Docket Entries by Quarter
There are 118 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
May 12, 2020 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717. Filed by ALAN R SMITH on behalf of EXTRACTECH, LLC (SMITH, ALAN) (Entered: 05/12/2020) | ||
---|---|---|---|---|
May 12, 2020 | 2 | Receipt of Filing Fee for Voluntary Petition (Chapter 11)(20-50496) [misc,volp11pb] (1717.00). Receipt number 19532615, fee amount $1717.00.(re: Doc#1) (U.S. Treasury) (Entered: 05/12/2020) | ||
May 12, 2020 | 3 | 20 Largest Unsecured Creditors for Chapter 11 Non-Individual Cases , Resolution of Board of Directors Filed by ALAN R SMITH on behalf of EXTRACTECH, LLC (SMITH, ALAN) (Entered: 05/12/2020) | ||
May 12, 2020 | 4 | Meeting of Creditors 341 Meeting to be held on 06/15/2020 at 02:00 PM at Telephonic - Chapter 11 RN. Last day to file Proof of Claims 09/14/2020. (Entered: 05/12/2020) | ||
May 13, 2020 | 5 | Set Deficient Filing Deadlines. Incomplete Filings due by 5/26/2020. List of all creditors due by 5/26/2020. Summary of Assets and Liabilities due by 5/26/2020. Schedule A/B due by 5/26/2020. Schedule D due by 5/26/2020.Schedule E/F due by 5/26/2020. Schedule G due by 5/26/2020. Schedule H due by 5/26/2020. Statement of Financial Affairs due by 5/26/2020. Atty Disclosure Statement due by 5/26/2020. List of Equity Security Holders due by 5/26/2020. (lms) (Entered: 05/13/2020) | ||
May 13, 2020 | 6 | Notice of Incomplete and/or Deficient Filing. (lms) (Entered: 05/13/2020) | ||
May 13, 2020 | 7 | Notice of Appearance , Request for Special Notice Filed by ELIZABETH A. HIGH on behalf of HIGH PLAINS PARTNERS, LLC (HIGH, ELIZABETH) (Entered: 05/13/2020) | ||
May 13, 2020 | 8 | Certificate of Service of Notice of Appearance and Request for Special Notice Filed by ELIZABETH A. HIGH on behalf of HIGH PLAINS PARTNERS, LLC (Related document(s)7 Notice of Appearance filed by Creditor HIGH PLAINS PARTNERS, LLC, Request for Special Notice) (HIGH, ELIZABETH) (Entered: 05/13/2020) | ||
May 13, 2020 | 9 | Notice of Appearance and Request for Notice with Certificate of Service Filed by MICHAEL B WIXOM on behalf of HIGH PLAINS PARTNERS, LLC (WIXOM, MICHAEL) (Entered: 05/13/2020) | ||
May 14, 2020 | 10 | Request for Special Notice Filed by RILEY C WALTER on behalf of Summer Solstice, LLC (WALTER, RILEY) (Entered: 05/14/2020) | ||
Show 10 more entries Loading... | ||||
Jun 3, 2020 | 21 | Notice of Appointment of Creditors' Committee APPOINTMENT OF OFFICIAL COMMITTEE OF UNSECURED CREDITORS (DAY, JARED) (Entered: 06/03/2020) | ||
Jun 9, 2020 | 22 | Motion to Appoint Trustee Pursuant to 11 U.S.C. §1104(a), or in the alternative Motion to Limit Exclusivity Period for Filing a Chapter 11 Plan and/or Disclosure Statement Pursuant to 11 U.S.C. §1121(d) Filed by ELIZABETH A. HIGH on behalf of HIGH PLAINS PARTNERS, LLC (HIGH, ELIZABETH) (Entered: 06/09/2020) | ||
Jun 9, 2020 | 23 | Declaration Of: Matthew Weber in Support of Secured Creditor High Plains Partners, LLC's Motion for Order (1) Appointing a Chapter 11 Trustee Pursuant to 11 U.S.C. §1104(a); or (2) Terminating Debtor's Exclusivity Period Pursuant to 11 U.S.C. §1121(d) Filed by ELIZABETH A. HIGH on behalf of HIGH PLAINS PARTNERS, LLC (Related document(s)22 Motion to Appoint Trustee filed by Creditor HIGH PLAINS PARTNERS, LLC, Motion to Extend/Limit Exclusivity Period) (HIGH, ELIZABETH) (Entered: 06/09/2020) | ||
Jun 9, 2020 | 24 | Notice of Hearing on Secured Creditor High Plains Partners, LLC's Motion for Order (1) Appointing a Chapter 11 Trustee Pursuant to 11 U.S.C. §1104(a); or (2) Terminating Debtor's Exclusivity Period Pursuant to 11 U.S.C. §1121(d) Hearing Date: 07/08/2020 Hearing Time: 2:00 p.m. Filed by ELIZABETH A. HIGH on behalf of HIGH PLAINS PARTNERS, LLC (Related document(s)22 Motion to Appoint Trustee filed by Creditor HIGH PLAINS PARTNERS, LLC, Motion to Extend/Limit Exclusivity Period) (HIGH, ELIZABETH) (Entered: 06/09/2020) | ||
Jun 9, 2020 | 25 | Certificate of Service of Secured Creditor High Plains Partners, LLC's Motion for Order (1) Appointing a Chapter 11 Trustee Pursuant to 11 U.S.C. §1104(a); or (2) Terminating Debtor's Exclusivity Period Pursuant to 11 U.S.C. §1121(d); Declaration in Support Thereof; and Notice of Hearing Thereon Filed by ELIZABETH A. HIGH on behalf of HIGH PLAINS PARTNERS, LLC (Related document(s)22 Motion to Appoint Trustee filed by Creditor HIGH PLAINS PARTNERS, LLC, Motion to Extend/Limit Exclusivity Period, 23 Declaration filed by Creditor HIGH PLAINS PARTNERS, LLC, 24 Notice of Hearing filed by Creditor HIGH PLAINS PARTNERS, LLC) (HIGH, ELIZABETH) (Entered: 06/09/2020) | ||
Jun 9, 2020 | 26 | Amended Declaration Under Penalty of Perjury on Behalf of a Corporation or Partnership , Amended 20 Largest Unsecured Creditors Non-Individual , Non-Individual Summary of Assets and Liabilities, Schedule[s]A/B, Real Property Amount: $ 2000000, Personal Property Amount: $ 777833.83, C, D, Creditors Holding Secured Claims Amount: $ 6085944.59, E/F, Creditors Holding Unsecured Priority Claims Amount: $ 441.64, Creditors Holding Unsecured Nonpriority claims Amount: $ 603842.06, G, H, Declaration Concerning Debtor[s] Schedules, Fee Amount $31, , Amended Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor , List of Equity Security Holders, Amended Verification of Creditor Matrix , Declaration Re: Electronic Filing Filed by ALAN R SMITH on behalf of EXTRACTECH, LLC (Related document(s) 5 Set Deficient Filing Deadlines, 6 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) (Attachments: # 1 Declaration) (SMITH, ALAN) (Entered: 06/09/2020) | ||
Jun 10, 2020 | 27 | Hearing Scheduled/Rescheduled. Hearing scheduled 7/8/2020 at 02:00 PM at BTB RN-Courtroom 2, Young Bldg.. (Related document(s)22 Motion to Appoint Trustee filed by Creditor HIGH PLAINS PARTNERS, LLC, Motion to Extend/Limit Exclusivity Period) (lms) (Entered: 06/10/2020) | ||
Jun 12, 2020 | 28 | Notice of Appearance , Request for Special Notice with Certificate of Service Filed by AMY N. TIRRE on behalf of MILES CONSTRUCTION (TIRRE, AMY) (Entered: 06/12/2020) | ||
Jun 12, 2020 | 29 | Notice of Perfection of Lien Notice of Lien Pursuant to NRS 108.226 and NRS 108.233 and 11 U.S.C. §546(b) with Certificate of Service Filed by AMY N. TIRRE on behalf of MILES CONSTRUCTION (TIRRE, AMY) (Entered: 06/12/2020) | ||
Jun 17, 2020 | 30 | Receipt of Filing Fee for Schedules/Declaration Re Schedules(20-50496-btb) [misc,amdschs1] ( 31.00). Receipt number 19592291, fee amount $ 31.00.(re: Doc#26) (SMITH, ALAN) (U.S. Treasury) (Entered: 06/17/2020) | ||
Log-in to access entire docket |
SULLIVAN MCGREGOR & DOERR LLP |
---|
WANGER JONES HELSLEY, PC |
DB-JB INVESTMENTS, LLC |
Hernandez Electric, LLC |
EXTRACTECH, LLC
103 MCLEOD ST.
YERINGTON, NV 89447
LYON-NV
Tax ID / EIN: xx-xxx6941
ALAN R SMITH
505 RIDGE ST
RENO, NV 89501
(775) 786-4579
Fax : (775)
Email: arsnevada52@gmail.com
CHRISTOPHER P. BURKE
702 PLUMAS STREET
RENO, NV 89509
775 333-9345
MICHAEL LEHNERS
429 MARSH AVE
RENO, NV 89509
(775) 786-1695
Fax : (775) 786-0799
Email: michaellehners@yahoo.com
U.S. TRUSTEE - RN - 11
300 BOOTH STREET, STE 3009
RENO, NV 89509
TERMINATED: 11/19/2020
U.S. TRUSTEE - RN - 7, 7
300 BOOTH STREET, STE 3009
RENO, NV 89509
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Aug 13, 2019 | JUST SMILES DENTAL CARE, MCGRUDER, P.C. | 7 | 3:2019bk50948 |
Jun 8, 2018 |
X-TREME BULLETS, INC.
![]() |
11 | 3:2018bk50609 |
Jun 27, 2017 | BETRA MFG. CO. | 11 | 3:17-bk-50783 |
May 22, 2017 | PACIFIC COAST FLANGE, INC. | 7 | 3:17-bk-50643 |
Apr 7, 2016 | NATIONAL POWER SPORTS LLC | 7 | 3:16-bk-50418 |
Dec 14, 2015 | WATTENBERG OIL & GAS INVESTMENT GROUP, LLC | 11 | 3:15-bk-51635 |
Dec 17, 2014 | Puente Masonry, Inc. | 7 | 9:14-bk-91635 |
Jan 22, 2014 | VAULT INTERNATIONAL, LLC | 11 | 3:14-bk-50094 |
Jan 22, 2014 | VAULT CORPORATION, A NEVADA CORPORATION | 11 | 3:14-bk-50093 |
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 |
Oct 17, 2011 | NONE JM TAYLOR, INC | 7 | 3:11-bk-53218 |
Jul 18, 2011 | CLEAR CREEK AT TAHOE, LLC | 11 | 3:11-bk-52303 |
Jul 18, 2011 | CLEAR CREEK RANCH II, LLC | 11 | 3:11-bk-52302 |