Case number: 5:17-bk-00033 - Bailey Ridge Partners LLC - Iowa Northern Bankruptcy Court

Case Information
  • Case title

    Bailey Ridge Partners LLC

  • Court

    Iowa Northern (ianbke)

  • Chapter

    11

  • Judge

    Thad J. Collins

  • Filed

    01/11/2017

  • Last Filing

    02/20/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
EXH, CLAIMS, NTCAPR, CredComm



United States Bankruptcy Court
Northern District of Iowa (Sioux City)
Bankruptcy Petition #: 17-00033

Assigned to: Thad J. Collins
Chapter 11
Voluntary
Asset


Date filed:  01/11/2017
341 meeting:  03/08/2017
Deadline for filing claims:  04/11/2017

Debtor

Bailey Ridge Partners LLC

32728 L14
Kingsley, IA 51028
PLYMOUTH-IA
Tax ID / EIN: 27-1913968

represented by
Donald H. Molstad

701 Pierce St., Ste. 305
Sioux City, IA 51101
712-255-8036
Email: judylaw308@yahoo.com

U.S. Trustee

United States Trustee

United States Federal Courthouse
111 7th Avenue SE, Box 17
Cedar Rapids, IA 52401-2101
319-364-2211

 
 
Cred. Comm. Chair

Nicole Grubb-Nearman

1503 22nd St. S.
Brookings, SD 57006
712-253-8513
TERMINATED: 03/03/2017

 
 
Cred. Comm. Chair

Tom Fernandes

GSC Agribusiness LLC
3340 Peachtree Rd., NE
Atlanta, GA 30326
404-261-5468

 
 
Creditor Committee

The Official Committee of Unsecured Creditors
represented by
Brian J Jackiw

Goldstein & McClintock LLLP
111 W. Washington Street
Suite 1221
Chicago, IL 60602
312-337-7700
Fax : 312.277.3315
Email: brianj@goldmclaw.com

Bradley R. Kruse

699 Walnut St., Ste. 1600
Des Moines
Des Moines, IA 50309
515-244-2600
Email: bkruse@dickinsonlaw.com

Matthew E McClintock

Goldstein & McClintock LLLP
111 W. Washington Street
Suite 1221
Chicago, IL 60602
312-337-7700
Email: mattm@goldmclaw.com

Latest Dockets

Date Filed#Docket Text
05/03/2018335Order Approving Disclosure Statement. Signed on 5/3/2018. (related document(s) 318 Disclosure Statement) (swai) (Entered: 05/03/2018)
05/03/2018334Application for Compensation for Goldstein & McClintock LLLP as counsel to the Official Committee of Unsecured Creditors for Matthew E McClintock, Creditor Comm. Aty 10/1/2017 - 3/31/2018 Fee: $99,381.50, Expenses: $1,576.10. Filed by Matthew E McClintock (Attachments: # 1 Exhibit A) (McClintock, Matthew) (Entered: 05/03/2018)
04/30/2018333Notice Setting Bar Date for Objections Re: Application for Administrative Expenses - Filed by Jerome N Ruba (related document(s) 332 Application for Administrative Expenses). Objections due by 5/21/2018. (Uhlenkamp, Jessica) (Entered: 04/30/2018)
04/30/2018332First Application for Administrative Expenses Filed by Jerome N Ruba (Attachments: # 1 Exhibit One) (Uhlenkamp, Jessica) (Entered: 04/30/2018)
04/27/2018331BNC Certificate of Mailing (related document(s) 330 Order Setting/Continuing Hearing - bk) Notice Date 04/27/2018. (Admin.) (Entered: 04/28/2018)
04/25/2018330Order Continuing Hearing. Signed on 4/25/2018. (related document(s) 312 Motion for Relief From Stay (Fee), 325 Motion) Hearing scheduled for 5/11/2018 at 11:00 AM; Telephonic Hearing. (swai) (Entered: 04/25/2018)
04/24/2018Receipt of Motion for Relief From Stay (Fee)(17-00033) ( 181.00) Filing Fee. Receipt number 2649465. Fee amount 181.00. (re:Doc# 325) (U.S. Treasury) (Entered: 04/24/2018)
04/23/2018329Response re: Notice of Hearing Filed by Creditor Paul A. Engler III (related document(s) 322 Notice of Hearing). (Baron, A.) (Entered: 04/23/2018)
04/20/2018Fee Due Motion for Relief From Stay (Fee) $ 181 (related document(s) 325 Motion) (sgre) (Entered: 04/20/2018)
04/19/2018328Clerk's Notice of Fees Due. Fee Due for Motion for Stay or Abandonment. The Amount of Fee Due $181.00. (related document(s) 325 Motion) Fee Due by 5/3/2018. (jhub) (Entered: 04/19/2018)