Property Holders, LTD
Property Holders, LTD |
Douglas Dean Flugum |
United States Trustee |
1:2022bk00744 |
November 21, 2022 |
U.S. Bankruptcy Court for the Northern District of Iowa |
Thad J Collins |
Other |
Docket Report
This docket was last retrieved on January 18, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 57 Notice of Appearance and Request for Notice (2002) by Eric J. Langston Filed by Creditor Amanda Clark. (Langston, Eric) |
Filing 56 BNC Certificate of Mailing (related document(s)#54 Proceeding Memo) Notice Date 01/15/2023. (Admin.) |
Filing 55 Order Granting Motion For Sale of Property Under Section 363 (b) (Related Doc #45) Ordered on 1/13/2023. (tsta) |
Filing 54 Proceeding Memo and Order Re: Status Conference and Sell/Sale of Property (related document(s)#45 Sell/Sale of Property) (tsta) |
Filing 53 Declaration Under Penalty of Perjury for Non-individual Debtors , Summary of Assets and Liabilities for Non-Individual , Amended Schedule(s) D, F for Non-Individual Fee Amount $32., Addition to Matrix Filed by Debtor Property Holders, LTD. (Shortley, Rush) |
Receipt of Schedule(s)(# 22-00744) [misc,schaj] ( 32.00) Filing Fee. Receipt number A3361175. Fee amount 32.00. (re:Doc#53) (U.S. Treasury) |
Filing 52 BNC Certificate of Mailing (related document(s)#51 Hearing Set/Continued) Notice Date 01/08/2023. (Admin.) |
Filing 51 Hearing Set (related document(s)#45 Sell/Sale of Property) Hearing scheduled for 1/13/2023 at 11:30 AM via Telephonic Hearing. (dcri) |
Filing 50 Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 Filed by Debtor Property Holders, LTD. (Shortley, Rush) |
Filing 49 BNC Certificate of Mailing (related document(s)#44 Order on Application to Employ) Notice Date 01/05/2023. (Admin.) |
Filing 48 Certificate of Service re: Ch. 11 SubV Appointment of Trustee, Ch 11 Business Claims Deadline - Text, Meeting of Creditors for Ch 11 Subchapter V --Notice of Chapter 11 Bankruptcy Case Filed by Debtor Property Holders, LTD (related document(s)#4 Ch. 11 SubV Appointment of Trustee, 6 Ch 11 Business Claims Deadline - Text, #9 Meeting of Creditors for Ch 11 Subchapter V). (Shortley, Rush) |
Filing 47 Certificate of Service re: Pre-Status Conference Report Ch 11 SBV Filed by Debtor Property Holders, LTD (related document(s)#46 Pre-Status Conference Report Ch 11 SBV). (Shortley, Rush) |
Filing 46 Pre-Status Conference Report Ch 11 Small Business Subchapter V Filed by Debtor Property Holders, LTD (related document(s)#10 Telephonic Status Conference for Ch 11 SmBus Subchapter V). (Shortley, Rush) |
Filing 45 Motion For Sale of Property Under Section 363 (b) - Real Property located at 2208 Mt. Vernon RD SE, Cedar Rapids IA. Filed by Property Holders, LTD (Shortley, Rush) |
Filing 44 Order Granting Application to Employ Peter C Riley and Patrick J Riley (Related Doc #31) Ordered on 1/3/2023. (tsta) |
Filing 43 Withdrawal of Document re: Objection to Document Filed by U.S. Trustee United States Trustee (related document(s)#35 Objection to Document). (Wencil, Sarah) |
Filing 42 BNC Certificate of Mailing (related document(s)#41 Order on Application to Employ) Notice Date 12/31/2022. (Admin.) |
Filing 41 Order Granting Application to Employ Cory Rath as Realtor (Related Doc #40) Ordered on 12/29/2022. (tsta) |
Filing 40 Application to Employ Cory Rath as Realtor Filed by Property Holders, LTD (Shortley, Rush) |
Filing 39 Response re: Application to Employ, Objection to Document Filed by Debtor Property Holders, LTD (related document(s)#31 Application to Employ, #35 Objection to Document). (Shortley, Rush) |
Filing 38 BNC Certificate of Mailing (related document(s)#36 Hearing Set/Continued) Notice Date 12/23/2022. (Admin.) |
Filing 37 Meeting of Creditors Held Filed by United States Trustee. (United States Trustee) |
Filing 36 Hearing Set (related document(s)#31 Application to Employ) Hearing scheduled for 1/10/2023 at 10:30 AM at Cedar Rapids Court Room. (dcri) |
Filing 35 WITHDRAWN - SEE DOCKET ENTRY #43 Reply re: Application to Employ Comment Filed by U.S. Trustee United States Trustee (related document(s)#31 Application to Employ). (Wencil, Sarah) Modified on 1/4/2023 (tsta). |
Filing 34 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders - Amended Filed by Debtor Property Holders, LTD. (Shortley, Rush) |
Filing 33 Addition to Matrix Filed by Debtor Property Holders, LTD. (Shortley, Rush) |
Filing 32 Declaration Under Penalty of Perjury for Non-individual Debtors , Summary of Assets and Liabilities Non-Individual , Original Schedule(s) A/B,D,E/F,G,H Non-Individual , Statement of Financial Affairs for Non-Individual Filed by Debtor Property Holders, LTD. (Shortley, Rush) |
Filing 31 Application to Employ Peter C. Riley and Patrick J. Riley as Attorney For Debtor Filed by Property Holders, LTD (Shortley, Rush) |
Filing 30 BNC Certificate of Mailing (related document(s)#29 Proceeding Memo) Notice Date 12/18/2022. (Admin.) |
Filing 29 Proceeding Memo and Order Re: Motion for Relief From Stay (Fee) (related document(s)#16 Motion for Relief From Stay (Fee)) Preliminary Hearing to be held on 2/17/2023 at 10:00 AM at Telephonic Hearing. (tsta) |
Filing 28 Order Granting Application to Employ (Related Doc #2) Ordered on 12/13/2022. (nbec) |
Filing 27 Notice of Appearance and Request for Notice (2002) by Tonya A. Trumm Filed by Creditor Dupaco Community Credit Union. (Trumm, Tonya) |
Filing 26 Support Document re: Objection - Exhibit A Filed by Debtor Property Holders, LTD (related document(s)#25 Objection). (Shortley, Rush) |
Filing 25 Objection to Motion for Relief From Stay (Fee) Filed by Property Holders, LTD (related document(s)#16 Motion for Relief From Stay (Fee)). (Shortley, Rush) |
Filing 24 BNC Certificate of Mailing (related document(s)#23 Order on Motion to Extend Deadline to File Schedules) Notice Date 12/07/2022. (Admin.) |
Filing 23 Order Granting Motion to Extend Time To Comply with the Notice and Order Regarding Incomplete Filing. Date extended to: December 20, 2022 (Related Doc #21) Ordered on 12/5/2022. (tsta) |
Filing 22 Motion to Extend Deadline to File Schedules or Provide Required Information - Corrected and Amended Filed by Property Holders, LTD (Shortley, Rush) |
Filing 21 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Property Holders, LTD (Shortley, Rush) |
Filing 20 Order Granting Motion For Sale of Property Under Section 363 (b) (Related Doc #19) Ordered on 12/5/2022. (tsta) |
Filing 19 Motion For Sale of Property Under Section 363 (b) - Real Property located at 1751 Higley AVE SE, Cedar Rapids, IA. Filed by Property Holders, LTD (Shortley, Rush) |
Filing 18 BNC Certificate of Mailing (related document(s)#17 Hearing Set/Continued) Notice Date 12/01/2022. (Admin.) |
Filing 17 Hearing Set (related document(s)#16 Motion for Relief From Stay (Fee)) Preliminary Hearing to be held on 12/16/2022 at 10:15 AM at Telephonic Hearing. (tsta) |
Filing 16 Motion for Relief from Stay . Fee Amount $188. Filed by GreenState Credit Union (Attachments: #1 Exhibit Ex. 1 - Decrees #2 Exhibit Ex. 2 - Special Executions) (Briley, Siobhan) |
Filing 15 Notice of Appearance and Request for Notice (2002) by Siobhan Briley Filed by Creditor GreenState Credit Union. (Briley, Siobhan) |
Receipt of Motion for Relief From Stay (Fee)(# 22-00744) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A3346377. Fee amount 188.00. (re:Doc#16) (U.S. Treasury) |
Filing 14 BNC Certificate of Mailing (related document(s)#10 Telephonic Status Conference for Ch 11 SmBus Subchapter V) Notice Date 11/24/2022. (Admin.) |
Filing 13 BNC Certificate of Mailing (related document(s)#5 Notice And Order re Incomplete Filing) Notice Date 11/24/2022. (Admin.) |
Filing 12 BNC Certificate of Mailing (related document(s)#9 Meeting of Creditors for Ch 11 Subchapter V) Notice Date 11/24/2022. (Admin.) |
Filing 11 Notice of Appearance and Request for Notice (2002) by Sarah J Wencil Filed by U.S. Trustee United States Trustee. (Wencil, Sarah) |
Filing 10 Notice Setting Telephonic Status Conference for Ch 11 Small Business Subchapter V (related document(s)#1 Voluntary Petition (Chapter 11)) Status Conference to be held on 1/13/2023 at 11:30 AM via Telephonic Hearing. Pre-Status Conference Report due by 12/30/2022. (dcri) |
Filing 9 Meeting of Creditors for Ch 11 Small Business Subchapter V 341(a) meeting to be held on 12/21/2022 at 01:30 PM at Cedar Rapids Telephonic 341 Meeting.Section 523 Objection due by 2/20/2023. Last day to oppose discharge or dischargeability is 2/20/2023. (tsta) |
Filing 8 DELETED FROM BNC QUE - PER UST - WILL SUBMIT NEW DATE AND TIME Meeting of Creditors for Ch 11 Small Business Subchapter V (related document(s) 6 Ch 11 Business Claims Deadline - Text) 341(a) meeting to be held on 12/28/2022 at 10:30 AM at Cedar Rapids Telephonic 341 Meeting.Section 523 Objection due by 2/27/2023. Last day to oppose discharge or dischargeability is 2/27/2023. (tsta) Modified on 11/22/2022 (tsta). |
Filing 7 Order Requiring Report on Potential Avoidance Actions - IT IS ORDERED that by no later than 90 days after the filing of the petition, Debtor shall file a report with the court which identifies and describes potential actions or proceedings which might be filed under 11 U.S.C. 544, 545, 547, 548, and 553. The report shall include (1) each claim under the foregoing subsections which Debtor believes may be a colorable claim, (2) the entity or entities against whom the claim has been or could be brought, (3) whether the claim previously has been compromised, (4) whether an action or proceeding has been commenced on the claim, (5) the status of any proceedings which have been commenced, and (6) the plan for bringing actions or proceedings on the claim. The report must include any claims that Debtor may have or may have had against any insider of Debtor. Debtor shall serve a copy of the report on the United States Trustee, any entities filing requests for notices under Local Rule 2002-1(b), the creditors included on the list filed pursuant to Fed.R.Bankr.P. 1007(d), and upon counsel for any official committee. TEXT ONLY ORDER by Judge Thad J. Collins. Ordered on 11/22/2022. (tsta) |
Filing 6 Chapter 11 Business Claims - IT IS ORDERED that the proofs of claims deadline for all creditors except governmental units and the proofs of interest for equity security holders is 1/30/2023. The deadline for filing claims by governmental units is 5/22/2023. IT IS FURTHER ORDERED that the clerk shall give notice of such deadlines and times in the Notice of Chapter 11 Bankruptcy Case. TEXT ONLY ORDER by Judge Thad J. Collins. Ordered on 11/22/2022. (tsta) |
Filing 5 Notice and Order re Incomplete Filing (related document(s)#1 Voluntary Petition (Chapter 11)) Incomplete Schedules/Statements: Statement of Financial Affairs, Summary of Schedules and Page 2 and Schedules A-H due by 12/5/2022. (tsta) |
Filing 4 Notice of Appointment of Trustee for Chapter 11 Small Business Subchapter V. Douglas Dean Flugum added to the case. 341 Meeting Date: December 28, 2022. 341 Meeting Time: 10:30 am. Location: Cedar Rapids Telephonic. Filed by United States Trustee. (Attachments: #1 Exhibit Subchapter V Trustee's Verified Statement)(United States Trustee) |
Filing 3 Notice of Appearance and Request for Notice (2002) by Janet G. Reasoner Filed by U.S. Trustee United States Trustee. (Reasoner, Janet) |
Filing 2 Application to Employ Rush M. Shortley as Debtor's Attorney Filed by Property Holders, LTD (Shortley, Rush) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition for Non-Individuals with Incomplete Schedules. Fee Amount $1738. Debtor(s) Property Holders, LTD. (Shortley, Rush) |
Receipt of Voluntary Petition (Chapter 11)(# 22-00744) [misc,volp11] (1738.00) Filing Fee. Receipt number A3344832. Fee amount 1738.00. (re:Doc#1) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.