Minnesota Bankruptcy Court

Case number: 3:11-bk-31325 - Hydroswing, Inc. - Minnesota Bankruptcy Court

Case Information
Case title
Hydroswing, Inc.
Chapter
7
Judge
Judge William J Fisher
Filed
03/03/2011
Last Filing
09/24/2020
Asset
Yes
Docket Header
US Bankruptcy Court
District of Minnesota (St Paul)
Bankruptcy Petition #: 11-31325

Assigned to: Judge William J Fisher
Chapter 7
Involuntary
Asset


Date filed:  03/03/2011
341 meeting:  05/04/2011
Deadline for filing claims:  07/18/2011
Deadline for objecting to discharge:  07/05/2011

Debtor 1

Hydroswing, Inc.

400 East 4th Street North
Cottonwood, MN 56229
LYON-MN
507-423-6666
Tax ID / EIN: 20-5680982

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]

Paiement Law Office LLC

221 E Myrtle St
Stillwater, MN 55082

Petitioning Creditor

Pace Manufacturing Division of Atlas Hydraulics, Inc.

600 S. Sioux Blvd.
Brandon, SD 57005
605-582-7221

represented by
David B Galle

Fox Rothschild LLPP
Campbell Mithun Tower Ste 2000
222 South Ninth Street
Minneapolis, MN 55402-3338
612-607-7000
Email: [email protected]

Petitioning Creditor

State Steel of Spencer, Inc.

PO Box 3224
Sioux City, IA 61102

represented by
David B Galle

(See above for address)

Sarah Wheelock

Fredericks Peebles & Morgan LLP
504 Ho-Chunk Plz Ste 7
PO Box 792
Winnebagi, NE 68071
402-878-4383
Email: [email protected]

Petitioning Creditor

Kooima Company

3638 310th Street
Rock Valley, IA 51247

represented by
David B Galle

(See above for address)

Petitioning Creditor

R.H. Hummer, Jr., Inc.

PO Box 70
Amana, IA 52203

represented by
David B Galle

(See above for address)

Trustee

Charles W. Ries

Maschka Riedy & Ries PLLP
PO Box 7
Mankato, MN 56002
507-625-6600
TERMINATED: 10/10/2013

represented by
MASCHKA RIEDY & RIES ESQ

P.O. Box 7
Mankato, MN 56002-7

Rebecca L. Peterson

Maschka Riedy & Ries
201 N Broad St Ste 200
PO Box 7
Mankato, MN 56002-0007
507-625-6600
Email: [email protected]

Charles W. Ries

Maschka Riedy & Ries PLLP
PO Box 7
Mankato, MN 56002
507-625-6600
Email: [email protected]

The William Fennell Law Offices
00000

Trustee

Michael S. Dietz

Dunlap & Seeger PA
30 3rd Street SE Suite 400
Rochester, MN 55903
507-288-9111

represented by
Aurora DeCook

Dunlap & Seeger
30 3rd Street SE
Suite 400
Rochester, MN 55904
507-285-4277
Email: [email protected]

Michael S. Dietz

Dunlap & Seeger PA
30 3rd Street SE Suite 400
Rochester, MN 55903
507-288-9111
Email: [email protected]

Dunlap & Seeger PA


MASCHKA RIEDY & RIES

PO BOX 7
MANKATO, MN 56002-0007

MASCHKA RIEDY & RIES ESQ

(See above for address)

Paiement Law Office LLC

(See above for address)

U.S. Trustee

US Trustee

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

Latest Dockets
Date Filed#Docket Text
07/28/2020Docket Text
Minutes re: (related document(s): 284 Order for status conference). Michael S. Dietz appeared as the trustee. (DavidT) (Entered: 07/28/2020)
07/27/2020285Docket Text
Application for payment of unclaimed funds filed by Creditor JM PARTNERS LLC . An affidavit or verification. (Barbie MNBS) Additional attachment(s) added on 7/28/2020 (LindaE QC MNBS). (Entered: 07/28/2020)
07/13/2020284Docket Text
Order for telephonic status conference. Status Conference set for 7/28/2020 at 02:00 PM Judge William J. Fisher. (Kristin MNBM) (Entered: 07/13/2020)
06/24/2020283Docket Text
Application for payment of unclaimed funds filed by Creditor MICHAEL KLINE . (Barbie MNBS) Additional attachment(s) added on 7/1/2020 (LindaE QC MNBS). Amended Additional attachment(s) added on 7/9/2020 (LindaE QC MNBS). (Entered: 07/01/2020)
06/10/2020282Docket Text
Report of unclaimed dividends filed by Trustee Michael S. Dietz . Receipt # 15397 Amount of dividend: $ 3578.24 (Kim MNB) (Entered: 06/10/2020)
02/07/2020281Docket Text
BNC Certificate of Mailing - PDF Document. Notice Date 02/07/2020. (Admin.) (Entered: 02/07/2020)
02/05/2020280Docket Text
Order awarding compensation re: 242 Application for compensation, 243 Application for compensation, 244 Application for compensation, 277 Application for compensation, 278 Chapter 7 trustee's final report and applications for compensation of professionals for Dunlap & Seeger PA, Trustee's Attorney, Fees awarded: $4,821.50, Expenses awarded: $2.20; for MASCHKA RIEDY & RIES, Trustee Chapter 7, Fees awarded: $16,951.68, Expenses awarded: $2,870.61; for MASCHKA RIEDY & RIES ESQ, Trustee's Attorney, Fees awarded: $65,184.50, Expenses awarded: $571.17; for Paiement Law Office LLC, Accountant, Fees awarded: $1,125.00, Expenses awarded: $0.00; for Michael S. Dietz, Trustee Chapter 7, Fees awarded: $16,951.68, Expenses awarded: $2,688.15; for Maschka Riedy & Ries, Accountant, Fees awarded: $2,100.00, Expenses awarded: $0.00, Awarded on 2/5/2020 (WJF) (Barbie MNBS) (Entered: 02/05/2020)
01/28/2020Docket Text
Minutes re: 276 Order for status conference. HEARING STRICKEN. TRUSTEE'S FINAL REPORT FILED. (Kristin MNBM) (Entered: 01/28/2020)
01/14/2020279Docket Text
Notice of trustee's final report and applications for compensation and deadline to object filed by Michael S. Dietz re 278 Chapter 7 trustee's final report and applications for compensation of professionals. Proof of service. Objections due: 2/4/2020 (Dietz, Michael) (Entered: 01/14/2020)
01/14/2020278Docket Text
Chapter 7 trustee's final report and applications for compensation of professionals with notice filed on behalf of Trustee Michael S. Dietz. The United States Trustee has reviewed the Chapter 7 trustee's final report. Filed by US Trustee (Attachments: # 1 Wage Claims Worksheet # 2 Dietz Trustee Expenses # 3 MRR Trustee Expenses) (Kleiner, Tom) (Entered: 01/14/2020)