Property Holders, LTD
11
Thad J. Collins
11/21/2022
03/20/2026
Yes
v
| DsclsDue, CLAIMS, NTCAPR, Subchapter_V |
Assigned to: Thad J. Collins Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/06/2026 | 306 | BNC Certificate of Mailing (related document(s)305 Hearing Set/Continued) Notice Date 03/06/2026. (Admin.) (Entered: 03/06/2026) |
| 03/04/2026 | 305 | Hearing 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) |
| 03/03/2026 | 304 | Motion to Compel Payment of court approved fees Filed by Douglas Dean Flugum (Flugum, Douglas) (Entered: 03/03/2026) |
| 02/26/2026 | 303 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Property Holders, LTD. (Shortley, Rush) (Entered: 02/26/2026) |
| 02/13/2026 | 302 | BNC Certificate of Mailing (related document(s)301 Order on Motion to Withdraw as Attorney) Notice Date 02/13/2026. (Admin.) (Entered: 02/13/2026) |
| 02/11/2026 | 301 | Order Granting Motion To Withdraw As Attorney (Siobhan Briley) (Related Doc # 300) Ordered on 2/11/2026. (tsta) (Entered: 02/11/2026) |
| 02/10/2026 | 300 | Motion to Withdraw as Attorney Filed by GreenState Credit Union (Briley, Siobhan) (Entered: 02/10/2026) |
| 02/10/2026 | 299 | Status Report Debtor's plan progress for January 2026 Filed by Trustee Douglas Dean Flugum. (Flugum, Douglas) (Entered: 02/10/2026) |
| 01/30/2026 | 298 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Property Holders, LTD. (Shortley, Rush) (Entered: 01/30/2026) |
| 01/28/2026 | 297 | BNC Certificate of Mailing (related document(s)293 Order on Application for Compensation) Notice Date 01/28/2026. (Admin.) (Entered: 01/28/2026) |