Welcome to BusinessBankruptcies.com!

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

Schon Elise, Llc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2023bk12086
TYPE / CHAPTER
Voluntary / 11

Filed

5-24-23

Updated

3-17-24

Last Checked

6-19-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 29, 2023
Last Entry Filed
May 27, 2023

Docket Entries by Month

May 24, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738. Filed by DAVID MINCIN on behalf of SCHON ELISE, LLC Chapter 11 Plan due by 09/21/2023. (MINCIN, DAVID) (Entered: 05/24/2023)
May 24, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 23-12086) [misc,volp11pb] (1738.00). Receipt number A21143924, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) (Entered: 05/24/2023)
May 24, 2023 2 Declaration Re: Electronic Filing Filed by DAVID MINCIN on behalf of SCHON ELISE, LLC (MINCIN, DAVID) (Entered: 05/24/2023)
May 24, 2023 3 Meeting of Creditors 341 Meeting to be held on 6/29/2023 at 10:00 AM at Telephonic - Chapter 11 LV. Proof of Claim due by 9/27/2023. (Entered: 05/24/2023)
May 25, 2023 4 Set Deficient Filing Deadlines. Incomplete Filings due by 6/7/2023. Deficient Matrix due by 5/30/2023. Schedule A/B due by 6/7/2023. Statement of Financial Affairs due by 6/7/2023. (jow) (Entered: 05/25/2023)
May 25, 2023 5 Notice of Incomplete and/or Deficient Filing. (jow) (Entered: 05/25/2023)
May 26, 2023 6 Application to Employ David Mincin, Esq. as Attorney with Certificate of Service Filed by DAVID MINCIN on behalf of SCHON ELISE, LLC (MINCIN, DAVID) (Entered: 05/26/2023)
May 26, 2023 7 Verified Statement/Declaration of Professional with Certificate of Service Filed by DAVID MINCIN on behalf of SCHON ELISE, LLC (Related document(s)6 Application to Employ filed by Debtor SCHON ELISE, LLC) (MINCIN, DAVID) (Entered: 05/26/2023)
May 26, 2023 8 Notice of Hearing Re: Application To Employ Attorney Under General Retainer Hearing Date: 6/28/2023 Hearing Time: 9:30 a.m. with Certificate of Service Filed by DAVID MINCIN on behalf of SCHON ELISE, LLC (Related document(s)6 Application to Employ filed by Debtor SCHON ELISE, LLC) (MINCIN, DAVID) (Entered: 05/26/2023)
May 26, 2023 9 Application to Employ Bridget Richards as Real Estate Broker with Certificate of Service Filed by DAVID MINCIN on behalf of SCHON ELISE, LLC (MINCIN, DAVID) (Entered: 05/26/2023)

There are 4 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Nevada Bankruptcy Court
Case number
2:2023bk12086
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mike K. Nakagawa
Chapter
11
Filed
May 24, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Jun 19, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    876 SPANISH RIDGE ASSOCIATION
    BANDAR ENTERPRISES, LLC
    BANK OF THE WEST
    CLARK COUNTY ASSESSOR
    CLARK COUNTY TREASURER
    DUSTIN INDUSTRIES CORPORATION
    EMPLOYMENT SECURITY DIVISION
    INTERNAL REVENUE SERVICE
    KING COMMERCIAL REAL ESTATE
    LEWIS MALDONADO
    NV DEPARTMENT OF TAXATION
    Office of the United States Trustee
    STATE OF NV DEPT OF MOTOR VEHICLES

    Parties

    Debtor

    SCHON ELISE, LLC
    8876 SPANISH RIDGE AVENUE
    LAS VEGAS, NV 89148
    CLARK-NV
    Tax ID / EIN: xx-xxx4679

    Represented By

    DAVID MINCIN
    MINCIN LAW, PLLC
    7465 W. LAKE MEAD BLVD, #100
    LAS VEGAS, NV 89128
    (702) 852-1957
    Fax : N/A
    Email: dmincin@mincinlaw.com

    Trustee

    CHAPTER 11 - LV
    300 LAS VEGAS BLVD., SO. #4300
    LAS VEGAS, NV 89101
    (702) 388-6600

    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 #
    Feb 3, 2021 SPANISH HEIGHTS ACQUISITION COMPANY, LLC 11 2:2021bk10501
    Aug 19, 2020 R SQUARED ALPHA FUND MANAGEMENT LLC 7 2:2020bk14049
    Aug 19, 2020 CORONADO DREAM LLC 7 2:2020bk14048
    Sep 11, 2019 STRATORISE SOUTH LLC 7 2:2019bk15835
    Jul 26, 2019 GYPSUM RESOURCES, LLC parent case 11 2:2019bk14799
    Jul 26, 2019 GYPSUM RESOURCES MATERIALS, LLC 11 2:2019bk14796
    Jan 16, 2018 KINGMAN FARMS VENTURES, LLC 11 2:2018bk10180
    Nov 9, 2017 YUCCA LAND COMPANY, LLC 11 2:17-bk-16042
    Mar 1, 2017 SKG THE PARK AT SPANISH RIDGE, LLC 11 2:17-bk-10955
    Sep 9, 2016 AVERY LAND GROUP, LLC 11 2:16-bk-14995
    Jan 5, 2016 MOHAVE AGRARIAN GROUP, LLC 11 2:16-bk-10025
    Jan 26, 2015 ZELEPHANT HOLDINGS, LLC 11 2:15-bk-10343
    Jul 5, 2012 ID INTERIOR DESIGN LLC 7 2:12-bk-17919
    Oct 13, 2011 PALISADES 6300 WEST LAKE MEAD LLC 11 2:11-bk-26180
    Jul 13, 2011 NIGRO HQ LLC 11 2:11-bk-21014