Case number: 3:24-bk-50300 - BREITMEYER FABRICATIONS, INC. - Nevada Bankruptcy Court

Case Information
  • Case title

    BREITMEYER FABRICATIONS, INC.

  • Court

    Nevada (nvbke)

  • Chapter

    7

  • Judge

    HILARY L. BARNES

  • Filed

    03/28/2024

  • Last Filing

    08/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
BAPCPA



U.S. Bankruptcy Court
District of Nevada (Reno)
Bankruptcy Petition #: 24-50300-hlb

Assigned to: HILARY L. BARNES
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/28/2024
Date converted:  03/13/2025
341 meeting:  04/17/2025
Deadline for filing claims:  05/22/2025
Deadline for filing claims (govt.):  09/09/2025

Debtor

BREITMEYER FABRICATIONS, INC.

500 SERENITY PLACE
RENO, NV 89510
WASHOE-NV
Tax ID / EIN: 30-1258155
dba
SUPERIOR HYDRAULICS & FABRICATION


represented by
KEVIN A. DARBY

Darby Law Practice, Ltd
499 W. Plumb Lane
Suite 202
Reno, NV 89509
775-322-1237
Email: kevin@darbylawpractice.com

DARBY LAW PRACTICE

499 W. PLUMB LANE
SUITE 202
RENO, NV 89509

Trustee

CHAPTER 11 - RN

300 BOOTH STREET, STE 3009
RENO, NV 89509
TERMINATED: 04/03/2024

 
 
Trustee

EDWARD M. BURR

10191 E SHANGRI LA RD
SCOTTSDALE, AZ 85260
(602) 418-2906
TERMINATED: 03/17/2025

 
 
Trustee

BRADLEY G. SIMS

BRADLEY G SIMS, CHAPTER 7 TRUSTEE
1344 DISC DR. #1138
SPARKS, NV 89436
775-364-5505

represented by
JACOB L. HOUMAND

HOUMAND LAW FIRM, LTD.
9205 W. RUSSELL RD, BLDG 3, STE 240
LAS VEGAS, NV 89148
(702) 720-3370
Fax : (702) 720-3371
Email: jhoumand@houmandlaw.com

HOUMAND LAW FIRM LTD.

9205 WEST RUSSELL ROAD
BUILDING 3, SUITE 240
LAS VEGAS, NV 89148

U.S. Trustee

U.S. TRUSTEE - RN - 11

300 BOOTH STREET, STE 3009
RENO, NV 89509
TERMINATED: 03/13/2025

represented by
CARLOS R. HERNANDEZ-VIVONI

UNITED STATES DEPARTMENT OF JUSTICE
UNITED STATES TRUSTEE, REGION 17
300 LAS VEGAS BLVD SOUTH, SUITE 4300
LAS VEGAS, NV 89101
702-388-6600
Fax : 702-388-6658
Email: carlos.hernandez-vivoni@usdoj.gov
TERMINATED: 03/13/2025

U.S. Trustee

U.S. TRUSTEE - RN - 7, 7

300 BOOTH STREET, STE 3009
RENO, NV 89509
 
 

Latest Dockets

Date Filed#Docket Text
08/29/2025175Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/29/2025). (Related document(s)[174] Chapter 7 Trustee's Report of No Distribution filed by Trustee BRADLEY G. SIMS.) (SIMS, BRADLEY)
08/29/2025174Chapter 7 Trustee's Report of No Distribution: I, BRADLEY G. SIMS, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. The 341 meeting was held. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 17 months. Assets Abandoned (without deducting any secured claims): $ 328331.84, Assets Exempt: $ 0.00, Claims Scheduled: $ 1157299.32, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1157299.32. MEETING CONCLUDED. (SIMS, BRADLEY)
07/30/2025173Disposition and Closing of Adversary Case (mms)
07/15/2025172Notice of Entry of Order Approving Stipulation to Withdraw Motion for Order Compelling Turnover of Property of the Estate with Certificate of Service Filed by JACOB L. HOUMAND on behalf of BRADLEY G. SIMS (Related document(s)[171] Stipulated/Agreed Order) (Attachments: # (1) Exhibit 1) (HOUMAND, JACOB)
07/15/2025171Stipulated/Agreed Order (Related document(s)[169] Stipulation filed by Trustee BRADLEY G. SIMS.) (Attachments: # (1) Exhibit 1) (mms)
07/15/2025170Certificate of Service of Stipulation to Withdraw Motion for Order Compelling Turnover of Property of the Estate with Certificate of Service Filed by JACOB L. HOUMAND on behalf of BRADLEY G. SIMS (Related document(s)[169] Stipulation filed by Trustee BRADLEY G. SIMS) (HOUMAND, JACOB)
07/15/2025169Stipulation By BRADLEY G. SIMS and Between BREITMEYER FABRICATIONS, INC. and MICHAEL MONAHAN to Withdraw Motion for Order Compelling Turnover of Property of the Estate Filed by JACOB L. HOUMAND on behalf of BRADLEY G. SIMS (Related document(s)[83] Motion for Turnover filed by Debtor BREITMEYER FABRICATIONS, INC.) (Attachments: # (1) Exhibit 1) (HOUMAND, JACOB)
07/09/2025168Order Granting Motion For Relief From the Automatic Stay (Related document(s) [162]) (mms)
07/08/2025167Order Directing Movant To Submit Proposed Order Granting Stay Relief (Related document(s)162 Motion for Relief from Stay filed by Creditor JPMorgan Chase Bank, N.A..) (mms) (Entered: 07/08/2025)
06/11/2025166Hearing Scheduled/Rescheduled.Hearing scheduled 7/15/2025 at 10:30 AM at HLB Zoom Teleconference Line. (Related document(s)162 Motion for Relief from Stay filed by Creditor JPMorgan Chase Bank, N.A.) (mms) (Entered: 06/11/2025)