Iowa Pacific Holdings, LLC
7
Deborah L. Thorne
03/22/2021
01/24/2023
No
v
DISMISSED |
Assigned to: Honorable Judge Deborah L. Thorne Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1 Iowa Pacific Holdings, LLC
1 Parker Place, Suite 112 Janesville, WI 53545 COOK-IL Tax ID / EIN: 20-8075408 |
represented by |
Lars A Peterson
L&G Law Group LLP 175 W Jackson Blvd Suite 950 Chicago, IL 60604 312.364.2500 Fax : 312.364.1003 Email: lpeterson@lgcounsel.com |
Trustee Richard Joseph Mason
Mason Pollick & Schmahl LLC 70 W. Hubbard, Suite 304 Chicago, IL 60654-4603 847 962-1381 TERMINATED: 05/06/2021 |
represented by |
Michael M Schmahl
Mason Pollick & Schmahl LLC 70 W. Hubbard Street Suite 304 Chicago, IL 60654 312-312-5531 Email: mschmahl@mps-law.com TERMINATED: 05/20/2021 |
Trustee Miriam R. Stein
Gutnicki LLP 4711 Golf Road Suite 200 Skokie, IL 60076 847-745-6592 |
represented by |
Richard Joseph Mason
Mason Pollick & Schmahl LLC 70 W. Hubbard, Suite 304 Chicago, IL 60654-4603 847 962-1381 Email: richardjmason130@gmail.com TERMINATED: 05/20/2021 Daniel J Nickel
Daniel J Nickel PC 1200 N Ashland Ste 505 Chicago, IL 60622 773-981-4725 Email: daniel.nickel@gmail.com Miriam R. Stein
Gutnicki LLP 4711 Golf Road Suite 200 Skokie, IL 60076 847-745-6592 Email: mstein@gutnicki.com Zane L Zielinski
The Law Offices of Zane L. Zielinski 6336 North Cicero Avenue Suite 201 Chicago, IL 60646 773-877-3191 Fax : 815-846-8516 Email: trustee@zanezielinski.com |
U.S. Trustee Patrick S Layng
Office of the U.S. Trustee, Region 11 219 S Dearborn St Room 873 Chicago, IL 60604 312-886-5785 |
Date Filed | # | Docket Text |
---|---|---|
07/12/2022 | 68 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number ILNBCLERK22-0719 (Galimba, April) (Entered: 07/12/2022) |
01/09/2022 | 67 | BNC Certificate of Notice - Notice of Dismissal (RE: 66 Order on Trustee's Motion to Dismiss). No. of Notices: 209. Notice Date 01/09/2022. (Admin.) (Entered: 01/09/2022) |
01/06/2022 | 66 | (E)Order Granting Trustee's Motion To Dismiss Debtor (Related Doc # 61 ). Signed on 01/06/2022. (Smith, Lester) (Entered: 01/06/2022) |
12/29/2021 | 65 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/29/2021) Filed by Trustee Miriam R. Stein (RE: 30 Meeting of Creditors Adjourned (Continued) via Trustee's 341 Filing, 51 Meeting of Creditors Adjourned (Continued) via Trustee's 341 Filing). (Stein, Miriam) (Entered: 12/29/2021) |
12/27/2021 | 64 | Notice of Withdrawal Filed by Trustee Miriam R. Stein (RE: 53 Initial Report of Assets). (Stein, Miriam) (Entered: 12/27/2021) |
11/30/2021 | 63 | CORRECTIVE ENTRY: Incorrect Notice of Motion, See entry 62 (RE: 61 Motion to Dismiss). (Sirmons, Dornesa) (Entered: 11/30/2021) |
11/29/2021 | 62 | Amended Notice of Motion Filed by Trustee Miriam R. Stein (RE: 61 Motion to Dismiss). Hearing scheduled for 1/6/2022 at 09:00 AM at Appear Using Zoom for Government - Judge Thorne. (Stein, Miriam) (Entered: 11/29/2021) |
11/29/2021 | 61 | Notice of Motion and Motion to Dismiss Debtor Filed by Miriam R. Stein Hearing scheduled for 1/6/2022 at 09:00 AM at Appear Using Zoom for Government - Judge Thorne. (Attachments: # 1 Proposed Order) (Stein, Miriam) Modified on 11/30/2021 Incorrect Notice of Motion, See entry 62 (Sirmons, Dornesa). (Entered: 11/29/2021) |
08/25/2021 | 60 | Request for Service of Notices Filed by Kramer Tree Specialists, Inc.. (Gryska, Mark) (Entered: 08/25/2021) |
07/22/2021 | 59 | Change of Address for Ralco, LLC. Notice Address changed to 212 W Washington Bld.,Suite 1003, Chicago, IL 60606.Filed by Peter R Urban . (Miller, Marvin) (Entered: 07/22/2021) |