Nevada Bankruptcy Court
Chapter 11
Judge:Mike K Nakagawa
Case #: 2:24-bk-12012
Case Filed:Apr 25, 2024
Creditor Meeting:May 30, 2024
Claims Deadline:Jul 05, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $500,001 to $1 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
FOOBAR, LLC
PO Box 277
Pioche, NV 89043-0277
Represented By
MATTHEW C. ZIRZOW
Larson And Zirzow, LLC
contact info
Last checked: never
Trustee
CHAPTER 11 - LV
300 LAS VEGAS BLVD., SO. #4300
LAS VEGAS, NV 89101
U.S. Trustee
U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S. SUITE 4300
LAS VEGAS, NV 89101


Docket last updated: 9 minutes ago
Thursday, May 16, 2024
31 31 court Minute Entry Continued (BK) Thu 05/16 2:21 PM
Minute Entry Re: hearing on 05/16/2024 01:30 pm. Continued. Related [+] Appearances: EDWARD M. MCDONALD, JEANETTE E. MCPHERSON, PATRICK A ROSE, MATTHEW C. ZIRZOW (Final Hearing scheduled 06/12/2024 at 09:30 AM at MKN Teleconference Line. (cas)
Related: [-] 18 Motion to Use Cash Collateral filed by FOOBAR, LLC
30 30 misc Disclosure of Compensation of Attorney for Debtor Thu 05/16 11:15 AM
Amended Statement of Financial Affairs for Non-Individual , Amended Disclosure of Compensation of Attorney for Debtor Filed by MATTHEW C. ZIRZOW on behalf of FOOBAR, LLC Related [+] (ZIRZOW, MATTHEW)
Related: [-] 5 Set Deficient Filing Deadlines
Tuesday, May 14, 2024
29 29 misc Certificate of Service Tue 05/14 9:41 AM
Certificate of Service Filed by MATTHEW C. ZIRZOW on behalf of FOOBAR, LLC Related [+] (ZIRZOW, MATTHEW)
Related: [-] 3 Meeting of Creditors Chapter 11 (BNC),18 Motion to Use Cash Collateral filed by Debtor FOOBAR, LLC,19 Declaration filed by Debtor FOOBAR, LLC,20 Motion for Order Shortening Time filed by Debtor FOOBAR, LLC,21 Attorney Information Sheet filed by Debtor FOOBAR, LLC,23 Attorney Information Sheet filed by Debtor FOOBAR, LLC,27 Order on Motion for Order Shortening Time
Friday, May 10, 2024
28 28 misc Certificate of Service Fri 05/10 3:03 PM
Certificate of Service Filed by MATTHEW C. ZIRZOW on behalf of FOOBAR, LLC Related [+] (ZIRZOW, MATTHEW)
Related: [-] 3 Meeting of Creditors Chapter 11 (BNC)
27 27 order Shortening Time (Bk) Fri 05/10 10:11 AM
Order Granting Motion for Order Shortening Time Related [+]. Hearing scheduled 5/16/2024 at 01:30 PM at Remote. (jow)
Related: [-] 20 18 Motion to Use Cash Collateral filed by Debtor FOOBAR, LLC.
Thursday, May 09, 2024
26 26 crditcrd Auto-docket of online payment Thu 05/09 5:07 PM
Receipt of Filing Fee for Schedules/Declaration Re Schedules([LINK 24-12012 mkn] ) [misc,amdschs1] ( 34.00). Receipt number A21790607, fee amount $ 34.00 Related [+] (U.S. Treasury)
Related: [-] Doc#24
25 25 misc Declaration Re: Electronic Filing Thu 05/09 5:05 PM
Declaration Re: Electronic Filing Filed by MATTHEW C. ZIRZOW on behalf of FOOBAR, LLC (ZIRZOW, MATTHEW)
Related: [-]
24 24 misc 20 Largest Unsecured Creditors Thu 05/09 5:04 PM
Bankruptcy Petition Preparers Notice, Declaration, and Signature (Form 119) , Amended 20 Largest Unsecured Creditors Non-Individual , Amendment to List of Creditors, List of Equity Security Holders, Statement of Financial Affairs for Non-Individual , Corporate Ownership Statement , Non-Individual Summary of Assets and Liabilities, Schedule[s] A/B, Real Property Amount: $ 0, Personal Property Amount: $ 312133.64, D, Creditors Holding Secured Claims Amount: $ 597210, E/F, Creditors Holding Unsecured Priority Claims Amount: $ 0, Creditors Holding Unsecured Nonpriority claims Amount: $ 36800, G, H, Fee Amount $34, Filed by MATTHEW C. ZIRZOW on behalf of FOOBAR, LLC Related [+] (ZIRZOW, MATTHEW)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor FOOBAR, LLC, 5 Set Deficient Filing Deadlines
23 23 misc Attorney Information Sheet (Bk) Thu 05/09 4:57 PM
Amended Attorney Information Sheet Filed by MATTHEW C. ZIRZOW on behalf of FOOBAR, LLC Related [+] (ZIRZOW, MATTHEW)
Related: [-] 20 Motion for Order Shortening Time filed by Debtor FOOBAR, LLC
22 22 misc Supplement Thu 05/09 3:48 PM
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 FOOBAR, LLC Related [+] (ZIRZOW, MATTHEW)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor FOOBAR, LLC
21 21 misc Attorney Information Sheet (Bk) Thu 05/09 11:29 AM
Attorney Information Sheet Filed by MATTHEW C. ZIRZOW on behalf of FOOBAR, LLC Related [+] (ZIRZOW, MATTHEW)
Related: [-] 20 Motion for Order Shortening Time filed by Debtor FOOBAR, LLC
20 20 3 pgs motion Order Shortening Time (Bk) Thu 05/09 11:28 AM
Ex Parte Motion for Order Shortening Time Filed by MATTHEW C. ZIRZOW on behalf of FOOBAR, LLC Related [+](ZIRZOW, MATTHEW)
Related: [-] 18 Motion to Use Cash Collateral filed by Debtor FOOBAR, LLC
Tuesday, May 07, 2024
19 19 misc Declaration (BK) Tue 05/07 5:07 PM
Declaration Of: JAMES H. BOURNE III Filed by MATTHEW C. ZIRZOW on behalf of FOOBAR, LLC Related [+] (ZIRZOW, MATTHEW)
Related: [-] 18 Motion to Use Cash Collateral filed by Debtor FOOBAR, LLC
18 18 motion Use Cash Collateral Tue 05/07 5:04 PM
Emergency Motion to Use Cash Collateral with Proposed Order Filed by MATTHEW C. ZIRZOW on behalf of FOOBAR, LLC (ZIRZOW, MATTHEW)
Related: [-]
17 17 misc Certificate of Service Tue 05/07 12:19 PM
Certificate of Service Filed by MATTHEW C. ZIRZOW on behalf of FOOBAR, LLC Related [+] (ZIRZOW, MATTHEW)
Related: [-] 13 Application to Employ filed by Debtor FOOBAR, LLC,14 Declaration filed by Debtor FOOBAR, LLC,15 Notice of Hearing filed by Debtor FOOBAR, LLC
16 16 court Hearing Sched/Resched (BK) Tue 05/07 10:16 AM
Hearing Scheduled/Rescheduled.Hearing scheduled 6/12/2024 at 09:30 AM at Remote. Related [+] (jow)
Related: [-] 13 Application to Employ filed by Debtor FOOBAR, LLC
Monday, May 06, 2024
15 15 notice Hearing (BK) Mon 05/06 3:46 PM
Notice of Hearing Hearing Date: 6/12/2024 Hearing Time: 9:30 a.m. Filed by MATTHEW C. ZIRZOW on behalf of FOOBAR, LLC Related [+] (ZIRZOW, MATTHEW)
Related: [-] 13 Application to Employ filed by Debtor FOOBAR, LLC
14 14 misc Declaration (BK) Mon 05/06 3:44 PM
Declaration Of: MATTHEW C. ZIRZOW Filed by MATTHEW C. ZIRZOW on behalf of FOOBAR, LLC Related [+] (ZIRZOW, MATTHEW)
Related: [-] 13 Application to Employ filed by Debtor FOOBAR, LLC
13 13 10 pgs motion Employ (BK) Mon 05/06 3:42 PM
Application to Employ LARSON AND ZIRZOW as Bankruptcy Counsel with Proposed Order Filed by MATTHEW C. ZIRZOW on behalf of FOOBAR, LLC (ZIRZOW, MATTHEW)
Related: [-]
Sunday, April 28, 2024
12 12 court BNC Certificate of Notice Sun 04/28 9:35 PM
BNC Certificate of Notice. Related [+] No. of Notices: 31. Notice Date 04/28/2024. (Admin.)
Related: [-] 7 Order to Set Hearing.
11 11 court BNC Certificate of Notice Sun 04/28 9:35 PM
BNC Certificate of Notice. Related [+] No. of Notices: 1. Notice Date 04/28/2024. (Admin.)
Related: [-] 6 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)
Saturday, April 27, 2024
10 10 court BNC Certificate of Notice - Meeting of Creditors Sat 04/27 9:36 PM
BNC Certificate of Notice Related [+] No. of Notices: 31. Notice Date 04/27/2024. (Admin.)
Related: [-] 3 Meeting of Creditors Chapter 11 (BNC)
Friday, April 26, 2024
9 9 misc Certificate of Service Fri 04/26 3:05 PM
Certificate of Service Notice of Appointment of Subchapter V Trustee Filed by U.S. TRUSTEE - LV - 11 Related [+] (DIDION, TERRI)
Related: [-] 8 Appointment of Trustee filed by U.S. Trustee U.S. TRUSTEE - LV - 11
8 8 2 pgs trustee Appointment of Trustee Fri 04/26 1:01 PM
Appointment of Trustee Notice of Appointment of Subchapter V Trustee . (DIDION, TERRI)
Related: [-]
7 7 order Set Hearing (BK) Fri 04/26 11:22 AM
Order to Set Hearing. Status Hearing to be held on 6/12/2024 at 09:30 AM at MKN Teleconference Line. Pre-Status Report Due By 5/29/2024. Related [+] (cas)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor FOOBAR, LLC.
6 6 court Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC) Fri 04/26 10:49 AM
Notice of Incomplete and/or Deficient Filing. (dls)
Related: [-]
4 4 misc Notice of Appearance (BK) Fri 04/26 10:15 AM
Notice of Appearance NOTICE OF APPEARANCE AND REQUEST FOR NOTICE Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (MCDONALD, EDWARD)
Related: [-]
Thursday, April 25, 2024
5 5 utility Set Deficient Filing Deadlines-11 Fri 04/26 10:47 AM
Set Deficient Filing Deadlines. Incomplete Filings due by 5/9/2024. Summary of Assets and Liabilities due by 5/9/2024. Schedule A/B due by 5/9/2024. Schedule D due by 5/9/2024.Schedule E/F due by 5/9/2024. Schedule G due by 5/9/2024. Schedule H due by 5/9/2024. Declaration Under Penalty of Perjury due by 5/9/2024. Statement of Financial Affairs due by 5/9/2024. Atty Disclosure Statement due by 5/9/2024. Declaration Re: E-Filing due by 5/9/2024. List of Equity Security Holders due by 5/9/2024. (dls)
Related: [-]
3 3 court Meeting of Creditors Chapter 11 Non-Individual (BNC-auto assignment) Thu 04/25 1:16 PM
Related: [-]
2 2 crditcrd Auto-docket of online payment Thu 04/25 1:15 PM
Receipt of Filing Fee for Voluntary Petition (Chapter 11)([LINK 24-12012 ) [misc,volp11pb] (1738.00). Receipt number A21764821, fee amount $1738.00 Related [+] (U.S. Treasury)
Related: [-] Doc#1
1 1 14 pgs misc Voluntary Petition - Chapter 11 Thu 04/25 1:13 PM
Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738. Filed by MATTHEW C. ZIRZOW on behalf of FOOBAR, LLC Chapter 11 Plan Subchapter V Due by 07/24/2024. (ZIRZOW, MATTHEW)
Related: [-]