Iowa Northern Bankruptcy Court

Case number: 2:21-bk-00201 - QUINCY REAL ESTATE COMPANY, INC. - Iowa Northern Bankruptcy Court

Case Information
Case title
QUINCY REAL ESTATE COMPANY, INC.
Chapter
11
Judge
Thad J. Collins
Filed
03/18/2021
Last Filing
02/16/2022
Asset
Yes
Vol
v
Docket Header

NTCAPR, NoCredComm, SmBus, DsclsDue, CLAIMS, DISMISSED, CLOSED




United States Bankruptcy Court
Northern District of Iowa (Dubuque)
Bankruptcy Petition #: 21-00201

Assigned to: Thad J. Collins
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/18/2021
Date terminated:  02/16/2022
Debtor dismissed:  01/12/2022
341 meeting:  05/28/2021

Debtor

QUINCY REAL ESTATE COMPANY, INC.

11893 DEER VALLEY TRAIL
Dubuque, IA 52001
DUBUQUE-IA
Tax ID / EIN: 46-5286865

represented by
Francis Wm. Henkels

Henkels & Baker PC
2774 University Ave., Suite G
Ste G
Dubuque, IA 52001
563-556-4060
Fax : 563-556-0805
Email: [email protected]

Robert J Murphy

Robert J Murphy Law Offices
2496 Meinen Court
Dubuque, IA 52002
563-557-9000
Email: [email protected]

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
L. Ashley Wieck

U.S. Trustee
Federal Building
210 Walnut Street, Rm 793
Des Moines, IA 50309-2108
515-323-2269
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/16/2022Docket Text
Final Decree - Case Closed. The case is closed and the trustee (if a trustee has been appointed) is discharged. (nbec) (Entered: 02/16/2022)
02/02/202269Docket Text
Notice of Change of Address for Wells Fargo Bank, N.A. Filed by Creditor Wells Fargo Bank, N.A.. (Wells Fargo Bank N.A.) (Entered: 02/02/2022)
01/14/202268Docket Text
BNC Certificate of Mailing (related document(s)65 Order on Motion to Dismiss Case/Debtor(s)) Notice Date 01/14/2022. (Admin.) (Entered: 01/14/2022)
01/14/202267Docket Text
BNC Certificate of Mailing (related document(s)66 Notice of Dismissal) Notice Date 01/14/2022. (Admin.) (Entered: 01/14/2022)
01/12/202266Docket Text
Notice of Dismissal of Case (related document(s)65 Order on Motion to Dismiss Case/Debtor(s)) (nbec) (Entered: 01/12/2022)
01/12/202265Docket Text
Consent Order on United States Trustee's Motion to Dismiss (Related Doc 40) Dated and Entered on 1/12/2022. (nbec). Related document(s) 64 Motion to Dismiss Case For Other Reason. re: Consent to US Trustee Motion to Dismiss filed by Debtor QUINCY REAL ESTATE COMPANY, INC.. Modified on 1/12/2022 (nbec). (Entered: 01/12/2022)
01/11/202264Docket Text
Motion to Dismiss Case For Other Reason. re: Consent to US Trustee Motion to Dismiss Filed by QUINCY REAL ESTATE COMPANY, INC. (Henkels, Francis) (Entered: 01/11/2022)
01/11/202263Docket Text
Appearance by Francis Wm. Henkels Filed by Debtor QUINCY REAL ESTATE COMPANY, INC.. (Henkels, Francis) (Entered: 01/11/2022)
12/25/202162Docket Text
BNC Certificate of Mailing (related document(s)61 Hearing Set/Continued) Notice Date 12/25/2021. (Admin.) (Entered: 12/25/2021)
12/23/202161Docket Text
Hearing Set (related document(s)58 Motion) Hearing scheduled for 1/14/2022 at 11:15 AM via Telephonic Hearing. (dcri) (Entered: 12/23/2021)