Minnesota Bankruptcy Court

Case number: 3:17-bk-30673 - Gander Mountain Company - Minnesota Bankruptcy Court

Case Information
Case title
Gander Mountain Company
Chapter
11
Judge
Michael E Ridgway
Filed
03/10/2017
Last Filing
02/29/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD




US Bankruptcy Court
District of Minnesota (St Paul)
Bankruptcy Petition #: 17-30673

Assigned to: Chief Judge Michael E Ridgway
Chapter 11
Voluntary
Asset


Date filed:  03/10/2017
Plan confirmed:  01/26/2018
341 meeting:  04/18/2017
Deadline for filing claims:  07/17/2017
Deadline for filing claims (govt.):  07/17/2017
Deadline for objecting to discharge:  06/19/2017

Debtor 1

Gander Mountain Company

180 East 5th Street, Suite 1300
Saint Paul, MN 55101
RAMSEY-MN
Tax ID / EIN: 41-1990949

represented by
James C. Brand

Fredrikson & Byron PA
200 S Sixth
SSuite 4000
Minneapolis, MN 55402-1425
612-492-7408
Email: [email protected]

Clinton E. Cutler

Fredrikson & Byron, P.A.
200 South Sixth Street
Suite 4000
Minneapolis, MN 55402
612-492-7070
Email: [email protected]

Faegre Baker Daniels LLP

2200 Wells Fargo Center
90 South Seventh St
Minneapolis, MN 55402-3901
612-766-7000

Fredrikson & Byron PA

200 South Sixth St
Ste 4000
Minneapolis, MN 55402

Christopher J Harayda

Faegre Drinker Biddle & Reath LLP
2200 Wells Fargo Center
90 S Seventh St
Minneapolis, MN 55402
612-766-8033
Email: [email protected]
TERMINATED: 07/15/2020

Steven R. Kinsella

Fredrikson & Byron , P.A.
200 South Sixth Street
Suite 4000
Minneapolis, MN 55402-1425
612-492-7244
Email: [email protected]

Cynthia A. Moyer

Fredrikson & Byron, PA
200 South Sixth Street
Suite 4000
Minneapolis, MN 55402
612-492-7167
Email: [email protected]

Ryan Murphy

Fredrikson & Byron, PA
200 South Sixth Street
Suite 4000
Minneapolis, MN 55402-1425
612-492-7310
Email: [email protected]
SELF- TERMINATED: 06/26/2020

David Bradley Olsen

Henson & Efron
220 S Sixth St Ste 1800
Mpls, MN 55402-4503
612-339-2500
Email: [email protected]

Sarah M. Olson

Fredrikson & Bryon P. A.
200 S 6th Street
Suite 4000
Minneapolis, MN 55402
612-492-7452
Email: [email protected]
TERMINATED: 09/04/2018

Dennis M Ryan

Faegre Drinker Biddle & Reath LLP
90 S 7th St Ste 2200
Minneapolis, MN 55402-3901
612-766-7000
Email: [email protected]
SELF- TERMINATED: 06/29/2020

Trustee

META Advisors LLC Gander Mountain Liquidating Trustee


represented by
Scott Cargill

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973.597.6206
Email: [email protected]

Christopher J. Knapp

Barnes & Thornburg LLP
225 S 6th St
Ste 2800
Minneapolis, MN 55402
612-333-2111
Email: [email protected]

Molly N. Sigler

Barnes & Thornburg LLP
225 South Sixth Street
Suite 2800
Minneapolis, MN 55402
612-367-8732
Email: [email protected]

U.S. Trustee

US Trustee

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

represented by
Sarah J Wencil

US Trustee Office
Suite 1015 U.S. Courthouse
300 South Fourth Street
Minneapolis, MN 55415
612-334-1350
Fax : 612-334-4032
Email: [email protected]

Creditor Committee Chair

Jay Montgomery

Ellett Brothers
PO Box 128
Chapin, SC 29036

 
 
Creditor Committee

Robert Hanus

Carhartt, Inc.
5750 Mercury Drive
Dearborn, MI 48126

 
 
Creditor Committee

Deana L McPherson

Smith & Wesson Corp
2100 Roosevelt Avenue
Springfield, MA 01104

 
 
Creditor Committee

Margo Whitener

Pure Fishing
7 Science Court
Columbia, SC 29203

 
 
Creditor Committee

Karen Cushman

Benelli USA
17603 Indian Head Hwy
Accokeck, MD 20607

 
 
Creditor Committee

Dianna M Gibson

Vista Outdoor Sales, LLC
1 Vista Way
Anoka, MN 55303

 
 
Creditor Committee

Christopher P Tessitore

National Retail Properties, Inc
450 S. Orange Avenue
Suite 900
Orlando, FL 32801

 
 
Creditor Committee

Greg Clements

Liberty Safe and Security Products, Inc.
1199 West Utah Avenue
Payson, UT 84651

 
 
Creditor Committee

Renee B. Weiss

DDR Corp
3300 Enterprise Parkway
Beachwood, OH 44122

 
 
Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS


represented by
Barnes & Thornburg LLP

2800 Capella Tower
225 South Sixth Street
Minneapolis, MN 55402-4662
612-333-2211

Barry Bazian

Goodwin Procter LLP
The New York Times Bldg
620 Eighth Ave
New York, NY 10018
212-813-8800
Email: [email protected]

Scott Cargill

(See above for address)

Jeffrey L. Cohen

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
973-597-6206
Email: [email protected]

Christopher J. Knapp

(See above for address)

Connie A. Lahn

Barnes & Thornburg LLP
225 South Sixth Street
Suite 2800
Minneapolis, MN 55402
612-367-8706
Email: [email protected]

Lowenstein Sandler LLP

1251 Avenue of the Americas
New York, NY 10020
212-262-6700

Molly N. Sigler

(See above for address)

Keara Waldron

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
973-597-6206
Email: [email protected]

Creditor Committee

Lowenstein Sandler LLP


represented by
Christopher J. Knapp

(See above for address)

Creditor Committee

FTI Consulting, Inc.

3 Times Square
New York, NY 10036
 
 

Latest Dockets
Date Filed#Docket Text
02/29/20242810Docket Text
Notice of Change of Address for Do-All Traps, LLC, Jurrassic Rock, Do All Outdoors (SLW)
11/21/20222809Docket Text
Request for claimant address change for CRG Financial LLC. Claim Number: New address: 84 Herbert AvenueBuilding B, Suite 202Closter, NJ 07624 (Kalb, Shannon)
02/02/20222808Docket Text
BNC Certificate of Mailing - PDF Document. Notice Date 02/02/2022. (Admin.)
01/31/20222807Docket Text
AGREED AMENDED ORDER APPROVING STIPULATION AMONG THE LIQUIDATING TRUSTEE, CORSICANA INDUSTRIAL FOUNDATION, INC., AND JPMORGAN CHASE BANK, N.A., TO RESOLVE CLAIMS FILED BY CORSICANA INDUSTRIAL FOUNDATION, INC. AND JPMORGAN CHASE BANK, N.A. (re:[2802] Order to/for) (Ridgway,J.:1/31/2022) (Michael MNBM)
01/18/2022Docket Text
IT IS ORDERED: The case is closed and the trustee (if a trustee has been appointed) is discharged. (Debbie MNBS)
01/01/20222806Docket Text
BNC Certificate of Mailing - PDF Document. Notice Date 01/01/2022. (Admin.)
12/31/20212805Docket Text
BNC Certificate of Mailing - PDF Document. Notice Date 12/31/2021. (Admin.)
12/30/20212804Docket Text
PDF with attached Audio File. Court Date & Time [ 12/30/2021 10:30:00 AM ]. File Size [ 4233 KB ]. Run Time [ 00:08:49 ]. (admin).
12/30/20212803Docket Text
ORDER AND FINAL DECREE CLOSING THE DEBTORS' CHAPTER 11 CASES. Granting Motion. (Related Doc [2798]) (Heidi MNBM)
12/30/2021Docket Text
Minutes re: (related document(s): [2798] Motion filed by Gander Mountain Company)MOLLY SIGLER & SCOTT CARGIL APPEARED (TELEPHONIC) AND DANA KANE APPEARED (TELEPHONIC) FOR GANDER MOUNTAIN LIQUIDATING TRUSTEE. THE EXPEDITED MOTION AND MOTION OF THE LIQUIDATING TRUSTEE AND FINAL DECREE IS GRANTED.(Susan Newsom)