Case number: 3:20-bk-50496 - EXTRACTECH, LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    EXTRACTECH, LLC

  • Court

    Nevada (nvbke)

  • Chapter

    7

  • Judge

    HILARY L. BARNES

  • Filed

    05/12/2020

  • Last Filing

    12/06/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
BAPCPA



U.S. Bankruptcy Court
District of Nevada (Reno)
Bankruptcy Petition #: 20-50496-nmc

Assigned to: NATALIE M. COX
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/12/2020
Date converted:  11/17/2020
341 meeting:  12/30/2021
Deadline for filing claims:  04/06/2021
Deadline for filing claims (govt.):  05/16/2021

Debtor

EXTRACTECH, LLC

103 MCLEOD ST.
YERINGTON, NV 89447
LYON-NV
Tax ID / EIN: 84-2296941

represented by
ALAN R SMITH

270 WRONDEL WAY, APT. B
RENO, NV 89502
(775) 287-6850
Email: arsnevada52@gmail.com

Trustee

CHRISTOPHER P. BURKE

702 PLUMAS STREET
RENO, NV 89509
775 333-9345

represented by
MICHAEL LEHNERS

429 MARSH AVE
RENO, NV 89509
(775) 786-1695
Fax : (775) 786-0799
Email: michaellehners@yahoo.com

U.S. Trustee

U.S. TRUSTEE - RN - 11

300 BOOTH STREET, STE 3009
RENO, NV 89509
TERMINATED: 11/19/2020

 
 
U.S. Trustee

U.S. TRUSTEE - RN - 7, 7

300 BOOTH STREET, STE 3009
RENO, NV 89509

 
 
Creditor Committee

THE OFFICIAL COMMITTEE OF CREDITORS HOLDING UNSECURED CLAIMS
represented by
WILLIAM D COPE

LAW OFFICES OF WILLIAM D COPE LLP
545 MOGUL MOUNTAIN DR
RENO, NV 89523
(775) 333-0838
Fax : (775) 786-3066
Email: william@copebklaw.com

Latest Dockets

Date Filed#Docket Text
02/04/2022284(COPY) Order Approving Settlement (cly) (Entered: 02/04/2022)
02/02/2022283Amended Trustee's Report of Sale (Attachments: # 1 Exhibit Extractech by Lot Report)(BURKE, CHRISTOPHER) (Entered: 02/02/2022)
02/01/2022282Declaration Of: David Neisingh with Certificate of Service Filed by ALAN R SMITH on behalf of EXTRACTECH, LLC (Related document(s) 279 Order on Motion to Compel) (SMITH, ALAN) (Entered: 02/01/2022)
01/31/2022281Notice of Entry of Order with Certificate of Service Filed by MICHAEL LEHNERS on behalf of CHRISTOPHER P. BURKE (Related document(s) 278 Order on Motion to Approve Settlement) (LEHNERS, MICHAEL) (Entered: 01/31/2022)
01/31/2022280Notice of Entry of Order with Certificate of Service Filed by MICHAEL LEHNERS on behalf of CHRISTOPHER P. BURKE (Related document(s) 279 Order on Motion to Compel) (LEHNERS, MICHAEL) (Entered: 01/31/2022)
01/25/2022279Order Granting Motion To Compel (Related document(s) 261) (mmm) (Entered: 01/25/2022)
01/25/2022278Order Granting Motion To Approve Settlement (Related document(s) 264) (mmm) (Entered: 01/25/2022)
12/30/2021277Initial Asset Report Debtor appeared. (BURKE, CHRISTOPHER) (Entered: 12/30/2021)
12/30/2021276Reply with Certificate of Service Filed by MICHAEL LEHNERS on behalf of CHRISTOPHER P. BURKE (Related document(s) 273 Opposition filed by Debtor EXTRACTECH, LLC.) (LEHNERS, MICHAEL) (Entered: 12/30/2021)
12/21/2021275Declaration Of: David Neisingh with Certificate of Service Filed by ALAN R SMITH on behalf of EXTRACTECH, LLC (Related document(s) 273 Opposition filed by Debtor EXTRACTECH, LLC) (SMITH, ALAN) (Entered: 12/21/2021)