Case number: 2:20-bk-12878 - METAL PARTNERS REBAR, LLC - Nevada Bankruptcy Court

Case Information
  • Case title

    METAL PARTNERS REBAR, LLC

  • Court

    Nevada (nvbke)

  • Chapter

    7

  • Judge

    AUGUST B. LANDIS

  • Filed

    06/16/2020

  • Last Filing

    03/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
BAPCPA, JNTADMN, LEAD



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 20-12878-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:  04/27/2022
Deadline for filing claims:  06/10/2022
Deadline for filing claims (govt.):  09/28/2022

Debtor

METAL PARTNERS REBAR, LLC

10800 BISCAYNE BLVD., STE. 830
MIAMI, FL 33161
CLARK-NV
Tax ID / EIN: 26-3061220
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

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

Jnt Admin Debtor

BGD LV HOLDING, LLC

3101 E. CRAIG RD.
NORTH LAS VEGAS, NV 89030
Tax ID / EIN: 82-3376744

represented by
MICHAEL L. GESAS

(See above for address)

DAVID A GOLIN

(See above for address)

CHRISTOPHER S NAVEJA

(See above for address)

MATTHEW C. ZIRZOW

(See above for address)

Jnt Admin Debtor

BRG HOLDING, LLC

7321 SE CANNONBALL RD.
HOLT, MO 64048
Tax ID / EIN: 82-3632034

represented by
MICHAEL L. GESAS

(See above for address)

DAVID A GOLIN

(See above for address)

CHRISTOPHER S NAVEJA

(See above for address)

MATTHEW C. ZIRZOW

(See above for address)

Jnt Admin Debtor

BCG OWNCO, LLC

10800 BISCAYNE BLVD., STE 830
MIAMI, FL 33161
Tax ID / EIN: 81-5478350

represented by
MICHAEL L. GESAS

(See above for address)

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

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

 
 
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

 
 
Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS

C/O AMANDA M. PERACH
McDONALD CARANO LLP
2300 WEST SAHARA AVENUE, SUITE 1200
LAS VEGAS, NV 89102
(702) 873-4100
TERMINATED: 04/01/2022
represented by
CATHRINE M. CASTALDI

2211 MICHELSON DRIVE
SEVENTH FLOOR
IRVINE, CA 92612
(949) 752-7100
Email: ccastaldi@brownrudnick.com
TERMINATED: 04/01/2022

AMANDA M PERACH

MCDONALD CARANO LLP
2300 WEST SAHARA AVE
SUITE 1200
LAS VEGAS, NV 89102
702-257-4535
Fax : 702-873-9966
Email: aperach@mcdonaldcarano.com
TERMINATED: 04/01/2022

MAX D. SCHLAN

BROWN RUDNICK LLP
SEVEN TIME SQUARE
NEW YORK, NY 10036
TERMINATED: 04/01/2022

RYAN J. WORKS

MCDONALD CARANO LLP
2300 W. SAHARA AVE., SUITE 1200
LAS VEGAS, NV 89102
(702) 873-4100
Fax : (702) 873-9966
Email: rworks@mcdonaldcarano.com
TERMINATED: 04/01/2022

Latest Dockets

Date Filed#Docket Text
03/13/20251187Certificate of Service Filed by TALITHA B. GRAY KOZLOWSKI on behalf of TROY S. FOX (Related document(s)[1182] Motion to Approve Compromise under Rule 9019 filed by Trustee TROY S. FOX, [1183] Declaration filed by Trustee TROY S. FOX, [1184] Declaration filed by Trustee TROY S. FOX, [1185] Notice of Hearing filed by Trustee TROY S. FOX) (GRAY KOZLOWSKI, TALITHA)
03/11/20251186Hearing Scheduled/Rescheduled.Hearing scheduled 4/15/2025 at 01:30 PM at ABL Zoom Teleconference Line. (Related document(s)[1182] Motion to Approve Compromise under Rule 9019 filed by Trustee TROY S. FOX) (arv)
03/10/20251185Notice of Hearing on Motion: (I) Pursuant to Fed. R. Bankr. P. 9019 to Authorize and Approve the Settlements Between Troy Fox, Chapter 7 Trustee and (1) Southwest Transload & Distribution, LLC; and (2) Andrew Dietzel; and (II) Pursuant to Fed. R. Bankr. P. 328, 330, and 331 for Award and Payment of Contingency Fee and Expenses Hearing Date: 04/15/2025 Hearing Time: 1:30 p.m. Filed by TALITHA B. GRAY KOZLOWSKI on behalf of TROY S. FOX (Related document(s)[1182] Motion to Approve Compromise under Rule 9019 filed by Trustee TROY S. FOX) (GRAY KOZLOWSKI, TALITHA)
03/10/20251184Declaration Of: Troy Fox, Esq. In Support of Motion: (I) Pursuant to Fed. R. Bankr. P. 9019 to Authorize and Approve the Settlements Between Troy Fox, Chapter 7 Trustee and (1) Southwest Transload & Distribution, LLC; and (2) Andrew Dietzel; and (II) Pursuant to Fed. R. Bankr. P. 328, 330, and 331 for Award and Payment of Contingency Fee and Expenses Filed by TALITHA B. GRAY KOZLOWSKI on behalf of TROY S. FOX (Related document(s)[1182] Motion to Approve Compromise under Rule 9019 filed by Trustee TROY S. FOX) (GRAY KOZLOWSKI, TALITHA)
03/10/20251183Declaration Of: Talitha Gray Kozlowski in Support of Motion: (I) Pursuant to Fed. R. Bankr. P. 9019 to Authorize and Approve the Settlements Between Troy Fox, Chapter 7 Trustee and (1) Southwest Transload & Distribution, LLC; and (2) Andrew Dietzel; and (II) Pursuant to Fed. R. Bankr. P. 328, 330, and 331 for Award and Payment of Contingency Fee and Expenses Filed by TALITHA B. GRAY KOZLOWSKI on behalf of TROY S. FOX (Related document(s)[1182] Motion to Approve Compromise under Rule 9019 filed by Trustee TROY S. FOX) (GRAY KOZLOWSKI, TALITHA)
03/10/20251182Motion to Approve Compromise under Rule 9019 Motion: (I) Pursuant to Fed. R. Bankr. P. 9019 to Authorize and Approve the Settlements Between Troy Fox, Chapter 7 Trustee and (1) Southwest Transload & Distribution, LLC; and (2) Andrew Dietzel; and (II) Pursuant to Fed. R. Bankr. P. 328, 330, and 331 for Award and Payment of Contingency Fee and Expenses with Proposed Order Filed by TALITHA B. GRAY KOZLOWSKI on behalf of TROY S. FOX (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4)(GRAY KOZLOWSKI, TALITHA)
01/30/2025Disposition and Closing of Adversary Case (arv)
01/21/2025Disposition and Closing of Adversary Case (arv)
01/07/20251177Notice of Docketing Error (Related document(s)[1174] Designation of Record filed by Interested Party FRANK BERGREN, [1175] Notice filed by Interested Party FRANK BERGREN) (mag)
01/06/2025Disposition and Closing of Adversary Case (arv)