Case number: 1:22-bk-00744 - Property Holders, LTD - Iowa Northern Bankruptcy Court

Case Information
  • Case title

    Property Holders, LTD

  • Court

    Iowa Northern (ianbke)

  • Chapter

    11

  • Judge

    Thad J. Collins

  • Filed

    11/21/2022

  • Last Filing

    03/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, CLAIMS, NTCAPR, Subchapter_V



United States Bankruptcy Court
Northern District of Iowa (Cedar Rapids)
Bankruptcy Petition #: 22-00744

Assigned to: Thad J. Collins
Chapter 11
Voluntary
Asset


Date filed:  11/21/2022
Plan confirmed:  06/07/2023
341 meeting:  12/28/2022
Deadline for filing claims:  01/30/2023
Deadline for filing claims (govt.):  05/22/2023
Deadline for objecting to discharge:  02/20/2023

Debtor

Property Holders, LTD

PO BOX 2328
Cedar Rapids, IA 52406-2328
LINN-IA
Tax ID / EIN: 42-1350141

represented by
Dan Childers

Shuttleworth & Ingersoll, P.L.C.
235 6th Street SE
Cedar Rapids, IA 52401
319-361-8804
Email: drc@shuttleworthlaw.com
TERMINATED: 03/06/2025

Patrick J Riley

4040-1st Ave NE
PO Box 998
Cedar Rapids, IA 52406-0998
SELF- TERMINATED: 12/18/2024

Peter C. Riley

4040-1st Ave. NE
PO Box 998
Cedar Rapids, IA 52406-0998
319-363-4040
Email: peterr@trlf.com

Rush M. Shortley

1921 51st Street NE
Cedar Rapids, IA 52402
319-294-1907
Email: rush@shortleylaw.com

Trustee

Douglas Dean Flugum

Bugeye Ventures, Inc.
PO BOX 308
CEDAR RAPIDS
Cedar Rapids, IA 52406
319-389-4581

 
 
U.S. Trustee

United States Trustee

Office of the United States Trustee
210 Walnut Street, Suite 793
Des Moines, IA 50309-4982
515-284-4982
represented by
Janet G. Reasoner

U.S. Trustee
111 7th Ave SE
Box 17
Cedar Rapids, IA 52401
319-364-2211
Email: janet.g.reasoner@usdoj.gov

Sarah J Wencil

DOJ-Ust
300 South 4th Street
Room 1015
Minneapolis, MN 55415
612-334-1366
Email: sarah.j.wencil@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/06/2026306BNC Certificate of Mailing (related document(s)305 Hearing Set/Continued) Notice Date 03/06/2026. (Admin.) (Entered: 03/06/2026)
03/04/2026305Hearing Set (related document(s)304 Motion to Compel) Hearing scheduled for 3/20/2026 at 11:15 AM via Telephonic Hearing. (dcri) (Entered: 03/04/2026)
03/03/2026304Motion to Compel Payment of court approved fees Filed by Douglas Dean Flugum (Flugum, Douglas) (Entered: 03/03/2026)
02/26/2026303Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Property Holders, LTD. (Shortley, Rush) (Entered: 02/26/2026)
02/13/2026302BNC Certificate of Mailing (related document(s)301 Order on Motion to Withdraw as Attorney) Notice Date 02/13/2026. (Admin.) (Entered: 02/13/2026)
02/11/2026301Order Granting Motion To Withdraw As Attorney (Siobhan Briley) (Related Doc # 300) Ordered on 2/11/2026. (tsta) (Entered: 02/11/2026)
02/10/2026300Motion to Withdraw as Attorney Filed by GreenState Credit Union (Briley, Siobhan) (Entered: 02/10/2026)
02/10/2026299Status Report Debtor's plan progress for January 2026 Filed by Trustee Douglas Dean Flugum. (Flugum, Douglas) (Entered: 02/10/2026)
01/30/2026298Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Property Holders, LTD. (Shortley, Rush) (Entered: 01/30/2026)
01/28/2026297BNC Certificate of Mailing (related document(s)293 Order on Application for Compensation) Notice Date 01/28/2026. (Admin.) (Entered: 01/28/2026)