Case number: 5:24-bk-00578 - Pyle Transportation, Inc. - Iowa Northern Bankruptcy Court

Case Information
  • Case title

    Pyle Transportation, Inc.

  • Court

    Iowa Northern (ianbke)

  • Chapter

    11

  • Judge

    Thad J. Collins

  • Filed

    06/20/2024

  • Last Filing

    03/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, NTCAPR, DsclsDue, CLAIMS, Subchapter_V, SmBus



United States Bankruptcy Court
Northern District of Iowa (Sioux City)
Bankruptcy Petition #: 24-00578

Assigned to: Thad J. Collins
Chapter 11
Voluntary
Asset


Date filed:  06/20/2024
341 meeting:  08/12/2024
Deadline for filing claims:  08/29/2024
Deadline for filing claims (govt.):  12/17/2024

Debtor

Pyle Transportation, Inc., et al.,

104 E. 1st Street
Schaller, IA 51053
SAC-IA
Tax ID / EIN: 20-3190205

represented by
Michael Eversden

McGrath North
1601 Dodge Street
Suite 3700
Omaha, NE 68102
402-341-3070
Email: meversden@mcgrathnorth.com

Lauren Goodman

McGrath North
1601 Dodge Street
Suite 3700
Omaha, NE 68102
402-341-3070
Email: lgoodman@mcgrathnorth.com

James J. Niemeier

McGrath North
First National Tower, Suite 3700
1601 Dodge St.
Omaha, NE 68102
402-341-6070
Fax : 402-341-0216
Email: jniemeier@mcgrathnorth.com

Trustee

Douglas Dean Flugum

Bugeye Ventures, Inc.
PO BOX 308
CEDAR RAPIDS
Cedar Rapids, IA 52406
319-389-4581

 
 
U.S. Trustee

United States Trustee

United States Federal Courthouse
111 7th Avenue SE, Box 17
Cedar Rapids, IA 52401-2101
319-364-2211
represented by
Claire Davison

DOJ-Ust
210 Walnut Street
Room 793
Des Moines, IA 50309
202-320-3943
Email: claire.r.davison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/13/2025311Certificate of Service re: Motion for Relief From Stay (Fee) Filed by Creditor Virginia Castillo (related document(s)[309] Motion for Relief From Stay (Fee)). (Marks, Samuel)
03/13/2025310Hearing Set (related document(s)[309] Motion for Relief From Stay (Fee)) Preliminary Hearing to be held on 4/4/2025 at 10:45 AM at Telephonic Hearing. (sgre)
03/12/2025309Motion for Relief from Stay . Fee Amount $199. Filed by Virginia Castillo (Marks, Samuel)
03/12/2025308Notice of Appearance and Request for Notice (2002) by Samuel Zachary Marks Filed by Creditor Virginia Castillo. (Marks, Samuel)
02/26/2025307BNC Certificate of Mailing (related document(s)[306] Order on Motion For Relief From Stay) Notice Date 02/26/2025. (Admin.)
02/24/2025306Stipulated Order Regarding Motion of Mitsubishi HC Capital America, Inc. for Entry of an Order Granting Relief from Automatic Stay as to Three (3) Kenworth Tractors (Related Doc # [299]) Ordered on 2/24/2025. (sgre)
02/24/2025305Small Business Monthly Operating Report for Filing Period January 2025 Filed by Debtor Pyle Transportation, Inc.. (Goodman, Lauren)
02/24/2025304Statement of Corporate Ownership filed. Filed by Creditor Mitsubishi HC Capital America Inc.. (Joensen, Thomas)
02/21/2025303Small Business Monthly Operating Report for Filing Period 01/31/2025 Filed by Debtor Pyle Transportation, Inc.. (Goodman, Lauren)
02/16/2025302BNC Certificate of Mailing (related document(s)[301] Hearing Set/Continued) Notice Date 02/16/2025. (Admin.)