Nevada Bankruptcy Court

Case number: 3:20-bk-50496 - EXTRACTECH, LLC - Nevada Bankruptcy Court

Case Information
Case title
EXTRACTECH, LLC
Chapter
7
Judge
HILARY L. BARNES
Filed
05/12/2020
Last Filing
12/06/2023
Asset
Yes
Vol
v
Docket Header

BAPCPA




U.S. Bankruptcy Court
District of Nevada (Reno)
Bankruptcy Petition #: 20-50496-nmc

Assigned to: NATALIE M. COX
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/12/2020
Date converted:  11/17/2020
341 meeting:  12/30/2021
Deadline for filing claims:  04/06/2021
Deadline for filing claims (govt.):  05/16/2021

Debtor

EXTRACTECH, LLC

103 MCLEOD ST.
YERINGTON, NV 89447
LYON-NV
Tax ID / EIN: 84-2296941

represented by
ALAN R SMITH

270 WRONDEL WAY, APT. B
RENO, NV 89502
(775) 287-6850
Email: [email protected]

Trustee

CHRISTOPHER P. BURKE

702 PLUMAS STREET
RENO, NV 89509
775 333-9345

represented by
MICHAEL LEHNERS

429 MARSH AVE
RENO, NV 89509
(775) 786-1695
Fax : (775) 786-0799
Email: [email protected]

U.S. Trustee

U.S. TRUSTEE - RN - 11

300 BOOTH STREET, STE 3009
RENO, NV 89509
TERMINATED: 11/19/2020

 
 
U.S. Trustee

U.S. TRUSTEE - RN - 7, 7

300 BOOTH STREET, STE 3009
RENO, NV 89509

 
 
Creditor Committee

THE OFFICIAL COMMITTEE OF CREDITORS HOLDING UNSECURED CLAIMS
represented by
WILLIAM D COPE

LAW OFFICES OF WILLIAM D COPE LLP
545 MOGUL MOUNTAIN DR
RENO, NV 89523
(775) 333-0838
Fax : (775) 786-3066
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/04/2022284Docket Text
(COPY) Order Approving Settlement (cly) (Entered: 02/04/2022)
02/02/2022283Docket Text
Amended Trustee's Report of Sale (Attachments: # 1 Exhibit Extractech by Lot Report)(BURKE, CHRISTOPHER) (Entered: 02/02/2022)
02/01/2022282Docket Text
Declaration Of: David Neisingh with Certificate of Service Filed by ALAN R SMITH on behalf of EXTRACTECH, LLC (Related document(s) 279 Order on Motion to Compel) (SMITH, ALAN) (Entered: 02/01/2022)
01/31/2022281Docket Text
Notice of Entry of Order with Certificate of Service Filed by MICHAEL LEHNERS on behalf of CHRISTOPHER P. BURKE (Related document(s) 278 Order on Motion to Approve Settlement) (LEHNERS, MICHAEL) (Entered: 01/31/2022)
01/31/2022280Docket Text
Notice of Entry of Order with Certificate of Service Filed by MICHAEL LEHNERS on behalf of CHRISTOPHER P. BURKE (Related document(s) 279 Order on Motion to Compel) (LEHNERS, MICHAEL) (Entered: 01/31/2022)
01/25/2022279Docket Text
Order Granting Motion To Compel (Related document(s) 261) (mmm) (Entered: 01/25/2022)
01/25/2022278Docket Text
Order Granting Motion To Approve Settlement (Related document(s) 264) (mmm) (Entered: 01/25/2022)
12/30/2021277Docket Text
Initial Asset Report Debtor appeared. (BURKE, CHRISTOPHER) (Entered: 12/30/2021)
12/30/2021276Docket Text
Reply with Certificate of Service Filed by MICHAEL LEHNERS on behalf of CHRISTOPHER P. BURKE (Related document(s) 273 Opposition filed by Debtor EXTRACTECH, LLC.) (LEHNERS, MICHAEL) (Entered: 12/30/2021)
12/21/2021275Docket Text
Declaration Of: David Neisingh with Certificate of Service Filed by ALAN R SMITH on behalf of EXTRACTECH, LLC (Related document(s) 273 Opposition filed by Debtor EXTRACTECH, LLC) (SMITH, ALAN) (Entered: 12/21/2021)