Welcome to BusinessBankruptcies.com!

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

Patmont Motor Werks, Inc.

COURT
Nevada Bankruptcy Court
CASE NUMBER
3:12-bk-52799
TYPE / CHAPTER
Voluntary / 7

Filed

12-14-12

Updated

9-13-23

Last Checked

12-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2015
Last Entry Filed
Aug 17, 2015

Docket Entries by Year

There are 207 older docket entries.

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

login purchase single case subscribe now

Feb 4, 2015 207 Objection to Chapter 7 Trustee's Ex Parte Motion to Hear Motion to Sell Substantially All Estate Assets Free and Clear of All Liens on Shortened Time Filed by MARVIN C. RUTH on behalf of BARBARA WICHOT, PAMELA WICHOT, JEFFREY WILCHOT (Related document(s)201 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Trustee W. DONALD GIESEKE, 202 Motion for Order Shortening Time filed by Trustee W. DONALD GIESEKE.) (RUTH, MARVIN) (Entered: 02/04/2015)
Feb 4, 2015 208 Request for Special Notice Filed by LOUIS M. BUBALA III on behalf of The GoPed Group of Companies, LLC (BUBALA, LOUIS) (Entered: 02/04/2015)
Feb 5, 2015 209 Certificate of Service Filed by ALAN R SMITH on behalf of LAW OFFICES OF ALAN R. SMITH (Related document(s)206 Application for Compensation filed by Attorney LAW OFFICES OF ALAN R. SMITH) (SMITH, ALAN) (Entered: 02/05/2015)
Feb 5, 2015 210 Reply with Certificate of Service Filed by MICHAEL LEHNERS on behalf of W. DONALD GIESEKE (Related document(s)207 Objection filed by Creditor JEFFREY WILCHOT, Creditor PAMELA WICHOT, Creditor BARBARA WICHOT.) (LEHNERS, MICHAEL) (Entered: 02/05/2015)
Feb 6, 2015 211 DENIED (Order Denying Motion for Order Shortening Time) (Related document(s) 202). (cly) (Entered: 02/06/2015)
Feb 9, 2015 212 Trustee's Response to Notice of Status Hearing for Trustee (GIESEKE, W.) (Entered: 02/09/2015)
Feb 11, 2015 213 Order Shortening Time Hearing scheduled 2/25/2015 at 02:00 PM at BTB RN-Courtroom 2, Young Bldg.. (Related document(s)201 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Trustee W. DONALD GIESEKE.) (cly) (Entered: 02/11/2015)
Feb 11, 2015 214 Order Authorizing The Trustee To Continue Operating The Business (Related document(s)179 Miscellaneous Application filed by Trustee W. DONALD GIESEKE.) (cly) (Entered: 02/11/2015)
Feb 12, 2015 215 Notice of Hearing Hearing Date: 2/25/2015 Hearing Time: 2:00 P.M Filed by MICHAEL LEHNERS on behalf of W. DONALD GIESEKE (Related document(s)201 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Trustee W. DONALD GIESEKE) (LEHNERS, MICHAEL) (Entered: 02/12/2015)
Feb 12, 2015 216 Certificate of Service Filed by MICHAEL LEHNERS on behalf of W. DONALD GIESEKE (Related document(s)201 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Trustee W. DONALD GIESEKE, 213 Order Shortening Time, 215 Notice of Hearing filed by Trustee W. DONALD GIESEKE) (LEHNERS, MICHAEL) (Entered: 02/12/2015)
Show 10 more entries
Mar 18, 2015 227 Notice of Entry of Order with Certificate of Service Filed by MICHAEL LEHNERS on behalf of W. DONALD GIESEKE (Related document(s)226 Order on Motion To Sell Free and Clear of Liens) (LEHNERS, MICHAEL) (Entered: 03/18/2015)
Mar 30, 2015 228 Trustee's Application for Compensation for SAMANTHA BROCKELSBY, Fees: $1000.00, Expenses: $0.00. Filed by W. DONALD GIESEKE (GIESEKE, W.) (Entered: 03/30/2015)
Mar 30, 2015 229 Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 228) for SAMANTHA BROCKELSBY, Fees awarded: $1000.00 (cly) (Entered: 03/30/2015)
Apr 21, 2015 230 Supplemental Disclosure of Compensation of Attorney for Debtor Filed by ALAN R SMITH on behalf of PATMONT MOTOR WERKS, INC. (SMITH, ALAN) (Entered: 04/21/2015)
Apr 30, 2015 231 Application for Compensation for TIMOTHY W. NELSON, Fees: $2,418.00, Expenses: $0.00. Filed by ALAN R SMITH (SMITH, ALAN) (Entered: 04/30/2015)
Apr 30, 2015 232 Declaration Of: Timothy W. Nelson Filed by ALAN R SMITH on behalf of TIMOTHY W. NELSON (Related document(s)231 Application for Compensation filed by Other Prof. TIMOTHY W. NELSON) (SMITH, ALAN) (Entered: 04/30/2015)
Apr 30, 2015 233 Notice of Hearing Hearing Date: 06/03/2015 Hearing Time: 10:00 a.m. Filed by ALAN R SMITH on behalf of TIMOTHY W. NELSON (Related document(s)231 Application for Compensation filed by Other Prof. TIMOTHY W. NELSON) (SMITH, ALAN) (Entered: 04/30/2015)
May 1, 2015 234 Hearing Scheduled/Rescheduled. Hearing scheduled 6/3/2015 at 10:00 AM at BTB RN-Courtroom 2, Young Bldg.. (Related document(s)231 Application for Compensation filed by Other Prof. TIMOTHY W. NELSON) (lms) (Entered: 05/01/2015)
May 1, 2015 235 Certificate of Service Filed by ALAN R SMITH on behalf of TIMOTHY W. NELSON (Related document(s)231 Application for Compensation filed by Other Prof. TIMOTHY W. NELSON, 232 Declaration filed by Other Prof. TIMOTHY W. NELSON, 233 Notice of Hearing filed by Other Prof. TIMOTHY W. NELSON) (SMITH, ALAN) (Entered: 05/01/2015)
Jun 8, 2015 236 Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 231) for TIMOTHY W. NELSON, Fees awarded: $2418.00, (lms) (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
3:12-bk-52799
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce T. Beesley
Chapter
7
Filed
Dec 14, 2012
Type
voluntary
Terminated
Apr 21, 2021
Updated
Sep 13, 2023
Last checked
Dec 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AIRGAS
    ALL METALS PROCESSING
    BATTERY SPACE
    BULLIS AND COMPANY CPA
    CONTROL SOLUTIONS
    DEPT. OF TAXATION
    GALLOP CORPORATION
    HANNELORE PATMONT
    IMPACT BEARING
    INNOVATIVE EDGE
    INTERNAL REVENUE SERVICE
    ITEKNIQUE
    NEV. EMPLOYMENT SECURITY
    NEVADA LABOR COMMISSION
    NV DEPARTMENT OF MOTOR VEHICLES
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PATMONT MOTOR WERKS, INC.
    2220 MERIDIAN BLVD
    MINDEN, NV 89423
    DOUGLAS-NV
    Tax ID / EIN: xx-xxx3008

    Represented By

    STEPHEN R HARRIS
    HARRIS LAW PRACTICE LLC
    6151 LAKESIDE DR, STE 2100
    RENO, NV 89511
    (775) 786-7600
    Fax : (775) 786-7764
    Email: steve@harrislawreno.com
    TERMINATED: 07/31/2013
    CHRIS D NICHOLS
    MINDEN LAWYERS, LLC
    P.O. BOX 2860
    990 IRONWOOD DRIVE, STE 300
    MINDEN, NV 89423
    (775) 782-3081
    Email: nichols@mindenlawyers.com
    TERMINATED: 07/31/2013
    ALAN R SMITH
    505 RIDGE ST
    RENO, NV 89501
    (775) 786-4579
    Email: mail@asmithlaw.com

    Trustee

    W. DONALD GIESEKE
    18124 WEDGE PKWY., STE 518
    RENO, NV 89511
    (775) 742 9107

    Represented By

    MICHAEL LEHNERS
    429 MARSH AVE
    RENO, NV 89509
    (775) 786-1695
    Fax : (775) 786-0799
    Email: michaellehners@yahoo.com

    U.S. Trustee

    U.S. TRUSTEE - RN - 11
    300 BOOTH STREET, STE 3009
    RENO, NV 89509
    TERMINATED: 11/12/2014

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 15, 2023 COCOMOES, LLC 11V 3:2023bk50160
    Sep 8, 2021 IMPACT FOCUSED CONSULTING INC 7 3:2021bk50644
    Jan 31, 2019 RESOLUTE SECURITY GROUP, INC. 11 3:2019bk50119
    May 30, 2018 DESIGNING WITH NATURE, INC. 7 3:2018bk50559
    Dec 30, 2016 TRWM, LLC 7 3:16-bk-51518
    Dec 15, 2016 MARC CHRISTOPHER YOUNG CHARTERED 11 3:16-bk-51477
    Jun 4, 2015 POWER & ENVIRONMENT INTERNATIONAL, INC. 11 3:15-bk-50777
    Sep 17, 2014 LIFE ENHANCEMENT PRODUCTS, INC. 11 3:14-bk-51572
    Oct 24, 2013 JACKSON-THOMAS INC. 7 3:13-bk-52053
    Jan 10, 2012 BIG PINES MOUNTAIN HOUSE, LLC 11 3:12-bk-50048
    Dec 19, 2011 Emerald Assets, LP 11 1:11-bk-03691
    Nov 16, 2011 CLOCK TOWER CENTER, LLC 11 3:11-bk-53518
    Oct 17, 2011 NONE JM TAYLOR, INC 7 3:11-bk-53218
    Jul 18, 2011 CLEAR CREEK AT TAHOE, LLC 11 3:11-bk-52303
    Jul 18, 2011 CLEAR CREEK RANCH II, LLC 11 3:11-bk-52302