Nevada Bankruptcy Court

Case number: 3:18-bk-50037 - SPECIALTY CONTRACTING COMPANY - Nevada Bankruptcy Court

Case Information
Case title
SPECIALTY CONTRACTING COMPANY
Chapter
7
Judge
HILARY L. BARNES
Filed
01/11/2018
Last Filing
03/19/2024
Asset
Yes
Vol
v
Docket Header

BAPCPA, EXHS




U.S. Bankruptcy Court
District of Nevada (Reno)
Bankruptcy Petition #: 18-50037-nmc

Assigned to: NATALIE M. COX
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/11/2018
Date converted:  03/13/2018
341 meeting:  04/12/2018
Deadline for filing claims:  07/20/2018
Deadline for filing claims (govt.):  09/10/2018

Debtor

SPECIALTY CONTRACTING COMPANY

59 CONEY ISLAND DR.
SPARKS, NV 89431
WASHOE-NV
Tax ID / EIN: 27-3307924
dba
DIVERSIFIED DEMOLITION COMPANY


represented by
STEPHEN R HARRIS

HARRIS LAW PRACTICE LLC
6151 LAKESIDE DR, STE 2100
RENO, NV 89511
(775) 786-7600
Fax : (775) 786-7764
Email: [email protected]
TERMINATED: 04/08/2019

JENNIFER R LLOYD

HOWARD & HOWARD
3800 HOWARD HUGHES PKWY, STE 1000
LAS VEGAS, NV 89169
(702) 2571483
Fax : (702) 5671568
Email: [email protected]

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 89509-4841
(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: 03/13/2018

 
 
U.S. Trustee

U.S. TRUSTEE - RN - 7, 7

300 BOOTH STREET, STE 3009
RENO, NV 89509
 
 

Latest Dockets
Date Filed#Docket Text
09/01/2021395Docket Text
Order Approving Trustee's Payment of Final Compensation and Reimbursement of Expenses (Related document(s) 391) for JERI COPPA-KNUDSON, Fees awarded: $20526.03, Expenses awarded: $1507.78 (mmm) (Entered: 09/01/2021)
07/08/2021394Docket Text
Hearing Scheduled/Rescheduled. Hearing scheduled 8/18/2021 at 10:00 AM at Remote. (Related document(s) 391 Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee JERI COPPA-KNUDSON) (dcl) (Entered: 07/08/2021)
07/01/2021393Docket Text
Certificate of Service Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (Related document(s) 392 Notice of Hearing filed by Trustee JERI COPPA-KNUDSON) (Attachments: # 1 Exhibit A) (COPPA-KNUDSON, JERI) (Entered: 07/01/2021)
07/01/2021392Docket Text
Trustee's Notice of Hearing Hearing Date: 08/18/2021 Hearing Time: 10:00 a.m. Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (Related document(s) 391 Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee JERI COPPA-KNUDSON) (COPPA-KNUDSON, JERI). Modified on 7/6/2021 to remove relationship to #390 (Youngblood, CL). (Entered: 07/01/2021)
07/01/2021391Docket Text
Trustee's Notice of Summary of Final Report and Account of Trustee Over $1500 for JERI COPPA-KNUDSON, Fees: $20,526.03, Expenses: $1507.78. (COPPA-KNUDSON, JERI) (Entered: 07/01/2021)
06/22/2021390Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals Filed on Behalf of Trustee Jeri Coppa-Knudson. The United States Trustee has Reviewed the Chapter 7 Trustee's Final Report. (DIDION (ms), TERRI) (Entered: 06/22/2021)
01/08/2021389Docket Text
Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 381) for FAHRENDORF, VILORIA, OLIPHANT & OSTER L.L.P., Fees awarded: $855.00, Expenses awarded: $68.10 (cly) (Entered: 01/08/2021)
01/08/2021388Docket Text
Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 373) for JEFFREY L HARTMAN, Fees awarded: $13905.00, Expenses awarded: $1023.92 (cly) (Entered: 01/08/2021)
12/21/2020387Docket Text
Certificate of Service Filed by ROBERT R. KINAS on behalf of CATERPILLAR FINANCIAL SERVICES CORPORATION (Related document(s) 384 Motion to Remove Name from E-Mail Service List filed by Creditor CATERPILLAR FINANCIAL SERVICES CORPORATION, 386 Notice of Entry of Order filed by Creditor CATERPILLAR FINANCIAL SERVICES CORPORATION) (KINAS, ROBERT) (Entered: 12/21/2020)
12/21/2020386Docket Text
Notice of Entry of Order Filed by ROBERT R. KINAS on behalf of CATERPILLAR FINANCIAL SERVICES CORPORATION (Related document(s) 385 Order on Motion to Remove Name from E-Mail Service List) (KINAS, ROBERT) (Entered: 12/21/2020)