Welcome to BusinessBankruptcies.com!

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

New Paradigm Realty, Inc.

COURT
Nebraska Bankruptcy Court
CASE NUMBER
4:13-bk-42132
TYPE / CHAPTER
Voluntary / 11

Filed

11-18-13

Updated

9-13-23

Last Checked

11-19-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2013
Last Entry Filed
Nov 18, 2013

Docket Entries by Year

Nov 18, 2013 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213. Chapter 11 Plan due by 03/18/2014. Disclosure Statement due by 03/18/2014. Schedules A-J due 12/2/2013. Statement of Financial Affairs due 12/2/2013. Chapter 11 Current Monthly Income Form 22B Due 12/2/2013. Credit Counseling Certificate Due Date: 12/2/2013. Form 6 Due Date: 12/2/2013. Incomplete Filings due by 12/2/2013. Chapter 11 Plan (Small Business) due by 05/17/2014. Filed by John C. Hahn on behalf of New Paradigm Realty, Inc..(Hahn, John) (Entered: 11/18/2013)
Nov 18, 2013 2 Receipt of Voluntary Petition (Chapter 11)(13-42132) [misc,volp11a] (1213.00) filing fee. Receipt number 5802168, amount $1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/18/2013)
Nov 18, 2013 3 Statement of Corporate Ownership filed. Filed by John C. Hahn on behalf of New Paradigm Realty, Inc.. (Hahn, John) (Entered: 11/18/2013)
Nov 18, 2013 4 Meeting of Creditors 341(a) meeting to be held on 12/16/2013 at 01:00 PM at Lincoln's 341 Meeting Room. Proofs of Claims due by 3/18/2014. (Jensen, Jerry) (Entered: 11/18/2013)
Nov 18, 2013 5 Notice of Appearance and Request for Notice Filed by Jerry L. Jensen on behalf of Patricia Fahey. (Jensen, Jerry) (Entered: 11/18/2013)
Nov 18, 2013 6 Notice of Appearance and Request for Notice Filed by Arend Baack on behalf of MFC New Paradigm LLC. (Baack, Arend) (Entered: 11/18/2013)

This case is closed and is no longer being updated.

Case Information

Court
Nebraska Bankruptcy Court
Case number
4:13-bk-42132
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas L. Saladino
Chapter
11
Filed
Nov 18, 2013
Type
voluntary
Terminated
Jun 23, 2014
Updated
Sep 13, 2023
Last checked
Nov 19, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    David C. Huston
    David J. Koukol
    Hall County Attorney
    Hall County Treasurer
    Sam Wisse
    Thomas Hills
    Trimont Advisors
    US Bank and Trust

    Parties

    Debtor

    New Paradigm Realty, Inc.
    1515 E. 4th St.
    Grand Island, NE 68801
    HALL-NE
    Tax ID / EIN: xx-xxx5486

    Represented By

    John C. Hahn
    Jeffrey, Hahn, Hemmerling & Zimmerman
    5640 S. 84th St., Ste. 100
    Lincoln, NE 68516
    (402) 483-7711
    Fax : (402) 483-6133
    Email: bankruptcy@jhhz.net

    U.S. Trustee

    Patricia Fahey
    U.S. Trustee's Office
    111 So 18th Plz
    Suite 1148
    Omaha, NE 68102

    Represented By

    Jerry L. Jensen
    US Trustee's Office
    111 So 18th Plaza
    Suite 1148
    Omaha, NE 68102
    (402) 221-4300
    Email: Jerry.L.Jensen@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 17, 2023 Southern Bell Heartland, LLC 11 4:2023bk40990
    Feb 28, 2023 Torlan Distribution, Inc. 7 4:2023bk40189
    Apr 18, 2022 Mendez Enterprises LLC 11V 4:2022bk40339
    Dec 10, 2020 Herv's Transmission LLC 11V 4:2020bk41593
    Oct 16, 2020 Herv's Transmissions 11V 4:2020bk41351
    Feb 27, 2019 Heritage Disposal And Storage, LLC 11 4:2019bk40297
    Dec 5, 2018 Personal Automotive Service, Inc. 11 4:2018bk41975
    Nov 12, 2018 ESW Irrigation, Inc. 7 4:2018bk41847
    Jun 29, 2018 Clay Bowl, LLC 7 4:2018bk41072
    May 13, 2016 Cornerstone Tower Service, Inc. 11 4:16-bk-40787
    Feb 28, 2012 G.E. Peters, Inc. 7 4:12-bk-40374
    Nov 22, 2011 Better Built Construction, Inc. 7 4:11-bk-43032
    Aug 8, 2011 Grand Island Regency Retirement 11 4:11-bk-42109
    Jun 29, 2011 281 Truck And Trailer, LLC 7 4:11-bk-41770