Iowa Northern Bankruptcy Court

Case number: 1:17-bk-00467 - RLP, LLC - Iowa Northern Bankruptcy Court

Case Information
Case title
RLP, LLC
Chapter
11
Judge
Thad J. Collins
Filed
04/24/2017
Last Filing
06/14/2018
Asset
Yes
Vol
v
Docket Header

JNTADMN, CLAIMS, PlnDue, DsclsDue, NTCAPR




United States Bankruptcy Court
Northern District of Iowa (Cedar Rapids)
Bankruptcy Petition #: 17-00467

Assigned to: Thad J. Collins
Chapter 11
Voluntary
Asset


Date filed:  04/24/2017
Date of Intradistrict transfer:  04/28/2017
341 meeting:  05/24/2017
Deadline for filing claims:  07/24/2017
Deadline for objecting to discharge:  07/24/2017

Debtor

Ron's L.P. Gas Service, LLC

106 Center Street
Elgin, IA 52141
FAYETTE-IA
Tax ID / EIN: 20-5605750

represented by
Rebecca R. DeMarb

Sweet DeMarb, LLC
One North Pinckney Street, Ste 300
Madison, WI 53703
608-310-5502
Fax : 608-310-5525
Email: [email protected]

Yara El-Farhan Halloush

1930 St Andrews Ct NE
Cedar Rapids, IA 52402
319-560-9430
Email: [email protected]

James D. Sweet

Sweet DeMarb, LLC
One North Pinckney Street, Suite 300
Madison, WI 53703
608-310-5501
Fax : 608-310-5525
Email: [email protected]

U.S. Trustee

United States Trustee Daniel M. McDermott

United States Federal Courthouse
111 7th Avenue SE, Box 17
Cedar Rapids, IA 52401-2101
319-364-2211
 
 

Latest Dockets
Date Filed#Docket Text
08/30/2017Docket Text
Receipt of Transfer of Claim(17-00467) [claims,trclm] ( 25.00) Filing Fee. Receipt number 2556162. Fee amount 25.00. (re:Doc# 42) (U.S. Treasury) (Entered: 08/30/2017)
08/30/201742Docket Text
Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Hartland Fuel Products, L.L.C. (Claim No. 2) To Midwest Industrial Fuels, Inc. Fee Amount $25 Filed by Midwest Industrial Fuels, Inc. (Newman, Stacy) (Entered: 08/30/2017)
07/14/2017Docket Text
Corrective Entry - Please disregard Motions to Withdraw filed in 17-00467. Motions have been filed in lease case 17-00466 (related document(s) 39 Motion to Withdraw as Attorney, 40 Motion to Withdraw as Attorney, 41 Motion to Withdraw as Attorney) (smel) (Entered: 07/14/2017)
07/13/201741Docket Text
Motion to Withdraw as Attorney Timothy N. Lillwitz Filed by Sinclair Oil Corporation (Lillwitz, Timothy) (Entered: 07/13/2017)
07/13/201740Docket Text
Motion to Withdraw as Attorney Jason T. Madden Filed by Sinclair Oil Corporation (Madden, Jason) (Entered: 07/13/2017)
07/13/201739Docket Text
Motion to Withdraw as Attorney Jeffrey D. Goetz Filed by Sinclair Oil Corporation (Goetz, Jeffrey) (Entered: 07/13/2017)
05/03/201738Docket Text
BNC Certificate of Mailing (related document(s) 37 Notice to all creditors) Notice Date 05/03/2017. (Admin.) (Entered: 05/04/2017)
05/01/201737Docket Text
Notice to all creditors re: Order Authorizing Joint Administration (related document(s) 32 Order on Motion For Joint Administration) (smel) (Entered: 05/01/2017)
04/30/201736Docket Text
BNC Certificate of Mailing (related document(s) 32 Order on Motion For Joint Administration) Notice Date 04/30/2017. (Admin.) (Entered: 05/01/2017)
04/30/201735Docket Text
BNC Certificate of Mailing (related document(s) 31 Order on Motion to Extend Deadline to File Schedules) Notice Date 04/30/2017. (Admin.) (Entered: 05/01/2017)