Iowa Northern Bankruptcy Court

Case number: 5:22-bk-00398 - Breaman Paper Co., Inc. - Iowa Northern Bankruptcy Court

Case Information
Case title
Breaman Paper Co., Inc.
Chapter
7
Judge
Thad J. Collins
Filed
07/07/2022
Last Filing
10/12/2022
Asset
No
Vol
v
Docket Header

CLOSED




United States Bankruptcy Court
Northern District of Iowa (Sioux City)
Bankruptcy Petition #: 22-00398

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


Debtor disposition:  Discharge Not Applicable
Date filed:  07/07/2022
Date terminated:  10/12/2022
341 meeting:  08/29/2022

Debtor

Breaman Paper Co., Inc.

P.O. Box 3032
Sioux City, IA 51102
WOODBURY-IA
Tax ID / EIN: 42-1451302

represented by
Wilford L Forker

Wilford L. Forker
701 Pierce Street
Suite 303
Sioux City, IA 51101
712-252-1395
Fax : 712-252-4858
Email: [email protected]

Trustee

Charles Smith

Charles L. Smith, Trustee
25 Main Place, Suite 200
Council Bluffs, IA 51503
712-325-9000

 
 
U.S. Trustee

United States Trustee

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

Latest Dockets
Date Filed#Docket Text
10/12/2022Docket Text
Final Decree - Case Closed. The case is closed and the trustee (if a trustee has been appointed) is discharged. (sgre) (Entered: 10/12/2022)
08/29/202210Docket Text
Meeting of Creditors was Held and Concluded on
8/29/2022
. Chapter 7 Trustee's Report of No Distribution: I, Charles Smith, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Debtor appeared. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): $ 9704.26, Assets Exempt: Not Available, Claims Scheduled: $ 80926.78, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 80926.78. (Smith, Charles) (Entered: 08/29/2022)
07/26/20229Docket Text
Corporate Resolution Filed by Debtor Breaman Paper Co., Inc.. (Forker, Wilford) (Entered: 07/26/2022)
07/26/20228Docket Text
Order re Failure to File Corporate Resolution. Ordered on 7/26/2022. (related document(s)1 Voluntary Petition (Chapter 7)) Deadline for Compliance with Order is 8/9/2022. (sgre) (Entered: 07/26/2022)
07/22/20227Docket Text
Notice of Change of Address for U.S. Bank Filed by Debtor Breaman Paper Co., Inc.. (Forker, Wilford) (Entered: 07/22/2022)
07/10/20226Docket Text
BNC Certificate of Mailing (related document(s)3 Notice And Order re Incomplete Filing) Notice Date 07/10/2022. (Admin.) (Entered: 07/10/2022)
07/10/20225Docket Text
BNC Certificate of Mailing (related document(s)2 Meeting of Creditors Chapter 7 Non-Individuals (No Asset)(AutoAssign)) Notice Date 07/10/2022. (Admin.) (Entered: 07/10/2022)
07/08/2022Docket Text
Receipt of Voluntary Petition (Chapter 7)( 22-00398) [misc,volp7] ( 338.00) Filing Fee. Receipt number A3305716. Fee amount 338.00. (re:Doc# 1)
(U.S. Treasury) (Entered: 07/08/2022)
07/08/20224Docket Text
Statement of Corporate Ownership filed. Filed by Debtor Breaman Paper Co., Inc.. (Forker, Wilford) (Entered: 07/08/2022)
07/08/20223Docket Text
Notice and Order re Incomplete Filing (related document(s)1 Voluntary Petition (Chapter 7)) Incomplete Schedules/Statements: Corporate Ownership Statement due by 7/21/2022. Corporate Resolution Filing Deficiency Cure due by: 7/22/2022. (sgre) (Entered: 07/08/2022)