Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Extractech, Llc

COURT
Nevada Bankruptcy Court
CASE NUMBER
3:2020bk50496
TYPE / CHAPTER
Voluntary / 7

Filed

5-12-20

Updated

3-31-24

Last Checked

1-7-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 7, 2021
Last Entry Filed
Jan 6, 2021

Docket Entries by Quarter

There are 108 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 16, 2020 109 Declaration Of: Gabriel Froymovich Filed by GABRIEL FROYMOVICH (Related document(s)108 Miscellaneous Application filed by Creditor GABRIEL FROYMOVICH) (cly) (Entered: 10/16/2020)
Oct 16, 2020 110 Certificate of Service Filed by GABRIEL FROYMOVICH (Related document(s)108 Miscellaneous Application filed by Creditor GABRIEL FROYMOVICH, 109 Declaration filed by Creditor GABRIEL FROYMOVICH) (cly) (Entered: 10/16/2020)
Oct 29, 2020 111 Opposition Filed by ALAN R SMITH on behalf of EXTRACTECH, LLC (Related document(s)108 Miscellaneous Application filed by Creditor GABRIEL FROYMOVICH.) (SMITH, ALAN) (Entered: 10/29/2020)
Nov 2, 2020 112 Motion for Relief from Stay Property: Three Group Insurance Policies Fee Amount $181. with Proposed Order Filed by LOUIS M. BUBALA III on behalf of UnitedHealthcare Insurance Co. (BUBALA, LOUIS) (Entered: 11/02/2020)
Nov 2, 2020 113 Declaration Of: PAUL J. CIRILLO in Support of Motion for Relief from Automatic Stay Filed by LOUIS M. BUBALA III on behalf of UnitedHealthcare Insurance Co. (Related document(s)112 Motion for Relief from Stay filed by Creditor UnitedHealthcare Insurance Co.) (BUBALA, LOUIS) (Entered: 11/02/2020)
Nov 2, 2020 114 Notice of Hearing Hearing Date: 12/08/2020 Hearing Time: 10:00 a.m. Filed by LOUIS M. BUBALA III on behalf of UnitedHealthcare Insurance Co. (Related document(s)112 Motion for Relief from Stay filed by Creditor UnitedHealthcare Insurance Co.) (BUBALA, LOUIS) (Entered: 11/02/2020)
Nov 2, 2020 115 Receipt of Filing Fee for Motion for Relief from Stay(20-50496-btb) [motion,mrlfsty] ( 181.00). Receipt number 19839764, fee amount $ 181.00.(re: Doc#112) (BUBALA, LOUIS) (U.S. Treasury) (Entered: 11/02/2020)
Nov 3, 2020 116 Hearing Scheduled/Rescheduled. Hearing scheduled 12/8/2020 at 10:00 AM at Remote. (Related document(s)112 Motion for Relief from Stay filed by Creditor UnitedHealthcare Insurance Co.) (cly) (Entered: 11/03/2020)
Nov 3, 2020 117 Certificate of Service Filed by LOUIS M. BUBALA III on behalf of UnitedHealthcare Insurance Co. (Related document(s)112 Motion for Relief from Stay filed by Creditor UnitedHealthcare Insurance Co., 113 Declaration filed by Creditor UnitedHealthcare Insurance Co., 114 Notice of Hearing filed by Creditor UnitedHealthcare Insurance Co.) (BUBALA, LOUIS) (Entered: 11/03/2020)
Nov 4, 2020 118 Supplemental Disclosure of Compensation of Attorney for Debtor Filed by ALAN R SMITH on behalf of EXTRACTECH, LLC (SMITH, ALAN) (Entered: 11/04/2020)
Show 10 more entries
Dec 9, 2020 129 Hearing Scheduled/Rescheduled. Hearing scheduled 1/5/2021 at 02:00 PM at Remote. (Related document(s)127 Application for Compensation filed by Creditor Committee THE OFFICIAL COMMITTEE OF CREDITORS HOLDING UNSECURED CLAIMS) (cly) (Entered: 12/09/2020)
Dec 9, 2020 130 Certificate of Service regarding the Notice of Hearing for the First and Final Application By Attorney for the Official Committee of Unsecured Creditors To Approve Compensation For William D. Cope, Esq. Filed by WILLIAM D COPE on behalf of THE OFFICIAL COMMITTEE OF CREDITORS HOLDING UNSECURED CLAIMS (Related document(s)128 Notice of Hearing filed by Creditor Committee THE OFFICIAL COMMITTEE OF CREDITORS HOLDING UNSECURED CLAIMS) (COPE, WILLIAM) (Entered: 12/09/2020)
Dec 9, 2020 131 Order Granting Motion For Relief From the Automatic Stay (Related document(s) 112) (cly) (Entered: 12/09/2020)
Dec 10, 2020 132 Ex Parte Motion To Remove Name from E-Mail Service List Filed by LOUIS M. BUBALA III on behalf of UNITED HEALTHCARE INSURANCE CO. (BUBALA, LOUIS) (Entered: 12/10/2020)
Dec 11, 2020 133 Order Granting Motion to Remove Name from E-Mail Service List . (Related documents(s) 132) (cly) (Entered: 12/11/2020)
Dec 17, 2020 134 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 1/11/2021 at 10:00 AM at Young Bldg,Rm 3087. Need to set aside time to go through case with attorneys. Debtor appeared. (BURKE, CHRISTOPHER) (Entered: 12/17/2020)
Dec 18, 2020 135 Final Application for Compensation for ALAN R SMITH, Fees: $43470.00, Expenses: $1899.95. Filed by ALAN R SMITH (SMITH, ALAN) (Entered: 12/18/2020)
Dec 18, 2020 136 Notice of Hearing Hearing Date: 01/20/2021 Hearing Time: 2:00 p.m. Filed by ALAN R SMITH on behalf of EXTRACTECH, LLC (Related document(s)135 Application for Compensation filed by Debtor EXTRACTECH, LLC) (SMITH, ALAN) (Entered: 12/18/2020)
Dec 21, 2020 137 Hearing Scheduled/Rescheduled. Hearing scheduled 1/20/2021 at 02:00 PM at Remote. (Related document(s)135 Application for Compensation filed by Debtor EXTRACTECH, LLC) (cly) (Entered: 12/21/2020)
Dec 23, 2020 138 Ex Parte Application to Employ Michael Lehners as Attorney for Estate Filed by MICHAEL LEHNERS on behalf of CHRISTOPHER P. BURKE (LEHNERS, MICHAEL) (Entered: 12/23/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Nevada Bankruptcy Court
Case number
3:2020bk50496
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce T. Beesley
Chapter
7
Filed
May 12, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 7, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DB-JB INVESTMENTS, LLC
    Hernandez Electric, LLC
    SULLIVAN MCGREGOR & DOERR LLP
    WANGER JONES HELSLEY, PC

    Parties

    Debtor

    EXTRACTECH, LLC
    103 MCLEOD ST.
    YERINGTON, NV 89447
    LYON-NV
    Tax ID / EIN: xx-xxx6941

    Represented By

    ALAN R SMITH
    505 RIDGE ST
    RENO, NV 89501
    (775) 786-4579
    Fax : (775)
    Email: arsnevada52@gmail.com

    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: michaellehners@yahoo.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 27, 2017 BETRA MFG. CO. 11 3:17-bk-50783
    Apr 7, 2016 NATIONAL POWER SPORTS LLC 7 3:16-bk-50418
    Jun 1, 2012 CARSON VALLEY GARDEN & RANCH CENTER, LLC 7 3:12-bk-51284
    Jan 10, 2012 EDEN RESEARCH, LLC 11 3:12-bk-50044
    Jan 4, 2012 FARIAS, LLC 11 3:12-bk-50014