Case number: 6:19-bk-18309 - DanRu Enterprises a California Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    DanRu Enterprises a California Corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Wayne E. Johnson

  • Filed

    09/20/2019

  • Last Filing

    02/23/2021

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CLOSED, CONVERTED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:19-bk-18309-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/20/2019
Date converted:  01/04/2021
Date terminated:  02/23/2021
341 meeting:  02/08/2021
Deadline for objecting to discharge:  04/09/2021
Deadline for financial mgmt. course:  04/09/2021

Debtor

DanRu Enterprises a California Corporation

1440 Beaumont Ave
Suite A-387
Beaumont, CA 92223
SAN BERNARDINO-CA
Tax ID / EIN: 82-5065504
dba
DanRu Plumbing & Rooter


represented by
Donald W Reid

Law Office of Donald W. Reid
PO Box 2227
Fallbrook, CA 92088
951-777-2460
Email: don@donreidlaw.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: Cameron.Ridley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/23/2021156Bankruptcy Case Closed - NO DISCHARGE. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s)6 Emergency motion filed by Debtor DanRu Enterprises a California Corporation, 26 Hearing (Bk Motion) Continued, 53 Motion to Assume Lease or Executory Contract filed by Debtor DanRu Enterprises a California Corporation, 54 Motion to Reject Lease or Executory Contract filed by Debtor DanRu Enterprises a California Corporation, 77 Order Setting Last Day To File Proofs of Claim (BNC-PDF), 80 Motion to Assume Lease or Executory Contract filed by Debtor DanRu Enterprises a California Corporation, 95 Motion to Assume Lease or Executory Contract filed by Debtor DanRu Enterprises a California Corporation, 113 Motion for Relief from Stay - Personal Property filed by Creditor Enterprise FM Trust, Creditor Enterprise Fleet Management, 125 Motion to Extend Time filed by Debtor DanRu Enterprises a California Corporation, 140 Motion for Relief from Stay - Personal Property filed by Creditor Wells Fargo Bank, N.A., d/b/a Wells Fargo Auto, 149 Meeting of Creditors Chapter 7 No Asset) (Hawkinson, Susan) (Entered: 02/23/2021)
02/08/2021Chapter 7 Trustee's Report of No Distribution: I, Arturo Cisneros (TR), 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. 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 1 months. Assets Abandoned (without deducting any secured claims): $ 233559.00, Assets Exempt: Not Available, Claims Scheduled: $ 667176.73, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 667176.73. . (Cisneros (TR), Arturo)
01/19/2021155Notice of Change of Address Filed by Debtor DanRu Enterprises a California Corporation. (Reid, Donald)
01/19/2021154Final report of post-petition debts and account (rule 1019) - additional debts listed Filed by Debtor DanRu Enterprises a California Corporation. (Reid, Donald)
01/13/2021153Request for courtesy Notice of Electronic Filing (NEF) Filed by Bharatia, Shraddha. (Bharatia, Shraddha)
01/07/2021152BNC Certificate of Notice (RE: related document(s)[149] Meeting of Creditors Chapter 7 No Asset) No. of Notices: 64. Notice Date 01/07/2021. (Admin.)
01/06/2021151BNC Certificate of Notice - PDF Document. (RE: related document(s)[148] Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 01/06/2021. (Admin.)
01/06/2021150Notice of appointment and acceptance of trustee Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo)
01/05/2021149Meeting of Creditors 341(a) meeting to be held on 2/8/2021 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Cert. of Financial Management due by 4/9/2021. Last day to oppose discharge or dischargeability is 4/9/2021. (Gooch, Yvonne)
01/04/2021148Order Converting Case to Chapter 7 (BNC-PDF). (BNC-PDF) Signed on 1/4/2021. (Gooch, Yvonne) (Entered: 01/04/2021)