Welcome to BusinessBankruptcies.com!

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

Kpg Revenue Cycle Management, Inc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2023bk12013
TYPE / CHAPTER
Voluntary / 11V

Filed

5-19-23

Updated

2-11-24

Last Checked

6-16-23

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 SETH D BALLSTAEDT on behalf of KPG REVENUE CYCLE MANAGEMENT, INC Chapter 11 Plan Small Business Subchapter V Due by 08/17/2023. (BALLSTAEDT, SETH) (Entered: 05/19/2023)
May 19, 2023 2 Declaration Re: Electronic Filing Filed by SETH D BALLSTAEDT on behalf of KPG REVENUE CYCLE MANAGEMENT, INC (BALLSTAEDT, SETH) (Entered: 05/19/2023)
May 19, 2023 3 Meeting of Creditors 341 Meeting to be held on 6/22/2023 at 09:00 AM at Telephonic - Chapter 11 LV. Proof of Claim due by 7/28/2023. (Entered: 05/19/2023)
May 21, 2023 4 BNC Certificate of Notice (Related document(s)3 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 4. Notice Date 05/21/2023. (Admin.) (Entered: 05/21/2023)
May 21, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 23-12013) [misc,volp11pb] (1738.00). Receipt number A21137914, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) (Entered: 05/21/2023)
May 22, 2023 5 Set Deficient Filing Deadlines. Incomplete Filings due by 6/2/2023. Resolution of Board of Directors Authorizing Bankruptcy Filing due by 6/2/2023. Verification of Creditor Matrix due by 6/2/2023. Summary of Assets and Liabilities due by 6/2/2023. Schedule A/B due by 6/2/2023. Schedule D due by 6/2/2023.Schedule E/F due by 6/2/2023. Schedule G due by 6/2/2023. Schedule H due by 6/2/2023. Declaration Under Penalty of Perjury due by 6/2/2023. Statement of Financial Affairs due by 6/2/2023. List of Equity Security Holders due by 6/2/2023. (jow) (Entered: 05/22/2023)
May 22, 2023 6 Notice of Incomplete and/or Deficient Filing. (jow) (Entered: 05/22/2023)
May 22, 2023 7 Notice of Appearance and Request for Notice Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (VALENCIA, JUSTIN) (Entered: 05/22/2023)
May 23, 2023 8 Order to Set Hearing. Status Hearing to be held on 7/19/2023 at 09:30 AM at MKN Teleconference Line. Pre-Status Report Due By 7/5/2023. (Related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor KPG REVENUE CYCLE MANAGEMENT, INC.) (brr) (Entered: 05/23/2023)
May 23, 2023 9 Appointment of Trustee Notice of Appointment of Subchapter V Trustee and Verified Statement. (DIDION, TERRI) (Entered: 05/23/2023)

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

This case is closed and is no longer being updated.

Case Information

Court
Nevada Bankruptcy Court
Case number
2:2023bk12013
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mike K. Nakagawa
Chapter
11V
Filed
May 19, 2023
Type
voluntary
Terminated
Feb 9, 2024
Updated
Feb 11, 2024
Last checked
Jun 16, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Capital One Spark
    Clark County Assessor
    Clark County Treasurer
    Dept. of Employment, Training & Rehab
    Internal Revenue Service
    Internal Revenue Service
    Nevada Dept. of Taxations, Bankruptcy
    Nevada State Bank
    United States Trustee
    US Small Business Administration

    Parties

    Debtor

    KPG REVENUE CYCLE MANAGEMENT, INC
    2140 CANYONVILLE DR
    HENDERSON, NV 89044
    CLARK-NV
    Tax ID / EIN: xx-xxx6899

    Represented By

    SETH D BALLSTAEDT
    BALLSTAEDT LAW FIRM, LLC DBA FAIR FEE LEGAL SERVICES
    8751 W CHARLESTON BLVD SUITE 220
    LAS VEGAS, NV 89117
    702-715-0000
    Fax : 702-715-0000
    Email: help@bkvegas.com

    Trustee

    CHAPTER 11 - LV
    300 LAS VEGAS BLVD., SO. #4300
    LAS VEGAS, NV 89101
    (702) 388-6600
    TERMINATED: 05/24/2023

    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

    Represented By

    JUSTIN CHARLES VALENCIA
    U.S. DEPT OF JUSTICE
    OFFICE OF THE UNITED STATES TRUSTEE
    300 LAS VEGAS BLVD SOUTH
    SUITE 4300
    LAS VEGAS, NV 89101
    702-388-6600
    Fax : 702-388-6658
    Email: justin.c.valencia@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 19, 2023 RCM-TO GO, LLC 11V 2:2023bk12014
    Sep 30, 2022 FLOORIT FINANCIAL, INC. 11 2:2022bk13516
    Sep 30, 2020 EAGLE ROCK ASSET MANAGEMENT, LLC 7 2:2020bk14925
    Mar 5, 2018 GARDEN STREET HOLDINGS LLC 11 2:2018bk11169
    Oct 13, 2017 CREATIVE MEDIA PRODUCTIONS, INC. 7 2:17-bk-15511
    Sep 20, 2017 WARWICK PROPERTIES, LLC. 11 2:17-bk-15065
    Sep 16, 2016 MOBILE SIMPLE SOLUTIONS, INC. 7 2:16-bk-15085
    Dec 2, 2015 UTSA Apartments 4, LLC 11 5:15-bk-52956
    Apr 7, 2015 RIO PUERCO DEVELOPMENT LLC 11 2:15-bk-11906
    Dec 17, 2014 3215 VIA SERANOVA LLC 7 2:14-bk-18241
    Nov 3, 2014 3215 VIA SERANOVA LLC 7 2:14-bk-17374
    Nov 7, 2012 THE JANNOTTA FAMILY LLC 11 2:12-bk-22526
    Oct 4, 2012 TURBOFLARE USA, LLC 7 2:12-bk-21420
    Mar 20, 2012 SOUTHERN NEVADA LASER CUTTING, INC. 7 2:12-bk-13180
    Sep 25, 2011 NEW TRENDS DEVELOPMENT LLC 7 2:11-bk-25091