Welcome to BusinessBankruptcies.com!

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

Pan Western Corporation

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:12-bk-11333
TYPE / CHAPTER
Voluntary / 7

Filed

2-6-12

Updated

9-14-23

Last Checked

11-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2015
Last Entry Filed
Nov 16, 2015

Docket Entries by Year

There are 179 older docket entries.

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

login purchase single case subscribe now

Jan 3, 2014 180 Meeting of Creditors 341(a) meeting to be held on 2/3/2014 at 10:00 AM at 341s - Foley Bldg,Rm 1500. Deadline to Object to Debtors Discharge or to Challenge Dischargeability of Certain Debts is 4/4/2014 Proof of Claim due by 5/5/2014 (mrb) (Entered: 01/03/2014)
Jan 5, 2014 181 BNC Certificate of Mailing (Related document(s)179 Order Directing the Filing of a Final Report) No. of Notices: 1. Notice Date 01/05/2014. (Admin.) (Entered: 01/05/2014)
Jan 5, 2014 182 BNC Certificate of Mailing (Related document(s)180 Meeting of Creditors Chapter 7 Asset Individual (BNC)) No. of Notices: 76. Notice Date 01/05/2014. (Admin.) (Entered: 01/05/2014)
Jan 7, 2014 183 Appointment of Successor/Interim Trustee. Terminate Interim Trustee Due 01/8/2014. (FARROW (md), SCOTT) (Entered: 01/07/2014)
Jan 8, 2014 184 Notice of Withdrawal Filed by U.S. TRUSTEE - LV - 7 (Related document(s)170 Appointment of Examiner) (BLOOM, J) (Entered: 01/08/2014)
Jan 8, 2014 185 Motion To Remove Name from E-Mail Service List with Proposed Order Filed by JOHN M. NETZORG on behalf of RAIL ACRES(NETZORG, JOHN) Modified on 1/10/2014 to reflect correct filing party(Gallagher, DA). (Entered: 01/08/2014)
Jan 8, 2014 186 Certificate of Service with Certificate of Service Filed by JOHN M. NETZORG on behalf of John M Netzorg (Related document(s)185 Motion to Remove Name from E-Mail Service List filed by Attorney John M Netzorg) (NETZORG, JOHN) (Entered: 01/08/2014)
Jan 10, 2014 187 BNC Certificate of Mailing - pdf (Related document(s)183 Appointment of Successor/Interim Trustee) No. of Notices: 66. Notice Date 01/10/2014. (Admin.) (Entered: 01/10/2014)
Jan 22, 2014 188 Ex Parte Application to Employ Howard Kim & Associates as Special Counsel to the Trustee Filed by HOWARD C. KIM on behalf of DAVID A ROSENBERG (KIM, HOWARD) (Entered: 01/22/2014)
Jan 22, 2014 189 Declaration Of: Howard C. Kim Filed by HOWARD C. KIM on behalf of DAVID A ROSENBERG (Related document(s)188 Application to Employ filed by Trustee DAVID A ROSENBERG) (KIM, HOWARD) (Entered: 01/22/2014)
Show 10 more entries
Feb 4, 2014 200 Change of Address of Pan Western Corporation with Certificate of Service Filed by DAVID J. WINTERTON on behalf of PAN WESTERN CORPORATION (WINTERTON, DAVID) (Entered: 02/04/2014)
Feb 10, 2014 201 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 3/21/2014 at 11:00 AM at 341s - Foley Bldg,Rm 1500. (ROSENBERG, DAVID) (Entered: 02/10/2014)
Feb 20, 2014 202 Amended Notice of Appearance and Request for Notice Filed by RODNEY M. JEAN on behalf of PIONEER AMERICAS, LLC, TRONOX LTD. (JEAN, RODNEY) (Entered: 02/20/2014)
Feb 21, 2014 203 Order Reassigning Case to Bankruptcy Judge MIKE K. NAKAGAWA. (vaf) (Entered: 02/21/2014)
Feb 21, 2014 204 ANDERSEN, RYAN has withdrawn from the case Filed by RYAN A. ANDERSEN on behalf of PIONEER AMERICAS, LLC (Related document(s)95 Motion to Appear Pro Hac Vice filed by Creditor PIONEER AMERICAS, LLC) (ANDERSEN, RYAN) (Entered: 02/21/2014)
Feb 21, 2014 205 ANDERSEN, RYAN has withdrawn from the case Filed by RYAN A. ANDERSEN on behalf of TRONOX LTD. (Related document(s)78 Notice of Appearance and Request for Notice filed by Interested Party TRONOX LTD.) (ANDERSEN, RYAN) (Entered: 02/21/2014)
Feb 26, 2014 206 Certificate of Service Filed by RODNEY M. JEAN on behalf of PIONEER AMERICAS, LLC (Related document(s)204 Withdrawal as Attorney filed by Creditor PIONEER AMERICAS, LLC) (JEAN, RODNEY) (Entered: 02/26/2014)
Feb 26, 2014 207 Certificate of Service Filed by RODNEY M. JEAN on behalf of TRONOX LTD. (Related document(s)205 Withdrawal as Attorney filed by Interested Party TRONOX LTD.) (JEAN, RODNEY) (Entered: 02/26/2014)
Mar 24, 2014 208 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 4/25/2014 at 11:00 AM at 341s - Foley Bldg,Rm 1500. (ROSENBERG, DAVID) (Entered: 03/24/2014)
Apr 28, 2014 209 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 5/23/2014 at 11:00 AM at 341s - Foley Bldg,Rm 1500. (ROSENBERG, DAVID) (Entered: 04/28/2014)

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
2:12-bk-11333
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce T. Beesley
Chapter
7
Filed
Feb 6, 2012
Type
voluntary
Terminated
May 6, 2016
Updated
Sep 14, 2023
Last checked
Nov 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BANK OF NEVADA
    BEEHIVE INSURANCE
    BRIDGESTONE FIRESTONE
    CAL PORTLAND CEMENT
    CANYON STATE OIL
    CLARK COUNTY TREASURER
    DEPT OF MOTOR VEHICLES
    GOLDEN TRIANGLE INDUSTRIAL PARK, LLC
    GOLDEN TRIANGLE INDUSTRIAL PARK, LLC
    IRS
    IRS
    KEITH GREGORY & ASSOC
    LASER ALIGN
    MATTHEW L JOHNSON & ASSOC
    METRO TRAILER
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PAN WESTERN CORPORATION
    3426 LOSEE ROAD
    LAS VEGAS, NV 89030
    CLARK-NV
    Tax ID / EIN: xx-xxx9562

    Represented By

    DAVID J. WINTERTON
    1140 N TOWN CENTER DR, STE 120
    LAS VEGAS, NV 89144
    (702) 363-0317
    Fax : (702) 363-1630
    Email: david@davidwinterton.com

    Trustee

    BRIAN D. SHAPIRO
    228 SO. 4TH ST., STE 300
    LAS VEGAS, NV 89101
    (702) 386-8600
    TERMINATED: 01/09/2014

    Trustee

    DAVID A ROSENBERG
    5030 PARADISE RD, #B-215
    LAS VEGAS, NV 89119
    (702) 405-7312

    Represented By

    HOWARD C. KIM
    HOWARD KIM & ASSOCIATES
    1055 WHITNEY RANCH DR, STE 110
    HENDERSON, NV 89014
    (702) 485-3300
    Fax : (702) 485-3301
    Email: howard@hkimlaw.com

    U.S. Trustee

    U.S. TRUSTEE - LV - 11, 11
    300 LAS VEGAS BOULEVARD S.
    SUITE 4300
    LAS VEGAS, NV 89101
    TERMINATED: 01/03/2014

    U.S. Trustee

    U.S. TRUSTEE - LV - 7
    300 LAS VEGAS BLVD., SO.
    SUITE 4300
    LAS VEGAS, NV 89101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 8, 2023 Immergent Investments 11V 2:2023bk11835
    Sep 9, 2022 SPARTAN POOLS LLC 11V 2:2022bk13244
    Jul 7, 2021 Franchise Wholesale Co., L.L.C. parent case 11 5:2021bk01517
    Jun 17, 2020 PLAYERS NETWORK 11V 2:2020bk12890
    Jun 16, 2020 BGD LV HOLDING, LLC parent case 11 2:2020bk12876
    Jan 22, 2018 HSD HOBBY INC. 7 2:2018bk10282
    Oct 12, 2015 K & C LV INVESTMENTS LLC 11 2:15-bk-15808
    Oct 12, 2014 BATTERIES IN A FLASH.COM, INC. 11 2:14-bk-16837
    Jan 23, 2014 NOORDA EQUIPMENT CO. , LLC 7 2:14-bk-10441
    Jan 23, 2014 NOORDA HOLDING, LLC 7 2:14-bk-10437
    Nov 5, 2013 MONUMENT ENTERTAINMENT GROUP, INC. 7 2:13-bk-19358
    Mar 18, 2013 GARDEN PRO OF NEVADA LLC 11 2:13-bk-12199
    Mar 14, 2013 MONUMENT ENTERTAINMENT GROUP, INC. 7 2:13-bk-12105
    Mar 14, 2013 SRI Acquisition Corp. 7 1:13-bk-10520
    Aug 16, 2012 1691 TANGIERS LLP 11 2:12-bk-19542