Welcome to BusinessBankruptcies.com!

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

Reis & Irvy's, Inc.

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2019bk17922
TYPE / CHAPTER
Voluntary / 7

Filed

12-15-19

Updated

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Dec 1, 2020

Docket Entries by Quarter

Dec 15, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717. Filed by MATTHEW C. ZIRZOW on behalf of REIS & IRVY'S, INC. (ZIRZOW, MATTHEW) (Entered: 12/15/2019)
Dec 15, 2019 2 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(19-17922) [misc,volp11pb] (1717.00). Receipt number 19271423, fee amount $1717.00.(re: Doc#1) (U.S. Treasury) (Entered: 12/15/2019)
Dec 15, 2019 3 Meeting of Creditors 341 Meeting to be held on 01/23/2020 at 10:00 AM at 341s - Foley Bldg,Rm 1500. Last day to file Proof of Claims 04/22/2020. (Entered: 12/15/2019)
Dec 16, 2019 4 Set Deficient Filing Deadlines. Incomplete Filings due by 12/30/2019. Summary of Assets and Liabilities due by 12/30/2019. Schedule A/B due by 12/30/2019. Schedule D due by 12/30/2019.Schedule E/F due by 12/30/2019. Schedule G due by 12/30/2019. Schedule H due by 12/30/2019. Declaration Under Penalty of Perjury due by 12/30/2019. Statement of Financial Affairs due by 12/30/2019. Atty Disclosure Statement due by 12/30/2019. Declaration Re: E-Filing due by 12/30/2019. List of Equity Security Holders due by 12/30/2019. (npc) (Entered: 12/16/2019)
Dec 16, 2019 5 Notice of Incomplete and/or Deficient Filing. (npc) (Entered: 12/16/2019)
Dec 16, 2019 6 Request for Special Notice Filed by CANDACE C CARLYON on behalf of GENEXT LOAN, LLC (CARLYON, CANDACE) (Entered: 12/16/2019)
Dec 16, 2019 7 Motion for Joint Administration 19-17922-mkn; 19-19723-mkn; 19-17924-mkn with Lead Case 19-17921-mkn with Proposed Order Filed by MATTHEW C. ZIRZOW on behalf of REIS & IRVY'S, INC. (Attachments: # 1 Exhibit 1)(ZIRZOW, MATTHEW) (Entered: 12/16/2019)
Dec 16, 2019 8 Corporate Ownership Statement Corporate parents added to case: GENERATION NEXT FRANCHISE BRANDS, INC..Corporate Affiliates added to case:, 19 DEGREES, INC., PRINT MATES, INC. Filed by MATTHEW C. ZIRZOW on behalf of REIS & IRVY'S, INC. (ZIRZOW, MATTHEW) (Entered: 12/16/2019)
Dec 17, 2019 9 Notice of Docketing Error (Related document(s)8 Statement of Corporate Ownership filed by Debtor REIS & IRVY'S, INC.) (cly) (Entered: 12/17/2019)
Dec 17, 2019 10 Notice of Docketing Error (Related document(s)7 Motion for Joint Administration filed by Debtor REIS & IRVY'S, INC.) (cly) (Entered: 12/17/2019)
Show 5 more entries
Dec 25, 2019 16 BNC Certificate of Mailing. (Related document(s)15 Notice of Deadline to File Combined Matrix) No. of Notices: 1. Notice Date 12/25/2019. (Admin.) (Entered: 12/25/2019)
Jan 24, 2020 17 (copy) Order Converting Case to Chapter 7. (cly) (Entered: 01/24/2020)
Jan 24, 2020 18 Order: 1. Directing the Filing of a Final Report and Schedules of Post-Petition Unpaid Debts; 2. Setting Times to File Proofs of Claim for Post-Petition Unpaid Debts and for Claims Arising from the Rejection of Executory Contracts or Unexpired Leases and 3. Directing Notice (cly) (Entered: 01/24/2020)
Jan 24, 2020 19 Meeting of Creditors 341(a) meeting to be held on 2/24/2020 at 11:00 AM at 341s - Foley Bldg,Rm 1500. Proof of Claim due by 4/3/2020 Government Proof of Claims due by 7/22/2020, (cly) (Entered: 01/24/2020)
Jan 26, 2020 20 BNC Certificate of Mailing (Related document(s)19 Meeting of Creditors Chapter 7 Asset Non-Individual (BNC)) No. of Notices: 504. Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020)
Jan 26, 2020 21 BNC Certificate of Mailing (Related document(s)18 Order Directing the Filing of a Final Report) No. of Notices: 1. Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020)
Jan 27, 2020 22 (copy) Order Granting Motion To Convert Case from Chapter 11 to Chapter 7 (cly) Modified on 1/27/2020 to reflect filing date of 1/24/20 (Hannan, KS). (Entered: 01/27/2020)
Jan 27, 2020 23 UST Notice of Entry of Order (Related document(s)17 Order Converting Case to Chapter 7.)(MCDONALD, EDWARD) (Entered: 01/27/2020)
Jan 31, 2020 24 BNC Certificate of Mailing - pdf (Related document(s)23 UST Notice of Entry of Order (BNC)) No. of Notices: 518. Notice Date 01/31/2020. (Admin.) (Entered: 01/31/2020)
Feb 8, 2020 25 Notice of Appearance and Request for Notice Filed by ROBERT E. ATKINSON on behalf of BRIAN D. SHAPIRO (ATKINSON, ROBERT) (Entered: 02/08/2020)

There are 5 newer docket entries.

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

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
Nevada Bankruptcy Court
Case number
2:2019bk17922
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mike K. Nakagawa
Chapter
7
Filed
Dec 15, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 24, 2024
Lead case
GENERATION NEXT FRANCHISE BRANDS, INC.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    19 DEGREES CORPORATE SERVICE LLC
    19 DEGREES CORPORATE SERVICE, LLC
    A & V VENDING, LLC
    ABHINAV SINHA
    ADAM SIEGAL
    ADITI PATEL
    ADRIAN RUST
    AHMED ELSEDAWY
    ALCIBIADES ARAUJO
    ALEC PLAISTED
    ALEXANDRA TSOTSIS
    ALFONSI, PAOLO AND VJOLLCA MUENZER
    AMANDA PUGH
    AMI HILLENMEYER
    AMIE DILLON
    There are 466 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    REIS & IRVY'S, INC.
    2620 FINANCIAL COURT
    SUITE 100
    SAN DIEGO, CA 92117
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx9659
    fka ROBOFUSION, INC.

    Represented By

    MATTHEW C. ZIRZOW
    LARSON & ZIRZOW, LLC
    850 E. BONNEVILLE AVE.
    LAS VEGAS, NV 89101
    (702) 382-1170
    Fax : (702) 382-1169
    Email: mzirzow@lzlawnv.com

    Trustee

    BRIAN D. SHAPIRO
    510 S. 8TH STREET
    LAS VEGAS, NV 89101
    (702) 386-8600

    Represented By

    ROBERT E. ATKINSON
    ATKINSON LAW ASSOCIATES LTD
    376 E. WARM SPRINGS RD SUITE 130
    LAS VEGAS, NV 89119
    (702) 614 0600
    Fax : (702) 614 0647
    Email: robert@nv-lawfirm.com

    U.S. Trustee

    U.S. TRUSTEE - LV - 11
    300 LAS VEGAS BOULEVARD S.
    SUITE 4300
    LAS VEGAS, NV 89101
    TERMINATED: 01/24/2020

    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
    TERMINATED: 01/24/2020

    U.S. Trustee

    U.S. TRUSTEE - RN - 7, 7
    300 BOOTH STREET, STE 3009
    RENO, NV 89509
    TERMINATED: 01/27/2020

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 14 Darlington Row, LLC. 11 3:2024bk01312
    Mar 4, 2021 Via Capri LLC 7 3:2021bk00857
    Dec 15, 2019 19 DEGREES, INC. parent case 11 2:2019bk17924
    Dec 15, 2019 PRINT MATES, INC. parent case 11 2:2019bk17923
    Dec 15, 2019 GENERATION NEXT FRANCHISE BRANDS, INC. 7 2:2019bk17921
    Sep 5, 2018 Haven Remodel Inc. 7 3:2018bk05383
    Mar 29, 2018 Green Pencil, LLC 7 3:2018bk01777
    Mar 7, 2018 901 Fourth, LP 7 3:2018bk01324
    Mar 28, 2016 Enzolie Corp. 7 3:16-bk-01661
    Mar 2, 2015 U.S. Entertainment, LLC 7 3:15-bk-01355
    Apr 1, 2014 Burlingame Capital Partners II, L.P., a Delaware L 7 3:14-bk-02607
    Sep 9, 2013 ARI-RC 2, LLC 11 1:13-bk-15868
    Dec 10, 2012 Rancho California Center 11 3:12-bk-16157
    Jun 21, 2012 THE MUNSON KINGDOM, LLC 11 2:12-bk-13961
    Nov 18, 2011 Sargent Ranch, LLC, a Calif. Limited Liability Com 11 3:11-bk-18853