Case number: 2:20-bk-12876 - BGD LV HOLDING, LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    BGD LV HOLDING, LLC

  • Court

    Nevada (nvbke)

  • Chapter

    7

  • Judge

    AUGUST B. LANDIS

  • Filed

    06/16/2020

  • Last Filing

    05/13/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
BAPCPA, JNTADMN



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 20-12876-abl

Assigned to: AUGUST B. LANDIS
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/16/2020
Date converted:  04/01/2022
341 meeting:  05/11/2022
Deadline for filing claims:  08/25/2020
Deadline for filing claims (govt.):  12/14/2020

Debtor

BGD LV HOLDING, LLC

3101 E. CRAIG RD.
NORTH LAS VEGAS, NV 89030
CLARK-NV
Tax ID / EIN: 82-3376744
dba
METAL PARTNERS INTERNATIONAL


represented by
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

Trustee

TROY S. FOX

601 S TENTH ST
LAS VEGAS, NV 89101
702 382-1007

represented by
TROY S. FOX

601 S TENTH ST
LAS VEGAS, NV 89101
702 382-1007
Email: trusteefox@crosby-fox.com

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

Latest Dockets

Date Filed#Docket Text
05/13/202251Initial Asset Report Debtor appeared. (FOX, TROY) (Entered: 05/13/2022)
04/22/202250Substitution of Attorney adding JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 7 7 Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 7 7 (VALENCIA, JUSTIN) (Entered: 04/22/2022)
04/20/202249Trustee's Notice of Continued 341 Meeting, to hear Jointly Administered matters together Filed by TROY S. FOX on behalf of TROY S. FOX (Related document(s) 48 341 Meeting Continued (7,11) filed by Trustee TROY S. FOX) (FOX, TROY) (Entered: 04/20/2022)
04/20/202248341 Meeting Continued to be held with Jointly Administered Matters 341(a) meeting to be held on 5/11/2022 at 03:00 PM at Remote. (FOX, TROY) (Entered: 04/20/2022)
04/07/202247Change of Address of 76 Eleventh Avenue Property Owner LLC Filed by DANIEL PERRY (mar) (Entered: 04/08/2022)
04/03/202246BNC Certificate of Notice (Related document(s)41 Order Directing the Filing of a Final Report) No. of Notices: 1. Notice Date 04/03/2022. (Admin.) (Entered: 04/03/2022)
04/03/202245BNC Certificate of Notice (Related document(s)43 Amended Meeting of Creditors Chapter 7 Asset - Non-Individual (BNC)) No. of Notices: 14. Notice Date 04/03/2022. (Admin.) (Entered: 04/03/2022)
04/03/202244BNC Certificate of Notice (Related document(s)42 Meeting of Creditors Chapter 7 Asset Non-Individual (BNC)) No. of Notices: 14. Notice Date 04/03/2022. (Admin.) (Entered: 04/03/2022)
04/01/202243Amended Meeting of Creditors. The meeting of creditors has been amended because of a Change of 341 hearing date or time. 341(a) meeting to be held on 4/27/2022 at 11:00 AM at Remote. Proof of Claim due by 8/25/2020 Government Proof of Claims due by 12/14/2020, (arv) (Entered: 04/01/2022)
04/01/202242Meeting of Creditors 341(a) meeting to be held on 4/27/2022 at 10:00 AM at Remote. Proof of Claim due by 6/10/2022 Government Proof of Claims due by 9/28/2022, (arv) (Entered: 04/01/2022)