Minnesota Bankruptcy Court

Case number: 3:16-bk-33391 - Rocky Vista Farms, LLC - Minnesota Bankruptcy Court

Case Information
Case title
Rocky Vista Farms, LLC
Chapter
12
Judge
Katherine A. Constantine
Filed
11/01/2016
Last Filing
08/31/2017
Asset
Yes
Vol
v
Docket Header

PlnDue, Repeat-mnb




US Bankruptcy Court
District of Minnesota (St Paul)
Bankruptcy Petition #: 16-33391

Assigned to: Katherine A. Constantine
Chapter 12
Voluntary
Asset

Date filed:  11/01/2016
Deadline for filing claims (govt.):  05/01/2017

Debtor 1

Rocky Vista Farms, LLC

8746 290th Ave
Pierz, MN 56364
MORRISON-MN
Tax ID / EIN: 41-1981551

represented by
David C. McLaughlin

Fluegel Anderson McLaughlin & Brutlag
25 2nd St NW, Suite 102
Ortonville, MN 56278
320-839-2549
Fax : 320-839-2540
Email: [email protected]

Trustee

Kyle Carlson

PO Box 519
Barnesville, MN 56514
218-354-7356

 
 
U.S. Trustee

US Trustee

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

Latest Dockets
Date Filed#Docket Text
11/15/20168Docket Text
Chapter 12 completion for non-individual filed by Rocky Vista Farms, LLC. Declaration under penalty of perjury for non-individual debtors (Form 202), Summary of assets and liabilities for non-individuals (Form 206Sum), Schedules A/B, D-H (Forms 206A/B, 206D - 206H), Statement of financial affairs for non-individuals filing for bankruptcy (Form 207), Disclosure of compensation of attorney for debtor (Local Form 1007-1), No new creditors added to case. (McLaughlin, David) (Entered: 11/15/2016)
11/15/20167Docket Text
Application to employ David C. McLaughlin as Attorney filed by Rocky Vista Farms, LLC. Supporting affidavit or verified statement of professional person, Proof of service, Proposed order. (McLaughlin, David) (Entered: 11/15/2016)
11/14/20166Docket Text
Notice of appearance and request for notice filed by United States Department of Agriculture - Farm Service Agency and Roylene A Champeaux. Proof of service. (Champeaux, Roylene) (Entered: 11/14/2016)
11/12/20165Docket Text
BNC Certificate of Mailing - Hearing. Notice Date 11/12/2016. (Admin.) (Entered: 11/12/2016)
11/10/20164Docket Text
Notice of hearing (re: 2 Application for 2004 Examination) . Hearing to be held on 12/14/2016 at 09:30 AM Courtroom 2C, 2nd floor, 316 North Robert Street, St. Paul, Judge Katherine A. Constantine . (Sandy M MNBS) (Entered: 11/10/2016)
11/09/20163Docket Text
Motion to dismiss case filed by CENTRAL MINNESOTA CREDIT UNION. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Hearing scheduled 12/14/2016 at 09:30 AM at Courtroom 2C, 2nd floor, 316 North Robert Street, St. Paul, Judge Katherine A. Constantine. (Attachments: # 1 Exhibit(s) # 2 Exhibit(s) # 3 Exhibit(s) # 4 Exhibit(s)) (Peterson, Jeffrey) (Entered: 11/09/2016)
11/09/20162Docket Text
Application for 2004 examination of Keith Winscher filed by Creditor CENTRAL MINNESOTA CREDIT UNION. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. (Peterson, Jeffrey) (Entered: 11/09/2016)
11/01/2016Docket Text
List of Creditors load 29 creditors added (ADIclerk) (Entered: 11/01/2016)
11/01/2016Docket Text
Receipt of Voluntary chapter 12 petition(16-33391) [misc,volp12] ( 275.00) Filing Fee. Receipt number 9715237. Fee amount 275.00. (U.S. Treasury) (Entered: 11/01/2016)
11/01/20161Docket Text
Chapter 12 voluntary petition re: Rocky Vista Farms, LLC. Fee Amount $275.00 Incomplete Filings due by 11/15/2016. Government Proof of Claim due by 05/1/2017. (McLaughlin, David) (Entered: 11/01/2016)