South Dakota Bankruptcy Court

Case number: 3:13-bk-30034 - Dakota Plumbing Service, Inc. - South Dakota Bankruptcy Court

Case Information
Case title
Dakota Plumbing Service, Inc.
Chapter
7
Filed
12/06/2013
Last Filing
09/18/2014
Asset
Yes
Docket Header

NTCAPR, SmBus, NODSC




U.S. Bankruptcy Court
District of South Dakota (Central (Pierre))
Bankruptcy Petition #: 13-30034

Assigned to: Judge Charles L. Nail, Jr.
Chapter 11
Voluntary
Asset


Date filed:  12/06/2013
341 meeting:  01/09/2014
Deadline for filing claims:  03/10/2014

Debtor

Dakota Plumbing Service, Inc.

103 Barrett Avenue South
P.O. Box 298
Wessington Springs, SD 57382
Jerauld-SD
Tax ID/EIN: 45-3214041

represented by
David J. Fransen

PO Box 1433
Aberdeen, SD 57402
605-226-8234
Email: [email protected]

U.S. Trustee

James L. Snyder

210 Walnut Street, Room 793
Des Moines, IA 50309
515-284-4982
Fax: 515-284-4986
Email: [email protected]

 
 
Cred. Comm. Chair

Kelsey Service Agency, Inc.

Attn: Jeff Kelsey
421 5th Street South
Alpena, SD 57312

represented by
Thomas J. Hart

Riter, Rogers Wattier & Northrup, LLP
PO Box 280
Pierre, SD 57501
605-224-5825
Fax : 605-224-7102
Email: [email protected]

Creditor Committee

Motor Clinic

Attn: Kathy Voorhees
P.O. Box 290
Wessington Springs, SD 57382
605-539-1481

represented by
Thomas J. Hart

(See above for address)

Creditor Committee

Dakota Supply Group, Inc.

Attn: Bruce Morrison
3021 E. Broadway
Bismarck, ND 58501
701-297-5004
represented by
Thomas J. Hart

(See above for address)

Latest Dockets
Date Filed#Docket Text
06/23/2014145Docket Text
Motion for Authority to Sell Vehicles, Equipment, and Real Property filed by Dakota Plumbing Service, Inc.. Objections due 7/17/2014. Order due 7/18/2014. (Attachments: # 1Notice # 2Certificate of Service) (Fransen, David J.) (Entered: 06/23/2014)
06/23/2014144Docket Text
Plan Ballot filed by City of Wessington Springs, SD (related document(s) 113Modified Plan). (dbohm) (Entered: 06/23/2014)
06/17/2014142Docket Text
Plan Ballot filed by Ferguson Enterprises, Inc. (related document(s) 113Modified Plan). (Edwards, David L.) (Entered: 06/17/2014)
06/16/2014141Docket Text
Plan Ballot filed by Goodin Co. Inc. (related document(s) 113Modified Plan). (dbohm) (Entered: 06/16/2014)
06/16/2014140Docket Text
Plan Ballot filed by Dakota Supply Group (related document(s) 113Modified Plan). (dbohm) (Entered: 06/16/2014)
06/14/2014139Docket Text
BNC Certificate of Notice (related document(s) 138Document Sent to BNC for Service). Notice Date 06/14/2014. (Admin.) (Entered: 06/15/2014)
06/12/2014138Docket Text
Document Sent to BNC for Service (related document(s) 137 Hearing Minutes and ORDER). (dbohm) (Entered: 06/12/2014)
06/12/2014137Docket Text
Hearing Minutes and ORDER Re: (related document(s) 94Motion to Dismiss Case filed by U.S. Trustee James L. Snyder) APPEARANCES (telephonic): Assistant U.S. Trustee James L. Snyder and David J. Fransen for Debtor. DISPOSITION: Based on the findings and conclusions entered on the record; and for cause shown; now, therefore, IT IS HEREBY ORDERED the hearing on the United States Trustee's motion to dismiss is continued to July 17, 2014 at 2:00 p.m. (Central) (telephonic) to be heard with the confirmation hearing on Debtor's plan. IT IS FURTHER ORDERED Debtor shall immediately pay the United States Trustee the outstanding quarterly fee balance of $650.00, timely file all quarterly reports as they hereafter become due, and timely pay in full all quarterly fees as they hereafter become due. SO ORDERED: /s/ Charles L. Nail, Jr., Bankruptcy Judge. (sstr) (Entered: 06/12/2014)
06/11/2014136Docket Text
Plan Ballot filed by Amkota Farm & Home Center (related document(s) 113Modified Plan). (dbohm) (Entered: 06/11/2014)
06/10/2014134Docket Text
Duplicate Plan Ballot filed by Larson & Nipe (related document(s) 113Modified Plan). (dbohm) (Entered: 06/10/2014)