Nevada Bankruptcy Court

Case number: 2:19-bk-14799 - GYPSUM RESOURCES, LLC (JNT - LEAD CASE 19-14796) (CON - LEAD CASE 19-14796) - Nevada Bankruptcy Court

Case Information
Case title
GYPSUM RESOURCES, LLC (JNT - LEAD CASE 19-14796) (CON - LEAD CASE 19-14796)
Chapter
11
Judge
MIKE K. NAKAGAWA
Filed
07/26/2019
Last Filing
01/08/2024
Asset
Yes
Vol
v
Docket Header

BAPCPA, JNTADMN, CONS




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 19-14799-mkn

Assigned to: MIKE K. NAKAGAWA
Chapter 11
Voluntary
Asset


Date filed:  07/26/2019
341 meeting:  09/19/2019
Deadline for filing claims:  11/27/2019
Deadline for filing claims (govt.):  01/22/2020

Debtor

GYPSUM RESOURCES, LLC

8212 SPANISH RIDGE AVENUE
LAS VEGAS, NV 89148
CLARK-NV
Tax ID / EIN: 83-0381495
fdba
GYPSUM RESOURCES I, LLC

fdba
BLUE DIAMOND FALLS, LLC


represented by
BRETT A. AXELROD

FOX ROTHSCHILD LLP
1980 FESTIVAL PLAZA DRIVE STE 700
LAS VEGAS, NV 89135
(702) 262-6899
Fax : (702) 597-5503
Email: [email protected]

U.S. Trustee

U.S. TRUSTEE - LV - 11

300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101
 
 

Latest Dockets
Date Filed#Docket Text
01/08/202459Docket Text
Notice of Appearance AND REQUEST FOR SPECIAL NOTICE OF ANDERSON PRODUCE & LOGISTICS, LLC with Certificate of Service Filed by R. CHRISTOPHER READE on behalf of Anderson Produce & Logistics, LLC (READE, R.) (Entered: 01/08/2024)
10/11/202358Docket Text
(COPY) Order Granting Joint Motion For Approval Of Compromise,Pursuant To Fed. R. Bankr. P. 9019, Between Gypsum Resources Materials, LLC, Gypsum Resources, LLC, The Official Committee Of Unsecured Creditors Of Gypsum Resources Materials, Llc And Rep-Clark, LLC Including Substantive Consolidation Of Debtors Estate (Related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GYPSUM RESOURCES, LLC.) (jow) (Entered: 10/11/2023)
06/20/202357Docket Text
Administrative Proof of Claim Post Petition Periods (NEVADA DEPARTMENT OF TAXATION (ma)) (Entered: 06/20/2023)
07/20/202156Docket Text
Change of Address of THOMAS PATRICK MILLER Filed by THOMAS PATRICK MILLER (mar) (Entered: 07/21/2021)
01/04/202155Docket Text
Change of Address of MATTHEW DOIRAN Filed by MATTHEW DOIRAN (arv) (Entered: 01/05/2021)
11/03/201954Docket Text
BNC Certificate of Mailing - pdf (Related document(s)53 Document Forwarded to BNC for Noticing (BNC)) No. of Notices: 2. Notice Date 11/03/2019. (Admin.) (Entered: 11/03/2019)
11/01/201953Docket Text
Clerk Forwarded Document to BNC for Noticing. (Related document(s)52 Order on Motion to Dismiss Case) (arv) (Entered: 11/01/2019)
10/31/201952Docket Text
Order On Motion To Dismiss For Bad Faith, Or In The Alternative, Terminate Automatic Stay Pursuant To 11 U.S.C. Section 362(d)(1), (d)(2), (d)(3) and (d)(4), And Waiver Of The 14-Day Stay Under FRBP 4001(a)(3) (Related document(s) 35) (arv) (Entered: 10/31/2019)
10/24/201951Docket Text
Notice of Appearance and, Request for Special Notice Filed by AMANDA M. PERACH on behalf of KOMATSU FINANCIAL LIMITED PARTNERSHIP (PERACH, AMANDA) (Entered: 10/24/2019)
10/09/201950Docket Text
Reply In Support Of Motion To Dismiss For Bad Faith, Or In The Alternative, Terminate Automatic Stay Pursuant To 11 U.S.C. § 362(d)(1), (d)(2), (d)(3) & (d)(4), And Waiver Of The 14-Day Stay Under FRBP 4001(a)(3) with Certificate of Service Filed by OGONNA M. BROWN on behalf of THE ELIOT A. ALPER REVOCABLE TRUST DATED MARCH 22, 1999 (Related document(s)35 Motion to Dismiss Case filed by Creditor THE ELIOT A. ALPER REVOCABLE TRUST DATED MARCH 22, 1999.) (BROWN, OGONNA) (Entered: 10/09/2019)