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

    10/08/2025

  • 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
09/17/2025279Status Report Debtor's plan progress for August 2025 Filed by Trustee Douglas Dean Flugum. (Flugum, Douglas) (Entered: 09/17/2025)
08/21/2025278Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor Property Holders, LTD. (Shortley, Rush) (Entered: 08/21/2025)
08/20/2025277Status Report Debtor's plan progress for July 2025 Filed by Trustee Douglas Dean Flugum. (Flugum, Douglas) (Entered: 08/20/2025)
07/28/2025276Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Property Holders, LTD. (Shortley, Rush) (Entered: 07/28/2025)
07/17/2025275Status Report Debtor's plan progress for June 2025 Filed by Trustee Douglas Dean Flugum. (Flugum, Douglas) (Entered: 07/17/2025)
06/30/2025274Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor Property Holders, LTD. (Shortley, Rush) (Entered: 06/30/2025)
06/26/2025273Satisfaction/Release of Judgment Filed by Debtor Property Holders, LTD (related document(s)246 Judgment). (Flugum, Douglas) (Entered: 06/26/2025)
06/26/2025272Satisfaction/Release of Judgment Filed by Trustee Douglas Dean Flugum (related document(s)246 Judgment). (Flugum, Douglas) (Entered: 06/26/2025)
06/13/2025271Status Report Debtor's plan progress for May 2025 Filed by Trustee Douglas Dean Flugum. (Flugum, Douglas) (Entered: 06/13/2025)
06/11/2025270Agreed Order re: SubChapter V Trustee's Motion To Compel (Related Doc # 256) Ordered on 6/11/2025. (tsta) (Entered: 06/11/2025)