Nevada Bankruptcy Court
Chapter 11
Case #: 2:25-bk-10677
Case Filed:Feb 06, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$500,001 to $1 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
C.I.I.,INC.
6001 S Decatur Blvd Ste A
Las Vegas, NV 89118-3073
Represented By
COREY B. BECK
Law Office Of Corey B. Beck P.C.
contact info
Last checked: never
U.S. Trustee
U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S. SUITE 4300
LAS VEGAS, NV 89101


Docket last updated: 23 minutes ago
Tuesday, February 18, 2025
20 20 misc List of Equity Security Holders Tue 02/18 12:06 PM
List of Equity Security Holders Filed by COREY B. BECK on behalf of C.I.I.,INC. Related [+] (BECK, COREY)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor C.I.I.,INC.
Monday, February 17, 2025
19 19 batch Creditor Request for Notice (Batch) (Creditors) Mon 02/17 5:47 AM
Creditor Request for Notices Filed by BELAIR, KAREN on behalf of AMERICAN EXPRESS NATIONAL BANK (BELAIR, KAREN)
Related: [-]
Wednesday, February 12, 2025
18 18 court BNC Certificate of Notice Wed 02/12 9:41 PM
BNC Certificate of Notice. Related [+] No. of Notices: 13. Notice Date 02/12/2025. (Admin.)
Related: [-] 12 Order to Set Hearing.
17 17 misc Verification of Creditor Matrix Wed 02/12 5:07 PM
Verification of Creditor Matrix Filed by COREY B. BECK on behalf of C.I.I.,INC. Related [+] (BECK, COREY)
Related: [-] 8 Set Deficient Filing Deadlines
16 16 misc Disclosure of Compensation of Attorney for Debtor Wed 02/12 5:02 PM
Disclosure of Compensation of Attorney for Debtor Filed by COREY B. BECK on behalf of C.I.I.,INC. Related [+] (BECK, COREY)
Related: [-] 8 Set Deficient Filing Deadlines
Tuesday, February 11, 2025
15 15 misc Certificate of Service Tue 02/11 3:58 PM
Certificate of Service of Notice of Appointment of Subchapter V Trustee and Verified Statement Filed by U.S. TRUSTEE - LV - 11 Related [+] (DIDION, TERRI)
Related: [-] 13 Appointment of Trustee filed by U.S. Trustee U.S. TRUSTEE - LV - 11
14 14 misc Request for Special Notice (BK) Tue 02/11 2:45 AM
Request for Special Notice Filed by Ally Bank, c/o AIS Portfolio Services, LLC (GARZA, MARIAN)
Related: [-]
utility Add Trustee Tue 02/11 11:41 AM
JEANETTE E. MCPHERSON added to case, Terminated Trustee CHAPTER 11 - LV (mmm)
Related: [-]
Monday, February 10, 2025
13 13 2 pgs trustee Appointment of Trustee Mon 02/10 1:11 PM
Appointment of Trustee Notice of Appointment of Subchapter V Trustee and Verified Statement . (DIDION, TERRI)
Related: [-]
12 12 order Set Hearing (BK) Mon 02/10 9:48 AM
Order to Set Hearing. Status Hearing to be held on 4/2/2025 at 09:30 AM at MKN Zoom Teleconference Line. Pre-Status Report Due By 3/19/2025. Related [+] (cas)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor C.I.I.,INC..
Sunday, February 09, 2025
11 11 court BNC Certificate of Notice Sun 02/09 9:35 PM
BNC Certificate of Notice. Related [+] No. of Notices: 1. Notice Date 02/09/2025. (Admin.)
Related: [-] 9 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)
10 10 court BNC Certificate of Notice - Meeting of Creditors Sun 02/09 9:35 PM
BNC Certificate of Notice Related [+] No. of Notices: 13. Notice Date 02/09/2025. (Admin.)
Related: [-] 6 Meeting of Creditors Chapter 11 (BNC)
Friday, February 07, 2025
9 9 court Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC) Fri 02/07 9:26 AM
Notice of Incomplete and/or Deficient Filing. (mag)
Related: [-]
7 7 misc Notice of Appearance (BK) Fri 02/07 8:35 AM
Notice of Appearance AND REQUEST FOR NOTICE Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (VALENCIA, JUSTIN)
Related: [-]
Thursday, February 06, 2025
8 8 utility Set Deficient Filing Deadlines-11 Fri 02/07 9:26 AM
Set Deficient Filing Deadlines. Incomplete Filings due by 2/20/2025. Verification of Creditor Matrix due by 2/20/2025. Atty Disclosure Statement due by 2/20/2025. List of Equity Security Holders due by 2/20/2025. (mag)
Related: [-]
6 6 court Meeting of Creditors Chapter 11 Non-Individual (BNC-auto assignment) Thu 02/06 10:01 PM
Related: [-]
5 5 misc Document Thu 02/06 12:45 PM
Document Financials Pursuant to 11 U.S. Code 1187 and 116, Duties of trustee or Debtor-in-Possession in Small Business Cases with Certificate of Service Filed by COREY B. BECK on behalf of C.I.I.,INC. Related [+] (BECK, COREY)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor C.I.I.,INC.
4 4 misc Resolution of Board of Directors Thu 02/06 12:31 PM
Resolution of Board of Directors Filed by COREY B. BECK on behalf of C.I.I.,INC. Related [+] (BECK, COREY)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor C.I.I.,INC.
3 3 crditcrd Auto-docket of online payment Thu 02/06 12:12 PM
Receipt of Filing Fee for Voluntary Petition (Chapter 11)([LINK 25-10677 ) [misc,volp11pb] (1738.00). Receipt number A22222685, fee amount $1738.00 Related [+] (U.S. Treasury)
Related: [-] Doc#1
2 2 misc Declaration Re: Electronic Filing Thu 02/06 12:11 PM
Declaration Re: Electronic Filing Filed by COREY B. BECK on behalf of C.I.I.,INC. (BECK, COREY)
Related: [-]
1 1 43 pgs misc Voluntary Petition - Chapter 11 Thu 02/06 12:11 PM
Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738. Filed by COREY B. BECK on behalf of C.I.I.,INC. Chapter 11 Plan Small Business Subchapter V Due by 05/7/2025. (BECK, COREY)
Related: [-]