Welcome to BusinessBankruptcies.com!

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

Allied Nevada Gold Corp.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:15-bk-10503
TYPE / CHAPTER
Voluntary / 11

Filed

3-10-15

Updated

9-13-23

Last Checked

10-1-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 1, 2015
Last Entry Filed
Sep 30, 2015

Docket Entries by Year

There are 1064 older docket entries.

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

login purchase single case subscribe now

Sep 24, 2015 1051 Objection to Debtors Amended Plan of Reorganization (related document(s)931) Filed by Brian Tuttle (NAL) (Entered: 09/24/2015)
Sep 24, 2015 1052 Notice of Filing Hycroft Project NI 43-101 Technical Report MIL Expansion Feasibility Study Winnemucca, Nevada, USA Filed by Brian Tuttle. (Attachments: # 1 Part 2 of 3 # 2 Part 3 of 3) (NAL) (Entered: 09/24/2015)
Sep 24, 2015 1053 Affidavit/Declaration of Mailing of Hassan Alli-Balogun Regarding Notice of Monthly Fee Application of Prime Clerk LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Period August 1, 2015 through August 31, 2015, Notice of Sixth Monthly Application of Akin Gump Strauss Hauer & Feld LLP, Co-Counsel for the Debtors, for Interim Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for August 1, 2015 through August 31, 2015, Notice of Fourth Monthly Application of FTI Consulting Inc., Operational Advisors to the Debtors and Debtors in Possession, for Interim Allowance of Compensation and Reimbursement of Expenses for Services Rendered from August 1, 2015 through August 31, 2015, and Notice of Fifth Monthly Application of Moelis & Company LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Financial Advisor to the Debtors from August 1, 2015 through August 31, 2015. Filed by Prime Clerk. (related document(s)1033, 1034, 1036) (Adler, Adam) (Entered: 09/24/2015)
Sep 25, 2015 1054 Objection to Debtors' Amended Joint Chapter 11 Plan of Reorganization (related document(s)931, 1024) Filed by Cigna Health and Life Insurance Company (Attachments: # 1 Certificate of Service) (Wisler, Jeffrey) Modified on 9/28/2015 (NAL). (Entered: 09/25/2015)
Sep 25, 2015 1055 Motion to Appear pro hac vice of Bria L. Mertens, Esquire of Stoel Rives LLP. Receipt Number 1794804, Filed by Graymont Western US Inc. (Chipman, William) (Entered: 09/25/2015)
Sep 25, 2015 1056 Interim Application for Compensation (Second) and Reimbursement of Expenses as Delaware Counsel and Conflicts Counsel to the Official Committee of Unsecured Creditors for the period from June 1, 2015 to August 31, 2015 Filed by Polsinelli PC. Hearing scheduled for 10/27/2015 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 10/16/2015. (Attachments: # 1 Notice # 2 Exhibit 1-5 # 3 Proposed Form of Order) (Katona, Shanti) (Entered: 09/25/2015)
Sep 25, 2015 1057 Order Approving Motion for Admission pro hac vice of Bria L. Mertens (Related Doc # 1055) Order Signed on 9/25/2015. (LMC) (Entered: 09/25/2015)
Sep 25, 2015 1058 Interim Application for Compensation (Second) as Co-Counsel to the Official Committee of Unsecured Creditors for the period from June 1, 2015 to August 31, 2015 Filed by Arent Fox LLP. Hearing scheduled for 10/27/2015 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 10/16/2015. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Exhibit 7) (Ward, Christopher) (Entered: 09/25/2015)
Sep 25, 2015 1059 Monthly Application for Compensation (Fifth) for Services Rendered and for Reimbursement of Expenses as Bankruptcy Consultants and Financial Advisors to the Official Committee of Unsecured Creditors for the period August 1, 2015 to August 31, 2015 Filed by Zolfo Cooper, LLC. Objections due by 10/16/2015. (Attachments: # 1 Notice # 2 Exhibit A-E) (Ward, Christopher) (Entered: 09/25/2015)
Sep 25, 2015 1060 Notice of Filing of Amended Plan Supplement for the Debtors' Amended Joint Chapter 11 Plan of Reorganization (related document(s)931, 1024) Filed by Allied Nevada Gold Corp. (Attachments: # 1 Exhibit A (New Organizational Documents) # 2 Exhibit A-1 (Redlines of New Organizational Documents) # 3 Exhibit D (Note Purchase Agreement) # 4 Exhibit D-1 (Redline of Note Purchase Agreement) # 5 Exhibit F (New Warrant Agreement) # 6 Exhibit F-1 (Redline of New Warrant Agreement) # 7 Exhibit J (Stockholders Agreement) # 8 Exhibit J-1 (Redline of Stockholders Agreement)) (Tarr, Stanley) Modified on 9/28/2015 (NAL). (Entered: 09/25/2015)
Show 10 more entries
Sep 28, 2015 1070 Certificate of Publication of Joshua D. Falda Regarding Notice of (A) Confirmation Hearing with Respect to Debtors' Amended Joint Chapter 11 Plan of Reorganization, (B) Objection and Voting Deadlines, (C) Solicitation and Voting Procedures, (D) Procedures Relating to the Assumption and Rejection of Executory Contracts and Unexpired Leases, and (E) Certain Other Information, was published on September 4, 2015 in the national edition of The Wall Street Journal, the Reno Gazette-Journal, The Humboldt Sun, and the Elko Daily Free Press Filed by Prime Clerk. (Steele, Benjamin) (Entered: 09/28/2015)
Sep 28, 2015 1071 Affidavit/Declaration of Mailing of Steven Gordon Regarding Notice of Filing of Amended Plan Supplement for the Debtors' Amended Joint Chapter 11 Plan of Reorganization. Filed by Prime Clerk. (related document(s)1060) (Steele, Benjamin) (Entered: 09/28/2015)
Sep 29, 2015 1072 Order Approving Motion for Admission pro hac vice of Michael S. Etkin (Related Doc # 1065) Order Signed on 9/29/2015. (LMC) (Entered: 09/29/2015)
Sep 29, 2015 1073 Order Approving Motion for Admission pro hac vice of S. Jason Teele (Related Doc # 1066) Order Signed on 9/29/2015. (LMC) (Entered: 09/29/2015)
Sep 29, 2015 1074 Order Approving Motion for Admission pro hac vice of Nicholas B. Vislocky(Related Doc # 1067) Order Signed on 9/29/2015. (LMC) (Entered: 09/29/2015)
Sep 29, 2015 1075 Monthly Application for Compensation (First) for Services Rendered and for Reimbursement of Expenses as a Mining Expert for the Official Committee of Unsecured Creditors for the period July 16, 2015 to August 31, 2015 Filed by SRK Consulting (U.S.), Inc.. Objections due by 10/20/2015. (Attachments: # 1 Notice # 2 Declaration # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C) (Ward, Christopher) (Entered: 09/29/2015)
Sep 29, 2015 1076 Interim Application for Compensation (First) for Services Rendered and for Reimbursement of Expenses as a Mining Expert for the Official Committee of Unsecured Creditors for the period July 16, 2015 to August 31, 2015 Filed by SRK Consulting (U.S.), Inc.. Hearing scheduled for 10/27/2015 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 10/20/2015. (Attachments: # 1 Notice # 2 Declaration) (Ward, Christopher) (Entered: 09/29/2015)
Sep 29, 2015 1077 Certificate of No Objection Regarding Sixth Monthly Fee Application of Blank Rome LLP, Co-Counsel to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period from August 1, 2015 through August 31, 2015 (related document(s)965) Filed by Allied Nevada Gold Corp.. (Tarr, Stanley) (Entered: 09/29/2015)
Sep 29, 2015 1078 Interim Application for Compensation of Blank Rome LLP as Co-Counsel to the Debtors and Debtors in Possession for the period June 1, 2015 to August 31, 2015 (Second Interim) (related document(s)744, 891, 965) Filed by Allied Nevada Gold Corp.. Hearing scheduled for 10/27/2015 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 10/20/2015. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Tarr, Stanley) (Entered: 09/29/2015)
Sep 29, 2015 1079 Interim Application for Compensation of FTI Consulting Inc. as Operational Advisors to the Debtors and Debtors in Possession for the period June 1, 2015 to August 31, 2015 (Second Interim) (related document(s)887, 1034) Filed by Allied Nevada Gold Corp.. Hearing scheduled for 10/27/2015 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 10/20/2015. (Tarr, Stanley) (Entered: 09/29/2015)

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
Delaware Bankruptcy Court
Case number
1:15-bk-10503
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary F. Walrath
Chapter
11
Filed
Mar 10, 2015
Type
voluntary
Terminated
Nov 6, 2019
Updated
Sep 13, 2023
Last checked
Oct 1, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bianchi's Auto and Truck Parts, Inc.
    Bianchi's Auto and Truck Parts, Inc.
    ecf@pacerpro.com
    Kaempfer Crowell
    Michael Macdonald, Esq.
    Plumb Line Mechanical, Inc.
    Terry Ross, Esq.
    TRC MASTER FUND LLC
    Westchester Fire Insurance Company
    Westchester Fire Insurance Company

    Parties

    Debtor

    Allied Nevada Gold Corp.
    9790 Gateway Drive, Suite 200
    Reno, NV 89521
    WASHOE-NV
    Tax ID / EIN: xx-xxx7115

    Represented By

    Christopher W. Carty
    Akin Gump Strauss Hauer & Feld LLP
    One Bryant Park
    New York, NY 10036
    212-872-8045
    Fax : 212-872-1002
    Email: ccarty@akingump.com
    Michael David Debaecke
    Blank RomeLLP
    1201 Market St.
    Suite 800
    Wilmington, DE 19899
    usa
    (302) 425-6400
    Fax : (302) 425-6464
    Email: debaecke@blankrome.com
    Ira S. Dizengoff
    Akin Gump Strauss Hauer & Feld LLP
    One Bryant Park
    New York, NY 10036
    212-872-1000
    Fax : 212-872-1002
    Email: idizengoff@akingump.com
    Philip C. Dublin
    Akin Gump Strauss Hauer & Feld LLP
    One Bryant Park
    New York, NY 10036-6745
    212-872-1000
    Fax : 212-872-1002
    Email: pdublin@akingump.com
    Matthew C. Fagen
    Akin Gump Strauss Hauer & Feld LLP
    One Bryant Park
    Bank of America Tower
    New York, NY 10036-6745
    (212) 872-7425
    Email: mfagen@akingump.com
    Alexis Freeman
    Akin Gump Strauss Hauer & Feld LLP
    One Bryant Park
    New York, NY 10036
    212-872-1026
    Fax : 212-872-1002
    Email: afreeman@akingump.com
    Victoria A. Guilfoyle
    Blank Rome LLP
    1201 Market Street, Suite 800
    Wilmington, DE 19801
    302-425-6404
    Fax : 302-425-6464
    Email: guilfoyle@blankrome.com
    Sean E. O'Donnell
    Akin Gump Strauss Hauer & Feld LLP
    One Bryant Park
    New York, NY 10036
    212-872-1000
    Fax : 212-872-1002
    Email: sodonnell@akingump.com
    Nicholas P. Stabile
    Akin Gump Strauss Hauer & Feld LLP
    One Bryant Park
    New York, NY 10036
    (212) 872-1000
    Email: nstabile@akingump.com
    Stanley B. Tarr
    Blank Rome LLP
    1201 North Market Street
    Suite 800
    Wilmington, DE 19801
    302-425-6479
    Fax : 313-428-5104
    Email: tarr@blankrome.com
    Stanley B. Tarr
    Blank Rome LLP
    1201 North Market Street
    Suite 800
    Wilmington, DE 19801
    302-425-6479
    Fax : 313-428-5104
    Email: tarr@blankrome.com

    U.S. Trustee

    United States Trustee
    844 King Street, Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491

    Represented By

    Tiiara N. A. Patton
    United States Department of Justice
    Office of the United States Trustee
    J. Caleb Boggs Federal Building
    844 King St., Suite 2207, Lockbox # 35
    Wilmington, DE 19801
    302-573-6491
    Fax : 302-573-6497
    Email: tiiara.patton@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 24, 2021 AIRWIRE TECHNOLOGIES 11 3:2021bk50314
    Mar 10, 2015 Victory Gold Inc. 11 1:15-bk-10516
    Mar 10, 2015 Victory Exploration Inc. 11 1:15-bk-10515
    Mar 10, 2015 Hycroft Resources & Development, Inc. 11 1:15-bk-10514
    Mar 10, 2015 Hasbrouck Production Company LLC 11 1:15-bk-10513
    Mar 10, 2015 ANG Pony LLC 11 1:15-bk-10512
    Mar 10, 2015 ANG Northeast LLC 11 1:15-bk-10511
    Mar 10, 2015 ANG North LLC 11 1:15-bk-10510
    Mar 10, 2015 ANG Eureka LLC 11 1:15-bk-10509
    Mar 10, 2015 ANG Cortez LLC 11 1:15-bk-10508
    Mar 10, 2015 ANG Central LLC 11 1:15-bk-10507
    Mar 10, 2015 Allied VNC Inc. 11 1:15-bk-10506
    Mar 10, 2015 Allied VGH Inc. 11 1:15-bk-10505
    Mar 10, 2015 Allied Nevada Gold Holdings LLC 11 1:15-bk-10504
    Aug 18, 2014 INTUUN SYSTEMS, INC. 7 3:14-bk-51409