Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Dinoco Inc.

COURT
Texas Northern Bankruptcy Court
CASE NUMBER
3:15-bk-33246
TYPE / CHAPTER
Involuntary / 7

Filed

8-5-15

Updated

4-1-22

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2020
Last Entry Filed
Jul 25, 2016

Docket Entries by Year

There are 14 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 11, 2015 14 Order converting hearing on motion to dismiss alleged involuntary petition to status conference Entered on 9/11/2015 (RE: related document(s)7 Motion to dismiss case filed by Alleged Debtor Dinoco Inc.). (Dugan, S.)
Sep 13, 2015 15 BNC certificate of mailing - PDF document. (RE: related document(s)14 Order converting hearing on motion to dismiss alleged involuntary petition to status conference Entered on 9/11/2015 (RE: related document(s)7 Motion to dismiss case filed by Alleged Debtor Dinoco Inc.). (Dugan, S.)) No. of Notices: 1. Notice Date 09/13/2015. (Admin.)
Sep 14, 2015 16 Clerk's correspondence requesting amended witness list with corrected case number from attorney for petitioning creditor. (RE: related document(s)11 Witness List for Petitioning Creditors filed by Petitioning Creditor Hartford Energy, Inc. (RE: related document(s)7 Motion to dismiss case ).) Responses due by 9/15/2015. (Mathews, M.)
Sep 16, 2015 17 Support/supplemental documentjoint status conference submission of alleged debtor and petitioning creditors filed by Petitioning Creditor Hartford Energy, Inc. (RE: related document(s)3 Standing scheduling order regarding involuntary cases). (Steirer, Mark)
Sep 21, 2015 18 Status Conference held on 9/15/2015., Hearing set (RE: related document(s)7 Motion to dismiss case filed by Alleged Debtor Dinoco Inc. Objections due by 8/24/2015. Trial date set for 11/3/2015 at 09:30 AM at Dallas Judge Jernigan Ctrm. Appearances: M. Steirer for certain petitioning creditors; J. Lacome for alleged debtor. Nonevidentiary status conference. Court heard various background facts and discussed scheduling with parties. Trial if necessary will be 11/3/15. Mr. Steirer to upload order that reflects various scheduling ordered by the court. (Ecker, C.) (Filed: 09/15/2015)
Sep 25, 2015 19 Order regarding trial date and other matters. ORDERED that a trial to determine whether an order for relief should be entered will be held on November 3, 2015 at 9:30 AM. Further deadlines per order. Entered on 9/25/2015 (RE: related document(s)1 Involuntary petition (chapter 7) filed by Petitioning Creditor Carla Maloy, Petitioning Creditor Hartford Energy, Inc., Petitioning Creditor Stanton Freeze, Alleged Debtor Dinoco Inc.). (Dugan, S.)
Sep 27, 2015 20 BNC certificate of mailing - PDF document. (RE: related document(s)19 Order regarding trial date and other matters. ORDERED that a trial to determine whether an order for relief should be entered will be held on November 3, 2015 at 9:30 AM. Further deadlines per order. Entered on 9/25/2015 (RE: related document(s)1 Involuntary petition (chapter 7) filed by Petitioning Creditor Carla Maloy, Petitioning Creditor Hartford Energy, Inc., Petitioning Creditor Stanton Freeze, Alleged Debtor Dinoco Inc.). (Dugan, S.)) No. of Notices: 4. Notice Date 09/27/2015. (Admin.)
Oct 1, 2015 21 Order for relief with Notice of Deficiency. Entered on 10/1/2015. Incomplete Filings due by 10/15/2015. (Dugan, S.)
Oct 1, 2015 22 Meeting of creditors 341(a) meeting to be held on 10/27/2015 at 10:40 AM at Dallas 341 Rm 524. (Dugan, S.)
Oct 3, 2015 23 BNC certificate of mailing. (RE: related document(s)21 Order for relief with Notice of Deficiency. Entered on 10/1/2015. Incomplete Filings due by 10/15/2015. (Dugan, S.)) No. of Notices: 1. Notice Date 10/03/2015. (Admin.)
Show 10 more entries
Nov 12, 2015 Continuance of meeting of creditors originally scheduled for 11/10/2015. To be continued on 12/7/2015 at 09:30 AM at Dallas 341 Rm 524. (Reed, Diane)
Nov 12, 2015 Hearing held on 11/10/2015. (RE: related document(s)26 Motion to withdraw as attorney (Joseph LaCome) filed by Debtor Dinoco Inc.) Appearances: D. Elmquist for Trustee; M. Steirer for Petitioning Creditor; J. Lacome (telephonically) for Dinoco. Court ordered Mr. LaCome to appear on 12/7/15 at 9:30 am for a continued section 341 meeting and to cooperate with Trustee. Court will not allow Mr. LaCome to withdraw until he has provided testimony, provided information to assist with schedules and SOFAs, and otherwise cooperated as required pursuant to section 521. (Ecker, C.) (Filed: 11/10/2015)
Nov 24, 2015 32 Certificate of No Objection filed by Trustee Diane G. Reed (RE: related document(s)29 Application to employ Reed & Elmquist, P.C. as Attorney ). (Elmquist, David)
Dec 4, 2015 33 Order granting application to employ Reed & Elmquist, P.C. as Attorney for trustee (related document # 29) Entered on 12/4/2015. (Rebecek, B)
Dec 18, 2015 Chapter 7 Trustee's Report of No Distribution: I, Diane G. Reed, 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. 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 5 months. Assets Abandoned: $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: $ 0.00. (Reed, Diane)
Jan 19, 2016 34 Statement of financial affairs for a non-individual . Filed by Debtor Dinoco Inc.. (LaCome, Joseph)
Jan 19, 2016 35 Schedules: Schedules A/B and D-H with Summary of Assets and Liabilities. Filed by Debtor Dinoco Inc.. (Attachments: # 1 Schedule ab # 2 Schedule d # 3 Schedule ef # 4 Schedule g # 5 Schedule h) (LaCome, Joseph)
Feb 1, 2016 36 Clerk's correspondence requesting amended schedules to include signature of counsel or debtor representative from attorney for debtor. (RE: related document(s)35 Schedules: Schedules A/B and D-H with Summary of Assets and Liabilities. Filed by Debtor Dinoco Inc.. (Attachments: # 1 Schedule ab # 2 Schedule d # 3 Schedule ef # 4 Schedule g # 5 Schedule h)) Responses due by 2/8/2016. (Dugan, S.)
Feb 5, 2016 37 Declaration Under Penalty of Perjury for Non-individual Debtors filed by Debtor Dinoco Inc.. (LaCome, Joseph)
Mar 23, 2016 38 Order granting motion to withdraw as attorney (attorney Joseph LaCome terminated). (related document # 26) Entered on 3/23/2016. (Dugan, S.)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Texas Northern Bankruptcy Court
Case number
3:15-bk-33246
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stacey G. Jernigan
Chapter
7
Filed
Aug 5, 2015
Type
involuntary
Terminated
Jul 25, 2016
Updated
Apr 1, 2022
Last checked
Apr 12, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Dinoco Inc.
    3260 N. Hayden Rd, Ste. 210-332
    Scottsdale, AZ 85251
    MARICOPA-AZ
    (415) 847-9954
    Tax ID / EIN: xx-xxx2568
    fka Dinoco Oil Inc.

    Represented By

    Dinoco Inc.
    PRO SE
    Joseph LaCome
    Lacome Law
    64 E. Broadway Rd.
    Suite 200
    Tempe, AZ 85282
    (415) 847-1944
    Fax : 415-532-3247
    Email: lacomelaw@gmail.com
    TERMINATED: 03/23/2016

    U.S. Trustee

    United States Trustee
    1100 Commerce Street
    Room 976
    Dallas, TX 75242
    214-767-8967

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 2, 2021 City Campbell, LLC 7 5:2021bk50974
    Aug 2, 2021 Compass Lauterbach, LLC 7 5:2021bk50973
    Aug 2, 2021 Rushworth Young, LLC 7 5:2021bk50972
    Aug 2, 2021 Cypress Ware, LLC 7 5:2021bk50971
    Aug 2, 2021 Snow Jennings, LLC 7 5:2021bk50970
    Aug 2, 2021 Sage Kupresanin, LLC 7 5:2021bk50969
    Aug 2, 2021 Lincoln Stidwill, LLC 7 5:2021bk50967
    Aug 2, 2021 Encanto Hynek, LLC 7 5:2021bk50966
    Aug 2, 2021 Campus Michels, LLC 7 5:2021bk50965
    Jan 22, 2020 A-LINE SPORTS & ENTERTAINMENT, LLC 7 5:2020bk50144
    Feb 25, 2019 Papa Grande Gourmet Foods, LLC parent case 11 5:2019bk50391
    Feb 25, 2019 KHRL Group, LLC 11 5:2019bk50390
    Feb 2, 2017 Snack Shack, LLC 11 5:17-bk-50238
    May 27, 2015 One LCR, LLC 11 5:15-bk-51280
    Oct 31, 2014 Gildicat, Ltd 7 5:14-bk-52710