Case number: 4:19-bk-00425 - Golden Heat & Power, LLC - Iowa Northern Bankruptcy Court

Case Information
  • Case title

    Golden Heat & Power, LLC

  • Court

    Iowa Northern (ianbke)

  • Chapter

    7

  • Judge

    Thad J. Collins

  • Filed

    04/11/2019

  • Last Filing

    09/06/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, DebtEd, CLAIMS, NTCAPR, CONVERTED, CONS



United States Bankruptcy Court
Northern District of Iowa (Mason City)
Bankruptcy Petition #: 19-00425

Assigned to: Thad J. Collins
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/11/2019
Date converted:  06/12/2019
341 meeting:  08/12/2019
Deadline for filing claims:  09/24/2019

Debtor

Golden Heat & Power, LLC

6219 285TH STREET
Clear Lake, IA 50428
CERRO GORDO-IA
Tax ID / EIN: 47-1436555

represented by
Joseph A. Peiffer

Peiffer Law Office, P.C.
P.O. Box 11425
Cedar Rapids, IA 52410-1425
319-363-1641
Email: joe@ablsonline.com

Trustee

Larry S. Eide

PO Box 1588
Mason City, IA 50402-1588
641-423-4264
TERMINATED: 06/17/2019

 
 
Trustee

Charles L. Smith

25 Main Place, Ste 200
P.O. Box 248
Council Bluffs, IA 51502-0248
712-325-9000

represented by
Nicole Hughes

25 Main Place
Suite 200
Council Bluffs, IA 51502-0248
712-325-9000
Fax : 712-328-1946
Email: nhughes@telpnerlaw.com

Joseph A. Peiffer

(See above for address)

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
Joseph A. Peiffer

(See above for address)

L. Ashley Wieck

U.S. Trustee
Federal Building
210 Walnut Street, Rm 793
Des Moines, IA 50309-2108
515-323-2269
Email: ashley.wieck@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/06/2023Final Decree - Case Closed. The case is closed and the trustee (if a trustee has been appointed) is discharged. (jmei)
07/21/2023176Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Case Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested . Case Ready to Check for Closing after 08/21/2023 (United States Trustee)
03/03/2023175BNC Certificate of Mailing (related document(s)[174] Order Regarding Final Report) Notice Date 03/03/2023. (Admin.)
03/01/2023174Order Regarding Final Report, Order Approving Compensation and Expenses and Claims Report for Charles Smith, Trustee Chapter 7, Fees awarded: $20838.82, Expenses awarded: $805.03; for Telpner Peterson Law Firm, LLP, Trustee's Attorney, Fees awarded: $4484.00, Expenses awarded: $0.00; Awarded on 3/1/2023 Ordered on 3/1/2023. (related document(s)[172] Notice of Trustee's Final Report (Ch 7)) (jmei)
02/09/2023173BNC Certificate of Mailing (related document(s)[172] Notice of Trustee's Final Report (Ch 7)) Notice Date 02/09/2023. (Admin.)
02/07/2023172Notice of Trustee's Final Report and Applications for Compensation (NFR) Filed by Charles Smith (related document(s)[171] Ch. 7 Trustee's Final Report (TFR)). Objections due by 2/28/2023. (Attachments: # (1) Certificate of Service)(Smith, Charles)
02/06/2023171Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals with notice filed on behalf of Trustee Smith. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (Attachments: # (1) Trustee Timesheet Report # (2) Trustee Expense Worksheet # (3) Attorney for Trustee Time Records)(United States Trustee)
09/29/2022170Notice re: No Court Costs (jmei)
06/24/2022169BNC Certificate of Mailing (related document(s)[168] Order) Notice Date 06/24/2022. (Admin.)
06/22/2022168Order Ordered on 6/22/2022. (related document(s)[166] Objection to Claim) (jmei)