Boss Tax and Accounting Services, LLC
11
Judge Lee M. Jackwig
12/27/2023
05/20/2024
Yes
v
Subchapter_V, ProSe, DISMISSED, CLOSED |
Assigned to: Judge Lee M. Jackwig Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/20/2024 | Bankruptcy Case Closed (ccc) (Entered: 05/20/2024) | |
04/18/2024 | 22 | Decision 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) |
03/13/2024 | 21 | Order 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) |
02/22/2024 | 20 | Notice 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) |
02/20/2024 | 19 | Notice of Filing Corrected Creditor Address Filed by The Waterloo Building LLC..(ccc) (Entered: 02/20/2024) |
02/14/2024 | 18 | Transmittal 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) |
02/14/2024 | 17 | Court'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) |
02/13/2024 | 16 | Notice 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) |
02/10/2024 | 15 | BNC Certificate of Mailing No. of Notices: 5. Notice Date 02/10/2024. (Related Doc # 14) (Admin.) (Entered: 02/10/2024) |
02/08/2024 | 14 | Order 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) |