Case number: 4:18-bk-00622 - Zero Energy Systems, LLC - Iowa Southern Bankruptcy Court

Case Information
  • Case title

    Zero Energy Systems, LLC

  • Court

    Iowa Southern (iasbke)

  • Chapter

    7

  • Judge

    Judge Anita L. Shodeen

  • Filed

    03/25/2018

  • Last Filing

    05/20/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
INTRA, CONVERTED



U.S. Bankruptcy Court
Southern District of Iowa (Des Moines)
Bankruptcy Petition #: 18-00622-als7

Assigned to: Judge Anita L. Shodeen
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/25/2018
Date converted:  05/30/2018
Date of Intradistrict transfer:  04/13/2018
341 meeting:  04/27/2018
Deadline for filing claims:  07/26/2018

Debtor

Zero Energy Systems, LLC

428 Westcor Drive
Coralville, IA 52241
JOHNSON-IA
Tax ID / EIN: 27-0420419

represented by
Jeffrey D Goetz

801 Grand Ave, Ste 3700
Des Moines, IA 50309-8004
(515) 246-5817
Fax : (515) 246-5808
Email: bankruptcyefile@bradshawlaw.com

Krystal R Mikkilineni

801 Grand Ave
Ste 3700
Des Moines, IA 50309
(515) 246-5870
Fax : (515) 246-5808
Email: mikkilineni.krystal@bradshawlaw.com

Trustee

Charles L Smith

25 Main Place, Ste 200
PO Box 248
Council Bluffs, IA 51502-0248
(712) 325-9000

represented by
John W Guzzardo

500 W Madison St
Ste 3700
Chicago, IL 60661
(312) 606-3200
Fax : (312) 606-3232
Email: jguzzardo@hmblaw.com

Aaron L Hammer

500 W. Madison Street
Suite 3700
Chicago, IL 60661
(312) 606-3200
Fax : (312) 606-3232
Email: ahammer@hmblaw.com

Charles L Smith

25 Main Place, Ste 200
PO Box 248
Council Bluffs, IA 51502-0248
(712) 325-9000
Email: trustee@telpnerlaw.com

U.S. Trustee

United States Trustee

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

 
 
Cred. Comm. Chair

Rocco DeLeonardis

11480 Sunset Hills Rd., Suite 100E
Reston, VA 20190
707-338-2434

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
John W Guzzardo

(See above for address)

Aaron L Hammer

(See above for address)

Latest Dockets

Date Filed#Docket Text
12/26/2018235Docket Text Order Regarding Motion to Extend Time to File a Claim under Bankruptcy Rule 9006. 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. By January 25, 2019, Creditor AmTrust North America, Inc. on behalf of Wesco Insurance Company shall file its Proof of Claim. 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 # 234). (mrw) (Entered: 12/26/2018)
12/21/2018234Motion to Extend Time to File a Claim under Bankruptcy Rule 9006 Filed by Stephanie L Hinz on behalf of AmTrust North America, Inc. on behalf of Wesco Insurance Company. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Hinz, Stephanie) (Entered: 12/21/2018)
12/19/2018233BNC Certificate of Mailing No. of Notices: 189. Notice Date 12/19/2018. (Related Doc # 232) (Admin.) (Entered: 12/19/2018)
12/14/2018232Notice of and Motion for Compromise or Settlement of Controversy with LTI Delivers, Inc.; regarding Preference Payment and Notice of Bar Date Filed by Trustee Charles L Smith. Objections Due By 01/4/2019. (Smith, Charles) (Entered: 12/14/2018)
12/05/2018231Adversary case 18-30071. Complaint by Charles L Smith against Evraz Rocky Mountain Steel. Receipt Number Deferred, Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) Lead Case No. 4:18-bk-622 (Smith, Charles) (Entered: 12/05/2018)
11/29/2018230Docket Text Order Regarding Motion for Administrative Expenses (Docket No. 207) and Objection (Docket No. 209). Having reviewed the filed documents it is hereby Ordered that: The Motion is approved in the amount of $26,009.23. Payment shall be made subject to the Chapter 7 Trustee's discretion upon sufficient funds being available and shall be made as part of the first interim distribution. However, if the funds remain unavailable, payment shall then be made pursuant to the final distribution of property of the estate. 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 # 207). (RE: related document(s) 209 Objection filed by Trustee Charles L Smith). (jmk) (Entered: 11/29/2018)
11/29/2018229Docket Text Order Regarding Motion for Administrative Expenses (Docket No. 200) and Objection (Docket No. 211). Having reviewed the filed documents it is hereby Ordered that: The Motion is approved in the amount of $29,000.00. Payment shall be made subject to the Chapter 7 Trustee's discretion upon sufficient funds being available and shall be made as part of the first interim distribution. However, if the funds remain unavailable, payment shall then be made pursuant to the final distribution of property of the estate. 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 # 200). (RE: related document(s) 211 Objection filed by Trustee Charles L Smith). (jmk) (Entered: 11/29/2018)
11/29/2018228Docket Text Order Regarding Motion for Administrative Expenses (Docket No. 199) and Objection (Docket No. 210). Having reviewed the filed documents it is hereby Ordered that: The Motion is approved in the amount of $22,475.00. Payment shall be made subject to the Chapter 7 Trustee's discretion upon sufficient funds being available and shall be made as part of the first interim distribution. However, if the funds remain unavailable, payment shall then be made pursuant to the final distribution of property of the estate. 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 199). (RE: related document(s) 210 Objection filed by Trustee Charles L Smith). (jmk) (Entered: 11/29/2018)
11/27/2018227Docket Text Order Regarding Trustee Notice of Intent to Sell Property Pursuant to 11 U.S.C. Section 363(b). There being no timely objection to the notice, it is hereby Ordered that the notice is approved and the sale shall proceed according to the terms set forth in that document. 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 # 221). (acw) (Entered: 11/27/2018)
11/15/2018226Adversary case 18-30066. Complaint by Charles L Smith against SIKA Corporation. Receipt Number Deferred, Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) Lead Case No. 4:18-bk-622 (Smith, Charles) (Entered: 11/15/2018)