Welcome to BusinessBankruptcies.com!

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

Steel Partners, Llc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:2020bk11955
TYPE / CHAPTER
Voluntary / 7

Filed

4-15-20

Updated

9-13-23

Last Checked

11-18-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2020
Last Entry Filed
Oct 20, 2020

Docket Entries by Quarter

There are 71 older docket entries.

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

login purchase single case subscribe now

Jul 6, 2020 72 Trustee's Report of Sale of Estate Property at Auction (ATKINSON, ROBERT) (Entered: 07/06/2020)
Jul 14, 2020 73 Notice of Appearance and, Request for Special Notice and Copies of all Plans and Disclosure Statements [F.R.B.P. 9010(b), 2002 and 3017(a)] with Certificate of Service Filed by ANDREA M. GANDARA on behalf of FREYSSINET, INC. (GANDARA, ANDREA) (Entered: 07/14/2020)
Jul 14, 2020 74 Ex Parte Motion for 2004 Examination of California Field Ironworkers Trust Fund with Proposed Order with Certificate of Service Filed by ANDREA M. GANDARA on behalf of FREYSSINET, INC. (GANDARA, ANDREA) (Entered: 07/14/2020)
Jul 14, 2020 75 Declaration Of: Andrea M. Gandara, Esq. in Support of Ex Parte Application for 2004 Examination of California Field Ironworkers Trust Fund with Certificate of Service Filed by ANDREA M. GANDARA on behalf of FREYSSINET, INC. (Related document(s)74 Motion for Examination filed by Creditor FREYSSINET, INC.) (GANDARA, ANDREA) (Entered: 07/14/2020)
Jul 16, 2020 76 Ex Parte Motion for 2004 Examination of Employee Security Division of the Nevada Department of Employment, Training and Rehabilitation with Proposed Order with Certificate of Service Filed by DARYL E. MARTIN on behalf of GLAZIERS JOINT TRUST FUNDS (Attachments: # 1 Declaration)(MARTIN, DARYL) (Entered: 07/16/2020)
Jul 20, 2020 77 The Order for 2004 Examination cannot be signed based on a request for production of documents contained in the order/motion. Such requests should be done by subpoena. Please refer to Local Rule 2004 for more information. (Related document(s)74 Motion for Examination filed by Creditor FREYSSINET, INC.) (mah) (Entered: 07/20/2020)
Jul 20, 2020 78 Subpoena Filed by DARYL E. MARTIN on behalf of GLAZIERS JOINT TRUST FUNDS (MARTIN, DARYL) (Entered: 07/20/2020)
Jul 20, 2020 79 Amended Ex Parte Motion for 2004 Examination of California Field Ironworkers Trust Fund with Proposed Order with Certificate of Service Filed by ANDREA M. GANDARA on behalf of FREYSSINET, INC. (Related document(s)74 Motion for Examination filed by Creditor FREYSSINET, INC.)(GANDARA, ANDREA) (Entered: 07/20/2020)
Jul 20, 2020 80 Declaration Of: Andrea M. Gandara, Esq. in Support of Amended Ex Parte Application for 2004 Examination of California Field Ironworkers Trust Fund with Certificate of Service Filed by ANDREA M. GANDARA on behalf of FREYSSINET, INC. (Related document(s)79 Motion for Examination filed by Creditor FREYSSINET, INC.) (GANDARA, ANDREA) (Entered: 07/20/2020)
Jul 22, 2020 81 The Order for 2004 Examination cannot be signed based on a request for production of documents contained in the order/motion/declaration. Such requests should be done by subpoena. Please refer to Local Rule 2004 for more information. (Related document(s)79 Motion for Examination filed by Creditor FREYSSINET, INC., 80 Declaration filed by Creditor FREYSSINET, INC.) (mah) (Entered: 07/22/2020)
Show 10 more entries
Sep 1, 2020 92 Amended Certificate of Service Filed by ROBERT E. ATKINSON on behalf of ROBERT E. ATKINSON (Related document(s)89 Notice of Hearing filed by Trustee ROBERT E. ATKINSON) (ATKINSON, ROBERT) (Entered: 09/01/2020)
Sep 1, 2020 93 Certificate of Service Filed by ROBERT E. ATKINSON on behalf of ROBERT E. ATKINSON (Related document(s)88 Application for Administrative Claim/Expenses filed by Trustee ROBERT E. ATKINSON, 89 Notice of Hearing filed by Trustee ROBERT E. ATKINSON) (ATKINSON, ROBERT) (Entered: 09/01/2020)
Sep 1, 2020 94 Notice OF APPEARANCE AND REQUEST FOR SPECIAL NOTICE Filed by JEFFREY R. HALL on behalf of RAYEO ENTERPRISES, INC. (HALL, JEFFREY) (Entered: 09/01/2020)
Sep 2, 2020 95 Application for Administrative Expenses with Proposed Order Filed by BRIAN R. DZIMINSKI on behalf of KCSL, LLC (Attachments: # 1 Affidavit Declaration of Maria Schifano in Support of Motion for Allowance and Payment of Administrative Expense Claims)(DZIMINSKI, BRIAN) (Entered: 09/02/2020)
Sep 2, 2020 96 Notice of Hearing Hearing Date: 10/07/2020 Hearing Time: 2:30 p.m. Filed by BRIAN R. DZIMINSKI on behalf of KCSL, LLC (Related document(s)95 Application for Administrative Claim/Expenses filed by Debtor KCSL, LLC) (DZIMINSKI, BRIAN) (Entered: 09/02/2020)
Sep 2, 2020 97 Non-Opposition Trustee's Notice of Non-Opposition Filed by ROBERT E. ATKINSON on behalf of ROBERT E. ATKINSON (Related document(s)95 Application for Administrative Claim/Expenses filed by Debtor KCSL, LLC.) (ATKINSON, ROBERT) (Entered: 09/02/2020)
Sep 3, 2020 98 Hearing Scheduled/Rescheduled. Hearing scheduled 10/7/2020 at 02:30 PM at Remote. (Related document(s)95 Application for Administrative Claim/Expenses filed by Creditor KCSL, LLC) (mag) (Entered: 09/03/2020)
Sep 3, 2020 99 Motion for Relief from Stay Property: Invoice Nos 7541 and 7565 Pursuant to 11 U.S.C. §§ 362(a)(7) and (d)(1) and for Waiver of 14-Day Stay Under FRBP 4001(a)(3) Fee Amount $181. with Proposed Order with Certificate of Service Filed by ANDREA M. GANDARA on behalf of FREYSSINET, INC. (GANDARA, ANDREA) (Entered: 09/03/2020)
Sep 3, 2020 100 Declaration Of: Michael Louis in Support of Motion for Relief from Automatic Stay Pursuant to 11 U.S.C. §§ 362(a)(7) and (d)(1) for Waiver of 14-Day Stay Under FRBP 4001(a)(3) with Certificate of Service Filed by ANDREA M. GANDARA on behalf of FREYSSINET, INC. (Related document(s)99 Motion for Relief from Stay filed by Creditor FREYSSINET, INC.) (GANDARA, ANDREA) (Entered: 09/03/2020)
Sep 3, 2020 101 Notice of Hearing on Motion for Relief from Automatic Stay Pursuant to TO 11 U.S.C. §§ 362(a)(7) and (d)(1) and for Waiver of 14-Day Stay Under FRBP 4001(a)(3) Hearing Date: 10/07/2020 Hearing Time: 1:30 PM with Certificate of Service Filed by ANDREA M. GANDARA on behalf of FREYSSINET, INC. (Related document(s)99 Motion for Relief from Stay filed by Creditor FREYSSINET, INC., 100 Declaration filed by Creditor FREYSSINET, INC.) (GANDARA, ANDREA) (Entered: 09/03/2020)

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

This case is closed and is no longer being updated.

Case Information

Court
Nevada Bankruptcy Court
Case number
2:2020bk11955
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mike K. Nakagawa
Chapter
7
Filed
Apr 15, 2020
Type
voluntary
Terminated
Dec 5, 2022
Updated
Sep 13, 2023
Last checked
Nov 18, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & N Custom Fabrication
    ABC Imaging of Washington, Inc.
    Advanced Torch Service & Supply
    Ahern Rentals
    Ahern Rentals Inc
    Ahern Rentals. Inc.
    Air Center of Nevada Inc.
    Airgas
    All Hose South, LLC
    Allstate Fire Eq
    ASC Steel Deck
    Bank of George
    Battle Born Steel L.L.C.
    BC Wire Rope & Rigging
    BDrafting, Inc.
    There are 159 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    STEEL PARTNERS, LLC
    3625 POLARIS AVENUE
    LAS VEGAS, NV 89103
    CLARK-NV
    Tax ID / EIN: xx-xxx4400

    Represented By

    NEDDA GHANDI
    GHANDI DEETER BLACKHAM
    725 SOUTH 8th STREET SUITE 100
    LAS VEGAS, NV 89101
    (702) 878-1115
    Fax : (702) 979-2485
    Email: nedda@ghandilaw.com

    Trustee

    ROBERT E. ATKINSON
    376 E WARM SPRINGS RD STE 130
    LAS VEGAS, NV 89119
    702 617-3200

    Represented By

    ROBERT E. ATKINSON
    376 E WARM SPRINGS RD STE 130
    LAS VEGAS, NV 89119
    702 617-3200
    Email: Robert@ch7.vegas

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 13, 2022 UNITED AUTO GLASS & TINTING INC 7 2:2022bk11707
    Aug 30, 2021 STRONG MAN SERVICES, INC. 7 2:2021bk14265
    Jul 28, 2020 IMNYLV, LLC parent case 11 1:2020bk11726
    May 31, 2019 DKA AUTOMOTIVE, LLC 7 2:2019bk13486
    Jan 21, 2019 A&R COMPLETE SERVICE, CORP. 11 2:2019bk10321
    Jul 20, 2018 ALLSTAR PAINT & BODY COLLISION CENTER LLC 7 2:2018bk14303
    Feb 11, 2016 MUSTAPHA ASSI REVOCABLE LIVING TRUST DATED JUN 11 2:16-bk-10615
    Mar 26, 2013 SILVER STATE STEEL GROUP, INC 11 2:13-bk-12441
    Mar 18, 2013 LP DOYLE, INC. 11 2:13-bk-12182
    Mar 1, 2013 SILVER STATE STEEL GROUP, INC 11 2:13-bk-11666
    Jan 14, 2013 STEELMAN PROPERTIES, LLC 11 2:13-bk-10317
    Oct 18, 2012 INDUSTRIAL OFFICE COMPLEX, LLC 11 2:12-bk-21855
    Nov 9, 2011 3 IN 1 INC. 7 2:11-bk-27575
    Oct 18, 2011 RADDCO ENTERPRISES, LLC 11 2:11-bk-26409
    Jul 26, 2011 DANDA, INC 7 2:11-bk-21659