Case number: 2:25-bk-13746 - SILVER STATE HYDRAULIC SERVICES - Nevada Bankruptcy Court

Case Information
  • Case title

    SILVER STATE HYDRAULIC SERVICES

  • Court

    Nevada (nvbke)

  • Chapter

    11

  • Judge

    MIKE K. NAKAGAWA

  • Filed

    06/30/2025

  • Last Filing

    09/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, BAPCPA



U.S. Bankruptcy Court
District of Nevada (Las Vegas)
Bankruptcy Petition #: 25-13746-mkn

Assigned to: MIKE K. NAKAGAWA
Chapter 11
Voluntary
Asset


Date filed:  06/30/2025
341 meeting:  08/07/2025
Deadline for filing claims:  11/05/2025
Deadline for filing claims (govt.):  12/29/2025

Debtor

SILVER STATE HYDRAULIC SERVICES

1710 WESTERN AVENUE
LAS VEGAS, NV 89102
CLARK-NV
Tax ID / EIN: 88-0312942

represented by
DAVID J. WINTERTON

7881 W. CHARLESTON BLVD., STE. 220
LAS VEGAS, NV 89117
(702) 363-0317
Fax : (702) 363-1630
Email: david@davidwinterton.com

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
represented by
EDWARD M. MCDONALD

OFFICE OF U.S. TRUSTEE
300 LAS VEGAS BLVD., SO., STE 4300
LAS VEGAS, NV 89101
(702) 388-6600
Email: edward.m.mcdonald@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/08/202520Hearing Scheduled/Rescheduled.Hearing scheduled 9/10/2025 at 09:30 AM at MKN Zoom Teleconference Line. (Related document(s)13 Motion for Remand filed by Creditor MICHAEL SMITH, AN INDIVIDUAL, 17 Motion for Relief from Stay filed by Creditor Michael Smith) (arv) (Entered: 08/08/2025)
08/07/202519Notice of Hearing re Motion for Relief from Automatic Stay as to Non Debtor Defendants Caspian Industrial Investment, David Habibian and Shian Habibian Hearing Date: 09/10/2025 Hearing Time: 9:30 A.M. with Certificate of Service Filed by ROBERT G MASSI on behalf of Michael Smith (Related document(s)17 Motion for Relief from Stay filed by Creditor Michael Smith) (MASSI, ROBERT) (Entered: 08/07/2025)
08/07/202518Receipt of Filing Fee for Motion for Relief from Stay( 25-13746-mkn) [motion,mrlfsty] ( 199.00). Receipt number A22508318, fee amount $ 199.00.(re: Doc#17) (U.S. Treasury) (Entered: 08/07/2025)
08/07/202517Motion for Relief from Stay Property: None Fee Amount $199. Filed by ROBERT G MASSI on behalf of Michael Smith (MASSI, ROBERT) (Entered: 08/07/2025)
08/07/202516341 Meeting Concluded - Assets (MCDONALD, EDWARD) (Entered: 08/07/2025)
08/07/202515Notice of Hearing with Certificate of Service Filed by ROBERT G MASSI on behalf of Michael Smith (Related document(s)13 Motion for Remand filed by Creditor MICHAEL SMITH, AN INDIVIDUAL) (MASSI, ROBERT) (Entered: 08/07/2025)
08/05/202514First Notice of Appearance and Request for Special Notice with Certificate of Service Filed by ROBERT G MASSI on behalf of MICHAEL SMITH, AN INDIVIDUAL (Related document(s)13 Motion for Remand filed by Plaintiff MICHAEL SMITH, AN INDIVIDUAL) (MASSI, ROBERT) (Entered: 08/05/2025)
08/05/202513Motion for Remand Filed by ROBERT G MASSI on behalf of MICHAEL SMITH, AN INDIVIDUAL (MASSI, ROBERT) (Entered: 08/05/2025)
07/29/202512Adversary case 25-01173. Notice of Removal Filed by Michael Smith vs. SILVER STATE HYDRAULIC SERVICES Fee Amount $350. (01 (Determination of removed claim or cause)(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))(WINTERTON, DAVID) Modified on 8/1/2025 to reflect Notice of Removal (npc). (Entered: 07/29/2025)
07/24/202511Notice of Appearance and Request for Special Notice with Certificate of Service Filed by JAMES T. LEAVITT on behalf of Michael Smith (LEAVITT, JAMES) (Entered: 07/24/2025)