Case number: 5:25-bk-30911 - Renpro, LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    Renpro, LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Wendy A. Kinsella

  • Filed

    10/28/2025

  • Last Filing

    02/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, ProHacVice, DISMISS



U.S. Bankruptcy Court
Northern District of New York (Syracuse)
Bankruptcy Petition #: 25-30911-5-wak

Assigned to: Wendy A. Kinsella
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/28/2025
Debtor dismissed:  11/19/2025
341 meeting:  11/25/2025
Deadline for filing claims:  01/06/2026
Deadline for filing claims (govt.):  04/27/2026

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*
 
 

Latest Dockets

Date Filed#Docket Text
02/06/202632Order Discharging Trustee. (Sierra, Emiliano) (Entered: 02/06/2026)
02/06/202631Chapter 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)
12/22/202530Undeliverable Mail. (related document(s):20). (O'Connell, Theresa) (Entered: 01/05/2026)
12/16/202529Undeliverable Mail. (related document(s):19, 20). (Sierra, Emiliano) (Entered: 12/16/2025)
12/05/2025Hearing Not Held - Section 1188 Conference CLOSED; Case DISMISSED. (related document(s):4). (Sugrue, Rachel) (Entered: 12/05/2025)
12/01/202528Undeliverable Mail. (related document(s):1 2). (O'Connell, Theresa) (Entered: 12/03/2025)
11/21/202527BNC Certificate of Mailing. (related document(s):20). Notice Date 11/21/2025. (Admin.) (Entered: 11/22/2025)
11/21/202526Notification 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)
11/21/202525Report Re: No Distribution Filed by Francis J. Brennan-Trustee. (Brennan, Francis) (Entered: 11/21/2025)
11/21/202524Notice 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)