Welcome to BusinessBankruptcies.com!

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

Kittusamy, LLP

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:15-bk-13868
TYPE / CHAPTER
Involuntary / 11

Filed

7-2-15

Updated

5-5-22

Last Checked

4-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2017
Last Entry Filed
Jul 13, 2017

Docket Entries by Year

There are 965 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 29, 2017 965 Stipulated/Agreed Order (Related document(s)964 Stipulation filed by Debtor KITTUSAMY, LLP.) (mrb) (Entered: 03/29/2017)
Mar 31, 2017 966 Fourth Application for Compensation Fourth Interim Application of Kolesar & Leatham, Counsel for Debtor-in-Possession Kittusamy, LLP, for the Allowance of Compensation and Reimbursement of Expenses for BART K. LARSEN, Fees: $81,963.08, Expenses: $4,469.85. with Proposed Order Filed by BART K. LARSEN (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3)(LARSEN, BART) (Entered: 03/31/2017)
Mar 31, 2017 967 Declaration Of: Bart K. Larsen, Esq. in Support of the Fourth Interim Application of Kolesar & Leatham, Counsel for Debtor Kittusamy, LLP for the Allowance of Compensation and Reimbursement of Expenses Filed by BART K. LARSEN on behalf of KITTUSAMY, LLP (Related document(s)966 Application for Compensation filed by Debtor KITTUSAMY, LLP) (LARSEN, BART) (Entered: 03/31/2017)
Mar 31, 2017 968 Notice of Hearing on the Fourth Interim Application of Kolesar & Leatham, Counsel for Debtor Kittusamy, LLP for the Allowance of Compensation and Reimbursement of Expenses Hearing Date: 05/03/2017 Hearing Time: 1:30 p.m. Filed by BART K. LARSEN on behalf of KITTUSAMY, LLP (Related document(s)966 Application for Compensation filed by Debtor KITTUSAMY, LLP) (LARSEN, BART) (Entered: 03/31/2017)
Apr 3, 2017 969 Certificate of Service Filed by BART K. LARSEN on behalf of KITTUSAMY, LLP (Related document(s)966 Application for Compensation filed by Debtor KITTUSAMY, LLP, 967 Declaration filed by Debtor KITTUSAMY, LLP, 968 Notice of Hearing filed by Debtor KITTUSAMY, LLP) (LARSEN, BART) (Entered: 04/03/2017)
Apr 3, 2017 970 Hearing Scheduled/Rescheduled. Hearing scheduled 5/3/2017 at 01:30 PM at ABL-Courtroom 1, Foley Federal Bldg. (Related document(s)966 Application for Compensation filed by Debtor KITTUSAMY, LLP) (mrb) (Entered: 04/03/2017)
Apr 5, 2017 971 Notice of Withdrawal of Motion to Authorize Debtor to Enter Into Lease Amendment Pursuant to 11 U.S.C. Sections 105(a) and 363(b) Filed by BART K. LARSEN on behalf of KITTUSAMY, LLP (Related document(s)920 Miscellaneous Application filed by Debtor KITTUSAMY, LLP) (LARSEN, BART) (Entered: 04/05/2017)
Apr 5, 2017 972 Certificate of Service Filed by BART K. LARSEN on behalf of KITTUSAMY, LLP (Related document(s)971 Notice of Withdrawal filed by Debtor KITTUSAMY, LLP) (LARSEN, BART) (Entered: 04/05/2017)
Apr 5, 2017 973 Minute Entry Re: hearing on 4/5/2017 1:30 PM. Continued. (related document(s): 499 Objection filed by SIEMENS MEDICAL SOLUTIONS USA, INC.) Appearances : CHARLES E. GIANELLONI, BART K. LARSEN Status Hearing to be held on 07/12/2017 at 01:30 PM. (brr ) (Entered: 04/05/2017)
Apr 5, 2017 974 Minute Entry Re: hearing on 4/5/2017 1:30 PM. Continued. (related document(s): 500 Application for Administrative Claim/Expenses filed by SIEMENS MEDICAL SOLUTIONS USA, INC.) Appearances : CHARLES E. GIANELLONI, BART K. LARSEN Status Hearing to be held on 07/12/2017 at 01:30 PM. (brr ) (Entered: 04/05/2017)
Show 10 more entries
May 10, 2017 985 Monthly Operating Report for Filing Period Ending March 31, 2017 Filed by BART K. LARSEN on behalf of KITTUSAMY, LLP (LARSEN, BART) (Entered: 05/10/2017)
May 18, 2017 986 Transcript Ordered. Acknowledgement of Request for Transcript of Testimony Received on 5/18/2017. Hearing held on 3/9/2017. Ordering Party: Kelly Easton. The Reporter Expects to Have the Transcript Completed by 5/25/2017. (ACCESS TRANSCRIPTS, LLC) (Entered: 05/18/2017)
May 25, 2017 987 Transcript regarding Hearing Held on 03/09/17. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For additional information, you may contact the Transcriber Access Transcripts, LLC, Telephone number 1-855-873-2223. Purchasing Party: Sylvester Polednak. Redaction Request Due By 06/15/2017. Redacted Transcript Submission Due By 06/26/2017. Transcript access will be restricted through 08/23/2017. (ACCESS TRANSCRIPTS, LLC) (Entered: 05/25/2017)
May 25, 2017 988 Notice of Filing Official Transcript. Related document(s) 987 . (Entered: 05/25/2017)
May 28, 2017 989 BNC Certificate of Mailing - pdf (Related document(s)988 Notice of Filing Official Transcript (BNC-BK)) No. of Notices: 187. Notice Date 05/28/2017. (Admin.) (Entered: 05/28/2017)
Jun 5, 2017 990 Order Substituting Attorney adding JEFFREY R. SYLVESTER for VENUS GROUP, LLC; MOONSHELL, LLC and Partap Investments, LLC, (Related document(s)982 Substitution of Attorney filed by Petitioning Creditor MOONSHELL, LLC.) (wml) (Entered: 06/05/2017)
Jun 8, 2017 991 Certificate of Service Filed by JEFFREY R. SYLVESTER on behalf of MOONSHELL, LLC (Related document(s)982 Substitution of Attorney filed by Petitioning Creditor MOONSHELL, LLC) (SYLVESTER, JEFFREY) (Entered: 06/08/2017)
Jun 21, 2017 992 Minute Entry Re: hearing on 6/21/2017 11:00 AM. Continued. (related document(s): 852 Motion to Allow Claims or Interests filed by BAYER HEALTHCARE, LLC, FKA MEDRAD, INC.) Appearances : CHELSEA A. CROWTON, BART K. LARSEN (Hearing scheduled 08/02/2017 at 01:30 PM at ABL-Courtroom 1, Foley Federal Bldg. (anm ) (Entered: 06/21/2017)
Jun 22, 2017 993 Ex Parte Motion To Remove Name from E-Mail Service List Filed by MICHAEL F LYNCH on behalf of COX COMMUNICATIONS, INC. (LYNCH, MICHAEL) (Entered: 06/22/2017)
Jun 22, 2017 994 Order Granting Motion to Remove Name from E-Mail Service List (Related documents(s) 993) (mrb) (Entered: 06/22/2017)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Nevada Bankruptcy Court
Case number
2:15-bk-13868
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
August B. Landis
Chapter
11
Filed
Jul 2, 2015
Type
involuntary
Terminated
Mar 29, 2019
Confirmation
Mar 17, 2016
Updated
May 5, 2022
Last checked
Apr 7, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bart K. Larsen, Esq.
    Candace C. Carlyon, Esq.
    Elizabeth E. Stephens
    Gary B. Rudolph
    Henry Schein, Inc
    JAMES PATRICK SHEA, ESQ.
    MEADOWS BANK

    Parties

    Debtor

    KITTUSAMY, LLP
    401 N. BUFFALO DRIVE, SUITE 100
    LAS VEGAS, NV 89145
    CLARK-NV
    Tax ID / EIN: xx-xxx9135
    dba LAS VEGAS RADIOLOGY
    dba LAS VEGAS CARDIOLOGY
    dba LAS VEGAS PRIMARY CARE GROUP
    dba LAS VEGAS PRIMARY CARE GROUP
    aka SMOKE RANCH RADIOLOGY

    Represented By

    BART K. LARSEN
    KOLESAR & LEATHAM
    400 SOUTH RAMPART BOULEVARD
    SUITE 400
    LAS VEGAS, NV 89145
    (702) 362-7800
    Fax : (702) 362-9472
    Email: blarsen@klnevada.com
    ERIC D WALTERS
    KOLESAR & LEATHAM
    400 S. RAMPART BLVD., STE. 400
    LAS VEGAS, NV 89145

    Petitioning Creditor

    MOONSHELL, LLC
    JASWINDER GROVER/MANAGER
    7140 SMOKE RANCH ROAD
    LAS VEGAS, NV 89128

    Represented By

    BRYAN A. LINDSEY
    SCHWARTZ FLANSBURG PLLC
    6623 LAS VEGAS BLVD. SO.,, STE 300
    LAS VEGAS, NV 89119
    Email: bryan@nvfirm.com
    TERMINATED: 06/05/2017
    SAMUEL A. SCHWARTZ
    6623 LAS VEGAS BLVD. SO., STE 300
    LAS VEGAS, NV 89119
    (702) 385-5544
    Fax : (702) 385-2741
    Email: sam@nvfirm.com
    TERMINATED: 06/05/2017
    JEFFREY R. SYLVESTER
    1731 VILLAGE CENTER CIRCLE
    LAS VEGAS, NV 89134
    (702) 952-5200
    Fax : (702) 952-5205
    Email: jeff@sylvesterpolednak.com

    Petitioning Creditor

    XSPECTRA, INC.
    C/O L.L. BRADFORD & COMPANY, LLC
    8880 W. SUNSET ROAD, 3RD FLOOR
    LAS VEGAS, NV 89148

    Represented By

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

    Petitioning Creditor

    SEVEN HILLS EQUIPMENT, LLC
    C/O L.L. BRADFORD & COMPANY, LLC
    8880 W. SUNSET ROAD, 3RD FLOOR
    LAS VEGAS, NV 89148

    Represented By

    MATTHEW C. ZIRZOW
    (See above for address)

    Petitioning Creditor

    VENUS GROUP, LLC
    C/O MICHAEL HARMAN
    8880 W. SUNSET ROAD, 3RD FLOOR
    LAS VEGAS, NV 89148

    Represented By

    BRYAN A. LINDSEY
    (See above for address)
    TERMINATED: 06/05/2017
    SAMUEL A. SCHWARTZ
    (See above for address)
    TERMINATED: 06/05/2017
    JEFFREY R. SYLVESTER
    (See above for address)

    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 #
    Sep 21, 2021 ADVANCED HEALTH FORMULAS, LLC 7 2:2021bk14591
    Jun 24, 2021 International Auto Fleet Corp. 11V 2:2021bk13166
    May 13, 2020 LAREDO INVESTMENTS LLC. 11 2:2020bk12312
    Jun 17, 2019 VMAE CORP. 11 2:2019bk13841
    Mar 15, 2017 JAS INVESTMENT PROPERTIES INC. 7 2:17-bk-11213
    Sep 15, 2016 I.P. HUNT FOUNDATION, INC 7 2:16-bk-15069
    Jul 18, 2016 COLORADO RIDGE-VIEW ESTATES INC. 7 2:16-bk-13922
    Feb 29, 2016 STARVING STUDENTS, INC. 11 2:16-bk-10936
    Sep 18, 2014 VICTORIA J. RAINES 11 2:14-bk-16290
    Nov 25, 2013 PRIME CHOICE HOME HEALTH, LLC 7 2:13-bk-19867
    Dec 9, 2011 BLUEROCK VENTURES LLC 7 2:11-bk-28912
    Dec 6, 2011 NEW LONDON HOLDINGS LLC 7 2:11-bk-28741
    Nov 22, 2011 4819 ENOCH HOLDINGS, LLC 7 2:11-bk-28139
    Sep 23, 2011 589 CRENSHAW ENTERPRISES LLC 7 2:11-bk-25067
    Sep 7, 2011 4032 BONNIEWOOD ENTERPRISES LLC 7 2:11-bk-24232