Docket Entries by Quarter
There are 2823 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every weekday morning.
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 |
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
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
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
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 - LV - 11
300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101
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
Date Filed | Name![]() |
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
![]() |
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 |