Case number: 3:16-bk-33174 - Rincon Island Limited Partnership - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Rincon Island Limited Partnership

  • Court

    Texas Northern (txnbke)

  • Chapter

    7

  • Judge

    Harlin DeWayne Hale

  • Filed

    08/08/2016

  • Last Filing

    06/11/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, REFORM



U.S. Bankruptcy Court
Northern District of Texas (Dallas)
Bankruptcy Petition #: 16-33174-hdh7

Assigned to: Retired Bkcy Jdg JRS Harlin DeWayne Hale
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/08/2016
Date converted:  01/08/2018
Date terminated:  06/11/2021
341 meeting:  02/05/2018
Deadline for filing claims:  05/10/2018

Debtor

Rincon Island Limited Partnership

P.O. Box 5489
Santa Maria, CA 93456
VENTURA-CA
Tax ID / EIN: 75-2672851

represented by
Rincon Island Limited Partnership

PRO SE

Andrews Kurth Kenyon LLP

1717 Main St., Ste 3700
Dallas, TX 75201
214-659-4400
Fax : 214-659-4401
TERMINATED: 08/03/2017

Michelle V. Larson

(See above for address)
TERMINATED: 01/23/2018

David A. Zdunkewicz

(See above for address)
TERMINATED: 08/03/2017

Trustee

Jason R. Searcy

Searcy & Searcy, P.C.
PO Box 3929
Longview, TX 75606
TERMINATED: 01/23/2019

represented by
Jason R. Searcy

Jason R. Searcy, P.C.
P.O. Box 3929
Longview, TX 75606
(903) 757-3399
Fax : (903) 757-9559
Email: jrspc@jrsearcylaw.com
TERMINATED: 01/23/2019

Joshua P. Searcy

110 N. College Ave., 9th Floor
Tyler, TX 75702
903-590-3240
Email: jpsearcy@gmail.com

Trustee

Diane G. Reed

501 N. College Street
Waxahachie, TX 75165
(972) 938-7334

represented by
Diane G. Reed

501 N. College Street
Waxahachie, TX 75165
(972) 938-7334
Fax : (972) 923-0430
Email: dgrtrustee@bcylawyers.com

Joshua P. Searcy

(See above for address)

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75242
214-767-8967
 
 

Latest Dockets

Date Filed#Docket Text
06/11/2021The Chapter 7 Trustee is Discharged and the Bankruptcy case is closed Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. (Blanco, J.)
06/10/2021454(16 pgs) Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Diane Reed. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Flanagan, Christi)
03/16/2021453Notice of intent to abandon Parcel 060-0-090-125, Portion of Lot 67 of the Mussel Shoal Track No. 1, Ventura County, State of California filed by Trustee Diane G. Reed. Objections due by 3/30/2021. (Reed, Diane)
03/15/2021452Order granting trustee's application for compensation (related document # [444]) granting for Diane G. Reed, fees awarded: $55292.10, expenses awarded: $2028.95 Entered on 3/15/2021. (Okafor, M.)
03/09/2021451Certificate of no objection to Trustee's Final Report and Proposed Distribution to Creditors filed by Trustee Diane G. Reed (RE: related document(s)[442] Trustee's final report and account of assets). (Reed, Diane)
03/05/2021450Hearing held on 3/5/2021. (RE: related document(s)[444] Application for compensation with coversheet for Diane G. Reed, Trustee Chapter 7, Period: 1/23/2019 to 12/23/2020, Fee: $55,292.10, Expenses: $2,028.95. Filed by Trustee Diane G. Reed Objections due by 2/25/2021.) (FINDINGS OF FACT CONCLUSIONS OF LAW; GRANTED.) (Green, Shanette)
03/01/2021449Amended Notice of hearing -- hearing to be conducted via Webex. Hearing 3/5/21 at 9:00 am via Webex filed by Trustee Diane G. Reed (RE: related document(s)[444] Application for compensation with coversheet for Diane G. Reed, Trustee Chapter 7, Period: 1/23/2019 to 12/23/2020, Fee: $55,292.10, Expenses: $2,028.95. Filed by Trustee Diane G. Reed Objections due by 2/25/2021.). (Reed, Diane)
02/08/2021448Notice of hearing filed by Trustee Diane G. Reed (RE: related document(s)[444] Application for compensation with coversheet for Diane G. Reed, Trustee Chapter 7, Period: 1/23/2019 to 12/23/2020, Fee: $55,292.10, Expenses: $2,028.95. Filed by Trustee Diane G. Reed Objections due by 2/25/2021.). Hearing to be held on 3/5/2021 at 09:00 AM Dallas Judge Hale Ctrm for [444], (Reed, Diane)
02/06/2021447BNC certificate of mailing - PDF document. (RE: related document(s)[443] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 3/8/2021.) No. of Notices: 114. Notice Date 02/06/2021. (Admin.)
02/06/2021446BNC certificate of mailing - PDF document. (RE: related document(s)[443] Notice of filing of trustee's final report, the report of proposed distribution, and deadline for filing objections. Objections due by 3/8/2021.) No. of Notices: 114. Notice Date 02/06/2021. (Admin.)