Renovo Home Partners, LLC
7
Thomas M Horan
11/03/2025
01/17/2026
No
v
| LEAD |
Assigned to: Bankruptcy Judge Thomas M Horan Chapter 7 Voluntary No asset |
|
Debtor Renovo Home Partners, LLC
4519 Sigma Road Suite 100 Dallas, TX 75244 DALLAS-TX Tax ID / EIN: 33-4541823 |
represented by |
Matthew B. Harvey
Morris Nichols Arsht & Tunnell, LLP 1201 North Market Street P.O. Box 1347 Wilmington, DE 19899-1347 302-351-9393 Fax : 302-225-2571 Email: mharvey@mnat.com |
Trustee Ricardo Palacio
PO Box 195 Wilmington, DE 19899 302-654-1888 |
represented by |
Gregory A. Taylor
Ashby & Geddes 500 Delaware Avenue, 8th Floor P.O. Box 1150 Wilmington, DE 19899 usa 302-654-1888 Fax : 302-654-2067 Email: gtaylor@ashbygeddes.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/17/2026 | 96 | Personal Financial Management Course Certificate For Debtor Renovo Home Partners, LLC Provided by Michael Mogavero, 5165512617. (ADI) |
| 01/16/2026 | 95 | Certificate of Service of Notice of Hearing re Motion for Relief from Automatic Stay as to Debtor Minnesota Rusco, LLC (related document(s)[84]) Filed by Sharon Holtquist, Wayne Holtquist. (Keener, Carmella) |
| 01/16/2026 | 94 | Certificate of Service of Notice of Hearing re Motion for Relief from Automatic Stay as to Debtor Minnesota Rusco, LLC (related document(s)[83]) Filed by Zeanta Jill Bryant. (Keener, Carmella) |
| 01/16/2026 | 93 | Certificate of Service of Motion for Relief from Automatic Stay as to Debtor Minnesota Rusco, LLC (related document(s)[73]) Filed by Sharon Holtquist, Wayne Holtquist. (Keener, Carmella) |
| 01/16/2026 | 92 | Certificate of Service of Motion for Relief from Automatic Stay as to Debtor Minnesota Rusco, LLC (related document(s)[71]) Filed by Zeanta Jill Bryant. (Keener, Carmella) |
| 01/16/2026 | 91 | Certificate of Service Regarding Order Granting Supplemental Application of Ricardo Palacio, Interim Chapter 7 Trustee, for an Order Pursuant to 11 U.S.C. §§ 327, 328 and 363, Fed. R. Bankr. P. 2014 and 2016, and Local Rule 2014-1, Authorizing, Nunc Pro Tunc to November 3, 2025, the Employment of (I) Bederson LLP, as Accountants, and (II) Malcolm ONeal, as Consultant, in Connection with the Administration and Termination of the Debtors 401(k) Plan and Related Matters (related document(s)[85]) Filed by Ricardo Palacio. (Taylor, Gregory) |
| 01/16/2026 | 90 | Certificate of Service (related document(s)[87], [88], [89]) Filed by Ricardo Palacio. (Taylor, Gregory) |
| 01/15/2026 | 89 | Motion to Extend //Motion of Ricardo Palacio, Chapter 7 Trustee, for Entry of an Order Extending the Deadline to File Notices of Removal of Claims and Causes of Action Pursuant to 28 U.S.C. § 1452 Filed by Ricardo Palacio. Hearing scheduled for 2/9/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 1/29/2026. (Attachments: # (1) Proposed Form of Order # (2) Notice) (Taylor, Gregory) |
| 01/15/2026 | 88 | Motion to Extend //Motion of Ricardo Palacio, Interim Chapter 7 Trustee, for Entry of an Order under 11 U.S.C. §§ 105(a) and 521, and Fed. R. Bankr. P. 1007(c) and 1007(k) (I) Further Extending Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs, and (II) Granting Related Relief Filed by Ricardo Palacio. Hearing scheduled for 2/9/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 1/29/2026. (Attachments: # (1) Exhibit A - Proposed Order # (2) Notice) (Taylor, Gregory) |
| 01/15/2026 | 87 | Notice of Hearing //Notice of Rescheduled Hearing (all matters originally scheduled for February 10, 2026 have been rescheduled to February 9, 2026) Filed by Ricardo Palacio. Hearing scheduled for 2/9/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Taylor, Gregory) |