Nebraska Bankruptcy Court

Case number: 4:16-bk-40713 - Ryan Voss Land, LLC - Nebraska Bankruptcy Court

Case Information
Case title
Ryan Voss Land, LLC
Chapter
7
Judge
Thomas L Saladino
Filed
04/29/2016
Last Filing
04/13/2020
Asset
Yes
Vol
v
Docket Header

PlnDue




U.S. Bankruptcy Court
District of Nebraska (Lincoln Office)
Bankruptcy Petition #: 16-40713-TLS

Assigned to: Chief Judge Thomas L. Saladino
Chapter 12
Voluntary
Asset


Date filed:  04/29/2016
341 meeting:  06/20/2016
Deadline for filing claims:  08/24/2016

Debtor

Ryan Voss Land, LLC

4056 S. 130th 130th Rd.
Wood River, NE 68883
HALL-NE
Tax ID / EIN: 46-5284916

represented by
John C. Hahn

Jeffrey, Hahn, Hemmerling & Zimmerman
5640 S. 84th St., Ste. 100
Lincoln, NE 68516
(402) 483-7711
Fax : (402) 483-6133
Email: [email protected]

Trustee

James A. Overcash

Chapter 12 Trustee
301 South 13th Street
Suite 500
Lincoln, NE 68508
(402) 437-8500

 
 
U.S. Trustee

Patricia Fahey

U.S. Trustee's Office
111 So 18th Plz
Suite 1148
Omaha, NE 68102
 
 

Latest Dockets
Date Filed#Docket Text
06/10/201624Docket Text
Disclosure of Compensation of Attorney for Debtor In the Amount of, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors , Summary of Assets and Liabilities for Non-Individual Filed by John C. Hahn on behalf of Ryan Voss Land, LLC. (Hahn, John) (Entered: 06/10/2016)
06/10/201623Docket Text
Declaration of Ryan Voss in Support of Resistance to Motion for Relief from the Automatic Stay filed by Security State Bank Filed by John C. Hahn on behalf of Ryan Voss Land, LLC. (Attachments: # 1Exhibit Machinery and Equipment and Vehicles List # 2Exhibit Appraisal) (RE: related document(s) 20Resistance filed by Debtor Ryan Voss Land, LLC) (Hahn, John) (Entered: 06/10/2016)
06/09/201622Docket Text
Affidavit of Trev E. Peterson in Support of Motion for Relief From the Automatic Stay. Filed by Trev Peterson on behalf of Security State Bank. (RE: related document(s) 11Motion for Relief From Stay filed by Creditor Security State Bank) (Peterson, Trev) (Entered: 06/09/2016)
06/07/201621Docket Text
Affidavit of Brad Parliament in Support of SSB Motion for Relief from Stay. Filed by Trev Peterson on behalf of Security State Bank. (Attachments: # 1Ex 1 - Prom Note 4-8-14 $1.9Mil # 2Ex 2 - Trust Deed dated 4-8-14 # 3Ex 3 - Trust Deed Recorded 2-2-11 # 4Ex 4 - Trust Deed recorded 1-18-12 # 5Ex 5 - Trust Deed recorded 11-5-12 # 6Ex 6 - Financing Stm Filed 6-26-15) (RE: related document(s) 11Motion for Relief From Stay filed by Creditor Security State Bank) (Peterson, Trev) (Entered: 06/07/2016)
06/06/201620Docket Text
Resistanceto Motion for Relief from Automatic StayFiled by Debtor Ryan Voss Land, LLC (RE: related document(s) 11Motion for Relief From Stay filed by Creditor Security State Bank) (Hahn, John) (Entered: 06/06/2016)
05/27/201619Docket Text
Order Granting Second Motion to Extend Time in Which to File Schedules and Statement of Financial Affairs filed by Debtor (Related Doc # 18). The deadline for filing schedules and statement of financial affairs is extended to June 10, 2016. The 341 meeting will be continued to a date set by the U.S. Trustee. The Debtor's attorney shall immediately contact the U.S. Trustee's office to obtain the date of the 341 meeting. If the date is changed, the Debtor shall send notice of the revised date to all parties in the cases. ORDERED by Judge Thomas L. Saladino. (Text only order) (dkk) (Entered: 05/27/2016)
05/26/201618Docket Text
Second Motion to Extend Timeto File Schedules and Statement of Financial AffairsFiled by Debtor Ryan Voss Land, LLC (RE: related document(s) 10 Order on Motion to Extend Time) (Hahn, John) (Entered: 05/26/2016)
05/26/201617Docket Text
Notice of Appearance and Request for Notice Filed by Luke Deaver on behalf of Holdrege Irrigation, Inc.. (Deaver, Luke) (Entered: 05/26/2016)
05/25/201616Docket Text
Certificate of Service Filed by Debtor Ryan Voss Land, LLC (RE: related document(s) 15Statement Adjourning Meeting of Creditors filed by U.S. Trustee Patricia Fahey) (Hahn, John) (Entered: 05/25/2016)
05/24/201615Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued (RE: related document(s) 4Meeting of Creditors Chapter 12 Corporation filed by U.S. Trustee Patricia Fahey) 341(a) meeting to be held on 6/20/2016 at 01:00 PM at Lincoln's 341 Meeting Room. (Jensen, Jerry) (Entered: 05/24/2016)