Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

E. Krieger Greenhouses, Inc.

COURT
Iowa Southern Bankruptcy Court
CASE NUMBER
4:15-bk-01501
TYPE / CHAPTER
Voluntary / 7

Filed

7-20-15

Updated

5-9-17

Last Checked

5-9-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 9, 2017
Last Entry Filed
Apr 17, 2017

Docket Entries by Year

Jul 20, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $ 335 Filed by E. Krieger Greenhouses, Inc.. (Eide, Larry) (Entered: 07/20/2015)
Jul 20, 2015 Receipt of Voluntary Petition (Chapter 7)(15-01501-7) [court,volp7] ( 335.00) Filing Fee. Receipt number 3200446. Fee amount 335.00 (re: Doc # 1). (U.S. Treasury) (Entered: 07/20/2015)
Jul 20, 2015 2 Error: Document Incorrect. See Docket Event #3. Statement of Corporate Ownership filed. Filed by Debtor E. Krieger Greenhouses, Inc.. (ccc) Modified on 7/20/2015 (ccc). (Entered: 07/20/2015)
Jul 20, 2015 Entered in Error Document Incorrect. (RE: related document(s)2 Statement of Corporate Ownership filed by Debtor E. Krieger Greenhouses, Inc.) (ccc) (Entered: 07/20/2015)
Jul 20, 2015 3 Statement of Corporate Ownership filed. Filed by Debtor E. Krieger Greenhouses, Inc.. (ccc) (Entered: 07/20/2015)
Jul 20, 2015 4 Meeting of Creditors - Chapter 7 Business No Asset 341(a) meeting to be held on 08/26/2015 at 10:00 AM at Des Moines Room 783 Federal Building. (accc) (Entered: 07/20/2015)
Jul 22, 2015 5 BNC Certificate of Mailing - Meeting of Creditors No. of Notices: 35. Notice Date 07/22/2015. (Related Doc # 4) (Admin.) (Entered: 07/22/2015)
Jul 28, 2015 6 Notice of Filing Corrected Creditor Address Filed by Larry S Eide on behalf of E. Krieger Greenhouses, Inc...(Eide, Larry) (Entered: 07/28/2015)
Jul 28, 2015 7 Certificate Of Service Filed by Debtor E. Krieger Greenhouses, Inc. (RE: related document(s)6 Notice of Filing Corrected Creditor Address filed by Debtor E. Krieger Greenhouses, Inc.). (Eide, Larry) (Entered: 07/28/2015)
Aug 27, 2015 8 Trustee Report of 341 Meeting (Neiman, Donald) (Entered: 08/27/2015)
Show 5 more entries
Dec 19, 2015 14 BNC Certificate of Mailing No. of Notices: 39. Notice Date 12/19/2015. (Related Doc # 13) (Admin.) (Entered: 12/19/2015)
Dec 20, 2015 15 Notice and Report of Abandonment of Property and Bar Date Notice Filed by Trustee Donald F. Neiman. Objections Due By 01/4/2016. (Neiman, Donald) (Entered: 12/20/2015)
Dec 23, 2015 16 BNC Certificate of Mailing No. of Notices: 1. Notice Date 12/23/2015. (Related Doc # 15) (Admin.) (Entered: 12/23/2015)
Jan 8, 2016 17 Order Granting Notice and Report of Abandonment of Property (Docket Text Only Order) (Related Doc # 15). (ccc) (Entered: 01/08/2016)
Jun 24, 2016 18 Trustee Omnibus Objection to Claims Number 10 Filed by Trustee Donald F. Neiman. Objections Due By: 07/25/2016. (Neiman, Donald) (Entered: 06/24/2016)
Jul 8, 2016 19 Withdrawal of Document other than Proof of Claim Filed by Trustee Donald F. Neiman (RE: related document(s)18 Trustee Omnibus Objection to Claims filed by Trustee Donald F. Neiman). (Neiman, Donald) (Entered: 07/08/2016)
Jul 21, 2016 20 Chapter 7 Trustee's Final Report. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee. (Attachments: # 1 Trustee Expense Report)(United States Trustee) (Entered: 07/21/2016)
Jul 22, 2016 21 Notice of Trustee's Final Report and Applications For Compensation Filed by Trustee Donald F. Neiman (RE: related document(s)20 Trustee's Final Report filed by U.S. Trustee United States Trustee). Objections Due By: 08/22/2016. (Attachments: # 1 Affidavit Certificate of Service)(Neiman, Donald) (Entered: 07/22/2016)
Aug 5, 2016 22 Notice of Withdrawal of Claim(s):ClaimNumber 10 Filed by Mary C Luxa on behalf of US Small Business Administration. (Luxa, Mary) Modified on 8/5/2016 (ndl) Notice of Bar Date not required; claim #10 is satisfied. (Entered: 08/05/2016)
Aug 8, 2016 23 Withdrawal of Document other than Proof of Claim Filed by U.S. Trustee United States Trustee (RE: related document(s)20 Trustee's Final Report filed by U.S. Trustee United States Trustee). (United States Trustee) (Entered: 08/08/2016)

There are 7 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Iowa Southern Bankruptcy Court
Case number
4:15-bk-01501
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Judge Anita L. Shodeen
Chapter
7
Filed
Jul 20, 2015
Type
voluntary
Terminated
Apr 17, 2017
Updated
May 9, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ace Hardware Corporation
    Andrew J. Krieger
    Ball Horticultural Company
    Ball Horticultural Company
    Ball Seed Company
    Ben T. Caughey
    BFG Supply Co., LLC
    Burt & Associates
    BWI-Springfield
    Christopher L. Low
    Clerk of District Court
    Contract Resolve Group, LLC
    CTI International Ltd
    CTI International LTD
    DeJong Greehouses
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    E. Krieger Greenhouses, Inc.
    1608 Westwood Drive
    Jefferson, IA 50129
    GREENE-IA
    Tax ID / EIN: xx-xxx8752
    dba Krieger's Greenhouses

    Represented By

    Larry S Eide
    103 E State St, Ste 800
    PO Box 1588
    Mason City, IA 50402-1588
    (641) 423-4264
    Fax : (641) 423-3145
    Email: eide@pappajohnlaw.com

    Trustee

    Donald F Neiman
    801 Grand Avenue
    Ste 3700
    Des Moines, IA 50309-8004
    (515) 246-5877

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 26, 2014 Mark Seed Company 11 4:14-bk-02984
    Apr 29, 2012 Banks Seeds, LLC 7 4:12-bk-01390