SIERRA FILTRATION PRODUCTS, INC.
7
HILARY L. BARNES
02/04/2025
02/20/2025
Yes
v
BAPCPA |
Assigned to: HILARY L. BARNES Chapter 7 Voluntary Asset |
|
Debtor SIERRA FILTRATION PRODUCTS, INC.
2890 VASSAR ST. A-1 RENO, NV 89502 WASHOE-NV Tax ID / EIN: 88-0360824 |
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 |
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 BRADLEY G. SIMS
BRADLEY G SIMS, CHAPTER 7 TRUSTEE 1344 DISC DR. #1138 SPARKS, NV 89436 775-364-5505 Email: trustee@trusteesims.com |
U.S. Trustee U.S. TRUSTEE - RN - 7
300 BOOTH STREET, STE 3009 RENO, NV 89509 |
Date Filed | # | Docket Text |
---|---|---|
02/20/2025 | 22 | BNC Certificate of Notice. (Related document(s)18 Incomplete and/or Deficient Filing-Ch 7 Non-Individual (BNC)) No. of Notices: 1. Notice Date 02/20/2025. (Admin.) (Entered: 02/20/2025) |
02/18/2025 | 21 | Resolution of Board of Directors Filed by KEVIN A. DARBY on behalf of SIERRA FILTRATION PRODUCTS, INC. (Related document(s)1 Voluntary Petition 7 filed by Debtor SIERRA FILTRATION PRODUCTS, INC.) (DARBY, KEVIN) (Entered: 02/18/2025) |
02/18/2025 | 20 | Non-Individual Summary of Assets and Liabilities, Schedule[s] A/B, Real Property Amount: $ 0, Personal Property Amount: $ 37934.42, G, H, Declaration Concerning Debtor[s] Schedules, Statement of Financial Affairs for Individual, Disclosure of Compensation of Attorney for Debtor, Verification of Creditor Matrix, Declaration Under Penalty of Perjury on Behalf of a Corporation or Partnership Filed by KEVIN A. DARBY on behalf of SIERRA FILTRATION PRODUCTS, INC. (Related document(s) 5 Set Deficient Filing Deadlines) (DARBY, KEVIN) Modified on 2/20/2025 to reflect Statement of Financial Affairs for Individual, Disclosure of Compensation of Attorney for Debtor, Verification of Creditor Matrix, Declaration Under Penalty of Perjury on Behalf of a Corporation or Partnership attached, to reflect Declaration Concerning Debtor[s] Schedules not attached (iah). (Entered: 02/18/2025) |
02/18/2025 | 19 | (NONCONFORMING ENTRY) Amended Meeting of Creditors. The meeting of creditors has been amended because of a Change of Trustee. 341(a) meeting to be held on 3/25/2025 at 01:00 PM via Zoom - Leavitt: Meeting ID 610 055 9031, Passcode 7146423708, Phone 1 725 237 1883. Deadline to Object to Debtors Discharge or to Challenge Dischargeability of Certain Debts due: 5/27/2025. Proof of Claim due by 4/15/2025 (mms) Modified on 2/18/2025 to reflect entered in error (iah). (Entered: 02/18/2025) |
02/18/2025 | 18 | Amended Notice of Incomplete and/or Deficient Filing. (mms) (Entered: 02/18/2025) |
02/18/2025 | 17 | Notice of Incomplete and/or Deficient Filing. (mms) (Entered: 02/18/2025) |
02/13/2025 | 16 | BNC Certificate of Notice - pdf (Related document(s)13 Trustee's Notice of Assets & Notice to File Claims (BNC) filed by Trustee BRADLEY G. SIMS) No. of Notices: 8. Notice Date 02/13/2025. (Admin.) (Entered: 02/13/2025) |
02/11/2025 | 15 | Hearing Scheduled/Rescheduled.Hearing scheduled 3/11/2025 at 02:30 PM at HLB Zoom Teleconference Line. (Related document(s)9 Application to Employ filed by Trustee BRADLEY G. SIMS) (mmm) (Entered: 02/11/2025) |
02/11/2025 | 14 | Certificate of Service of Application to Employ Houmand Law Firm, Ltd. As General Bankruptcy Counsel for Bradley G. Sims, Chapter 7 Trustee, Pursuant to 11 U.S.C. 327(a) and Federal Rule of Bankruptcy Procedure 2014 with Certificate of Service Filed by JACOB L. HOUMAND on behalf of BRADLEY G. SIMS (Related document(s)9 Application to Employ filed by Trustee BRADLEY G. SIMS) (Attachments: # 1 Exhibit 1) (HOUMAND, JACOB) (Entered: 02/11/2025) |
02/11/2025 | 13 | Trustee's Notice of Assets & Notice to File Claims Proof of Claim due by 5/16/2025. (SIMS, BRADLEY) (Entered: 02/11/2025) |