Welcome to BusinessBankruptcies.com!

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

Saucier Business Trust

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:13-bk-13892
TYPE / CHAPTER
Voluntary / 11

Filed

5-2-13

Updated

9-13-23

Last Checked

10-28-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2015
Last Entry Filed
Jun 18, 2014

Docket Entries by Year

There are 55 older docket entries.

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

login purchase single case subscribe now

Sep 10, 2013 56 Reply in Support of Motion to Lift Stay with Certificate of Service Filed by ARIEL E. STERN on behalf of BANK OF AMERICA, N.A. (Related document(s)43 Motion for Relief from Stay filed by Creditor BANK OF AMERICA, N.A..) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M) (STERN, ARIEL). Related document(s) 52 Opposition filed by Debtor SAUCIER BUSINESS TRUST. Modified on 9/11/2013 to add relationship to #52 (Ivey, SD). (Entered: 09/10/2013)
Sep 23, 2013 57 Small Business Monthly Operating Report for Filing Period Ending August 2013 Filed by DAVID MINCIN on behalf of SAUCIER BUSINESS TRUST (MINCIN, DAVID) (Entered: 09/23/2013)
Sep 23, 2013 58 Certificate of Service Re: Monthly Operating Report August 2013 Filed by DAVID MINCIN on behalf of SAUCIER BUSINESS TRUST (Related document(s)57 Monthly Operating Report (Small Business) filed by Debtor SAUCIER BUSINESS TRUST) (MINCIN, DAVID) (Entered: 09/23/2013)
Oct 10, 2013 59 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and/or Disclosure Statement with Certificate of Service Filed by DAVID MINCIN on behalf of SAUCIER BUSINESS TRUST (MINCIN, DAVID) (Entered: 10/10/2013)
Oct 10, 2013 60 Ex Parte Motion for Order Shortening Time APPLICATION FOR ORDER SHORTENING TIME ON DEBTOR'S MOTION TO EXTEND EXCLUSIVITY with Proposed Order with Certificate of Service Filed by DAVID MINCIN on behalf of SAUCIER BUSINESS TRUST (Related document(s)59 Motion to Extend/Limit Exclusivity Period filed by Debtor SAUCIER BUSINESS TRUST)(MINCIN, DAVID) (Entered: 10/10/2013)
Oct 10, 2013 61 Affidavit Of: DAVID MINCIN IN SUPPORT OF DEBTOR'S MOTION TO EXTEND EXCLUSIVITY AND REQUEST FOR AN ORDER SHORTENING TIME with Certificate of Service Filed by DAVID MINCIN on behalf of SAUCIER BUSINESS TRUST (Related document(s)59 Motion to Extend/Limit Exclusivity Period filed by Debtor SAUCIER BUSINESS TRUST, 60 Motion for Order Shortening Time filed by Debtor SAUCIER BUSINESS TRUST) (MINCIN, DAVID) (Entered: 10/10/2013)
Oct 10, 2013 62 Attorney Information Sheet with Certificate of Service Filed by DAVID MINCIN on behalf of SAUCIER BUSINESS TRUST (Related document(s)60 Motion for Order Shortening Time filed by Debtor SAUCIER BUSINESS TRUST) (MINCIN, DAVID) (Entered: 10/10/2013)
Oct 15, 2013 63 Order Shortening Time on Debtor's Motion To Extend Exclusivity. Hearing scheduled 10/16/2013 at 10:00 AM at BTB LV-Courtroom 4, Foley Federal Bldg. (Related document(s)60 Motion for Order Shortening Time filed by Debtor SAUCIER BUSINESS TRUST.) (lms). Related document(s) 59 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and/or Disclosure Statement filed by Debtor SAUCIER BUSINESS TRUST. Modified on 10/17/2013 to add relationship to #59 (Ivey, SD). Modified on 10/31/2013 to remove extra verbiage (Hess, MA). (Entered: 10/15/2013)
Oct 15, 2013 64 Notice of Entry of Order Re: Order Shortening Time On Debtor's Motion To Extend Exclusivity with Certificate of Service Filed by DAVID MINCIN on behalf of SAUCIER BUSINESS TRUST (Related document(s)63 Order on Motion for Order Shortening Time) (MINCIN, DAVID) (Entered: 10/15/2013)
Oct 16, 2013 65 Small Business Monthly Operating Report for Filing Period Ending September 2013 Filed by DAVID MINCIN on behalf of SAUCIER BUSINESS TRUST (MINCIN, DAVID) (Entered: 10/16/2013)
Show 10 more entries
Jan 8, 2014 76 Supplement To Application For Allowance Of Attorneys' Fees And Costs with Certificate of Service Filed by DAVID MINCIN on behalf of SAUCIER BUSINESS TRUST (Related document(s)74 Application for Compensation filed by Attorney MINCIN LAW, PLLC) (MINCIN, DAVID) (Entered: 01/08/2014)
Jan 8, 2014 77 Amended Notice of Hearing Re: Application For Allowance Of Attorneys' Fees And Costs Hearing Date: 2/4/2014 Hearing Time: 1:30 p.m. with Certificate of Service Filed by DAVID MINCIN on behalf of SAUCIER BUSINESS TRUST (Related document(s) 74 Application for Compensation filed by Attorney MINCIN LAW, PLLC) (MINCIN, DAVID) Modified on 1/9/2014 to Relate to #74 in Place of #73 (Lakas, WM). (Entered: 01/08/2014)
Jan 9, 2014 78 Small Business Monthly Operating Report for Filing Period Ending Ocotober 2013 Filed by DAVID MINCIN on behalf of SAUCIER BUSINESS TRUST (MINCIN, DAVID) (Entered: 01/09/2014)
Jan 9, 2014 79 Small Business Monthly Operating Report for Filing Period Ending November 2013 Filed by DAVID MINCIN on behalf of SAUCIER BUSINESS TRUST (MINCIN, DAVID) (Entered: 01/09/2014)
Jan 9, 2014 80 Certificate of Service Re: Monthly Operating Reports For October And November 2013 Filed by DAVID MINCIN on behalf of SAUCIER BUSINESS TRUST (Related document(s)78 Monthly Operating Report (Small Business) filed by Debtor SAUCIER BUSINESS TRUST, 79 Monthly Operating Report (Small Business) filed by Debtor SAUCIER BUSINESS TRUST) (MINCIN, DAVID) (Entered: 01/09/2014)
Feb 26, 2014 81 Order Granting Application For Allowance Of Attorneys Fees and Costs (Related document(s) 74, 76) for MINCIN LAW, PLLC, Fees awarded: $15153.22 (cly) (Entered: 02/26/2014)
Feb 27, 2014 82 Notice of Entry of Order Re: Order Granting Application For Allowance Of Attorneys' Fees And Costs with Certificate of Service Filed by DAVID MINCIN Warning: party not known (Related document(s)81 Order on Application for Compensation) (MINCIN, DAVID) (Entered: 02/27/2014)
Mar 24, 2014 83 Motion to Dismiss Case /Request For Final Approval For Administrative Fees with Certificate of Service Filed by DAVID MINCIN on behalf of SAUCIER BUSINESS TRUST (MINCIN, DAVID) Modified on 3/25/2014 for additional statistical data/event codes. See document #87 (Youngblood, CL). (Entered: 03/24/2014)
Mar 24, 2014 84 Notice of Hearing Re: Motion To Dismiss Case/Request For Final Approval For Administrative Fees Hearing Date: 5/27/2014 Hearing Time: 1:30 p.m. with Certificate of Service Filed by DAVID MINCIN on behalf of SAUCIER BUSINESS TRUST (Related document(s)83 Motion to Dismiss Case filed by Debtor SAUCIER BUSINESS TRUST) (MINCIN, DAVID) (Entered: 03/24/2014)
Mar 24, 2014 85 Stipulation By SAUCIER BUSINESS TRUST and Between Bank Of America N.A. Filed by DAVID MINCIN on behalf of SAUCIER BUSINESS TRUST (MINCIN, DAVID) (Entered: 03/24/2014)

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
2:13-bk-13892
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce T. Beesley
Chapter
11
Filed
May 2, 2013
Type
voluntary
Terminated
Jun 18, 2014
Updated
Sep 13, 2023
Last checked
Oct 28, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    SAUCIER BUSINESS TRUST
    6980 O'BANNON DRIVE
    Las Vegas, NV 89117
    CLARK-NV
    Tax ID / EIN: xx-xxx9517
    fka THE THERESE SAUCIER LIVING TRUST

    Represented By

    DAVID MINCIN
    MINCIN LAW, PLLC
    528 S. CASINO CENTER, #325
    LAS VEGAS, NV 89101
    (702) 589-9881
    Fax : (702) 589 9882
    Email: dmincin@lawlasvegas.com

    U.S. Trustee

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