Welcome to BusinessBankruptcies.com!

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

n/a GRAND CANYON DESTINATIONS, LLC

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2023bk10399
TYPE / CHAPTER
Voluntary / 11V

Filed

2-3-23

Updated

12-10-23

Last Checked

2-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 10, 2023
Last Entry Filed
Feb 9, 2023

Docket Entries by Month

Feb 3, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738. Filed by CANDACE C CARLYON on behalf of n/a GRAND CANYON DESTINATIONS, LLC Chapter 11 Plan Small Business Subchapter V Due by 05/4/2023. (CARLYON, CANDACE) (Entered: 02/03/2023)
Feb 3, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 23-10399) [misc,volp11pb] (1738.00). Receipt number A20996259, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) (Entered: 02/03/2023)
Feb 3, 2023 2 20 Largest Unsecured Creditors for Chapter 11 Non-Individual Cases Filed by CANDACE C CARLYON on behalf of n/a GRAND CANYON DESTINATIONS, LLC (CARLYON, CANDACE) (Entered: 02/03/2023)
Feb 3, 2023 3 Verification of Creditor Matrix Filed by CANDACE C CARLYON on behalf of n/a GRAND CANYON DESTINATIONS, LLC (CARLYON, CANDACE) (Entered: 02/03/2023)
Feb 3, 2023 4 Declaration Re: Electronic Filing Filed by CANDACE C CARLYON on behalf of n/a GRAND CANYON DESTINATIONS, LLC (CARLYON, CANDACE) (Entered: 02/03/2023)
Feb 3, 2023 5 Disclosure of Compensation of Attorney for Debtor Filed by CANDACE C CARLYON on behalf of n/a GRAND CANYON DESTINATIONS, LLC (CARLYON, CANDACE) (Entered: 02/03/2023)
Feb 3, 2023 6 Emergency Motion Regarding Chapter 11 First Day Motions Motion for Entry of Interim and Final Orders Authorizing Debtor to Pay Prepetition Claims of Certain Critical Vendors with Proposed Order Filed by TRACY M. O'STEEN on behalf of n/a GRAND CANYON DESTINATIONS, LLC (O'STEEN, TRACY) (Entered: 02/03/2023)
Feb 3, 2023 7 Emergency Motion Regarding Chapter 11 First Day Motions Motion to Approve Payment of Wages, Independent Contractors, Commissions, Employee Reimbursements and Benefits, and to Honor Vacation and Sick Leave with Proposed Order Filed by TRACY M. O'STEEN on behalf of n/a GRAND CANYON DESTINATIONS, LLC (O'STEEN, TRACY) (Entered: 02/03/2023)
Feb 3, 2023 8 Omnibus Declaration Of: ANTHONY DOBBS in Support of Debtor's "First Day Motions" Filed by TRACY M. O'STEEN on behalf of n/a GRAND CANYON DESTINATIONS, LLC (Related document(s)6 Motion Re: Chapter 11 First Day Motions filed by Debtor n/a GRAND CANYON DESTINATIONS, LLC, 7 Motion Re: Chapter 11 First Day Motions filed by Debtor n/a GRAND CANYON DESTINATIONS, LLC) (O'STEEN, TRACY) (Entered: 02/03/2023)
Feb 3, 2023 9 Ex Parte Motion for Order Shortening Time for Hearing on Debtors First Day Motions Filed by TRACY M. O'STEEN on behalf of n/a GRAND CANYON DESTINATIONS, LLC (Related document(s)6 Motion Re: Chapter 11 First Day Motions filed by Debtor n/a GRAND CANYON DESTINATIONS, LLC, 7 Motion Re: Chapter 11 First Day Motions filed by Debtor n/a GRAND CANYON DESTINATIONS, LLC)(O'STEEN, TRACY) (Entered: 02/03/2023)
Show 5 more entries
Feb 6, 2023 15 Notice of Incomplete and/or Deficient Filing. (dls) (Entered: 02/06/2023)
Feb 6, 2023 16 Set Deficient Filing Deadlines. Incomplete Filings due by 2/17/2023. Resolution of Board of Directors Authorizing Bankruptcy Filing due by 2/17/2023. Summary of Assets and Liabilities due by 2/17/2023. Schedule A/B due by 2/17/2023. Schedule D due by 2/17/2023.Schedule E/F due by 2/17/2023. Schedule G due by 2/17/2023. Schedule H due by 2/17/2023. Declaration Under Penalty of Perjury due by 2/17/2023. Statement of Financial Affairs due by 2/17/2023. List of Equity Security Holders due by 2/17/2023. (dls) (Entered: 02/06/2023)
Feb 6, 2023 17 Notice of Hearing and Notice of Entry of Order Granting Ex Parte Application for Order Shortening Time for Hearing on Debtors First Day Motions Hearing Date: 02/09/2023 Hearing Time: 1:30 p.m. with Certificate of Service Filed by TRACY M. O'STEEN on behalf of n/a GRAND CANYON DESTINATIONS, LLC (Related document(s)6 Motion Re: Chapter 11 First Day Motions filed by Debtor n/a GRAND CANYON DESTINATIONS, LLC, 7 Motion Re: Chapter 11 First Day Motions filed by Debtor n/a GRAND CANYON DESTINATIONS, LLC, 13 Order on Motion for Order Shortening Time) (O'STEEN, TRACY) (Entered: 02/06/2023)
Feb 6, 2023 18 Notice of Debtor(s) Name Change To Match The Petition Filed (Related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GRAND CANYON DESTINATIONS, LLC) (ksh) (Entered: 02/06/2023)
Feb 7, 2023 19 Application to Employ CARLYON CICA CHTD as Bankruptcy Counsel Effective February 3, 2023 with Proposed Order Filed by TRACY M. O'STEEN on behalf of GRAND CANYON DESTINATIONS, LLC (O'STEEN, TRACY) (Entered: 02/07/2023)
Feb 7, 2023 20 Declaration Of: CANDACE C. CARLYON, ESQ. in support of Application to Employ CARLYON CICA CHTD as Bankruptcy Counsel Effective February 3, 2023 Filed by TRACY M. O'STEEN on behalf of GRAND CANYON DESTINATIONS, LLC (Related document(s)19 Application to Employ filed by Debtor GRAND CANYON DESTINATIONS, LLC) (O'STEEN, TRACY) (Entered: 02/07/2023)
Feb 7, 2023 21 Notice of Hearing on Application to Employ CARLYON CICA CHTD as Bankruptcy Counsel Effective February 3, 2023 Hearing Date: 03/21/2023 Hearing Time: 9:30 a.m. with Certificate of Service Filed by TRACY M. O'STEEN on behalf of GRAND CANYON DESTINATIONS, LLC (Related document(s)19 Application to Employ filed by Debtor GRAND CANYON DESTINATIONS, LLC) (O'STEEN, TRACY) (Entered: 02/07/2023)
Feb 8, 2023 22 Hearing Scheduled/Rescheduled.Hearing scheduled 3/21/2023 at 09:30 AM at Remote. (Related document(s)19 Application to Employ filed by Debtor GRAND CANYON DESTINATIONS, LLC) (mmm) (Entered: 02/08/2023)
Feb 8, 2023 23 Appointment of Trustee with Verified Statement of Subchapter V Trustee. (DIDION, TERRI) (Entered: 02/08/2023)
Feb 8, 2023 24 Certificate of Service Filed by TRACY M. O'STEEN on behalf of GRAND CANYON DESTINATIONS, LLC (Related document(s)6 Motion Re: Chapter 11 First Day Motions filed by Debtor GRAND CANYON DESTINATIONS, LLC, 7 Motion Re: Chapter 11 First Day Motions filed by Debtor GRAND CANYON DESTINATIONS, LLC, 8 Declaration filed by Debtor GRAND CANYON DESTINATIONS, LLC, 13 Order on Motion for Order Shortening Time, 17 Notice of Hearing filed by Debtor GRAND CANYON DESTINATIONS, LLC) (O'STEEN, TRACY) (Entered: 02/08/2023)

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

Case Information

Court
Nevada Bankruptcy Court
Case number
2:2023bk10399
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Natalie M. Cox
Chapter
11V
Filed
Feb 3, 2023
Type
voluntary
Updated
Dec 10, 2023
Last checked
Feb 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A1 Office Solutions
    ACAR Leasing LTD d/b/a GM Financial Leasing
    ACAR LEASING LTD. D/B/A GM FINANCIAL LEASING
    American Express
    AMERICAN EXPRESS NATIONAL BANK
    Anthony Dobbs
    Anthony Dobbs
    Artemis Refunds
    Assured Document Destruction, Inc.
    Borcuta
    Brandon Lomeli
    Buisness Finance Loan
    Caesars Entertainment Corporation
    Candace C. Carlyon
    Celebrity Coaches
    There are 75 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    GRAND CANYON DESTINATIONS, LLC
    8020 S RAINBOW BLVD
    SUITE 100-458
    LAS VEGAS, NV 89139
    CLARK-NV
    Tax ID / EIN: xx-xxx4082

    Represented By

    CANDACE C CARLYON
    CARLYON CICA CHTD.
    265 E. WARM SPRINGS RD, STE 107
    LAS VEGAS, NV 89119
    (702) 685-4444
    Fax : (725) 220 4360
    Email: ccarlyon@carlyoncica.com
    TRACY M. O'STEEN
    CARLYON CICA CHTD.
    265 E. WARM SPRINGS STE 107
    LAS VEGAS, NV 89119
    ( 702) 685-4444
    Fax : (725) 220-4360
    Email: tosteen@carlyoncica.com

    Trustee

    CHAPTER 11 - LV
    300 LAS VEGAS BLVD., SO. #4300
    LAS VEGAS, NV 89101
    (702) 388-6600
    TERMINATED: 02/09/2023

    Trustee

    NATHAN F. SMITH
    2112 BUSINESS CENTER DRIVE
    IRVINE, CA 92612
    949-252-9400

    U.S. Trustee

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

    Represented By

    EDWARD M. MCDONALD
    OFFICE OF U.S. TRUSTEE
    300 LAS VEGAS BLVD., SO., STE 4300
    LAS VEGAS, NV 89101
    (702) 388-6600
    Email: edward.m.mcdonald@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6, 2023 BEAR AND COUGAR LLC 11 2:2023bk10413
    Jun 3, 2022 BEAR AND COUGAR LLC 11V 2:2022bk11945
    Jul 2, 2021 3G PRODUCTIONS, INC. 11V 2:2021bk13384
    Jun 24, 2021 LYNCH CORPORATION DBA THE CUPPA COFFEE BAR 7 2:2021bk13187
    Dec 8, 2016 4KLED LLC 7 2:16-bk-16538
    Aug 18, 2016 MIKO LLC 7 2:16-bk-14533
    Mar 29, 2016 Critical Care Medical Consultants, Inc. 11 2:16-bk-11625
    Nov 2, 2015 Pipeline Micro, Inc. 11 1:15-bk-12248
    Jul 28, 2015 CREATIVE INTERIOR SOLUTIONS, LLC 7 2:15-bk-14307
    Dec 12, 2014 GOOSECREEK, LLC 11 2:14-bk-18163
    Oct 27, 2014 GURU ENTERPRISES INC. 7 2:14-bk-17181
    Oct 10, 2014 JITTER MEDIA & MARKETING, LLC 7 2:14-bk-16819
    May 9, 2014 RAINBOW ROCK OF LAS VEGAS, INC. 11 2:14-bk-13317
    Jun 10, 2013 GURU ENTERPRISES INC. 11 2:13-bk-15084
    May 31, 2012 PINENUTS, LLC 11 2:12-bk-16614