Welcome to BusinessBankruptcies.com!

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

Hepar BioScience LLC

COURT
South Dakota Bankruptcy Court
CASE NUMBER
4:15-bk-40057
TYPE / CHAPTER
Voluntary / 11

Filed

2-20-15

Updated

9-13-23

Last Checked

12-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2015
Last Entry Filed
Dec 10, 2015

Docket Entries by Year

There are 234 older docket entries.

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

login purchase single case subscribe now

Sep 3, 2015 296 Hearing Minutes re: (related document(s)212 Objection to Claim No. 12-2 filed by Debtor Hepar BioScience LLC). APPEARANCES: Clair R. Gerry for Debtor, David A. Tank for Mark Nylen, James S. Simko for the Official Committee of Unsecured Creditors, Assistant United States Trustee James L. Snyder, and John C. Quaintance and James C. Brand for Mary Ellen Nylen. DISPOSITION: The parties reported they will submit an agreed order. ORDER BY: Clair R. Gerry. Order due 9/14/2015. (nsar) (Entered: 09/03/2015)
Sep 3, 2015 297 Hearing Minutes re: (related document(s)208 Modified Plan filed by Debtor Hepar BioScience LLC). APPEARANCES: Clair R. Gerry for Debtor, David A. Tank for Mary Nylen, Assistant United States Trustee James L. Snyder, James S. Simko for the Official Committee of Unsecured Creditors, and John C. Quaintance and James C. Brand for Mary Ellen Nylen. DISPOSITION: The parties reported a resolution of Mary Ellen Nylen's objections on the record. The resolution will be set forth in a Plan as Confirmed. Confirmation on those terms was ordered under 11 U.S.C. sec. 1129(a), in light of all classes accepting the plan. Debtor shall submit the Plan as Confirmed under Bankr. D.S.D. R. 9072-1(b) so counsel for Mary Ellen Nylen may review it for consistency with their agreement and the United States Trustee and counsel for the Official Committee of Unsecured Creditors may review it to ensure the terms resolving Mary Ellen Nylen's objections do not adversely affect any other creditor. ORDER BY: Clair R. Gerry. Order due 9/16/2015. (nsar) (Entered: 09/03/2015)
Sep 3, 2015 298 Certificate of Service pursuant to Bankr. D.S.D. R. 9072-1(b) of the proposed Plan as Confirmed filed by Hepar BioScience LLC. Objections due 9/10/2015. (Attachments: # 1 Plan as Confirmed)(Gerry, Clair R.). Modified on 9/16/2015 (ckram).Withdrawn on 9/15//2015. (Entered: 09/03/2015)
Sep 10, 2015 299 AMENDED Hearing Minutes of September 3, 2015 re: (related document(s)208 Modified Plan filed by Debtor Hepar BioScience LLC). APPEARANCES: Clair R. Gerry for Debtor, David A. Tank for Mark Nylen, Assistant United States Trustee James L. Snyder, James S. Simko for the Official Committee of Unsecured Creditors, and John C. Quaintance and James C. Brand for Mary Ellen Nylen. DISPOSITION: The parties reported a resolution of Mary Ellen Nylen's objections on the record. The resolution will be set forth in a Plan as Confirmed. Confirmation on those terms was ordered under 11 U.S.C. sec. 1129(a), in light of all classes accepting the plan. Debtor shall submit the Plan as Confirmed under Bankr. D.S.D. R. 9072-1(b) so counsel for Mary Ellen Nylen may review it for consistency with their agreement and the United States Trustee and counsel for the Official Committee of Unsecured Creditors may review it to ensure the terms resolving Mary Ellen Nylen's objections do not adversely affect any other creditor. ORDER BY: Clair R. Gerry. Order due 9/16/2015. (nsar) (Entered: 09/10/2015)
Sep 16, 2015 305 Order Re: Amended Claim Of Mary Ellen Nylen (related document 212), submitted to BNC for service. (ckram) (Entered: 09/16/2015)
Sep 16, 2015 306 Withdrawal of (related document(s)298 Certificate of Service of Proposed Plan as Confirmed). Pursuant to Bankr. D.S.D. R. 9014-2, Clair R. Gerry withdraws the above-named document(s) and certifies that parties in interest who will not be served electronically have been advised of the withdrawal. (Gerry, Clair R.) (Entered: 09/16/2015)
Sep 16, 2015 307 Certificate of Service Pursuant to LBR 9072-1(b) of Proposed Order filed by Hepar BioScience LLC. Objections due 9/23/2015. (Attachments: # 1 Plan as Confirmed)(Gerry, Clair R.) (Entered: 09/16/2015)
Sep 19, 2015 308 BNC Certificate of Notice (related document(s)305 Order on Objection to Proof of Claim). Notice Date 09/18/2015. (Admin.) (Entered: 09/19/2015)
Sep 24, 2015 309 Order Confirming Plan with attendant Plan as Confirmed (related document(s) 208), submitted to BNC for service. (dmic) (Entered: 09/24/2015)
Sep 24, 2015 310 Plan as Confirmed (related document(s)309 Order Confirming Plan). (dmic) (Entered: 09/24/2015)
Show 10 more entries
Oct 19, 2015 322 Returned Mail Certificate of Service (related document(s)319 Application for Compensation) filed by Hepar BioScience LLC. (Gerry, Clair R.) (Entered: 10/19/2015)
Oct 22, 2015 323 Withdrawal of (related document(s)85 Notice of Appearance). Pursuant to Bankr. D.S.D. R. 9014-2, Daimler Trust withdraws the above-named document(s) and certifies that parties in interest who will not be served electronically have been advised of the withdrawal (Gezel, Ed ) (Entered: 10/22/2015)
Oct 26, 2015 324 Returned Mail Certificate of Service (related document(s)321 Application for Compensation) filed by Hepar BioScience LLC. (Gerry, Clair R.) (Entered: 10/26/2015)
Oct 27, 2015 325 Order Granting Application for Compensation (related document 319), submitted to BNC for service. Granting for Delperdang, Schuh & Co., P.C., fees awarded: $46194.50, expenses awarded: $3138.52. (dmic) (Entered: 10/27/2015)
Oct 30, 2015 326 BNC Certificate of Notice (related document(s)325 Order on Application for Compensation). Notice Date 10/29/2015. (Admin.) (Entered: 10/30/2015)
Nov 3, 2015 329 Supplemental Disclosure of Compensation filed by Attorney for Debtor(s). (Gerry, Clair R.) (Entered: 11/03/2015)
Nov 3, 2015 333 Withdrawal of (related document(s)329 Disclosure of Compensation of Attorney for Debtor). Pursuant to Bankr. D.S.D. R. 9014-2, withdraws the above-named document(s) and certifies that parties in interest who will not be served electronically have been advised of the withdrawal. (Gerry, Clair R.) (Entered: 11/03/2015)
Nov 3, 2015 334 Supplemental Disclosure of Compensation filed by Attorney for Debtor(s). (Gerry, Clair R.) (Entered: 11/03/2015)
Nov 4, 2015 335 Order Awarding Fees To Debtor's Attorneys (related document 321), submitted to BNC for service. Granting for Gerry & Kulm Ask, Prof. LLC's fees awarded: $142805.00, expenses awarded: $11177.83. (ckram) (Entered: 11/04/2015)
Nov 7, 2015 336 BNC Certificate of Notice (related document(s)335 Order on Application for Compensation). Notice Date 11/06/2015. (Admin.) (Entered: 11/07/2015)

There are 10 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
South Dakota Bankruptcy Court
Case number
4:15-bk-40057
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles L. Nail, Jr.
Chapter
11
Filed
Feb 20, 2015
Type
voluntary
Terminated
May 11, 2016
Updated
Sep 13, 2023
Last checked
Dec 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bunge North America
    Delperdang, Schuh & Co., P.C.
    Dorsey & Whitney LLP
    Endress-Hauser
    GE Water
    Global Engineering and Construction
    Harding & Shultz
    Hazuka, Eric
    Heitman, Troy
    Infiniti Financial Services
    Infiniti Financial Services
    Internal Revenue Service
    Interstate Mechanical Corp.
    Keizer Trailer Sales, Inc.
    Kennedy, Pier, Knoff, Loftus, LLP
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hepar BioScience LLC
    PO Box 649
    North Sioux City, SD 57049
    Union-SD
    Tax ID/EIN: xx-xxx0210

    Represented By

    Clair R. Gerry
    Gerry & Kulm Ask, Prof. LLC
    P.O. Box 966
    Sioux Falls, SD 57101-0966
    (605) 336-6400
    Email: gerry@sgsllc.com

    U.S. Trustee

    James L. Snyder
    210 Walnut Street, Room 793
    Des Moines, IA 50309
    515-284-4982
    Fax: 515-284-4986
    Email: ustpregion12.sx.ecf@usdoj.gov

    Represented By

    L. Ashley Zubal
    Office of the US Trustee
    210 Walnut Street, Room 793
    Des Moines, IA 50309
    515-323-2269
    Fax: 515-284-4986
    Email: ashley.zubal@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23 Golden Management, LLC 7 5:2024bk00141
    Aug 11, 2023 Tuxedo Holdings CLE, Inc. 7 1:2023bk57721
    Aug 11, 2023 Xedo, Inc. 7 1:2023bk57720
    Aug 11, 2023 Suit Up, Inc. 7 1:2023bk57719
    Aug 11, 2023 Tuxedo Holdings MIN, Inc. 7 1:2023bk57718
    Aug 11, 2023 Tuxedo Holdings, Inc. 7 1:2023bk57717
    Aug 11, 2023 Tip Top Tux, LLC 7 1:2023bk57716
    Nov 28, 2022 Indian Hills Health Care of Sioux City, LLC 7 5:2022bk00756
    Oct 31, 2022 ANCA Properties, L.L.C. 7 5:2022bk00696
    Jul 7, 2022 Breaman Paper Co., Inc. 7 5:2022bk00398
    Dec 8, 2017 Patterson Painting LLC 7 5:2017bk01563
    Nov 20, 2017 Matzuo America, Inc. parent case 11 1:17-bk-12485
    Oct 19, 2015 Diamond Insulation Inc 11 5:15-bk-01448
    Dec 12, 2011 Sioux City Newspapers, Inc. 11 1:11-bk-13926
    Sep 15, 2011 MLS Trucking, Inc. 7 5:11-bk-02115