|
Assigned to: Chief Judge Thomas L. Saladino Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
01/07/2019 | 32 | Docket 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) |
01/07/2019 | 31 | Docket 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) |
01/07/2019 | 30 | Docket Text Chapter 11 Small Business Plan & Disclosure Statement Filed by Debtor Reynolds Development Company, LLC (Hahn, John) (Entered: 01/07/2019) |
12/06/2018 | 29 | Docket 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 The Debtor's Disclosure Statement and Chp. 11 Plan for Small Business have been withdrawn.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) |
12/05/2018 | 28 | Docket 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) |
12/03/2018 | 27 | Docket 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) |
11/30/2018 | 26 | Docket 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) |
11/30/2018 | 25 | Docket 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) |
11/06/2018 | 24 | Docket 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) |
11/05/2018 | 23 | Docket 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) |