Welcome to BusinessBankruptcies.com!

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

Metal Partners Rebar, Llc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2020bk12878
TYPE / CHAPTER
Voluntary / 7

Filed

6-16-20

Updated

3-17-24

Last Checked

3-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2024
Last Entry Filed
Mar 26, 2024

Docket Entries by Quarter

There are 1083 older docket entries.

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

login purchase single case subscribe now

Nov 17, 2023 1079 Amended Notice of Hearing on Motion: (I) Pursuant to Fed. R. Bankr. P. 9019 to Authorize and Approve Settlements Between Troy Fox, Chapter 7 Trustee (1) Barnsco, Inc.; (2) Daniel D. Eastlick, d/b/a Eastlick Trucking; (3) EVRAZ Inc. NA; (4) New Jersey Turnpike Authority; and (5) QSL Canada Inc.; (II) Pursuant to Fed. R. Bankr. P. 328, 330, and 331 for Award and Payment of Contingency Fee and Expenses; and (III) Vacating Hearings Hearing Date: 12/20/2023 Hearing Time: 9:30 a.m. Filed by TALITHA B. GRAY KOZLOWSKI on behalf of TROY S. FOX (Related document(s)1075 Motion to Approve Compromise under Rule 9019 filed by Trustee TROY S. FOX) (Attachments: # 1 Exhibit 1) (GRAY KOZLOWSKI, TALITHA) (Entered: 11/17/2023)
Nov 20, 2023 1080 Hearing Scheduled/Rescheduled.Hearing scheduled 12/20/2023 at 09:30 AM at Remote. (Related document(s)1075 Motion to Approve Compromise under Rule 9019 filed by Trustee TROY S. FOX) (jow) (Entered: 11/20/2023)
Nov 21, 2023 1081 Certificate of Service Filed by TALITHA B. GRAY KOZLOWSKI on behalf of TROY S. FOX (Related document(s)1065 Motion to Approve Compromise under Rule 9019 filed by Trustee TROY S. FOX, 1066 Declaration filed by Trustee TROY S. FOX, 1067 Declaration filed by Trustee TROY S. FOX, 1068 Notice of Hearing filed by Trustee TROY S. FOX, 1075 Motion to Approve Compromise under Rule 9019 filed by Trustee TROY S. FOX, 1076 Declaration filed by Trustee TROY S. FOX, 1077 Declaration filed by Trustee TROY S. FOX, 1079 Notice of Hearing filed by Trustee TROY S. FOX) (GRAY KOZLOWSKI, TALITHA) (Entered: 11/21/2023)
Nov 22, 2023 1082 Notice of Entry of Order Filed by TALITHA B. GRAY KOZLOWSKI on behalf of TROY S. FOX (Related document(s)1074 Order on Motion to Approve Compromise Under Rule 9019) (GRAY KOZLOWSKI, TALITHA) (Entered: 11/22/2023)
Dec 6, 2023 1084 Certificate of Service Filed by RASHIDAT SALAU (arv) (Entered: 12/06/2023)
Dec 15, 2023 1085 Disposition and Closing of Adversary Case (arv) (Entered: 12/15/2023)
Dec 15, 2023 1086 Disposition and Closing of Adversary Case (arv) (Entered: 12/15/2023)
Dec 15, 2023 1087 Disposition and Closing of Adversary Case (arv) (Entered: 12/15/2023)
Dec 15, 2023 1088 Disposition and Closing of Adversary Case (arv) (Entered: 12/15/2023)
Dec 15, 2023 1089 Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 1049) for KENNTH A. SELTZER, Fees awarded: $5000.00, Expenses awarded: $465.00 (arv) (Entered: 12/15/2023)
Show 10 more entries
Jan 22 1100 Order Granting Motion To Withdraw As Attorney of Record (Related document(s) 1098) MICHAEL L. GESAS terminated from the case., Granting Motion to Remove Name from E-Mail Service List . (Related documents(s) 1098) (arv) (Entered: 01/22/2024)
Jan 22 1101 Notice of Entry of Order Filed by MATTHEW C. ZIRZOW on behalf of BCG OWNCO, LLC, BGD LV HOLDING, LLC, BRG HOLDING, LLC, METAL PARTNERS REBAR, LLC (Related document(s)1100 Order on Motion to Withdraw as Attorney of Record, Order on Motion to Remove Name from E-Mail Service List) (ZIRZOW, MATTHEW) (Entered: 01/22/2024)
Jan 22 1102 Certificate of Service Filed by MATTHEW C. ZIRZOW on behalf of BCG OWNCO, LLC, BGD LV HOLDING, LLC, BRG HOLDING, LLC, METAL PARTNERS REBAR, LLC (Related document(s)1101 Notice of Entry of Order filed by Jnt Admin Debtor BGD LV HOLDING, LLC, Debtor METAL PARTNERS REBAR, LLC, Jnt Admin Debtor BRG HOLDING, LLC, Jnt Admin Debtor BCG OWNCO, LLC) (ZIRZOW, MATTHEW) (Entered: 01/22/2024)
Feb 1 1103 Disposition and Closing of Adversary Case (arv) (Entered: 02/01/2024)
Feb 1 1104 Disposition and Closing of Adversary Case (arv) (Entered: 02/01/2024)
Feb 12 1105 Disposition and Closing of Adversary Case (arv) (Entered: 02/12/2024)
Feb 12 1106 Disposition and Closing of Adversary Case (arv) (Entered: 02/12/2024)
Feb 13 1107 Disposition and Closing of Adversary Case (arv) (Entered: 02/13/2024)
Feb 29 1108 Disposition and Closing of Adversary Case (arv) (Entered: 02/29/2024)
Feb 29 1109 Disposition and Closing of Adversary Case (arv) (Entered: 02/29/2024)

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
2:2020bk12878
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mike K. Nakagawa
Chapter
7
Filed
Jun 16, 2020
Type
voluntary
Updated
Mar 17, 2024
Last checked
Mar 29, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
3M COMPANY
76 ELEVENTH AVENUE PROPERTY OWNER LLC
A TO Z TRUCKING LLC
ABM ELECTRIC LLC
ADELPHIA METALS I, LLC
ADR REBAR SUPPLY & PLACEMENT
AEROTEK COMMERCIAL STAFFING
AKITA COPY PRODUCTS
ALABAMA DEPARTMENT OF REVENUE
ALTA INDUSTRIAL EQUIPMENT COMPANY, LLC
ALTER TRUCKING AND TERMINAL CORPORATION
ALTUS RECEIVABLES MANAGEMENT
AMERICAN WIRE TIE, INC.
AMERIGAS PROPANE L.P.
AMP/CPL - THP PROPERTY, LLC
There are 327 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

METAL PARTNERS REBAR, LLC
10800 BISCAYNE BLVD., STE. 830
MIAMI, FL 33161
CLARK-NV
Tax ID / EIN: xx-xxx1220
dba METAL PARTNERS INTERNATIONAL
dba MPI
dba FGH REBAR

Represented By

MICHAEL L. GESAS
SAUL EWING ARNSTEIN & LEHR LLP
161 NO CLARK ST, STE 4200
CHICAGO, IL 60601
(312) 876 7805
Email: michael.gesas@saul.com
TERMINATED: 01/22/2024
DAVID A GOLIN
161 NORTH CLARK ST, SUITE 4200
CHICAGO, IL 60601
CHRISTOPHER S NAVEJA
SAUL EWING ARNSTEIN AND LEHR LLP
160 N. CLARK STREET
CHICAGO, IL 60601
MATTHEW C. ZIRZOW
LARSON & ZIRZOW, LLC
850 E. BONNEVILLE AVE.
LAS VEGAS, NV 89101
(702) 382-1170
Fax : (702) 382-1169
Email: mzirzow@lzlawnv.com

Debtor

BGD LV HOLDING, LLC
3101 E. CRAIG RD.
NORTH LAS VEGAS, NV 89030
Tax ID / EIN: xx-xxx6744

Represented By

MICHAEL L. GESAS
(See above for address)
TERMINATED: 01/22/2024
DAVID A GOLIN
(See above for address)
CHRISTOPHER S NAVEJA
(See above for address)
MATTHEW C. ZIRZOW
(See above for address)

Debtor

BRG HOLDING, LLC
7321 SE CANNONBALL RD.
HOLT, MO 64048
Tax ID / EIN: xx-xxx2034

Represented By

MICHAEL L. GESAS
(See above for address)
TERMINATED: 01/22/2024
DAVID A GOLIN
(See above for address)
CHRISTOPHER S NAVEJA
(See above for address)
MATTHEW C. ZIRZOW
(See above for address)

Debtor

BCG OWNCO, LLC
10800 BISCAYNE BLVD., STE 830
MIAMI, FL 33161
Tax ID / EIN: xx-xxx8350

Represented By

MICHAEL L. GESAS
(See above for address)
TERMINATED: 01/22/2024
DAVID A GOLIN
(See above for address)
CHRISTOPHER S NAVEJA
(See above for address)
MATTHEW C. ZIRZOW
(See above for address)

Trustee

TROY S. FOX
FOX, IMES AND CROSBY, LLC
601 S. 10TH ST.
SUITE 202
LAS VEGAS, NV 89101
702-382-1007

Represented By

TROY S. FOX
FOX, IMES AND CROSBY, LLC
601 S. 10TH ST.
SUITE 202
LAS VEGAS, NV 89101
702-382-1007
Fax : 702-382-1921
Email: tfox@ficlegal.com
TROY S. FOX
FOX, IMES AND CROSBY, LLC
601 S. 10TH ST.
SUITE 202
LAS VEGAS, NV 89101
702-382-1007
Fax : 702-382-1921
Email: TrusteeFox@ficlegal.com
FOX, IMES AND CROSBY, LLC
601 S. 10TH STREET, SUITE 202
LAS VEGAS, NV 89101
TALITHA B. GRAY KOZLOWSKI
BANKRUPTCY RECOVERY GROUP, LLC
7251 AMIGO ST, STE 210
LAS VEGAS, NV 89119
(702) 483-6126
Fax : (725) 777 3112
Email: tgray@brg.legal
JASON A. IMES
FOX, IMES AND CROSBY LLC
601 S. 10TH STREET
SUITE 202
LAS VEGAS, NV 89101
702-382-1007
Fax : 702-382-1921
Email: info@FICLegal.com
GARRETT H. NYE
BANKRUPTCY RECOVERY GROUP, LLC
7251 AMIGO ST, STE 210
LAS VEGAS, NV 89119
(702) 483-6126
Email: gnye@brg.legal
SCHWARTZER AND IMES LAW FIRM PC
2850 SOUTH JONES BLVD., SUITE 1
LAS VEGAS, NV 89146-5640
TERMINATED: 02/10/2023
SCHWARTZER AND MCPHERSON LAW FIRM
2850 S. JONES BLVD., #1
LAS VEGAS, NV 89146
(702) 228-7590
TERMINATED: 02/10/2023

U.S. Trustee

U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101
TERMINATED: 04/01/2022

U.S. Trustee

U.S. TRUSTEE - LV - 7, 7
300 LAS VEGAS BOULEVARD, SO.
SUITE 4300
LAS VEGAS, NV 89101

Represented By

JUSTIN CHARLES VALENCIA
U.S. DEPT OF JUSTICE
OFFICE OF THE UNITED STATES TRUSTEE
300 LAS VEGAS BLVD SOUTH
SUITE 4300
LAS VEGAS, NV 89101
702-388-6600
Fax : 702-388-6658
Email: justin.c.valencia@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 13, 2021 Damico's, LLC 11V 8:2021bk04235
Jul 23, 2021 Parusa Investment Corporation 11 8:2021bk03854
Jul 23, 2021 FICO Financial Corporation parent case 11 8:2021bk03853
Apr 22, 2019 Apex Road Commercial, LLC 7 8:2019bk03648
Oct 10, 2018 Body By Brazil 11 8:2018bk08651
Aug 1, 2016 U.S. United Ocean Services, LLC parent case 11 1:16-bk-12235
Aug 4, 2014 Entegra TC LLC 11 1:14-bk-11864
Aug 4, 2014 Union Power Employee Company LLC 11 1:14-bk-11863
Aug 4, 2014 Gila River Energy HoldCo LLC 11 1:14-bk-11861
Aug 4, 2014 EPG LLC 11 1:14-bk-11862
Aug 4, 2014 Entegra Power Services LLC 11 1:14-bk-11860
Aug 4, 2014 Entegra Power Group LLC 11 1:14-bk-11859
Feb 22, 2012 Gaspar Properties, Inc. 11 8:12-bk-02347
Jan 26, 2012 St. Pete Beach Properties, LLC 11 8:12-bk-01037
Aug 3, 2011 Channelside Cinemas, Inc. 11 8:11-bk-14761