Iowa Southern Bankruptcy Court

Case number: 4:20-bk-02011 - Metro Concrete, Inc. - Iowa Southern Bankruptcy Court

Case Information
Case title
Metro Concrete, Inc.
Chapter
7
Judge
Anita L Shodeen
Filed
11/02/2020
Last Filing
12/01/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Southern District of Iowa (Des Moines)
Bankruptcy Petition #: 20-02011-als7

Assigned to: Judge Anita L. Shodeen
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/02/2020
Date converted:  12/30/2020
341 meeting:  12/29/2020
Deadline for filing claims:  01/11/2021

Debtor

Metro Concrete, Inc.

1713 S. 11th Ave. E
Newton, IA 50208
DALLAS-IA
Tax ID / EIN: 82-5063674

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]

Vincent R Ledlow

PO Box 313
Ankeny, IA 50023
(515) 346-7171
Email: [email protected]
TERMINATED: 01/04/2021

Krystal R Mikkilineni

215 10th Street
Suite 1300
Des Moines, IA 50309
(515) 246-7943
Email: [email protected]
TERMINATED: 05/25/2022

Trustee

Robert C Gainer

1307 50th Street
West Des Moines, IA 50266
(515) 223-6600
TERMINATED: 01/04/2021

 
 
Trustee

Charles Smith

25 Main Place Suite 200
Council Bluffs, IA 51503
(712) 325-9000

represented by
John Arnvig Flaten

25 Main Place Suite 200
Council Bluffs, IA 51503
(712) 325-9000
Email: [email protected]

Robert C Gainer

1307 50th Street
West Des Moines, IA 50266
(515) 223-6600
Fax : (515) 223-6787
Email: [email protected]

Nicole B Hughes

25 Main Place Suite 200
Council Bluffs, IA 51503
(712) 325-9000
Fax : (712) 328-1946
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 Wieck

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
05/23/2023149Docket Text
Report of Trustee (re: sale, settlement, or lease). I, Charles Smith, Trustee in the case, report that the sale, settlement, or lease set forth is complete; and the estate has received the proceeds from the party or parties identified therein for the property or actions listed. Filed by Trustee Charles Smith (RE: related document(s)108 Notice of and Motion for Compromise or Settlement of Controversy filed by Trustee Charles Smith, 140 Notice of and Motion for Compromise or Settlement of Controversy filed by Trustee Charles Smith). (Smith, Charles) (Entered: 05/23/2023)
03/07/2023148Docket Text
Docket Text Order Regarding Application for Compensation for Professional Person Employed on Behalf of the Chapter 7 Estate. There being no timely objection to the application and the Court having determined that the amounts requested in the itemization are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted in the amounts indicated. This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 143) for Robert C Gainer, Fee awarded: $27001.35, Expenses awarded: $1506.70. (acw) (Entered: 03/07/2023)
02/13/2023147Docket Text
Docket Text Order Regarding Trustee Application for Approval of Employment of a Professional (Accountant) on Behalf of the Estate. Having reviewed the application and having determined that it complies with 11 U.S.C. section 327 and Rule 2014(a) of the Federal Rules of Bankruptcy Procedure, the Court hereby approves the employment pursuant to the terms set forth in the application. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 146). (jmk) (Entered: 02/13/2023)
02/13/2023146Docket Text
Application for Approval of Employment of Professional on Behalf of the Estate Professional Employed: Eric Brewer, TBB Advisors, LLP, Accountant. Filed by Trustee Charles Smith. (Smith, Charles) (Entered: 02/13/2023)
02/12/2023145Docket Text
BNC Certificate of Mailing No. of Notices: 26. Notice Date 02/12/2023. (Related Doc # 144) (Admin.) (Entered: 02/12/2023)
02/10/2023144Docket Text
Notice of Bar Date for Objections (related document(s) # 143 Application for Compensation Final for Robert C Gainer, Trustee's Attorney, Fee: $27001.35, Expenses: $1506.70. Filed by Trustee Charles Smith. (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B). Objections Due By 03/03/2023. (accc) (Entered: 02/10/2023)
02/10/2023143Docket Text
Application for Compensation Final for Robert C Gainer, Trustee's Attorney, Fee: $27001.35, Expenses: $1506.70. Filed by Trustee Charles Smith. (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B)(Smith, Charles) (Entered: 02/10/2023)
12/20/2022142Docket Text
Docket Text Order Regarding Trustee Notice of and Motion for Compromise or Settlement of Controversy. There being no timely objection to the motion, it is hereby Ordered that the motion is granted and the interested parties shall abide by the terms of the stated agreement. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 140). (acw) (Entered: 12/20/2022)
11/25/2022141Docket Text
BNC Certificate of Mailing No. of Notices: 28. Notice Date 11/25/2022. (Related Doc # 140) (Admin.) (Entered: 11/25/2022)
11/23/2022140Docket Text
Notice of and Motion for Compromise or Settlement of Controversy with Rochon Corporation of Iowa, Inc. n/k/a Graphite Construction Group, Inc.; regarding settlement of State Court litigation and Notice of Bar Date Filed by Trustee Charles Smith. Objections Due By 12/14/2022. (Smith, Charles) (Entered: 11/23/2022)