Welcome to BusinessBankruptcies.com!

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

Gypsum Resources, Llc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2019bk14799
TYPE / CHAPTER
Voluntary / 11

Filed

7-26-19

Updated

3-31-24

Last Checked

12-9-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 9, 2019
Last Entry Filed
Nov 3, 2019

Docket Entries by Quarter

There are 14 older docket entries.

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

login purchase single case subscribe now

Jul 29, 2019 15 Amended Voluntary Petition. Item(s) Amended: Address. (correction to Debtor's address) Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES, LLC (AXELROD, BRETT) (Entered: 07/29/2019)
Jul 30, 2019 16 Notice of Appearance , Request for Special Notice Filed by ROBERT R. KINAS on behalf of REP-CLARK, LLC (KINAS, ROBERT) (Entered: 07/30/2019)
Jul 30, 2019 17 Order Granting Motion for Order Shortening Time (Related document(s) 13). Hearing scheduled 8/1/2019 at 10:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)11 Motion Re: Chapter 11 First Day Motions filed by Debtor GYPSUM RESOURCES, LLC.) (lms) (Entered: 07/30/2019)
Jul 30, 2019 18 Notice of Entry of Order Shortening Time for Hearing on Gypsum Resources, LLC's Emergency First Day Motions and Limiting Notice Thereof Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES, LLC (Related document(s)17 Order on Motion for Order Shortening Time) (AXELROD, BRETT) (Entered: 07/30/2019)
Jul 30, 2019 19 Certificate of Service Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES, LLC (Related document(s)11 Motion Re: Chapter 11 First Day Motions filed by Debtor GYPSUM RESOURCES, LLC, 12 Declaration filed by Debtor GYPSUM RESOURCES, LLC, 18 Notice of Entry of Order filed by Debtor GYPSUM RESOURCES, LLC) (AXELROD, BRETT) (Entered: 07/30/2019)
Jul 31, 2019 20 Notice of Appearance and Request for Notice with Certificate of Service Filed by JENNIFER R LLOYD on behalf of CASHMAN EQUIPMENT COMPANY (LLOYD, JENNIFER) (Entered: 07/31/2019)
Jul 31, 2019 21 Document Rep-Clark, LLC's Statement of Position Regarding Joint Administration Filed by ROBERT R. KINAS on behalf of REP-CLARK, LLC (Related document(s)11 Motion Re: Chapter 11 First Day Motions filed by Debtor GYPSUM RESOURCES, LLC) (KINAS, ROBERT). Modified on 8/1/2019 to relate to #11 (Youngblood, CL). (Entered: 07/31/2019)
Jul 31, 2019 22 Certificate of Service Filed by ROBERT R. KINAS on behalf of REP-CLARK, LLC (Related document(s)16 Notice of Appearance filed by Interested Party REP-CLARK, LLC, Request for Special Notice) (KINAS, ROBERT) (Entered: 07/31/2019)
Jul 31, 2019 23 Certificate of Service Filed by ROBERT R. KINAS on behalf of REP-CLARK, LLC (Related document(s)21 Document filed by Interested Party REP-CLARK, LLC) (KINAS, ROBERT) (Entered: 07/31/2019)
Jul 31, 2019 24 BNC Certificate of Mailing (Related document(s)2 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 122. Notice Date 07/31/2019. (Admin.) (Entered: 07/31/2019)
Show 10 more entries
Sep 10, 2019 35 Motion to Dismiss Case 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 (BROWN, OGONNA) (Entered: 09/10/2019)
Sep 10, 2019 36 Declaration Of: Eliot A. Alper 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: 09/10/2019)
Sep 10, 2019 37 Declaration Of: Ogonna M. Brown 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: 09/10/2019)
Sep 11, 2019 38 Receipt of Filing Fee for Motion for Relief from Stay(19-14799-mkn) ( 181.00). Receipt number 19095193, fee amount $ 181.00.(re: Doc#35) (U.S. Treasury) (Entered: 09/11/2019)
Sep 12, 2019 39 Notice of Hearing On 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) Hearing Date: 10/16/2019 Hearing Time: 9:30 a.m. 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: 09/12/2019)
Sep 12, 2019 40 Supplemental Certificate of Service 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, 36 Declaration filed by Creditor THE ELIOT A. ALPER REVOCABLE TRUST DATED MARCH 22, 1999, 37 Declaration filed by Creditor THE ELIOT A. ALPER REVOCABLE TRUST DATED MARCH 22, 1999) (BROWN, OGONNA) (Entered: 09/12/2019)
Sep 13, 2019 41 Hearing Scheduled/Rescheduled. Hearing scheduled 10/16/2019 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)35 Motion to Dismiss Case filed by Creditor THE ELIOT A. ALPER REVOCABLE TRUST DATED MARCH 22, 1999) (arv) (Entered: 09/13/2019)
Sep 16, 2019 42 Notice of Appearance and, Request for Special Notice Filed by BART K. LARSEN on behalf of SUNWEST BANK (LARSEN, BART) (Entered: 09/16/2019)
Oct 2, 2019 43 Opposition to Motion to Dismiss for Bad Faith, or in the Alternative, to Terminate Automatic Stay Under 11 U.S.C. §362, and Waiver of the 14-Day Stay Under FRBP 4001(a)(3) Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES, LLC (Related document(s)35 Motion to Dismiss Case filed by Creditor THE ELIOT A. ALPER REVOCABLE TRUST DATED MARCH 22, 1999.) (AXELROD, BRETT) (Entered: 10/02/2019)
Oct 2, 2019 44 Declaration Of: James M. Rhodes in support of Opposition to Motion to Dismiss for Bad Faith, or in the Alternative, to Terminate Automatic Stay Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES, LLC (Related document(s)43 Opposition filed by Debtor GYPSUM RESOURCES, LLC) (AXELROD, BRETT) (Entered: 10/02/2019)

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
2:2019bk14799
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mike K. Nakagawa
Chapter
11
Filed
Jul 26, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 9, 2019
Lead case
GYPSUM RESOURCES MATERIALS, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan G. Deeken
    Alvin Fisch
    Audrey Brown
    Barbara J Perry
    Barbara Lasher
    Barbara Saker
    Barney G Lee
    Beverly A. Hainsworth
    Bill Mendrin
    Brenda L. Balding
    Brigitte L Speer
    Bruce Bell
    Capital Financing, LLC
    Carl F. Flanders
    Carl Gross
    There are 128 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    GYPSUM RESOURCES, LLC
    8212 SPANISH RIDGE AVENUE
    LAS VEGAS, NV 89148
    CLARK-NV
    Tax ID / EIN: xx-xxx1495
    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: baxelrod@foxrothschild.com

    U.S. Trustee

    U.S. TRUSTEE - LV - 11
    300 LAS VEGAS BOULEVARD S.
    SUITE 4300
    LAS VEGAS, NV 89101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 24, 2023 SCHON ELISE, LLC 11 2:2023bk12086
    Feb 3, 2021 SPANISH HEIGHTS ACQUISITION COMPANY, LLC 11 2:2021bk10501
    Sep 2, 2020 WP MINERAL TECHNOLOGIES, INC. 7 2:2020bk14369
    Aug 19, 2020 R SQUARED ALPHA FUND MANAGEMENT LLC 7 2:2020bk14049
    Aug 19, 2020 CORONADO DREAM LLC 7 2:2020bk14048
    Sep 11, 2019 STRATORISE SOUTH LLC 7 2:2019bk15835
    Jul 26, 2019 GYPSUM RESOURCES MATERIALS, LLC 11 2:2019bk14796
    Jan 16, 2018 KINGMAN FARMS VENTURES, LLC 11 2:2018bk10180
    Nov 9, 2017 YUCCA LAND COMPANY, LLC 11 2:17-bk-16042
    Mar 1, 2017 SKG THE PARK AT SPANISH RIDGE, LLC 11 2:17-bk-10955
    Sep 9, 2016 AVERY LAND GROUP, LLC 11 2:16-bk-14995
    Jan 29, 2016 35 INNISBROOK LLC 11 2:16-bk-10421
    Jan 5, 2016 MOHAVE AGRARIAN GROUP, LLC 11 2:16-bk-10025
    Jan 26, 2015 ZELEPHANT HOLDINGS, LLC 11 2:15-bk-10343
    Oct 13, 2011 PALISADES 6300 WEST LAKE MEAD LLC 11 2:11-bk-26180