Minnesota Bankruptcy Court

Case number: 3:10-bk-38679 - Procedo, Inc. - Minnesota Bankruptcy Court

Case Information
Case title
Procedo, Inc.
Chapter
7
Judge
William J Fisher
Filed
12/06/2010
Asset
Yes
Docket Header

CLOSED




US Bankruptcy Court
District of Minnesota (St Paul)
Bankruptcy Petition #: 10-38679

Assigned to: Judge William J Fisher
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/06/2010
Date terminated:  09/24/2019
341 meeting:  12/30/2010

Debtor 1

Procedo, Inc.

12 Long Lake Road, Building 5
Mahtomedi, MN 55115
WASHINGTON-MN
Tax ID / EIN: 20-0178200

represented by
Daniel S Schleck

Messerli & Kramer P A
1400 Fifth Street Towers
100 S 5th St
Minneapolis, MN 55402
612-672-3600
Fax : 612-672-3777
Email: [email protected]

Michael J. Sheridan

Atlas Law Firm, LLC
2006 First Ave N
Suite 206
Anoka, MN 55303
763-229-7538
Fax : 763-400-4530
Email: [email protected]
TERMINATED: 01/24/2012

Trustee

Michael J Iannacone

2855 Anthony Lane S
Ste 201
St. Anthony, MN 55418
651-224-3361

represented by
Matthew R. Burton

Morrison Sund, PLLC
5125 County Road 101
Suite 200
Minnetonka, MN 55345
952-277-0125
Fax : 952-975-0058
Email: [email protected]

Michael J Iannacone

8687 Eagle Point Blvd
Lake Elmo, MN 55042
651-224-3361
Email: [email protected]

Michael J. Iannacone

Iannacone Law Office
8687 Eagle Point Blvd
Lake Elmo, MN 55042
651-224-3361
Email: [email protected]

Iannacone Law Office

8687 Eagle Point Blvd
Lake Elmo, MN 55042
651-224-3361
Email: [email protected]

Kelly Hannaford & Battles PA

706 2nd Ave S
276 Baker Bldg
Minneapolis, MN 55402

Leonard O'Brien Spencer Gale & Sayre Ltd

100 S Fifth St Ste 2500
Minneapolis, MN 55402

Priest & White Law Firm, LLC


Mary F Sieling

Iannacone Law Office
8687 Eagle Point Blvd
Lake Elmo, MN 55042
651-224-3361
Email: [email protected]

U.S. Trustee

US Trustee

1015 US Courthouse
300 S 4th St
Minneapolis, MN 55415
612-334-1350

 
 
Other Party

Bluesource, Inc.

100 Texan Trail
Suite 110
Grapevine, TX 76051
represented by
B Shane Barnes

SUPERVALU Inc
7075 Flying Cloud Drive
Legal Department
Eden Prairie, MN 55344
952-947-3484
Email: [email protected]

Jeffrey M Thompson

Meagher & Geer PLLP
33 S 6th St Ste 4400
Minneapolis, MN 55402
612-347-9159
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/24/2019Docket Text
IT IS ORDERED: The case is closed and the trustee (if a trustee has been appointed) is discharged. (Debbie MNBS)
09/24/20190Docket Text
IT IS ORDERED: The case is closed and the trustee (if a trustee has been appointed) is discharged. (Debbie MNBS) (Entered: 09/24/2019)
08/22/2019284Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by US Trustee. Last day to file objection: 09/23/2019. (Fletcher, Ramona)
05/15/2019283Docket Text
BNC Certificate of Mailing - PDF Document. Notice Date 05/15/2019. (Admin.) (Entered: 05/15/2019)
05/13/2019282Docket Text
AMENDED Order awarding compensation re: [275] Chapter 7 trustee's final report and applications for compensation of professionals, [276] Notice of trustee's final report and applications for compensation and deadline to object for Iannacone Law Office, Trustee Chapter 7, Fees awarded: $20398.00, Expenses awarded: $73.95; for Leonard O'Brien Spencer Gale & Sayre Ltd, Trustee's Attorney, Fees awarded: $48123.25, Expenses awarded: $2209.78; for Crisp & Gravely LLC, Accountant, Fees awarded: $1575.00, Expenses awarded: $0.00; for Fredrikson & Byron, P.A., Other Professional, Fees awarded: $44239.75, Expenses awarded: $0.00; for Michael J Iannacone, Trustee Chapter 7, Fees awarded: $41885.60, Expenses awarded: $1135.95; for LAWRENCE CUMPSTON & ASSOCIATES, Accountant, Fees awarded: $5635.00, Expenses awarded: $250.00; for Lighthouse Management Group, Inc., Other Professional, Fees awarded: $112706.55, Expenses awarded: $0.00; Awarded on 5/13/2019. (Debbie MNBS)
05/12/2019281Docket Text
BNC Certificate of Mailing - PDF Document. Notice Date 05/12/2019. (Admin.)
05/10/2019280Docket Text
Order awarding compensation re: [275] Chapter 7 trustee's final report and applications for compensation of professionals for Iannacone Law Office, Trustee's Attorney, Fees awarded: $20398.00, Expenses awarded: $73.95; for Leonard O'Brien Spencer Gale & Sayre Ltd, Trustee's Attorney,Fees awarded: $50333.03, Expenses awarded: $1002.54; for Crisp & Gravely LLC, Accountant, Fees awarded: $1575.00, Expenses awarded: $0.00; for Michael J Iannacone, Trustee Chapter 7, Fees awarded: $41885.60, Expenses awarded: $1135.95; for LAWRENCE CUMPSTON & ASSOCIATES, Accountant, Fees awarded: $5635.00, Expenses awarded: $250.00; for Lighthouse Management Group, Inc., Other Professional, Fees awarded: $112706.55, Expenses awarded: $0.00; Awarded on 5/10/2019 (Kristin MNBM)
05/08/2019279Docket Text
Support brief/memorandum (re:[277] Notice of hearing, CHAP Minutes) filed by Michael J Iannacone. (Iannacone, Michael)
05/01/2019278Docket Text
PDF with attached Audio File. Court Date & Time [ 4/30/2019 2:00:00 PM ]. File Size [ 11162 KB ]. Run Time [ 00:23:15 ]. (admin).
04/30/2019Docket Text
Minutes re: (related document(s): [275] Chapter 7 trustee's final report and applications for compensation of professionals filed by Michael J Iannacone) Michael J. Iannacone appeared as the Trustee. Mr. Iannacone to file a supplement concerning the final report and application. (wmark)