Iowa Northern Bankruptcy Court

Case number: 5:16-bk-01365 - Jamin R Enterprise LLC - Iowa Northern Bankruptcy Court

Case Information
Case title
Jamin R Enterprise LLC
Chapter
7
Judge
Thad J. Collins
Filed
10/25/2016
Last Filing
01/04/2019
Asset
No
Vol
v
Docket Header

DebtEd




United States Bankruptcy Court
Northern District of Iowa (Sioux City)
Bankruptcy Petition #: 16-01365

Assigned to: Thad J. Collins
Chapter 7
Voluntary
No asset

Date filed:  10/25/2016
341 meeting:  12/12/2016
Deadline for objecting to discharge:  02/10/2017
Deadline for financial mgmt. course:  02/10/2017

Debtor

Jamin R Enterprise LLC

1681 650th Street
Holstein, IA 51025
CHEROKEE-IA
Tax ID / EIN: 27-2554665
dba
Jamin R Enterprise LLC dba Creek Fest


represented by
Donald H. Molstad

701 Pierce St., Ste. 305
Sioux City, IA 51101
712-255-8036
Email: [email protected]

Trustee

Wil L. Forker

701 Pierce Street, Ste. 303
Sioux City, IA 51101
712-252-1395
TERMINATED: 11/02/2016

 
 
Trustee

Charles L. Smith

25 Main Place, Ste 200
P.O. Box 248
Council Bluffs, IA 51502-0248
712-325-9000

 
 
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
11/07/201612Docket Text
Disclosure of Compensation of Attorney for Debtor, Statement of Financial Affairs for for Non-Individual , Summary of Assets and Liabilities for Non-Individual , Original Schedule(s) A/B,G,H,I,J for Non-Individual , Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor Jamin R Enterprise LLC (related document(s) 3 Notice And Order re Incomplete Filing). (Molstad, Donald) (Entered: 11/07/2016)
11/07/201611Docket Text
Submission of Payment Advices Filed by Debtor Jamin R Enterprise LLC. (Molstad, Donald) (Entered: 11/07/2016)
11/04/201610Docket Text
BNC Certificate of Mailing (related document(s) 8 Notice Appointing Trustee) Notice Date 11/04/2016. (Admin.) (Entered: 11/05/2016)
11/02/20169Docket Text
Corporate Resolution, Statement of Corporate Ownership filed. Filed by Debtor Jamin R Enterprise LLC (related document(s) 3 Notice And Order re Incomplete Filing). (Molstad, Donald) (Entered: 11/02/2016)
11/02/20168Docket Text
Notice of Appointment of Trustee. Charles L. Smith added to the case. (Wil L. Forker removed from the case) (ssti) (Entered: 11/02/2016)
11/01/20167Docket Text
Trustee's Rejection of Appointment Submitted by Case Trustee Clerk to appoint Chuck Smith as Ch 7 Trustee. Filed by United States Trustee Daniel M. McDermott. (United States Trustee Daniel M. McDermott) (Entered: 11/01/2016)
10/28/20166Docket Text
BNC Certificate of Mailing (related document(s) 3 Notice And Order re Incomplete Filing) Notice Date 10/28/2016. (Admin.) (Entered: 10/29/2016)
10/28/20165Docket Text
BNC Certificate of Mailing (related document(s) 3 Notice And Order re Incomplete Filing) Notice Date 10/28/2016. (Admin.) (Entered: 10/29/2016)
10/28/20164Docket Text
BNC Certificate of Mailing (related document(s) 2 Meeting of Creditors Chapter 7 Non-Individuals (No Asset)) Notice Date 10/28/2016. (Admin.) (Entered: 10/29/2016)
10/26/20163Docket Text
Notice and Order re Incomplete Filing (related document(s) 1 Voluntary Petition (Chapter 7)) Incomplete Schedules/Statements: Statement of Financial Affairs, Summary of Schedules (pages 1 and 2), Schedules A, B, C, G, H, I, J, Declaration Concerning Debtor's Schedules due by 11/8/2016. Attorney or Bankruptcy Petition Preparer Disclosure Statement due 11/8/2016. Corporate Statement due 11/2/2016. Corporate Resolution Filing Deficiency Cure Due by: 11/2/2016. (ssti) (Entered: 10/26/2016)