Mar 3
2829
Notice of Entry of Order Approving Stipulation To Extend Objection And Response Deadlines For Pisanelli Bice PLLC's Notice Of Nonconsent To Use Cash Collateral with Certificate of Service Filed by RICHARD F. HOLLEY on behalf of PISANELLI BICE PLLC (Related document(s)2828 Stipulated/Agreed Order) (HOLLEY, RICHARD) (Entered: 03/03/2025)
Mar 3
2830
Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES MATERIALS, LLC (Attachments: # 1 Exhibit Schedules to MOR) (AXELROD, BRETT) (Entered: 03/03/2025)
Mar 3
2831
Chapter 11 Monthly Operating Report for Case Number 19-14799 for the Month Ending: 01/31/2025 Filed by BRETT A. AXELROD on behalf of GYPSUM RESOURCES, LLC (Attachments: # 1 Exhibit Schedules to MOR) (AXELROD, BRETT) (Entered: 03/03/2025)
Mar 3
2832
Notice of Entry of Order Shortening Time for Hearing on Debtors and Committees Joint Motion for Order Pursuant to 11 U.S.C. ยง 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)2827 Order on Motion for Order Shortening Time) (AXELROD, BRETT) (Entered: 03/03/2025)
Mar 4
2833
Transcript regarding Hearing Held on 2/25/25. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For additional information, you may contact the Transcriber Access Transcripts, LLC, Telephone number (855) 873-2223. Purchasing Party: Mary Langsner. Redaction Request Due By 03/25/2025. Redacted Transcript Submission Due By 04/4/2025. Transcript access will be restricted through 06/2/2025. (ACCESS TRANSCRIPTS, LLC) (Entered: 03/04/2025)
Mar 4
2834
Hearing Scheduled/Rescheduled.Hearing scheduled 3/7/2025 at 09:30 AM at MKN-Courtroom 2,Foley Federal Bldg. (Related document(s)2823 Motion to Approve Compromise under Rule 9019 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) (arv) (Entered: 03/04/2025)
Mar 4
2835
Conditional Notice of Withdrawal Notice Of Conditional Withdrawal Of Objection To Fifth Amended Joint Chapter 11 Plan And Objection To Accompanying Disclosure Statement Filed By Pisanelli Bice PLLC with Certificate of Service Filed by RICHARD F. HOLLEY on behalf of PISANELLI BICE PLLC (Related document(s)2756 Objection to Confirmation of the Plan filed by Special Counsel PISANELLI BICE PLLC, 2825 Amended Chapter 11 Plan filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC) (HOLLEY, RICHARD) (Entered: 03/04/2025)
Mar 4
2836
Conditional Notice of Withdrawal Notice Of Conditional Withdrawal Notice Of Nonconsent To Use Cash Collateral Filed By Pisanelli Bice PLLC with Certificate of Service Filed by RICHARD F. HOLLEY on behalf of PISANELLI BICE PLLC (Related document(s)2777 Notice filed by Special Counsel PISANELLI BICE PLLC, 2825 Amended Chapter 11 Plan filed by Debtor GYPSUM RESOURCES MATERIALS, LLC, Jnt Admin Debtor GYPSUM RESOURCES, LLC) (HOLLEY, RICHARD) (Entered: 03/04/2025)
Mar 4
2837
Notice of Filing Official Transcript. Related document(s) 2833 . (admin) (Entered: 03/04/2025)
Mar 5
2838
Opposition Rep-Clark, LLC's Opposition to Pisanelli Bice PLLC's Notice of Non-Consent to Use of Cash Collateral [Doc. 2777] with Certificate of Service Filed by ANDREW J. PETRIE on behalf of REP-CLARK, LLC (Related document(s)2777 Notice filed by Special Counsel PISANELLI BICE PLLC.) (PETRIE, ANDREW) (Entered: 03/05/2025)