Minnesota Bankruptcy Court

Case number: 3:20-bk-32155 - DigitalTown, Inc. - Minnesota Bankruptcy Court

Case Information
Case title
DigitalTown, Inc.
Chapter
7
Judge
Katherine A. Constantine
Filed
09/08/2020
Last Filing
04/06/2022
Asset
Yes
Vol
v
Docket Header

SmBus, CONVERTED, CLOSED




US Bankruptcy Court
District of Minnesota (St Paul)
Bankruptcy Petition #: 20-32155

Assigned to: Chief Judge Katherine A. Constantine
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset
Small Business



Debtor disposition:  Discharge Not Applicable
Date filed:  09/08/2020
Date converted:  12/13/2021
Date terminated:  04/06/2022
341 meeting:  01/14/2022
Deadline for objecting to discharge:  12/02/2021

Debtor 1

DigitalTown, Inc.

202 N Cedar Ave
Suite 1
Owatonna, MN 55060
STEELE-MN
Tax ID / EIN: 41-1427445

represented by
Joseph W. Dicker

Joseph W. Dicker PA
1406 West Lake Street
Suite 208
Minneapolis, MN 55408
612-827-5941
Fax : 612-822-1873
Email: [email protected]

Trustee

Mary Sieling

150 South Fifth Street
Suite 3125
Minneapolis, MN 55401
612-465-0901
TERMINATED: 12/13/2021

represented by
Mary Sieling

150 South Fifth Street
Suite 3125
Minneapolis, MN 55401
612-465-0901
Email: [email protected]

Trustee

Michael S. Dietz

Michael S. Dietz, Esq., Ch. 7 Trustee
1529 Hwy 14 East
Suite 200, #241
Rochester, MN 55904
507-577-1554

represented by
Michael S. Dietz

Michael S. Dietz, Esq., Ch. 7 Trustee
1529 Hwy 14 East
Suite 200, #241
Rochester, MN 55904
507-577-1554
Email: [email protected]

U.S. Trustee

US Trustee

1015 US Courthouse
300 S 4th St
Minneapolis, MN 55415
612-334-1350
represented by
Michael R Fadlovich

US Trustee Office
1015 US Courthouse
300 South Fouth St
Minneapolis, MN 55415
612-334-1356
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/06/2022Docket Text
IT IS ORDERED: The case is closed and the trustee (if a trustee has been appointed) is discharged. (Chris MNBM) (Entered: 04/06/2022)
01/26/2022Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Michael S. Dietz, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): $ 2504.00, Assets Exempt: Not Available, Claims Scheduled: $ 3524789.67, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $3524789.67. (Dietz, Michael) (Entered: 01/26/2022)
01/18/2022Docket Text
Withdrawal of chapter 7 trustee's report of no distribution. Meeting concluded. (Dietz, Michael) (Entered: 01/18/2022)
01/14/2022Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Michael S. Dietz, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): $ 2504.00, Assets Exempt: Not Available, Claims Scheduled: $ 3524789.67, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $3524789.67. Debtor appeared. (Dietz, Michael) (Entered: 01/14/2022)
01/12/2022136Docket Text
Notice of withdrawal and substitution of counsel. New attorney: Gregory S. Otsuka . Original attorney: Alexander J. Beeby (KellieG MNBS) (Entered: 01/14/2022)
12/28/2021Docket Text
List of Creditors load 4 creditors added (ADIclerk) (Entered: 12/28/2021)
12/28/2021135Docket Text
Final report in chapter 11 case re:128 Post-conversion order chapter 11 to 7 filed by DigitalTown, Inc.. (Dicker, Joseph) (Entered: 12/28/2021)
12/27/2021134Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $3524789.67, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Sieling, Mary) (Entered: 12/27/2021)
12/27/2021133Docket Text
Application for Compensation for Mary Sieling, Trustee Chapter 9/11. Period: 7/1/2021 to 12/10/2021, Fee: $8,712.00, Expenses: $400.10. An affidavit or verification, Proof of service. (Sieling, Mary) (Entered: 12/27/2021)
12/16/2021132Docket Text
BNC Certificate of mailing - Meeting of creditors. Notice Date 12/16/2021. (Admin.) (Entered: 12/16/2021)