Welcome to BusinessBankruptcies.com!

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

Reno Contracting, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2019bk04150
TYPE / CHAPTER
Voluntary / 7

Filed

7-15-19

Updated

4-14-21

Last Checked

5-10-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 10, 2021
Last Entry Filed
Apr 13, 2021

Docket Entries by Quarter

There are 77 older docket entries.

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

login purchase single case subscribe now

Dec 3, 2019 78 Notice of Filing of a Motion for Relief from Automatic Stay RS # BJK-001. filed by Bernard Kornberg on behalf of Marco Crane & Rigging Co. Notice Served On 12/3/2019. Request for Hearing & Opposition due on 12/16/2019 unless an objector is entitled to additional time under FRBP 9006. (Attachments: # 1 Attachment A - Service List) (related documents 76 Motion for Relief from Stay) (Kornberg, Bernard) (Entered: 12/03/2019)
Dec 11, 2019 79 Notice of Proposed Abandonment of Property. Office Trailers filed by James L. Kennedy on behalf of James L. Kennedy. (Kennedy, James) (Entered: 12/11/2019)
Dec 13, 2019 80 BNC Court Certificate of Notice. (related documents 79 Notice of Proposed Abandonment of Property) Notice Date 12/13/2019. (Admin.) (Entered: 12/13/2019)
Dec 14, 2019 81 Court Notice Served On: 12/13/2019. Opposition due on 01/03/2020 unless an objector is entitled to additional time under FRBP 9006. (related document 80 Notice of Proposed Abandonment of Property) (Admin) (Entered: 12/14/2019)
Dec 20, 2019 82 Order Regarding Noncontested Motion for Relief from Automatic Stay - RS No. BJK-001; with Service by BNC (Related Doc # 76) Signed on 12/20/2019. (Rodriguez, J.) (Entered: 12/20/2019)
Dec 22, 2019 83 BNC Court Certificate of Notice. (related documents 82 Order re: Motion for Relief from Stay) Notice Date 12/22/2019. (Admin.) (Entered: 12/22/2019)
Dec 23, 2019 84 Notice of Change of Address filed by Michael T. O'Halloran on behalf of Reno Contracting, Inc.. (O'Halloran, Michael) (Entered: 12/23/2019)
Jan 27, 2020 85 Motion for Relief from Stay, RS # APN-1 Fee Amount $ 181.00 filed by Austin P. Nagel on behalf of Wells Fargo Bank, N.A., dba Wells Fargo Dealer Services (Attachments: # 1 Declaration) (Nagel, Austin) (Entered: 01/27/2020)
Jan 27, 2020 86 Receipt of Motion for Relief from Stay( 19-04150-LT7) [motion,185] ( 181.00) Filing Fee. Fee Amount 181.00 Receipt number A15447518 (re: Doc# 85); (U.S. Treasury) (Entered: 01/27/2020)
Jan 27, 2020 87 Notice of Filing of a Motion for Relief from Automatic Stay RS # APN-1. filed by Austin P. Nagel on behalf of Wells Fargo Bank, N.A., dba Wells Fargo Dealer Services. Notice Served On 1/27/2020. Request for Hearing & Opposition due on 02/7/2020 unless an objector is entitled to additional time under FRBP 9006. (related documents 85 Motion for Relief from Stay) (Nagel, Austin) (Entered: 01/27/2020)
Show 10 more entries
Mar 9, 2020 98 Notice of Proposed Abandonment of Property. Account Receivable filed by James L. Kennedy on behalf of James L. Kennedy. (Kennedy, James) (Entered: 03/09/2020)
Mar 12, 2020 99 BNC Court Certificate of Notice. (related documents 98 Notice of Proposed Abandonment of Property) Notice Date 03/12/2020. (Admin.) (Entered: 03/12/2020)
Mar 13, 2020 100 Court Notice Served On: 03/12/2020. Opposition due on 04/02/2020 unless an objector is entitled to additional time under FRBP 9006. (related document 99 Notice of Proposed Abandonment of Property) (Admin) (Entered: 03/13/2020)
Jul 9, 2020 101 Notice of Proposed Abandonment of Property. filed by James L. Kennedy on behalf of James L. Kennedy. (Kennedy, James) (Entered: 07/09/2020)
Jul 11, 2020 102 BNC Court Certificate of Notice. (related documents 101 Notice of Proposed Abandonment of Property) Notice Date 07/11/2020. (Admin.) (Entered: 07/11/2020)
Jul 12, 2020 103 Court Notice Served On: 07/11/2020. Opposition due on 08/03/2020 unless an objector is entitled to additional time under FRBP 9006. (related document 102 Notice of Proposed Abandonment of Property) (Admin) (Entered: 07/12/2020)
Aug 21, 2020 104 Stipulation to Resolve Motion for Relief From Automatic Stay re 2015 GMC Yukon, filed by Christin A. Batt on behalf of James L. Kennedy. (Attachments: # 1 Proof of Service) (related documents 85 Motion for Relief from Stay, 90 Opposition to Motion for Relief from Automatic Stay, 96 Minute Order) (Batt, Christin) (Entered: 08/21/2020)
Aug 24, 2020 105 Order on Stipulation Regarding Motion for Relief from Stay (RS# APN-1 filed by Wells Fargo Bank, N.A., dba Wells Fargo Auto); with Service by BNC (Related Doc 85) ; (related document 104 Stipulation to Resolve Motion) signed on 8/22/2020. (Lewis, L.) Modified on 8/24/2020 (Lewis, L.). (Entered: 08/24/2020)
Aug 26, 2020 106 BNC Court Certificate of Notice. (related documents 105 Order re: Motion for Relief from Stay) Notice Date 08/26/2020. (Admin.) (Entered: 08/26/2020)
Sep 15, 2020 107 Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 81, Eugene Scalia. (Rodriguez, J.) (Entered: 09/15/2020)

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
California Southern Bankruptcy Court
Case number
3:2019bk04150
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laura S. Taylor
Chapter
7
Filed
Jul 15, 2019
Type
voluntary
Terminated
Apr 13, 2021
Updated
Apr 14, 2021
Last checked
May 10, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st West Capital LLC
    A&D Fire Sprinklers, Inc.
    A.O. Reed & Co.
    ACC Business
    Acme Safety & Supply Corp.
    AcousticWorks, Inc.
    ADC Corp
    Aecom Technical Services, Inc.
    AEL Construction, Inc.
    Agility Recovery Solutions
    Alcorn Fence Company
    Alexander O. Trepte
    Allstar Electric
    Alta Land Surveying, Inc.
    American Fence Co. Inc.
    There are 270 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Reno Contracting, Inc.
    830 Kuhn Drive, #212241
    Chula Vista, CA 91921
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx0635
    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: mto@debtsd.com

    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: christinb@flgsd.com
    Leslie T. Gladstone
    Financial Law Group
    5656 La Jolla Blvd.,
    La Jolla, CA 92037
    858-454-9887
    Fax : 858-454-9596
    Email: leslieg@flgsd.com

    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: david.a.ortiz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13, 2019 JTA Real Estate Holdings, LLC EIN: 11 3:2019bk01366
    Dec 9, 2015 Satori World Medical, Inc. 7 3:15-bk-07872
    Sep 10, 2014 SanDiego4RealEstate, Inc 7 3:14-bk-07268
    Mar 3, 2014 OfficePlanIt, LLC 7 3:14-bk-01656
    Jan 30, 2014 Equity Investment Source-1, Inc. 7 3:14-bk-00597
    Jan 8, 2014 SoCal Eats Mission Valley LLC 11 3:14-bk-00098
    Jan 8, 2014 SoCal Eats Market Street LLC 11 3:14-bk-00097
    Jan 8, 2014 SoCal Eats La Jolla LLC 11 3:14-bk-00096
    Jan 8, 2014 SoCal Eats Kearny Mesa LLC 11 3:14-bk-00095
    Jan 8, 2014 SoCal Eats College LLC 11 3:14-bk-00094
    Jan 8, 2014 SoCal Eats LLC 11 3:14-bk-00092
    Dec 2, 2013 Equity Investments Source-I Inc. 7 3:13-bk-11657
    Dec 31, 2012 San Diego Pallets, Inc. 7 3:12-bk-16931
    Feb 27, 2012 PNA Enterprise, LLC 11 3:12-bk-02571
    Sep 15, 2011 U4RIK, Inc. 7 3:11-bk-15392