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

    04/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, CLAIMS, NTCAPR, Subchapter_V, EXH



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
Patrick J Riley

4040-1st Ave NE
PO Box 998
Cedar Rapids, IA 52406-0998

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

United States Federal Courthouse
111 7th Avenue SE, Box 17
Cedar Rapids, IA 52401-2101
319-364-2211
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
02/08/2024176Status Report Debtor's plan progress for January 2024 Filed by Trustee Douglas Dean Flugum. (Flugum, Douglas) (Entered: 02/08/2024)
02/02/2024175Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Debtor Property Holders, LTD. (Shortley, Rush) (Entered: 02/02/2024)
01/10/2024174Status Report Debtor's plan progress for December 2023 Filed by Trustee Douglas Dean Flugum. (Flugum, Douglas) (Entered: 01/10/2024)
01/04/2024173Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Debtor Property Holders, LTD. (Shortley, Rush) (Entered: 01/04/2024)
12/10/2023172Monthly Report Debtor's plan progress for November 2023 Filed by Trustee Douglas Dean Flugum. (Flugum, Douglas) Modified on 12/11/2023 (tsta). (Entered: 12/10/2023)
11/29/2023171Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Debtor Property Holders, LTD. (Shortley, Rush) (Entered: 11/29/2023)
11/09/2023170Status Report Debtor's plan progress for October 2023 Filed by Trustee Douglas Dean Flugum. (Flugum, Douglas) (Entered: 11/09/2023)
11/05/2023169BNC Certificate of Mailing (related document(s)168 Order on Application for Compensation) Notice Date 11/05/2023. (Admin.) (Entered: 11/05/2023)
11/03/2023168Order Granting Trustee's Second Interim Fee Application (Related Doc # 163) Granting for Douglas Dean Flugum, fees awarded: $4562.50, expenses awarded: $0.00 Ordered on 11/3/2023. (sgre) (Entered: 11/03/2023)
11/03/2023167Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by Debtor Property Holders, LTD. (Shortley, Rush) (Entered: 11/03/2023)