LA TANA LLC
Nevada Bankruptcy Court | |
Chapter 11 | |
Judge: | Hilary L Barnes |
Case #: | 3:25-bk-50375 |
Case Filed: | Apr 24, 2025 |
Creditor Meeting: | Jun 02, 2025 |
Claims Deadline: | Jul 03, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $50,001 to $100,000 |
Est. Liabilities | $500,001 to $1 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
LA TANA LLC
1179 Fairview Dr Ste 100
Carson City, NV 89701-5424 |
Represented By
|
Last checked: never |
Trustee
CHAPTER 11 - RN
300 BOOTH STREET, STE 3009
RENO, NV 89509 |
|
U.S. Trustee
U.S. TRUSTEE - RN - 11
300 BOOTH STREET, STE 3009
RENO, NV 89509 |
Docket last updated: 5 minutes ago |
Thursday, May 01, 2025 | ||
15 | 15
![]() Creditor Request for Notices Filed by BELAIR, KAREN on behalf of AMERICAN EXPRESS NATIONAL BANK with Certificate of Service (BELAIR, KAREN) |
|
Monday, April 28, 2025 | ||
14 | 14
![]() Balance Sheet , Statement of Operations for Small Business , Cash Flow Statement for Small Business Filed by KEVIN A. DARBY on behalf of LA TANA LLC (DARBY, KEVIN) |
|
13 | 13
![]() Tax Documents for the Year for 2024 . This document contains sensitive information and cannot be viewed by the public. Filed by KEVIN A. DARBY on behalf of LA TANA LLC (DARBY, KEVIN) |
|
utility
Add Trustee
Mon 04/28 8:19 AM
NATHAN F. SMITH added to case, Terminated Trustee CHAPTER 11 - RN (mmm) |
||
Sunday, April 27, 2025 | ||
12 | 12
![]() BNC Certificate of Notice. No. of Notices: 13. Notice Date 04/27/2025. (Admin.) |
|
11 | 11
![]() BNC Certificate of Notice. No. of Notices: 1. Notice Date 04/27/2025. (Admin.) |
|
Saturday, April 26, 2025 | ||
10 | 10
![]() BNC Certificate of Notice No. of Notices: 14. Notice Date 04/26/2025. (Admin.) |
|
Friday, April 25, 2025 | ||
9 | 9
![]() Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement Filed by U.S. TRUSTEE - RN - 11 (DIDION, TERRI) |
|
8 | 8
![]() Notice of Incomplete and/or Deficient Filing. (mmm) |
|
7 | 7
![]() Order to Set Hearing. Status Hearing to be held on 6/3/2025 at 02:30 PM at HLB Zoom Teleconference Line. Pre-Status Report Due By 5/20/2025. (nac) |
|
6 | 6
![]() Appointment of Trustee Notice of Appointment of Subchapter V Trustee and Verified Statement . (DIDION, TERRI) |
|
Thursday, April 24, 2025 | ||
5 | 5
![]() Notice of Appearance AND REQUEST FOR NOTICE Filed by CARLOS R. HERNANDEZ-VIVONI on behalf of U.S. TRUSTEE - RN - 11 (HERNANDEZ-VIVONI, CARLOS) |
|
4 | 4
crditcrd
Auto-docket of online payment
Thu 04/24 11:15 AM
Receipt of Filing Fee for Voluntary Petition (Chapter 11)([LINK 25-50375 ) [misc,volp11pb] (1738.00). Receipt number A22347703, fee amount $1738.00 (U.S. Treasury) |
|
3 | 3
![]() |
|
2 | 2
![]() Declaration Re: Electronic Filing Filed by KEVIN A. DARBY on behalf of LA TANA LLC (DARBY, KEVIN) |
|
1 | 1
![]() Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738. Filed by KEVIN A. DARBY on behalf of LA TANA LLC Chapter 11 Plan Small Business Subchapter V Due by 07/23/2025. (DARBY, KEVIN) |