C.I.I.,INC.
Nevada Bankruptcy Court | |
Chapter 11 | |
Case #: | 2:25-bk-10677 |
Case Filed: | Feb 06, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
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 Business | Yes |
Debtor
C.I.I.,INC.
6001 S Decatur Blvd Ste A
Las Vegas, NV 89118-3073 |
Represented By
|
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
![]() List of Equity Security Holders Filed by COREY B. BECK on behalf of C.I.I.,INC. (BECK, COREY) |
|
Monday, February 17, 2025 | ||
19 | 19
![]() Creditor Request for Notices Filed by BELAIR, KAREN on behalf of AMERICAN EXPRESS NATIONAL BANK (BELAIR, KAREN) |
|
Wednesday, February 12, 2025 | ||
18 | 18
![]() BNC Certificate of Notice. No. of Notices: 13. Notice Date 02/12/2025. (Admin.) |
|
17 | 17
![]() Verification of Creditor Matrix Filed by COREY B. BECK on behalf of C.I.I.,INC. (BECK, COREY) |
|
16 | 16
![]() Disclosure of Compensation of Attorney for Debtor Filed by COREY B. BECK on behalf of C.I.I.,INC. (BECK, COREY) |
|
Tuesday, February 11, 2025 | ||
15 | 15
![]() Certificate of Service of Notice of Appointment of Subchapter V Trustee and Verified Statement Filed by U.S. TRUSTEE - LV - 11 (DIDION, TERRI) |
|
14 | 14
![]() Request for Special Notice Filed by Ally Bank, c/o AIS Portfolio Services, LLC (GARZA, MARIAN) |
|
utility
Add Trustee
Tue 02/11 11:41 AM
JEANETTE E. MCPHERSON added to case, Terminated Trustee CHAPTER 11 - LV (mmm) |
||
Monday, February 10, 2025 | ||
13 | 13
![]() Appointment of Trustee Notice of Appointment of Subchapter V Trustee and Verified Statement . (DIDION, TERRI) |
|
12 | 12
![]() 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. (cas) |
|
Sunday, February 09, 2025 | ||
11 | 11
![]() BNC Certificate of Notice. No. of Notices: 1. Notice Date 02/09/2025. (Admin.) |
|
10 | 10
![]() BNC Certificate of Notice No. of Notices: 13. Notice Date 02/09/2025. (Admin.) |
|
Friday, February 07, 2025 | ||
9 | 9
![]() Notice of Incomplete and/or Deficient Filing. (mag) |
|
7 | 7
![]() Notice of Appearance AND REQUEST FOR NOTICE Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (VALENCIA, JUSTIN) |
|
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) |
|
6 | 6
![]() |
|
5 | 5
![]() 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. (BECK, COREY) |
|
4 | 4
![]() Resolution of Board of Directors Filed by COREY B. BECK on behalf of C.I.I.,INC. (BECK, COREY) |
|
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 (U.S. Treasury) |
|
2 | 2
![]() Declaration Re: Electronic Filing Filed by COREY B. BECK on behalf of C.I.I.,INC. (BECK, COREY) |
|
1 | 1
![]() 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) |