Iowa Southern Bankruptcy Court

Case number: 3:18-bk-02568 - Jones Lease Properties, LLC - Iowa Southern Bankruptcy Court

Case Information
Case title
Jones Lease Properties, LLC
Chapter
11
Judge
Judge Anita L. Shodeen
Filed
11/26/2018
Last Filing
09/29/2020
Asset
Yes
Vol
v
Docket Header

TRANSOUT, CLOSED




U.S. Bankruptcy Court
Southern District of Iowa (Davenport)
Bankruptcy Petition #: 18-02568-als11

Assigned to: Judge Anita L. Shodeen
Chapter 11
Voluntary
Asset



Debtor disposition:  Interdistrict Case Transfer
Date filed:  11/26/2018
Date terminated:  01/24/2019
341 meeting:  01/08/2019
Deadline for filing claims:  04/08/2019

Debtor

Jones Lease Properties, LLC

PO Box 132
Colona, IL 61241
SCOTT-IA
Tax ID / EIN: 33-1090280

represented by
Jeffrey D Goetz

801 Grand Ave, Ste 3700
Des Moines, IA 50309-8004
(515) 246-5817
Fax : (515) 246-5808
Email: [email protected]

Krystal R Mikkilineni

801 Grand Ave
Ste 3700
Des Moines, IA 50309
(515) 246-5870
Fax : (515) 246-5808
Email: [email protected]

U.S. Trustee

United States Trustee

Federal Bldg, Room 793
210 Walnut Street
Des Moines, IA 50309
(515) 284-4982
represented by
L Ashley Zubal

210 Walnut Street
Room 793
Des Moines, IA 50309
(515) 323-2269
Fax : (515) 284-4986
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/24/2019Docket Text
Bankruptcy Case Closed (jmk) (Entered: 01/24/2019)
01/08/201983Docket Text
Receipt of Transferred Case Iowa Southern to Illinois Central, Case Number 1980014 (ccc) (Entered: 01/08/2019)
01/06/201982Docket Text
BNC Certificate of Mailing No. of Notices: 229. Notice Date 01/06/2019. (Related Doc # 78) (Admin.) (Entered: 01/06/2019)
01/05/201981Docket Text
BNC Certificate of Mailing No. of Notices: 1. Notice Date 01/05/2019. (Related Doc # 77) (Admin.) (Entered: 01/05/2019)
01/04/201980Docket Text
Memorandum of Transfer of Bankruptcy Case from Iowa Southern to Illinois Central Follow Up Case Manager Deadline due by 1/15/2019. (ccc) (Entered: 01/04/2019)
01/04/201979Docket Text
Document Notice of Meeting of Creditors Cancellation Filed by U.S. Trustee United States Trustee (RE: related document(s) 59 Notice of Meeting of Creditors). (Zubal, L) (Entered: 01/04/2019)
01/04/201978Docket Text
Minute Order Granting Motion To Change Venue (District to District) (Related Doc # 6). (jmk) (Entered: 01/04/2019)
01/03/201977Docket Text
Notice of Bar Date for Objections (RE: related document(s) 75 Motion for Relief from Stay Fee Amount $181 filed by Creditor Exchange State Bank) Objections Due By 01/10/2019. (ccc) (Entered: 01/03/2019)
01/03/2019Docket Text
Receipt of Motion for Relief from Stay( 18-02568-als11) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number A3855349. Fee amount 181.00 (re: Doc # 75). (U.S. Treasury) (Entered: 01/03/2019)
01/03/201976Docket Text
List of Exhibits/Witnesses Filed by Creditor Exchange State Bank (RE: related document(s) 75 Motion for Relief from Stay filed by Creditor Exchange State Bank). (Halligan, Kevin) (Entered: 01/03/2019)