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 Materials, Llc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2019bk14796
TYPE / CHAPTER
Voluntary / 11

Filed

7-26-19

Updated

3-9-25

Last Checked

3-10-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2025
Last Entry Filed
Mar 7, 2025

Docket Entries by Quarter

There are 2823 older docket entries.

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

login purchase single case subscribe now

Feb 28 2819 Declaration Of: James M. Rhodes in Support of Debtors and Committees Joint Motion for Order Pursuant to 11 U.S.C. § 1127 and Bankruptcy Rule 3019 Determining That Further Disclosure and Resolicitation of Votes is Not Required With Respect to Modifications Incorporated in Sith Amended Plan of Reorganization Dated February 28, 2025 Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES MATERIALS, LLC, GYPSUM RESOURCES, LLC (Related document(s)2818 Motion for Determination filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC) (AXELROD, BRETT) (Entered: 02/28/2025)
Feb 28 2820 Ex Parte Motion for Order Shortening Time Ex Parte Application for Order Shortening Time for Hearing on Debtors and Committees Joint Motion for Order Pursuant to 11 U.S.C. § 1127 and Bankruptcy Rule 3019 Determining That Further Disclosure and Resolicitation of Votes is Not Required With Respect to Modifications Incorporated in Sixth Amended Plan of Reorganization Dated February 28, 2025 Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES MATERIALS, LLC, GYPSUM RESOURCES, LLC (Related document(s)2818 Motion for Determination filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC)(AXELROD, BRETT) (Entered: 02/28/2025)
Feb 28 2821 Attorney Information Sheet for Proposed Order Shortening Time for Hearing on Debtors and Committees Joint Motion for Order Pursuant to 11 U.S.C. § 1127 and Bankruptcy Rule 3019 Determining That Further Disclosure and Resolicitation of Votes is Not Required With Respect to Modifications Incorporated in Sixth Amended Plan of Reorganization Dated February 28, 2025 Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES MATERIALS, LLC, GYPSUM RESOURCES, LLC (Related document(s)2820 Motion for Order Shortening Time filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC) (AXELROD, BRETT) (Entered: 02/28/2025)
Feb 28 2822 Declaration Of: Todd L. Bice, Esq. in Support of Eleventh Interim and Final Fee Application of Pisanelli Bice PLLC as Special Litigation Counsel to Gypsum Resources, LLC for Professional Services Rendered and Reimbursement of Expenses Filed by MARY LANGSNER on behalf of PISANELLI BICE PLLC (Related document(s)2679 Application for Compensation filed by Special Counsel PISANELLI BICE PLLC) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (LANGSNER, MARY) (Entered: 02/28/2025)
Feb 28 2823 Motion to Approve Compromise under Rule 9019 Motion for Approval of Compromise, Pursuant to Fed. R. Bankr. P. 9019, Between Gypsum Resources Materials, LLC, Gypsum Resources, LLC, and Pisanelli Bice, PLLC Regarding Eleventh Interim and Final Fee Application of Pisanelli Bice PLLC as Special Litigation Counsel to Gypsum Resources, LLC for Professional Services Rendered and Reimbursement of Expenses with Proposed Order Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES MATERIALS, LLC, GYPSUM RESOURCES, LLC (AXELROD, BRETT) (Entered: 02/28/2025)
Feb 28 2824 Declaration Of: James M. Rhodes in Support of Motion for Approval of Compromise, Pursuant to Fed. R. Bankr. P. 9019, Between Gypsum Resources Materials, LLC, Gypsum Resources, LLC, and Pisanelli Bice, PLLC Regarding Eleventh Interim and Final Fee Application of Pisanelli Bice PLLC as Special Litigation Counsel to Gypsum Resources, LLC for Professional Services Rendered and Reimbursement of Expenses Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES MATERIALS, LLC, GYPSUM RESOURCES, LLC (Related document(s)2823 Motion to Approve Compromise under Rule 9019 filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC) (AXELROD, BRETT) (Entered: 02/28/2025)
Feb 28 2825 Amended Chapter 11 Plan Number Six Sixth Amended Joint Chapter 11 Plan of Reorganization Dated February 28, 2025 Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES MATERIALS, LLC, GYPSUM RESOURCES, LLC (AXELROD, BRETT) (Entered: 02/28/2025)
Feb 28 2826 Notice of Filing Redline of Sixth Amended Joint Chapter 11 Plan of Reorganization Dated February 28, 2025 Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES MATERIALS, LLC, GYPSUM RESOURCES, LLC (Related document(s)2825 Amended Chapter 11 Plan filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC) (AXELROD, BRETT) (Entered: 02/28/2025)
Feb 28 2827 Order Granting Motion for Order Shortening Time (Related document(s) 2820). Hearing scheduled 3/7/2025 at 09:30 AM at MKN Zoom Teleconference Line. (Related document(s)2818 Motion for Determination filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC.) (anm) (Entered: 02/28/2025)
Mar 3 2828 Stipulated/Agreed Order (Related document(s)2817 Stipulation filed by Special Counsel PISANELLI BICE PLLC.) (arv) (Entered: 03/03/2025)
Show 10 more entries
Mar 5 2839 Objection UNITED STATES TRUSTEES SUPPLEMENTAL OBJECTION AND RESERVATION OF RIGHTS TO CONFIRMATION OF SIXTH AMENDED JOINT CHAPTER 11 PLAN OF REORGANIZATION DATED FEBRUARY 28, 2025 Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)2653 Amended Chapter 11 Plan filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC, 2825 Amended Chapter 11 Plan filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC.) (MCDONALD, EDWARD) (Entered: 03/05/2025)
Mar 5 2840 Supplemental Objection THE U.S. TRUSTEES SUPPLEMENTAL OBJECTION AND RESERVATION OF RIGHTS TO THE ELEVENTH INTERIM AND FINAL FEE APPLICATION OF PISANELLI BICE PLLC AS SPECIAL LITIGATION COUNSEL TO GYPSUM RESOURCES, LLC FOR PROFESSIONAL SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)2679 Application for Compensation filed by Special Counsel PISANELLI BICE PLLC.) (MCDONALD, EDWARD) (Entered: 03/05/2025)
Mar 5 2841 Declaration Of: Alisa Wongvasinkul DECLARATION OF ALISA WONGVASINKUL IN SUPPORT OF THE U.S. TRUSTEES SUPPLEMENTAL OBJECTION AND RESERVATION OF RIGHTS TO THE ELEVENTH INTERIM AND FINAL FEE APPLICATION OF PISANELLI BICE PLLC AS SPECIAL LITIGATION COUNSEL TO GYPSUM RESOURCES, LLC FOR PROFESSIONAL SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)2840 Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (MCDONALD, EDWARD) (Entered: 03/05/2025)
Mar 6 2842 Omnibus Certificate of Service Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)2839 Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11, 2840 Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11, 2841 Declaration filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (MCDONALD, EDWARD) (Entered: 03/06/2025)
Mar 6 2843 Response Debtors Response to the United States Trustees Supplemental Objection and Reservation of Rights to Confirmation of Sixth Amended Plan of Reorganization Dated February 28, 2025 with Certificate of Service Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES MATERIALS, LLC, GYPSUM RESOURCES, LLC (Related document(s)2839 Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11.) (AXELROD, BRETT) (Entered: 03/06/2025)
Mar 6 2844 Supplemental Reply in Support of Eleventh Interim and Final Fee Application of Pisanelli Bice PLLC as Special Litigation Counsel to Gypsum Resources, LLC for Professional Services Rendered and Reimbursement of Expenses Filed by MARY LANGSNER on behalf of PISANELLI BICE PLLC (Related document(s)2679 Application for Compensation filed by Special Counsel PISANELLI BICE PLLC.) (Attachments: # 1 Exhibit 1) (LANGSNER, MARY) (Entered: 03/06/2025)
Mar 6 2845 Certificate of Service Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES MATERIALS, LLC, GYPSUM RESOURCES, LLC (Related document(s)2818 Motion for Determination filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC, 2819 Declaration filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC, 2823 Motion to Approve Compromise under Rule 9019 filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC, 2824 Declaration filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC, 2825 Amended Chapter 11 Plan filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC, 2826 Notice filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC) (AXELROD, BRETT) (Entered: 03/06/2025)
Mar 6 2846 Certificate of Service Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES MATERIALS, LLC, GYPSUM RESOURCES, LLC (Related document(s)2832 Notice of Entry of Order filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC) (AXELROD, BRETT) (Entered: 03/06/2025)
Mar 6 2847 Certificate of Service Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES MATERIALS, LLC, GYPSUM RESOURCES, LLC (Related document(s)2802 Notice of Entry of Order filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC) (AXELROD, BRETT) (Entered: 03/06/2025)
Mar 6 2848 Certificate of Service Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES MATERIALS, LLC, GYPSUM RESOURCES, LLC (Related document(s)2782 Notice filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC, 2783 Notice filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC, 2785 Reply filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC, 2786 Declaration filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC, 2787 Declaration filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC, 2788 Declaration filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC) (AXELROD, BRETT) (Entered: 03/06/2025)

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

The docket for this case is updated every weekday morning.

Case Information

Court
Nevada Bankruptcy Court
Case number
2:2019bk14796
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mike K. Nakagawa
Chapter
11
Filed
Jul 26, 2019
Type
voluntary
Updated
Mar 9, 2025
Last checked
Mar 10, 2025

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
A Plus Equipment Rental
A-Team Plumbing and Water
Accounting Principles
Ag Source Magazine
Al Dulaime Maheer
Alejandro Guevara
Alixes S. Elizondo
Amelia L. McLain
American Carrier Equipment
Andrew Mack
Angelo M. Valenza
Anthony R. Cancel
Anwar B. Greensword
Arizona Drilling Blasting
Armour Scale Company
There are 222 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

GYPSUM RESOURCES MATERIALS, LLC
8912 SPANISH RIDGE, SUITE 200
LAS VEGAS, NV 89148
CLARK-NV
Tax ID / EIN: xx-xxx1334
fdba HIGH GRADE GYPSUM, 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
MARK J. CONNOT
FOX ROTHSCHILD, LLP
1980 FESTIVAL PLAZA DRIVE STE 700
LAS VEGAS, NV 89135
702-262-6899
Fax : 702-597-5503
Email: mconnot@foxrothschild.com
FOX ROTHSCHILD LLP
1980 FESTIVAL PLAZA DR, STE 700
LAS VEGAS, NV 89135
REX D. GARNER
FOX ROTHSCHILD LLP
1980 FESTIVAL PLAZA DR, STE 700
LAS VEGAS, NV 89135
(702) 835 2583
Fax : (702) 597-5503
Email: rgarner@foxrothschild.com
BRIGID M. HIGGINS
BLACK & WADHAMS
10777 W. TWAIN AVE., 3RD FL.
LAS VEGAS, NV 89135
(702) 869-8801
Fax : 702-869-2669
Email: bhiggins@blackwadhams.law
THOMAS M. HORAN
FOX ROTHSCHILD LLP
919 N. MARKET ST, STE 300
WILMINGTON, DE 19899
(302) 480 9412

Debtor

GYPSUM RESOURCES, LLC
8212 SPANISH RIDGE AVENUE
LAS VEGAS, NV 89148
Tax ID / EIN: xx-xxx1495
fdba GYPSUM RESOURCES I, LLC
fdba BLUE DIAMOND FALLS, LLC

Represented By

BRETT A. AXELROD
(See above for address)
MARK J. CONNOT
(See above for address)
REX D. GARNER
(See above for address)
THOMAS M. HORAN
(See above for address)

U.S. Trustee

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

Represented By

JASON BLUMBERG
OFFICE OF THE UNITED STATES TRUSTEE
501 I ST, SUITE 7-500
SACRAMENTO, CA 95814
916-930-2076
Email: Jason.blumberg@usdoj.gov
TERRI H DIDION
OFFICE OF THE UNITED STATES TRUSTEE
300 LAS VEGAS BLVD SOUTH #4300
LAS VEGAS, NV 89101
702 388-6600 X235
Email: TERRI.DIDION@USDOJ.GOV
EDWARD M. MCDONALD
OFFICE OF U.S. TRUSTEE
300 LAS VEGAS BLVD., SO., STE 4300
LAS VEGAS, NV 89101
(702) 388-6600
Email: edward.m.mcdonald@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jan 24 C & C LAS VEGAS LLC 11 2:2025bk10406
May 24, 2023 SCHON ELISE, LLC 11 2:2023bk12086
Feb 3, 2021 SPANISH HEIGHTS ACQUISITION COMPANY, LLC 11 2:2021bk10501
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, LLC parent case 11 2:2019bk14799
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