Welcome to BusinessBankruptcies.com!

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

Top Drawer Llc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:16-bk-10782
TYPE / CHAPTER
Voluntary / 11

Filed

2-23-16

Updated

9-13-23

Last Checked

3-28-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 24, 2016
Last Entry Filed
Feb 23, 2016

Docket Entries by Year

Feb 23, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717. Filed by STEVEN L. YARMY on behalf of TOP DRAWER LLC (YARMY, STEVEN) (Entered: 02/23/2016)
Feb 23, 2016 2 Declaration Re: Electronic Filing Filed by STEVEN L. YARMY on behalf of TOP DRAWER LLC (YARMY, STEVEN) (Entered: 02/23/2016)
Feb 23, 2016 3 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(16-10782) [misc,volp11pb] (1717.00). Receipt number 16630645, fee amount $1717.00.(re: Doc#1) (U.S. Treasury) (Entered: 02/23/2016)
Feb 23, 2016 4 Meeting of Creditors 341 Meeting to be held on 03/24/2016 at 01:01 PM at 341s - Foley Bldg,Rm 1500. Last day to file Proof of Claims 06/22/2016. (Entered: 02/23/2016)
Feb 23, 2016 5 Document NOTICE OF CORPORATE RESOLUTION AUTHORIZING BANKRUPTCY Filed by STEVEN L. YARMY on behalf of TOP DRAWER LLC (Related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor TOP DRAWER LLC) (Attachments: # 1 Authorization to File) (YARMY, STEVEN) (Entered: 02/23/2016)

This case is closed and is no longer being updated.

Case Information

Court
Nevada Bankruptcy Court
Case number
2:16-bk-10782
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurel E. Davis
Chapter
11
Filed
Feb 23, 2016
Type
voluntary
Terminated
Aug 31, 2016
Updated
Sep 13, 2023
Last checked
Mar 28, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Autobody Specialist
    BANK OF NEVADA
    Celtic Bank Corporation/SBA
    Clark County Assessor
    Clark County Treasurer
    Internal Revenue Service
    Nevada Department of Taxation
    Octavio Padilla
    Securities and Exchange Commission
    Small Business Administration
    State of NV Dept of Employment
    State of NV Dept of Motor Vehicles
    Teresa Navarro
    US Small Business Adminstration

    Parties

    Debtor

    TOP DRAWER LLC
    PO BOX 117485
    BURLINGAME, CA 94011
    CLARK-NV
    Tax ID / EIN: xx-xxx9031

    Represented By

    STEVEN L. YARMY
    7464 W. SAHARA AVENUE
    LAS VEGAS, NV 89117
    (702) 586-3513
    Fax : (702) 586-3690
    Email: sly@stevenyarmylaw.com

    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 #
    Mar 29, 2021 JetFleet Management Corp. parent case 11 1:2021bk10638
    Mar 29, 2021 JetFleet Holdings Corp. parent case 11 1:2021bk10637
    Mar 29, 2021 AeroCentury Corp. 11 1:2021bk10636
    May 30, 2019 GAW Corp. 7 3:2019bk30589
    Dec 15, 2018 Accurate Flow Cooling Tower, Inc. 7 3:2018bk31357
    Oct 30, 2018 CROSS CHANNEL INC 7 3:2018bk31182
    Dec 17, 2014 1138 Douglas, LLC 11 3:14-bk-31803
    Oct 16, 2014 Bridges Tire and Wheel Inc. 7 3:14-bk-31499
    Jun 27, 2014 Sabercat Neighborhood Center, LLC 11 3:14-bk-30972
    Apr 21, 2014 Bridges Tire and Wheel Inc. 7 3:14-bk-30610
    Dec 20, 2012 Historic Development Corporation 7 3:12-bk-33559
    Dec 6, 2012 PACIFICA PARK APARTMENTS, LLC 11 1:12-bk-60039
    Nov 30, 2012 Equipment Supply Company, Inc. 7 3:12-bk-33377
    Sep 7, 2012 Southfield Office Building 20, LP 11 1:12-bk-12537
    Aug 8, 2011 La Dolce Vita Tile & Stone, Inc. A California corp 7 3:11-bk-32909