Renpro, LLC
11
Wendy A. Kinsella
10/28/2025
02/06/2026
Yes
v
| Subchapter_V, SmBus, PlnDue, ProHacVice, DISMISS |
Assigned to: Wendy A. Kinsella Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Renpro, LLC
304 Court St Syracuse, NY 13208 ONONDAGA-NY Tax ID / EIN: 83-2630673 |
represented by |
Renpro, LLC
PRO SE |
Trustee Francis J. Brennan-Trustee
Whiteman Osterman & Hanna LLP 80 State Street, 11th Floor Albany, NY 12207 518-487-7600 |
| |
U.S. Trustee U.S. Trustee
Office of the U.S. Trustee 100 State Street Room 4230 Rochester, NY 14614 (315) 793-8191* |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/06/2026 | 32 | Order Discharging Trustee. (Sierra, Emiliano) (Entered: 02/06/2026) |
| 02/06/2026 | 31 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. 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 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Francis J. Brennan-Trustee. (duplicate of doc. 25-entered by clerk to correct event) (Murine, Rochelle ) Modified on 2/6/2026 (Sierra, Emiliano). (Entered: 02/06/2026) |
| 12/22/2025 | 30 | Undeliverable Mail. (related document(s):20). (O'Connell, Theresa) (Entered: 01/05/2026) |
| 12/16/2025 | 29 | Undeliverable Mail. (related document(s):19, 20). (Sierra, Emiliano) (Entered: 12/16/2025) |
| 12/05/2025 | Hearing Not Held - Section 1188 Conference CLOSED; Case DISMISSED. (related document(s):4). (Sugrue, Rachel) (Entered: 12/05/2025) | |
| 12/01/2025 | 28 | Undeliverable Mail. (related document(s):1 2). (O'Connell, Theresa) (Entered: 12/03/2025) |
| 11/21/2025 | 27 | BNC Certificate of Mailing. (related document(s):20). Notice Date 11/21/2025. (Admin.) (Entered: 11/22/2025) |
| 11/21/2025 | 26 | Notification of Withdrawal (related document(s): 23 Motion for Relief from Stay re: 2008 Volvo EC240CLC Hydraulic Excavator. Fee Amount $199) Filed by First Citizens Bank & Trust Company (related document(s)23). (Masterson, Garry) (Entered: 11/21/2025) |
| 11/21/2025 | 25 | Report Re: No Distribution Filed by Francis J. Brennan-Trustee. (Brennan, Francis) (Entered: 11/21/2025) |
| 11/21/2025 | 24 | Notice of Hearing on Default Motion. Hearing Scheduled for 12/30/2025 at 11:30 am in James M. Hanley U.S. Courthouse or video via Teams Filed by First Citizens Bank & Trust Company (related document(s)23). Objections due by 12/23/2025. (Masterson, Garry) (Entered: 11/21/2025) |