Welcome to BusinessBankruptcies.com!

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

Mohave Agrarian Group, Llc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:16-bk-10025
TYPE / CHAPTER
Voluntary / 11

Filed

1-5-16

Updated

9-13-23

Last Checked

5-3-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 3, 2017
Last Entry Filed
May 2, 2017

Docket Entries by Year

There are 407 older docket entries.

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

login purchase single case subscribe now

Mar 13, 2017 406 Certificate of Service of Cancellation of Deposition of Gladstone Land Corporation with Certificate of Service Filed by GABRIELLE A. HAMM on behalf of CONTRAIL HOLDINGS, LLC (Related document(s)405 Notice filed by Creditor CONTRAIL HOLDINGS, LLC.) (Attachments: # 1 Exhibit Ex 1 - ECF Confirmation Sheet) (HAMM, GABRIELLE) (Entered: 03/13/2017)
Mar 16, 2017 407 Stipulation By CONTRAIL HOLDINGS, LLC and Between DEBTOR Extend Deadlines to File Plan, Disclosure Statement, and Related Documents Filed by GABRIELLE A. HAMM on behalf of CONTRAIL HOLDINGS, LLC (HAMM, GABRIELLE) (Entered: 03/16/2017)
Mar 16, 2017 408 Motion to Approve Compromise under Rule 9019 with Proposed Order Filed by JOHN H. GUTKE on behalf of MOHAVE AGRARIAN GROUP, LLC (GUTKE, JOHN) (Entered: 03/16/2017)
Mar 16, 2017 409 Declaration Of: James M. Rhodes ISO Debtor's Motion to Approve Compromise under Rule 9019 Filed by JOHN H. GUTKE on behalf of MOHAVE AGRARIAN GROUP, LLC (Related document(s)408 Motion to Approve Compromise under Rule 9019 filed by Debtor MOHAVE AGRARIAN GROUP, LLC) (Attachments: # 1 Exhibit) (GUTKE, JOHN) (Entered: 03/16/2017)
Mar 16, 2017 410 Ex Parte Motion for Order Shortening Time for Hearing on Debtor's Motion to Approve Compromise under Rule 9019 Filed by JOHN H. GUTKE on behalf of MOHAVE AGRARIAN GROUP, LLC (Related document(s)408 Motion to Approve Compromise under Rule 9019 filed by Debtor MOHAVE AGRARIAN GROUP, LLC)(GUTKE, JOHN) (Entered: 03/16/2017)
Mar 16, 2017 411 Attorney Information Sheet Filed by JOHN H. GUTKE on behalf of MOHAVE AGRARIAN GROUP, LLC (Related document(s)410 Motion for Order Shortening Time filed by Debtor MOHAVE AGRARIAN GROUP, LLC) (GUTKE, JOHN) (Entered: 03/16/2017)
Mar 17, 2017 412 Amended Chapter 11 Plan Number 3 Filed by BRETT A. AXELROD on behalf of MOHAVE AGRARIAN GROUP, LLC (AXELROD, BRETT) (Entered: 03/17/2017)
Mar 17, 2017 413 Second Amended Disclosure Statement Prepared in Connection with Debtor's Third Amended Chapter 11 Plan dated March 17, 2017 Filed by BRETT A. AXELROD on behalf of MOHAVE AGRARIAN GROUP, LLC (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit)(AXELROD, BRETT) (Entered: 03/17/2017)
Mar 17, 2017 414 Ex Parte Application for Order Pursuant to Local Rule 3017 with Proposed Order Filed by BRETT A. AXELROD on behalf of MOHAVE AGRARIAN GROUP, LLC (AXELROD, BRETT) (Entered: 03/17/2017)
Mar 17, 2017 415 Declaration Of: James M. Rhodes Filed by BRETT A. AXELROD on behalf of MOHAVE AGRARIAN GROUP, LLC (Related document(s)414 Miscellaneous Application filed by Debtor MOHAVE AGRARIAN GROUP, LLC) (AXELROD, BRETT) (Entered: 03/17/2017)
Show 10 more entries
Mar 23, 2017 426 Hearing Scheduled/Rescheduled. Confirmation hearing to be held on 4/18/2017 at 01:30 PM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)412 Amended Chapter 11 Plan filed by Debtor MOHAVE AGRARIAN GROUP, LLC) (ccc) (Entered: 03/23/2017)
Mar 23, 2017 427 Notice of Entry of Order (1) Conditionally Approving (A) Adequacy Of Debtor's Second Amended Disclosure Statement, (B) Prescribing Notice And Solicitation Procedures For Debtor's Third Amended Chapter 11 Plan Dated March 17, 2017 (C) Procedures And Schedule For The Solicitation, Submission And Tabulation of Votes, (D) Form and Scope Of Notices, And (E) Form Of Ballots And Related Documents; (II) Scheduling Confirmation Hearing And Related Deadlines; And (III) Granting Related Relief Filed by BRETT A. AXELROD on behalf of MOHAVE AGRARIAN GROUP, LLC (Related document(s)425 Order on Miscellaneous Application) (AXELROD, BRETT) (Entered: 03/23/2017)
Mar 23, 2017 428 Notice of Hearing Notice of Confirmation Hearing, Objection Deadline and Related Matters for Debtor's Third Amended Chapter 11 Plan dated March 17, 2017 Hearing Date: 04/18/2017 Hearing Time: 1:30 p.m. Filed by BRETT A. AXELROD on behalf of MOHAVE AGRARIAN GROUP, LLC (Related document(s)412 Amended Chapter 11 Plan filed by Debtor MOHAVE AGRARIAN GROUP, LLC) (AXELROD, BRETT) (Entered: 03/23/2017)
Mar 23, 2017 429 Certificate of Service Filed by BRETT A. AXELROD on behalf of MOHAVE AGRARIAN GROUP, LLC (Related document(s)427 Notice of Entry of Order filed by Debtor MOHAVE AGRARIAN GROUP, LLC, 428 Notice of Hearing filed by Debtor MOHAVE AGRARIAN GROUP, LLC) (AXELROD, BRETT) (Entered: 03/23/2017)
Mar 23, 2017 430 Certificate of Service of Solicitation Packages of Debtor's Third Amended Chapter 11 Plan of Reorganization Dated March 17, 2017 Filed by BRETT A. AXELROD on behalf of MOHAVE AGRARIAN GROUP, LLC (Related document(s)413 Disclosure Statement filed by Debtor MOHAVE AGRARIAN GROUP, LLC, 425 Order on Miscellaneous Application, 428 Notice of Hearing filed by Debtor MOHAVE AGRARIAN GROUP, LLC) (AXELROD, BRETT) (Entered: 03/23/2017)
Mar 23, 2017 431 Certificate of Service Filed by BRETT A. AXELROD on behalf of MOHAVE AGRARIAN GROUP, LLC (Related document(s)420 Notice of Entry of Order filed by Debtor MOHAVE AGRARIAN GROUP, LLC) (AXELROD, BRETT) (Entered: 03/23/2017)
Mar 24, 2017 432 Supplement (Addendum to Plan Supplement) Filed by JOHN H. GUTKE on behalf of MOHAVE AGRARIAN GROUP, LLC (Related document(s) 423 Supplement filed by Debtor MOHAVE AGRARIAN GROUP, LLC) (GUTKE, JOHN). Modified on 3/27/2017 to relate to doc #423 only(Hess, MA). (Entered: 03/24/2017)
Mar 28, 2017 433 Errata to Debtor's Third Amended Chapter 11 Plan of Reorganization dated March 17, 2017 Filed by BRETT A. AXELROD on behalf of MOHAVE AGRARIAN GROUP, LLC (Related document(s)412 Amended Chapter 11 Plan filed by Debtor MOHAVE AGRARIAN GROUP, LLC) (AXELROD, BRETT) (Entered: 03/28/2017)
Mar 30, 2017 434 Certificate of Service Filed by BRETT A. AXELROD on behalf of MOHAVE AGRARIAN GROUP, LLC (Related document(s)433 Errata filed by Debtor MOHAVE AGRARIAN GROUP, LLC) (AXELROD, BRETT) (Entered: 03/30/2017)
Apr 3, 2017 435 Amended Errata to Debtor's Third Amended Chapter 11 Plan of Reorganization dated March 17, 2017 Filed by BRETT A. AXELROD on behalf of MOHAVE AGRARIAN GROUP, LLC (Related document(s)433 Errata filed by Debtor MOHAVE AGRARIAN GROUP, LLC) (AXELROD, BRETT) (Entered: 04/03/2017)

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
2:16-bk-10025
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mike K. Nakagawa
Chapter
11
Filed
Jan 5, 2016
Type
voluntary
Terminated
Aug 29, 2018
Updated
Sep 13, 2023
Last checked
May 3, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ASSESSOR OF MOHAVE COUNTY
    BRUNO, BROOKS & GOLDBERG, P.C.
    CHESTERFIELD FARING, LTD.
    CLARK COUNTY ASSESSOR
    CLARK COUNTY TREASURER
    CONTRAIL HOLDINGS, LLC
    DAVE WILSON NURSERY
    DEPT. OF EMPLOYMENT, TRAINING & REHAB
    INTERNAL REVENUE SERVICE
    JOHN GARRETT
    JOHN GARRETT
    LANDAUER VALUATION & ADVISORY
    MCBRIDE & ASSOCIATES
    MOHAVE COUNTY TREASURY
    NEVADA DEPARTMENT OF TAXATION
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MOHAVE AGRARIAN GROUP, LLC
    8912 SPANISH RIDGE AVE.
    SUITE 200
    LAS VEGAS, NV 89148
    CLARK-NV
    Tax ID / EIN: xx-xxx9922

    Represented By

    BRETT A. AXELROD
    FOX ROTHSCHILD LLP
    1980 FESTIVAL PLAZA DRIVE STE 700
    LAS VEGAS, NV 89135
    (702) 262-6899
    Fax : (702) 597-5503
    Email: baxelrod@foxrothschild.com
    DAWN M. CICA
    BALCK & LOBELLO
    10777 W TWAIN AVE, STE 300
    LAS VEGAS, NV 89135
    (702) 869-8801
    Fax : (702)
    Email: DCica@BlackLoBello.law
    JOHN H. GUTKE
    3800 HOWARD HUGHES PARKWAY, SUITE 500
    LAS VEGAS, NV 89169
    702-262-6899
    Email: jgutke@foxrothschild.com

    U.S. Trustee

    U.S. TRUSTEE - LV - 11
    300 LAS VEGAS BOULEVARD S.
    SUITE 4300
    LAS VEGAS, NV 89101

    Represented By

    EDWARD M. MCDONALD
    OFFICE OF U.S. TRUSTEE
    300 LAS VEGAS BLVD., SO., STE 4300
    LAS VEGAS, NV 89101
    (702) 388-6600
    Email: edward.m.mcdonald@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 OPEN MIND EMPORIUM FASHION SQUARE LLC 7 2:2024bk01924
    May 24, 2023 SCHON ELISE, LLC 11 2:2023bk12086
    Feb 3, 2021 SPANISH HEIGHTS ACQUISITION COMPANY, LLC 11 2:2021bk10501
    Aug 19, 2020 R SQUARED ALPHA FUND MANAGEMENT LLC 7 2:2020bk14049
    Aug 19, 2020 CORONADO DREAM LLC 7 2:2020bk14048
    Sep 11, 2019 STRATORISE SOUTH LLC 7 2:2019bk15835
    Jul 26, 2019 GYPSUM RESOURCES, LLC parent case 11 2:2019bk14799
    Jul 26, 2019 GYPSUM RESOURCES MATERIALS, LLC 11 2:2019bk14796
    Jan 16, 2018 KINGMAN FARMS VENTURES, LLC 11 2:2018bk10180
    Nov 9, 2017 YUCCA LAND COMPANY, LLC 11 2:17-bk-16042
    Mar 1, 2017 SKG THE PARK AT SPANISH RIDGE, LLC 11 2:17-bk-10955
    Sep 9, 2016 AVERY LAND GROUP, LLC 11 2:16-bk-14995
    Jan 26, 2015 ZELEPHANT HOLDINGS, LLC 11 2:15-bk-10343
    Jul 5, 2012 ID INTERIOR DESIGN LLC 7 2:12-bk-17919
    Oct 13, 2011 PALISADES 6300 WEST LAKE MEAD LLC 11 2:11-bk-26180