Case number: 2:22-bk-14422 - MP REORGANIZATION - Nevada Bankruptcy Court

Case Information
  • Case title

    MP REORGANIZATION

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    NATALIE M. COX

  • Filed

    12/15/2022

  • Last Filing

    07/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, BAPCPA, EXHS



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 22-14422-nmc

Assigned to: NATALIE M. COX
Chapter 11
Voluntary
Asset


Date filed:  12/15/2022
341 meeting:  02/06/2023
Deadline for filing claims:  04/19/2023
Deadline for filing claims (govt.):  06/13/2023

Debtor

MP REORGANIZATION

8275 SOUTH EASTERN AVENUE
LAS VEGAS, NV 89123
CLARK-NV
Tax ID / EIN: 77-0664193

represented by
GABRIELLE A. HAMM

SCHWARTZ LAW, PLLC
601 E. BRIDGER AVENUE
LAS VEGAS, NV 89101
702-385-5544
Email: ghamm@nvfirm.com

BRYAN A. LINDSEY

SCHWARTZ LAW, PLLC
601 EAST BRIDGER AVENUE
LAS VEGAS, NV 89101
702-385-5544
Fax : 702-442-9887
Email: blindsey@nvfirm.com

SAMUEL A. SCHWARTZ

SCHWARTZ LAW
601 EAST BRIDGER AVE
LAS VEGAS, NV 89101
702-385-5544
Fax : 702-442-9887
Email: saschwartz@nvfirm.com

SCHWARTZ LAW, PLLC

601 EAST BRIDGER AVENUE
LAS VEGAS, NV 89101

Claims Agent

STRETTO

410 EXCHANGE, STE 100
IRVINE, CA 92602
(855) 812 6112

 
 
Trustee

CHAPTER 11 - LV

300 LAS VEGAS BLVD., SO. #4300
LAS VEGAS, NV 89101
(702) 388-6600

 
 
U.S. Trustee

U.S. TRUSTEE - LV - 11

300 LAS VEGAS BOULEVARD S.
SUITE 4300
LAS VEGAS, NV 89101

 
 
Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS

LARSON AND ZIRZOW, LLC
ATTN: MATTHEW C. ZIRZOW, ESQ.
850 E. BONNEVILLE AVE.
LAS VEGAS, NV 89101
represented by
JOHN D. FIERO

PACHULSKI STANG ZIEHL AND JONES LLP
ONE SANSOME STREET
34TH FLOOR, SUITE 3430
SAN FRANCISCO, CA 94104-4436
415-217-5101
Fax : 415-263-7010
Email: jfiero@pszjlaw.com

LARSON AND ZIRZOW, LLC

850 E. BONNEVILLE AVE.
LAS VEGAS, NV 89101

PACHULSKI STANG ZIEHL AND JONES LLP

ONE SANSOME STREET
34TH FLOOR, SUITE 3430
SAN FRANCISCO, CA 94104

JASON H. ROSELL

PACHULSKI STANG ZIEHL AND JONES LLP
ONE SANSOME STREET
34TH FLOOR, SUITE 3430
SAN FRANCISCO, CA 94104-4436
415-263-7000
Email: jrosell@pszjlaw.com

MATTHEW C. ZIRZOW

LARSON AND ZIRZOW, LLC
850 E. BONNEVILLE AVE.
LAS VEGAS, NV 89101
(702) 382-1170
Fax : (702) 382-1169
Email: mzirzow@lzlawnv.com

Latest Dockets

Date Filed#Docket Text
07/24/20241096Declaration Of: John S. Luna DECLARATION OF JOHN S. LUNA IN SUPPORT OF (1) DREXLERS OPPOSITION TO DEBTORS MOTION FOR RECONSIDERATION OF FINDINGS OF FACT AND CONCLUSIONS OF LAW REGARDING (A) SECOND AMENDED PLAN OF REORGANIZATION FOR MUSCLEPHARM CORPORATION AND (B) DEBTORS MOTION PURSUANT TO 11 U.S.C. §§ 105 AND 363OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9019 TO APPROVE SETTLEMENT AND PLAN SUPPORT AGREEMENT [ECF 1025], ORDER DENYING 9019 MOTION [ECF 1026] AND ITS ORDER DENYING SECOND AMENDED PLAN [ECF1027] and (2) DREXLERS OBJECTION TO EMPERY TAX EFFICIENT LPS PROPOSED DISCLOSURE STATEMENT (and any amendments thereto) with Certificate of Service Filed by DAVID MINCIN on behalf of RYAN DREXLER (Related document(s)1095 Opposition filed by Creditor RYAN DREXLER) (MINCIN, DAVID) (Entered: 07/24/2024)
07/24/20241095Opposition DREXLERS OPPOSITION TO DEBTORS MOTION FOR RECONSIDERATION OF FINDINGS OF FACT AND CONCLUSIONS OF LAW REGARDING (A) SECOND AMENDED PLAN OF REORGANIZATION FOR MUSCLEPHARM CORPORATION AND (B) DEBTORS MOTION PURSUANT TO 11 U.S.C. §§ 105 AND 363OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9019 TO APPROVE SETTLEMENT AND PLAN SUPPORT AGREEMENT [ECF 1025], ORDER DENYING 9019 MOTION [ECF 1026] AND ITS ORDER DENYING SECOND AMENDED PLAN [ECF1027] with Certificate of Service Filed by DAVID MINCIN on behalf of RYAN DREXLER (Related document(s)1059 Motion to Reconsider filed by Debtor MP REORGANIZATION.) (MINCIN, DAVID) (Entered: 07/24/2024)
07/24/20241094Objection DREXLER'S OBJECTION TO EMPERY TAX EFFICIENT LP'S PROPOSED DISCLOSURE STATEMENT (and any amendments thereto) with Certificate of Service Filed by DAVID MINCIN on behalf of RYAN DREXLER (Related document(s)1080 Disclosure Statement filed by Interested Party EMPERY TAX EFFICIENT, LP.) (MINCIN, DAVID) (Entered: 07/24/2024)
07/24/20241093Limited Objection Debtor's Limited Objection and Reservation of Rights to the Disclosure Statement for Creditors' First Amended Plan of Reorganization for MP Reorganization Under Chapter 11 of the Bankruptcy Code (ECF No. 1080) with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of MP REORGANIZATION (Related document(s)1080 Disclosure Statement filed by Interested Party EMPERY TAX EFFICIENT, LP.) (SCHWARTZ, SAMUEL) (Entered: 07/24/2024)
07/17/20241092Supplemental Certificate of Service re: Findings of Fact and Conclusions of Law Regarding (A) Second Amended Plan of Reorganization for Musclepharm Corporation [ECF No. 770] and (B) Debtors Motion Pursuant to 11 U.S.C. §§ 105 and 363 of the Bankruptcy Code and Bankruptcy Rule 9019 to Approve Settlement and Plan Support Agreement With: (I) the Official Committee of Unsecured Creditors; (II) Empery Tax Efficient, LP, in Its Capacity as Collateral Agent and Financing Agent for MP Collateral, LLC; and (III) White Winston Select Asset Funds, LLC [ECF No. 524] (Docket No. 1025), Order Denying 9019 Motion (Docket No. 1026), Order Denying Second Amended Plan (Docket No. 1027), Order to Show Cause Why the Case Should Not Be Dismissed or Converted and/or Why a Trustee Should Not Be Appointed Under 11 U.S.C. §§ 105, 1104, and/or 11121 (Docket No. 1030), Motion for Order: (I) Approving the Adequacy of Disclosures in the Proposed Disclosure Statement to Accompany Creditors Plan; (II) Setting Deadlines for Balloting and Opposing Confirmation of the Plan; (III) Approving Form of Ballots; (IV) Setting a Record Date for Voting Purposes; and (V) Setting the Confirmation Hearing on the Plan (Docket No. 1082), Notice of Hearing on Motion for Order: (I) Approving the Adequacy of Disclosures in the Proposed Disclosure Statement to Accompany Creditors Plan; (II) Setting Deadlines for Balloting and Opposing Confirmation of the Plan; (III) Approving Form of Ballots; (IV) Setting a Record Date for Voting Purposes; and (V) Setting the Confirmation Hearing on the Plan (Docket No. 1083) Filed by STRETTO (Related document(s)1025 Findings of Fact and Conclusions of Law, 1026 Order on Motion to Approve Compromise Under Rule 9019, 1027 Order, 1030 Order to Show Cause for Dismissal of Case, 1082 Miscellaneous Application filed by Interested Party EMPERY TAX EFFICIENT, LP, 1083 Notice of Hearing filed by Interested Party EMPERY TAX EFFICIENT, LP) (STRETTO) (Entered: 07/17/2024)
07/11/20241091Order Granting Motion To Withdraw As Attorney of Record (Related document(s) 1033) JAMES PATRICK SHEA; BART K. LARSEN and JAMES PATRICK SHEA terminated from the case. (jow) (Entered: 07/11/2024)
07/09/20241090Supplemental Certificate of Service re: Findings of Fact and Conclusions of Law Regarding (A) Second Amended Plan of Reorganization for Musclepharm Corporation [ECF No. 770] and (B) Debtors Motion Pursuant to 11 U.S.C. §§ 105 and 363 of the Bankruptcy Code and Bankruptcy Rule 9019 to Approve Settlement and Plan Support Agreement With: (I) the Official Committee of Unsecured Creditors; (II) Empery Tax Efficient, LP, in Its Capacity as Collateral Agent and Financing Agent for MP Collateral, LLC; and (III) White Winston Select Asset Funds, LLC [ECF No. 524] (Docket No. 1025), Order Denying 9019 Motion (Docket No. 1026), Order Denying Second Amended Plan (Docket No. 1027), Order to Show Cause Why the Case Should Not Be Dismissed or Converted and/or Why a Trustee Should Not Be Appointed Under 11 U.S.C. §§ 105, 1104, and/or 11121 (Docket No. 1030) Filed by STRETTO (Related document(s)1025 Findings of Fact and Conclusions of Law, 1026 Order on Motion to Approve Compromise Under Rule 9019, 1027 Order, 1030 Order to Show Cause for Dismissal of Case) (STRETTO) (Entered: 07/09/2024)
06/26/20241089Notice of Entry of Order SCHEDULING HEARINGS ON ORDER TO SHOW CAUSE, MOTION FOR RECONSIDERATION, AND CREDITORS DISCLOSURE STATEMENT with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of MP REORGANIZATION (Related document(s)1086 Order) (SCHWARTZ, SAMUEL) (Entered: 06/26/2024)
06/26/20241088Certificate of Service re: Motion for Order: (I) Approving the Adequacy of Disclosures in the Proposed Disclosure Statement to Accompany Creditors Plan; (II) Setting Deadlines for Balloting and Opposing Confirmation of the Plan; (III) Approving Form of Ballots; (IV) Setting a Record Date for Voting Purposes; and (V) Setting the Confirmation Hearing on the Plan (Docket No. 1082), Notice of Hearing on Motion for Order: (I) Approving the Adequacy of Disclosures in the Proposed Disclosure Statement to Accompany Creditors Plan; (II) Setting Deadlines for Balloting and Opposing Confirmation of the Plan; (III) Approving Form of Ballots; (IV) Setting a Record Date for Voting Purposes; and (V) Setting the Confirmation Hearing on the Plan (Docket No. 1083) Filed by STRETTO (Related document(s)1082 Miscellaneous Application filed by Interested Party EMPERY TAX EFFICIENT, LP, 1083 Notice of Hearing filed by Interested Party EMPERY TAX EFFICIENT, LP) (STRETTO) (Entered: 06/26/2024)
06/26/20241087Hearing Scheduled/Rescheduled.Hearing scheduled 8/7/2024 at 09:30 AM at Remote. (Related document(s)1074 Disclosure Statement filed by Interested Party EMPERY TAX EFFICIENT, LP) (jow) (Entered: 06/26/2024)