Nevada Bankruptcy Court

Case number: 2:20-bk-12878 - METAL PARTNERS REBAR, LLC - Nevada Bankruptcy Court

Case Information
Case title
METAL PARTNERS REBAR, LLC
Chapter
7
Judge
AUGUST B. LANDIS
Filed
06/16/2020
Last Filing
11/22/2023
Asset
Yes
Vol
v
Docket Header

BAPCPA, JNTADMN, LEAD




U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 20-12878-abl

Assigned to: AUGUST B. LANDIS
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/16/2020
Date converted:  04/01/2022
341 meeting:  04/27/2022
Deadline for filing claims:  06/10/2022
Deadline for filing claims (govt.):  09/28/2022

Debtor

METAL PARTNERS REBAR, LLC

10800 BISCAYNE BLVD., STE. 830
MIAMI, FL 33161
CLARK-NV
Tax ID / EIN: 26-3061220
dba
METAL PARTNERS INTERNATIONAL

dba
MPI

dba
FGH REBAR


represented by
MICHAEL L. GESAS

SAUL EWING ARNSTEIN & LEHR LLP
161 NO CLARK ST, STE 4200
CHICAGO, IL 60601
(312) 876 7805
Email: [email protected]

DAVID A GOLIN

161 NORTH CLARK ST, SUITE 4200
CHICAGO, IL 60601

CHRISTOPHER S NAVEJA

SAUL EWING ARNSTEIN AND LEHR LLP
160 N. CLARK STREET
CHICAGO, IL 60601

MATTHEW C. ZIRZOW

LARSON & ZIRZOW, LLC
850 E. BONNEVILLE AVE.
LAS VEGAS, NV 89101
(702) 382-1170
Fax : (702) 382-1169
Email: [email protected]

Jnt Admin Debtor

BGD LV HOLDING, LLC

3101 E. CRAIG RD.
NORTH LAS VEGAS, NV 89030
Tax ID / EIN: 82-3376744

represented by
MICHAEL L. GESAS

(See above for address)

DAVID A GOLIN

(See above for address)

CHRISTOPHER S NAVEJA

(See above for address)

MATTHEW C. ZIRZOW

(See above for address)

Jnt Admin Debtor

BRG HOLDING, LLC

7321 SE CANNONBALL RD.
HOLT, MO 64048
Tax ID / EIN: 82-3632034

represented by
MICHAEL L. GESAS

(See above for address)

DAVID A GOLIN

(See above for address)

CHRISTOPHER S NAVEJA

(See above for address)

MATTHEW C. ZIRZOW

(See above for address)

Jnt Admin Debtor

BCG OWNCO, LLC

10800 BISCAYNE BLVD., STE 830
MIAMI, FL 33161
Tax ID / EIN: 81-5478350

represented by
MICHAEL L. GESAS

(See above for address)

DAVID A GOLIN

(See above for address)

CHRISTOPHER S NAVEJA

(See above for address)

MATTHEW C. ZIRZOW

(See above for address)

Trustee

TROY S. FOX

601 S TENTH ST
LAS VEGAS, NV 89101
702 382-1007

 
 
U.S. Trustee

U.S. TRUSTEE - LV - 11

300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101
TERMINATED: 04/01/2022

 
 
U.S. Trustee

U.S. TRUSTEE - LV - 7, 7

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

 
 
Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS

C/O AMANDA M. PERACH
McDONALD CARANO LLP
2300 WEST SAHARA AVENUE, SUITE 1200
LAS VEGAS, NV 89102
(702) 873-4100
TERMINATED: 04/01/2022
represented by
CATHRINE M. CASTALDI

2211 MICHELSON DRIVE
SEVENTH FLOOR
IRVINE, CA 92612
(949) 752-7100
Email: [email protected]
TERMINATED: 04/01/2022

AMANDA M PERACH

MCDONALD CARANO LLP
2300 WEST SAHARA AVE
SUITE 1200
LAS VEGAS, NV 89102
702-257-4535
Fax : 702-873-9966
Email: [email protected]
TERMINATED: 04/01/2022

MAX D. SCHLAN

BROWN RUDNICK LLP
SEVEN TIME SQUARE
NEW YORK, NY 10036
TERMINATED: 04/01/2022

RYAN J. WORKS

MCDONALD CARANO LLP
2300 W. SAHARA AVE., SUITE 1200
LAS VEGAS, NV 89102
(702) 873-4100
Fax : (702) 873-9966
Email: [email protected]
TERMINATED: 04/01/2022

Latest Dockets
Date Filed#Docket Text
11/22/20231082Docket Text
Notice of Entry of Order Filed by TALITHA B. GRAY KOZLOWSKI on behalf of TROY S. FOX (Related document(s)[1074] Order on Motion to Approve Compromise Under Rule 9019) (GRAY KOZLOWSKI, TALITHA)
11/21/20231081Docket Text
Certificate of Service Filed by TALITHA B. GRAY KOZLOWSKI on behalf of TROY S. FOX (Related document(s)[1065] Motion to Approve Compromise under Rule 9019 filed by Trustee TROY S. FOX, [1066] Declaration filed by Trustee TROY S. FOX, [1067] Declaration filed by Trustee TROY S. FOX, [1068] Notice of Hearing filed by Trustee TROY S. FOX, [1075] Motion to Approve Compromise under Rule 9019 filed by Trustee TROY S. FOX, [1076] Declaration filed by Trustee TROY S. FOX, [1077] Declaration filed by Trustee TROY S. FOX, [1079] Notice of Hearing filed by Trustee TROY S. FOX) (GRAY KOZLOWSKI, TALITHA)
11/20/20231080Docket Text
Hearing Scheduled/Rescheduled.Hearing scheduled 12/20/2023 at 09:30 AM at Remote. (Related document(s)[1075] Motion to Approve Compromise under Rule 9019 filed by Trustee TROY S. FOX) (jow)
11/17/20231079Docket Text
Amended Notice of Hearing on Motion: (I) Pursuant to Fed. R. Bankr. P. 9019 to Authorize and Approve Settlements Between Troy Fox, Chapter 7 Trustee (1) Barnsco, Inc.; (2) Daniel D. Eastlick, d/b/a Eastlick Trucking; (3) EVRAZ Inc. NA; (4) New Jersey Turnpike Authority; and (5) QSL Canada Inc.; (II) Pursuant to Fed. R. Bankr. P. 328, 330, and 331 for Award and Payment of Contingency Fee and Expenses; and (III) Vacating Hearings Hearing Date: 12/20/2023 Hearing Time: 9:30 a.m. Filed by TALITHA B. GRAY KOZLOWSKI on behalf of TROY S. FOX (Related document(s)[1075] Motion to Approve Compromise under Rule 9019 filed by Trustee TROY S. FOX) (Attachments: # (1) Exhibit 1) (GRAY KOZLOWSKI, TALITHA)
11/17/20231078Docket Text
Notice of Hearing on Motion: (I) Pursuant to Fed. R. Bankr. P. 9019 to Authorize and Approve Settlements Between Troy Fox, Chapter 7 Trustee (1) Barnsco, Inc.; (2) Daniel D. Eastlick, d/b/a Eastlick Trucking; (3) EVRAZ Inc. NA; (4) New Jersey Turnpike Authority; and (5) QSL Canada Inc.; (II) Pursuant to Fed. R. Bankr. P. 328, 330, and 331 for Award and Payment of Contingency Fee and Expenses; and (III) Vacating Hearings Hearing Date: 12/20/2023 Hearing Time: 9:30 a.m. Filed by TALITHA B. GRAY KOZLOWSKI on behalf of TROY S. FOX (Related document(s)[1075] Motion to Approve Compromise under Rule 9019 filed by Trustee TROY S. FOX) (Attachments: # (1) Exhibit 1) (GRAY KOZLOWSKI, TALITHA)
11/17/20231077Docket Text
Declaration Of: Troy Fox, Esq. in Support of Motion: (I) Pursuant to Fed. R. Bankr. P. 9019 to Authorize and Approve Settlements Between Troy Fox, Chapter 7 Trustee (1) Barnsco, Inc.; (2) Daniel D. Eastlick, d/b/a Eastlick Trucking; (3) EVRAZ Inc. NA; (4) New Jersey Turnpike Authority; and (5) QSL Canada Inc.; (II) Pursuant to Fed. R. Bankr. P. 328, 330, and 331 for Award and Payment of Contingency Fee and Expenses; and (III) Vacating Hearings Filed by TALITHA B. GRAY KOZLOWSKI on behalf of TROY S. FOX (Related document(s)[1075] Motion to Approve Compromise under Rule 9019 filed by Trustee TROY S. FOX) (GRAY KOZLOWSKI, TALITHA)
11/17/20231076Docket Text
Declaration Of: Talitha Gray Kozlowski, Esq. in Support of Motion: (I) Pursuant to Fed. R. Bankr. P. 9019 to Authorize and Approve Settlements Between Troy Fox, Chapter 7 Trustee (1) Barnsco, Inc.; (2) Daniel D. Eastlick, d/b/a Eastlick Trucking; (3) EVRAZ Inc. NA; (4) New Jersey Turnpike Authority; and (5) QSL Canada Inc.; (II) Pursuant to Fed. R. Bankr. P. 328, 330, and 331 for Award and Payment of Contingency Fee and Expenses; and (III) Vacating Hearings Filed by TALITHA B. GRAY KOZLOWSKI on behalf of TROY S. FOX (Related document(s)[1075] Motion to Approve Compromise under Rule 9019 filed by Trustee TROY S. FOX) (GRAY KOZLOWSKI, TALITHA)
11/17/20231075Docket Text
Motion to Approve Compromise under Rule 9019 Motion: (I) Pursuant to Fed. R. Bankr. P. 9019 to Authorize and Approve Settlements Between Troy Fox, Chapter 7 Trustee (1) Barnsco, Inc.; (2) Daniel D. Eastlick, d/b/a Eastlick Trucking; (3) EVRAZ Inc. NA; (4) New Jersey Turnpike Authority; and (5) QSL Canada Inc.; (II) Pursuant to Fed. R. Bankr. P. 328, 330, and 331 for Award and Payment of Contingency Fee and Expenses; and (III) Vacating Hearings with Proposed Order Filed by TALITHA B. GRAY KOZLOWSKI on behalf of TROY S. FOX (Attachments: # (1) Exhibit 1 - 4 # (2) Exhibit 5 - 7)(GRAY KOZLOWSKI, TALITHA)
11/17/20231074Docket Text
Order Granting Motion to Approve Compromise Under Rule 9019 (Related document(s) [1029]) (ccc)
11/16/2023Docket Text
Disposition and Closing of Adversary Case (ccc)