|
Assigned to: Chief Judge Thomas L Saladino Chapter 11 Voluntary Asset |
|
Debtor Windom Ridge, Inc.
2112 Centennial Road Wayne, NE 68787 WAYNE-NE Tax ID / EIN: 27-5301120 |
represented by |
Wilford L. Forker
701 Pierce Street Suite 303 Sioux City, IA 51101 (712) 252-1395 Fax : (712) 252-4858 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
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 |
---|---|---|
10/02/2020 | 62 | Docket Text Order Granting Motion To Sell Free and Clear of Liens Filed by Debtor Windom Ridge, Inc. (Related Doc # 59). The pleading was filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is granted. Movant is responsible for giving notice to parties in interest as required by rule or statute. ORDERED by Judge Thomas L. Saladino (Text only order) (law) (Entered: 10/02/2020) |
09/10/2020 | 61 | Docket Text Notice Pursuant to Neb. R. Bankr. P. 9013-1 by Wilford L. Forker Filed by Debtor Windom Ridge, Inc. (RE: related document(s) 59 Sell Free and Clear Under 11 U.S.C. Section 363(f) filed by Debtor Windom Ridge, Inc.) 9013 Objections due by 10/1/2020. (Forker, Wilford) (Entered: 09/10/2020) |
09/10/2020 | 60 | Docket Text Receipt of Sell Free and Clear Under 11 U.S.C. Section 363(f)( 19-81412-TLS) [motion,mslf363f] ( 181.00) filing fee. Receipt number A8356561, amount $ 181.00. (re: Doc# 59) (U.S. Treasury) (Entered: 09/10/2020) |
09/10/2020 | 59 | Docket Text Motion to Sell Property Free and Clear of Liens under 11 U.S.C. Section 363(f) . Fee Amount $181 Filed by Debtor Windom Ridge, Inc. 9013 Objections due by 10/1/2020. (Forker, Wilford) (Entered: 09/10/2020) |
08/10/2020 | 58 | Docket Text Order Granting Motion To Sell Free & Clear of Liens filed by Debtor (Related Doc # 55). The pleading was filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is granted. Movant is responsible for giving notice to parties in interest as required by rule or statute. ORDERED by Judge Thomas L. Saladino. (Text only order) (dkk) (Entered: 08/10/2020) |
07/17/2020 | 57 | Docket Text Notice Pursuant to Neb. R. Bankr. P. 9013-1 by Wilford L. Forker Filed by Debtor Windom Ridge, Inc. (RE: related document(s) 55 Sell Free and Clear Under 11 U.S.C. Section 363(f) filed by Debtor Windom Ridge, Inc.) 9013 Objections due by 8/7/2020. (Forker, Wilford) (Entered: 07/17/2020) |
07/17/2020 | 56 | Docket Text Receipt of Sell Free and Clear Under 11 U.S.C. Section 363(f)( 19-81412-TLS) [motion,mslf363f] ( 181.00) filing fee. Receipt number A8318042, amount $ 181.00. (re: Doc# 55) (U.S. Treasury) (Entered: 07/17/2020) |
07/17/2020 | 55 | Docket Text Motion to Sell Property Free and Clear of Liens under 11 U.S.C. Section 363(f) . Fee Amount $181 Filed by Debtor Windom Ridge, Inc.. (Forker, Wilford) TEXT MODIFIED TO REMOVE 9013 DEADLINE AS NOT PROVIDED IN THIS PDF. Modified on 7/17/2020 (ble). (Entered: 07/17/2020) |
06/02/2020 | 54 | Docket Text Court entry (RE: related document(s) 44 Notice of Default filed by Creditor Citizens State Bank). No action will be taken by the court on the related Pleading due to the filing of the withdrawal. Any associated hearing and/or deadlines have been terminated. (Text Only) (dkk) (Entered: 06/02/2020) |
06/01/2020 | 53 | Docket Text Withdrawal of Notice of Default without prejudice Filed by R. J. Shortridge on behalf of Citizens State Bank. (RE: related document(s) 44 Certificate of Service filed by Creditor Citizens State Bank) (Shortridge, R.) (Entered: 06/01/2020) |