Court: | nvb |
Docket #: | 09-12390 |
Case Name: | VCSP LLC, A NEVADA LIMITED LIABILITY COMPANY |
PACER case #: | 219571 |
Date filed: | 2009-02-24 |
Date terminated: | 2013-03-06 |
Assigned to: | LINDA B. RIEGLE |
Represented Party | Attorney & Contact Info |
VCSP LLC, A NEVADA LIMITED LIABILITY COMPANY Debtor 3400 CARILLON POINT KIRKLAND, WA 98033 OUTSIDE HOME STATE Tax ID / EIN: 20-4263609 |
GEORGANNE W. BRADLEY GAYLE BUSH ROBERTO J KAMPFNER KUMMER KAEMPFER BONNER RENSHAW & FERRARIO KATRIANA L. SAMILJAN MICHAEL J. SCHWARTZER MELANIE SCOTT WILLIAM J. WRAY |
BOULEVARD ENTERPRISES LLC Jnt Admin Debtor 3400 CARRILLON POINT KIRKLAND, WA 98033 Tax ID / EIN: 20-8105362 |
GEORGANNE W. BRADLEY KUMMER KAEMPFER BONNER RENSHAW & FERRARIO MELANIE SCOTT |
U.S. TRUSTEE - LV - 11, 11 U.S. Trustee 300 LAS VEGAS BOULEVARD S. SUITE 4300 LAS VEGAS, NV 89101 |
JONAS V. ANDERSON |
U.S. TRUSTEE U.S. Trustee |
WILLIAM L. COURSHON |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2009-12-04 | 529 | 0 | Order: (1) Denying Motion to Dismiss Motion to Approve Settlement with Consolidated Mortgage LLC or, in the Alternative, to Abstain; (2) Granting, in Part, Debtors' Motion for Entry of an Order Pursuant to Rule 9019(a) of the Federal Rules of Bankruptcy Procedure Approving Settlement with Consolidated Mortgage, LLC; and (3) Setting Forth Briefing Schedule (Related document(s) 381), Denying Motion to Dismiss Case (Related document(s) 429) (jdr) (Entered: 12/04/2009) | |||
2009-12-15 | 530 | 0 | Standard Discovery Plan or Request for Waiver of Filing Discovery Plan Filed by JAMES T MARKUS on behalf of FEDERAL DEPOSIT INSURANCE CORPORATION (MARKUS, JAMES) (Entered: 12/15/2009) | |||
2009-12-16 | 531 | 0 | Notice of Stipulation & Order Entered in State Court Action Filed by MICHAEL C. VAN on behalf of Sunset Erectors, Inc. (Related document(s)436 Motion for Contempt filed by Debtor VCSP LLC, A NEVADA LIMITED LIABILITY COMPANY) (VAN, MICHAEL) (Entered: 12/16/2009) | |||
2009-12-16 | 532 | 0 | Certificate of Service Filed by MICHAEL C. VAN on behalf of Sunset Erectors, Inc. (Related document(s)531 Notice filed by Creditor Sunset Erectors, Inc.) (VAN, MICHAEL) (Entered: 12/16/2009) | |||
2009-12-21 | 533 | 0 | Disclosure Statement Concerning Third Amended Plan of Reorganization of VCSP, LLC Dated December 21, 2009 Filed by MELANIE SCOTT on behalf of VCSP LLC, A NEVADA LIMITED LIABILITY COMPANY (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4 Exhibit D)(SCOTT, MELANIE) (Entered: 12/21/2009) | |||
2009-12-21 | 534 | 0 | Amended Chapter 11 Plan Third Amended Plan of Reorganization of VCSP, LLC Dated December 21, 2009 Filed by MELANIE SCOTT on behalf of VCSP LLC, A NEVADA LIMITED LIABILITY COMPANY (SCOTT, MELANIE) (Entered: 12/21/2009) | 2016-11-07 06:14:09 | 1be4676857573aa1370e4fe48dd5b011434d632c | |
2009-12-21 | 535 | 0 | Notice Of: (1) Filing Of Third Amended Plan Of Reorganization Of VCSP, LLC Dated December 21, 2009 And Disclosure Statement Concerning Third Amended Plan Of Reorganization Of VCSP, LLC Dated December 21, 2009; And (2) Hearing On Disclosure Statement Concerning Third Amended Plan Of Reorganization Of VCSP, LLC Dated December 21, 2009 with Certificate of Service Filed by MELANIE SCOTT on behalf of VCSP LLC, A NEVADA LIMITED LIABILITY COMPANY (Related document(s)533 Disclosure Statement filed by Debtor VCSP LLC, A NEVADA LIMITED LIABILITY COMPANY) (SCOTT, MELANIE) (Entered: 12/21/2009) |