Welcome to BusinessBankruptcies.com!

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

Mats Etc Inc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:14-bk-12521
TYPE / CHAPTER
Voluntary / 11

Filed

4-13-14

Updated

3-28-16

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Oct 27, 2015

Docket Entries by Year

There are 277 older docket entries.

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

login purchase single case subscribe now

Apr 22, 2015 277 Certificate of Service Filed by JEANETTE E. MCPHERSON on behalf of SHELLEY D. KROHN (Related document(s)275 Notice of Entry of Order filed by Trustee SHELLEY D. KROHN, 276 Notice of Entry of Order filed by Trustee SHELLEY D. KROHN) (MCPHERSON, JEANETTE) (Entered: 04/22/2015)
Apr 22, 2015 278 Hearing Scheduled/Rescheduled. Hearing scheduled 4/27/2015 at 01:30 PM at ABL-Courtroom 1, Foley Federal Bldg. (Related document(s)269 Notice of Intent to Sell filed by Debtor MATS ETC INC) (mah) (Entered: 04/22/2015)
Apr 23, 2015 279 Stipulation By CIT FINANCE and Between MATTHEW JOHNSON, ESQ. on behalf of Debtors Filed by JEFFREY SLOANE on behalf of CIT FINANCE (SLOANE, JEFFREY) (Entered: 04/23/2015)
Apr 24, 2015 280 Stipulated/Agreed Order (Related document(s)279 Stipulation filed by Creditor CIT FINANCE.) (mag) (Entered: 04/24/2015)
Apr 24, 2015 281 Application Motion Intent to Sell with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of MATS ETC INC (JOHNSON, MATTHEW) (Entered: 04/24/2015)
Apr 24, 2015 282 Hearing Scheduled/Rescheduled. Hearing scheduled 4/27/2015 at 01:30 PM at ABL-Courtroom 1, Foley Federal Bldg. (Related document(s)281 Miscellaneous Application filed by Debtor MATS ETC INC) (llh) (Entered: 04/24/2015)
Apr 28, 2015 283 Notice of Entry of Order Confirming Amended First Amended Joint Plan of Reorganization and Conditional Approval of Sale Pursuant to 11 U.S.C. sec 363(f) with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of MATS ETC INC (Related document(s)270 Order Confirming Chapter 11 Plan) (JOHNSON, MATTHEW) (Entered: 04/28/2015)
Apr 28, 2015 284 Notice of Entry of Order GRANTING JOINT EX PARTE MOTION FOR ORDER (I) GRANTING CONDITIONAL APPROVAL OF DISCLOSURE STATEMENT WITHOUT HEARING (II) COMBINING HEARINGS ON APPROVAL OF DISCLOSURE STATEMENT TO ACCOMPANY DEBTORS PLAN OF REORGANIZATION AND ON CONFIRMATION OF DEBTORS PLAN OF REORGANIZATION INTO ONE HEARING, (III)PRESCRIBING NOTICE OF FILING OF DISCLOSURE STATEMENT RELATING TO PLAN OF REORGANIZATION, AND (IV) PRESCRIBING NOTICE OF HEARING AND DEADLINES PURSUANT TO 11 U.S.C. SECTION 105(d)(2)(B) with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of MATS ETC INC (Related document(s)271 Order Approving Disclosure Statement) (JOHNSON, MATTHEW) (Entered: 04/28/2015)
Apr 28, 2015 285 Notice of Entry of Order Granting Final Approval of Disclosure Statement with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of MATS ETC INC (Related document(s)272 Order on Miscellaneous Application) (JOHNSON, MATTHEW) (Entered: 04/28/2015)
Apr 30, 2015 286 Document Notice of Name Change with Certificate of Service Filed by OGONNA M. ATAMOH on behalf of HOLLEY, DRIGGS, WALCH, PUZEY & THOMPSON (ATAMOH, OGONNA) (Entered: 04/30/2015)
Show 10 more entries
May 6, 2015 297 Second And Final Application For Professional Fees Of Hall and Associates CPAs, LTD Rendered To Mats Etc Inc., Fees: $41309.00, Expenses: $0.00. Filed by MATTHEW L. JOHNSON (mag) (Entered: 05/06/2015)
May 11, 2015 298 Notice of Hearing on Second and Final Application for Professional Fees of Johnson & Gubler, P.C. Rendered to Mats Etc Inc Hearing Date: June 17, 2015 Hearing Time: 1:30 p.m. with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of MATS ETC INC (Related document(s)296 Application for Compensation filed by Debtor MATS ETC INC) (JOHNSON, MATTHEW). Modified on 5/12/2015 to remove relationship to #293 (Youngblood, CL). (Entered: 05/11/2015)
May 11, 2015 299 Notice of Hearing on Second and Final Application for Professional Fees of Hall & Associates CPAs, Ltd Rendered to Mats Etc Inc Hearing Date: June 17, 2015 Hearing Time: 1:30 p.m. with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of MATS ETC INC (Related document(s)297 Application for Compensation filed by Accountant TREVOR KEEGAN HALL) (JOHNSON, MATTHEW). Modified on 5/12/2015 to remove relationship to #295 (Youngblood, CL). (Entered: 05/11/2015)
May 11, 2015 300 Order Approving Sale Free And Clear Of Liens, Claims, And Encumbrances Pursuant To 11 U.S.C. Sections 363(B) And 363(F) And Rejection Of Unexpired Leases Pursuant To 11 U.S.C. Section 365 (Related document(s) 281) (mag) (Entered: 05/11/2015)
May 11, 2015 301 Notice of Entry of Order Approving Sale Free and Clear of Liens, Claims, and Encumbrances Pursuant to 11 U.S.C. Sections 363(B) and 363(F) and Rejection to Unexpired Leases Pursuant to 11 U.S.C. Section 365 with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of MATS ETC INC (Related document(s)300 Order on Miscellaneous Application) (JOHNSON, MATTHEW) (Entered: 05/11/2015)
May 12, 2015 302 Hearing Scheduled/Rescheduled. Hearing scheduled 6/17/2015 at 01:30 PM at ABL-Courtroom 1, Foley Federal Bldg. (Related document(s)296 Application for Compensation filed by Debtor MATS ETC INC, 297 Application for Compensation filed by Accountant TREVOR KEEGAN HALL) (mag) (Entered: 05/12/2015)
May 14, 2015 303 Stipulation By MATS ETC INC and Between Ecolab Inc. Regarding Administrative Claims and Related Matters Filed by MATTHEW L. JOHNSON on behalf of MATS ETC INC (Related document(s)262 Amended Chapter 11 Plan filed by Debtor MATS ETC INC) (JOHNSON, MATTHEW) (Entered: 05/14/2015)
May 14, 2015 304 Stipulated/Agreed Order (Related document(s)303 Stipulation filed by Debtor MATS ETC INC.) (mag) (Entered: 05/14/2015)
May 14, 2015 305 Notice of Entry of Order Granting Stipulation Regarding Ecolab Inc. Administrative Claims and Related Matters with Certificate of Service Filed by MATTHEW L. JOHNSON on behalf of MATS ETC INC (Related document(s)304 Stipulated/Agreed Order) (JOHNSON, MATTHEW) (Entered: 05/14/2015)
Jun 8, 2015 306 Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 287) for HOLLEY DRIGGS WALCH FINE WRAY PUZEY & THOMPSON, Fees awarded: $26354.50, Expenses awarded: $531.20 (mag) (Entered: 06/08/2015)

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
2:14-bk-12521
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
August B. Landis
Chapter
11
Filed
Apr 13, 2014
Type
voluntary
Terminated
Oct 27, 2015
Updated
Mar 28, 2016
Last checked
Dec 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express Open Line of Credit
    American Express Platinum
    Baltic Linen Company, Inc.
    Bank of America Leasing
    Bank of America Leasing
    Bank of America Leasing
    Best Textiles Int. Ltd.
    Bethune
    CBIC Liability Insurance
    Century National Insurance
    Chase
    CHEM-AQUA
    Citi
    Clark County Assessor
    Clark County Property Tax
    There are 32 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MATS ETC INC
    6335 SUNSET CORPORATE DRIVE
    LAS VEGAS, NV 89120
    CLARK-NV
    Tax ID / EIN: xx-xxx6062
    dba SOUTHWEST LINEN

    Represented By

    GREGORY E GARMAN
    GARMAN TURNER GORDON
    650 WHITE DRIVE, SUITE 100
    LAS VEGAS, NV 89119
    (725)777-3000
    Fax : 725-777-3112
    Email: ggarman@gtg.legal
    RUSSELL G. GUBLER
    JOHNSON & GUBLER, P.C.
    8831 W. SAHARA AVE.
    LAS VEGAS, NV 89117
    702-471-0065
    MATTHEW L. JOHNSON
    MATTHEW L. JOHNSON & ASSOCIATES, P.C.
    8831 WEST SAHARA AVENUE
    LAS VEGAS, NV 89117
    (702) 471-0065
    Fax : (702) 471-0075
    Email: annabelle@mjohnsonlaw.com
    TAYLOR L. RANDOLPH
    RANDOLPH LAW FIRM, P.C.
    2045 VILLAGE CENTER CR., SUITE 100
    LAS VEGAS, NV 89134
    702-877-1313
    Fax : 702-233-5597
    Email: tr@randolphlawfirm.com

    Trustee

    SHELLEY D. KROHN
    228 S. 4th STREET, STE 300
    LAS VEGAS, NV 89101
    702-421-2210
    TERMINATED: 02/17/2015

    Represented By

    JEANETTE E. MCPHERSON
    SCHWARTZER & MCPHERSON LAW FIRM
    2850 S. JONES BLVD., #1
    LAS VEGAS, NV 89146
    (702) 228-7590
    Email: jmcpherson@s-mlaw.com

    U.S. Trustee

    U.S. TRUSTEE - LV - 11
    300 LAS VEGAS BOULEVARD S.
    SUITE 4300
    LAS VEGAS, NV 89101

    Represented By

    JONAS V. ANDERSON
    300 LAS VEGAS BLVD., SO #4300
    LAS VEGAS, NV 89101
    (702) 388-6600 Ext. 227
    Email: jonas.v.anderson@usdoj.gov
    TERMINATED: 02/09/2015

    U.S. Trustee

    U.S. TRUSTEE - LV - 7
    300 LAS VEGAS BLVD., SO.
    SUITE 4300
    LAS VEGAS, NV 89101
    TERMINATED: 02/17/2015

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 17, 2022 J & J CONSULTING SERVICES, INC. 11 2:2022bk10942
    Nov 29, 2021 ZULEYMA DURAN-HACKEN LLC 11 2:2021bk15493
    Aug 13, 2021 BORGATA CONCEPTS LLC DBA FERRARA'S BREAD COMP 7 2:2021bk14014
    Jun 3, 2015 Hallier Panorama Holdings, LLC 7 2:15-bk-13222
    Jun 3, 2015 Panorama Towers II Mezz, LLC 7 2:15-bk-13218
    Jun 3, 2015 Hallier Aviation, LLC 7 2:15-bk-13217
    Jun 3, 2015 Hallier Group Holdings, Inc. 7 2:15-bk-13219
    Oct 14, 2014 GRAPHICS 2000 11 2:14-bk-16879
    Aug 5, 2014 PUBLIC AUTO RISKS, INC. 7 2:14-bk-15350
    Apr 13, 2014 STEPHEN COSTA, LLC 11 2:14-bk-12522
    Feb 4, 2014 THE VILLAGES, LLC 11 2:14-bk-10748
    Feb 3, 2014 Reza Athari & Associates, P.L.L.C. 11 2:14-bk-10724
    Jan 10, 2014 SOVEREIGN SECURITY SYSTEMS, INC. 7 2:14-bk-10165
    Apr 15, 2013 The SCOOTER Store - Las Vegas, L.L.C. 11 1:13-bk-10935
    Dec 2, 2011 HPCH, LLC 11 2:11-bk-28681