Welcome to BusinessBankruptcies.com!

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

Livia North America, Inc.

COURT
Nevada Bankruptcy Court
CASE NUMBER
3:12-bk-50780
TYPE / CHAPTER
Involuntary / 7

Filed

4-5-12

Updated

4-29-22

Last Checked

4-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 15, 2016
Last Entry Filed
Apr 18, 2014

Docket Entries by Year

There are 10 older docket entries.

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

login purchase single case subscribe now

May 8, 2012 10 Meeting of Creditors 341(a) meeting to be held on 6/7/2012 at 11:30 AM at Young Bldg,Rm 3087. Proof of Claim due by 9/5/2012 (glw) (Entered: 05/08/2012)
May 8, 2012 11 Set Deficient Filing Deadlines. Incomplete Filings due by 5/22/2012. Resolution of Board of Directors Authorizing Bankruptcy Filing due by 5/22/2012. Verification of Creditor Matrix due by 5/22/2012. List of all creditors due by 5/22/2012. Summary of schedules due by 5/22/2012. Schedule A due by 5/22/2012. Schedule B due by 5/22/2012. Schedule D due by 5/22/2012. Schedule E due by 5/22/2012. Schedule F due by 5/22/2012. Schedule G due by 5/22/2012. Schedule H due by 5/22/2012. Declaration Re: Schedules due by 5/22/2012. Statement of Financial Affairs due by 5/22/2012. (glw) (Entered: 05/08/2012)
May 8, 2012 12 Notice of Incomplete and/or Deficient Filing. (glw) (Entered: 05/08/2012)
May 10, 2012 13 BNC Certificate of Mailing (Related document(s)10 Meeting of Creditors Chapter 7 Asset Non-Individual (BNC)) No. of Notices: 7. Notice Date 05/10/2012. (Admin.) (Entered: 05/10/2012)
May 10, 2012 14 BNC Certificate of Mailing. (Related document(s)12 Incomplete and/or Deficient Filing-Ch 7 Non-Individual (BNC)) No. of Notices: 1. Notice Date 05/10/2012. (Admin.) (Entered: 05/10/2012)
May 18, 2012 15 Hearing Off Calendar (Related document(s)1 Involuntary Petition (Chapter 7) filed by Debtor LIVIA NORTH AMERICA, INC., Petitioning Creditor JOHN D. TAYLOR, Petitioning Creditor JAMES P. LONGO, Petitioning Creditor LINDA S. WILLIAMS) (dcl) (Entered: 05/18/2012)
May 22, 2012 16 Schedule[s] A, Real Property Amount: $.00, B, Personal Property Amount: $ 64,789.66, D, Creditors Holding Secured Claims Amount: $.00, E, Creditors Holding Unsecured Priority Claims Amount: $ 277,305.27, F, Creditors Holding Unsecured Nonpriority Claims Amount: $ 5,840,527.13, Summary of Schedules, Declaration Concerning Debtor[s] Schedules, Filed by JEFFREY L HARTMAN on behalf of JAMES P. LONGO (HARTMAN, JEFFREY) (Entered: 05/22/2012)
May 22, 2012 17 Statement of Financial Affairs Filed by JEFFREY L HARTMAN on behalf of JAMES P. LONGO (Related document(s) 11 Set Deficient Filing Deadlines) (HARTMAN, JEFFREY) (Entered: 05/22/2012)
May 22, 2012 18 Verification of Creditor Matrix Filed by JEFFREY L HARTMAN on behalf of JAMES P. LONGO (Related document(s) 11 Set Deficient Filing Deadlines) (HARTMAN, JEFFREY) (Entered: 05/22/2012)
May 22, 2012 19 Corporate Ownership Statement (RULE 7007.1) Corporate parents added to case: Livia India, P.L.. (RULE 7007.1) Filed by JEFFREY L HARTMAN on behalf of JAMES P. LONGO (HARTMAN, JEFFREY) (Entered: 05/22/2012)
Show 10 more entries
Dec 28, 2012 30 Order Approving Settlement Agreement and Release of All Claims (Related document(s) 26) (Attachments: # 1 Exhibit - Motion to Approve Settlement)(cly) (Entered: 12/28/2012)
Dec 31, 2012 31 Notice of Entry of Order Approving Settlement Agreement and Release of All Claims with Certificate of Service Filed by JEFFREY L HARTMAN on behalf of JAMES P. LONGO, JOHN D. TAYLOR (Related document(s)30 Order on Motion to Approve Settlement) (HARTMAN, JEFFREY) (Entered: 12/31/2012)
Apr 9, 2013 32 Ex Parte Application to Employ BARNARD VOGLER & CO. as ACCOUNTANT Filed by JERI COPPA-KNUDSON on behalf of BARNARD VOGLER & CO. (COPPA-KNUDSON, JERI) (Entered: 04/09/2013)
Apr 9, 2013 33 Affidavit Of: DAVID J. THOMPSON of BARNARD VOGLER & CO., CPAs Filed by JERI COPPA-KNUDSON on behalf of BARNARD VOGLER & CO. (Related document(s)32 Application to Employ filed by Accountant BARNARD VOGLER & CO.) (COPPA-KNUDSON, JERI) (Entered: 04/09/2013)
Apr 10, 2013 34 Order to Employ Accountant (Related document(s) 32) (glw) (Entered: 04/10/2013)
Aug 14, 2013 35 Application for Compensation for BARNARD, VOGLER & CO., CPA, Fees: $2,622.50, Expenses: $422.35. Filed by JERI COPPA-KNUDSON (Attachments: # 1 Exhibit A)(COPPA-KNUDSON, JERI) (Entered: 08/14/2013)
Sep 9, 2013 36 Trustee's Final Account and Proposed Distribution - Reviewed by UST (LANDIS (jp), AUGUST) (Entered: 09/09/2013)
Sep 10, 2013 37 Notice of Summary of Final Report and Account of Trustee Over $1500 for JERI COPPA-KNUDSON, Fees: $13,379.06, Expenses: $458.77. (COPPA-KNUDSON, JERI) (Entered: 09/10/2013)
Sep 10, 2013 38 Notice of Hearing Hearing Date: 10/22/2013 Hearing Time: 2:00 P.M. Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (Related document(s)37 Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee JERI COPPA-KNUDSON) (COPPA-KNUDSON, JERI) (Entered: 09/10/2013)
Sep 10, 2013 39 Certificate of Service Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (Related document(s)38 Notice of Hearing filed by Trustee JERI COPPA-KNUDSON) (Attachments: # 1 Exhibit A) (COPPA-KNUDSON, JERI) (Entered: 09/10/2013)

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
3:12-bk-50780
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce T. Beesley
Chapter
7
Filed
Apr 5, 2012
Type
involuntary
Terminated
Apr 18, 2014
Updated
Apr 29, 2022
Last checked
Apr 3, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    LIVIA NORTH AMERICA, INC.
    774 MAYS BOULEVARD, 10-414
    INCLINE VILLAGE, NV 89451
    WASHOE-NV
    775-324-2800
    Tax ID / EIN: xx-xxx0649

    Represented By

    LIVIA NORTH AMERICA, INC.
    PRO SE

    Petitioning Creditor

    JOHN D. TAYLOR
    5933 KING WILLIAM DRIVE
    PLANO, TX 75093

    Represented By

    JEFFREY L HARTMAN
    HARTMAN & HARTMAN
    510 WEST PLUMB LANE, STE B
    RENO, NV 89509
    (775) 324-2800
    Fax : (775) 324-1818
    Email: notices@bankruptcyreno.com

    Petitioning Creditor

    JAMES P. LONGO
    447 MOLINO AVENUE
    MILL VALLEY, CA 94941

    Represented By

    JEFFREY L HARTMAN
    (See above for address)

    Petitioning Creditor

    LINDA S. WILLIAMS
    PO BOX 14
    TAHOE CITY, CA 96145

    Represented By

    JEFFREY L HARTMAN
    (See above for address)

    U.S. Trustee

    U.S. TRUSTEE - RN - 7
    300 BOOTH STREET, STE 3009
    RENO, NV 89509

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 14, 2022 STARBRITE & CO., LLC 7 3:2022bk50602
    Mar 3, 2020 CONVERGENCE SYSTEMS, INC. 7 3:2020bk50256
    Jul 3, 2019 MUSIC CITY FIRE COMPANY 11 3:2019bk50783
    Jan 31, 2019 WILKENS 2003 TRUST 11 3:2019bk50122
    Oct 15, 2018 WALERAN ENTERPRISES, INC. 7 3:2018bk51161
    Jul 12, 2015 COLUMBIA CHANNEL GOLD MINING COMPANY 7 4:15-bk-42177
    Jun 26, 2015 ON TREK, INC 7 3:15-bk-50879
    Nov 25, 2013 AD HOLDINGS, LLC 11 3:13-bk-52247
    Sep 13, 2013 A RICHARDS BUILT HOME, INC. 11 3:13-bk-51812
    Sep 3, 2013 THE ONE PRODUCTIONS LLC 11 3:13-bk-51752
    Jul 2, 2013 Tarsin, Inc. 11 5:13-bk-53607
    Feb 14, 2013 Game 2 Mobile 11 1:13-bk-10464
    Aug 17, 2012 JNT, INC. 11 3:12-bk-51937
    Sep 26, 2011 DAYTON LAND DEVELOPERS, LLC 11 3:11-bk-53031
    Sep 15, 2011 RFH Holdings, LLC 11 3:11-bk-38027