 21, 2023 4 Document Corporate Resolution with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (JOHNSON, MATTHEW) (Entered: 05/21/2023)
May 21, 2023 5 Emergency Motion for Joint Administration 23-12048, 23-12049 with Lead Case 23-12047 with Proposed Order with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (JOHNSON, MATTHEW) (Entered: 05/21/2023)
May 21, 2023 6 Declaration Of: Barry Cohen in support of First Day Motions Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (JOHNSON, MATTHEW) (Entered: 05/21/2023)
May 22, 2023 7 Set Deficient Filing Deadlines. Incomplete Filings due by 6/2/2023. Resolution of Board of Directors Authorizing Bankruptcy Filing due by 6/2/2023. (jow) (Entered: 05/22/2023)
May 22, 2023 8 Notice of Incomplete and/or Deficient Filing. (jow) (Entered: 05/22/2023)
May 22, 2023 9 Notice of Docketing Error (Related document(s)4 Document filed by Debtor FCT-MM, LLC, 5 Motion for Joint Administration filed by Debtor FCT-MM, LLC, 6 Declaration filed by Debtor FCT-MM, LLC) (arv) (Entered: 05/22/2023)
May 22, 2023 10 Cash Flow Statement for Small Business and statement of operations Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (JOHNSON, MATTHEW) (Entered: 05/22/2023)
May 23, 2023 11 Notice of Docketing Error (Related document(s)10 Cash Flow Statement filed by Debtor FCT-MM, LLC) (arv) (Entered: 05/23/2023)
May 24, 2023 12 Appointment of Trustee Notice of Appointment of Subchapter V Trustee and Verified Statement. (DIDION, TERRI) (Entered: 05/24/2023)
May 24, 2023 13 BNC Certificate of Notice (Related document(s)3 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 10. Notice Date 05/24/2023. (Admin.) (Entered: 05/24/2023)
May 24, 2023 14 BNC Certificate of Notice. (Related document(s)8 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 05/24/2023. (Admin.) (Entered: 05/24/2023)
May 25, 2023 15 Amended Document Corporate Resolution with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (Related document(s)4 Document filed by Debtor FCT-MM, LLC) (Attachments: # 1 Exhibit 1) (JOHNSON, MATTHEW) (Entered: 05/25/2023)
May 25, 2023 16 Amended Emergency Motion for Joint Administration 23-12048, 23-10249 with Lead Case 23-12047 with Proposed Order with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of FCT-MM, LLC (Related document(s)5 Motion for Joint Administration filed by Debtor FCT-MM, LLC) (Attachments: # 1 Exhibit 1)(JOHNSON, MATTHEW) (Entered: 05/25/2023)

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
2:2023bk12048
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mike K. Nakagawa
Chapter
11V
Filed
May 19, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 26, 2023
Lead case
21ST CENTURY COMMUNITIES, INC.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barry Cohen
    Bourland Heflin, PLC
    Evans Petree
    FCT-SM, LLC
    Harris Shelton Hanover Walsh, PLLC
    Idacorp Financial Services
    Idacorp Financial Services, Inc.
    INTERNAL REVENUE SERVICE
    INTERNAL REVENUE SERVICE
    Lexon Inurance Company
    Office of the U.S. Trustee
    STATE OF NV DEPT OF MOTOR VEHICLES
    STATE OF NV EMPLOYMENT SECURITY

    Parties

    Debtor

    FCT-MM, LLC
    7065 W. ANN RD., STE 130-683
    LAS VEGAS, NV 89130
    CLARK-NV
    Tax ID / EIN: xx-xxx2489

    Represented By

    MATTHEW L. JOHNSON
    JOHNSON & GUBLER, P.C.
    8831 WEST SAHARA AVENUE
    LAS VEGAS, NV 89117
    (702) 471-0065
    Fax : (702) 471-0075
    Email: mjohnson@mjohnsonlaw.com

    Trustee

    CHAPTER 11 - LV
    300 LAS VEGAS BLVD., SO. #4300
    LAS VEGAS, NV 89101
    (702) 388-6600
    TERMINATED: 05/25/2023

    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 #
    May 19, 2023 FCT-SM, LLC parent case 11V 2:2023bk12049
    May 19, 2023 21ST CENTURY COMMUNITIES, INC. 11V 2:2023bk12047
    Mar 16, 2023 CHIEF CORNERSTONE BUILDERS LLC. 11V 2:2023bk11008
    Dec 13, 2021 LAWCAPITAL ENTERPRISES LLC 7 2:2021bk15666
    Jun 4, 2019 Hydro Logistix Holdings LLC 7 2:2019bk20349
    May 25, 2018 C.D. HALL LLC 11 2:2018bk13058
    Sep 28, 2016 SILVER SADDLE, INC. DBA BOGEY'S BAR & GRILL 11 2:16-bk-15281
    Feb 23, 2016 ONYX LLC 7 2:16-bk-10800
    Nov 29, 2013 CD HALL LLC 11 2:13-bk-20032
    Apr 20, 2013 WOODFLAME, INC. 11 2:13-bk-13417
    Nov 21, 2012 TNT ASSOCIATES INC 7 2:12-bk-22916
    Aug 15, 2012 RANCHO REFLECTIONS, LLC 11 2:12-bk-19429
    May 3, 2012 W.I.T. BRO, INC. 7 2:12-bk-15333
    Jul 26, 2011 Shermark Albuquerque LLC 11 5:11-bk-52108
    Jul 21, 2011 Shermark Investments LLC 11 5:11-bk-52062