Arizona Bankruptcy Court

Case number: 2:19-bk-15934 - RENAISSANCE RESIDENTIAL, LLC - Arizona Bankruptcy Court

Case Information
Case title
RENAISSANCE RESIDENTIAL, LLC
Chapter
7
Judge
Daniel P. Collins
Filed
12/20/2019
Last Filing
03/15/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:19-bk-15934-DPC

Assigned to: Judge Daniel P. Collins
Chapter 7
Voluntary
Asset


Date filed:  12/20/2019
341 meeting:  01/27/2020
Deadline for filing claims:  04/06/2020

Debtor

RENAISSANCE RESIDENTIAL, LLC

8925 EAST PIMA CENTER PARKWAY
SUITE 205
SCOTTSDALE, AZ 85258
MARICOPA-AZ
Tax ID / EIN: 20-3397572

represented by
ALLAN 1 NEWDELMAN

ALLAN D NEWDELMAN PC
80 E. COLUMBUS AVE.
PHOENIX, AZ 85012
602-264-4550
Fax : 602-277-0144
Email: [email protected]

Trustee

ROBERT A. MACKENZIE

2001 E. CAMPBELL AVE., SUITE 200
PHOENIX, AZ 85016
602-229-8575

represented by
TERRY A. DAKE

TERRY A. DAKE, LTD.
P.O. BOX 26945
PHOENIX, AZ 85068-6945
602-710-1005
Email: [email protected]

U.S. Trustee

U.S. TRUSTEE

OFFICE OF THE U.S. TRUSTEE
230 NORTH FIRST AVENUE
SUITE 204
PHOENIX, AZ 85003
 
 

Latest Dockets
Date Filed#Docket Text
02/18/2022Docket Text
Receipt for Unclaimed Funds or Dividends to the Court. Receipt Number 20124893, Amount Paid $$21.74. (SJF) (Entered: 02/22/2022)
02/18/2022Docket Text
ENTERED IN ERROR Receipt into Registry - $21.74 from Robert A Mackenzie, Trustee. Receipt Number 20124893. (SF) (admin) Modified on 2/22/2022 (SJF). (Entered: 02/18/2022)
02/09/202268Docket Text
ORDER
Approving Abandonment signed on 2/9/2022 (related document(s) 64 Trustee Notice to Abandon Property) . (MHE) (Entered: 02/09/2022)
02/08/202267Docket Text
Notice of Lodging Proposed Order filed by TERRY A. DAKE of TERRY A. DAKE, LTD. on behalf of ROBERT A. MACKENZIE (related document(s) 64 Trustee Notice to Abandon Property).(DAKE, TERRY) (Entered: 02/08/2022)
02/08/202266Docket Text
Certificate of Service and No Objections filed by TERRY A. DAKE of TERRY A. DAKE, LTD. on behalf of ROBERT A. MACKENZIE. (related document(s) 64 Trustee Notice to Abandon Property) (DAKE, TERRY) (Entered: 02/08/2022)
12/21/202165Docket Text
BNC Certificate of Notice - PDF Document (related document(s) 64 Trustee Notice to Abandon Property) (Admin.) (Entered: 12/23/2021)
12/20/202164Docket Text
Trustee Notice to Abandon Property filed by TERRY A. DAKE of TERRY A. DAKE, LTD. on behalf of ROBERT A. MACKENZIE.(DAKE, TERRY) (Entered: 12/20/2021)
12/30/202063Docket Text
Notice of Deposition (2004 Examination of David Porter) filed by WILLIAM NOVOTNY of DICKINSON WRIGHT PLLC on behalf of DS Deco Central, LLC and DS Deco 7300, LLC.(NOVOTNY, WILLIAM) (Entered: 12/30/2020)
12/10/202062Docket Text
Notice of Deposition (2004 Examination of David Porter) filed by WILLIAM NOVOTNY of DICKINSON WRIGHT PLLC on behalf of DS DECO 7300, LLC, DS DECO CENTRAL, LLC.(NOVOTNY, WILLIAM) (Entered: 12/10/2020)
06/09/202061Docket Text
ORDER
Allowing Claim No. 13 Filed by DS Deco Central, LLC signed on 6/9/2020 (related document(s) 51 Order on Motion to Authorize) . (Bryant, Renee) (Entered: 06/09/2020)