Sobaski Livestock Farm, Inc.
12
Anita L Shodeen
01/30/2020
01/27/2025
Yes
v
TRANSIN, CONSOL, CLOSED |
Assigned to: Anita L Shodeen Chapter 12 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Sobaski Livestock Farm, Inc.
107 South Mechanics St Brighton, IA 52540 WASHINGTON-IA Tax ID / EIN: 47-1828974 |
represented by |
Ronald C Martin
383 Collins Rd NE Ste 207 Cedar Rapids, IA 52402 (319) 365-0437 Fax : (319) 365-5866 Email: rmartin@drpjlaw.com |
Trustee Carol F Dunbar
2616 Orchard Drive Ste B Cedar Falls, IA 50613 (319) 260-2282 |
| |
U.S. Trustee United States Trustee
Federal Bldg, Room 793 210 Walnut Street Des Moines, IA 50309 (515) 284-4982 |
Date Filed | # | Docket Text |
---|---|---|
01/27/2025 | 72 | Chapter 12/13 Trustee Final Report and Account Filed by Trustee Carol F Dunbar. Close Case on 02/26/2025. (Attachments: # 1 Supplement Certificate of Service)(Dunbar, Carol) (Entered: 01/27/2025) |
01/10/2025 | Bankruptcy Case Closed (tls) (Entered: 01/10/2025) | |
08/06/2024 | Corrective Entry Filed in incorrect case. See Case No. 20-00705-als12. (RE: related document(s)71 Motion to Dismiss Chapter 12 for failure to make plan payments. filed by Trustee Carol F Dunbar) (jmk) (Entered: 08/06/2024) | |
08/06/2024 | 71 | Error: Document filed in incorrect case. Motion to Dismiss Chapter 12 for failure to make plan payments. Filed by Carol F Dunbar on behalf of Carol F Dunbar. (Dunbar, Carol)Modified on 8/6/2024 (jmk). (Entered: 08/06/2024) |
07/31/2020 | 70 | BNC Certificate of Mailing No. of Notices: 9. Notice Date 07/31/2020. (Related Doc # 68) (Admin.) (Entered: 07/31/2020) |
07/29/2020 | 69 | An Order has been entered in this case consolidating this case with the caseof Aaron Dean Sobaski (Case No. 20-00705-als12), providing for itsconsolidation in accordance with the terms thereof. All filings in theseconsolidated cases should be filed on the docket of Aaron Dean Sobaski. (Related Doc # 59). (RE: related document(s)68 Order on Motion for Substantive Consolidation). (acw) (Entered: 07/29/2020) |
07/29/2020 | 68 | Order Granting Motion for Substantive Consolidation (Related Doc # 59). Lead Case 20-00705-als12. Member Case 20-00703-als12. (acw) (Entered: 07/29/2020) |
07/29/2020 | 67 | Docket Text Order Regarding Unopposed Motion to Extend Time to File Complaint to Determine Dischargeability. The motion having been filed timely and having set forth cause for the extension, it is hereby Ordered that the motion is granted. The deadline for CBI Bank & Trust to file an 11 U.S.C. section 523(c) complaint to determine dischargeability is extended to September 29, 2020. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 66). (mrw) (Entered: 07/29/2020) |
07/28/2020 | 66 | Motion to Extend Time to File Complaint to Determine Dischargeability-523 Filed by Douglas R Lindstrom Jr on behalf of CBI Bank & Trust. (Attachments: # 1 Stipulation for Extension Order) (Lindstrom, Douglas) (Entered: 07/28/2020) |
07/28/2020 | 65 | Docket Text Order Regarding Motion to Extend Time Before Expiration of Specified Period. Having reviewed the motion and having found that it sets forth cause for the relief requested as required by Rule 9006(b)(1) of the Federal Rules of Bankruptcy Procedure, the Court hereby Orders that: The motion is granted in part and denied in part. By September 29, 2020, Debtor shall file the Chapter 12 Plan. The request to extend the deadline to object under 11 U.S.C. 523 contained in this Motion is denied. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 64). (mrw) (Entered: 07/28/2020) |