Minnesota Bankruptcy Court

Case number: 3:15-bk-32490 - Middle Fork Development Services No. 2, LLC - Minnesota Bankruptcy Court

Case Information
Case title
Middle Fork Development Services No. 2, LLC
Chapter
7
Filed
07/08/2015
Last Filing
11/02/2020
Asset
Yes
Docket Header
US Bankruptcy Court
District of Minnesota (St Paul)
Bankruptcy Petition #: 15-32490

Assigned to: Chief Judge Gregory F Kishel
Chapter 7
Voluntary
Asset

Date filed:  07/08/2015
341 meeting:  08/04/2015
Deadline for filing claims:  10/26/2015

Debtor

Middle Fork Development Services No. 2, LLC

2249 Summit Ave
Saint Paul, MN 55105
RAMSEY-MN
Tax ID / EIN: 35-2376509
asf
Middle Fork Development Services, LLC

asf
Middle Fork Development Services No. 3, LLC

asf
maXgo, LLC

asf
MXP Services, LLC

asf
Middle Fork Holdings, LLC


represented by
Thomas F. Miller

Thomas F. Miller, P.A.
1000 Superior Blvd
Ste 303
Wayzata, MN 55391
952-404-3896
Email: [email protected]

Trustee

Michael J Iannacone

8687 Eagle Point Blvd
Lake Elmo, MN 55042
651-224-3361

represented by
Michael J Iannacone

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
 
 

Latest Dockets
Date Filed#Docket Text
07/23/201514Docket Text
Notice of appearance and request for notice filed by Tee Engineering Company Inc., Greg Higgins, David E. Shaffer and Patrick C Summers. Proof of service. (Attachments: # 1Proof of service) (Summers, Patrick) (Entered: 07/23/2015)
07/23/201513Docket Text
Trustee's notice of assets and notice to creditors to file claims. Proofs of Claims due by 10/26/2015. (Iannacone, Michael) (Entered: 07/23/2015)
07/23/201512Docket Text
Notice of appearance and request for notice filed by TCA Global Credit Master Fund LP and Erin Sindberg Porter. Proof of service. (Sindberg Porter, Erin) (Entered: 07/23/2015)
07/22/201511Docket Text
Notice of responsibilities of chapter 7 debtors and their attorneys filed by Middle Fork Development Services No. 2, LLC and Thomas F. Miller. (Miller, Thomas) (Entered: 07/22/2015)
07/22/201510Docket Text
Signature declaration (re: 9Chapter 7 completion) filed by Middle Fork Development Services No. 2, LLC. (Miller, Thomas) (Entered: 07/22/2015)
07/22/20159Docket Text
Chapter 7 completion filed by Middle Fork Development Services No. 2, LLC. Summary of schedules and statistical summary of certain liabilities, Schedules - Forms 6A - 6J, Declaration concerning debtor schedules - Form 6, Statement of financial affairs - Form 7, Disclosure of compensation of attorney for debtor - Local Form 1007-1. (Miller, Thomas) (Entered: 07/22/2015)
07/11/20158Docket Text
BNC Certificate of Mailing. Notice Date 07/11/2015. (Admin.) (Entered: 07/11/2015)
07/11/20157Docket Text
BNC Certificate of mailing - Meeting of creditors. Notice Date 07/11/2015. (Admin.) (Entered: 07/11/2015)
07/09/20156Docket Text
Order on partial case filing. Incomplete Filings due by 7/22/2015. (Debbie MNBS) (Entered: 07/09/2015)
07/09/20155Docket Text
Meeting of Creditors. Trustee Michael J Iannacone assigned to the case. 341(a) meeting to be held on 8/4/2015 at 3:00 PM at Mtg St Paul, 316 N Robert St, Rm 402. (Debbie MNBS) (Entered: 07/09/2015)