Front Sight bankruptcy petition Case 22-11824-abl (2022)

Also contains documents for Case 22-01116-abl (2022).

Note: Front Sight’s Chapter 11 Bankruptcy Petition information can be found at Stretto. Click the links for additional details and documents. Click any column header to sort by that column. Some of these documents are hundreds of pages in length, so if they do not appear in your browser immediately, they may be downloading from the server.

Date filed # Title
2022-05-24 NOTICE OF FILING OFFICIAL TRANSCRIPT AND OF DEADLINES RELATED TO RESTRICTION AND REDACTION
2022-05-24 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1,738. Filed by Steven T Gubner on Behalf of Front Sight Management LLC Chapter 11 Plan due by 09/21/2022. (Entered: 05/24/2022)
2022-05-24 2 Notice of Appearance and Request for Service Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11
2022-05-24 3 Meeting of Creditors 341 Meeting to be Held on 6/23/2022 at 09:00 AM at Telephonic - Chapter 11 LV. Proof of Claim due by 9/21/2022. (Entered: 05/24/2022)
2022-05-24 4 Emergency Motion Regarding Chapter 11 First Day Motions Emergency Motion for Entry of Interim and Final Orders: (I) Authorizing Debtor to Obtain Post-Petition Financing, (II) Granting Priming Liens and Administrative Expense Claims, (III) Authorizing the Debtor's Use of Cash Collateral, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief with Proposed Order Filed by Susan K. Seflin on behalf of Front Sight Management LLC
2022-05-24 5 Notice of Appearance and, Request for Special Notice Filed by SAMUEL A. SCHWARTZ on behalf of FS DIP, LLC
2022-05-24 6 Emergency Motion Regarding Chapter 11 First Day Motions Debtor's Emergency Motion for Order (I) Authorizing the Establishment of Certain Notice Procedures; (II) Establishing Bar Dates and Procedures for Filing Proofs of Claim; and (III) Authorizing the Debtor to Keep its Member List Confidential with Proposed Order Filed by Susan K. Seflin on behalf of Front Sight Management LLC
2022-05-24 7 Emergency Motion Regarding Chapter 11 First Day Motions Debtor's Emergency Motion for Order Authorizing Maintenance of Certain Prepetition Bank Accounts and Merchant Accounts and Cash Management System with Proposed Order Filed by Susan K. Seflin on behalf of Front Sight Management LLC
2022-05-24 8 Emergency Motion Regarding Chapter 11 First Day Motions Debtor's Emergency Motion for Order Extending the Time to File Bankruptcy Schedules and Statements of Financial Affairs; Memorandum of Points and Authorities in Support Thereof with Proposed Order Filed by Susan K. Seflin on behalf of Front Sight Management LLC
2022-05-24 9 Emergency Motion Regarding Chapter 11 First Day Motions Emergency Motion for Entry of an Order: (1) Authorizing, But Not Requiring, Debtor to Pay or Honor (A) Prepetition Wages, Salaries, and Other Compensation Including Reimbursement of Expenses and (B) Prepetition Medical, Workers' Compensation, Paid Time Off, and Similar Benefits; and (2) Authorizing and Directing Applicable Banks and Other Financial Institutions to Receive, Process, Honor, and Pay Checks Presented for Payment and to Honor Fund Transfer Requests; Memorandum of Points and Authorities in Support Thereof Filed by Susan K. Seflin on Behalf of Front Sight Management LLC
2022-05-24 10 Emergency Motion Regarding Chapter 11 First Day Motions Debtor's Emergency Application for the Entry of an Order Authorizing the Debtor to Employ and Retain Stretto as Claims, Noticing and Solicitation Agent with Proposed Order Filed by Susan K. Seflin on Behalf of Front Sight Management LLC
2022-05-24 11 Declaration Of: Sheryl Betance In Support Of Debtor's Emergency Application for the Entry of an Order Authorizing the Debtor to Employ and Retain Stretto as Claims, Noticing and Solicitation Agent Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) 18 Application to Employ STRETTO as Claims, Noticing and Solicitation Agent filed by Debtor FRONT SIGHT MANAGEMENT LLC) Modified on 5/25/2022 to relate to doc #18 in place of doc #10 (Carruth, NP)
2022-05-24 12 Emergency Motion Regarding Chapter 11 First Day Motions Debtor's Emergency Motion for Order Authorizing Debtor to Pay Critical Vendors and Certain Prepetition Tax Liabilities; Memorandum of Points and Authorities in Support Thereof with Proposed Order Filed by Steven T Gubner on behalf of Front Sight Management LLC (Gubner Steven)
2022-05-24 13 Emergency Motion Regarding Chapter 11 First Day Motions Debtor's Emergency Motion for Entry of an Order Authorizing the Debtor to Honor and Continue Certain Customer Programs and Customer Obligations in the Ordinary Course of Business with Proposed Order Filed by Susan K. Seflin on behalf of Front Sight Management LLC
2022-05-24 14 Omnibus Declaration Of: Ignatius Piazza in Support of First Day Motions Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) 4 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 6 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 7 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 8 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 9 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 10 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 11 Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, 12 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 13 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC) (Attachments: # 1 Exhibit A - Executed DIP Term Sheet # 2 Exhibit B - DIP Budget # 3 Exhibit C - Loan Documents # 4 Exhibit D - Appraisal # 5 Exhibit E - Title Report # 6 Exhibit F - Nye County Lien Search # 7 Exhibit G - NV UCC Search # 8 Exhibit H - May 1 - 15 Payroll Breakdown # 9 Exhibit I - May 16-24 Payroll Breakdown)
2022-05-25 Set Deficient Filing Deadlines-11
2022-05-25 15 Ex Parte Motion for Order Shortening Time to Hear the Debtor's First Day Emergency Motions; Declaration of Steven T. Gubner Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) 4 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 6 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 7 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 8 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 9 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 18 Application to Employ STRETTO as Claims, Noticing and Solicitation Agent filed by Debtor FRONT SIGHT MANAGEMENT LLC, 12 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 13 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC)(GUBNER, STEVEN) Modified on 5/25/2022 to relate to doc #18 in place of doc #10 (Carruth, NP)
2022-05-25 16 Attorney Information Sheet Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) 15 Motion for Order Shortening Time filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-05-25 10 (NONCONFORMING ENTRY) Emergency Motion Regarding Chapter 11 First Day Motions Debtor's Emergency Application for the Entry of an Order Authorizing the Debtor to Employ and Retain Stretto as Claims, Noticing and Solicitation Agent with Proposed Order Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC Modified on 5/25/2022 to reflect docket entry change, see doc #18 (Carruth, NP) [see above]
2022-05-25 17 Certificate of Service re: Emergency Motion for Entry of Interim and Final Orders: (1) Authorizing Debtor to Obtain Post-Petition Financing, (II) Granting Priming Liens and Administrative Expense Claims, (III) Authorizing the Debtors Use of Cash Collateral, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (Docket No. 4), Debtors Emergency Motion for Order Pursuant to 11 U.S.C. ?? 102, 105, and 502(b)(9), Bankruptcy Rules 2002, 3003(c)(3), 9007, and 9036, and Local Rules 1007, and 3003: (I) Authorizing the Establishment of Certain Notice Procedures; (II) Establishing Bar Dates and Procedures for Filing Proofs of Claim; and (III) Authorizing the Debtor to Keep its Member List Confidential (Docket No. 6), Debtors Emergency Motion for Order Authorizing Maintenance of Certain Prepetition Bank Accounts and Merchant Accounts and Cash Management System (Docket No. 7), Debtors Emergency Motion for Order Extending the Time to File Bankruptcy Schedules and Statements of Financial Affairs; Memorandum of Points and Authorities in Support Thereof (Docket No. 8), Emergency Motion for Entry of an Order: (1) Authorizing, but Not Requiring, Debtor to Pay or Honor (A) Prepetition Wages, Salaries, And Other Compensation Including Reimbursement of Expenses and (B) Prepetition Medical, Workers Compensation, Paid Time Off, and Similar Benefits; and (2) Authorizing and Directing Applicable Banks And Other Financial Institutions to Receive, Process, Honor, and Pay Checks Presented for Payment and to Honor Fund Transfer Requests; Memorandum of Points and Authorities in Support Thereof (Docket No. 9), Debtors Emergency Application for the Entry of an Order Authorizing the Debtor to Employ and Retain Stretto as Claims, Noticing and Solicitation Agent (Docket No. 10), Declaration of Sheryl Betance in Support of Debtors Emergency Application for the Entry of an Order Authorizing the Debtor to Employ and Retain Stretto as Claims, Noticing and Solicitation Agent (Docket No. 11), Debtors Emergency Motion for Order Authorizing Debtor to Pay Critical Vendors and Certain Prepetition Tax Liabilities; Memorandum of Points and Authorities in Support Thereof (Docket No. 12), Debtors Emergency Motion for Entry of an Order Authorizing the Debtor to Honor and Continue Certain Customer Programs and Customer Obligations in the Ordinary Course of Business (Docket No. 13), and Omnibus Declaration of Ignatius Piazza in Support of First Day Motions (Docket No. 14) with Certificate of Service Filed by STRETTO (Related document(s) 4 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 6 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 7 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 8 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 9 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 10 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 11 Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, 12 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 13 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 14 Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-05-25 18 Application to Employ STRETTO as Claims, Noticing and Solicitation Agent with Proposed Order Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (cly)
2022-05-25 19 Notice of Docketing Error (Related document(s) 14 Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC) (cly)
2022-05-25 20 Notice of Docketing Error (Related document(s) 16 Attorney Information Sheet filed by Debtor FRONT SIGHT MANAGEMENT LLC) (cly)
2022-05-25 21 Omnibus Declaration Of: Ignatius Piazza in Support of First Day Motions (re-filed to include case number) Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) 4 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 6 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 7 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 8 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 9 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 12 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 13 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC) (Attachments: # 1 Exhibit A - Executed DIP Term Sheet # 2 Exhibit B - DIP Budget # 3 Exhibit C - Loan Documents # 4 Exhibit D - Appraisal # 5 Exhibit E - Title Report # 6 Exhibit F - Nye County Lien Search # 7 Exhibit G - NV UCC Search # 8 Exhibit H - May 1 - 15 Payroll Breakdown # 9 Exhibit I - May 16 - 24 Payroll Breakdown),18 Application to Employ STRETTO as Claims, Noticing and Solicitation Agent filed by Debtor FRONT SIGHT MANAGEMENT LLC.. Modified on 5/26/2022 to remove relationship to docs #10,11 and add relationship to doc #18 (Hannan, KS)
2022-05-25 23 Notice of Incomplete and/or Deficient Filing. (egp)
2022-05-25 24 Order Granting Motion for Order Shortening Time (Related document(s) 15). Hearing scheduled 5/27/2022 at 09:30 AM at Remote. (Related document(s) 4 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 6 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 7 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 8 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 9 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 12 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 13 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 18 Application to Employ filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (mar)
2022-05-25 25 Notice of Hearing Notice of Hearings on Debtor's First Day Emergency Motions Hearing Date: 05/27/2022 Hearing Time: 9:30 a.m. Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [4] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, [6] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, [7] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, [8] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, [9] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, [12] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, [13] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, [18] Application to Employ filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-05-26 26 Objection Objection of the United States Trustee to Debtors Motion to (ii) Keep its Member List Confidential, (ii) Shorten The Claims Bar Date, and (iii) Establish Certain Noticing Procedures Filed by JASON BLUMBERG on behalf of U.S. TRUSTEE - LV - 11 (Related document(s) 6 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2022-05-26 27 Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. Receipt Number 242762 Fee Amount $250. Filed by JESSICA S WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (mag)
2022-05-26 28 Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. Receipt Number 242761 Fee Amount $250. Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (mag)
2022-05-26 29 Order Scheduling Status Conference. Status Hearing to be held on 6/29/2022 at 01:30 PM at Remote. (Related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (cly)
2022-05-26 30 Certificate of Service re: First-Day Motions (Docket Nos. 4, 6, 7, 8, 9, 11, 12, 13, 14, 15, 18), Notice of Hearing and Order Shortening Time to Hear the Debtors First Day Emergency Motions (Docket No. 24), and Notice of Hearings on Debtors First Day Emergency Motions (Docket No. 25) Filed by STRETTO (Related document(s) 4 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 6 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 7 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 8 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 9 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 11 Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, 12 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 13 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, 14 Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, 15 Motion for Order Shortening Time filed by Debtor FRONT SIGHT MANAGEMENT LLC, 18 Application to Employ filed by Debtor FRONT SIGHT MANAGEMENT LLC, 24 Order on Motion for Order Shortening Time, 25 Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-05-26 31 Omnibus Objection THE UNITED STATES TRUSTEES OMNIBUS OBJECTION AND RESERVATION OF RIGHTS TO DEBTORS FIRST DAY MOTIONS Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s) [4] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, [7] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, [8] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, [9] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, [10] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, [12] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2022-05-26 32 Certificate of Service Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s) 26 Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11, 31 Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11)
2022-05-26 33 Supplemental Declaration Of: Ignatius Piazza in Support of First Day Motions Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [4] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, [6] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, [7] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, [8] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, [9] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, [12] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC, [13] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-05-26 34 Certificate of Service re: Supplemental Declaration Of: Ignatius Piazza in Support of First Day Motions Filed by STRETTO (Related document(s) [33] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-05-27 35 Opposition Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [4] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC.) Modified on 6/13/2022 to correct filing party (Carruth, NP). Added filer LAS VEGAS DEVELOPMENT FUND, LLC
2022-05-27 36 Declaration Of: ANDREA CHAMPION Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [35] Opposition filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC) Modified on 6/13/2022 to correct filing party (Carruth, NP). Added filer LAS VEGAS DEVELOPMENT FUND, LLC
2022-05-27 37 Declaration Of: ROBERT W. DZIUBLA Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [35] Opposition filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Appendix 8 # (9) Exhibit 9 # (10) Exhibit 10 # (11) Exhibit 11) Modified on 6/13/2022 to correct filing party (Carruth, NP). Added filer LAS VEGAS DEVELOPMENT FUND, LLC
2022-05-27 38 Ex Parte Motion to Seal Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) 37 Declaration filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC)(SHAPIRO, BRIAN) Modified on 6/13/2022 to correct filing party (Carruth, NP)
2022-05-27 39 Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS LAND DEVELOPMENT FUND, LLC (Related document(s) 35 Opposition filed by Creditor LAS VEGAS LAND DEVELOPMENT FUND, LLC, 36 Declaration filed by Creditor LAS VEGAS LAND DEVELOPMENT FUND, LLC, 37 Declaration filed by Creditor LAS VEGAS LAND DEVELOPMENT FUND, LLC, 38 Motion to Seal filed by Creditor LAS VEGAS LAND DEVELOPMENT FUND, LLC)
2022-05-27 40 Errata with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) 37 Declaration filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC) (Attachments: # 1 Exhibit 1) Modified on 6/13/2022 to correct filing party (Carruth, NP)
2022-05-27 41 Certificate of Service re: Order Scheduling Status Conference (Docket No. 29) with Certificate of Service Filed by STRETTO (Related document(s) 29 Order to Set Hearing.)
2022-05-27 42 Application to Employ BG Law LLP as General Bankruptcy Counsel Effective Nunc Pro Tunc to May 24, 2022; Memorandum of Points and Authorities in Support Thereof Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC
2022-05-27 43 Declaration Of: Steven T. Gubner in Support of Debtor's Application to Employ BG Law LLP Pursuant to 11 U.S.C. ?? 327(a) and 330 as General Bankruptcy Counsel Effective Nunc Pro Tunc to May 24, 2022 Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) 42 Application to Employ filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-05-27 44 Notice of Hearing on Debtor's Application to Employ BG Law LLP Pursuant to 11 U.S.C. ?? 327(a) and 330 as General Bankruptcy Counsel Effective Nunc Pro Tunc to May 24, 2022 Hearing Date: June 27, 2022 Hearing Time: 9:30 a.m. Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) 42 Application to Employ filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-05-27 45 BNC Certificate of Notice. (Related document(s) 23 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 05/27/2022. (Admin.)
2022-05-30 46 Brief STATEMENT OF OBJECTIONS TO PROPOSED ORDER IN ACCORDANCE WITH LOCAL RULE 9021(b)(2) with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) 4 Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC) Modified on 6/13/2022 to correct filing party (Carruth, NP)
2022-05-30 47 Reply Declaration of Susan K. Seflin in Response to LVDF's Statement of Objections to Proposed Order Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) 46 Brief filed by Creditor LAS VEGAS LAND DEVELOPMENT FUND, LLC.)
2022-05-30 48 Amended Reply Amended Declaration of Susan K. Seflin in Response to LVDF's Statement of Objections to Proposed Order Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) 46 Brief filed by Creditor LAS VEGAS LAND DEVELOPMENT FUND, LLC.)
2022-05-31 Minute Entry Continued (BK)
2022-05-31 49 Certificate of Service re: Supplemental Declaration of Ignatius Piazza in Support of First Day Motions (Docket No. 33), Debtors Application to Employ BG Law LLP Pursuant to 11 U.S.C. ?? 327(a) and 330 as General Bankruptcy Counsel Effective Nunc Pro Tunc to May 24, 2022; Memorandum of Points and Authorities in Support Thereof (Docket No. 42), Declaration of Steven T. Gubner in Support of Debtors Application to Employ BG Law LLP Pursuant to 11 U.S.C. ?? 327(a) and 330 as General Bankruptcy Counsel Effective Nunc Pro Tunc to May 24, 2022 (Docket No. 43), and Notice of Hearing on Debtors Application to Employ BG Law LLP Pursuant to 11 U.S.C. ?? 327(a) and 330 as General Bankruptcy Counsel Effective Nunc Pro Tunc to May 24, 2022 (Docket No. 44) Filed by STRETTO (Related document(s) 33 Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, 42 Application to Employ filed by Debtor FRONT SIGHT MANAGEMENT LLC, 43 Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, 44 Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-05-31 50 Order Granting Motion Regarding Chapter 11 First Day Motions (Related Doc # [9])
2022-05-31 54 Certificate of Service of the Amended Declaration of Susan K. Seflin in Response to LVDF's Statement of Objections to Proposed Order Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) 48 Reply filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-05-31 56 Designation of Local Counsel Filed by STEVEN T GUBNER, Susan K. Seflin on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) 28 Verified Petition/Pro Hac Vice filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-05-31 57 Designation of Local Counsel Filed by STEVEN T GUBNER, Jessica S. Wellington on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) 27 Verified Petition/Pro Hac Vice filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-05-31 58 Notice of revised call-in number, 1-888-673-9783, passcode 5881294, for 341(a) meeting to be held 06/23/2022 at 9:00 a.m. Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s) 3 Meeting of Creditors Chapter 11 (BNC))
2022-05-31 59 Interim Order On Debtor's Emergency Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To Obtain Post-Petition Financing, (II) Granting Priming Liens And Administrative Expense Claims, (III) Authorizing The Debtor's Use Of Cash Collateral, (IV) Modifying The Automatic Stay, And (V) Granting Related Relief (Related document(s) [4] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2022-06-01 64 Order Granting Application To Employ And Retain Stretto As Claims, Noticing And Solicitation Agent (Related document(s) [18]) (Attachments: # (1) Exhibit A) (mmm)
2022-06-02 80 Order Granting Motion Regarding Chapter 11 First Day Motions (Related Doc # [8])
2022-06-02 81 Interim Order Authorizing Maintenance Of Certain Prepetition Bank Accounts And Merchant Accounts And Cash Management System (Related Doc # [7])
2022-06-02 82 ORDER ON DEBTOR’S EMERGENCY MOTION FOR ORDER PURSUANT TO 11 U.S.C. §§ 102, 105, AND 502(b) (9), BANKRUPTCY RULES 2002, 3003(c) (3), 9007, AND 9036, AND LOCAL RULES 1007, AND 3003: (I) AUTHORIZING THE ESTABLISHMENT OF CERTAIN NOTICE PROCEDURES; (II) ESTABLISHING BAR DATES AND PROCEDURES FOR FILING PROOFS OF CLAIM; AND (III) AUTHORIZING THE DEBTOR TO KEEP ITS MEMBER LIST CONFIDENTIAL
2022-06-07 109 Voluntary Petition for Non-Individuals Filing for Bankruptcy
2022-06-07 110 LIST OF EQUITY SECURITY HOLDERS
2022-06-07 112 Verification of Creditor Matrix [Redacted Per ECF No. 82] Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [22] Set Deficient Filing Deadlines)
2022-06-10 125 Opposition to Emergency Motion for Entry of Interim and Final Orders: (I) Authorizing Debtor to Obtain Post-Petition Financing, (II) Granting Priming Liens and Administrative Expense Claims, (III) Authorizing the Debtor's Use of Cash Collateral, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief Filed by THOMAS H. FELL on behalf of MICHAEL MEACHER, dba BANKGROUP FINANCIAL SERVICES (Related document(s) [4] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2022-06-10 126 Declaration Of: Michael Meacher in Support of Opposition to Emergency Motion for Entry of Interim and Final Orders: (I) Authorizing Debtor to Obtain Post-Petition Financing, (II) Granting Priming Liens and Administrative Expense Claims, (III) Authorizing the Debtor's Use of Cash Collateral, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief Filed by THOMAS H. FELL on behalf of MICHAEL MEACHER, dba BANKGROUP FINANCIAL SERVICES (Related document(s) [125] Opposition filed by Creditor MICHAEL MEACHER, dba BANKGROUP FINANCIAL SERVICES) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2)
2022-06-13 NOTICE OF FILING OFFICIAL TRANSCRIPT AND OF DEADLINES RELATED TO RESTRICTION AND REDACTION
2022-06-15 137 SUBMISSION OF DEBTOR’S SCHEDULES AND STATEMENT OF FINANCIAL AFFAIRS AND RESERVATION OF RIGHTS
2022-06-23 Front Sight 341 Meeting of Creditors [video]
2022-07-01 NOTICE OF FILING OFFICIAL TRANSCRIPT AND OF DEADLINES RELATED TO RESTRICTION AND REDACTION
2022-07-11 57 Opposition Debtor's Opposition to Motion to Remand Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY (Related document(s) [4] Motion for Remand.)
2022-07-11 58 Request for Judicial Notice Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY (Related document(s) [57] Opposition filed by Plaintiff FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY.) (Attachments: # (1) Exhibit 4)
2022-07-11 59 Motion to Intervene Under Bankruptcy Rule 7024 Filed by DAWN M. CICA on behalf of Official Committee of Unsecured Creditors
2022-07-11 60 EX PARTE APPLICATION FOR ORDER SHORTENING TIME FOR HEARING ON MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO INTERVENE UNDER BANKRUPTCY RULE 7024
2022-07-11 61 DECLARATION OF TRACY M. O’STEEN, ESQ. IN SUPPORT OF EX PARTE APPLICATION FOR ORDER SHORTENING TIME FOR HEARING ON MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS’ TO INVERVENE UNDER BANKRUPTCY RULE 7024
2022-07-11 62 ATTORNEY INFORMATION SHEET REGARDING EX PARTE APPLICATION FOR ORDER SHORTENING TIME FOR HEARING ON MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO INTERVENE UNDER BANKRUPTCY RULE 7024
2022-07-11 63 OFFICIAL COMMITTEE OF UNSECURED CREDITORS’ (1) OPPOSITION TO MOTION TO REMAND; AND (2) JOINDER TO DEBTOR’S OPPOSITION TO MOTION TO REMAND
2022-07-11 64 OPPOSITION TO MOTION TO REMAND
2022-07-11 65 REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF OPPOSITION TO MOTION TO REMAND
2022-07-11 66 DEBTOR’S OBJECTION TO AND REQUEST TO STRIKE LATE-FILED SUBSTANTIVE JOINDER TO MOTION TO REMAND AND ACCOMPANYING DECLARATION OF ROBERT DZIUBLA
2022-07-11 249 Response and Reservation of Rights of U.S. Trustee to Debtor's Application to Employ Lucas Horsfall as Accountant Pursuant to 11 U.S.C. Sec. 327(a), 328(a), and 330 Effective as of the Petition Date Filed by U.S. TRUSTEE - LV - 11 (Related document(s) [200] Application to Employ filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (DIDION, TERRI)
2022-07-11 250 Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. Receipt Number 242910 Fee Amount $250. Filed by JESSICA L. BAGDANOV on behalf of FRONT SIGHT MANAGEMENT LLC (mar)
2022-07-11 251 Certificate of Service Filed by U.S. TRUSTEE - LV - 11 (Related document(s) [249] Response filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (DIDION, TERRI)
2022-07-11 252 Qualified Opposition with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [202] Motion for Approval of Procedures filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2022-07-11 253 Opposition Debtor's Opposition to Las Vegas Development Fund, LLC's Motion to Terminate Stay Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [206] Motion for Relief from Stay filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC.)
2022-07-11 254 Opposition Debtor's Opposition to Las Vegas Development Fund, LLC's Motion for the Appointment of an Examiner Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [211] Motion to Appoint Examiner filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC.)
2022-07-11 255 Objection of the Official Committee of Unsecured Creditors to the Motion of Las Vegas Development Fund, LLC to Appoint an Examiner Filed by DAWN M. CICA on behalf of Official Committee of Unsecured Creditors (Related document(s) [211] Motion to Appoint Examiner filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC.)
2022-07-11 256 Opposition to Motion to Terminate Stay; and (2) Joinder to Debtor's Opposition to Motion to Terminate Stay Filed by DAWN M. CICA on behalf of Official Committee of Unsecured Creditors (Related document(s) [206] Motion for Relief from Stay filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, [253] Opposition filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2022-07-11 257 Opposition Joinder to Debtor's Opposition to Las Vegas Development Fund, LLC's Motion to Terminate Stay Filed by TERESA M. PILATOWICZ on behalf of VNV DYNASTY TRUST II, VNV DYNASTY TRUST I, IGNATIUS PIAZZA, JENNIFER PIAZZA (Related document(s) [206] Motion for Relief from Stay filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC.)
2022-07-12 67 Certificate of Service Filed by NICOLE E. LOVELOCK on behalf of Robert W. Dziubla, EB5 Impact Advisors, LLC, EB5 Impact Capital Regional Center, LLC, Jon Fleming, LAS VEGAS DEVELOPMENT FUND, LLC, A NEVADA LIMITED LIABILITY COMPANY, ET. AL., Linda Stanwood
2022-07-12 68 Certificate of Service re: Debtors Opposition to Motion to Remand (Docket No. 57), Request for Judicial Notice in Support of Debtors Opposition to Motion to Remand (Docket No. 58), Motion of the Official Committee of Unsecured Creditors to Intervene Under Bankruptcy Rule 7024 (Docket No. 59), Ex Parte Application for Order Shortening Time for Hearing on Motion of the Official Committee of Unsecured Creditors to Intervene Under Bankruptcy Rule 7024 (Docket No. 60), Declaration of Tracy M. OSteen, Esq. in Support of Ex Parte Application for Order Shortening Time for Hearing on Motion of the Official Committee of Unsecured Creditors to Invervene Under Bankruptcy Rule 7024 (Docket No. 61), Attorney Information Sheet Regarding Ex Parte Application for Order Shortening Time for Hearing on Motion of the Official Committee of Unsecured Creditors to Intervene Under Bankruptcy Rule 7024 (Docket No. 62), Official Committee of Unsecured Creditors (1) Opposition to Motion to Remand; and (2) Joinder to Debtors Opposition to Motion to Remand (Docket No. 63), and Debtors Objection to and Request to Strike Late-filed Substantive Joinder to Motion to Remand and Accompanying Declaration of Robert Dziubla (Docket No. 66) Filed by STRETTO (Related document(s) [57] Opposition filed by Plaintiff FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY, [58] Request for Judicial Notice filed by Plaintiff FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY, [59] Motion to Intervene filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [60] Motion for Order Shortening Time filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [61] Declaration filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [62] Attorney Information Sheet filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [63] Opposition filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [66] Motion to Strike filed by Plaintiff FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY)
2022-07-12 258 Certificate of Service re: Debtors Opposition to Las Vegas Development Fund, LLCs, Motion to Terminate Stay (Docket No. 253), Debtors Opposition to Las Vegas Development Fund, LLCs Motion for the Appointment of an Examiner (Docket No. 254), Objection of the Official Committee of Unsecured Creditors to the Motion of Las Vegas Development Fund, LLC to Appoint an Examiner (Docket No. 255), and The Official Committee of Unsecured Creditors (1) Opposition to Motion to Terminate Stay; and (2) Joinder to Debtors Opposition to Motion to Terminate Stay (Docket No. 256) Filed by STRETTO (Related document(s) [253] Opposition filed by Debtor FRONT SIGHT MANAGEMENT LLC, [254] Opposition filed by Debtor FRONT SIGHT MANAGEMENT LLC, [255] Objection filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [256] Opposition filed by Cred. Comm. Chair Official Committee of Unsecured Creditors)
2022-07-13 259 Declaration Of: Sameh Attia in Support of the Debtor's Application to Employ Lucas Horsfall as Accountant with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [200] Application to Employ filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-07-14 260 ORDER GRANTING DEBTOR’S EX PARTE MOTION FOR ORDER DIRECTING EXAMINATION OF PERSON(S) MOST KNOWLEDGEABLE FOR LAS VEGAS DEVELOPMENT FUND, LLC PURSUANT TO FED. R. BANKR. P. 2004
2022-07-14 261 ORDER GRANTING DEBTOR’S EX PARTE MOTION FOR ORDER DIRECTING EXAMINATION OF ROBERT DZIUBLA PURSUANT TO FED. R. BANKR. P. 2004
2022-07-14 262 Response and Reservation of Rights of FS DIP, LLC to Pending Matters with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of FS DIP, LLC (Related document(s) [202] Motion for Approval of Procedures filed by Debtor FRONT SIGHT MANAGEMENT LLC, [206] Motion for Relief from Stay filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, [211] Motion to Appoint Examiner filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC.)
2022-07-14 263 Objection and Reservation of Rights of U.S. Trustee to Debtor's Application to Employ Lucas Horsfall as Accountant Pursuant to 11 U.S.C. Sections 327(a), 328(a), and 330 Effective as of the Petition Date Filed by U.S. TRUSTEE - LV - 11 (Related document(s) [200] Application to Employ filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (DIDION, TERRI)
2022-07-14 264 Ex Parte Motion for 2004 Examination of Michael Meacher Pursuant to Fed. R. Bankr. P. 2004 with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC
2022-07-14 265 Ex Parte Motion for 2004 Examination of Dianne Meacher Pursuant to Fed. R. Bankr. P. 2004 with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC
2022-07-15 69 Opposition to Debtor's Objection to and Request to Strike Late-Filed Substantive Joinder to Motion to Remand and Accompanying Declaration of Robert Dziubla Filed by NICOLE E. LOVELOCK on behalf of Robert W. Dziubla, EB5 Impact Advisors, LLC, EB5 Impact Capital Regional Center, LLC, Jon Fleming, Linda Stanwood (Related document(s) [66] Motion to Strike filed by Plaintiff FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY.)
2022-07-15 70 Certificate of Service Filed by NICOLE E. LOVELOCK on behalf of Robert W. Dziubla, EB5 Impact Advisors, LLC, EB5 Impact Capital Regional Center, LLC, Jon Fleming, Linda Stanwood (Related document(s) [69] Opposition filed by Defendant EB5 Impact Capital Regional Center, LLC, Defendant EB5 Impact Advisors, LLC, Defendant Robert W. Dziubla, Defendant Jon Fleming, Defendant Linda Stanwood.)
2022-07-15 266 Certificate of Service Filed by U.S. TRUSTEE - LV - 11 (Related document(s) [263] Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (DIDION, TERRI)
2022-07-15 267 ORDER GRANTING DEBTOR’S EX PARTE MOTION FOR ORDER DIRECTING EXAMINATION OF MICHAEL MEACHER PURSUANT TO FED. R. BANKR. P. 2004 (Related document(s) [264]) (cly)
2022-07-15 268 ORDER GRANTING DEBTOR’S EX PARTE MOTION FOR ORDER DIRECTING EXAMINATION OF DIANNE MEACHER PURSUANT TO FED. R. BANKR. P. 2004 (Related document(s) [265]) (cly)
2022-07-15 269 Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. Receipt Number 242935 Fee Amount $250. Filed by JASON B. KOMORSKY on behalf of FRONT SIGHT MANAGEMENT LLC (mar)
2022-07-15 270 Chapter 11 Plan of Reorganization #1 Debtor's Chapter 11 Plan of Reorganization Dated 2022-07-15 Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC
2022-07-15 271 Disclosure Statement Describing Debtor's Chapter 11 Plan of Reorganization Dated 2022-07-15 Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC
2022-07-15 272 Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [270] Chapter 11 Plan #1 filed by Debtor FRONT SIGHT MANAGEMENT LLC, [271] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-07-15 273 Supplemental Certificate of Service re: Official Form 309F1 (for Corporations or Partnerships) Notice of Chapter 11 Bankruptcy Case (Docket No. 86), Notice of Bar Date for Filing Proofs of Claims (attached hereto as Exhibit A), Official Form 410 Proof of Claim (attached hereto as Exhibit B), Official Form 410 Instructions for Proof of Claim (attached hereto as Exhibit C), and Procedures for Providing Noticing in the Chapter 11 Case (attached hereto as Exhibit D) Filed by STRETTO (Related document(s) [86] Meeting of Creditors Chapter 11)
2022-07-15 274 Notice of Intent to Issue Subpoenas with Proof of Service with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC
2022-07-15 275 Notice of Hearing on Debtor's Disclosure Statement Describing Debtor's Chapter 11 Plan of Reorganization Dated 2022-07-14 Hearing Date: 09/01/2022 Hearing Time: 9:30 a.m. Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [271] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-07-15 276 Certificate of Service re: Debtors Chapter 11 Plan of Reorganization Dated 2022-07-15 (Docket No. 270), Disclosure Statement Describing Debtors Chapter 11 Plan of Reorganization Dated 2022-07-15 (Docket No. 271), and Notice of Hearing on Debtors Disclosure Statement Describing Debtors Chapter 11 Plan of Reorganization Dated 2022-07-15 (Docket No. 275) Filed by STRETTO (Related document(s) [270] Chapter 11 Plan #1 filed by Debtor FRONT SIGHT MANAGEMENT LLC, [271] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC, [275] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-07-18 71 Order Granting Motion for Order Shortening Time (Related document(s) [60]). Hearing scheduled 7/25/2022 at 09:30 AM at Remote. (Related document(s) [59] Motion to Intervene filed by Cred. Comm. Chair Official Committee of Unsecured Creditors.) (cly)
2022-07-18 72 Motion to Reconsider Pursuant to Federal Rule of Civil Procedure 54(b) Filed by TERESA M. PILATOWICZ on behalf of IGNATIUS PIAZZA, JENNIFER PIAZZA, VNV DYNASTY TRUST I, VNV DYNASTY TRUST II
2022-07-18 73 Declaration Of: Dr. Ignatius Piazza in Support of Motion for Reconsideration Pursuant to Federal Rule of Civil Procedure 54(b) Filed by TERESA M. PILATOWICZ on behalf of IGNATIUS PIAZZA, JENNIFER PIAZZA, VNV DYNASTY TRUST I, VNV DYNASTY TRUST II (Related document(s) [72] Motion to Reconsider filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II.)
2022-07-18 74 Request for Judicial Notice in Support of Motion for Reconsideration Pursuant to Federal Rule of Civil Procedure 54(b) Filed by TERESA M. PILATOWICZ on behalf of IGNATIUS PIAZZA, JENNIFER PIAZZA, VNV DYNASTY TRUST I, VNV DYNASTY TRUST II (Related document(s) [72] Motion to Reconsider filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II.) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9 # (10) Exhibit 10)
2022-07-18 75 Joinder to Debtor's Amended Motion for Entry of an Order Confirming Terminating Sanctions Order is Void as a Violation of the Automatic Stay or, in the Alternative, Motion for Relief from Order Pursuant to Federal Rule of Civil Procedure 60(b) Filed by TERESA M. PILATOWICZ on behalf of IGNATIUS PIAZZA, JENNIFER PIAZZA, VNV DYNASTY TRUST I, VNV DYNASTY TRUST II (Related document(s) [51] Motion for Determination filed by Plaintiff FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY.)
2022-07-18 76 Reply with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC, A NEVADA LIMITED LIABILITY COMPANY, ET. AL. (Related document(s) [4] Motion for Remand, [57] Opposition filed by Plaintiff FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY, [63] Opposition filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [64] Opposition filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II.) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9 # (10) Exhibit 10 # (11) Exhibit 11 # (12) Exhibit 12 # (13) Exhibit 13 # (14) Exhibit 14 # (15) Exhibit 15 # (16) Exhibit 16 # (17) Exhibit 17)
2022-07-18 77 Errata with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC, A NEVADA LIMITED LIABILITY COMPANY, ET. AL. (Related document(s) [76] Reply filed by Defendant LAS VEGAS DEVELOPMENT FUND, LLC, A NEVADA LIMITED LIABILITY COMPANY, ET. AL..)
2022-07-18 277 Hearing Scheduled/Rescheduled. Hearing scheduled 9/1/2022 at 09:30 AM at Remote. (Related document(s) [271] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC) (cly)
2022-07-18 278 Notice of Intent to Issue Subpoenas with Certificate of Service Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC
2022-07-18 279 Reply Debtor's Reply to the United States Trustee's Objection to Application to Employ Lucas Horsfall as Accountant with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [263] Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11.)
2022-07-18 280 Reply with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [206] Motion for Relief from Stay filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC.) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9 # (10) Exhibit 10 # (11) Exhibit 11 # (12) Exhibit 12 # (13) Exhibit 13 # (14) Exhibit 14 - Part 1 # (15) Exhibit 14 - Part 2 # (16) Exhibit 15 # (17) Exhibit 16 # (18) Exhibit 17 # (19) Exhibit 18 # (20) Exhibit 19)
2022-07-18 281 Reply with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [211] Motion to Appoint Examiner filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, [254] Opposition filed by Debtor FRONT SIGHT MANAGEMENT LLC, [255] Objection filed by Cred. Comm. Chair Official Committee of Unsecured Creditors.)
2022-07-19 78 Amended Order Shortening Time Hearing scheduled 7/25/2022 at 09:30 AM at Remote.(Related document(s) [59] Motion to Intervene filed by Cred. Comm. Chair Official Committee of Unsecured Creditors.) (cly)
2022-07-19 79 Notice of Hearing and Notice of Entry of Amended Order Granting Ex Parte Application for Order Shortening Time for Hearing on the Motion of The Official Committee of Unsecured Creditors to Intervene Under Bankruptcy Rule 7024 Hearing Date: 07/25/2022 Hearing Time: 9:30 a.m. with Certificate of Service Filed by TRACY M. O'STEEN on behalf of Official Committee of Unsecured Creditors (Related document(s) [59] Motion to Intervene filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [78] Order Shortening Time.)
2022-07-20 80 Errata to Certificate of Service Filed by NICOLE E. LOVELOCK on behalf of Robert W. Dziubla, EB5 Impact Advisors, LLC, EB5 Impact Capital Regional Center, LLC, Jon Fleming, LAS VEGAS DEVELOPMENT FUND, LLC, A NEVADA LIMITED LIABILITY COMPANY, ET. AL., Linda Stanwood
2022-07-20 81 Opposition with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC, A NEVADA LIMITED LIABILITY COMPANY, ET. AL. (Related document(s) [59] Motion to Intervene filed by Cred. Comm. Chair Official Committee of Unsecured Creditors.)
2022-07-20 82 Certificate of Service Filed by TERESA M. PILATOWICZ on behalf of IGNATIUS PIAZZA, JENNIFER PIAZZA, VNV DYNASTY TRUST I, VNV DYNASTY TRUST II (Related document(s) [64] Opposition filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II, [65] Request for Judicial Notice filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II, [72] Motion to Reconsider filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II, [73] Declaration filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II, [74] Request for Judicial Notice filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II, [75] Joinder filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II.)
2022-07-20 282 Request for Special Notice and request to be added to the master mailing matrix with Certificate of Service Filed by PHILIP S. GERSON on behalf of M2 EPC dba M2 ENGINEERING PROCUREMENT AND CONSTRUCTION
2022-07-21 283 Designation of Local Counsel Filed by STEVEN T GUBNER, Jason B. Komorsky on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [269] Verified Petition/Pro Hac Vice filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-07-21 284 Designation of Local Counsel Filed by STEVEN T GUBNER, Jessica L Bagdanov on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [250] Verified Petition/Pro Hac Vice filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-07-21 285 Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2022 Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Attachments: # (1) Exhibit Signature # (2) Exhibit Financials)
2022-07-21 286 Status Report (Chapter 11) (for 2022-07-25 Hearing) Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC
2022-07-21 287 Certificate of Service of Status Report for 2022-07-25 Hearing Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [286] Status Report filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-07-22 83 Notice of Hearing on Motion for Reconsideration Pursuant to Federal Rule of Civil Procedure 54(b) Hearing Date: 09/01/2022 Hearing Time: 9:30 a.m. Filed by TERESA M. PILATOWICZ on behalf of IGNATIUS PIAZZA, JENNIFER PIAZZA, VNV DYNASTY TRUST I, VNV DYNASTY TRUST II (Related document(s) [72] Motion to Reconsider filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II.)
2022-07-22 84 Certificate of Service Filed by TERESA M. PILATOWICZ on behalf of IGNATIUS PIAZZA, JENNIFER PIAZZA, VNV DYNASTY TRUST I, VNV DYNASTY TRUST II (Related document(s) [83] Notice of Hearing filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II.)
2022-07-22 288 Order Approving Verified Petition (Related document(s) [250] Verified Petition/Pro Hac Vice filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (cly)
2022-07-22 289 Order Approving Verified Petition (Related document(s) [269] Verified Petition/Pro Hac Vice filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (cly)
2022-07-22 290 Response to Status Report with Certificate of Service Filed by NICOLE E. LOVELOCK on behalf of Robert W Dziubla, LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [286] Status Report filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2022-07-24 291 BNC Certificate of Notice. (Related document(s) [288] Order Approving Verified Petition) No. of Notices: 1. Notice Date 07/24/2022. (Admin.)
2022-07-24 292 BNC Certificate of Notice. (Related document(s) [289] Order Approving Verified Petition) No. of Notices: 1. Notice Date 07/24/2022. (Admin.)
2022-07-25 85 Hearing Scheduled/Rescheduled. Hearing scheduled 9/1/2022 at 09:30 AM at Remote. (Related document(s) [72] Motion to Reconsider filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II.) (cly)
2022-07-25 86 Minute Entry Re: hearing on 7/25/2022 9:30 AM. Continued. (Related document(s) : [4] Motion for Remand filed by LAS VEGAS DEVELOPMENT FUND, LLC) Appearances: ANDREA CHAMPION, DAWN M. CICA, THOMAS H. FELL, GREGORY E GARMAN, STEVEN T GUBNER, JASON B. KOMORSKY, ROBERT L LEHANE, BRYAN A. LINDSEY, EDWARD M. MCDONALD, SAMUEL A. SCHWARTZ, SUSAN K. SEFLIN, BRIAN D. SHAPIRO (Oral Ruling scheduled 09/09/2022 at 09:30 AM at Remote. (anm)
2022-07-25 87 Minute Entry Re: hearing on 7/25/2022 9:30 AM. Continued. (Related document(s) : [59] Motion to Intervene filed by Official Committee of Unsecured Creditors) Appearances: ANDREA CHAMPION, RAVI VOHRA, DAWN M. CICA, THOMAS H. FELL, GREGORY E GARMAN, STEVEN T GUBNER, JASON B. KOMORSKY, ROBERT L LEHANE, BRYAN A. LINDSEY, EDWARD M. MCDONALD, SAMUEL A. SCHWARTZ, SUSAN K. SEFLIN, BRIAN D. SHAPIRO (Oral Ruling scheduled 09/09/2022 at 09:30 AM at Remote. (anm)
2022-07-25 293 Status Report (Chapter 11) Filed by DAWN M. CICA on behalf of Official Committee of Unsecured Creditors
2022-07-25 294 Minute Entry Re: hearing on 7/25/2022 9:30 AM. Continued. (Related document(s) : [206] Motion for Relief from Stay filed by LAS VEGAS DEVELOPMENT FUND, LLC) Appearances: DAWN M. CICA, THOMAS H. FELL, STEVEN T GUBNER, JASON B. KOMORSKY, ROBERT L LEHANE, EDWARD M. MCDONALD, SAMUEL A. SCHWART, SUSAN K. SEFLIN, BRIAN D. SHAPIRO, ANDREA CHAMPION, RAVI VOHRA, (Oral Ruling scheduled 09/09/2022 at 09:30 AM at Remote. (anm)
2022-07-25 295 Minute Entry Re: hearing on 7/25/2022 9:30 AM. Continued. (Related document(s) : [211] Motion to Appoint Examiner filed by LAS VEGAS DEVELOPMENT FUND, LLC) Appearances: DAWN M. CICA, THOMAS H. FELL, STEVEN T GUBNER, JASON B. KOMORSKY, EDWARD M. MCDONALD, SAMUEL A. SCHWARTZ, SUSAN K. SEFLIN, BRIAN D. SHAPIRO, ANDREA CHAMPION, RAVI VOHRA, GREG GARMAN, ROBERT LEHANE (Oral Ruling scheduled 09/09/2022 at 09:30 AM at Remote. (anm)
2022-07-25 296 Minute Entry Re: hearing on 7/25/2022 9:30 AM. Continued. (Related document(s) : [202] Motion for Approval of Procedures filed by FRONT SIGHT MANAGEMENT LLC) Appearances: DAWN M. CICA, THOMAS H. FELL, GREGORY E GARMAN, STEVEN T GUBNER, JASON B. KOMORSKY, ROBERT L LEHANE, EDWARD M. MCDONALD, SAMUEL A. SCHWARTZ, SUSAN K. SEFLIN, BRIAN D. SHAPIRO, ANDREA CHAMPION (Hearing scheduled 08/03/2022 at 03:00 PM at Remote. (anm)
2022-07-25 297 Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. Ravi Vohra Fee Amount $250. VP Follow-up Date 08/8/2022 Filed by DAWN M. CICA on behalf of Official Committee of Unsecured Creditors
2022-07-25 298 Designation of Local Counsel Filed by DAWN M. CICA on behalf of Official Committee of Unsecured Creditors (Related document(s) [297] Verified Petition/Pro Hac Vice filed by Cred. Comm. Chair Official Committee of Unsecured Creditors)
2022-07-26 299 Order Granting Application to Employ and retain Carlyon Cica Chtd. as Nevada Counsel for the Official Committee of Unsecured Creditors (Related document(s) [230]) (cly)
2022-07-26 300 Order Approving Verified Petition (Related document(s) [297] Verified Petition/Pro Hac Vice filed by Cred. Comm. Chair Official Committee of Unsecured Creditors.) (cly)
2022-07-28 301 BNC Certificate of Notice. (Related document(s) [300] Order Approving Verified Petition) No. of Notices: 1. Notice Date 07/28/2022. (Admin.)
2022-07-29 302 ORDER GRANTING APPLICATION FOR ORDER AUTHORIZING THE EMPLOYMENT AND RETENTION OF KELLEY DRYE & WARREN LLP AS LEAD COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS EFFECTIVE AS OF 2022-06-13
2022-07-29 303 Order Granting Application to Employ (Related document(s) [236]) (cly)
2022-07-29 304 Notice of Entry of Order Granting Application for Order Authorizing the Employment and Retention of Carlyon Cica Chtd. as Nevada Counsel for the Official Committee of Unsecured Creditors with Certificate of Service Filed by DAWN M. CICA on behalf of Official Committee of Unsecured Creditors (Related document(s) [299] Order on Application to Employ)
2022-07-29 305 Notice of Entry of Order Granting Application for Order Authorizing the Employment and Retention of Kelley Drye & Warren LLP as Lead Counsel to the Official Committee of Unsecured Creditors Effective as of 2022-06-13 with Certificate of Service Filed by DAWN M. CICA on behalf of Official Committee of Unsecured Creditors (Related document(s) [302] Order on Application to Employ)
2022-07-29 306 Notice of Entry of Order Granting Application for Entry of an Order Authorizing the Retention of Dundon Advisors LLC as Financial Advisor to the Official Committee of Unsecured Creditors Effective as of 2022-06-15 with Certificate of Service Filed by DAWN M. CICA on behalf of Official Committee of Unsecured Creditors (Related document(s) [303] Order on Application to Employ)
2022-07-29 307 Declaration Of: Susan K. Seflin SUBMITTING REDLINE OF PROPOSED ORDER ON DEBTORS MOTION FOR ORDER ESTABLISHING PROCEDURES FOR INTERIM MONTHLY COMPENSATION AND REIMBURSEMENT OF EXPENSES OF PROFESSIONALS Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [202] Motion for Approval of Procedures filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-07-29 308 Supplemental Declaration Of: Leslie Sobol Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [200] Application to Employ Lucas Horsfall filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-07-29 309 Motion to Quash 2004 EXAMS AND SUBPOENAS TO PRODUCE DOCUMENTS, Motion for Protective Order Filed by BRIAN D. SHAPIRO on behalf of Robert W Dziubla, LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [274] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9 # (10) Exhibit 10 # (11) Exhibit 11 # (12) Exhibit 12 # (13) Exhibit 13 # (14) Exhibit 14 # (15) Exhibit 15 # (16) Exhibit 16)
2022-07-29 310 Declaration Of: BRIAN D. SHAPIRO Filed by BRIAN D. SHAPIRO on behalf of Robert W Dziubla, LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [309] Motion to Quash filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, Creditor Robert W Dziubla, Motion for Protective Order)
2022-07-29 311 Declaration Of: ANDREA CHAMPION, ESQ. Filed by BRIAN D. SHAPIRO on behalf of Robert W Dziubla, LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [309] Motion to Quash filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, Creditor Robert W Dziubla, Motion for Protective Order) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9 # (10) Exhibit 10 # (11) Exhibit 11 # (12) Exhibit 12 # (13) Exhibit 13 # (14) Exhibit 14 # (15) Exhibit 15 # (16) Exhibit 16 # (17) Exhibit 17 # (18) Exhibit 18 # (19) Exhibit 19)
2022-07-29 312 Declaration Of: BRIAN D. SHAPIRO RE: LOCAL RULE 7037 Filed by BRIAN D. SHAPIRO on behalf of Robert W Dziubla, LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [309] Motion to Quash filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, Creditor Robert W Dziubla, Motion for Protective Order)
2022-07-29 313 Notice of Hearing Hearing Date: 09/01/2022 Hearing Time: 9:30 A.M. Filed by BRIAN D. SHAPIRO on behalf of Robert W Dziubla, LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [309] Motion to Quash filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, Creditor Robert W Dziubla, Motion for Protective Order)
2022-07-29 314 Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of Robert W Dziubla, LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [309] Motion to Quash filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, Creditor Robert W Dziubla, Motion for Protective Order, [310] Declaration filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, Creditor Robert W Dziubla, [311] Declaration filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, Creditor Robert W Dziubla, [312] Declaration filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, Creditor Robert W Dziubla, [313] Notice of Hearing filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, Creditor Robert W Dziubla)
2022-08-01 315 Hearing Scheduled/Rescheduled. Hearing scheduled 9/1/2022 at 09:30 AM at Remote. (Related document(s) [309] Motion to Quash filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, Creditor Robert W Dziubla, Motion for Protective Order) (cly)
2022-08-02 316 Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [307] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, [308] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-08-05 317 Final Order Authorizing Maintenance Of Certain Prepetition Bank Accounts And Merchant Accounts And Cash Management System (Related document(s) [7] Motion Re: Chapter 11 First Day Motions filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (mmm)
2022-08-05 318 Order Establishing Procedures For Interim Monthly Compensation And Reimbursement Of Expenses For Professionals (Related document(s) [202] Motion for Approval of Procedures filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (mmm)
2022-08-05 319 Continued Notice of Hearing Notice of Continued Hearing Date on Debtor's Disclosure Statement Describing Debtor's Chapter 11 Plan of Reorganization Hearing Date: 09/23/2022 Hearing Time: 9:30 a.m. Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [271] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC, [275] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-08-08 320 Hearing Scheduled/Rescheduled. Hearing scheduled 9/23/2022 at 09:30 AM at Remote. (Related document(s) [271] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC) (cly)
2022-08-10 321 Certificate of Service re: Final Order Authorizing Maintenance of Certain Prepetition Bank Accounts and Merchant Accounts and Cash Management System (Docket No. 317), Order Establishing Procedures for Interim Monthly Compensation and Reimbursement of Expenses for Professionals (Docket No. 318), and Notice of Continued Hearing Date on Debtors Disclosure Statement Describing Debtors Chapter 11 Plan of Reorganization (Docket No. 319) with Certificate of Service Filed by STRETTO (Related document(s) [317] Order, [318] Order, [319] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-08-18 88 Opposition to Motion for Reconsideration Pursuant to Federal Rule of Civil Procedure 54(B) Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC, A NEVADA LIMITED LIABILITY COMPANY, ET. AL. (Related document(s) [72] Motion to Reconsider filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II.) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9 # (10) Exhibit 10 # (11) Exhibit 11 # (12) Exhibit 12 # (13) Exhibit 13 # (14) Exhibit 14 # (15) Exhibit 15)
2022-08-18 89 Certificate of Service Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC, A NEVADA LIMITED LIABILITY COMPANY, ET. AL.
2022-08-18 90 Opposition Filed by BRIAN D. SHAPIRO on behalf of JONES LOVELOCK, PLLC, LAS VEGAS DEVELOPMENT FUND, LLC, A NEVADA LIMITED LIABILITY COMPANY, ET. AL. (Related document(s) [51] Motion for Determination filed by Plaintiff FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY.) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9 # (10) Exhibit 10)
2022-08-18 91 Declaration Of: ANDREA M. CHAMPION Filed by BRIAN D. SHAPIRO on behalf of JONES LOVELOCK, PLLC, LAS VEGAS DEVELOPMENT FUND, LLC, A NEVADA LIMITED LIABILITY COMPANY, ET. AL. (Related document(s) [90] Opposition filed by Interested Party JONES LOVELOCK, PLLC, Defendant LAS VEGAS DEVELOPMENT FUND, LLC, A NEVADA LIMITED LIABILITY COMPANY, ET. AL..)
2022-08-18 92 Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of JONES LOVELOCK, PLLC, LAS VEGAS DEVELOPMENT FUND, LLC, A NEVADA LIMITED LIABILITY COMPANY, ET. AL. (Related document(s) [90] Opposition filed by Interested Party JONES LOVELOCK, PLLC, Defendant LAS VEGAS DEVELOPMENT FUND, LLC, A NEVADA LIMITED LIABILITY COMPANY, ET. AL., [91] Declaration filed by Interested Party JONES LOVELOCK, PLLC, Defendant LAS VEGAS DEVELOPMENT FUND, LLC, A NEVADA LIMITED LIABILITY COMPANY, ET. AL..)
2022-08-18 93 Opposition Filed by BRIAN D. SHAPIRO on behalf of LAW OFFICE OF BRIAN D. SHAPIRO, LLC (Related document(s) [51] Motion for Determination filed by Plaintiff FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY.) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2)
2022-08-18 94 Declaration Of: BRIAN D. SHAPIRO Filed by BRIAN D. SHAPIRO on behalf of LAW OFFICE OF BRIAN D. SHAPIRO, LLC (Related document(s) [93] Opposition filed by Interested Party LAW OFFICE OF BRIAN D. SHAPIRO, LLC.)
2022-08-18 95 Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAW OFFICE OF BRIAN D. SHAPIRO, LLC (Related document(s) [93] Opposition filed by Interested Party LAW OFFICE OF BRIAN D. SHAPIRO, LLC, [94] Declaration filed by Interested Party LAW OFFICE OF BRIAN D. SHAPIRO, LLC)
2022-08-18 322 Opposition to LVDF's and Dziubla's Motion to Quash 2004 Exams and Subpoenas to Produce Documents and Request for a Protective Order with Certificate of Service Filed by JASON B KOMORSKY on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [309] Motion to Quash filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, Creditor Robert W Dziubla, Motion for Protective Order.)
2022-08-18 323 Declaration Of: Steven T. Gubner in Support of the Debtor's Opposition to Motion to Quash 2004 Exams and Subpoenas to Produce Documents and Request for a Protective Order with Certificate of Service Filed by JASON B KOMORSKY on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [322] Opposition filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-08-19 324 Objection with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [270] Chapter 11 Plan #1 filed by Debtor FRONT SIGHT MANAGEMENT LLC, [271] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC, [275] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2022-08-22 325 Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2022 Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Attachments: # (1) Exhibit Exhibit 1_Sig Page # (2) Exhibit Exhibit 2_Financials # (3) Exhibit Exhibit 3_B of A Bank Statement)
2022-08-24 326 Order Granting Application to Employ Lucas Horsfall as accountant pursuant to 11 U.S.C. §§ 327(a), 328(a) AND 330 effective as of the petition date (Related document(s) [200]) (cly)
2022-08-25 96 Reply to Opposition to Amended Motion for Entry of Order Confirming Terminating Sanctions Order is Void as Violation of Automatic Stay with Certificate of Service Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY (Related document(s) [51] Motion for Determination filed by Plaintiff FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY, [90] Opposition filed by Interested Party JONES LOVELOCK, PLLC, Defendant LAS VEGAS DEVELOPMENT FUND, LLC, A NEVADA LIMITED LIABILITY COMPANY, ET. AL..)
2022-08-25 97 Request for Judicial Notice in Support of Debtor's Reply to Opposition to Amended Motion for Entry of Order Confirming Terminating Sanctions Order is Void as a Violation of the Automatic Stay with Certificate of Service Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY (Related document(s) [96] Reply filed by Plaintiff FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY.)
2022-08-25 97 Reply to Shapiro's Opposition to Amended Motion for Entry of Order Confirming Terminating Sanctions Order is Void as a Violation of the Automatic Stay with Certificate of Service Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY (Related document(s) [51] Motion for Determination filed by Plaintiff FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY, [93] Opposition filed by Interested Party LAW OFFICE OF BRIAN D. SHAPIRO, LLC.)
2022-08-25 99 Declaration Of: Steven T. Gubner in Support of Debtor's Reply to Shapiro's Opposition to Amended Motion for Entry of Order Confirming Terminating Sanctions Order is Void as a Violation of the Automatic Stay with Certificate of Service Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY (Related document(s) [98] Reply filed by Plaintiff FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY.)
2022-08-25 100 Reply in Support of Motion for Reconsideration Pursuant to Federal Rule of Civil Procedure 54(b) Filed by TERESA M. PILATOWICZ on behalf of IGNATIUS PIAZZA, JENNIFER PIAZZA, VNV DYNASTY TRUST I, VNV DYNASTY TRUST II (Related document(s) [72] Motion to Reconsider filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II.)
2022-08-25 101 Certificate of Service Filed by TERESA M. PILATOWICZ on behalf of IGNATIUS PIAZZA, JENNIFER PIAZZA, VNV DYNASTY TRUST I, VNV DYNASTY TRUST II (Related document(s) [100] Reply filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II.)
2022-08-25 327 Reply in Support of Motion to Quash 2004 Exams and Subpoenas to Produce Documents and Request for a Protective Order Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [309] Motion to Quash filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, Creditor Robert W Dziubla, Motion for Protective Order.) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7)
2022-08-25 328 Certificate of Service Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [327] Reply filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC)
2022-08-29 329 Application to Employ Greenberg Traurig, LLP as Special Counsel Pursuant to 11 U.S.C. §§ 327(e), 328 and 330 Effective as of 2022-08-5 with Proposed Order Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC
2022-08-29 330 Declaration Of: Jim Mace in Support of the Debtor's Application to Employ Greenberg Traurig, LLP as Special Counsel Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [329] Application to Employ filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-08-29 331 Notice of Hearing on Debtor's Application to Employ Greenberg Traurig, LLP as Special Counsel Hearing Date: 09/30/2022 Hearing Time: 9:30 a.m. Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [329] Application to Employ filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-08-30 332 Hearing Scheduled/Rescheduled. Hearing scheduled 9/30/2022 at 09:30 AM at Remote. (Related document(s) [329] Application to Employ filed by Debtor FRONT SIGHT MANAGEMENT LLC) (mmm)
2022-09-01 102 Minute Entry Re: hearing on 9/1/2022 9:30 AM. Continued. (Related document(s) : [51] Motion for Determination filed by FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY) Appearances: DAWN M. CICA, GREGORY E GARMAN, STEVEN T GUBNER, ROBERT L LEHANE, SUSAN K. SEFLIN, BRIAN D. SHAPIRO, JASON KOMORSKY, ANDREA CHAMPION, CARA LAURSEN (Oral Ruling scheduled 09/15/2022 at 01:30 PM at Remote. (anm)
2022-09-01 103 Minute Entry Re: hearing on 9/1/2022 9:30 AM. Continued. (Related document(s) : [72] Motion to Reconsider filed by IGNATIUS PIAZZA, JENNIFER PIAZZA, VNV DYNASTY TRUST I, VNV DYNASTY TRUST II) Appearances: GREGORY E GARMAN, ROBERT L LEHANE, DAWN M. CICA, STEVEN T GUBNER, SUSAN K. SEFLIN, BRIAN D. SHAPIRO, JASON KOMORSKY, ANDREA CHAMPION, CARA LAURSEN (Oral Ruling scheduled 09/15/2022 at 01:30 PM at Remote. (anm)
2022-09-01 333 Minute Entry Re: hearing on 9/1/2022 9:30 AM. Continued. (Related document(s) : [309] Motion to Quash filed by Robert W Dziubla, LAS VEGAS DEVELOPMENT FUND, LLC) Appearances: GREGORY E GARMAN, DAWN M. CICA, STEVEN T GUBNER, ROBERT L LEHANE, SUSAN K. SEFLIN, BRIAN D. SHAPIRO, JASON KOMORSKY, CARA LAURSEN (Hearing scheduled 09/09/2022 at 09:30 AM at Remote. (anm)
2022-09-02 334 Certificate of Service re: Debtors Application to Employ Greenberg Traurig, LLP as Special Counsel Pursuant to 11 U.S.C. §§ 327(e), 328 and 330 Effective as of 2022-08-5 (Docket No. 329), Declaration of Jim Mace in Support of the Debtor's Application to Employ Greenberg Traurig, LLP as Special Counsel Pursuant to 11 U.S.C. §§ 327(e), 328 and 330 Effective as of 2022-08-5 (Docket No. 330), and Notice of Hearing on Debtors Application to Employ Greenberg Traurig, LLP as Special Counsel Pursuant to 11 U.S.C. §§ 327(e), 328 and 330 Effective as of 2022-08-5 (Docket No. 331) with Certificate of Service Filed by STRETTO (Related document(s) [329] Application to Employ filed by Debtor FRONT SIGHT MANAGEMENT LLC, [330] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, [331] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-09-07 335 Joint Status Report (Chapter 11) AND REQUEST TO CONTINUE HEARING ON MOTION TO QUASH AND/OR PROTECTIVE ORDER Filed by BRIAN D. SHAPIRO on behalf of Robert W Dziubla, LAS VEGAS DEVELOPMENT FUND, LLC
2022-09-09 336 Minute Entry Re: hearing on 9/9/2022 9:30 AM. Continued. (Related document(s) : [309] Motion to Quash filed by Robert W Dziubla, LAS VEGAS DEVELOPMENT FUND, LLC) Status Hearing to be held on 09/30/2022 at 09:30 AM at Remote. (anm)
2022-09-09 337 Debtors First Amended Chapter 11 Plan Of Reorganization Dated 2022-09-9 Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC [IMPORTANT]
2022-09-09 338 First Amended Disclosure Statement First Amended Disclosure Statement Describing Debtors First Amended Chapter 11 Plan Of Reorganization Dated 2022-09-9 Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC [IMPORTANT]
2022-09-09 339 Brief Debtors Motion For Entry Of Order: (i) Approving The Disclosure Statement; (ii) Approving The Form Of Ballots And Proposed Solicitation And Tabulation Procedures; (iii) Fixing The Voting Deadline With Respect To The Debtors Chapter 11 Plan; (iv) Fixing The Last Date For Filing Objections To The Chapter 11 Plan; And (v) Scheduling A Hearing To Consider Confirmation Of The Plan Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [338] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-09-09 340 Continued Notice of Hearing Notice Of Continued Hearing Date On Debtors Disclosure Statement Describing Debtors Chapter 11 Plan Of Reorganization Hearing Date: 09/30/2022 Hearing Time: 9:30 am Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [338] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-09-09 341 Ex Parte Motion for Order Shortening Time Ex Parte Application For Order Shortening Time For Hearing On Adequacy Of The Debtors First Amended Disclosure Statement And Procedure Motion Related Thereto Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [337] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC, [338] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-09-09 342 Attorney Information Sheet Attorney Information Sheet For Proposed Order Shortening Time Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [341] Motion for Order Shortening Time filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-09-09 343 Notice of Hearing Notice Of Hearing On Debtors Motion For Entry Of Order: (i) Approving The Disclosure Statement; (ii) Approving The Form Of Ballots And Proposed Solicitation And Tabulation Procedures; (iii) Fixing The Voting Deadline With Respect To The Debtors Chapter 11 Plan; (iv) Fixing The Last Date For Filing Objections To The Chapter 11 Plan; And (v) Scheduling A Hearing On Confirmation Of The Plan Hearing Date: 09/30/2022 Hearing Time: 9:30 am Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [338] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC, [339] Brief filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-09-12 344 Order Granting Motion for Order Shortening Time (Related document(s) [341]). Hearing scheduled 9/30/2022 at 09:30 AM at Remote. (Related document(s) [338] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC, [339] Brief filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (mmm)
2022-09-14 104 Motion to Approve Stipulated Judgment and/or Order Stipulation Resolving Debtor's Motion for Entry of an Order Confirming Terminating Sanctions Order is Void as a Violation of the Automatic Stay, or, in the Alternative, Motion for Relief from Order Pursuant to Federal Rule of Civil Procedure 60(b) Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY
2022-09-14 105 Certificate of Service of Stipulation Resolving Debtor's Motion for Entry of an Order Confirming Terminating Sanctions Order is Void as a Violation of the Automatic Stay, or, in the Alternative, Motion for Relief from Order Pursuant to Federal Rule of Civil Procedure 60(b) Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY (Related document(s) [104] Motion to Approve Stipulated Judgment and/or Order filed by Plaintiff FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY.)
2022-09-14 345 Minute Entry Re: hearing on 9/23/2022 9:30 AM. Hearing Off Calendar (Related document(s) : [271] Disclosure Statement filed by FRONT SIGHT MANAGEMENT LLC) (pal)
2022-09-15 106 Order Granting Motion To Approve Stipulated Judgment and/or Order (Related document(s) [104]) (cly)
2022-09-15 107 Order Denying Motion For Remand (Related document(s) [4]) Remand Follow up 9/29/2022. (cly)
2022-09-15 108 Order Granting Motion To Intervene (Related document(s) [59]) (cly)
2022-09-15 108 Minute Entry Re: hearing on 9/15/2022 1:30 PM. Vacated Per Order Entered on Docket. Docket Number 106 (Related document(s) : [51] Motion for Determination filed by FRONT SIGHT MANAGEMENT LLC, A NEVADA LIMITED LIABILITY COMPANY) (pal)
2022-09-15 110 Minute Entry Re: hearing on 9/15/2022 1:30 PM. Vacated Per Order Entered on Docket. Docket Number 106 (Related document(s) : [72] Motion to Reconsider filed by IGNATIUS PIAZZA, JENNIFER PIAZZA, VNV DYNASTY TRUST I, VNV DYNASTY TRUST II) (pal)
2022-09-15 111 Notice of Withdrawal of Motion for Reconsideration Pursuant to Federal Rule of Civil Procedure 54(b) Filed by TERESA M. PILATOWICZ on behalf of IGNATIUS PIAZZA, JENNIFER PIAZZA, VNV DYNASTY TRUST I, VNV DYNASTY TRUST II (Related document(s) [72] Motion to Reconsider filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II.)
2022-09-15 346 Order Denying Motion For Relief From the Automatic Stay (Related document(s) [206]) (cly)
2022-09-15 347 Order Denying Motion to Appoint Examiner. (cly)
2022-09-15 348 Certificate of Service re: Debtors First Amended Chapter 11 Plan of Reorganization Dated 2022-09-9 (Docket No. 337), First Amended Disclosure Statement Describing Debtors First Amended Chapter 11 Plan of Reorganization Dated 2022-09-9 (Docket No. 338), Debtors Motion for Entry of Order: (I) Approving the Disclosure Statement; (II) Approving the Form of Ballots and Proposed Solicitation and Tabulation Procedures; (III) Fixing the Voting Deadline with Respect to the Debtors Chapter 11 Plan; (IV) Fixing the Last Date for Filing Objections to the Chapter 11 Plan; and (V) Scheduling a Hearing to Consider Confirmation on the Plan (Docket No. 339), Notice of Continued Hearing Date on Debtors Disclosure Statement Describing Debtors Chapter 11 Plan of Reorganization (Docket No. 340), Ex Parte Application for Order Shortening Time for Hearing on Adequacy of the Debtors First Amended Disclosure Statement and Procedure Motion Related Thereto (Docket No. 341), and Notice of Hearing on Debtors Motion for Entry of Order: (I) Approving the Disclosure Statement; (II) Approving the Form of Ballots and Proposed Solicitation and Tabulation Procedures; (III) Fixing the Voting Deadline with Respect to the Debtors Chapter 11 Plan; (IV) Fixing the Last Date for Filing Objections to the Chapter 11 Plan; and (V) Scheduling a Hearing on Confirmation of the Plan (Docket No. 343) Filed by STRETTO (Related document(s) [337] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC, [338] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC, [339] Brief filed by Debtor FRONT SIGHT MANAGEMENT LLC, [340] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [341] Motion for Order Shortening Time filed by Debtor FRONT SIGHT MANAGEMENT LLC, [343] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-09-16 112 Certificate of Service Filed by TERESA M. PILATOWICZ on behalf of IGNATIUS PIAZZA, JENNIFER PIAZZA, VNV DYNASTY TRUST I, VNV DYNASTY TRUST II (Related document(s) [111] Notice of Withdrawal filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II.)
2022-09-16 349 Amended Subpoena AMENDED NOTICE OF INTENT TO ISSUE SUBPOENAS [CONTESTED PROCEEDING] with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC
2022-09-16 350 Certificate of Service re: Notice of Hearing and Order Shortening Time for Hearing on Adequacy of the Debtors First Amended Disclosure Statement and Procedures Motion Related Thereto (Docket No. 344) with Certificate of Service Filed by STRETTO (Related document(s) [344] Order on Motion for Order Shortening Time)
2022-09-16 351 Certificate of Service Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s) [349] Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11)
2022-09-16 352 Subpoena NOTICE OF INTENT TO ISSUE SUBPOENAS [CONTESTED PROCEEDING] with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC
2022-09-16 353 Amended Subpoena AMENDED NOTICE OF INTENT TO ISSUE SUBPOENAS [CONTESTED PROCEEDING] with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC
2022-09-21 354 Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2022 Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Attachments: # (1) Exhibit Exhibit 1_Signature Pages # (2) Exhibit Exhibits and Bank Statements)
2022-09-21 355 Request for Special Notice with Certificate of Service Filed by RAMIR M. HERNANDEZ on behalf of ANDREA N SHUBIN
2022-09-23 113 Transcript regarding Hearing Held on 09/09/22. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For additional information, you may contact the Transcriber Access Transcripts, Telephone number (855) 873-2223. Purchasing Party: Jessica Studley. Redaction Request Due By 10/14/2022. Redacted Transcript Submission Due By 10/24/2022. Transcript access will be restricted through 12/22/2022. (ACCESS TRANSCRIPTS, LLC)
2022-09-23 114 Notice of Filing Official Transcript. Related document(s) [113]. (admin)
2022-09-23 356 OBJECTION AND RESERVATION OF RIGHTS OF THE U.S. TRUSTEE TO THE DEBTORS MOTION FOR ENTRY OF ORDER: (I) APPROVING THE DISCLOSURE STATEMENT; (II) APPROVING THE FORM OF BALLOTS AND PROPOSED SOLICITATION AND TABULATION PROCEDURES; (III) FIXING THE VOTING DEADLINE WITH RESPECT TO THE DEBTORS CHAPTER 11 PLAN; (IV) FIXING THE LAST DATE FOR FILING OBJECTIONS TO THE CHAPTER 11 PLAN; AND (V) SCHEDULING A HEARING TO CONSIDER CONFIRMATION OF THE PLAN Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s) [338] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC, [339] Brief filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2022-09-23 357 Certificate of Service Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s) [356] Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11)
2022-09-23 358 Application for Compensation First Interim Fee Application of Province, LLC, as Financial Advisor for the Debtor, for the Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses for PROVINCE, LLC, Fees: $581,381.50, Expenses: $750.07. with Certificate of Service Filed by PROVINCE, LLC
2022-09-23 359 Declaration Of: Paul Huygens in Support of First Interim Fee Application of Province, LLC, as Financial Advisor for the Debtor, for the Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [358] Application for Compensation filed by Financial Advisor PROVINCE, LLC)
2022-09-23 360 Reply to U.S. Trustee's Objection and Reservation of Rights to the Debtor's Application to Employ Greenberg Traurig, LLP as Special Counsel Pursuant to 11 U.S.C. §§ 327(e), 328 and 330 Effective as of 2022-08-5 with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [349] Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11.)
2022-09-23 361 Objection of the Official Committee of Unsecured Creditors to Debtor's Motion for Entry of Order: (I) Approving Disclosure Statement; (II) Approving the Form of Ballots and Proposed Solicitation and Tabulation Procedures; (III) Fixing the Voting Deadline with Respect to the Debtors Chapter 11 Plan; and (Iv) Scheduling a Hearing to Consider Confirmation of the Plan Filed by CANDACE C CARLYON on behalf of Official Committee of Unsecured Creditors (Related document(s) [338] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC, [339] Brief filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2022-09-23 362 Application for Compensation of Carlyon Cica Chtd., as Nevada Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses for the Period of 2022-06-13 through 2022-08-31 for CARLYON CICA CHTD, Fees: $82,570.00, Expenses: $1,945.76. Filed by CARLYON CICA CHTD (Attachments: # (1) Fee Application Coversheet) (O'STEEN, TRACY)
2022-09-23 363 Declaration Of: Tracy M. O'Steen, Esq. in support of First Interim Fee Application of Carlyon Cica Chtd., as Nevada Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses for the Period of 2022-06-13 through 2022-08-31 Filed by TRACY M. O'STEEN on behalf of Official Committee of Unsecured Creditors (Related document(s) [362] Application for Compensation)
2022-09-23 364 Application for Compensation of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of Front Sight Management LLC for the Period from 2022-06-13 through and Including 2022-08-31 for KELLEY DRYE & WARREN LLP, Fees: $484,299.50, Expenses: $875.87. Filed by KELLEY DRYE & WARREN LLP (Attachments: # (1) Fee Application Coversheet) (O'STEEN, TRACY)
2022-09-23 365 Declaration Of: ROBERT L. LEHANE, ESQ in support of First Interim Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of Front Sight Management LLC for the Period from 2022-06-13 through and Including 2022-08-31 Filed by TRACY M. O'STEEN on behalf of Official Committee of Unsecured Creditors (Related document(s) [364] Application for Compensation)
2022-09-23 366 Application for Compensation of Dundon Advisers LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Adviser to the Official Committee of Unsecured Creditors of Front Sight Management LLC for the Period from 2022-06-15 through and Including 2022-08-31 for DUNDON ADVISERS LLC, Fees: $114,167.00, Expenses: $0. Filed by DUNDON ADVISERS LLC (Attachments: # (1) Fee Application Coversheet) (O'STEEN, TRACY)
2022-09-23 367 Declaration Of: ERIC A. REUBEL in support of First Interim Fee Application of Dundon Advisers LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Adviser to the Official Committee of Unsecured Creditors of Front Sight Management LLC for the Period from 2022-06-15 through and Including 2022-08-31 Filed by TRACY M. O'STEEN on behalf of Official Committee of Unsecured Creditors (Related document(s) [366] Application for Compensation)
2022-09-23 368 Declaration Of: MARK EAGLETON in Support of First Interim Fee Applications of Professionals Employed By the Official Committee of Unsecured Creditors Filed by TRACY M. O'STEEN on behalf of Official Committee of Unsecured Creditors (Related document(s) [362] Application for Compensation, [364] Application for Compensation, [366] Application for Compensation)
2022-09-23 369 Application for Compensation First Interim Application of BG LAW LLP, as Bankruptcy Counsel for the Debtor, for the Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses for BG Law LLP, Fees: $577,955.50, Expenses: $13,580.22. with Certificate of Service Filed by BG Law LLP
2022-09-23 370 Declaration Of: Steven T. Gubner in Support of First Interim Application of BG LAW LLP, as Bankruptcy Counsel for the Debtor, for the Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses with Certificate of Service Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [369] Application for Compensation)
2022-09-23 371 Omnibus Notice of Hearing on First Interim Fee Applications of Professionals [Docket Numbers 358, 362, 364, 366 and 369] Hearing Date: 10/24/2022 Hearing Time: 9:30 a.m. Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [358] Application for Compensation filed by Financial Advisor PROVINCE, LLC, [362] Application for Compensation, [364] Application for Compensation, [366] Application for Compensation, [369] Application for Compensation)
2022-09-23 372 Transcript regarding Hearing Held on 09/09/22. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For additional information, you may contact the Transcriber Access Transcripts, Telephone number (855) 873-2223. Purchasing Party: Jessica Studley. Redaction Request Due By 10/14/2022. Redacted Transcript Submission Due By 10/24/2022. Transcript access will be restricted through 12/22/2022. (ACCESS TRANSCRIPTS, LLC)
2022-09-23 373 Objection with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [338] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC, [339] Brief filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9 # (10) Exhibit 10 # (11) Exhibit 11 # (12) Exhibit 12) [IMPORTANT]
2022-09-23 374 Objection and Reservation of Rights of Michael Meacher dba Bankgroup Financial Services to the Debtor's Motion for Entry of Order: (I) Approving the Disclosure Statement; (II) Approving the Form of Ballots and Proposed Solicitation and Tabulation Procedures; (III) Fixing the Voting Deadline with Respect to the Debtor's Chapter 11 Plan; (IV) Fixing the Last Date for Filing Objections to the Chapter 11 Plan; and (V) Scheduling a Hearing to Consider Confirmation of the Plan Filed by THOMAS H. FELL on behalf of MICHAEL MEACHER, dba BANKGROUP FINANCIAL SERVICES (Related document(s) [338] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC, [339] Brief filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2022-09-23 375 Certificate of Service Filed by THOMAS H. FELL on behalf of MICHAEL MEACHER, dba BANKGROUP FINANCIAL SERVICES (Related document(s) [374] Objection filed by Creditor MICHAEL MEACHER, dba BANKGROUP FINANCIAL SERVICES)
2022-09-23 376 Notice of Filing Official Transcript. Related document(s) [372]. (admin)
2022-09-25 377 Ex Parte Motion to File Under Seal with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC
2022-09-26 378 Certificate of Service Filed by TRACY M. O'STEEN on behalf of Official Committee of Unsecured Creditors (Related document(s) [361] Objection filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [362] Application for Compensation, [363] Declaration filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [364] Application for Compensation, [365] Declaration filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [366] Application for Compensation, [367] Declaration filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [368] Declaration filed by Cred. Comm. Chair Official Committee of Unsecured Creditors)
2022-09-26 379 Notice of Docketing Error (Related document(s) [358] Application for Compensation filed by Financial Advisor PROVINCE, LLC) (cly)
2022-09-26 380 Notice of Docketing Error (Related document(s) [369] Application for Compensation) (cly)
2022-09-26 381 Hearing Scheduled/Rescheduled.Hearing scheduled 10/24/2022 at 09:30 AM at Remote. (Related document(s) [358] Application for Compensation filed by Financial Advisor PROVINCE, LLC, [362] Application for Compensation, [364] Application for Compensation, [366] Application for Compensation, [369] Application for Compensation) (cly)
2022-09-26 382 Amended Application for Compensation Amended Cover Sheet To First Interim Fee Application Of Province, LLC, As Financial Advisor For The Debtor, For The Allowance Of Compensation For Professional Services Rendered And Reimbursement Of Expenses for FRONT SIGHT MANAGEMENT LLC, Fees: $581,381.50, Expenses: $750.07. with Certificate of Service Filed by FRONT SIGHT MANAGEMENT LLC (Related document(s) [358] Application for Compensation filed by Financial Advisor PROVINCE, LLC)
2022-09-26 383 Amended Amended Application for Compensation Amended First Interim Application Of BG Law LLP, As Bankruptcy Counsel For The Debtor, For The Allowance Of Compensation For Professional Services Rendered And Reimbursement Of Expenses for STEVEN T GUBNER, Fees: $577,955.50, Expenses: $13,580.22. with Certificate of Service Filed by STEVEN T GUBNER (Related document(s) [369] Application for Compensation)
2022-09-26 384 Declaration Of: Ignatius Piazza Declaration Of Ignatius Piazza In Support Of: (1) First Interim Application Of BG Law LLP, As Bankruptcy Counsel For The Debtor, For The Allowance Of Compensation For Professional Services Rendered And Reimbursement Of Expenses; And (2) First Interim Fee Application Of Province, LLC, As Financial Advisor For The Debtor, For The Allowance Of Compensation For Professional Services Rendered And Reimbursement Of Expenses with Certificate of Service Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [383] Application for Compensation filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-09-26 385 Certificate of Service re: First Interim Fee Applications (Docket Nos. 358, 362, 364, 366, 369) and Omnibus Notice of Hearing on First Interim Fee Applications of Professionals [Docket Numbers 358, 362, 364, 366 and 369] (Docket No. 371) Filed by STRETTO (Related document(s) [362] Application for Compensation, [364] Application for Compensation, [366] Application for Compensation, [369] Application for Compensation, [371] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-09-27 382 Modified Dkt text from: Amended Application for Compensation Amended Cover Sheet To First Interim Fee Application Of Province, LLC, As Financial Advisor For The Debtor, For The Allowance Of Compensation For Professional Services Rendered And Reimbursement Of Expenses for FRONT SIGHT MANAGEMENT LLC, Fees: $581,381.50, Expenses: $750.07. with Certificate of Service Filed by FRONT SIGHT MANAGEMENT LLC (Related document(s) 358 Application for Compensation filed by Financial Advisor PROVINCE, LLC) to: Amended Application for Compensation Amended Cover Sheet To First Interim Fee Application Of Province, LLC, As Financial Advisor For The Debtor, For The Allowance Of Compensation For Professional Services Rendered And Reimbursement Of Expenses for PROVINCE LLC, Fees: $581,381.50, Expenses: $750.07. with Certificate of Service Filed by FRONT SIGHT MANAGEMENT LLC (Related document(s) [358] Application for Compensation filed by Financial Advisor PROVINCE, LLC) Modified on 9/27/2022 to correct applicant (Carruth, NP). Added filer PROVINCE, LLC Deleted filer FRONT SIGHT MANAGEMENT LLC [see above]
2022-09-27 382 Professional fee applicant from STEVEN T GUBNER to PROVINCE, LLC . Modified Dkt text from: Amended Application for Compensation Amended Cover Sheet To First Interim Fee Application Of Province, LLC, As Financial Advisor For The Debtor, For The Allowance Of Compensation For Professional Services Rendered And Reimbursement Of Expenses for PROVINCE LLC, Fees: $581,381.50, Expenses: $750.07. with Certificate of Service Filed by FRONT SIGHT MANAGEMENT LLC (Related document(s) 358 Application for Compensation filed by Financial Advisor PROVINCE, LLC) Modified on 9/27/2022 to correct applicant (Carruth, NP). to: Amended Application for Compensation Amended Cover Sheet To First Interim Fee Application Of Province, LLC, As Financial Advisor For The Debtor, For The Allowance Of Compensation For Professional Services Rendered And Reimbursement Of Expenses for PROVINCE LLC, Fees: $581,381.50, Expenses: $750.07. with Certificate of Service Filed by FRONT SIGHT MANAGEMENT LLC (Related document(s) [358] Application for Compensation filed by Financial Advisor PROVINCE, LLC) Modified on 9/27/2022 to correct applicant (Carruth, NP) [see above]
2022-09-27 383 Modified Dkt text from: Amended Amended Application for Compensation Amended First Interim Application Of BG Law LLP, As Bankruptcy Counsel For The Debtor, For The Allowance Of Compensation For Professional Services Rendered And Reimbursement Of Expenses for STEVEN T GUBNER, Fees: $577,955.50, Expenses: $13,580.22. with Certificate of Service Filed by STEVEN T GUBNER (Related document(s) 369 Application for Compensation) to: Amended Amended Application for Compensation Amended First Interim Application Of BG Law LLP, As Bankruptcy Counsel For The Debtor, For The Allowance Of Compensation For Professional Services Rendered And Reimbursement Of Expenses for BG LAW LLP, Fees: $577,955.50, Expenses: $13,580.22. with Certificate of Service Filed by STEVEN T GUBNER (Related document(s) [369] Application for Compensation) Modified on 9/27/2022 to correct applicant (Carruth, NP) [see above]
2022-09-27 383 Professional fee applicant from STEVEN T GUBNER to BG LAW LLP . Modified Dkt text from: Amended Amended Application for Compensation Amended First Interim Application Of BG Law LLP, As Bankruptcy Counsel For The Debtor, For The Allowance Of Compensation For Professional Services Rendered And Reimbursement Of Expenses for BG LAW LLP, Fees: $577,955.50, Expenses: $13,580.22. with Certificate of Service Filed by STEVEN T GUBNER (Related document(s) 369 Application for Compensation) Modified on 9/27/2022 to correct applicant (Carruth, NP). to: Amended Amended Application for Compensation Amended First Interim Application Of BG Law LLP, As Bankruptcy Counsel For The Debtor, For The Allowance Of Compensation For Professional Services Rendered And Reimbursement Of Expenses for BG LAW LLP, Fees: $577,955.50, Expenses: $13,580.22. with Certificate of Service Filed by STEVEN T GUBNER (Related document(s) [369] Application for Compensation) Modified on 9/27/2022 to correct applicant (Carruth, NP) [see above]
2022-09-27 386 Order Granting Motion To File Under Seal (Related Doc # [377]) (cly)
2022-09-27 387 Omnibus Reply Debtor's Omnibus Reply to Objections to First Amended Disclosure Statement and Related Procedures Motion Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [356] Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11, [361] Objection filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [373] Objection filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, [374] Objection filed by Creditor MICHAEL MEACHER, dba BANKGROUP FINANCIAL SERVICES.)
2022-09-27 388 Reply FS DIP, LLC's Omnibus Reply (I) in Support of Approval of Debtor's First Amended Disclosure Statement Describing Debtor's First Amended Chapter 11 Plan of Reorganization Dated September 9, 2022 (ECF No. 338) and (II) in Response to Various Objections to Approval of Debtor's First Amended Disclosure Statement (ECF Nos. 356, 361, 373, and 374) with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of FS DIP, LLC (Related document(s) [338] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC, [356] Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11, [361] Objection filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [373] Objection filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, [374] Objection filed by Creditor MICHAEL MEACHER, dba BANKGROUP FINANCIAL SERVICES.)
2022-09-28 115 BNC Certificate of Notice - pdf (Related document(s) [114] Notice of Filing Official Transcript (BNC-Adv)) No. of Notices: 8. Notice Date 09/28/2022. (Admin.)
2022-09-28 389 Certificate of Service Filed by STEVEN T GUBNER on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [387] Reply filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-09-28 115 BNC Certificate of Notice - pdf (Related document(s) [114] Notice of Filing Official Transcript (BNC-Adv)) No. of Notices: 8. Notice Date 09/28/2022. (Admin.)
2022-09-28 390 BNC Certificate of Notice - pdf (Related document(s) [376] Notice of Filing Official Transcript (BNC-BK)) No. of Notices: 3199. Notice Date 09/28/2022. (Admin.)
2022-09-29 391 Joint Status Report (Chapter 11) Joint Status Report and Request to Withdraw and Take off Calendar the Motion to Quash and/or Protective Order Filed by Las Vegas Development Fund, LLC and Robert W. Dziubla Filed by NICOLE E. LOVELOCK on behalf of Robert W Dziubla, LAS VEGAS DEVELOPMENT FUND, LLC
2022-09-29 392 Certificate of Service Filed by NICOLE E. LOVELOCK on behalf of Robert W Dziubla, LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [391] Status Report filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, Creditor Robert W Dziubla)
2022-09-29 393 Objection to Claim 284 of Las Vegas Development Fund, LLC in the amount of $11,655,706.01 Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC
2022-09-29 394 Declaration Of: Ignatius Piazza in Support of Debtor's Objection to Claim of Las Vegas Development Fund, LLC Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [393] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC) (Attachments: # (1) Attachment 1 of 2 # (2) Attachment 2 of 2)
2022-09-29 395 Notice of Hearing on Debtor's Objection to Claim of Las Vegas Development Fund, LLC Hearing Date: 11/18/2022 Hearing Time: 9:30 a.m. Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [393] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-09-29 396 Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [393] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [394] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, [395] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-09-30 397 Hearing Scheduled/Rescheduled.Hearing scheduled 11/18/2022 at 09:30 AM at Remote. (Related document(s) [393] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC) (cly)
2022-09-30 398 Minute Entry Re: hearing on 9/30/2022 9:30 AM. Continued. (Related document(s) : [339] Brief filed by FRONT SIGHT MANAGEMENT LLC) Appearances: STEVEN T GUBNER, ROBERT L LEHANE, EDWARD M. MCDONALD, TRACY M. O'STEEN, SAMUEL A. SCHWARTZ, SUSAN K. SEFLIN, BRIAN D. SHAPIRO, MATTHEW J. STOCKL (Hearing scheduled 10/03/2022 at 10:30 AM at Remote. (anm)
2022-09-30 399 Minute Entry Re: hearing on 9/30/2022 9:30 AM. Hearing Off Calendar (Related document(s) : [309] Motion to Quash filed by Robert W Dziubla, LAS VEGAS DEVELOPMENT FUND, LLC) (anm)
2022-10-02 400 Declaration Of: Susan K. Seflin Submitting Redline of Debtor's Proposed Second Amended Disclosure Statement Compared to Debtor's First Amended Disclosure Statement Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [398] Minute Entry Re: hearing)
2022-10-02 401 Declaration Of: Susan K. Seflin Submitting Debtor's Proposed Order Approving Disclosure Statement and Related Procedures Motion Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [338] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC, [339] Brief filed by Debtor FRONT SIGHT MANAGEMENT LLC, [398] Minute Entry Re: hearing)
2022-10-03 402 Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [400] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, [401] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-03 403 Order Approving (I) Adequacy of Debtor's Second Amended Disclosure Statement (As May Be Further Amended or Modified); (II) Approving Solicitation Procedures, Manner of Notice and Vote Tabulation Procedures; (III) Establishing Voting Record Date and Deadline For Receipt of Ballots; and (IV) Fixing Date, Time and Place For Confirmation Hearing and (V) Setting Deadline To File Objections To Confirmation (Related document(s) [339] Brief filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (cly)
2022-10-03 404 Hearing Scheduled/Rescheduled. Confirmation hearing to be held on 11/18/2022 at 09:30 AM at Remote. (Related document(s) [337] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC) (cly)
2022-10-03 405 Amended Chapter 11 Plan Number 2 Debtor's Second Amended Chapter 11 Plan of Reorganization Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC
2022-10-03 406 Second Amended Disclosure Statement Describing Debtor's Second Amended Chapter 11 Plan of Reorganization Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC
2022-10-03 407 Notice of Hearing on Approval of Plan Confirmation, Notice of Rejection of Prepetition Memberships and Summary of Debtor's Second Amended Chapter 11 Plan of Reorganization Hearing Date: 11/18/2022 Hearing Time: 9:30 a.m. Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-03 408 Notice Notice of: (1) Rejection of Prepetition Memberships; (2) Bar Date for Filing Proofs of Claim Related Thereto; and (3) Bar Date for Filing Proofs of Claim if You Want to Be Eligible to Vote on the Plan Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-04 409 Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC, [406] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC, [407] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [408] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-04 410 Hearing Scheduled/Rescheduled. Confirmation hearing to be held on 11/18/2022 at 09:30 AM at Remote. (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC, [406] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC) (cly)
2022-10-06 Notice Bankr. D. Nev. 22-11824-abl — Important Voting Information Enclosed
2022-10-06 411 Omnibus Objection to Claim 12; 20; 95; 138; 183; 184; 190; 199; 217; 222; 238; 248; 25; 257; 271; 275; 311; 314; 323; 324; 325; 326; 327; 328 of Dr. Gary P. Miller; David Clyde Lewis; William Sheeder; Francis Van Landingham; Robert A. Morrison; Birdie Carol Morrison; John M. Castagno; Eric H. Sampson; James Harriss; Mark Giblin; Kenneth E. Johnson III; Lance F. Wood; Amelia Fan; Sebastian Fan; Michael Steel; Mike Montesano; Stacey A. Edwards; Robert Ianucci; Kenneth D. Roberts in the amount of $21,471,000; $2,991,000; $3,536,400; $600,000; $13,309,899.05; $13,110,084.05; $1,912,573.07; $360,691.00; $18,831,863.28; $1,121,435,079.00; $4,227,400.04; $737,000.00; $737,000.00; $1,350,781.00; $650,000.00; $622,944.00; $73,104,823,456.00 Debtor's First Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims with Proposed Order Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC
2022-10-06 412 Omnibus Notice of Hearing on Debtor's First Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims Hearing Date: 11/18/2022 Hearing Time: 9:30 a.m. Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [411] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-07 Electronic Ballot Summary
2022-10-07 413 Hearing Scheduled/Rescheduled.Hearing scheduled 11/18/2022 at 09:30 AM at Remote. (Related document(s) [411] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC) (cly)
2022-10-07 414 Omnibus Response OMNIBUS RESERVATION OF RIGHTS OF THE U.S. TRUSTEE WITH RESPECT TO FIRST INTERIM FEE APPLICATIONS FOR PROVINCE, LLC; CARLYON CICA CHTD.; KELLEY DRYE & WARREN LLP; DUNDON ADVISERS LLC; and, BG LAW LLP. Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s) [358] Application for Compensation filed by Financial Advisor PROVINCE, LLC, [359] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, [362] Application for Compensation, [363] Declaration filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [364] Application for Compensation, [365] Declaration filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [366] Application for Compensation, [367] Declaration filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [368] Declaration filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [369] Application for Compensation, [370] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, [382] Application for Compensation filed by Financial Advisor PROVINCE, LLC, [383] Application for Compensation filed by Debtor FRONT SIGHT MANAGEMENT LLC, [384] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2022-10-07 415 Declaration Of: Ignatius Piazza in Support of Debtor's First Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [411] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-07 416 Certificate of Service Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s) [414] Response filed by U.S. Trustee U.S. TRUSTEE - LV - 11)
2022-10-07 417 Certificate of Service of the Debtor's First Omnibus Objection and Notice of Hearing Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [411] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [412] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-07 418 Certificate of Service of the Declaration of Ignatius Piazza in Support of Debtor's First Omnibus Objection Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [415] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-10 419 Omnibus Response Omnibus Reservation of Rights of FS DIP, LLC to First Interim Applications for Compensation and Reimbursement of Expenses with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of FS DIP, LLC (Related document(s) [362] Application for Compensation, [364] Application for Compensation, [366] Application for Compensation, [382] Application for Compensation filed by Financial Advisor PROVINCE, LLC, [383] Application for Compensation filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2022-10-10 420 Supplemental Certificate of Service re: Debtors Motion for Entry of Order: (I) Approving the Disclosure Statement; (II) Approving the Form of Ballots and Proposed Solicitation and Tabulation Procedures; (III) Fixing the Voting Deadline with Respect to the Debtors Chapter 11 Plan; (IV) Fixing the Last Date for Filing Objections to the Chapter 11 Plan; and (V) Scheduling a Hearing to Consider Confirmation on the Plan (Docket No. 339), Notice of Continued Hearing Date on Debtors Disclosure Statement Describing Debtors Chapter 11 Plan of Reorganization (Docket No. 340), Ex Parte Application for Order Shortening Time for Hearing on Adequacy of the Debtors First Amended Disclosure Statement and Procedure Motion Related Thereto (Docket No. 341), and Notice of Hearing on Debtors Motion for Entry of Order: (I) Approving the Disclosure Statement; (II) Approving the Form of Ballots and Proposed Solicitation and Tabulation Procedures; (III) Fixing the Voting Deadline with Respect to the Debtors Chapter 11 Plan; (IV) Fixing the Last Date for Filing Objections to the Chapter 11 Plan; and (V) Scheduling a Hearing on Confirmation of the Plan (Docket No. 343) Filed by STRETTO (Related document(s) [339] Brief filed by Debtor FRONT SIGHT MANAGEMENT LLC, [340] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [341] Motion for Order Shortening Time filed by Debtor FRONT SIGHT MANAGEMENT LLC, [343] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-10 421 Answer Debtors Omnibus Reservation Of Rights To First Interim Applications For Compensation And Reimbursement Of Expenses with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [362] Application for Compensation, [364] Application for Compensation, [366] Application for Compensation.)
2022-10-10 422 Response Debtors Omnibus Reservation Of Rights To First Interim Applications For Compensation And Reimbursement Of Expenses [REFILED WITH CORRECT EVENT CODE] with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [362] Application for Compensation, [364] Application for Compensation, [366] Application for Compensation.)
2022-10-12 423 Certificate of Service re: Debtors First Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 411), Notice of Hearing on Debtors First Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 412), and Declaration of Ignatius Piazza in Support of Debtors First Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 415) Filed by STRETTO (Related document(s) [411] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [412] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [415] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-18 424 Certificate of Service re: Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 405), Second Amended Disclosure Statement Describing Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 406), Notice of Hearing on Approval of Plan Confirmation, Notice of Rejection of Prepetition Memberships and Summary of Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 407), and Notice of: (1) Rejection of Prepetition Memberships; (2) Bar Date for Filing Proofs of Claim Related Thereto; and (3) Bar Date for Filing Proofs of Claim if You Want to Be Eligible to Vote on the Plan (Docket No. 408) with Certificate of Service Filed by STRETTO (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC, [406] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC, [407] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [408] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-19 425 Order Granting Application to Employ (Related document(s) [329]) (cly)
2022-10-19 426 Omnibus Objection to Claim 6; 27; 28; 29; 30; 31; 32; 47; 74; 78; 88; 90; 93; 94; 151; 154; 163; 169; 187; 227; 234; 239; 244; 261; 294; 313; 314; 372; 376; 396; 443; 480; 510; 520; 521; 522; 552; 570; 578 of Edgar R. Bolanos; David C. Jones; Heather M. Jones; Maverick T. Jones; Marielle C. Jones; Gary Short; Kiersten E. Jones; Judson Miers; Sam Linville; Gary Short; Nathaniel Short; Eli Short; Michael David Willis; PO Box 846 (Lindsey M. Willis); Gregory A. Leafe; Front Sight Management LLC (Gary Short); Christopher R. Douty; Bruce Logie; Kathy McCloud; Robert Neidich; Ollen L. Burnette, Sondra L. Burnette; Matthew Casavant; David L. Streck; Jerry Witt; Jordan W. Graham; Debra Ianucci; Robert Ianucci; Blain Roberts; David Schlossberg; Ignacio Valencia; Matthew T. Bogosian; Jonathan H. Daniels; Roy Slettehaugh; Charles Phillips; Charles Phillips; Katy Phillips; David Ross; Matthew Nolte; Dolores M. Synovec in the amount of $250,000.00; $100,000.00; $100,000.00; $100,000.00; $100,000.00; $104,000.00; $100,000.00; $100,000.00; $100,000.00; $104,000.00; $100,250.00; $100,250.00; $100,00.00; $100,000.00; $250,000.00; $104,000.00; $152,434.83; $422,808.89; $104,000.00; $228,687.00; $100,000.00; $108,758.27; $280,760.00; $180,502.00; $104,644.73; $227,939.00; $622,994.00; $95,310.00; $480,845.00; $1,783,795.00; $369,000.00; $625,900.00; $100,000.00; $100,000.00; $100,000.00; $100,000.00; $2,347,700.00; $403,498.00; $6,158,697.00 Debtor's Second Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (with proof of service) with Proposed Order Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC
2022-10-19 427 Notice of Hearing on Debtor's Second Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims Hearing Date: 11/18/2022 Hearing Time: 9:30 a.m. with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [426] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-19 428 Declaration Of: Ignatius Piazza in Support of Debtor's Second Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [426] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-19 429 Motion to Estimate Claims OF LVDF FOR VOTING PURPOSES ONLY Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC
2022-10-19 430 Notice of Hearing Hearing Date: 11/18/2022 Hearing Time: 9:30 A.M. Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [429] Motion to Estimate Claims filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC)
2022-10-19 431 Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [429] Motion to Estimate Claims filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, [430] Notice of Hearing filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC)
2022-10-20 432 Supplemental Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [430] Notice of Hearing filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC)
2022-10-20 433 Hearing Scheduled/Rescheduled.Hearing scheduled 11/18/2022 at 09:30 AM at Remote. (Related document(s) [426] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [429] Motion to Estimate Claims filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC) (cly)
2022-10-20 434 First Application for Compensation as Special Counsel for the Debtor for GREENBERG TRAURIG, LLP, Fees: $24,925.50, Expenses: $0. with Certificate of Service Filed by GREENBERG TRAURIG, LLP (Attachments: # (1) Exhibit 1 -- Statement of Qualifications # (2) Exhibit 2 -- Billing Records (redacted) # (3) Fee Application Cover Sheet)(HOGUE, MICHAEL)
2022-10-20 435 Verified Statement/Declaration of Professional James S. Mace with Certificate of Service Filed by MICHAEL R. HOGUE on behalf of GREENBERG TRAURIG, LLP (Related document(s) [434] Application for Compensation filed by Special Counsel GREENBERG TRAURIG, LLP)
2022-10-20 436 Notice of Hearing on First and Final Application of Greenberg Traurig, LLP, as Special Counsel for the Debtor, for the Allowance of Compensation for Professional Services Rendered Hearing Date: 11/18/2022 Hearing Time: 9:30 a.m. with Certificate of Service Filed by MICHAEL R. HOGUE on behalf of GREENBERG TRAURIG, LLP (Related document(s) [434] Application for Compensation filed by Special Counsel GREENBERG TRAURIG, LLP)
2022-10-21 437 Hearing Scheduled/Rescheduled. Hearing scheduled 11/18/2022 at 09:30 AM at Remote. (Related document(s) [434] Application for Compensation filed by Special Counsel GREENBERG TRAURIG, LLP) (cly)
2022-10-21 438 Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Attachments: # (1) Exhibit Statement of Cash Flow, Balance Sheet, Bank Statements, Bank Account Reconciliation)
2022-10-21 439 Brief Debtor's Motion for Confirmation of Debtor's Second Amended Chapter 11 Plan of Reorganization with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-21 440 Notice of Hearing on Confirmation of Plan Notice of Hearing on Debtor's Motion for Confirmation of Debtor's Second Amended Chapter 11 Plan of Reorganization Hearing Date: 11/18/2022 Hearing Time: 9:30 a.m. with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-21 441 Declaration Of: Ignatius Piazza in Support of Debtor's Motion for Confirmation of Debtor's Second Amended Chapter 11 Plan of Reorganization with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [439] Brief filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-21 442 Omnibus Objection to Claim 3; 5; 10; 13; 14; 23; 25; 52; 61; 69; 71; 73; 75; 79; 80; 81; 85; 96; 98; 99; 119; 127; 130; 132; 133; 137; 139; 140; 142; 143; 153; 156; 159; 160; 170; 171; 178; 197; 200; 204; 212; 220; 221; 230; 233; 236; 242; 255; 262; 263; 265; 266; 270; 272; 273; 285; 288; 290; 292; 293; 316; 322; 364; 394; 405; 417; 420; 431; 441; 461; 464; 475; 481; 486; 487; 494; 517; 534; 543; 566; 580; 593; 594; 597; 608; 614 of Brian Lorenz; Brett Swaim; Kevin Conway; Andrew Kissee; Richard F. Marz; Jennifer Shockley; Elizabeth Shockley; Greg Raven; Victor Reilley; Stan Hilton; Paul Davidson; Nick Voth; Brian Levy; Geoffrey Hicks; Maryann Hicks; Angela Hicks; Michael Langiano; Robert Waggoner/ Rob Waggoner; Leman W. Pendley; Jodie Yelton; Harry DeWolf; Matthew Seavey; Steven C. Peterson; Andi Rausch; Jeff Rausch; Greg Raven; Mark Welitzkin; 1801 Labrador St (Mary Cutaia); Maraya Tamera Evans; Charles Evans; Patricia M. Passaretti; Steven Carr; Robert Rosen; Michael P. Kauffman; Kiril P. Boyadjieff; Robert Waggoner/ Rob Waggoner; Richard Faulk; Terry Oreilly; Greg Raven; Catherine A. Tardy; Rick Mantin; Ward Stringham; Allyson Harriss; Jorge Ragde; Patrick Joseph Hughes; Joshua Morrison (deceased) & Tacy Morrison; Valerie Ann Wade; Matthew Lewis; Uzzell S. Branson IV; Michael G. Jones; Gary Krystof; Ronald R. Webb; Brian Pavey; Matthew A. Lockitski; Anthony Sgarlatti; Randall R. Webb; Melissa Ramiso Lewis; Kortney Otten; Logan Mitchell Lewis; Douglas R. Bonney; Mark Collins Founding Member; Raymond W. Connors; Leonard Yutaka Ishiguro; William Turner; Joseph Van Bruaene; Jonathan Paul Gunzel; Life on Your Terms, Inc.; John C. Lindsey; Liza Pitch; Kevin G. Miller; Cameron Ruppe; Michael H. Cox; Christian Gulde; Bryant Zollinger; John F. Moran; Gerald Bittner Jr., Paula, Jerry III, Chloe, and Lauren Bittner; Mark Woodson; Clark Hatch; Douglas Ralston; Nola T. Hatch; James E. Synovec; Michael Shapiro; Brandon Raymond; Stephen J. Waltz; Eric Stay; Robert Foelak in the amount of $12,000.00; $10,000.00; $60,900.00; $60,000.00; $22,074.00; $10,000.00; $10,000.00; $11,974.50; $10,000.00; $10,000.00; $15,000.00; $10,000.00; $53,000.00; $10,000.00; $10,000.00; $10,000.00; $10,000.00; $21,646.00; $50,000.00; $12,997.00; $83,892.20; $80,000.00; $12,000.00; $68,800.00; $60,000.00; $11,974.50; $10,000.00; $10,000.00; $4,800.00; $4,800.00; $60,000.00; $16,361.00; $77,750.00; $25,000.00; $20,000.00; $21,646.00; $12,000.00; $50,000.00; $12,042.00; $82,213.03; $34,689.00; $50,000.00; $60,800.00; $22,000.00; $10,000.00; $54,910.00; $14,940.00; $87,070.00; $15,000.00; $43,520.00; $12,234.00; $15,000.00; $58,135.00; $10,000.00; $32,890.32; $50,000.00; $15,000.00; $15,000.00; $60,000.00; $70,000.00; $10,000.00; $60,000.00; $18,000.00; $74,350.00; $29,297.00; $68,500.00; $21,235.00; $11,000.00; $40,000.00; $17,400.00; $86,334.89; $10,000.00; $10,000.00; $26,368.00; $80,000.00; $25,000.00; $10,000.00; $17,228.00; $50,000.00; $71,250.00; $6,158,697.00; $56,000.00; $22,622.00; $94,070.07; $50,000.00; $70,700.00 Debtor's Third Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims with Proposed Order Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC
2022-10-21 443 Notice of Hearing on Debtor's Third Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims Hearing Date: 01/09/2023 Hearing Time: 9:30 a.m. with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [442] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-21 444 Declaration Of: Ignatius Piazza in Support of Debtor's Third Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [442] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-21 445 Supplement to Second Amended Chapter 11 Plan of Reorganization with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC) [IMPORTANT]
2022-10-21 446 Objection to Claim 284 of Las Vegas Development Fund, LLC in the amount of 11,655,706.01 and Joinder in Debtor's Objection to Claim of Las Vegas Development Fund, LLC Filed by TERESA M. PILATOWICZ on behalf of IGNATIUS PIAZZA
2022-10-24 447 Supplemental Certificate of Service re: Notice of Hearing on Approval of Plan Confirmation, Notice of Rejection of Prepetition Memberships and Summary of Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 407), Notice of: (1) Rejection of Prepetition Memberships; (2) Bar Date for Filing Proofs of Claim Related Thereto; and (3) Bar Date for Filing Proofs of Claim if You Want to Be Eligible to Vote on the Plan (attached hereto as Exhibit A), and Official Form 410 Proof of Claim (attached hereto as Exhibit B) with Certificate of Service Filed by STRETTO (Related document(s) [407] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [408] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-24 448 Supplemental Certificate of Service re: Notice of Hearing on Approval of Plan Confirmation, Notice of Rejection of Prepetition Memberships and Summary of Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 407), Notice of: (1) Rejection of Prepetition Memberships; (2) Bar Date for Filing Proofs of Claim Related Thereto; and (3) Bar Date for Filing Proofs of Claim if You Want to Be Eligible to Vote on the Plan (attached hereto as Exhibit A), and Official Form 410 Proof of Claim (attached hereto as Exhibit B) Filed by STRETTO (Related document(s) [407] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-24 449 Text Only Entry (Deficiency) PDF is an incorrect image per the event selected, which is not contained in the title. (Related document(s) [439] Brief filed by Debtor FRONT SIGHT MANAGEMENT LLC) (cly)
2022-10-24 450 Hearing Scheduled/Rescheduled.Hearing scheduled 1/9/2023 at 09:30 AM at Remote. (Related document(s) [442] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC) (cly)
2022-10-24 451 Certificate of Service re: Debtors Second Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 426), Notice of Hearing on Debtors Second Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 427), and Declaration of Ignatius Piazza in Support of Debtors Second Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 428) with Certificate of Service Filed by STRETTO (Related document(s) [426] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [427] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [428] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-25 452 Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) [362]) for CARLYON CICA CHTD, Fees awarded: $82,570.00, Expenses awarded: $1,945.76 (cly)
2022-10-25 453 Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) [364]) for KELLEY DRYE & WARREN LLP, Fees awarded: $484,299.50, Expenses awarded: $875.87 (cly)
2022-10-25 454 Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) [366]) for DUNDON ADVISERS LLC, Fees awarded: $114,167.00 (cly)
2022-10-25 455 Certificate of Service re: First and Final Application of Greenberg Traurig, LLP, as Special Counsel for the Debtor, for the Allowance of Compensation for Professional Services Rendered (Docket No. 434), Declaration of James S. Mace (Docket No. 435), and Notice of Hearing on First and Final Application of Greenberg Traurig, LLP, as Special Counsel for the Debtor, for the Allowance of Compensation for Professional Services Rendered (Docket No. 436) with Certificate of Service Filed by STRETTO (Related document(s) [434] Application for Compensation filed by Special Counsel GREENBERG TRAURIG, LLP, [435] Verified Statement/Declaration of Professional filed by Special Counsel GREENBERG TRAURIG, LLP, [436] Notice of Hearing filed by Special Counsel GREENBERG TRAURIG, LLP
2022-10-25 456 Notice of Entry of Order Granting First Interim Fee Application of Carlyon Cica Chtd., as Nevada Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses for the Period of June 13, 2022 through August 31, 2022 with Certificate of Service Filed by DAWN M. CICA on behalf of Official Committee of Unsecured Creditors (Related document(s) [452] Order on Application for Compensation
2022-10-25 457 Notice of Entry of Order Granting First Interim Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of Front Sight Management LLC for the Period from June 13, 2022 through and including August 31, 2022 with Certificate of Service Filed by DAWN M. CICA on behalf of Official Committee of Unsecured Creditors (Related document(s) [453] Order on Application for Compensation)
2022-10-25 458 Notice of Entry of Order Granting First Interim Fee Application of Dundon Advisers LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Adviser to the Official Committee Of Unsecured Creditors Of Front Sight Management LLC for the Period from June 15, 2022 through and including August 31, 2022 with Certificate of Service Filed by DAWN M. CICA on behalf of Official Committee of Unsecured Creditors (Related document(s) [454] Order on Application for Compensation)
2022-10-25 459 Certificate of Service re: Debtors Motion for Confirmation of Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 439), Notice of Hearing on Debtors Motion for Confirmation of Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 440), Declaration of Ignatius Piazza in Support of Debtors Motion for Confirmation of Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 441), Debtors Third Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 442), Notice of Hearing on Debtors Third Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 443), Declaration of Ignatius Piazza in Support of Debtors Third Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 444) and Supplement to Second Amended Chapter 11 Plan of Reorganization (Docket No. 445) with Certificate of Service Filed by STRETTO (Related document(s) [439] Brief filed by Debtor FRONT SIGHT MANAGEMENT LLC, [440] Confirmation Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [441] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, [442] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [443] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [444] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, [445] Supplement filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-25 460 Certificate of Service re: Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 405), Second Amended Disclosure Statement Describing Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 406), Notice of Hearing on Approval of Plan Confirmation, Notice of Rejection of Prepetition Memberships and Summary of Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 407), and [Customized] Ballot for Accepting or Rejecting Debtors First Amended Plan of Reorganization for the Holders of Class 6 General Unsecured Claims (attached hereto as Exhibit A) with Certificate of Service Filed by STRETTO (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC, [406] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC, [407] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-27 461 Certificate of Service Filed by TRACY M. O'STEEN on behalf of Official Committee of Unsecured Creditors (Related document(s) [456] Notice of Entry of Order filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [457] Notice of Entry of Order filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [458] Notice of Entry of Order filed by Cred. Comm. Chair Official Committee of Unsecured Creditors)
2022-10-28 462 Notice of Withdrawal of the Debtor's Second Omnibus Objection to Certain Member Claims as it Relates to Claim No. 244-1 Filed by David L. Streck Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC
2022-10-28 463 Notice of Withdrawal of the Debtor's Third Omnibus Objection to Certain Member Claims as it Relates to Claim No. 272-1 Filed by Matthew A. Lockitski Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC
2022-10-28 464 Certificate of Service of the Notice of Withdrawal of the Debtor's Second Omnibus Objection to Certain Member Claims as it Relates to Claim No. 244-1 filed by David L. Streck Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [462] Notice of Withdrawal filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-28 465 Certificate of Service of the Notice of Withdrawal of the Debtor's Third Omnibus Objection to Certain Member Claims as it Relates to Claim No. 272-1 Filed by Matthew A. Lockitski Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [463] Notice of Withdrawal filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-28 466 Second Supplement Second Plan Supplement Regarding Notice of Assumption of Certain Executory Contracts and Unexpired Leases Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-10-28 467 Supplemental Certificate of Service re: Notice of Hearing on Approval of Plan Confirmation, Notice of Rejection of Prepetition Memberships and Summary of Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 407), Notice of: (1) Rejection of Prepetition Memberships; (2) Bar Date for Filing Proofs of Claim Related Thereto; and (3) Bar Date for Filing Proofs of Claim if You Want to Be Eligible to Vote on the Plan (attached hereto as Exhibit A), and Official Form 410 Proof of Claim (attached hereto as Exhibit B) Filed by STRETTO (Related document(s) [407] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC) [IMPORTANT]
2022-10-31 468 Order Granting Re: Application For Compensation and Reimbursement of Expenses (Related document(s) [382]) for PROVINCE, LLC, Fees awarded: $581,381.50, Expenses awarded: $750.07 (cly)
2022-10-31 469 Order Granting Re: Application For Compensation and Reimbursement of Expenses (Related document(s) [383]) for BG LAW LLP, Fees awarded: $577,955.50, Expenses awarded: $13,580.22 (cly)
2022-10-31 470 Notice of Deposition of Ignatius A. Piazza with Certificate of Service Filed by TRACY M. O'STEEN on behalf of Official Committee of Unsecured Creditors
2022-11-01 471 Notice of Withdrawal of the Debtor's Third Omnibus Objection to Certain Member Claims as it Relates to Claim No. 270-1 filed by Brian Pavey with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC
2022-11-01 472 Notice of Withdrawal of the Debtor's Third Omnibus Objection to Certain Member Claims as it Relates to Claim No. 212-1 Filed by Rick Mantin with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC
2022-11-01 473 Amended Notice of Deposition of Ignatius A. Piazza with Certificate of Service Filed by DAWN M. CICA on behalf of Official Committee of Unsecured Creditors (Related document(s) [470] Notice filed by Cred. Comm. Chair Official Committee of Unsecured Creditors)
2022-11-03 474 Stipulation By IGNATIUS PIAZZA, JENNIFER PIAZZA, VNV DYNASTY TRUST I, VNV DYNASTY TRUST II and Between Front Sight Management LLC, Nevada PF, LLC, Las Vegas Development Fund, LLC Regarding Las Vegas Development Fund, LLC's Treatment Under Debtor's Second Amended Chapter 11 Plan of Reorganization Filed by TERESA M. PILATOWICZ on behalf of IGNATIUS PIAZZA, JENNIFER PIAZZA, VNV DYNASTY TRUST I, VNV DYNASTY TRUST II
2022-11-04 475 Objection OBJECTION AND RESERVATION OF RIGHTS OF THE U.S. TRUSTEE TO THE DEBTORS SECOND AMENDED CHAPTER 11 PLAN OF REORGANIZATION Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2022-11-04 476 Certificate of Service Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s) [475] Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11)
2022-11-04 477 Omnibus Objection to Claim 312; 549; 618; 619; 625; 631; 636; 637; 646; 671; 682; 685; 709; 712; 727; 729; 731; 736; 740; 744; 758; 775; 779; 783; 808; 809; 819; 830; 835; 837; 840; 843; 848; 849 of Michael E. Edwards Jr.; Douglas B Bruning; David Chasse; Raymond & Betty H. Froess; Ralf Weber; Marc Risman; James Banks; James Yang; William E. Bookout; Leo Hamel; Jerry Harrott; Terryll Rex; Lydia Van Landingham; Myron K. Wiley; Paul Hutchinson; Front Sight Management LLC (Jayson Hoffer); Front Sight Management LLC (Paul Lippitt); Richard Kuan; Howard Glassman; Isaiah Valencia; Front Sight Management LLC [Gary Short] (Jeffrey Cooper); Daniel Hambleton; Kevin Grant; Robert John Andrews Jr; Thomas A. Collins, member no. 105208; James A Robertson; Mark Eagleton; Front Sight Management LLC (Paul Macdonald); William Birdzell; Jeffrey Campbell; Mark Schwarm; Christian Jannuzzi; Matthew Cordell; Ken R. Greenwood in the amount of $61,000.00; $7,000.00; $35,984.00; $36,615.00; $806,000.00; $7,500; $10,000.00; $10,700.00; $10,900.00; $40,888.00; $37,140.00; $10,000.00; $60,000.00; $100,000.00; $155,000.00; $55,000.00; $200,000.00; $100,000.00; $11,014.75; $60,000.00; $100,000.00; $15,200.00; $180,000.00; $12,913.00; $15,000.00; $87,500.00; $98,700.00; $54,811,040.00; $9,500.00; $10,000.00; $35,048.86; $250,000.00; $726,444.00; $16,145.00 Debtor's Fourth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims with Proposed Order Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC
2022-11-04 478 Notice of Hearing on Debtor's Fourth Omnibus Objection to Member Claims Hearing Date: 01/09/2023 Hearing Time: 9:30 a.m. with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [477] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-04 479 Stipulation By Official Committee of Unsecured Creditors and Between Front Sight Management LLC to Extend Deadline for the Official Committee of Unsecured Creditors to File its Objection to Confirmation of Debtors Second Amended Chapter 11 Plan of Reorganization Filed by DAWN M. CICA on behalf of Official Committee of Unsecured Creditors (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-04 480 Amended Omnibus Objection to Claim 312; 549; 618; 619; 625; 631; 636; 637; 646; 671; 682; 685; 709; 712; 727; 729; 731; 736; 740; 744; 758; 775; 779; 783; 808; 809; 830; 835; 837; 840; 843; 848; 849 of Michael E. Edwards Jr.; Douglas B Bruning; David Chasse; Raymond & Betty H. Froess; Ralf Weber; Marc Risman; James Banks; James Yang; William E. Bookout; Leo Hamel; Jerry Harrott; Terryll Rex; Lydia Van Landingham; Myron K. Wiley; Paul Hutchinson; Front Sight Management LLC (Jayson Hoffer); Front Sight Management LLC (Paul Lippitt); Richard Kuan; Howard Glassman; Isaiah Valencia; Front Sight Management LLC [Gary Short] (Jeffrey Cooper); Daniel Hambleton; Kevin Grant; Robert John Andrews Jr; Thomas A. Collins, member no. 105208; James A Robertson; Front Sight Management LLC (Paul Macdonald); William Birdzell; Jeffrey Campbell; Mark Schwarm; Christian Jannuzzi; Matthew Cordell; Ken R. Greenwood in the amount of $61,000.00; $7,000.00; $35,984.00; $36,615.00; $806,000.00; $7,500; $10,000.00; $10,700.00; $10,900.00; $40,888.00; $37,140.00; $10,000.00; $60,000.00; $100,000.00; $155,000.00; $55,000.00; $200,000.00; $100,000.00; $11,014.75; $60,000.00; $100,000.00; $15,200.00; $180,000.00; $12,913.00; $15,000.00; $87,500.00; $54,811,040.00; $9,500.00; $10,000.00; $35,048.86; $250,000.00; $726,444.00; $16,145.00 Debtor's Amended Fourth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims with Proposed Order Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [477] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2022-11-04 481 Amended Notice of Hearing on Debtor's Amended Fourth Omnibus Objection Hearing Date: 01/09/2023 Hearing Time: 9:30 a.m. with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [480] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-04 482 Declaration Of: Ignatius Piazza in Support of Debtor's Amended Fourth Omnibus Objection to Member Claims with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [480] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-04 483 Transcript regarding Hearing Held on 10/24/22. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For additional information, you may contact the Transcriber Access Transcripts, Telephone number (855) 873-2223. Purchasing Party: Jessica Studley. Redaction Request Due By 11/25/2022. Redacted Transcript Submission Due By 12/5/2022. Transcript access will be restricted through 02/2/2023. (ACCESS TRANSCRIPTS, LLC)
2022-11-04 484 Opposition to Debtor's Motion for Confirmation of Debtor's Second Amended Chapter 11 Plan of Reorganization with Certificate of Service Filed by THOMAS H. FELL on behalf of MICHAEL MEACHER, dba BANKGROUP FINANCIAL SERVICES (Related document(s) [439] Brief filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2022-11-04 485 Supplemental Certificate of Service re: Notice of Hearing on Approval of Plan Confirmation, Notice of Rejection of Prepetition Memberships and Summary of Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 407), Notice of: (1) Rejection of Prepetition Memberships; (2) Bar Date for Filing Proofs of Claim Related Thereto; and (3) Bar Date for Filing Proofs of Claim if You Want to Be Eligible to Vote on the Plan (attached hereto as Exhibit A), Official Form 410 Proof of Claim (attached hereto as Exhibit B) with Certificate of Service Filed by STRETTO (Related document(s) [407] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-04 486 Notice of Filing Official Transcript. Related document(s) [483]. (admin)
2022-11-07 487 Order Approving Stipulation Regarding Las Vegas Development Fund, LLC's Treatment Under Debtor's Second Amended Chapter 11 Plan Of Regorganization (Related document(s) [474] Stipulation filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II.) (mmm)
2022-11-07 488 Hearing Scheduled/Rescheduled.Hearing scheduled 1/9/2023 at 09:30 AM at Remote. (Related document(s) [480] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC) (mmm)
2022-11-07 489 Order Approving Stipulation To Extend Deadline For The Official Committee Of Unsecured Creditors To File Objection To Confirmation Of Debtor's Second Amended Chapter 11 Plan Of Reorganization (Related document(s) [479] Stipulation filed by Cred. Comm. Chair Official Committee of Unsecured Creditors.) (mmm)
2022-11-07 490 Certificate of Service Filed by THOMAS H. FELL on behalf of MICHAEL MEACHER, dba BANKGROUP FINANCIAL SERVICES (Related document(s) [484] Opposition filed by Creditor MICHAEL MEACHER, dba BANKGROUP FINANCIAL SERVICES)
2022-11-07 491 Response Filed by JAMES HARRISS (Related document(s) [411] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (mar)
2022-11-07 492 Stipulation By Official Committee of Unsecured Creditors and Between Front Sight Management LLC to Submit Exhibits Under Seal in Connection with the Objection of The Official Committee of Unsecured Creditors to Confirmation of Debtors Second Amended Chapter 11 Plan of Reorganization Filed by DAWN M. CICA on behalf of Official Committee of Unsecured Creditors (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-07 493 Declaration Of: James Harriss Filed by JAMES HARRISS (Related document(s) [491] Response filed by Creditor JAMES HARRISS) (mar)
2022-11-07 494 Notice of Entry of Order Approving Stipulation to Extend Deadline For The Official Committee Of Unsecured Creditors To File Objection To Confirmation Of Debtor's Second Amended Chapter 11 Plan Of Reorganization with Certificate of Service Filed by TRACY M. O'STEEN on behalf of Official Committee of Unsecured Creditors (Related document(s) [489] Stipulated/Agreed Order)
2022-11-07 495 Objection of the Official Committee of Unsecured Creditors to Confirmation of Debtors Second Amended Chapter 11 Plan of Reorganization Filed by DAWN M. CICA on behalf of Official Committee of Unsecured Creditors (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC.) [IMPORTANT]
2022-11-07 496 Declaration Of: ERIC REUBEL in support of Objection of the Official Committee of Unsecured Creditors to Confirmation of Debtors Second Amended Chapter 11 Plan of Reorganization Filed by TRACY M. O'STEEN on behalf of Official Committee of Unsecured Creditors (Related document(s) [495] Objection filed by Cred. Comm. Chair Official Committee of Unsecured Creditors) [IMPORTANT]
2022-11-08 497 Certificate of Service Filed by TRACY M. O'STEEN on behalf of Official Committee of Unsecured Creditors (Related document(s) [492] Stipulation filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [495] Objection filed by Cred. Comm. Chair Official Committee of Unsecured Creditors, [496] Declaration filed by Cred. Comm. Chair Official Committee of Unsecured Creditors)
2022-11-08 498 Stipulated/Agreed Order (Related document(s) [492] Stipulation filed by Cred. Comm. Chair Official Committee of Unsecured Creditors.) (cly)
2022-11-08 499 Certificate of Service re: Second Plan Supplement Regarding Notice of Assumption of Certain Executory Contracts and Unexpired Leases (Docket No. 466) with Certificate of Service Filed by STRETTO (Related document(s) [466] Supplement filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-08 500 Certificate of Service re: Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 405), Second Amended Disclosure Statement Describing Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 406), Notice of Hearing on Approval of Plan Confirmation, Notice of Rejection of Prepetition Memberships and Summary of Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 407), and [Customized] Ballot for Accepting or Rejecting Debtors First Amended Plan of Reorganization for the Holders of Class 6 General Unsecured Claims (attached hereto as Exhibit A) with Certificate of Service Filed by STRETTO (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC, [406] Disclosure Statement filed by Debtor FRONT SIGHT MANAGEMENT LLC, [407] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-08 501 Notice of Entry of Order Approving Stipulation to Submit Exhibits Under Seal in Connection with the Objection of the Official Committee of Unsecured Creditors to Confirmation of Debtors Second Amended Chapter 11 Plan of Reorganization with Certificate of Service Filed by TRACY M. O'STEEN on behalf of Official Committee of Unsecured Creditors (Related document(s) [498] Stipulated/Agreed Order)
2022-11-09 502 Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. William S. Gyves, Esq. Fee Amount $250. VP Follow-up Date 11/23/2022 Filed by TRACY M. O'STEEN on behalf of Official Committee of Unsecured Creditors
2022-11-09 503 Designation of Local Counsel and Consent Thereto Filed by TRACY M. O'STEEN, DAWN M. CICA on behalf of Official Committee of Unsecured Creditors (Related document(s) [502] Verified Petition/Pro Hac Vice filed by Cred. Comm. Chair Official Committee of Unsecured Creditors)
2022-11-09 504 Stipulation By Official Committee of Unsecured Creditors and Between Front Sight Management LLC Regarding Deposition of Ignatius A. Piazza in Connection with the Committee's Objection to Plan Confirmation Filed by DAWN M. CICA on behalf of Official Committee of Unsecured Creditors (Related document(s) [473] Notice filed by Cred. Comm. Chair Official Committee of Unsecured Creditors)
2022-11-09 505 Certificate of Service re: Debtors Amended Fourth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 480), and Notice of Hearing on Debtors Amended Fourth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 481) with Certificate of Service Filed by STRETTO (Related document(s) [480] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [481] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-09 506 Objection TO STIPULATION REGARDING DEPOSITION OF IGNATIUS A. PIAZZA IN CONNECTION WITH THE COMMITTEES OBJECTION TO PLAN CONFIRMATION Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [504] Stipulation filed by Cred. Comm. Chair Official Committee of Unsecured Creditors.)
2022-11-09 507 Declaration Of: BRIAN D. SHAPIRO Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [506] Objection filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC)
2022-11-09 508 Adversary case 22-01152. Complaint for: (1) Declaratory Relief; (2) Breach of Contract; (3) Breach of Fiduciary Duty; (4) Avoidance and Recovery of Constructively Fraudulent Transfers; (5) Preservation of Lien; (6) Objection to Claim; (7) Claim Disallowance; and (8) Equitable Subordination of Claim Filed by Front Sight Management LLC vs. Michael Meacher, Dianne Meacher Fee Amount $350. (91 (Declaratory judgment) (21 (Validity, priority or extent of lien or other interest in property) (13 (Recovery of money/property - 548 fraudulent transfer) (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)) (81 (Subordination of claim or interest) (SEFLIN, SUSAN)
2022-11-09 509 Order Approving Stipulation Regarding Deposition Of Ignatius A. Piazza In Connection With The Committee's Objection To Plan Confirmation (Related document(s) [504] Stipulation filed by Cred. Comm. Chair Official Committee of Unsecured Creditors.) (mmm)
2022-11-09 510 Notice of Entry of Order Approving Stipulation Regarding Deposition Of Ignatius A. Piazza In Connection With The Committee's Objection To Plan Confirmation with Certificate of Service Filed by TRACY M. O'STEEN on behalf of Official Committee of Unsecured Creditors (Related document(s) [509] Stipulated/Agreed Order)
2022-11-10 511 Stipulation By NEVADA PF, LLC and Between Front Sight Management, LLC; and Ignatius Piazza, Jennifer Piazza, VNV Dynasty Trust I, and VNV Dynasty Trust II Stipulation Regarding Changes to Debtor's Tax Treatment and Tax Reorganization Contemplated Under the Debtor's Second Amended Chapter 11 Plan of Reorganization Filed by SAMUEL A. SCHWARTZ on behalf of NEVADA PF, LLC
2022-11-10 512 Order Approving Verified Petition (Related document(s) [502] Verified Petition/Pro Hac Vice filed by Cred. Comm. Chair Official Committee of Unsecured Creditors.) (cly)
2022-11-10 513 Stipulated/Agreed Order (Related document(s) [511] Stipulation filed by Interested Party NEVADA PF, LLC.) (cly)
2022-11-10 514 Reply Debtor's Reply to James Harriss' Response to Debtor's First Omnibus Objection to Claim Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [491] Response filed by Creditor JAMES HARRISS.)
2022-11-10 515 Notice of Entry of Order Approving Stipulation Regarding Changes to Debtor's Tax Treatment and Tax Reorganization Contemplated Under the Debtor's Second Amended Chapter 11 Plan of Reorganization with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of NEVADA PF, LLC (Related document(s) [513] Stipulated/Agreed Order)
2022-11-11 516 Supplemental Certificate of Service re: Notice of Hearing on Approval of Plan Confirmation, Notice of Rejection of Prepetition Memberships and Summary of Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 407), Notice of: (1) Rejection of Prepetition Memberships; (2) Bar Date for Filing Proofs of Claim Related Thereto; and (3) Bar Date for Filing Proofs of Claim if You Want to Be Eligible to Vote on the Plan (attached hereto as Exhibit A), and Official Form 410 Proof of Claim (attached hereto as Exhibit B) with Certificate of Service Filed by STRETTO (Related document(s) [407] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [408] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-11 517 Certificate of Service of Debtor's Reply to James Harriss' Response to Debtor's First Omnibus Objection to Claims Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [514] Reply filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-11 518 Declaration Of: Adam J. Fialkowski of Stretto Regarding Voting and Tabulation of Ballots Cast on The Debtors Second Amended Chapter 11 Plan of Reorganization Filed by STRETTO [IMPORTANT]
2022-11-11 519 Omnibus Reply to Objections to Second Amended Chapter 11 Plan of Reorganization and Related Motion for Confirmation of Debtor's Second Amended Chapter 11 Plan of Reorganization (Related document(s) [475], [484], [495])
2022-11-11 520 Motion to Strike Objection to and Request to Strike Improper Matter Contained in the Objection of the Official Committee of Unsecured Creditors to Confirmation of Debtor's Second Amended Plan Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [495] Objection filed by Cred. Comm. Chair Official Committee of Unsecured Creditors)
2022-11-11 521 Certificate of Service of Debtor's Omnibus Reply to Objections to Second Amended Chapter 11 Plan of Reorganization and Related Motion for Confirmation of Debtor's Second Amended Chapter 11 Plan of Reorganization [Docket No. 519] and Objection to and Request to Strike Improper Matter Contained in the Objection of the Official Committee of Unsecured Creditors to Confirmation of Debtor's Second Amended Chapter 11 Plan of Reorganization [Docket No. 520] Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [519] Reply filed by Debtor FRONT SIGHT MANAGEMENT LLC, [520] Motion to Strike filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-11 522 Joinder to Debtor's Motion for Confirmation of Debtor's Second Amended Chapter 11 Plan of Reorganization and Omnibus Response to Objections Thereto Filed by TERESA M. PILATOWICZ on behalf of IGNATIUS PIAZZA, JENNIFER PIAZZA, VNV DYNASTY TRUST I, VNV DYNASTY TRUST II (Related document(s) [439] Brief filed by Debtor FRONT SIGHT MANAGEMENT LLC, [484] Opposition filed by Creditor MICHAEL MEACHER, dba BANKGROUP FINANCIAL SERVICES.)
2022-11-11 523 Joinder to the Debtor's Omnibus Reply to Objections to Second Amended Chapter 11 Plan of Reorganization and Related Motion for Confirmation of Debtor's Second Amended Chapter 11 Plan of Reorganization Filed by SAMUEL A. SCHWARTZ on behalf of FS DIP, LLC, NEVADA PF, LLC (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC, [519] Reply filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2022-11-11 524 Declaration Of: William Wilson Filed by SAMUEL A. SCHWARTZ on behalf of NEVADA PF, LLC (Related document(s) [523] Joinder filed by Interested Party FS DIP, LLC, Interested Party NEVADA PF, LLC)
2022-11-11 525 Declaration Of: William Wilson Filed by SAMUEL A. SCHWARTZ on behalf of NEVADA PF, LLC (Related document(s) [523] Joinder filed by Interested Party FS DIP, LLC, Interested Party NEVADA PF, LLC)
2022-11-12 526 BNC Certificate of Notice. (Related document(s) [512] Order Approving Verified Petition) No. of Notices: 1. Notice Date 11/12/2022. (Admin.)
2022-11-14 527 Certificate of Service Filed by TERESA M. PILATOWICZ on behalf of IGNATIUS PIAZZA, JENNIFER PIAZZA, VNV DYNASTY TRUST I, VNV DYNASTY TRUST II (Related document(s) [522] Joinder filed by Creditor IGNATIUS PIAZZA, Creditor JENNIFER PIAZZA, Creditor VNV DYNASTY TRUST I, Creditor VNV DYNASTY TRUST II)
2022-11-14 528 Text Only Entry (Deficiency) PDF is an incorrect image per the event selected, which is not contained in the title. (Related document(s) [520] Motion to Strike filed by Debtor FRONT SIGHT MANAGEMENT LLC) (cly)
2022-11-14 529 Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of FS DIP, LLC, NEVADA PF, LLC (Related document(s) [523] Joinder filed by Interested Party FS DIP, LLC, Interested Party NEVADA PF, LLC, [524] Declaration filed by Interested Party NEVADA PF, LLC)
2022-11-15 530 Declaration Of: WARD STRINGHAM with Certificate of Service Filed by WARD STRINGHAM (Related document(s) [530] Objection filed by Creditor WARD STRINGHAM) (arv)
2022-11-15 531 Declaration Of: WARD STRINGHAM with Certificate of Service Filed by WARD STRINGHAM (Related document(s) [530] Objection filed by Creditor WARD STRINGHAM) (arv)
2022-11-15 532 Certificate of Service Filed by WARD STRINGHAM (Related document(s) [530] Objection filed by Creditor WARD STRINGHAM, [531] Declaration filed by Creditor WARD STRINGHAM) (arv)
2022-11-15 533 Certificate of Service re: Debtors Reply to James Harriss Response to Debtors First Omnibus Objection to Claims (Docket No. 514) with Certificate of Service Filed by STRETTO (Related document(s) [514] Reply filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-17 534 Administrative Proof of Claim Post Petition Periods (NEVADA DEPARTMENT OF TAXATION (ma))
2022-11-18 535 Stipulation By NEVADA PF, LLC and Between Debtor REGARDING RELEASE OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES UNDER THE DEBTORS SECOND AMENDED CHAPTER 11 PLAN OF REORGANIZATION Filed by SAMUEL A. SCHWARTZ on behalf of NEVADA PF, LLC
2022-11-18 536 Stipulation By FRONT SIGHT MANAGEMENT LLC and Between Official Committee of Unsecured Creditors and Ignatius Piazza Resolving the Committee's Objection to Plan Confirmation and Modifying Debtor's Second Amended Plan Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC, [495] Objection filed by Cred. Comm. Chair Official Committee of Unsecured Creditors)
2022-11-18 537 Certificate of Service of Stipulation Resolving the Committee's Objection to Plan Confirmation and Modifying Debtor's Second Amended Plan [Docket No. 536] Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [536] Stipulation filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-18 538 Minute Entry Re: hearing on 11/18/2022 9:30 AM. Hearing Off Calendar (related document(s): [337] Amended Chapter 11 Plan filed by FRONT SIGHT MANAGEMENT LLC) (anm)
2022-11-18 539 Minute Entry Re: hearing on 11/18/2022 9:30 AM. Continued. (related document(s): [393] Objection to Claim filed by FRONT SIGHT MANAGEMENT LLC) Appearances: GREGORY E GARMAN, JASON B. KOMORSKY, EDWARD M. MCDONALD, SUSAN K. SEFLIN, BRIAN D. SHAPIRO, ANDREA CHAMPION Status Hearing to be held on 12/19/2022 at 01:30 PM at Remote. (anm)
2022-11-18 540 Minute Entry Re: hearing on 11/18/2022 9:30 AM. Continued. (related document(s): [429] Motion to Estimate Claims filed by LAS VEGAS DEVELOPMENT FUND, LLC) Appearances: GREGORY E GARMAN, JASON B. KOMORSKY, EDWARD M. MCDONALD, TERESA M. PILATOWICZ, SUSAN K. SEFLIN, BRIAN D. SHAPIRO, ANDREA CHAMPION Status Hearing to be held on 12/19/2022 at 01:30 PM at Remote. (anm)
2022-11-18 541 Minute Entry Re: hearing on 11/18/2022 9:30 AM. Continued. (related document(s): [411] Objection to Claim filed by FRONT SIGHT MANAGEMENT LLC) Appearances: SUSAN K. SEFLIN, JAMES HARRISS (Oral Ruling scheduled 12/19/2022 at 01:30 PM at Remote. (anm)
2022-11-21 542 Transcript regarding Hearing Held on 11/18/22. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For additional information, you may contact the Transcriber Access Transcripts, LLC, Telephone number 855-873-2223. Purchasing Party: Jessica Studley. Redaction Request Due By 12/12/2022. Redacted Transcript Submission Due By 12/22/2022. Transcript access will be restricted through 02/19/2023. (ACCESS TRANSCRIPTS, LLC)
2022-11-21 543 Stipulated/Agreed Order (Related document(s) [535] Stipulation filed by Interested Party NEVADA PF, LLC.) (cly)
2022-11-21 544 Stipulated/Agreed Order (Related document(s) [536] Stipulation filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (cly)
2022-11-21 545 Notice of Entry of Order APPROVING STIPULATION REGARDING RELEASE OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES UNDER THE DEBTORS SECOND AMENDED CHAPTER 11 PLAN OF REORGANIZATION with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of NEVADA PF, LLC (Related document(s) [543] Stipulated/Agreed Order)
2022-11-21 546 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Attachments: # (1) Signatures # (2) Exhibits)
2022-11-21 547 Supplemental Certificate of Service re: Notice of Hearing on Approval of Plan Confirmation, Notice of Rejection of Prepetition Memberships and Summary of Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 407), Notice of: (1) Rejection of Prepetition Memberships; (2) Bar Date for Filing Proofs of Claim Related Thereto; and (3) Bar Date for Filing Proofs of Claim if You Want to Be Eligible to Vote on the Plan (attached hereto as Exhibit A), Official Form 410 Proof of Claim (attached hereto as Exhibit B), Debtors Second Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 426), Notice of Hearing on Debtors Second Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 427), and Declaration of Ignatius Piazza in Support of Debtors Second Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 428) Filed by STRETTO (Related document(s) [407] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [408] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [426] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [427] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [428] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-21 548 Notice of Filing Official Transcript. Related document(s) [542]. (admin)
2022-11-23 549 Ex Parte Motion for Order Shortening Time for Hearing on Form of Plan Confirmation Order Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-23 550 Attorney Information Sheet Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [549] Motion for Order Shortening Time filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-23 551 Order Granting Motion for Order Shortening Time (Related document(s) [549]). Hearing scheduled 11/29/2022 at 10:30 AM at Remote. (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (mah)
2022-11-28 552 Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) [434]) for GREENBERG TRAURIG, LLP, Fees awarded: $24,925.50 (cly)
2022-11-28 553 Third Supplement Third Plan Supplement Submitting Liquidating Trust Agreement Pursuant to the Stipulation Resolving the Committee's Objection to Plan Confirmation and Modifying Debtor's Second Amended Plan Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC, [536] Stipulation filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-28 554 Declaration Of: Susan K. Seflin Submitting Debtor's Revised Proposed Confirmation Order and Redline Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [551] Order on Motion for Order Shortening Time)
2022-11-29 555 Certificate of Service of Third Plan Supplement Submitting Liquidating Trust Agreement Pursuant to the Stipulation Resolving the Committee's Objection to Plan Confirmation and Modifying Debtor's Second Amended Plan Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [553] Supplement filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-29 556 Findings of Fact and Conclusions of Law, Order Confirming Chapter 11 Plan Chapter 11 Case Review for Closing: 6/2/2023. (Related document(s) [405] Amended Chapter 11 Plan filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (cly)
2022-11-29 557 Minute Entry Re: hearing on 11/29/2022 10:30 AM. Vacated Per Order Entered on Docket. Docket Number 556 (related document(s): [405] Amended Chapter 11 Plan filed by FRONT SIGHT MANAGEMENT LLC) (pal)
2022-11-29 558 Omnibus Objection to Claim 21; 195; 283; 334; 335; 353; 442; 461; 686; 706; 764; 817; 850; 853; 869; 870; 879; 884; 886; 888; 889; 907; 908; 909; 912; 917; 918; 919; 922; 924; 925; 929; 930; 931; 936 of Kenneth Shockley; Kimberly Klein Dickerson; David Webb; Adalberto Espinosa; Francis Christopher Van Landingham; Richard Allington; Employees of Front Sight Management (Douglas Olivier); Kevin G Miller; Trifone Whitmer; District of Nevada (Russell Turrefiel Reston); 524 Mia Isabella Ct (Bret Freeman); Robert William Bruderman; Steve and Kerri Surface; Joseph Paul Woodcock; Roy Smith; Glenn Brahin; Andrew John Piziali; James M. Dutton; John H. Moselage III; Alvin Christian Miller; Peter Kalenack; F. Scott Sorensen; John T. Snively; Kenith Foley; Debra J. Foley; William Morris; Luis Jaramillo; Rick Grant; Rick Grant; Luis Jaramillo; Vaughan Dabbs; Keith Koch; Kevin McLaughlin; Glenn Roberts; Kevin L. Keyes in the amount of $18,500.00; $12,150.00; $33,595.00; $36,471.00; $60,000.00; $33,350.00; $1,200.00; $17,400.00; $94,613.00; $20,000.00; $7,199.00; $3,500.00; $2,012.00; $65,000.00; $19,500.00; $30,000.00; $15,000.00; $638,400.00; $87,316.00; $19,200.50; $1,973,900.00; $7,262,900.00; $810,157.50; $231,000.00; $105,000.00; $10,840,974.00; $479,681.55; $426,766.23; $425,766.23; $479,681.55; $48,000.00; $4,705.00; $25,000.00; $49,500.00; $65,043.00 Debtor's Fifth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (with certificate of service) with Proposed Order Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC
2022-11-29 559 Notice of Hearing on Debtor's Fifth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims Hearing Date: 01/09/2023 Hearing Time: 9:30 a.m. Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [558] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-29 560 Declaration Of: Ignatius Piazza in Support of Debtor's Fifth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [558] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-29 561 Omnibus Objection to Claim 660; 584; 453; 215; 100; 557; 635; 721; 319; 469; 471; 472; 382; 108; 213; 214 of Blaine Nay; Chad Behrend; Front Sight Management LLC (Charles Schmidt); Dean L. Scott; Fran Oswald; Jason Spielfogel; Kenneth Dye; Kevrin Johnson; Matthew Griffin; Robert James Houchin; Robert James Houchin (Kelly Jocelyn Houchin); Robert James Houchin (Kelly Jocelyn Houchin); Scott Sindelar; Trevor Nunes; William Feczko; William Feczko in the amount of $747.00; $1,550.00; $2,000.00; $0.00; $3,600.00; $500.00; $40,609.00; $2,500.00; $997.00; $1,000.00; $1,000.00; $14,013.00; $1,000.00; $48,000.00; $0.00 Debtor's Sixth Omnibus Objection to Duplicate Claims with Proposed Order Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC
2022-11-29 562 Notice of Hearing on Debtor's Sixth Omnibus Objection to Duplicate Claims Hearing Date: 01/09/2023 Hearing Time: 9:30 a.m. Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [561] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-29 563 Omnibus Objection to Claim 484; 347; 926; 880; 340; 339; 491; 123; 281; 229; 228; 563; 657; 433; 15; 217; 1; 54; 359; 358; 531; 72; 690; 44; 634; 873; 874; 155; 393; 181; 180; 463; 865; 773; 915; 914; 254; 644; 560; 683; 800; 805; 387; 778; 416; 515 of Abt, Richard F.; Bariel, Jason; Bittner, Michael; Butler, David; Cicos, John; Clavito, Jaime; Cook, David A.; Doggett, Tyler; Farrow, Roxanne; Fox, Laurie; Fox, William; Francis, John; Glaccum, James Patrick; Grant, Tom; Greenlief, Marty; Harriss, James; Hiatt, Brian Karl; Howson, Mark Alan; Jiao, James M.; Jiao, James; Jones, Robert Michael; Lehman, Douglas R.; Lensegrav, Denis and Leslie; Lewis, Guy W.; Marquardt, Thomas; Marriott, Douglas; Marriott, Richard; Mecklenburg, John; Montgomery, Robert; Moore, Jeffrey; Moore, Lillian; Novotny, Amy; Pace, Eric; Pross, John C.; Riano, Alayna J.; Riano, Carlos A.; Savage, Angela; Spencer, Dustin T.; Spielfogel, Jason; Stapp, Richard N.; Stevens, Carol; Stevens, Ronald; Strahler, Kyle; Thiemann, Gerhard Horst; Vanderpool, Ed; Watson, Foy in the amount of $69.00; $2,998.00; $27,362.00; $7,697.00; $3,600.00; $1,800.00; $3,244.00; $1,997.00; $3,600.00; $1,000.00; $1,000.00; $207.00; $997.00; $450.00; $2,800.00; $360,691.00; $1,500.00; $11,114.00; $500.00; $499.00; $3,000.00; $997.00; $0.00; $5,289.00; $45,582.00; $8,384.00; $3,447.00; $1,397.00; $250.00; $1,997.00; $1,997.00; $997.00; unknown; $2,149.00; $1,000.00; $1,000.00; $5,309.00; $297.00; $500.00; $7,578.00; $2,500.00; $2,799.00; $3,000.00; $3,178.71; $499.00; $700.00 Debtor's Seventh Omnibus Objection to Proofs of Claim That Assert an Incorrect Priority with Proposed Order Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC
2022-11-29 564 Notice of Hearing on Debtor's Seventh Omnibus Objection to Proofs of Claim that Assert an Incorrect Priority Hearing Date: 01/09/2023 Hearing Time: 9:30 a.m. Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [563] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-29 565 Declaration Of: Ignatius Piazza in Support of (1) Debtor's Sixth Omnibus Objection to Duplicate Claims; and (2) Debtor's Seventh Omnibus Objection to Proofs of Claim that Assert an Incorrect Priority Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [561] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [563] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-29 566 Objection to Claim 844 of Steven D. Caston in the amount of $4,500.00 with Proposed Order Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC
2022-11-29 567 Notice of Hearing on Debtor's Objection to Proof of Claim 844-1 Filed by Steven D. Caston Hearing Date: 01/09/2023 Hearing Time: 9:30 a.m. Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [566] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-29 568 Objection to Claim 454 of Charles Schmidt in the amount of $2,000.00 with Proposed Order Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC
2022-11-29 569 Notice of Hearing on Debtor's Objection to Proof of Claim 454-1 Filed by Charles Schmidt Hearing Date: 01/09/2023 Hearing Time: 9:30 a.m. Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [568] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-29 570 Objection to Claim 109 of Steven Nessen in the amount of $5,000.00 with Proposed Order Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC
2022-11-29 571 Notice of Hearing on Debtor's Objection to Proof of Claim 109-1 filed by Steven Nessen Hearing Date: 01/09/2023 Hearing Time: 9:30 a.m. Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [570] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-29 572 Omnibus Declaration Of: Ignatius Piazza in Support of: (1) Debtor's Objection to Proof of Claim 109 Filed by Steven Nessen; (2) Debtor's Objection to Proof of Claim 454 Filed by Charles Schmidt; and (3) Debtor's Objection to Proof of Claim 844 filed by Steven D. Caston Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [566] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [568] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [570] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-29 573 Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [558] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [559] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [560] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, [561] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [562] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [563] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [564] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [565] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, [566] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [567] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [568] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [569] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [570] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [571] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [572] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-11-30 574 Hearing Scheduled/Rescheduled.Hearing scheduled 1/9/2023 at 09:30 AM at Remote. (Related document(s) [558] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [561] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [563] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [566] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [568] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [570] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC) (cly)
2022-12-01 575 Order Sustaining In Part Debtor's First Omnibus Objection and (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims and Continuing the Hearing on the Omnibus Objection As It Related To Claim 217-1 (Related document(s) [411] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (cly)
2022-12-01 576 Hearing Scheduled/Rescheduled.Hearing scheduled 12/19/2022 at 01:30 PM at Remote. (Related document(s) [411] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC) (cly)
2022-12-01 577 Order Sustaining Debtor's Second Omnibus Objection and (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Related document(s) [426] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (cly)
2022-12-01 579 Stipulation By FRONT SIGHT MANAGEMENT LLC and Between William Feczko Resolving the Debtor's Sixth Omnibus Objection as it Relates to Claim Nos. 213-1, 214-1, and 529-1 filed by William Feczko with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [561] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-12-02 580 Subpoena NOTICE OF INTENT TO ISSUE SUBPOENA RE: MICHAEL MEACHER with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC
2022-12-02 581 Notice of Appearance, Request for Judicial Notice Filed by SAMUEL A. SCHWARTZ on behalf of FRONT SIGHT MANAGEMENT LLC
2022-12-05 582 Certificate of Service re: Debtors Fifth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 558), Notice of Hearing on Debtors Fifth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 559), Declaration of Ignatius Piazza in Support of Debtors Fifth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 560), Debtors Sixth Omnibus Objection to Duplicate Claims (Docket No. 561), Notice of Hearing on Debtors Sixth Omnibus Objection to Duplicate Claims (Docket No. 562), Debtors Seventh Omnibus Objection to Proofs of Claim that Assert an Incorrect Priority (Docket No. 563), Notice of Hearing on Debtors Seventh Omnibus Objection to Proofs of Claim that Assert an Incorrect Priority (Docket No. 564), Omnibus Declaration of Ignatius Piazza in Support of: (1) Debtors Sixth Omnibus Objection to Duplicate Claims; and (2) Debtors Seventh Omnibus Objection to Proofs of Claim that Assert an Incorrect Priority (Docket No. 565), Debtors Objection to Proof of Claim 844-1 Filed By Steven D. Caston (Docket No. 566), Notice of Hearing on Debtors Objection to Proof of Claim 844-1 Filed by Steven D. Caston (Docket No. 567), Debtors Objection to Proof of Claim 454-1 Filed by Charles Schmidt (Docket No. 568), Notice of Hearing on Debtors Objection to Proof of Claim 454-1 Filed by Charles Schmidt (Docket No. 569), Debtors Objection to Proof of Claim 109-1 Filed by Steven Nessen (Docket No. 570), Notice of Hearing on Debtors Objection to Proof of Claim 109-1 Filed by Steven Nessen (Docket No. 571), and Omnibus Declaration of Ignatius Piazza in Support of: (1) Debtors Objection to Proof of Claim 109-1 Filed by Steven Nessen; (2) Debtors Objection to Proof of Claim 454-1 Filed by Charles Schmidt; and (3) Debtors Objection to Proof of Claim 844-1 Filed by Steven D. Caston (Docket No. 572) with Certificate of Service Filed by STRETTO (Related document(s) [558] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [559] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [560] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, [561] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [562] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [563] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [564] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [565] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, [566] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [567] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [568] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [569] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [570] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [571] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [572] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-12-05 583 Stipulated/Agreed Order (Related document(s) [579] Stipulation filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (cly)
2022-12-05 584 Notice OF (I) EFFECTIVE DATE OF DEBTORS PLAN OF REORGANIZATION; (II) ADMINISTRATIVE CLAIM BAR DATE; (III) PROFESSIONAL COMPENSATION BAR DATE; (IV) CLAIMS OBJECTION DEADLINE; AND (V) BAR DATE FOR CLAIMS ARISING FROM REJECTION OF MEMBERSHIPS Filed by SAMUEL A. SCHWARTZ on behalf of FRONT SIGHT MANAGEMENT LLC
2022-12-05 Front Sight is now owned by PrairieFire
2022-12-09 586 Supplemental Certificate of Service re: Notice of Hearing on Approval of Plan Confirmation, Notice of Rejection of Prepetition Memberships and Summary of Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 407) Filed by STRETTO (Related document(s) [407] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-12-09 Front Sight is now owned by PrairieFire
2022-12-12 587 Certificate of Service re: Notice of (I) Effective Date of Debtors Plan of Reorganization; (II) Administrative Claim Bar Date; (III) Professional Compensation Bar Date; (IV) Claims Objection Deadline; and (V) Bar Date for Claims Arising From Rejection of Memberships (Docket No. 584) Filed by STRETTO (Related document(s) [584] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-12-12 588 Application for Compensation First and Final Fee Application of Lucas, Horsfall, Murphy & Pindroh, LLP, as Accountant for the Debtor, for the Allowance of Compensation for Professional Services Rendered for LUCAS HORSFALL, Fees: $49,348.50, Expenses: $0. Filed by LUCAS HORSFALL
2022-12-12 589 Declaration Of: Leslie Sobol in Support of the First and Final Fee Application of Lucas, Horsfall, Murphy & Pindroh, LLP, as Accountant for the Debtor, for the Allowance of Compensation for Professional Services Rendered Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [588] Application for Compensation filed by Accountant LUCAS HORSFALL)
2022-12-12 590 Second Application for Compensation Second and Final Fee Application of BG LAW LLP, as Bankruptcy Counsel for the Debtor, for the Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses for BG LAW LLP, Fees: $1,147,445.00, Expenses: $24,825.25. Filed by BG LAW LLP
2022-12-12 591 Declaration Of: Steven T. Gubner in Support of Second and Final Fee Application of BG LAW LLP, as Bankruptcy Counsel for the Debtor, for the Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [590] Application for Compensation)
2022-12-12 592 Second Application for Compensation Second and Final Fee Application of Province, LLC, as Financial Advisor for the Debtor, for the Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses for PROVINCE, LLC, Fees: $1,258,025.05, Expenses: $2,301.58. Filed by PROVINCE, LLC
2022-12-12 593 Declaration Of: Paul Huygens in Support of Second and Final Fee Application of Province, LLC, as Financial Advisor for the Debtor, for the Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [592] Application for Compensation filed by Financial Advisor PROVINCE, LLC)
2022-12-12 594 Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [588] Application for Compensation filed by Accountant LUCAS HORSFALL, [589] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, [590] Application for Compensation, [591] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, [592] Application for Compensation filed by Financial Advisor PROVINCE, LLC, [593] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-12-12 595 Omnibus Notice of Hearing on Final Fee Applications of Professionals Hearing Date: 01/09/2023 Hearing Time: 9:30 a.m. Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [588] Application for Compensation filed by Accountant LUCAS HORSFALL, [590] Application for Compensation, [592] Application for Compensation filed by Financial Advisor PROVINCE, LLC)
2022-12-12 596 Final Application for Compensation of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of Front Sight Management LLC for the Period from June 13, 2022, Through and Including December 2, 2022, for KELLEY DRYE & WARREN LLP, Fees: $933,736.50, Expenses: $5,323.57. Filed by KELLEY DRYE & WARREN LLP (Attachments: # (1) Fee Application Coversheet)
2022-12-12 597 Declaration Of: Robert L. LeHane, Esq. in Support of Final Application for Compensation of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of Front Sight Management LLC for the Period from June 13, 2022, Through and Including December 2, 2022, Filed by TRACY M. O'STEEN on behalf of KELLEY DRYE & WARREN LLP (Related document(s) [596] Application for Compensation)
2022-12-12 598 Final Application for Compensation of Dundon Advisers LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Adviser to the Official Committee of Unsecured Creditors of Front Sight Management LLC for the Period From June 15, 2022, Through December 9, 2022, for DUNDON ADVISERS, LLC, Fees: $268,436.00, Expenses: $. Filed by DUNDON ADVISERS, LLC (Attachments: # (1) Fee Application Coversheet)
2022-12-12 599 Modified Dkt text from: Declaration Of: Eric A. Reubel in Support of Final Application for Compensation of Dundon Advisers LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Adviser to the Official Committee of Unsecured Creditors of Front Sight Management LLC for the Period From June 15, 2022, Through December 9, 2022, Filed by TRACY M. O'STEEN on behalf of DUNDON ADVISERS, LLC (Related document(s) 598 Application for Compensation) (O'STEEN, TRACY) to: Declaration Of: Eric A. Reubel in Support of Final Application for Compensation of Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Adviser to the Official Committee of Unsecured Creditors of Front Sight Management LLC for the Period From June 15, 2022, Through December 9, 2022, Filed by TRACY M. O'STEEN on behalf of Official Committee of Unsecured Creditors (Related document(s) [598] Application for Compensation) (O'STEEN, TRACY) Modified on 12/13/2022 (Carruth, NP). Added filer Official Committee of Unsecured Creditors Deleted filer DUNDON ADVISERS, LLC
2022-12-12 600 Final Application for Compensation Second Interim Fee and Final Fee Application of Carlyon Cica Chtd., as Nevada Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses for CARLYON CICA CHTD., Fees: $154,196.00, Expenses: $2,542.67. with Proposed Order Filed by CARLYON CICA CHTD. (Attachments: # (1) Fee Application Coversheet)
2022-12-12 601 Declaration Of: Tracy M. O'Steen, Esq. in Support of Second Interim Fee and Final Fee Application of Carlyon Cica Chtd., as Nevada Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Filed by TRACY M. O'STEEN on behalf of CARLYON CICA CHTD. (Related document(s) [600] Application for Compensation)
2022-12-12 602 Declaration Of: Mark Eagleton in Support of Final Fee Applications of Professionals Employed by the Official Committee of Unsecured Creditors Filed by TRACY M. O'STEEN on behalf of Official Committee of Unsecured Creditors (Related document(s) [596] Application for Compensation filed by Attorney KELLEY DRYE & WARREN LLP, [598] Application for Compensation filed by Financial Advisor DUNDON ADVISERS, LLC, [600] Application for Compensation filed by Attorney CARLYON CICA CHTD.)
2022-12-13 603 Certificate of Service Filed by SUSAN K. SEFLIN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [595] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-12-13 604 Hearing Scheduled/Rescheduled.Hearing scheduled 1/9/2023 at 09:30 AM at Remote. (Related document(s) [588] Application for Compensation filed by Accountant LUCAS HORSFALL, [590] Application for Compensation, [592] Application for Compensation filed by Financial Advisor PROVINCE, LLC) (cly)
2022-12-13 605 Certificate of Service Filed by TRACY M. O'STEEN on behalf of CARLYON CICA CHTD., DUNDON ADVISERS, LLC, KELLEY DRYE & WARREN LLP (Related document(s) [596] Application for Compensation filed by Attorney KELLEY DRYE & WARREN LLP, [597] Declaration filed by Attorney KELLEY DRYE & WARREN LLP, [598] Application for Compensation filed by Financial Advisor DUNDON ADVISERS, LLC, [599] Declaration filed by Financial Advisor DUNDON ADVISERS, LLC, [600] Application for Compensation filed by Attorney CARLYON CICA CHTD., [601] Declaration filed by Attorney CARLYON CICA CHTD., [602] Declaration filed by Cred. Comm. Chair Official Committee of Unsecured Creditors)
2022-12-14 606 Omnibus Declaration Of: Ignatius Piazza in Support of Final Fee Applications of Debtor's Professionals with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [588] Application for Compensation filed by Accountant LUCAS HORSFALL, [590] Application for Compensation, [592] Application for Compensation filed by Financial Advisor PROVINCE, LLC)
2022-12-15 607 Certificate of Service re: Omnibus Notice of Hearing on Final Fee Applications of Professionals (Docket No. 595) with Certificate of Service Filed by STRETTO (Related document(s) [595] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-12-16 608 Notice of Hearing on Second and Final Fee Applications of Professionals Employed by the Official Committee of Unsecured Creditors Hearing Date: 01/09/2023 Hearing Time: 9:30 a.m. Filed by TRACY M. O'STEEN on behalf of Official Committee of Unsecured Creditors (Related document(s) [595] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [596] Application for Compensation filed by Attorney KELLEY DRYE & WARREN LLP, [598] Application for Compensation filed by Financial Advisor DUNDON ADVISERS, LLC, [600] Application for Compensation filed by Attorney CARLYON CICA CHTD.)
2022-12-19 609 Certificate of Service Filed by TRACY M. O'STEEN on behalf of Official Committee of Unsecured Creditors (Related document(s) [608] Notice of Hearing filed by Cred. Comm. Chair Official Committee of Unsecured Creditors)
2022-12-19 610 Objection Filed by JAMES M SUTTON (Related document(s) [558] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [559] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [560] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (mag)
2022-12-19 611 Hearing Scheduled/Rescheduled.Hearing scheduled 1/9/2023 at 09:30 AM at Remote. (Related document(s) [596] Application for Compensation filed by Attorney KELLEY DRYE & WARREN LLP, [598] Application for Compensation filed by Financial Advisor DUNDON ADVISERS, LLC, [600] Application for Compensation filed by Attorney CARLYON CICA CHTD.) (mmm)
2022-12-19 612 Minute Entry Re: hearing on 12/19/2022 1:30 PM. Hearing Off Calendar (related document(s): [429] Motion to Estimate Claims filed by LAS VEGAS DEVELOPMENT FUND, LLC) (anm)
2022-12-19 613 Minute Entry Re: hearing on 12/19/2022 1:30 PM. Continued. (related document(s): [393] Objection to Claim filed by FRONT SIGHT MANAGEMENT LLC) Appearances: TERESA M. PILATOWICZ, SUSAN K. SEFLIN, BRIAN D. SHAPIRO (Hearing scheduled 01/05/2023 at 01:30 PM at Remote. (anm)
2022-12-23 614 Supplement to First and Final Fee Application of Lucas, Horsfall, Murphy & Pindroh, LLP, as Accountant for the Debtor, for the Allowance of Compensation for Professional Services Rendered with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [588] Application for Compensation filed by Accountant LUCAS HORSFALL)
2022-12-23 615 Response United States Trustees Notice of Voluntary Reduction in Fees with Respect to BG Law, LLPs Amended First Interim and Second and Final Fee Applications Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s) [383] Application for Compensation filed by Debtor FRONT SIGHT MANAGEMENT LLC, [590] Application for Compensation.)
2022-12-23 616 Response United States Trustees Notice of Voluntary Reduction in Fees with Respect to Province LLCs Second and Final Fee Application Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s) [382] Application for Compensation filed by Financial Advisor PROVINCE, LLC, [592] Application for Compensation filed by Financial Advisor PROVINCE, LLC.)
2022-12-23 617 Response United States Trustees Notice of Voluntary Reduction in Fees with Respect to Kelley Drye & Warren LLPs Second and Final Fee Application Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s) [364] Application for Compensation filed by Attorney KELLEY DRYE & WARREN LLP, [596] Application for Compensation filed by Attorney KELLEY DRYE & WARREN LLP.)
2022-12-23 618 Response United States Trustees Notice of Voluntary Reduction in Fees with Respect to Dundon Advisers, LLCs Second and Final Fee Application Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s) [366] Application for Compensation, [598] Application for Compensation filed by Financial Advisor DUNDON ADVISERS, LLC.)
2022-12-23 619 Response United States Trustees Notice of Voluntary Reduction in Fees with Respect to Carlyon Cica Chtd.s Second and Final Fee Application Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s) [362] Application for Compensation, [600] Application for Compensation filed by Attorney CARLYON CICA CHTD..)
2022-12-23 620 Omnibus Certificate of Service Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s) [615] Response filed by U.S. Trustee U.S. TRUSTEE - LV - 11, [616] Response filed by U.S. Trustee U.S. TRUSTEE - LV - 11, [617] Response filed by U.S. Trustee U.S. TRUSTEE - LV - 11, [618] Response filed by U.S. Trustee U.S. TRUSTEE - LV - 11, [619] Response filed by U.S. Trustee U.S. TRUSTEE - LV - 11)
2022-12-23 621 Stipulation By LAS VEGAS DEVELOPMENT FUND, LLC and Between Reorganized Debtor Front Sight Management, LLC, a Nevada Limited Liability Company, Robert Dziubla, Jon Fleming, Linda Stanwood, EB5 Impact Advisors LLC, and EB5 Impact Capital Regional Center Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [393] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2022-12-28 622 Omnibus Certificate of Service Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s) [615] Response filed by U.S. Trustee U.S. TRUSTEE - LV - 11, [616] Response filed by U.S. Trustee U.S. TRUSTEE - LV - 11, [617] Response filed by U.S. Trustee U.S. TRUSTEE - LV - 11, [618] Response filed by U.S. Trustee U.S. TRUSTEE - LV - 11, [619] Response filed by U.S. Trustee U.S. TRUSTEE - LV - 11)
2022-12-28 623 Notice of Intent to Issue Subpoenas with Certificate of Service Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC [SEEMS INTERESTING]
2022-12-28 624 Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 Filed by SAMUEL A. SCHWARTZ on behalf of FRONT SIGHT MANAGEMENT LLC (Attachments: # (1) Exhibit)
2022-12-29 625 Notice of Docketing Error (Related document(s) [623] Notice filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC) (cly)
2022-12-29 626 Notice of Appearance, Request for Special Notice Filed by DAVID MINCIN on behalf of DAEDALIAN TECHNOLOGY, LTD
2022-12-29 627 Notice of Intent to Issue Subpoenas with Certificate of Service Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC
2022-12-30 628 Amended Objection to Claim 284 of Las Vegas Development Fund, LLC in the amount of $12,682,008.55 Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [393] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2022-12-30 629 Declaration Of: Dr. Ignatius Piazza in Support of Amended Objection to Claim No. 284 Filed by Las Vegas Development Fund, LLC Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [628] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2023-01-03 630 Reply Liquidating Trustee's Reply to Ward Stringham's Response to the Debtor's Third Omnibus Objection to Claims Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [530] Objection filed by Creditor WARD STRINGHAM.)
2023-01-03 631 Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [630] Reply filed by Trustee Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (SEFLIN, SUSAN)
2023-01-03 632 Reply Liquidating Trustee's Reply to the Response filed by Claimant James Dutton to the Fifth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [610] Objection filed by Creditor JAMES M SUTTON.)
2023-01-03 633 Reply Liquidating Trustee's Reply to the Non-Filed Response by Claimant Glenn Roberts to the Fifth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [558] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2023-01-03 634 Order Sustaining Debtor's Objection to Proof of Claim 217-1 Filed by James Harriss (Related document(s) [411] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (cly)
2023-01-03 635 Amended Certificate of Service re: Debtors Motion for Confirmation of Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 439), Notice of Hearing on Debtors Motion for Confirmation of Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 440), Declaration of Ignatius Piazza in Support of Debtors Motion for Confirmation of Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 441), Debtors Third Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 442), Notice of Hearing on Debtors Third Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 443), Declaration of Ignatius Piazza in Support of Debtors Third Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 444) and Supplement to Second Amended Chapter 11 Plan of Reorganization (Docket No. 445) Filed by STRETTO (Related document(s) [440] Confirmation Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [442] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [443] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [445] Supplement filed by Debtor FRONT SIGHT MANAGEMENT LLC, [459] Certificate of Service filed by Claims Agent STRETTO)
2023-01-03 636 Amended Certificate of Service re: Debtors Amended Fourth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 480), and Notice of Hearing on Debtors Amended Fourth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 481) Filed by STRETTO (Related document(s) [480] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [481] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [505] Certificate of Service filed by Claims Agent STRETTO)
2023-01-03 637 Amended Certificate of Service re: Debtors Fifth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 558), Notice of Hearing on Debtors Fifth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 559), Declaration of Ignatius Piazza in Support of Debtors Fifth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Docket No. 560), Debtors Sixth Omnibus Objection to Duplicate Claims (Docket No. 561), Notice of Hearing on Debtors Sixth Omnibus Objection to Duplicate Claims (Docket No. 562), Debtors Seventh Omnibus Objection to Proofs of Claim that Assert an Incorrect Priority (Docket No. 563), Notice of Hearing on Debtors Seventh Omnibus Objection to Proofs of Claim that Assert an Incorrect Priority (Docket No. 564), Omnibus Declaration of Ignatius Piazza in Support of: (1) Debtors Sixth Omnibus Objection to Duplicate Claims; and (2) Debtors Seventh Omnibus Objection to Proofs of Claim that Assert an Incorrect Priority (Docket No. 565), Debtors Objection to Proof of Claim 844-1 Filed By Steven D. Caston (Docket No. 566), Notice of Hearing on Debtors Objection to Proof of Claim 844-1 Filed by Steven D. Caston (Docket No. 567), Debtors Objection to Proof of Claim 454-1 Filed by Charles Schmidt (Docket No. 568), Notice of Hearing on Debtors Objection to Proof of Claim 454-1 Filed by Charles Schmidt (Docket No. 569), Debtors Objection to Proof of Claim 109-1 Filed by Steven Nessen (Docket No. 570), Notice of Hearing on Debtors Objection to Proof of Claim 109-1 Filed by Steven Nessen (Docket No. 571), and Omnibus Declaration of Ignatius Piazza in Support of: (1) Debtors Objection to Proof of Claim 109-1 Filed by Steven Nessen; (2) Debtors Objection to Proof of Claim 454-1 Filed by Charles Schmidt; and (3) Debtors Objection to Proof of Claim 844-1 Filed by Steven D. Caston (Docket No. 572) Filed by STRETTO (Related document(s) [558] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [559] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [560] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, [561] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [562] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [563] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [564] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [565] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC, [566] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [567] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [568] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [569] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [570] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [571] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [582] Certificate of Service filed by Claims Agent STRETTO)
2023-01-04 638 Objection Filed by GLENN ROBERTS (Related document(s) [558] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (mag)
2023-01-04 639 Notice of Docketing Error (Related document(s) [638] Objection filed by Creditor GLENN ROBERTS) (mag)
2023-01-05 640 Stipulation By Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust and Between Kortney Otten and Douglas Bonney Resolving Third Omnibus Objection as it Relates to Claims 290-1 and 293-1 with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust
2023-01-05 641 Minute Entry Re: hearing on 1/5/2023 1:30 PM. Continued. (related document(s): [393] Objection to Claim filed by FRONT SIGHT MANAGEMENT LLC) Appearances: TERESA M. PILATOWICZ, BRIAN D. SHAPIRO, ANDREA CHAMPION Status Hearing to be held on 03/06/2023 at 09:30 AM at Remote. (anm)
2023-01-05 642 Stipulated/Agreed Order (Related document(s) [640] Stipulation filed by Trustee Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust.) (cly)
2023-01-05 643 Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. (David M. Grey) Fee Amount $250. VP Follow-up Date 01/19/2023 Filed by THOMAS H. FELL on behalf of Dianne Meacher, MICHAEL MEACHER, dba BANKGROUP FINANCIAL SERVICES
2023-01-05 644 Designation of Local Counsel and Consent Thereto Filed by THOMAS H. FELL on behalf of MICHAEL MEACHER, dba BANKGROUP FINANCIAL SERVICES, Dianne Meacher (Related document(s) [643] Verified Petition/Pro Hac Vice filed by Creditor MICHAEL MEACHER, dba BANKGROUP FINANCIAL SERVICES, Creditor Dianne Meacher)
2023-01-06 645 Order Approving Verified Petition (Related document(s) [643] Verified Petition/Pro Hac Vice filed by Creditor MICHAEL MEACHER, dba BANKGROUP FINANCIAL SERVICES, Creditor Dianne Meacher.) (cly)
2023-01-06 646 Supplement to BG Law LLP's Second and Final Fee Application with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [590] Application for Compensation)
2023-01-06 647 BNC Certificate of Notice. (Related document(s) [639] Notice of Docketing Error) No. of Notices: 1. Notice Date 01/06/2023. (Admin.)
2023-01-08 648 BNC Certificate of Notice. (Related document(s) [645] Order Approving Verified Petition) No. of Notices: 1. Notice Date 01/08/2023. (Admin.)
2023-01-09 649 Notice of Docketing Error (Related document(s) [646] Supplement filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (mmm)
2023-01-10 650 Response with Certificate of Service Filed by WARD STRINGHAM (Related document(s) [630] Reply filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust.) (mar)
2023-01-11 651 Stipulated/Agreed Order Approving Stipulated Scheduling Order And Briefing Schedule Regarding LVDF Claim No. 284 And Remaining Adversary Claims (Related document(s) [621] Stipulation filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC.) (mmm)
2023-01-11 652 Order Granting Final Fee Application Of Kelley Drye & Warren LLP For Compensation For Services Rendered And Reimbursement Of Expenses Incurred As Counsel To The Official Committee Of Unsecured Creditors Of Front Sight Management LLC For The Period From June 13, 2022 Through And Including December 2, 2022 (Related document(s) [596]) for KELLEY DRYE & WARREN LLP, Fees awarded: $845,686.42, Expenses awarded: $5,323.57 (mmm)
2023-01-11 653 Order Granting Final Fee Application Of Dundon Advisers LLC For Compensation For Services Rendered And Reimbursement Of Expenses Incurred As Financial Adviser To The Official Committee Of Unsecured Creditors Of Front Sight Management LLC For The Period From June 15, 2022 Through And Including December 9, 2022 (Related document(s) [598]) for DUNDON ADVISERS, LLC, Fees awarded: $254,396.70, Expenses awarded: $0.00 (mmm)
2023-01-11 654 Order Granting Second Interim And Final Fee Application Of Carlyon Cica Chtd., As Nevada Counsel To The Official Committee Of Unsecured Creditors, For Allowance Of Compensation For Professional Services Rendered And Reimbursement Of Expenses (Related document(s) [600]) for CARLYON CICA CHTD., Fees awarded: $152,194.00, Expenses awarded: $2,542.67 (mmm)
2023-01-11 655 Notice of Entry of Order Granting Final Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of Front Sight Management LLC for the Period from June 13, 2022 Through and Including December 2, 2022 with Certificate of Service Filed by DAWN M. CICA on behalf of KELLEY DRYE & WARREN LLP (Related document(s) [652] Order on Application for Compensation)
2023-01-11 656 Notice of Entry of Order Granting Final Fee Application of Dundon Advisers LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Adviser to the Official Committee of Unsecured Creditors of Front Sight Management LLC for the Period from June 15, 2022 Through and Including December 9, 2022 with Certificate of Service Filed by DAWN M. CICA on behalf of DUNDON ADVISERS, LLC (Related document(s) [653] Order on Application for Compensation)
2023-01-11 657 Notice of Entry of Order Granting Second Interim and Final Fee Application of Carlyon Cica Chtd., as Nevada Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses with Certificate of Service Filed by DAWN M. CICA on behalf of CARLYON CICA CHTD. (Related document(s) [654] Order on Application for Compensation)
2023-01-12 658 Order Granting Re: Application For Compensation and Reimbursement of Expenses (Related document(s) [590]) for BG LAW LLP, Fees awarded: $1,160,079.50, Expenses awarded: $24,825.25 (cly)
2023-01-12 659 Order Granting Re: Application For Compensation and Reimbursement of Expenses (Related document(s) [592]) for PROVINCE, LLC, Fees awarded: $1,241,641.05, Expenses awarded: $2,301.58 (cly)
2023-01-12 660 Response Filed by JAMES M. DUTTON (Related document(s) [632] Reply filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust.) (mar)
2023-01-12 661 Amended Subpoena to Testify at a Deposition Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC
2023-01-12 662 Amended Notice of Videotaped Deposition of Front Sight Management, LLC, Pursuant to F.R.C.P. 30(b)(6) with Certificate of Service Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC
2023-01-13 663 Order Granting Re: Application For Compensation and Reimbursement of Expenses (Related document(s) [588]) for LUCAS HORSFALL, Fees awarded: $49,348.50 (cly)
2023-01-13 664 Order Sustained Objection To Claim (Related document(s) [570]) (cly)
2023-01-20 665 Motion to File Amended Proof of Claim with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Attachments: # (1) Exhibit 1 - Answer to Front Sights Second Amended Complaint and Unredacted First Amended Counter Claim - AECF No. 4-5) [See Exhibit 5]
2023-01-23 666 Letter to Honorable August Landis Filed by JAMES M. DUTTON (Related document(s) [558] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC) (mag)
2023-01-23 667 Response with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [628] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Appendix 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9 # (10) Exhibit 10 # (11) Exhibit 11 # (12) Exhibit 12 # (13) Exhibit 13) [Great background]
2023-01-23 668 Declaration Of: ROBERT DZIUBLA Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [667] Response filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC) [Great background]
2023-01-24 669 Order Sustaining Third Omnibus Objection and (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Related document(s) [442] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (cly)
2023-01-24 670 Order Sustaining Amended Fourth Omnibus Objection and (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Related document(s) [480] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (cly)
2023-01-24 671 Order Sustaining Fifth Omnibus Objection and (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims (Related document(s) [558] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (cly)
2023-01-24 672 Order Sustaining Sixth Omnibus Objection To Duplicate Claims (Related document(s) [561] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (cly)
2023-01-24 673 Order Sustaining Seventh Omnibus Objection To Proofs Of Claim That Assert An Incorrect Priority (Related document(s) [563] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (cly)
2023-01-24 674 Order Sustained Objection To Claim (Related document(s) [566]) (cly)
2023-01-25 675 Order Sustained Objection To Claim (Related document(s) [568]) (cly)
2023-01-28 676 Notice of Hearing Hearing Date: 03/06/2023 Hearing Time: 09:30 a.m. with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [665] Motion to File Amended Proof of Claim filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC)
2023-01-30 677 Hearing Scheduled/Rescheduled.Hearing scheduled 3/6/2023 at 09:30 AM at Remote. (Related document(s) [665] Motion to File Amended Proof of Claim filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC) (mmm)
2023-01-31 678 REDACTED (See Docket Entry # 679 to view replacement document). Chapter 11 Monthly Operating Report for the Month Ending: 12/02/2022 Filed by SAMUEL A. SCHWARTZ on behalf of FRONT SIGHT MANAGEMENT LLC (Attachments: # 1 Supporting Documentation)
2023-01-31 679 Notice of Redaction. A redacted copy of Chapter 11 Monthly Operating Report for the Month Ending: 12/02/2022 is attached. The filing party has certified that the attached document is an exact copy of the original document other than the personal identifiers having been redacted Fee Amount $26. Filed by SAMUEL A. SCHWARTZ on behalf of FRONT SIGHT MANAGEMENT LLC (Related Document(s) 678 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2023-02-01 680 Amended Scheduling Order and Briefing Schedule Regarding LVDF Claim No. 284 and Remaining Adversary Claims. Trial date set for 7/10/2023 at 09:30 AM at Remote. (Related document(s) [393] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [651] Stipulated/Agreed Order.) (cly)
2023-02-01 681 Trial Scheduled/Rescheduled Day: 2. Trial date set for 7/13/2023 at 09:30 AM at Remote. (cly)
2023-02-01 682 Trial Scheduled/Rescheduled Day: 3. Trial date set for 7/14/2023 at 09:30 AM at Remote. (cly)
2023-02-01 683 Trial Scheduled/Rescheduled Day: 4. Trial date set for 7/18/2023 at 09:30 AM at Remote. (cly)
2023-02-01 684 Trial Scheduled/Rescheduled Day: 5. Trial date set for 7/20/2023 at 09:30 AM at Remote. (cly)
2023-02-01 685 Amended Notice of Videotaped Deposition of Michael Meacher with Certificate of Service Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC
2023-02-01 686 Amended Subpoena to Testify at a Deposition Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC
2023-02-02 687 Post Confirmation Report/Chapter 11 Filed by SAMUEL A. SCHWARTZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-02-06 688 Reply to Response to Amended Objection to Claim No. 284 Filed By Las Vegas Development Fund, LLC Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [667] Response filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC.)
2023-02-07 689 Objection with Certificate of Service Filed by GLENN ROBERTS (Related document(s) [558] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [671] Order Re: Objection to Claim.) (ccc)
2023-02-13 690 Supplemental Certificate of Service Notice of Hearing on Approval of Plan Confirmation, Notice of Rejection of Prepetition Memberships and Summary of Debtors Second Amended Chapter 11 Plan of Reorganization (Docket No. 407) with Certificate of Service Filed by STRETTO (Related document(s) [407] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2023-02-16 691 Omnibus Objection to Claim 49-1; 167-1; 202-1; 258-2; 385-1; 421-1; 440-1; 505-1; 514-1; 564-1; 629-1; 638-1; 706-2; 713-1; 792-1; 808-2; 928-1; 940-1; 941-1; 942-1; 950-1; 955-1; 959-1; 960-1; 962-1; 966-1; 967-1; 969-1; 973-1; 974-1; 975-1; 976-1; 979-1; 980-1; 985-1; 991-1; 992-1; 995-1; 998-1; 1001-1; 1002-1; 1004-1; 1005-1; 1014-1; 1015-1; 1020-1; 1021-1; 1026-1; 1030-1; 1033-1; 1034-1; 1042-1; 1043-1; 1047-1; 1051-1; 1052-1; 1053-1; 1054-1 of Steven R. Wooten, John G. Lewis; Timothy E. Sherlock; Ken Fan; Michael Tobian; Gabriel Bilek; Denice Flannery; Philip M. Edwards; David A. OConnor; John R. Hawkins; Carl Smith; Gregory P DeSart; Russell Turrefiel Reston; Trevor Nunes; Frank Chan; Thomas A. Collins; Ray Vell; Ronald Perry; Kathleen Hamburg; Timothy Joseph Harrigan; Brett Everling; Stephen Scolari; Brian Carter; Andrew Saari; Phil McCraw; Richard Sotka; Stephen G. Floyd; Michael McGeary; Rodney Lee Helsel Jr.; Jeffrey Reece; Andrea Goldstein; Martha Stephens; Brian McGrane; Darla Fink; Craig R. Phillips; Ron Brown Trust; Vincent Mayer; Cheriess Maree; Douglas Summers; Vincent Mayer and Lisa Mayer; Patrick Hamblin; Charles Frank Pradelt (21475 E Orion Way); Kristi Pradelt (Kristi Blumer); Sean O. Hitchcock; Daedalian Technologies; Ltd.; Terry Cooper; Britt-Marie Lind; John Paul Stalick; Jon D. Halling; Rebecca McGill; Jon McGill; Brent Bombola; Britt-Marie Lind; Terry Cooper; Atwood L. Rice III; Alia Kim Rice; Alysia Kristy Rice; Tiffany Rice in the amount of $13,400.00; $2,500.00; $1,997.00; $22,617.00; $1,997.00; $10,958.00; $1,000.00; $1,997.00; $40,585.00; $2,000.00; $9,497.00; $11,400.00; $20,000.00; $1,000.00; $2,100.00; $23,500.00; $1,997.00; $44,920.00; $4,492.00; $27,066.00; $10,000.00; $25,000.00; $5,500.00; $10,000.00; $41,149.00; $10,000.00; $5,000.00; $3,000.00; $6,000.00; $2,829,240.00; $9,900.00; $1,800.00; $1,200.00; $16,800.00; $8,424.00; $2,000.00; $13,741.60; $200,000.00; $1,500.00; $13,741.60; $2,000.00; $3,600.00; $3,600.00; $11,303.00; $12,451.00; $2,000.00; $2,000.00; $23,381.00; $725,797.00; $3,000.00; $1,000.00; $40,516.00; $2,000.00; $2,000.00; $10,000.00; $10,000.00; $10,000.00; $10,000.00 with Proposed Order Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust
2023-02-16 692 Declaration Of: Amanda Demby Swift in Support of Eighth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [691] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-02-16 693 Notice of Hearing on Eighth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims Hearing Date: 04/13/2023 Hearing Time: 9:30 a.m. Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [691] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-02-16 694 Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [691] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [692] Declaration filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [693] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-02-16 695 Omnibus Objection to Claim 2-1; 4-1; 16-1; 19-1; 22-1; 35-1; 36-1; 38-1; 40-1; 42-1; 43-1; 46-1; 50-1; 53-1; 56-1; 59-1; 64-1; 65-1; 66-1; 70-1; 82-1; 83-1; 86-1; 97-1; 103-1; 105-1; 106-1; 114-1; 124-1; 129-1; 131-1; 174-1; 177-1; 223-1; 241-1; 277-1; 295-1; 296-1; 297-1; 308-1; 317-1; 321-2; 329-2; 330-1; 337-1; 338-1; 339-1; 352-1; 354-1; 355-1; 357-1; 360-1; 361-1 ; 362-2; 363-1; 377-1; 390-1; 399-1; 403-1; 408-1; 410-1; 413-1; 414-1; 419-1; 422-1; 426-1; 448-1; 452-1; 455-1; 457-1; 459-1; 462-1; 477-1; 478-1; 496-1; 502-1; 512-1; 513-1; 523-1; 524-1; 525-1; 528-1; 538-1; 539-1 of John P. Hancock; James Grant; Shaun Clements; Sean Barber; Nick Goit; Peter Theodore Malone; Brandon A. Green; David C. McCarthy; Brian Werth; Chester Hansen; Eric Cisco; Sarah Boss; Kirk Christopher Skinner; Steven Kocsis; Kenneth Smith; James Charles Kutz; Peter Passaretti (420 Spotted Saddle Ct); Barry McCann; Sandra D. Jensen; David Jacobs Kotz; Michael Deslauriers; Steven Greenstein; Robin Badart; Cameron ORourke; David Macer; John Pozar; Dawn Janz; Dennis Zaferis; Trin Astrella, Jr.; Michael Brusseau; Igor Shpak; John J. Lennon and Shari E. Lennon; Michael Oltmann; Gary Evans; Danielle R. Evansic; Graham Collings; Kenneth R. Greenwood; Brent B. Adams; John J. Smith; William Ray Holley; Kevin Hochstrat; Thomas P Hillmer; Beth Mohr; Mark Fortune; Shelley Griffin; Matthew Baldwin; Jaime Clavito; Paul Clay (Employees of Front Sight Management LLC); Shawn Cropper; Robert J. Byrne Jr.; David Michael Hodges; Jared Beach; Brian D. Allen (Dominic Allen); David Eastman; Dennis Jerdan; Jason Russo; Anthony W Austin; Matthew Meyer; Joshua Weatherbie; Robert DeJong; David Marshall; Daniel Hughes; Keenan Hilman; Robert Wright; Andreas Hont; Kerem Kapkin; Ronald Hembd; Kevin Odom; Anthony Leanza; Trinidelita Nedy Garcia Lao; Michael Chapman; Douglas S. Rohrer; Peter Konrad (Denelle, Jordan, Garrett & Amanda Konrad); Lloyd C. Phillips; Paul Bickley; Steve Rose; Douglas Olivier; Michael David; Brett William McCann; Melinda C. Sanchez; Ernesto A. Sanchez; Jason Damon; William E. Katon; Giovanni Angelo Rossetti in the amount of $5,00.00; $1,997.00; $1,800.00; $6,000.00; $1,099.00; $5,00.00; $3,997.00; $2,020.00; $1,200.00; $2,397.00; $7,500.00; $4,500.00; $5,00.00; $2,000.00; $5,000.00; $9,100.00; $3,444.00; $4,000.00; $6,000.00; $3,000.00; $4,410.00; $2,500.00; $5,000.00; $8,000.00; $2,000.00; $2,500.00; $3,000.00; $2,500.00; $1,500.00; $9,900.00; $3,900.00; $3,000.00; $1,976.00; $9,500.00; $6,270.00; $1,997.00; $1,500.00; $1,344.95; $3,700.00; $4,500.00; $1,500.00; $5,700.00; $7,200.00; $2,000.00; $7,200.00; $2,000.00; $1,800.00; $1,200.00; $2,000.00; $1,000.00; $2,097.00; $6,000.00; $3,000.00; $6,500.00; $5,093.00; $5,000.00; $7,200.00; $5,000.00; $5,000.00; $2,500.00; $5,000.00; $5,000.00; $1,000.00; $4,150.00; $1,000.00; $3,000.00; $5,796.00; $1,000.00; $1,000.00; $1,000.00; $8,037.00; $3,500.00; $7,250.00; $8,000.00; $2,100.00; $1,000.00; $1,200.00; $5,500.00; $1,995.00; $2,000.00; $2,000.00; $1,200.00; $3,900.00; $2,596.02 Ninth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims with Proposed Order Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust
2023-02-16 696 Declaration Of: Amanda Demby Swift in Support of Ninth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [695] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-02-16 697 Notice of Hearing on Ninth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims Hearing Date: 04/13/2023 Hearing Time: 9:30 a.m. Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [695] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-02-16 698 Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [695] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [696] Declaration filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [697] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-02-17 699 Hearing Scheduled/Rescheduled.Hearing scheduled 4/13/2023 at 09:30 AM at Remote. (Related document(s) [691] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [695] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (cly)
2023-02-17 700 Omnibus Objection to Claim 541; 542; 546; 553; 554; 555; 562; 571; 572; 573; 575; 583; 588; 592; 595; 596; 603; 609; 617; 620; 624; 626; 630; 639; 640; 642; 654; 655; 656; 662; 666; 676; 677; 680; 693; 694; 701; 702; 708; 710; 711; 720; 722; 724; 725; 728; 730; 734; 748; 761; 763; 771; 788; 795; 814; 815; 816; 818; 826; 829; 831; 833; 838; 846; 901; 902; 903; 904; 906; 913; 920; 921; 935; 947; 949; 987; 997; 1012; 1031 of Robert A. Wilcox; Brent Frame; Robert Perez; James Stone, II; Phan Nguyen; Deborah Zugel; Hollis K. Fox; Ronald Hack; Walter Fetsch; Thomas V. Gentry; Frank Chandler Harris; W.R. Henderson; Somboon Sayawat; Peter Gibbons; Catherine J. Johnson; Charlotte C. Wagner; Rich Zollinger; Marc Kuttner; Timothy Mulverhill; Ewin Theodore Verdict; Kason Goodrich; John E. McCabe; Chad Behrend; Thomas Amero; Gregory W. Romaniak; Eric Fletcher; Tammy J. Smith; Erik Matthew Moll; Nicholas McRay; Scott Ingham; Thomas J. Campbell; Jeffrey Lee Tucker; Lisa Thomas; Stuart Butler; William M. Scruggs; Scott Sacchi; Catherine Logie; Bruce Logie; Max Kibu; Stephen Wilson; Dara Grieger; Jim Bradley (Front Sight Management LLC [Short, Gary]); Kevrin J. Johnson; Ron Maddon (Front Sight Management LLC); Michael Walstien; James J. Wilcox, Jr.; James E. Larson, Jr.; Deborah Torrano; John P. Panozzo, Jr.; Jill Adler; Geoffrey Stimack; Mitchell Tyler Ryan (Stretto); Joan Modes; Colin Camillo; Karin Macer; Matthew Macer; Christina Macer; Brian Joseph Simmons; Larry Fried; Eric R. Fried; Kerem Kapkin; Melanie L. Fried; Robin Withrow Wong; Charles Herron; Christopher Brown; Joseph Ignacio Sandoval; Connie Rae Sandoval; Rudy Quan; Christopher Kyler; Faye Johnson; Amanda Todd; James M. Bledsoe, III; Gregory P. Smith; Truman D. Fields; David Maurin; Gregory F. Ariola; David W. Frye; Kathleen M. Hayes; Jonathan Stern in the amount of $8,000.00; $3,049.00; $2,000.00; $1,000.00; $1,000.00; $1,000.00; $3,644.00; $1,000.00; $1,997.00; $1,500.00; $1,500.00; $4,900.00; $1,050.00; $4,450.00; $2,000.00; $2,000.00; $1,000.00; $2,500.00; $3,000.00; $3,398.00; $2,100.00; $3,998.00; $1,550.00; $1,000.00; $3,000.00; $2,500.00; $9,185.00; $5,000.00; $1,800.00; $2,749.00; $9,600.00; $5,740.00; $3,000.00; $8,691.00; $3,767.10; $2,334.00; $1,694.00; $1,294.00; $3,200.00; $6,000.00; $1,500.00; $2,496.00; $2,500.00; $3,894.00; $5,000.00; $1,250.00; $2,000.00; $1,100.00; $5,000.00; $1,200.00; $8,197.00; $1,200.00; $2,000.00; $2,000.00; $2,000.00; $2,000.00; $2,000.00; $3,500.00; $1,000.00; $1,000.00; $3,150.00; $1,000.00; $3,000.00; $3,545.00; $9,359.00; $1,000.00; $1,000.00; $5,810.00; $1,000.00; $4,500.00; $1,800.00; $2,000.00; $1,998.98; $5,000.00; $2,290.02; $2,000.00; $1,849.00; $5,000.00; $1,450.00 Tenth Omnibus Objection (1) Reducing And Allowing Certain Member Claims And (2) Disallowing And Expunging Certain Other Member Claims Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust
2023-02-17 701 Declaration Of: Amanda Demby Swift In Support Of Tenth Omnibus Objection (1) Reducing And Allowing Certain Member Claims And (2) Disallowing And Expunging Certain Other Member Claims Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [700] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-02-17 702 Notice of Hearing On Tenth Omnibus Objection (1) Reducing And Allowing Certain Member Claims And (2) Disallowing And Expunging Certain Other Member Claims Hearing Date: 04/13/2023 Hearing Time: 9:30 a.m. Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [700] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-02-17 703 Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [700] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [701] Declaration filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [702] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-02-21 704 Hearing Scheduled/Rescheduled.Hearing scheduled 4/13/2023 at 09:30 AM at Remote. (Related document(s) [700] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (cly)
2023-02-21 705 Ex Parte Motion to Exceed Page Limit Ex Parte Motion to Exceed Page Limit on Omnibus Opposition to: (I) Motion for Clarification and/or Motion for Reconsideration [AECF No. 141]; and (II) Motion to Allow Amendment to Proof of Claim [ECF No. 665] Filed by GREGORY E GARMAN on behalf of FRONT SIGHT MANAGEMENT LLC
2023-02-21 706 Omnibus Opposition Omnibus Opposition to: (I) Motion for Clarification and/or Motion for Reconsideration [AECF No. 141]; and (II) Motion to Allow Amendment to Proof of Claim [ECF No. 665] Filed by GREGORY E GARMAN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [665] Motion to File Amended Proof of Claim filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC.)
2023-02-21 707 Certificate of Service Filed by GREGORY E GARMAN on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [705] Motion to Exceed Page Limit filed by Debtor FRONT SIGHT MANAGEMENT LLC, [706] Opposition filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2023-02-22 708 Order Granting Motion to Exceed Page Limit (Related document(s) [705]) (cly)
2023-02-22 709 Omnibus Objection to Claim 1016-1; 990-1; 968-1; 1041-1; 227-2; 1044-1; 943-1 of Carney, Brian; Hansen, Michael; Kaschak, John M.; Lewis, Paul; Neidich, Robert; Nelson, Eric; Rosen, Philip J. in the amount of $8,446.00; $500.00; $798.00; $500.00; $27,535.00; $700.00; $250.00 Eleventh Omnibus Objection to Proofs of Claim That Assert an Incorrect Priority with Proposed Order Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust
2023-02-22 710 Notice of Hearing on Eleventh Omnibus Objection to Proofs of Claim That Assert An Incorrect Priority Hearing Date: 04/13/2023 Hearing Time: 9:30 a.m. Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [709] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-02-22 711 Omnibus Objection to Claim 1064-1; 1059-1; 1060-1; 1065-1; 1063-1; 1061-1 of Dib, Fadi; Hale, Kenneth D.; Karnow, Robert F. ; Lippmann, Robert M.; Rougeaux, Ron; Slater, Jason in the amount of $2,765.00; $20,000.00; $450.00; $5,000.00; $37,000.00; $198.00 Twelfth Omnibus Objection to Late-Filed Proofs of Claim with Proposed Order Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust
2023-02-22 712 Notice of Hearing on Twelfth Omnibus Objection to Late-Filed Proofs of Claim Hearing Date: 04/13/2023 Hearing Time: 9:30 a.m. Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [711] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-02-22 713 Omnibus Objection to Claim 905-1; 34-1; 206-1; 1017-1 of Hodgkin, Robert Willard; Nunley, David; Rosen, Philip J.; Walsh, James R. in the amount of $3,850.49; $2,250.00; $250.00; $1,387.00 Thirteenth Omnibus Objection to Duplicate Claims with Proposed Order Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust
2023-02-22 714 Notice of Hearing on Thirteenth Omnibus Objection to Duplicate Claims Hearing Date: 04/13/2023 Hearing Time: 9:30 a.m. Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [713] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-02-22 715 Omnibus Declaration Of: Amanda Demby Swift in Support of the Liquidating Trustee's: (A) Eleventh Omnibus Objection to Proofs of Claim that Assert an Incorrect Priority; (B) Twelfth Omnibus Objection to Late-Filed Proofs of Claim; and (C) Thirteenth Omnibus Objection to Duplicate Claims Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [709] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [711] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [713] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-02-22 716 Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [709] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [710] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [711] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [712] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [713] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [714] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [715] Declaration filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-02-23 717 Hearing Scheduled/Rescheduled.Hearing scheduled 4/13/2023 at 09:30 AM at Remote. (Related document(s) [709] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [711] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [713] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (cly)
2023-02-23 718 Motion to Extend Time Liquidating Trustee's Motion for Entry of an Order Extending the Claim Objection Deadline to August 28, 2023 Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust
2023-02-23 719 Notice of Hearing on Liquidating Trustee's Motion for Entry of an Order Extending the Claim Objection Deadline to August 28, 2023 Hearing Date: 04/13/2023 Hearing Time: 9:30 a.m. Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [718] Motion to Extend Time filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-02-23 720 Declaration Of: Amanda Demby Swift in Support of Liquidating Trustee's Motion for Entry of an Order Extending the Claim Objection Deadline to August 28, 2023 Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [718] Motion to Extend Time filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-02-23 721 Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [718] Motion to Extend Time filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [719] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [720] Declaration filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-02-24 722 Hearing Scheduled/Rescheduled.Hearing scheduled 4/13/2023 at 09:30 AM at Remote. (Related document(s) [718] Motion to Extend Time filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (cly)
2023-02-24 723 Certificate of Service Filed by STRETTO (Related document(s) [691] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [692] Declaration filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [693] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [695] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [696] Declaration filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [697] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [700] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [701] Declaration filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [702] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [709] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [710] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [711] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [712] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [713] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [714] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [715] Declaration filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-02-27 724 Reply with Certificate of Service Filed by BRIAN D. SHAPIRO on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [665] Motion to File Amended Proof of Claim filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, [706] Opposition filed by Debtor FRONT SIGHT MANAGEMENT LLC.)
2023-03-02 725 Subpoena to Testify at a Deposition in a Bankruptcy Case Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC
2023-03-02 726 Notice of Videotaped Deposition of Ignatius Piazza with Certificate of Service Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC
2023-03-03 727 Response Filed by DAVID MICHAEL HODGES (Related document(s) [695] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust.) (mar)
2023-03-03 728 Notice of Intent to Issue Subpoena in a Case UNder the Bankruptcy Code to FRCP(B)(6) Designee of Las Vegas Development Fund, LLC Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT
2023-03-03 729 Notice of Intent to Issue Subpoena in a Case Under the Bankruptcy Code to Robert Dziubla Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-03 730 Notice of Intent to Issue Subpoena in a Case Under the Bankruptcy Code to Simone Williams, Esq. Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-03 731 Notice of Deposition of the FRCP 30(B)(6) Designee of Las Vegas Development Fund, LLC Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [728] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2023-03-03 732 Notice of Deposition of Robert Dziubla Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [729] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2023-03-03 733 Notice of Deposition of Simone Williams, Esq. Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [730] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2023-03-06 734 Minute Entry Re: hearing on 3/6/2023 9:30 AM. Continued. (related document(s): [393] Objection to Claim filed by FRONT SIGHT MANAGEMENT LLC) Appearances: GREGORY E GARMAN, BRIAN D. SHAPIRO, ANDREA CHAMPION, PAUL HUYGENS Status Hearing to be held on 04/07/2023 at 03:00 PM at Remote. (anm)
2023-03-06 735 Minute Entry Re: hearing on 3/6/2023 9:30 AM. Continued. (related document(s): [665] Motion to File Amended Proof of Claim filed by LAS VEGAS DEVELOPMENT FUND, LLC) Appearances: GREGORY E GARMAN, BRIAN D. SHAPIRO, ANDREA CHAMPION, PAUL HUYGENS (Oral Ruling scheduled 04/07/2023 at 03:00 PM at Remote. (anm)
2023-03-06 736 Motion for Protective Order Las Vegas Development Fund, LLC's Motion for Limited Protective Order with Certificate of Service Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9 # (10) Exhibit 10 # (11) Exhibit 11 # (12) Exhibit 12 # (13) Exhibit 13 # (14) Exhibit 14 # (15) Exhibit 15 # (16) Exhibit 16 # (17) Exhibit 17 # (18) Exhibit 18 # (19) Exhibit 19 # (20) Exhibit 20 # (21) Exhibit 21 # (22) Exhibit 22 # (23) Exhibit 23 # (24) Exhibit 24 # (25) Exhibit 25 # (26) Exhibit 26) [Warning: Huge file]
2023-03-06 737 Motion for Order Shortening Time to Hear Las Vegas Development Fund, LLC's Motion for Limited Protective Order Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [736] Motion for Protective Order filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC)
2023-03-06 738 Declaration Of: Andrea M. Champion, Esq. in Support of Motion for an Order Shortening Time to Hear Las Vegas Development Fund, LLC's Motion for Limited Protective Order Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [737] Motion for Order Shortening Time filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC)
2023-03-06 739 Attorney Information Sheet Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [737] Motion for Order Shortening Time filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC)
2023-03-08 740 Order Granting Motion for Order Shortening Time (Related document(s) [737]). Hearing scheduled 3/24/2023 at 09:30 AM at Remote. (Related document(s) [736] Motion for Protective Order filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC.) (cly)
2023-03-09 741 Amended Order Shortening Time Hearing scheduled 3/24/2023 at 09:30 AM at Remote. (Related document(s) [737] Motion for Order Shortening Time filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC, [740] Order on Motion for Order Shortening Time.) (cly)
2023-03-09 742 Certificate of Service Filed by DAVID MICHAEL HODGES (Related document(s) [727] Response filed by Creditor DAVID MICHAEL HODGES) (mar)
2023-03-09 743 Notice of Entry of Amended Order Shortening Time and Notice of Hearing on Las Vegas Development Fund, LLC's Motion for Limited Protective Order with Certificate of Service Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Attachments: # (1) Exhibit 1)
2023-03-09 744 Certificate of Service Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC
2023-03-09 745 Notice of Partial Withdrawal of Las Vegas Development Fund, LLC's Motion for Limited Protective Order with Certificate of Service Filed by NICOLE E. LOVELOCK on behalf of LAS VEGAS DEVELOPMENT FUND, LLC (Related document(s) [736] Motion for Protective Order filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC) (Attachments: # (1) Exhibit 1)
2023-03-13 746 Objection Filed by PETER PASSARETTI (Related document(s) [695] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust.) (mar)
2023-03-13 747 Supplemental Certificate of Service re: Notice of: (I) Effective Date of Debtors Plan of Reorganization; (II) Administrative Claim Bar Date; (III) Professional Compensation Bar Date; (IV) Claims Objection Deadline; and (V) Bar Date for Claims Arising from Rejection of Memberships (Docket No. 584) with Certificate of Service Filed by STRETTO (Related document(s) [584] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2023-03-15 748 Notice of Intent to Issue Subpoena in a Case Under the Bankruptcy Code to Prasantkumar Doriwala Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 749 Notice of Intent to Issue Subpoena in a Case Under the Bankruptcy Code to Dhaval Sanat Patel Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 750 Notice of Intent to Issue Subpoena in a Case Under the Bankruptcy Code to Tatiana Sarkisova Firmenich Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 751 Notice of Intent to Issue Subpoena in a Case Under the Bankruptcy Code to Himansu Kansara Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 752 Notice of Intent to Issue Subpoena in a Case Under the Bankruptcy Code to Siddarth Mandjkumar Shrivastava Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 753 Notice of Intent to Issue Subpoena in a Case Under the Bankruptcy Code to Rajeev Sharma Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 754 Notice of Intent to Issue Subpoena in a Case Under the Bankruptcy Code to Shu Zhang Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 755 Notice of Intent to Issue Subpoena in a Case Under the Bankruptcy Code to Shibin Zheng Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 756 Notice of Intent to Issue Subpoena in a Case Under the Bankruptcy Code to Guibin Zheng Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 757 Notice of Intent to Issue Subpoena in a Case Under the Bankruptcy Code to Dong Ji Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 758 Notice of Intent to Issue Subpoena in a Case Under the Bankruptcy Code to Zhiyong Ji. Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 759 Notice of Intent to Issue Subpoena in a Case Under the Bankruptcy Code to Nareshkumar Laxmanbhai Patel Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 760 Notice of Intent to Issue Subpoena in a Case Under the Bankruptcy Code to Rajesh Liladhar Somaiya Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 761 Notice of Intent to Issue Subpoena in a Case Under the Bankruptcy Code to Yuheng Geng Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 762 Notice of Deposition of Nareshkumar Laxmanbhai Patel Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 763 Notice of Deposition of Zhiyong Ji Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 764 Notice of Deposition of Dong Ji Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 765 Notice of Deposition of Guibin Zheng Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 766 Notice of Deposition of Shibin Zheng Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 767 Notice of Deposition of Shu Zhang Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 768 Notice of Deposition of Rajeev Sharma Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 769 Notice of Deposition of Siddarth Mandjkumar Shrivastava Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 770 Notice of Deposition of Himansu Kansara Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 771 Notice of Deposition of Tatiana Sarkisova Firmenich Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 772 Notice of Deposition of Dhaval Sanat Patel Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 773 Notice of Deposition of Rajesh Liladhar Somaiya Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 774 Notice of Deposition of Yuheng Geng Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-15 775 Notice of Deposition of Prasantkumar Doriwala Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-16 776 Opposition to Las Vegas Development Fund, LLCs Motion for Limited Protective Order Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [736] Motion for Protective Order filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC.)
2023-03-17 777 Disposition and Closing of Adversary Case (cly)
2023-03-17 778 Objection Filed by MICHAEL CHAPMAN (Related document(s) [695] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust.) (mag)
2023-03-17 779 Certificate of Service Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [748] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [749] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [750] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [751] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [752] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [753] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [754] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [755] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [756] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [757] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [758] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [759] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [760] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [761] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [762] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [763] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [764] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [765] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [766] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [767] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [768] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [769] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [770] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [771] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [772] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [773] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [774] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [775] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC, [776] Opposition filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2023-03-20 780 Supplemental Certificate of Service re: Notice of: (I) Effective Date of Debtors Plan of Reorganization; (II) Administrative Claim Bar Date; (III) Professional Compensation Bar Date; (IV) Claims Objection Deadline; and (V) Bar Date for Claims Arising From Rejection of Memberships (Docket No. 584) with Certificate of Service Filed by STRETTO (Related document(s) [584] Notice filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2023-03-22 781 Stipulation By FRONT SIGHT MANAGEMENT LLC and Between Las Vegas Development Fund LLC, Robert Dziubla, Jon Fleming, Linda Stanwood, EB5 Impact Advisors LLC, EB5 Impact Capital Regional Center to Attend Settlement Meeting and Extend Discovery Deadlines Regarding LVDF Claim No. 284 and Remaining Adversary Claims Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-03-23 782 Stipulated/Agreed Order (Related document(s) [781] Stipulation filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (cly)
2023-03-23 783 Hearing Scheduled/Rescheduled. Hearing scheduled 4/7/2023 at 03:00 PM at Remote. (Related document(s) [736] Motion for Protective Order filed by Creditor LAS VEGAS DEVELOPMENT FUND, LLC) (cly)
2023-03-23 784 Objection Filed by MICHEL DESLAURIERS (Related document(s) [695] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust.) (ccc)
2023-03-23 785 Minute Entry Re: hearing on 3/24/2023 9:30 AM. Continued per Stipulated/Agreed Order Docket 782. (related document(s): [736] Motion for Protective Order filed by LAS VEGAS DEVELOPMENT FUND, LLC) (Hearing scheduled 04/07/2023 at 03:00 PM at Remote. (pal)
2023-03-28 786 Stipulation By Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust and Between Claimant Kenneth D. Hale Resolving Twelfth Omnibus Objection as it Relates to Claim 1059-1 filed by Kenneth D. Hale with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [711] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-03-29 787 Stipulated/Agreed Order (Related document(s) [786] Stipulation filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust.) (cly)
2023-03-30 788 Stipulation By Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust and Between Claimant Daedalian Technologies, Ltd. Resolving Eighth Omnibus Objection as it Relates to Claim 1015-1 Filed by Daedalian Technologies, Ltd. with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [691] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-03-30 789 Amended Objection Filed by MICHEL DESLAURIERS (Related document(s) [784] Objection filed by Creditor MICHEL DESLAURIERS.) (ccc)
2023-03-30 790 Stipulated/Agreed Order (Related document(s) [788] Stipulation filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust.) (cly)
2023-03-31 791 Stipulation By Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust and Between Claimant Vincent Mayer Resolving Eighth Omnibus Objection as it Relates to Claims 992 and 1001 filed by Vincent Mayer with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [691] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-03-31 792 Notice of Withdrawal of Eighth Omnibus Objection to Certain Member Claims As It Relates To Claim No. 985-1 Filed by Craig R. Phillips with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust
2023-04-03 793 Stipulation By Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust and Between Claimant Robert M. Lippmann Resolving Twelfth Omnibus Objection as it Relates to Claim 1065-1 Filed by Robert M. Lippmann with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [711] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-04-03 794 Certificate of Service re: Debtors Seventh Omnibus Objection to Proofs of Claim that Assert an Incorrect Priority (Docket No. 563, Page 1), Notice of Hearing on Debtors Seventh Omnibus Objection to Proofs of Claim that Assert an Incorrect Priority (Docket No. 564), and Omnibus Declaration of Ignatius Piazza in Support of: (1) Debtors Sixth Omnibus Objection to Duplicate Claims; and (2) Debtors Seventh Omnibus Objection to Proofs of Claim that Assert an Incorrect Priority (Docket No. 565) with Certificate of Service Filed by STRETTO (Related document(s) [563] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC, [564] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC, [565] Declaration filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2023-04-04 795 Stipulation By Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust and Between Claimant Matthew Lee Baldwin Resolving Ninth Omnibus Objection as it Relates to Claim 338-1 Filed by Matthew Lee Baldwin with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [695] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-04-04 796 Amended Objection Filed by MICHEL DESLAURIERS (Related document(s) [784] Objection filed by Creditor MICHEL DESLAURIERS.) (ccc)
2023-04-05 797 Stipulated/Agreed Order (Related document(s) [791] Stipulation filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust.) (cly)
2023-04-05 798 Stipulated/Agreed Order (Related document(s) [793] Stipulation filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust.) (cly)
2023-04-05 799 Stipulated/Agreed Order (Related document(s) [795] Stipulation filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust.) (cly)
2023-04-05 800 Stipulation By Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust and Between Claimant Scott Ingham Resolving Tenth Omnibus Objection as it Relates to Claim 662-1 Filed by Scott Ingham with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [700] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-04-06 801 Stipulated/Agreed Order (Related document(s) [800] Stipulation filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust.) (cly)
2023-04-06 802 Stipulation By Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust and Between Claimant Michael Chapman Resolving Ninth Omnibus Objection as it Relates to Claim 459-1 Filed by Michael Chapman with Certificate of Service Filed by JESSICA S. WELLINGTON on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [695] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-04-06 803 Reply Liquidating Trustee's Reply to Michael Deslauriers' Responses to the Ninth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [784] Objection filed by Creditor MICHEL DESLAURIERS, [789] Objection filed by Creditor MICHEL DESLAURIERS, [796] Objection filed by Creditor MICHEL DESLAURIERS.)
2023-04-06 804 Declaration Of: Susan K. Seflin in Support of Liquidating Trustee's Reply to the Responses Filed by Michael Deslauriers to the Ninth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [803] Reply filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-04-06 805 Stipulated/Agreed Order (Related document(s) [802] Stipulation filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust.) (cly)
2023-04-06 806 Reply Liquidating Trustee's Reply to the Response filed by Claimant Peter Passaretti to the Ninth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [746] Objection filed by Creditor PETER PASSARETTI.)
2023-04-06 807 Reply Liquidating Trustee's Reply to the Response filed by Claimant David Michael Hodges to the Ninth Omnibus Objection (1) Reducing and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [727] Response filed by Creditor DAVID MICHAEL HODGES.)
2023-04-07 808 Stipulation By FRONT SIGHT MANAGEMENT LLC and Between Las Vegas Development Fund LLC, Robert Dziubla, Jon Fleming, Linda Stanwood, EB5 Impact Advisors LLC, EB5 Impact Capital Regional Center to Vacate Hearing Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-04-07 809 Stipulated/Agreed Order (Related document(s) [808] Stipulation filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (cly)
2023-04-07 810 Minute Entry Re: hearing on 4/7/2023 3:00 PM. Vacated Per Order Entered on Docket. Docket Number 809 (related document(s): [393] Objection to Claim filed by FRONT SIGHT MANAGEMENT LLC) (pal)
2023-04-07 811 Minute Entry Re: hearing on 4/7/2023 3:00 PM. Vacated Per Order Entered on Docket. Docket Number 809 (related document(s): [665] Motion to File Amended Proof of Claim filed by LAS VEGAS DEVELOPMENT FUND, LLC) (pal)
2023-04-07 812 Minute Entry Re: hearing on 4/7/2023 3:00 PM. Vacated Per Order Entered on Docket. Docket Number 809 (related document(s): [736] Motion for Protective Order filed by LAS VEGAS DEVELOPMENT FUND, LLC) (pal)
2023-04-19 813 Post Confirmation Report/Chapter 11 (Plan Effective Date: 12/02/2022; Quarter Ending Date: 12/31/2022) with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust
2023-04-19 814 Post Confirmation Report/Chapter 11 (Plan Effective Date: 12/02/2022; Quarter Ending Date: 03/31/2023) with Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust
2023-04-20 815 Order Sustaining Ninth Omnibus Objection (1) Reducing And Allowing Certain Member Claims and (2) Disallowing And Expunging Certain Other Member Claims (Related document(s) [695]) (mmm)
2023-04-20 816 Order Granting Liquidating Trustee's Motion For Entry Of An Order Extending the Claim Objection Deadline To August 28, 2023 (Related document(s) [718]) (mmm)
2023-04-25 817 Amended Order Sustaining Ninth Omnibus Objection (1) Reducing And Allowing Certain Member Claims And (2) Disallowing And Expunging Certain Other Member Claims (Related document(s) [695]) (mmm)
2023-04-25 818 Order Sustaining Eighth Omnibus Objection (1) Reducing And Allowing Certain Member Claims And (2) Disallowing And Expunging Certain Other Member Claims (Related document(s) [691]) (mmm)
2023-04-25 819 Order Sustaining Tenth Omnibus Objection (1) Reducing And Allowing Certain Member Claims And (2) Disallowing And Expunging Certain Other Member Claims (Related document(s) [700]) (mmm)
2023-04-25 820 Order Sustaining Eleventh Omnibus Objection To Proofs Of Claim That Assert An Incorrect Priority (Related document(s) [709]) (mmm)
2023-04-25 821 Order Sustaining Twelfth Omnibus Objection To Late-Filed Proofs Of Claim (Related document(s) [711]) (mmm)
2023-04-25 822 Order Sustaining Thirteenth Omnibus Objection to Duplicate Claims (Related document(s) [713]) (mmm)
2023-05-05 823 Disposition and Closing of Adversary Case (cly)
2023-05-05 824 Minute Entry Re: hearing on 7/10/2023 9:30 AM. Vacated Per Order Entered on Docket. Docket Number 169 (related document(s): [393] Objection to Claim filed by FRONT SIGHT MANAGEMENT LLC) (pal)
2023-05-05 825 Hearing Scheduled/Rescheduled. Incorrectly Terminated.Trial Day 1 scheduled 7/10/2023 at 09:30 AM at ABL-Courtroom 1, Foley Federal Bldg. (Related document(s) [393] Objection to Claim filed by Debtor FRONT SIGHT MANAGEMENT LLC) (pal)
2023-05-11 826 Stipulation By FRONT SIGHT MANAGEMENT LLC and Between Las Vegas Development Fund LLC, Robert Dziubla, Jon Fleming, Linda Stanwood, EB5 Impact Advisors LLC, EB5 Impact Capital Regional Center to Vacate Trial Regarding LVDF Claim No. 284 Filed by TERESA M. PILATOWICZ on behalf of FRONT SIGHT MANAGEMENT LLC
2023-05-12 827 Stipulated/Agreed Order (Related document(s) [826] Stipulation filed by Debtor FRONT SIGHT MANAGEMENT LLC.) (cly)
2023-07-14 828 Motion to Enforce and Implement the Confirmation Order with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [556] Findings of Fact and Conclusions of Law, Order Confirming Chapter 11 Plan)
2023-07-14 829 Notice of Hearing on Motion to Enforce and Implement the Confirmation Order Hearing Date: 08/14/2023 Hearing Time: 2:30 PM PDT Filed by SAMUEL A. SCHWARTZ on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [828] Motion to Enforce filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2023-07-14 830 Certificate of Service with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [828] Motion to Enforce filed by Debtor FRONT SIGHT MANAGEMENT LLC, [829] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2023-07-17 831 Hearing Scheduled/Rescheduled.Hearing scheduled 8/14/2023 at 02:30 PM at Remote. (Related document(s) [828] Motion to Enforce filed by Debtor FRONT SIGHT MANAGEMENT LLC) (mmm)
2023-07-21 832 Omnibus Objection to Claim 1066-1; 1067-1; 1072-1; 1073-1; 1069-1; 1068-1 of Richard Dee Bennett; David Compomizzo; Kathryn L. McAvoy; Richard J. McAvoy; Gary Miller; William M. Scruggs in the amount of $33,370.00; $22,000.00; $0.00; $5,000.00; $138.00; $3,767.10 Fourteenth Omnibus Objection to Late-Filed Proofs of Claim Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust
2023-07-21 833 Omnibus Objection to Claim 527-1; 964-1; 1025-1; 260-1; 896-1; 897-1; 1058-1; 881-1; 518-1; 7-1; 163-2; 650-1; 652-1; 871-1; 834-1; 428-1; 427-1; 984-1; 237-1; 309-1; 306-1; 954-1; 232-1; 1038-1; 604-1; 951-1; 77-1; 379-1; 798-1; 489-1; 490-1; 714-1; 492-1; 310-1; 307-1; 910-1; 911-1; 191-1; 587-1; 225-1; 1045-1; 598-1; 600-1 of Dan Anderson; Joan Baxter; Edwin Roland Bennett III; William Birchfield; Karen Boughan; Peter Boughan; Edward Campbell; James V. Connell, Jr.; Frank Day; Kimberly Klein Dickerson; Christopher Douty; Corinne Duncanson; Joseph Duncanson; Taylor Duryee; Rob Gartner; Melissa Hamid; Saheed Hamid; Alain Jouan; John Keese; Dennis and Leslie Lensegrav; Carl Lombardo; John Memoli; Michael Meza; Edward Milne; John Miniter; Donna Minton; Michael E. Moore; John Pusieski; James A. Richardson; Lance Roberts; Mary Jean Roberts; Wade Roberts; Bill Schilz; Neal Schweber; William Sillanpaa; Karen Smith; Phillip Smith; Kevin Speight; Adam Stearns; Steven Vanasse; Larry Whitesell; Daniel Zespy; Kelli Zespy in the amount of No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; $152,434.83; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; $32,000.00; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed; No Amounts Claimed Fifteenth Omnibus Objection (1) Liquidating and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust
2023-07-21 834 Omnibus Objection to Claim 179-2; 781-1 of Department of Treasury - Internal Revenue Service; Wayne Walston in the amount of $160,528.62; $4,997.00 Sixteenth Omnibus Objection to Duplicate Claims Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust
2023-07-21 835 Notice of Hearing on Fourteenth Omnibus Objection to Late-Filed Proofs of Claim Hearing Date: August 21, 2023 Hearing Time: 9:30 a.m. Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [832] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-07-21 836 Notice of Hearing on Fifteenth Omnibus Objection (1) Liquidating and Allowing Certain Member Claims and (2) Disallowing and Expunging Certain Other Member Claims Hearing Date: August 21, 2023 Hearing Time: 9:30 a.m. Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [833] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-07-21 837 Notice of Hearing on Sixteenth Omnibus Objection to Duplicate Claims Hearing Date: August 21, 2023 Hearing Time: 9:30 a.m. Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [834] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-07-21 838 Omnibus Declaration Of: Amanda Demby Swift Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [832] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [833] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [834] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-07-21 839 Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [832] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [833] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [834] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [835] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [836] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [837] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [838] Declaration filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-07-24 840 Hearing Scheduled/Rescheduled.Hearing scheduled 8/21/2023 at 09:30 AM at Remote. (Related document(s) [832] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [833] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [834] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (mmm)
2023-08-01 841 Certificate of Service Filed by STRETTO (Related document(s) [832] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [833] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [834] Objection to Claim filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [835] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [836] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [837] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [838] Declaration filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (STRETTO)
2023-08-17 842 Order Denying Motion to Enforce (Related document(s) [828]) (jow)
2023-08-22 843 Renewed Motion to Enforce and Implement the Confirmation Order with Proposed Order Filed by BRYAN A. LINDSEY on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [556] Findings of Fact and Conclusions of Law, Order Confirming Chapter 11 Plan)
2023-08-22 844 Notice of Hearing Notice of Remote Hearing on Renewed Motion to Enforce and Implement the Confirmation Order Hearing Date: 09/26/2023 Hearing Time: 1:30 PM PDT Filed by BRYAN A. LINDSEY on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [843] Motion to Enforce filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2023-08-22 845 Certificate of Service with Certificate of Service Filed by BRYAN A. LINDSEY on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [843] Motion to Enforce filed by Debtor FRONT SIGHT MANAGEMENT LLC, [844] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2023-08-23 846 Hearing Scheduled/Rescheduled.Hearing scheduled 9/26/2023 at 01:30 PM at Remote. (Related document(s) [843] Motion to Enforce filed by Debtor FRONT SIGHT MANAGEMENT LLC) (mmm)
2023-08-28 847 Order Sustained Objection To Claim (Related document(s) [834]) (mmm)
2023-08-28 848 Order Sustained Objection To Claim (Related document(s) [832]) (mmm)
2023-08-28 849 Order Sustained Objection To Claim (Related document(s) [833]) (mmm)
2023-08-28 850 Motion to Extend Time Liquidating Trustee's Motion for Entry of an Order Extending the Claim Objection Deadline to November 27, 2023 Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust
2023-08-28 851 Notice of Hearing on Liquidating Trustee's Motion for Entry of an Order Extending the Claim Objection Deadline to November 27, 2023 Hearing Date: 09/26/2023 Hearing Time: 1:30 p.m. Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [850] Motion to Extend Time filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-08-28 852 Declaration Of: Amanda Demby Swift in Support of Liquidating Trustee's Motion for Entry of an Order Extending the Claim Objection Deadline to November 27, 2023, Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [850] Motion to Extend Time filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-08-28 853 Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [850] Motion to Extend Time filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [851] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [852] Declaration filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-08-29 854 Hearing Scheduled/Rescheduled.Hearing scheduled 9/26/2023 at 01:30 PM at Remote. (Related document(s) [850] Motion to Extend Time filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (mmm)
2023-09-12 855 Certificate of Service re: Renewed Motion to Enforce and Implement the Confirmation Order (Docket No. 843), and Notice of Remote Hearing on Renewed Motion to Enforce and Implement the Confirmation Order (Docket No. 844) Filed by STRETTO (Related document(s) [843] Motion to Enforce filed by Debtor FRONT SIGHT MANAGEMENT LLC, [844] Notice of Hearing filed by Debtor FRONT SIGHT MANAGEMENT LLC)
2023-09-14 856 Order Granting Refund (mmm)
2023-09-26 857 Order Granting Motion to Enforce (Related document(s) [843]) (mmm)
2023-09-27 858 Notice of Entry of Order ON RENEWED MOTION TO ENFORCE AND IMPLEMENT THE CONFIRMATION ORDER with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [857] Order to Enforce)
2023-10-02 859 Request for Electronically Certified Copy. Fee Amount $11 Filed by SAMUEL A. SCHWARTZ on behalf of FRONT SIGHT MANAGEMENT LLC (Related document(s) [857] Order to Enforce)
2023-10-23 860 Post Confirmation Report/Chapter 11 Liquidating Trustee's Post-confirmation Report for quarter ending 9/30/2023 Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust
2023-10-24 861 Certificate of Service of Liquidating Trustee's Post-Confirmation Report Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [860] Post Confirmation Report filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2023-11-10 Request for Taxpayer Identification Number (TIN)
2023-11-10 IRS Form W-9
2024-01-02 862 Change of Address of Leon Green Filed by STEVEN T GUBNER on behalf of Leon Green
2024-01-23 863 Post Confirmation Report/Chapter 11 Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust
2024-01-23 864 Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [863] Post Confirmation Report filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2024-02-13 865 Application Liquidating Trustees Motion For An Order In Aid Of Implementation Of Confirmed Chapter 11 Plan Of Reorganization Deeming Unclaimed Distributions To Certain Holders Of Allowed Claims To Be Forfeited To The Liquidating Trust Pursuant To 11 U.S.C. §§ 105(a) and 1142 and Bankruptcy Rule 3020(d) with Proposed Order Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust
2024-02-13 866 Notice of Hearing on Liquidating Trustees Motion For An Order In Aid Of Implementation Of Confirmed Chapter 11 Plan Of Reorganization Deeming Unclaimed Distributions To Certain Holders Of Allowed Claims To Be Forfeited To The Liquidating Trust Pursuant To 11 U.S.C. §§ 105(a) and 1142 and Bankruptcy Rule 3020(d) Hearing Date: 03/12/2024 Hearing Time: 1:30 p.m. Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [865] Miscellaneous Application filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2024-02-13 867 Declaration Of: Amanda Demby Swift in support of Liquidating Trustees Motion For An Order In Aid Of Implementation Of Confirmed Chapter 11 Plan Of Reorganization Deeming Unclaimed Distributions To Certain Holders Of Allowed Claims To Be Forfeited To The Liquidating Trust Pursuant To 11 U.S.C. §§ 105(a) and 1142 and Bankruptcy Rule 3020(d) Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [865] Miscellaneous Application filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2024-02-13 868 Certificate of Service Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust (Related document(s) [865] Miscellaneous Application filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [866] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [867] Declaration filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2024-02-14 869 Hearing Scheduled/Rescheduled.Hearing scheduled 3/12/2024 at 01:30 PM at ABL Teleconference Line. (Related document(s) [865] Miscellaneous Application filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust) (mmm)
2024-02-15 870 Certificate of Service re: Liquidating Trustees Motion for an Order in Aid of Implementation of Confirmed Chapter 11 Plan of Reorganization Deeming Unclaimed Distributions to Certain Holders of Allowed Claims to be Forfeited to the Liquidating Trust Pursuant to 11 U.S.C. §§ 105(a) and 1142 and Bankruptcy Rule 3020(d) (Docket No. 865), Notice of Hearing on Liquidating Trustees Motion for an Order in Aid of Implementation of Confirmed Chapter 11 Plan of Reorganization Deeming Unclaimed Distributions to Certain Holders of Allowed Claims to be Forfeited to the Liquidating Trust Pursuant to 11 U.S.C. §§ 105(a) and 1142 and Bankruptcy Rule 3020(d) (Docket No. 866), and Declaration of Amanda Demby Swift in Support of Liquidating Trustees Motion for an Order in Aid of Implementation of Confirmed Chapter 11 Plan of Reorganization Deeming Unclaimed Distributions to Certain Holders of Allowed Claims to be Forfeited to the Liquidating Trust Pursuant to 11 U.S.C. §§ 105(a) and 1142 and Bankruptcy Rule 3020(d) (Docket No. 867) Filed by STRETTO (Related document(s) [865] Miscellaneous Application filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [866] Notice of Hearing filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust, [867] Declaration filed by Interested Party Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust)
2024-02-26 871 Change of Address of Basil Sprague Filed by SUSAN K. SEFLIN on behalf of Basil Sprague
2024-03-15 872 Order Granting Liquidating Trustee's Motion For An Order In Aid Of Implementation Of Confirmed Chapter 11 Plan Of Reorganization Deeming Unclaimed Distributions To Certain Holders Of Allowed Claims To Be Forfeited To The Liquidating Trust Pursuant To 11 U.S.C. Sections 105(a) And 1142 And Bankruptcy Rule 3020(d) (Related document(s) [865]) (mmm) (see table)
2024-03-27 Front Sight distribution letter
2024-04-02 873 Post Confirmation Report/Chapter 11 Liquidating Trustee's Post-Confirmation Report for Quarter Ending June 30, 2023 Filed by SUSAN K. SEFLIN on behalf of Province, LLC, solely in its capacity as the Liquidating Trustee of the Front Sight Creditors Trust [Webmaster note: This document does not display properly.]
2024-04-05 Front Sight distributions (samples)