Nebraska Bankruptcy Court

Case number: 4:18-bk-41099 - Reynolds Development Company, LLC - Nebraska Bankruptcy Court

Case Information
Case title
Reynolds Development Company, LLC
Chapter
11
Judge
Thomas L Saladino
Filed
07/06/2018
Last Filing
09/30/2019
Asset
Yes
Vol
v
Docket Header

SMBUS




U.S. Bankruptcy Court
District of Nebraska (Lincoln Office)
Bankruptcy Petition #: 18-41099-TLS

Assigned to: Chief Judge Thomas L. Saladino
Chapter 11
Voluntary
Asset


Date filed:  07/06/2018
341 meeting:  07/26/2018

Debtor

Reynolds Development Company, LLC

613 E. Third ST.
Alliance, NE 69301
BOX BUTTE-NE
Tax ID / EIN: 36-4697284

represented by
John C. Hahn

Wolfe, Snowden, Hurd, Luers & Ahl, LLP
1248 O Street, Suite 800
Lincoln, NE 68508
402-474-1507
Fax : 402-474-3170
Email: [email protected]

U.S. Trustee

Jerry Jensen

Acting Assistant UST
U.S. Trustee's Office
111 South 18th Plz, Suite 1148
Omaha, NE 68102
represented by
Jerry L. Jensen

Acting Assistant U.S. Trustee
U.S. Trustee's Office
111 S. 18th Plaza, Suite 1148
Omaha, NE 68102
(402) 221-4302
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/07/201932Docket Text
Order Conditionally Approving Disclosure Statement and Setting Hearing on Confirmation. (RE: related document(s) 30 Chapter 11 Small Business Plan & Disclosure Statement filed by Debtor Reynolds Development Company, LLC) Confirmation hearing to be held on 2/19/2019 at 01:00 PM at Omaha Courtroom-Telephonic Hearing. Last day to Object to Confirmation 2/7/2019. Last day to oppose disclosure statement is 2/7/2019. ORDERED by Judge Thomas L. Saladino. (See pdf order) (drs) (Entered: 01/07/2019)
01/07/201931Docket Text
Comment of the U. S. Trustee. The Office of United States Trustee has reviewed the small business combined plan and disclosure statement or disclosure statement and reports to the Court that it has no objection to the conditional approval of the disclosure statement. (RE: related document(s) 30 Chapter 11 Small Business Plan & Disclosure Statement filed by Debtor Reynolds Development Company, LLC) (Jensen, Jerry) (Entered: 01/07/2019)
01/07/201930Docket Text
Chapter 11 Small Business Plan & Disclosure Statement Filed by Debtor Reynolds Development Company, LLC (Hahn, John) (Entered: 01/07/2019)
12/06/201829Docket Text
Order (RE: related document(s) 20 Disclosure Statement for Small Business filed by Debtor Reynolds Development Company, LLC, 21 Chapter 11 Small Business Plan filed by Debtor Reynolds Development Company, LLC). The Debtor's Disclosure Statement and Chp. 11 Plan for Small Business have been withdrawn. The December 10, 2018, hearing is cancelled. Debtor shall file an amended Disclosure Statement and Amended Plan by January 7, 2019. ORDERED by Judge Thomas L. Saladino. (Text only order) (drs) (Entered: 12/06/2018)
12/05/201828Docket Text
Withdrawal of Chapter 11 Plan of Reorganization and Combined Disclosure Statement Filed by John C. Hahn on behalf of Reynolds Development Company, LLC. (RE: related document(s) 21 Chapter 11 Small Business Plan filed by Debtor Reynolds Development Company, LLC) (Hahn, John) (Entered: 12/05/2018)
12/03/201827Docket Text
Affidavit of John McGhehey in Support of Objection to Confirmation of Plan. Filed by Matthew D Pederson on behalf of First National Bank Of Omaha. (RE: related document(s) 25 Objection to Confirmation of the Plan filed by Creditor First National Bank Of Omaha) (Pederson, Matthew). LINKAGE CORRECTED. Modified on 12/4/2018 (nmw). (Entered: 12/03/2018)
11/30/201826Docket Text
Objection to Confirmation of Plan and Disclosure Statement Filed by Creditor Roger D. Rawle, Julie A. Rawle (RE: related document(s) 21 Chapter 11 Small Business Plan filed by Debtor Reynolds Development Company, LLC) (Curtiss, Terry). LINKAGE CORRECTED. Modified on 11/30/2018 (nmw). INCORRECT PARTY FILER WAS CHOSEN. THE DOCKET TEXT HAS BEEN MODIFIED TO DESIGNATE BOTH PARTY FILERS. Modified on 11/30/2018 (nmw). (Entered: 11/30/2018)
11/30/201825Docket Text
Objection to Confirmation of Plan Filed by Creditor First National Bank Of Omaha (RE: related document(s) 21 Chapter 11 Small Business Plan filed by Debtor Reynolds Development Company, LLC) (Pederson, Matthew) (Entered: 11/30/2018)
11/06/201824Docket Text
Certificate of Service and Notice Filed by Debtor Reynolds Development Company, LLC (RE: related document(s) 20 Disclosure Statement for Small Business filed by Debtor Reynolds Development Company, LLC, 23 Order Conditionally Approving Disclosure Statement and Setting Hearing on Confirmation.) (Hahn, John) (Entered: 11/06/2018)
11/05/201823Docket Text
Order Conditionally Approving Disclosure Statement and Setting Hearing on Confirmation. (RE: related document(s) 20 Disclosure Statement for Small Business filed by Debtor Reynolds Development Company, LLC, 21 Chapter 11 Small Business Plan filed by Debtor Reynolds Development Company, LLC) Confirmation hearing to be held on 12/10/2018 at 09:00 AM at Omaha's Courtroom. Last day to Object to Confirmation 12/3/2018. Last day to oppose disclosure statement is 12/3/2018. (drs) (Entered: 11/05/2018)