Welcome to BusinessBankruptcies.com!

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

Rees Associates, Inc.

COURT
Iowa Southern Bankruptcy Court
CASE NUMBER
4:17-bk-00273
TYPE / CHAPTER
Voluntary / 11

Filed

2-27-17

Updated

8-7-19

Last Checked

8-7-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 7, 2019
Last Entry Filed
Jul 10, 2019

Docket Entries by Year

There are 153 older docket entries.

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

login purchase single case subscribe now

Apr 6, 2018 150 Application for Compensation Interim Filed by Bradley R Kruse on behalf of The Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kruse, Bradley) (Entered: 04/06/2018)
Apr 6, 2018 151 Notice of Bar Date for Objections (Re: related document # 150 Application for Compensation Interim Filed by Bradley R Kruse on behalf of The Official Committee of Unsecured Creditors. (Attachments: ## 1 Exhibit A ## 2 Exhibit B)). Objection Due By 04/27/2018. (accc) (Entered: 04/06/2018)
Apr 8, 2018 152 BNC Certificate of Mailing No. of Notices: 85. Notice Date 04/08/2018. (Related Doc # 151) (Admin.) (Entered: 04/08/2018)
Apr 13, 2018 153 List of Exhibits/Witnesses Filed by Debtor Rees Associates, Inc. (RE: related document(s)132 Amended Disclosure Statement filed by Debtor Rees Associates, Inc., 133 Modified Chapter 11 Plan Before Confirmation filed by Debtor Rees Associates, Inc., 139 Order and Notice of Deadline(s) and Hearing(s)). (Goetz, Jeffrey) (Entered: 04/13/2018)
Apr 13, 2018 154 Objection to Plan Filed by Creditor Iowa Department of Revenue (RE: related document(s)133 Modified Chapter 11 Plan Before Confirmation filed by Debtor Rees Associates, Inc.) (Gray, Brandon) (Entered: 04/13/2018)
Apr 17, 2018 155 Summary of Ballots Filed by Debtor Rees Associates, Inc.. (Goetz, Jeffrey) (Entered: 04/17/2018)
Apr 17, 2018 156 Monthly Report of Operations for Filing Period March 2018 Filed by Debtor Rees Associates, Inc.. (Goetz, Jeffrey) (Entered: 04/17/2018)
Apr 19, 2018 157 Error: Incorrect linkage and Incomplete Document. Modification of Chapter 11 Plan Before Confirmation (Amendment) Filed by Jeffrey D Goetz on behalf of Rees Associates, Inc. (related document(s)133, 120). (Goetz, Jeffrey) Modified on 4/20/2018 (mcn). (Entered: 04/19/2018)
Apr 19, 2018 158 Modification of Chapter 11 Plan Before Confirmation (Amendment) Filed by Jeffrey D Goetz on behalf of Rees Associates, Inc. (related document(s)133). (Goetz, Jeffrey) (Entered: 04/19/2018)
Apr 20, 2018 Corrective Entry Incorrect linkage and Incomplete Document (RE: related document(s)157 Modification of Chapter 11 Plan Before Confirmation (Amendment) filed by Debtor Rees Associates, Inc.) (mcn) (Entered: 04/20/2018)
Show 10 more entries
Jun 5, 2018 169 Document Notice of Effective Date of Plan Filed by Debtor Rees Associates, Inc. (RE: related document(s)120 Chapter 11 Plan filed by Debtor Rees Associates, Inc., 133 Modified Chapter 11 Plan Before Confirmation filed by Debtor Rees Associates, Inc., 158 Modification of Chapter 11 Plan Before Confirmation (Amendment) filed by Debtor Rees Associates, Inc., 159 Order Confirming Chapter 11 Plan). (Goetz, Jeffrey) (Entered: 06/05/2018)
Jun 8, 2018 170 Docket Text Only Order Regarding Second and Final Application for Amherst Consulting, LLC as Debtors Financial Advisors and Investment Bankers for Allowance and Payment of Compensation ($6,676.25 fees and $767.66 expenses; February 16, 2018 through April 20, 2018). There being no timely objection to the application and the Court having reviewed the application and the itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted and final fees and expenses are approved in the total amount of $35,801.81. 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 Judge Shodeen. (Related Doc # 162). (jmk) (Entered: 06/08/2018)
Jun 19, 2018 171 Docket Text Only Order Regarding Second and Final Application of Compensation for Bradshaw, Fowler, Proctor, and Fairgrave P.C. as Debtors Counsel ($35,454.50 fees and $23.10 expenses; August 1, 2017 through May 15, 2018). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The second application is granted in the amount of $35,454.50 for fees and $23.10 in expenses. The final fees and expenses of Bradshaw, Fowler, Proctor, and Fairgrave P.C. are approved in the total amount of $64,743.50. 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 Judge Shodeen. (Related Doc # 166) . (jmk) (Entered: 06/19/2018)
Jun 20, 2018 172 Monthly Report of Operations for Filing Period May 2018 Filed by Debtor Rees Associates, Inc.. (Goetz, Jeffrey) (Entered: 06/20/2018)
Jun 28, 2018 173 Application for Compensation Final Filed by Bradley R Kruse on behalf of The Official Committee of Unsecured Creditors. (Kruse, Bradley) (Entered: 06/28/2018)
Jun 28, 2018 174 Notice of Bar Date for Objections (RE: related document(s)173 Application for Compensation Final filed by Creditor Committee The Official Committee of Unsecured Creditors) Objections Due By 07/19/2018. (ccc) (Entered: 06/28/2018)
Jun 30, 2018 175 BNC Certificate of Mailing No. of Notices: 80. Notice Date 06/30/2018. (Related Doc # 174) (Admin.) (Entered: 06/30/2018)
Jul 5, 2018 176 Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Rees Associates, Inc...(Goetz, Jeffrey) (Entered: 07/05/2018)
Jul 19, 2018 177 Amended Application for Compensation Final (related document(s)173 Application for Compensation filed by The Official Committee of Unsecured Creditors). Filed by Bradley R Kruse on behalf of Rees Associates, Inc.. (Kruse, Bradley) (Entered: 07/19/2018)
Jul 20, 2018 178 Monthly Report of Operations for Filing Period June 2018 Filed by Debtor Rees Associates, Inc.. (Goetz, Jeffrey) (Entered: 07/20/2018)

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
Iowa Southern Bankruptcy Court
Case number
4:17-bk-00273
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 27, 2017
Type
voluntary
Terminated
Jul 10, 2019
Updated
Aug 7, 2019
Last checked
Aug 7, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    A1R Cellular Only
    Adhesive Compounders, Inc.
    Applied Products, Inc.
    Arthur J. Gallagher Risk Management Co.
    Aureon Communications
    Better Business Bureau
    Central Iowa Hospital Corporation
    Cenveo Commercial Envelope Products
    Christian Printers
    Chrysler Capital
    Cintas Corporation
    Comtek, Inc.
    Coventry Health Care of Iowa
    Custom Direct - CDI
    There are 73 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rees Associates, Inc.
    P.O. Box 831
    Des Moines, IA 50304-0831
    POLK-IA
    Tax ID / EIN: xx-xxx2198

    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
    Bradley R Kruse
    699 Walnut St
    Ste 1600
    Des Moines, IA 50309-3986
    (515) 244-2600
    Email: bkruse@dickinsonlaw.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
    Robert J Thole
    801 Grand Ave
    Ste 3700
    Des Moines, IA 50309
    (515) 246-5883
    Fax : (515) 246-5808
    Email: thole.robert@bradshawlaw.com

    U.S. Trustee

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

    Represented By

    James L Snyder
    Federal Bldg Room 793
    210 Walnut St
    Des Moines, IA 50309
    (515) 284-4985
    Email: USTPRegion12.DM.ECF@usdoj.gov
    L Ashley Zubal
    210 Walnut Street
    Room 793
    Des Moines, IA 50309
    (515) 323-2269
    Fax : (515) 284-4986
    Email: USTPRegion12.DM.ECF@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 12, 2023 John Benjamin Nelson 11 4:2023bk01339
    May 1, 2018 Rainpro, Inc. 7 4:2018bk01010
    Nov 18, 2016 BCDG, LP 11 4:16-bk-02263
    Mar 9, 2016 Okoboji Pallet & Packaging, Inc. 7 4:16-bk-00432
    Sep 15, 2015 Robbins Xpress, LLC 11 4:15-bk-01921
    Jul 25, 2015 Khloe, Inc 7 2:15-bk-21705
    Nov 9, 2014 Dahl's Holdings I, LLC 11 4:14-bk-02691
    Nov 9, 2014 Foods, Inc. 11 4:14-bk-02689
    May 14, 2013 American Artisan & Traditional Homes, Inc. 11 4:13-bk-01410
    Mar 21, 2013 C.A.C. Services, Inc 7 1:13-bk-16307
    Feb 19, 2013 M & M Masonry 11 4:13-bk-00381
    Feb 3, 2013 Love Story, Inc. 7 2:13-bk-12883
    Nov 29, 2012 Queen Bee Investments, LLC 7 4:12-bk-03660
    Sep 10, 2012 Central Iowa Glass, Inc. 7 4:12-bk-02861
    Aug 13, 2012 Jordan Creek Preparatory School and Private Member 11 4:12-bk-02571