Nevada Bankruptcy Court

Case number: 3:14-bk-51413 - SPEED TECHNOLOGIES, LLC - Nevada Bankruptcy Court

Case Information
Case title
SPEED TECHNOLOGIES, LLC
Chapter
7
Judge
BRUCE T. BEESLEY
Filed
08/19/2014
Last Filing
07/27/2019
Asset
Yes
Vol
v
Docket Header

BAPCPA, CLOSED




U.S. Bankruptcy Court
District of Nevada (Reno)
Bankruptcy Petition #: 14-51413-btb

Assigned to: BRUCE T. BEESLEY
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/19/2014
Date converted:  05/12/2015
Date reopened (2):  10/24/2018
Date terminated:  07/22/2019
341 meeting:  08/06/2015

Debtor

SPEED TECHNOLOGIES, LLC

6001 TALBOT LANE
RENO, NV 89511
WASHOE-NV
Tax ID / EIN: 20-4879762

represented by
SPEED TECHNOLOGIES, LLC

PRO SE

MICHAEL LEHNERS

429 MARSH AVE
RENO, NV 89509
(775) 786-1695
Fax : (775) 786-0799
Email: [email protected]
TERMINATED: 04/27/2015

Trustee

JERI COPPA-KNUDSON

3495 LAKESIDE DR.
PMB #62
RENO, NV 89509-4841
(775) 329-1528

represented by
JERI COPPA-KNUDSON

3495 LAKESIDE DR
PMB #62
RENO, NV 89509
(775) 329-1528
Fax : (775) 329-5320
Email: [email protected]

JEFFREY L HARTMAN

HARTMAN & HARTMAN
510 WEST PLUMB LANE, STE B
RENO, NV 89509
(775) 324-2800
Fax : (775) 324-1818
Email: [email protected]

U.S. Trustee

U.S. TRUSTEE - RN - 11

300 BOOTH STREET, STE 3009
RENO, NV 89509
TERMINATED: 05/12/2015

 
 
U.S. Trustee

U.S. TRUSTEE - RN - 7, 7

300 BOOTH STREET, STE 3009
RENO, NV 89509
 
 

Latest Dockets
Date Filed#Docket Text
07/27/2019318Docket Text
BNC Certificate of Mailing - pdf (Related document(s)317 Order for Payment of Unclaimed Funds) No. of Notices: 1. Notice Date 07/27/2019. (Admin.) (Entered: 07/27/2019)
07/25/2019317Docket Text
Order for Payment of Unclaimed Funds (Related document(s)311 Ex Parte Motion to Withdraw Unclaimed Funds filed by Creditor SHANE KISMAN.) (cly) (Entered: 07/25/2019)
07/22/2019316Docket Text
Final Decree Discharge of Trustee and Closing of Chapter 7 Case (lms) (Entered: 07/22/2019)
07/15/2019315Docket Text
Trustee's Final Distribution Report - Reviewed by UST. Filed on behalf of Trustee Jeri Coppa-Knudson (STROZZA (kmf), NICHOLAS) (Entered: 07/15/2019)
07/01/2019314Docket Text
Order Approving Trustee's Payment of Final Compensation and Reimbursement of Expenses (Related document(s) 309) (cly) (Entered: 07/01/2019)
06/27/2019313Docket Text
Declaration Of: JERI COPPA-KNUDSON Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (Related document(s)308 Trustee's Final Account and Proposed Distribution - Reviewed by UST, 309 Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee JERI COPPA-KNUDSON) (COPPA-KNUDSON, JERI) (Entered: 06/27/2019)
06/24/2019312Docket Text
Unclaimed Funds - Supporting Documentation.
This document contains sensitive information and cannot be viewed by the public.
(Related document(s)311 Ex Parte Motion to Withdraw Unclaimed Funds filed by Creditor SHANE KISMAN) (mag) (Entered: 06/25/2019)
06/24/2019311Docket Text
Motion to Withdraw Unclaimed Funds Filed by SHANE KISMAN, C/O ALLIANCE RESEARCH & RECOVERY, INC. (mag) (Entered: 06/25/2019)
05/21/2019310Docket Text
Certificate of Service Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (Related document(s)308 Trustee's Final Account and Proposed Distribution - Reviewed by UST, 309 Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee JERI COPPA-KNUDSON) (Attachments: # 1 Exhibit A) (COPPA-KNUDSON, JERI) (Entered: 05/21/2019)
05/21/2019309Docket Text
Amended Notice of Summary of Final Report and Account of Trustee Over $1500 with Negative Notice. (COPPA-KNUDSON, JERI) (Entered: 05/21/2019)