California Southern Bankruptcy Court

Case number: 3:19-bk-04150 - Reno Contracting, Inc. - California Southern Bankruptcy Court

Case Information
Case title
Reno Contracting, Inc.
Chapter
7
Judge
Judge Laura S. Taylor
Filed
07/15/2019
Asset
No
Docket Header

Closed




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-04150-LT7

Assigned to: Judge Laura S. Taylor
Chapter 7
Voluntary
No asset



Debtor disposition:  Standard Discharge
Date filed:  07/15/2019
Date terminated:  04/13/2021
341 meeting:  10/03/2019

Debtor

Reno Contracting, Inc.

830 Kuhn Drive, #212241
Chula Vista, CA 91921
SAN DIEGO-CA
Tax ID / EIN: 33-0570635
fdba
Reno ESP

fdba
Reno Solar

fdba
Reno TI


represented by
Michael T. O'Halloran

Law Office of Michael T. O'Halloran
401 West A Street
Suite 1150
San Diego, CA 92101
619-233-1727
Fax : 619-233-6526
Email: [email protected]

Trustee

James L. Kennedy

James L. Kennedy, Trustee
P.O. Box 28459
San Diego, CA 92198-0459
858-243-8649

represented by
Christin A. Batt

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: [email protected]

Leslie T. Gladstone

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: [email protected]

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
David Ortiz

DOJ-Ust
880 Front Street
David A. Ortiz
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/13/2021117Docket Text
Order Approving Trustee's Report of No Distribution and Closing Case. It appearing to the Court that the Trustee in the above-entitled case has filed a Report of No Distribution and that the said Trustee has performed all other duties required of the Trustee in the administration of said case; now, therefore, IT IS ORDERED that said report be and it hereby is approved and the case is closed; and the Trustee is discharged from and relieved of his trust. Michael Williams, Clerk of Court (Rodriguez-Olivas, J.) (Entered: 04/13/2021)
03/30/2021116Docket Text
Chapter 7 Trustee's Report of No Distribution: I, James L. Kennedy, 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. 341(a) Meeting Held and Concluded. 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 21 months. Assets Abandoned (without deducting any secured claims): $ 5105000.00, Assets Exempt: Not Available, Claims Scheduled: $ 13913876.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 13913876.00. filed by James L. Kennedy on behalf of James L. Kennedy. (Kennedy, James) (Entered: 03/30/2021)
03/18/2021114Docket Text
BNC Court Certificate of Notice. (related documents 113 Notice of Proposed Abandonment of Property) Notice Date 03/20/2021. (Admin.) (Entered: 03/20/2021)
03/17/2021115Docket Text
Court Notice Served On: 03/20/2021. Opposition due on 04/12/2021 unless an objector is entitled to additional time under FRBP 9006. (related document 114 Notice of Proposed Abandonment of Property) (Admin) (Entered: 03/21/2021)
03/17/2021113Docket Text
Notice of Proposed Abandonment of Property. filed by James L. Kennedy on behalf of James L. Kennedy. (Kennedy, James) (Entered: 03/17/2021)
01/21/2021112Docket Text
Notice of Change of Address for The Sullivan Group of Court Reporters, Inc.. (Reza, Paul) (Entered: 01/21/2021)
01/13/2021110Docket Text
BNC Court Certificate of Notice. (related documents 109 Notice of Proposed Abandonment of Property) Notice Date 01/15/2021. (Admin.) (Entered: 01/15/2021)
01/12/2021111Docket Text
Court Notice Served On: 01/15/2021. Opposition due on 02/05/2021 unless an objector is entitled to additional time under FRBP 9006. (related document 110 Notice of Proposed Abandonment of Property) (Admin) (Entered: 01/16/2021)
01/12/2021109Docket Text
Notice of Proposed Abandonment of Property. filed by James L. Kennedy on behalf of James L. Kennedy. (Kennedy, James) (Entered: 01/12/2021)
09/15/2020108Docket Text
BNC Court Certificate of Notice. (related documents 107 Notice of Errors/Deficiencies) Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020)