Welcome to BusinessBankruptcies.com!

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

Ameri Dream Realty Llc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:15-bk-10110
TYPE / CHAPTER
Voluntary / 7

Filed

1-9-15

Updated

9-13-23

Last Checked

2-12-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2015
Last Entry Filed
Feb 5, 2015

Docket Entries by Year

There are 41 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 3, 2015 42 Change of Address of Denny Li Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN) (Entered: 02/03/2015)
Feb 3, 2015 43 Change of Address of Estevan Perez Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN) (Entered: 02/03/2015)
Feb 3, 2015 44 Change of Address of First American Title Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN) (Entered: 02/03/2015)
Feb 3, 2015 45 Change of Address of First United Management Group, LLC Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN) (Entered: 02/03/2015)
Feb 3, 2015 46 Change of Address of Fu Zeng Han Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN) (Entered: 02/03/2015)
Feb 3, 2015 47 Change of Address of Fuzeng Han Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN) (Entered: 02/03/2015)
Feb 3, 2015 48 Change of Address of Jocelyn T. Guo Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN) (Entered: 02/03/2015)
Feb 3, 2015 49 Change of Address of Liyue Yang Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN) (Entered: 02/03/2015)
Feb 3, 2015 50 Change of Address of Myanne Del Rosario Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN) (Entered: 02/03/2015)
Feb 3, 2015 51 Change of Address of One Source Realty Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN) (Entered: 02/03/2015)
Show 10 more entries
Feb 3, 2015 62 Change of Address of Tenant at 3012 Jacaranda Drive Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN) (Entered: 02/03/2015)
Feb 3, 2015 63 Change of Address of Tenant at 101 Luna Way Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN) (Entered: 02/03/2015)
Feb 3, 2015 64 Change of Address of Tenant at 10001 Peace Way Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN) (Entered: 02/03/2015)
Feb 3, 2015 65 Change of Address of Tenant at 4576 New Dupell Way Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN) (Entered: 02/03/2015)
Feb 3, 2015 66 Change of Address of Tenant at 8741 Russet Hills Ct Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN) (Entered: 02/03/2015)
Feb 3, 2015 67 Certificate of Service Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (Related document(s)26 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 27 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 28 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 29 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 30 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 31 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 32 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 33 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 34 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 35 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 36 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 37 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 38 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 39 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 40 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 41 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 42 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 43 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 44 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 45 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 46 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 47 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 48 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 49 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 50 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 51 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 52 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 53 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 54 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 55 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 56 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 57 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 58 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 59 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 60 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 61 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 62 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 63 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 64 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 65 Change of Address filed by Debtor AMERI-DREAM REALTY LLC, 66 Change of Address filed by Debtor AMERI-DREAM REALTY LLC) (WORKS, RYAN) (Entered: 02/03/2015)
Feb 4, 2015 68 Change of Address of Veronica Wang Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN) (Entered: 02/04/2015)
Feb 4, 2015 69 Change of Address of Jackson Latrice Realty & Investment Filed by RYAN J. WORKS on behalf of AMERI-DREAM REALTY LLC (WORKS, RYAN) (Entered: 02/04/2015)
Feb 5, 2015 70 Order To Show Cause. Show Cause hearing to be held on 2/17/2015 at 02:30 PM at LED-Courtroom 3, Foley Federal Bldg. (Related document(s)1 Voluntary Petition 7 filed by Debtor AMERI-DREAM REALTY LLC.) (ccc) (Entered: 02/05/2015)
Feb 5, 2015 71 Notice of Withdrawal of Trustees Ex Parte Application for Order Limiting Notice and Memorandum of Points and Authorities in Support Thereof [ECF No. 22] Filed by JACOB L. HOUMAND on behalf of VICTORIA NELSON (HOUMAND, JACOB) (Entered: 02/05/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Nevada Bankruptcy Court
Case number
2:15-bk-10110
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurel E. Davis
Chapter
7
Filed
Jan 9, 2015
Type
voluntary
Terminated
Nov 15, 2022
Updated
Sep 13, 2023
Last checked
Feb 12, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1314 COBLE AVE
    1ST PRIORITY REALTY, LLC
    1ST SOURCE REALTY
    211
    24-7 JB SERVICES
    24/7 REAL ESTATE
    4245 RICKEYS WAY
    4535 W. SAHARA AVE # 112-E
    48 REALTY
    508 DORAL CIRCLE
    57 DUBORG DR
    5931 AIMLESS ST
    604 N. CHANDLER AVE #3
    6268 SPRING MOUNTAIN RD
    6810 STONESTEP ST
    There are 2829 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    AMERI-DREAM REALTY LLC
    4875 NEVSO DR.
    LAS VEGAS, NV 89103
    CLARK-NV
    Tax ID / EIN: xx-xxx8219

    Represented By

    AMANDA M. PERACH
    MCDONALD CARANO WILSON
    2300 WEST SAHARA AVENUE
    SUITE 1200
    LAS VEGAS, NV 89102
    702-873-4100
    Fax : 702-873-9966
    Email: aperach@mcdonaldcarano.com
    RYAN J. WORKS
    MCDONALD CARANO WILSON LLP
    2300 W. SAHARA AVE., SUITE 1200
    LAS VEGAS, NV 89102
    (702) 873-4100
    Fax : (702) 873-9966
    Email: rworks@mcdonaldcarano.com

    Trustee

    VICTORIA NELSON
    3900 PARADISE RD, STE U
    LAS VEGAS, NV 89169-0930
    702-720-3370

    Represented By

    JACOB L. HOUMAND
    NELSON & HOUMAND P.C.
    3900 PARADISE RD, STE U
    LAS VEGAS, NV 89169
    (702) 720-3370
    Fax : (702) 720-3371
    Email: jhoumand@nelsonhoumand.com

    U.S. Trustee

    U.S. TRUSTEE - LV - 7
    300 LAS VEGAS BOULEVARD, SO.
    SUITE 4300
    LAS VEGAS, NV 89101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 23, 2023 CRAWFISH WORLD LLC 11V 2:2023bk15181
    Feb 20, 2023 1111 INVESTMENT HOLDINGS LLC 11V 2:2023bk10596
    Jun 2, 2022 JKRC, LLC 7 2:2022bk11934
    Jun 9, 2021 MAYBERRY'S LLC 11 2:2021bk12946
    Dec 5, 2019 VALLEY VIEW LLC 11 2:2019bk17727
    Jan 25, 2018 QUALITY PLUS LAS VEGAS, INC 7 2:2018bk10372
    Jul 5, 2017 ELITE INSTALLS LLC 11 2:17-bk-13633
    Feb 21, 2017 TRIPLE J TOURS 11 2:17-bk-10762
    Sep 10, 2015 3B ENGINEERING, LLC 11 2:15-bk-15212
    Jul 31, 2015 JERSEY ELECTRIC & SOLAR 11 2:15-bk-14394
    Sep 29, 2014 MARK OHRINER O.D. LTD 11 2:14-bk-16545
    Jul 31, 2014 DIAGNOSTICS RESEARCH CORPORATION 11 2:14-bk-15195
    Dec 13, 2013 8SPEED8, INC. 7 2:13-bk-20371
    Aug 30, 2012 Southfield Office Building 2, LP 11 1:12-bk-12451
    Oct 18, 2011 GraphicArtsEquipment.com, Inc. 7 3:11-bk-17136