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

3-31-24

Last Checked

4-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2024
Last Entry Filed
Apr 22, 2024

Docket Entries by Quarter

There are 2302 older docket entries.

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

login purchase single case subscribe now

Dec 20, 2023 2297 Joint Motion to Approve Compromise under Rule 9019 Joint Motion By and Among Gypsum Resources Materials, LLC, Gypsum Resources, LLC and Caterpillar Financial Services Corporation for Approval of Compromise Pursuant to Fed. R. Bankr. P. 9019 Filed by ROBERT R. KINAS on behalf of CATERPILLAR FINANCIAL SERVICES CORPORATION (KINAS, ROBERT) (Entered: 12/20/2023)
Dec 20, 2023 2298 Declaration Of: James M. Rhodes in Support of Joint Motion By and Among Gypsum Resources Materials, LLC, Gypsum Resources, LLC and Caterpillar Financial Services Corporation for Approval of Compromise Pursuant to Fed. R. Bankr. P. 9019 Filed by ROBERT R. KINAS on behalf of CATERPILLAR FINANCIAL SERVICES CORPORATION (Related document(s)2297 Motion to Approve Compromise under Rule 9019 filed by Creditor CATERPILLAR FINANCIAL SERVICES CORPORATION) (KINAS, ROBERT) (Entered: 12/20/2023)
Dec 20, 2023 2299 Notice of Hearing on Joint Motion By and Among Gypsum Resources Materials, LLC, Gypsum Resources, LLC and Caterpillar Financial Services Corporation for Approval of Compromise Pursuant to Fed. R. Bankr. P. 9019 Hearing Date: 01/24/2024 Hearing Time: 9:30 AM Filed by ROBERT R. KINAS on behalf of CATERPILLAR FINANCIAL SERVICES CORPORATION (Related document(s)2297 Motion to Approve Compromise under Rule 9019 filed by Creditor CATERPILLAR FINANCIAL SERVICES CORPORATION) (KINAS, ROBERT) (Entered: 12/20/2023)
Dec 20, 2023 2300 Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES MATERIALS, LLC (Attachments: # 1 Exhibit Schedules to MOR) (AXELROD, BRETT) (Entered: 12/20/2023)
Dec 20, 2023 2301 Chapter 11 Monthly Operating Report for Case Number 19-14799 for the Month Ending: 11/30/2023 Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES, LLC (Attachments: # 1 Exhibit Schedules to MOR) (AXELROD, BRETT) (Entered: 12/20/2023)
Dec 21, 2023 2302 Hearing Scheduled/Rescheduled.Hearing scheduled 1/24/2024 at 09:30 AM at Remote. (Related document(s)2297 Motion to Approve Compromise under Rule 9019 filed by Creditor CATERPILLAR FINANCIAL SERVICES CORPORATION) (jow) (Entered: 12/21/2023)
Dec 21, 2023 2303 Certificate of Service Filed by ROBERT R. KINAS on behalf of CATERPILLAR FINANCIAL SERVICES CORPORATION (Related document(s)2297 Motion to Approve Compromise under Rule 9019 filed by Creditor CATERPILLAR FINANCIAL SERVICES CORPORATION, 2298 Declaration filed by Creditor CATERPILLAR FINANCIAL SERVICES CORPORATION, 2299 Notice of Hearing filed by Creditor CATERPILLAR FINANCIAL SERVICES CORPORATION) (KINAS, ROBERT) (Entered: 12/21/2023)
Jan 2 2304 Notice of Change to Fox Rothschild LLP's Hourly Rates Effective as of January 1, 2024 Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES MATERIALS, LLC, GYPSUM RESOURCES, LLC (AXELROD, BRETT) (Entered: 01/02/2024)
Jan 6 2305 Notice of Appearance Notice of Appearance and Request for Special Notice of Creditor Anderson Produce & Logistics, LLC with Certificate of Service Filed by R. CHRISTOPHER READE on behalf of Anderson Produce & Logistics, LLC (READE, R.) (Entered: 01/06/2024)
Jan 8 2306 Notice of Docketing Error (Related document(s)2305 Notice of Appearance filed by Creditor Anderson Produce & Logistics, LLC) (arv) (Entered: 01/08/2024)
Show 10 more entries
Feb 1 2317 Amended Application for Compensation Pisanelli Bice PLLC's Eighth Interim Compensation Application (For the Period of April 1, 2023 to December 31, 2023) [Refiled to correct case number on Cover Sheet] for GYPSUM RESOURCES, LLC, Fees: $210,685.25, Expenses: $45,077.80. Filed by BRETT A. AXELROD (Related document(s)2311 Application for Compensation filed by Jnt Admin Debtor GYPSUM RESOURCES, LLC)(AXELROD, BRETT) (Entered: 02/01/2024)
Feb 5 2318 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES MATERIALS, LLC (Attachments: # 1 Exhibit Schedules to MOR) (AXELROD, BRETT) (Entered: 02/05/2024)
Feb 5 2319 Chapter 11 Monthly Operating Report for Case Number 19-14799 for the Month Ending: 12/31/2023 Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES, LLC (Attachments: # 1 Exhibit Schedules to MOR) (AXELROD, BRETT) (Entered: 02/05/2024)
Feb 9 2320 Adversary case 24-01009. Complaint Filed by REP-CLARK, LLC vs. Huan Quan Mai, Qing Zhong Fee Amount $350. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (21 (Validity, priority or extent of lien or other interest in property)(CHAVEZ, DAVID) (Entered: 02/09/2024)
Feb 21 2321 Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES MATERIALS, LLC (Attachments: # 1 Exhibit Schedules to MOR) (AXELROD, BRETT) (Entered: 02/21/2024)
Feb 21 2322 Chapter 11 Monthly Operating Report for Case Number 19-14799 for the Month Ending: 01/31/2024 Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES, LLC (Attachments: # 1 Exhibit Schedules to MOR) (AXELROD, BRETT) (Entered: 02/21/2024)
Feb 27 2323 Response and Reservation of Rights Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)2311 Application for Compensation filed by Jnt Admin Debtor GYPSUM RESOURCES, LLC, 2317 Application for Compensation filed by Jnt Admin Debtor GYPSUM RESOURCES, LLC.) (MCDONALD, EDWARD) (Entered: 02/27/2024)
Feb 27 2324 Certificate of Service Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)2323 Response filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (MCDONALD, EDWARD) (Entered: 02/27/2024)
Mar 8 2325 Please take notice that a Verified Petition has been filed by ANDREW J. PETRIE on 3/7/2024 in Adversary Case Case Number 24-01009 (arv) (Entered: 03/08/2024)
Mar 12 2326 Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES MATERIALS, LLC (Attachments: # 1 Exhibit Schedules to MOR) (AXELROD, BRETT) (Entered: 03/12/2024)

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 31, 2024
Last checked
Apr 23, 2024

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
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)
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 #
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, 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