Iowa Northern Bankruptcy Court

Case number: 1:22-bk-00744 - Property Holders, LTD - Iowa Northern Bankruptcy Court

Case Information
Case title
Property Holders, LTD
Chapter
11
Judge
Thad J. Collins
Filed
11/21/2022
Last Filing
09/06/2023
Asset
Yes
Vol
v
Docket Header

DsclsDue, CLAIMS, NTCAPR, Subchapter_V, EXH




United States Bankruptcy Court
Northern District of Iowa (Cedar Rapids)
Bankruptcy Petition #: 22-00744

Assigned to: Thad J. Collins
Chapter 11
Voluntary
Asset


Date filed:  11/21/2022
Plan confirmed:  06/07/2023
341 meeting:  12/28/2022
Deadline for filing claims:  01/30/2023
Deadline for filing claims (govt.):  05/22/2023
Deadline for objecting to discharge:  02/20/2023

Debtor

Property Holders, LTD

PO BOX 2328
Cedar Rapids, IA 52406-2328
LINN-IA
Tax ID / EIN: 42-1350141

represented by
Patrick J Riley

4040-1st Ave NE
PO Box 998
Cedar Rapids, IA 52406-0998

Peter C. Riley

4040-1st Ave. NE
PO Box 998
Cedar Rapids, IA 52406-0998
319-363-4040
Email: [email protected]

Rush M. Shortley

1921 51st Street NE
Cedar Rapids, IA 52402
319-294-1907
Email: [email protected]

Trustee

Douglas Dean Flugum

Bugeye Ventures, Inc.
PO BOX 308
CEDAR RAPIDS
Cedar Rapids, IA 52406
319-389-4581

 
 
U.S. Trustee

United States Trustee

United States Federal Courthouse
111 7th Avenue SE, Box 17
Cedar Rapids, IA 52401-2101
319-364-2211
represented by
Janet G. Reasoner

U.S. Trustee
111 7th Ave SE
Box 17
Cedar Rapids, IA 52401
319-364-2211
Email: [email protected]

Sarah J Wencil

DOJ-Ust
300 South 4th Street
Room 1015
Minneapolis, MN 55415
612-334-1366
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/25/2023161Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by Debtor Property Holders, LTD. (Shortley, Rush) (Entered: 08/25/2023)
08/02/2023160Docket Text
Status Report Debtor's plan progress Filed by Trustee Douglas Dean Flugum. (Flugum, Douglas) (Entered: 08/02/2023)
07/27/2023159Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 - Amended Filed by Debtor Property Holders, LTD. (Shortley, Rush) (Entered: 07/27/2023)
07/24/2023158Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by Debtor Property Holders, LTD. (Shortley, Rush) (Entered: 07/24/2023)
07/09/2023157Docket Text
BNC Certificate of Mailing (related document(s)155 Order on Application for Compensation) Notice Date 07/09/2023. (Admin.) (Entered: 07/09/2023)
07/07/2023156Docket Text
BNC Certificate of Mailing (related document(s)154 Order on Application for Compensation) Notice Date 07/07/2023. (Admin.) (Entered: 07/07/2023)
07/07/2023155Docket Text
Order Granting Application For Compensation (Related Doc # 151) Granting for Rush M. Shortley, fees awarded: $11298.75, expenses awarded: $36.06 Ordered on 7/7/2023. (tsta) (Entered: 07/07/2023)
07/05/2023154Docket Text
Order Granting Application For Compensation (Related Doc # 148) Granting for Douglas Dean Flugum, fees awarded: $5112.50, expenses awarded: $58.32 Ordered on 7/5/2023. (tsta) (Entered: 07/05/2023)
06/20/2023153Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by Debtor Property Holders, LTD. (Shortley, Rush) (Entered: 06/20/2023)
06/12/2023152Docket Text
Notice Setting Bar Date for Objections Re: Application for Compensation - Debtor's Attorney Filed by Property Holders, LTD (related document(s)151 Application for Compensation). Objections due by 7/3/2023. (Shortley, Rush) (Entered: 06/12/2023)