Welcome to BusinessBankruptcies.com!

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

Players Network

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2020bk12890
TYPE / CHAPTER
Voluntary / 11V

Filed

6-17-20

Updated

11-13-20

Last Checked

12-9-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 9, 2020
Last Entry Filed
Nov 12, 2020

Docket Entries by Quarter

There are 116 older docket entries.

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

login purchase single case subscribe now

Sep 9, 2020 115 Notice of Hearing Re: Disclosure Statement Hearing Date: 10/21/2020 Hearing Time: 9:30 a.m. Filed by THOMAS E. CROWE on behalf of PLAYERS NETWORK (Related document(s)114 Disclosure Statement filed by Debtor PLAYERS NETWORK) (CROWE, THOMAS) (Entered: 09/09/2020)
Sep 9, 2020 116 Chapter 11 Plan of Reorganization #1 Dated September 9, 2020 Filed by THOMAS E. CROWE on behalf of PLAYERS NETWORK (CROWE, THOMAS) (Entered: 09/09/2020)
Sep 10, 2020 117 Hearing Scheduled/Rescheduled. Hearing scheduled 10/21/2020 at 09:30 AM at Remote. (Related document(s)114 Disclosure Statement filed by Debtor PLAYERS NETWORK) (ccc) (Entered: 09/10/2020)
Sep 10, 2020 118 Certificate of Service Notice of Hearing Re: Disclosure Statement Hearing Date: 10/21/2020 Hearing Time: 9:30 a.m. with Certificate of Service Filed by THOMAS E. CROWE on behalf of PLAYERS NETWORK (Related document(s)115 Notice of Hearing filed by Debtor PLAYERS NETWORK) (CROWE, THOMAS) (Entered: 09/10/2020)
Sep 15, 2020 119 Monthly Operating Report for Filing Period Ending July 2020 with Certificate of Service Filed by THOMAS E. CROWE on behalf of PLAYERS NETWORK (CROWE, THOMAS) (Entered: 09/15/2020)
Sep 17, 2020 120 Order Granting Motion For Relief From the Automatic Stay (Related document(s) 61) (ccc) (Entered: 09/17/2020)
Sep 17, 2020 121 Notice of Entry of Order (1) Granting Relief From the Automatic Stay; (2) Authorizing Issuance of Conversion Notices By Creditor Auctus Fund, LLC; (3) Requiring Debtor and Its Transfer Agent to Comply with Conversion Notices; and (4) Requiring Debtor and Its Transfer Agent to Create a Share Reserve Sufficient to Ensure Prompt Compliance with Future Conversion Notices Filed by RYAN J. WORKS on behalf of AUCTUS FUND, LLC (Related document(s)120 Order on Motion For Relief From Stay) (WORKS, RYAN) (Entered: 09/17/2020)
Sep 17, 2020 122 Certificate of Service Filed by RYAN J. WORKS on behalf of AUCTUS FUND, LLC (Related document(s)121 Notice of Entry of Order filed by Creditor AUCTUS FUND, LLC) (WORKS, RYAN) (Entered: 09/17/2020)
Sep 18, 2020 123 Application for Compensation for THOMAS E. CROWE, Fees: $17200.00, Expenses: $197.20. with Proposed Order Filed by THOMAS E. CROWE (CROWE, THOMAS) (Entered: 09/18/2020)
Sep 18, 2020 124 Notice of Hearing Hearing Date: 10/21/2020 Hearing Time: 9:30 a.m. Filed by THOMAS E. CROWE on behalf of PLAYERS NETWORK (Related document(s)123 Application for Compensation filed by Debtor PLAYERS NETWORK) (CROWE, THOMAS) (Entered: 09/18/2020)
Show 10 more entries
Oct 1, 2020 135 Notice of Appeal. Filed by THOMAS E. CROWE on behalf of PLAYERS NETWORK. Fee Amount $298 Notice of Appeal and Statement of Election Re: Order (1)Granting Relief From The Automatic Stay; (2) Authorizing Issuance of Conversion Notices by Creditor Auctus Fund, LLC,; (3) Requiring Debtor and Its Transfer Agent to Comply With Conversion Notices; And (4) Requiring Debtor and Its Transfer Agent to Create a Share Reserve Sufficient to Ensure Prompt Compliance With Future Conversion Notices (Related document(s)120 Order on Motion For Relief From Stay.)(CROWE, THOMAS) (Entered: 10/01/2020)
Oct 1, 2020 136 Receipt of Filing Fee for Notice of Appeal(20-12890-mkn) [appeal,ntcapl] ( 298.00). Receipt number 19782724, fee amount $ 298.00.(re: Doc#135) (CROWE, THOMAS) (U.S. Treasury) (Entered: 10/01/2020)
Oct 2, 2020 137 Appeal Reference Number 20-28 (Related document(s)135 Notice of Appeal filed by Debtor PLAYERS NETWORK.)(dcl) (Entered: 10/02/2020)
Oct 2, 2020 138 Notice of Referral of Appeal to USDC. Appeal Reference # 20-28 (Related document(s)135 Notice of Appeal filed by Debtor PLAYERS NETWORK.)(dcl) (Entered: 10/02/2020)
Oct 2, 2020 139 Transmittal Form to USDC (Related document(s)135 Notice of Appeal filed by Debtor PLAYERS NETWORK.)(dcl) (Entered: 10/02/2020)
Oct 2, 2020 140 Appeal Memorandum to USDC. Appeal Reference # 20-28 (Related document(s)135 Notice of Appeal filed by Debtor PLAYERS NETWORK.)(dcl) (Entered: 10/02/2020)
Oct 2, 2020 141 Clerk Forwarded Appeal Documents to BNC for Noticing to: USDC (Related document(s)135 Notice of Appeal filed by Debtor PLAYERS NETWORK.)(dcl) (Entered: 10/02/2020)
Oct 2, 2020 142 BNC Certificate of Mailing - pdf (Related document(s)133 UST Notice of Hearing) No. of Notices: 48. Notice Date 10/02/2020. (Admin.) (Entered: 10/02/2020)
Oct 5, 2020 143 USDC Appeal Court Case# 20-cv-01847-RFB Appeal Reference # 20-28 (Related document(s)135 Notice of Appeal filed by Debtor PLAYERS NETWORK.)(dcl) (Entered: 10/05/2020)
Oct 16, 2020 144 Status Report Forwarded to: USDC. Appeal Reference # 20-28 U.S. District Court # 20-cv-01847-RFB (Related document(s)135 Notice of Appeal filed by Debtor PLAYERS NETWORK.)(dcl) (Entered: 10/16/2020)

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
2:2020bk12890
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mike K. Nakagawa
Chapter
11V
Filed
Jun 17, 2020
Type
voluntary
Terminated
Nov 12, 2020
Updated
Nov 13, 2020
Last checked
Dec 9, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ANDREW H. ORGEI
    AUCTUS FUND, LLC
    BARNEY C. ALES, ESQ.
    BARNEY C. ALES, ESQ.
    BLACK MOUNTAIN EQUITIES, INC.
    BLUE HAWK GROUP
    BRUCE SEYBURN
    CHRISTOPHER F. KLINK, ESQ.
    CLARK COUNTY ASSESSOR
    CLARK COUNTY TREASURER
    DAKB DISTRIBUTION
    DARIUS IRANI
    DEPT. OF EMPLOYMENT, TRAINING & REHAB
    FOURTH MAN, LLC
    FOWLER ELECTRIC
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PLAYERS NETWORK
    3939 BELMONT STREET
    LAS VEGAS, NV 89119
    CLARK-NV
    Tax ID / EIN: xx-xxx3702
    dba THE PLAYERS NETWORK
    dba THE PLAYERS NETWORK, INC.

    Represented By

    THOMAS E. CROWE
    2830 S. JONES BLVD. # 3
    LAS VEGAS, NV 89146
    (702) 794-0373
    Fax : (702) 794-0734
    Email: tcrowe@thomascrowelaw.com

    Trustee

    EDWARD BURR
    10191 E SHANGRI LA RD
    SCOTTSDALE, AZ 85260
    (602) 418-2906
    TERMINATED: 07/14/2020

    Represented By

    THOMAS E. CROWE
    (See above for address)

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 8, 2023 Immergent Investments 11V 2:2023bk11835
    Jul 7, 2021 Franchise Wholesale Co., L.L.C. parent case 11 5:2021bk01517
    Jun 16, 2020 BGD LV HOLDING, LLC parent case 11 2:2020bk12876
    Jun 11, 2020 RED ROSE, INC. 7 2:2020bk12814
    Jan 22, 2018 HSD HOBBY INC. 7 2:2018bk10282
    Sep 30, 2016 SUPERIOR LINEN, LLC 11 2:16-bk-15388
    Oct 12, 2015 K & C LV INVESTMENTS LLC 11 2:15-bk-15808
    Jan 23, 2014 NOORDA SHEET METAL COMPANY 7 2:14-bk-10439
    Jan 23, 2014 NOORDA MATERIALS & MANUFACTURING, LLC 7 2:14-bk-10442
    Jan 23, 2014 NOORDA EQUIPMENT CO. , LLC 7 2:14-bk-10441
    Jan 23, 2014 NOORDA HOLDING, LLC 7 2:14-bk-10437
    Mar 18, 2013 GARDEN PRO OF NEVADA LLC 11 2:13-bk-12199
    Mar 14, 2013 SRI Acquisition Corp. 7 1:13-bk-10520
    Aug 16, 2012 1691 TANGIERS LLP 11 2:12-bk-19542
    Feb 6, 2012 PAN WESTERN CORPORATION 7 2:12-bk-11333