Welcome to BusinessBankruptcies.com!

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

Solimano Framing Group Llc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2024bk10079
TYPE / CHAPTER
Voluntary / 11V

Filed

1-9-24

Updated

3-31-24

Last Checked

2-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2024
Last Entry Filed
Jan 12, 2024

Docket Entries by Week of Year

Jan 9 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738. Filed by MATTHEW C. ZIRZOW on behalf of SOLIMANO FRAMING GROUP LLC Chapter 11 Plan Subchapter V Due by 04/8/2024. (ZIRZOW, MATTHEW) (Entered: 01/09/2024)
Jan 9 2 Meeting of Creditors 341 Meeting to be held on 2/8/2024 at 09:00 AM at Telephonic - Chapter 11 LV. Proof of Claim due by 3/19/2024. (Entered: 01/09/2024)
Jan 9 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 24-10079) [misc,volp11pb] (1738.00). Receipt number A21464871, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) (Entered: 01/09/2024)
Jan 9 3 Notice of Appearance and Request for Notice Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (MCDONALD, EDWARD) (Entered: 01/09/2024)
Jan 9 4 Emergency Motion Regarding Chapter 11 First Day Motions Emergency Motion for Order (I) Authorizing Payment of Employee Wages and Salaries; and (II) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations Filed by MATTHEW C. ZIRZOW on behalf of SOLIMANO FRAMING GROUP LLC (ZIRZOW, MATTHEW) (Entered: 01/09/2024)
Jan 9 5 Emergency Motion Regarding Chapter 11 First Day Motions Emergency Motion for Entry of an Order Authorizing Continued Use of Existing Pre-Petition Bank Account, and Honoring of Certain Prepetition Obligations Related Thereto Filed by MATTHEW C. ZIRZOW on behalf of SOLIMANO FRAMING GROUP LLC (ZIRZOW, MATTHEW) (Entered: 01/09/2024)
Jan 9 6 Emergency Motion Regarding Chapter 11 First Day Motions Emergency Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 105(a) and 366: (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Service, (II) Deeming the Utility Providers Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Requests for Additional Adequate Assurance with Proposed Order Filed by MATTHEW C. ZIRZOW on behalf of SOLIMANO FRAMING GROUP LLC (Attachments: # 1 Exhibit 1)(ZIRZOW, MATTHEW) (Entered: 01/09/2024)
Jan 9 7 Declaration Of: ATILIO SOLIMANO JR. Filed by MATTHEW C. ZIRZOW on behalf of SOLIMANO FRAMING GROUP LLC (Related document(s)4 Motion Re: Chapter 11 First Day Motions filed by Debtor SOLIMANO FRAMING GROUP LLC, 5 Motion Re: Chapter 11 First Day Motions filed by Debtor SOLIMANO FRAMING GROUP LLC, 6 Motion Re: Chapter 11 First Day Motions filed by Debtor SOLIMANO FRAMING GROUP LLC) (ZIRZOW, MATTHEW) (Entered: 01/09/2024)
Jan 9 8 Ex Parte Motion for Order Shortening Time Filed by MATTHEW C. ZIRZOW on behalf of SOLIMANO FRAMING GROUP LLC (Related document(s)4 Motion Re: Chapter 11 First Day Motions filed by Debtor SOLIMANO FRAMING GROUP LLC, 5 Motion Re: Chapter 11 First Day Motions filed by Debtor SOLIMANO FRAMING GROUP LLC, 6 Motion Re: Chapter 11 First Day Motions filed by Debtor SOLIMANO FRAMING GROUP LLC)(ZIRZOW, MATTHEW) (Entered: 01/09/2024)
Jan 9 9 Attorney Information Sheet Filed by MATTHEW C. ZIRZOW on behalf of SOLIMANO FRAMING GROUP LLC (Related document(s)8 Motion for Order Shortening Time filed by Debtor SOLIMANO FRAMING GROUP LLC) (ZIRZOW, MATTHEW) (Entered: 01/09/2024)
Show 4 more entries
Jan 10 14 Notice of Incomplete and/or Deficient Filing. (mag) (Entered: 01/10/2024)
Jan 10 15 Order to Set Hearing. Status Hearing to be held on 2/28/2024 at 01:30 PM at ABL Zoom Teleconference Line. Pre-Status Report Due By 2/14/2024. (Related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SOLIMANO FRAMING GROUP LLC.) (mar) (Entered: 01/10/2024)
Jan 10 16 Supplement to Voluntary Petition re: Documents Required Pursuant to 11 U.S.C. §§ 1187(a), 1116(1)(A), and 1116(1)(B) Filed by MATTHEW C. ZIRZOW on behalf of SOLIMANO FRAMING GROUP LLC (Related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SOLIMANO FRAMING GROUP LLC) (ZIRZOW, MATTHEW) (Entered: 01/10/2024)
Jan 10 17 Appointment of Trustee Notice of Appointment of Subchapter V Trustee and Verified Statement. (DIDION, TERRI) (Entered: 01/10/2024)
Jan 10 18 Hearing Scheduled/Rescheduled.Hearing scheduled 2/14/2024 at 01:30 PM at ABL Teleconference Line. (Related document(s)10 Application to Employ filed by Debtor SOLIMANO FRAMING GROUP LLC) (mmm) (Entered: 01/10/2024)
Jan 10 19 Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement Filed by U.S. TRUSTEE - LV - 11 (Related document(s)17 Appointment of Trustee filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (DIDION, TERRI) (Entered: 01/10/2024)
Jan 10 20 Attorney Information Sheet Filed by MATTHEW C. ZIRZOW on behalf of SOLIMANO FRAMING GROUP LLC (Related document(s)8 Motion for Order Shortening Time filed by Debtor SOLIMANO FRAMING GROUP LLC) (ZIRZOW, MATTHEW) (Entered: 01/10/2024)
Jan 11 21 Order Granting Motion for Order Shortening Time (Related document(s) 8). Hearing scheduled 1/16/2024 at 09:30 AM at ABL Teleconference Line. (Related document(s)4 Motion Re: Chapter 11 First Day Motions filed by Debtor SOLIMANO FRAMING GROUP LLC, 5 Motion Re: Chapter 11 First Day Motions filed by Debtor SOLIMANO FRAMING GROUP LLC, 6 Motion Re: Chapter 11 First Day Motions filed by Debtor SOLIMANO FRAMING GROUP LLC.) (mmm) (Entered: 01/11/2024)
Jan 11 BRIAN D. SHAPIRO added to case, Terminated Trustee CHAPTER 11 - LV (mmm) (Entered: 01/11/2024)
Jan 11 22 Certificate of Service Filed by MATTHEW C. ZIRZOW on behalf of SOLIMANO FRAMING GROUP LLC (Related document(s)2 Meeting of Creditors Chapter 11 (BNC), 4 Motion Re: Chapter 11 First Day Motions filed by Debtor SOLIMANO FRAMING GROUP LLC, 5 Motion Re: Chapter 11 First Day Motions filed by Debtor SOLIMANO FRAMING GROUP LLC, 6 Motion Re: Chapter 11 First Day Motions filed by Debtor SOLIMANO FRAMING GROUP LLC, 7 Declaration filed by Debtor SOLIMANO FRAMING GROUP LLC, 8 Motion for Order Shortening Time filed by Debtor SOLIMANO FRAMING GROUP LLC, 9 Attorney Information Sheet filed by Debtor SOLIMANO FRAMING GROUP LLC, 20 Attorney Information Sheet filed by Debtor SOLIMANO FRAMING GROUP LLC, 21 Order on Motion for Order Shortening Time) (ZIRZOW, MATTHEW) (Entered: 01/11/2024)

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

Case Information

Court
Nevada Bankruptcy Court
Case number
2:2024bk10079
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
August B. Landis
Chapter
11V
Filed
Jan 9, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACTION GYPSUM
    ACTION GYPSUM SUPPLY
    ACUITY INSURANCE
    ADVANCED IMAGING STRATEGIES
    ALLY FINANCIAL
    ALLY FINANCIAL
    ALLY FINANCIAL
    ALLY FINANCIAL - AUTO
    AMERICREDIT FINANCIAL SERVICES, INC.
    AMERICREDIT FINANCIAL SERVICES, INC. DBA GM FINANC
    ATILIO F. SOLIMANO, SR.
    ATILIO SOLIMAN JR.
    BERKLEY CASUALTY CO.
    BLUE HERON
    C.M. SPRINCIN, TRUSTEE
    There are 74 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SOLIMANO FRAMING GROUP LLC
    5070 ARVILLE STREET, STE. 12
    LAS VEGAS, NV 89118
    CLARK-NV
    Tax ID / EIN: xx-xxx7489
    fdba SIERRA FRAMING GROUP LLC

    Represented By

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

    Trustee

    CHAPTER 11 - LV
    300 LAS VEGAS BLVD., SO. #4300
    LAS VEGAS, NV 89101
    (702) 388-6600
    TERMINATED: 01/11/2024

    Trustee

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

    U.S. Trustee

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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 21, 2023 CAMP DOG INC. 11V 2:2023bk13510
    Dec 23, 2020 EuCyt Laboratories, LLC 7 1:2020bk13181
    Nov 12, 2020 MNM LLC DBA FABULOUS TRANSPORTATION 11 2:2020bk15709
    May 19, 2020 INVEST VEGAS, LLC 11 2:2020bk12411
    Dec 5, 2019 VALLEY VIEW LLC 11 2:2019bk17727
    Apr 16, 2019 CWNEVADA LLC 11 2:2019bk12300
    May 21, 2018 TIB GROUP USA LLC 7 2:2018bk12945
    May 21, 2017 Joon Instrumental Music Corp. 11 2:17-bk-12705
    Nov 1, 2016 BARTELLO PROPERTIES, LLC 11 2:16-bk-15861
    Jun 1, 2016 MVP TRANS INC 11 2:16-bk-13016
    Feb 12, 2015 NEVER LATE PRINTING, LLC 11 2:15-bk-10640
    Feb 8, 2012 GLV PRODUCTS, LLC 11 2:12-bk-11395
    Jul 8, 2011 ANDRE'S FRENCH RESTAURANT, INC. 11 2:11-bk-20807
    Jul 8, 2011 ALIZE 11 2:11-bk-20804
    Jul 8, 2011 GASTRONOMY MANAGEMENT GROUP 11 2:11-bk-20803