Case number: 3:23-bk-01667 - Boss Tax and Accounting Services, LLC - Iowa Southern Bankruptcy Court

Case Information
  • Case title

    Boss Tax and Accounting Services, LLC

  • Court

    Iowa Southern (iasbke)

  • Chapter

    11

  • Judge

    Judge Lee M. Jackwig

  • Filed

    12/27/2023

  • Last Filing

    05/20/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, ProSe, DISMISSED, CLOSED



U.S. Bankruptcy Court
Southern District of Iowa (Davenport)
Bankruptcy Petition #: 23-01667-lmj11

Assigned to: Judge Lee M. Jackwig
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/27/2023
Date terminated:  05/20/2024
Debtor dismissed:  02/08/2024
341 meeting:  02/08/2024

Debtor

Boss Tax and Accounting Services, LLC

2831 Brady St
Davenport, IA 52803
SCOTT-IA
Tax ID / EIN: 84-2463395

represented by
Boss Tax and Accounting Services, LLC

PRO SE



U.S. Trustee

United States Trustee

Federal Bldg, Room 793
210 Walnut Street
Des Moines, IA 50309
(515) 284-4982
represented by
Claire Davison

210 Walnut Street
Room 793
Des Moines, IA 50309
(202) 320-3943
Email: claire.r.davison@usdoj.gov

Alexandria Quinn-Hanse

210 Walnut Street
Suite 793
Des Moines, IA 50309
(515) 284-4985
Email: allie.quinn-hanse@usdoj.gov

L Ashley Wieck

210 Walnut Street
Room 793
Des Moines, IA 50309
(515) 323-2269
Email: ashley.wieck@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/20/2024Bankruptcy Case Closed (ccc) (Entered: 05/20/2024)
04/18/202422Decision Re: Appeal. Dismissed; By Judge (RE: related documents(s) 16 Notice of Appeal and Statement of Election filed by Debtor Boss Tax and Accounting Services, LLC, 20 Notice of Docketing Appeal)(ccc) (Entered: 04/18/2024)
03/13/202421Order from United States Bankruptcy Appellate Panel for the Eighth Circuit (related document(s)16 Notice of Appeal and Statement of Election) (ccc) (Entered: 03/13/2024)
02/22/202420Notice of Docketing Appeal Check Appeal Status on 8/20/2024. Case Number 2406001 (RE: related documents(s) 16 Notice of Appeal and Statement of Election filed by Debtor Boss Tax and Accounting Services, LLC, 18 Transmittal of Appeal)(ccc) (Entered: 02/22/2024)
02/20/202419Notice of Filing Corrected Creditor Address Filed by The Waterloo Building LLC..(ccc) (Entered: 02/20/2024)
02/14/202418Transmittal of Appeal to BAP ; BAP Number Due by: 2/24/2024. (RE: related documents(s) 16 Notice of Appeal and Statement of Election filed by Debtor Boss Tax and Accounting Services, LLC)(ccc) (Entered: 02/14/2024)
02/14/202417Court's Certificate of Service by Mail. Parties Served: Boss Tax and Accounting Services, LLC, 2831 Brady St, Davenport, IA 52803. (RE: related document(s)16 Notice of Appeal and Statement of Election filed by Debtor Boss Tax and Accounting Services, LLC) (ccc) (Entered: 02/14/2024)
02/13/202416Notice of Appeal and Statement of Election. Receipt Number Deficient, Fee Amount $0.00 Filed by Boss Tax and Accounting Services, LLC (RE: related documents(s)14 Order on Motion to Dismiss Chapter 11) Transmission to BAP on 2/16/2024. (ccc) (Entered: 02/13/2024)
02/10/202415BNC Certificate of Mailing No. of Notices: 5. Notice Date 02/10/2024. (Related Doc # 14) (Admin.) (Entered: 02/10/2024)
02/08/202414Order Regarding United States Trustee's Motion to Dismiss Debtor's Chapter 11 Case
Debtor Dismissed
. (Related Doc# 6). (RE: related document(s)12 Support Document filed by U.S. Trustee United States Trustee). Follow Up Case Manager Deadline due by 2/22/2024. (tls) (Entered: 02/08/2024)