Welcome to BusinessBankruptcies.com!

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

Floppy Mop, Inc.

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:11-bk-21060
TYPE / CHAPTER
N/A / 7

Filed

7-13-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2011
Last Entry Filed
Jul 14, 2011

Docket Entries by Year

Jul 13, 2011 1 Petition Chapter 7 Voluntary Petition. Fee Amount $299. Filed by MATTHEW Q. CALLISTER on behalf of FLOPPY MOP, INC. (CALLISTER, MATTHEW) (Entered: 07/13/2011)
Jul 13, 2011 2 Declaration Re: Electronic Filing Filed by MATTHEW Q. CALLISTER on behalf of FLOPPY MOP, INC. (CALLISTER, MATTHEW) (Entered: 07/13/2011)
Jul 13, 2011 3 Meeting of Creditors and Notice of Appointment of Trustee VICTORIA NELSON. 341 meeting to be held on 08/12/2011 at 10:30 AM at 341s - Foley Bldg,Rm 1500. (Entered: 07/13/2011)
Jul 13, 2011 4 Set Deficient Filing Deadlines. Incomplete Filings due by 7/27/2011. Resolution of Board of Directors Authorizing Bankruptcy Filing due by 7/27/2011. Verification of Creditor Matrix due by 7/27/2011. SSN/Tax ID due by 7/27/2011. Exhibit D Credit Counseling Compliance due by 7/27/2011. Summary of schedules due by 7/27/2011. Schedule A due by 7/27/2011. Schedule B due by 7/27/2011. Schedule D due by 7/27/2011. Schedule E due by 7/27/2011. Schedule F due by 7/27/2011. Schedule G due by 7/27/2011. Schedule H due by 7/27/2011. Declaration Re: Schedules due by 7/27/2011. Statement of Financial Affairs due by 7/27/2011. Atty Disclosure Statement due by 7/27/2011. (nlt) (Entered: 07/14/2011)
Jul 14, 2011 5 Notice of Incomplete and/or Deficient Filing. (nlt) (Entered: 07/14/2011)

This case is closed and is no longer being updated.

Case Information

Court
Nevada Bankruptcy Court
Case number
2:11-bk-21060
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Linda B. Riegle
Chapter
7
Filed
Jul 13, 2011
Terminated
Feb 6, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DEPT. OF EMPLOYMENT, TRAINING & REHAB
    INTERNAL REVENUE SERVICE
    NEVADA DEPARTMENT OF TAXATION
    STATE OF NEVADA DEPT. OF MOTOR VEHICLES
    Trustees of the Construction Industry
    Trustees of the Construction Industry
    Trustees of the Construction Industry
    Trustees of the Southern Nevada Laborers
    UNITED STATES TRUSTEE

    Parties

    Debtor

    FLOPPY MOP, INC.
    6130 W. FLAMINGO ROAD, #434
    LAS VEGAS, NV 89103
    Tax ID / EIN: xx-xxx5507

    Represented By

    MATTHEW Q. CALLISTER
    823 LAS VEGAS BLVD S
    SUITE 500
    LAS VEGAS, NV 89101
    (702) 385-3343
    Fax : (702) 385-2899
    Email: mqc@call-law.com

    Trustee

    VICTORIA NELSON
    C/O SANTORO DRIGGS WALCH
    400 S. FOURTH STREET, 3RD FLOOR
    LAS VEGAS, NV 89101
    702-791-0308

    U.S. Trustee

    U.S. TRUSTEE - LV - 7
    300 LAS VEGAS BOULEVARD, SO.
    SUITE 4300
    LAS VEGAS, NV 89101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 18, 2023 BACK OFFICE REMEDIES INC. 7 2:2023bk14591
    Mar 12, 2022 MRT ASSETS LLC 7 2:2022bk10852
    Mar 2, 2022 PREMIER ONE HOLDINGS INC. 7 2:2022bk10734
    Sep 18, 2021 Lusso Auto, LLC 11 2:2021bk14567
    Feb 28, 2019 SELECT STUDIOS, LLC 7 2:2019bk11171
    Dec 14, 2017 UV DOCTOR SYSTEMS, LLC 7 2:2017bk16660
    Jul 5, 2017 ELITE INSTALLS LLC 11 2:17-bk-13633
    Jan 23, 2017 ELITE MOVING AND STORAGE, INC 7 2:17-bk-10293
    Mar 1, 2016 UNCLE CAPTAIN SEA FOOD LLC 7 2:16-bk-11031
    Sep 30, 2014 DENTAL AVENUE LTD 7 2:14-bk-16611
    Mar 20, 2014 DYNASTY DEVELOPMENT GROUP, LLC 11 2:14-bk-11887
    Mar 11, 2013 LLC CRAIG 95 11 2:13-bk-11935
    Mar 7, 2013 LLC FRONTIER SHOPPING CENTER 11 2:13-bk-11818
    Oct 23, 2012 PRESTIGE TRAVEL, INC. 11 2:12-bk-21951
    May 29, 2012 DYNASTY DEVELOPMENT GROUP, LLC 11 2:12-bk-16334