|
Assigned to: Chief Judge Katherine A. Constantine Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Small Business Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/06/2022 | Docket 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) | |
01/26/2022 | Docket 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) | |
01/18/2022 | Docket Text Withdrawal of chapter 7 trustee's report of no distribution. Meeting concluded. (Dietz, Michael) (Entered: 01/18/2022) | |
01/14/2022 | Docket 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) | |
01/12/2022 | 136 | Docket Text Notice of withdrawal and substitution of counsel. New attorney: Gregory S. Otsuka . Original attorney: Alexander J. Beeby (KellieG MNBS) (Entered: 01/14/2022) |
12/28/2021 | Docket Text List of Creditors load 4 creditors added (ADIclerk) (Entered: 12/28/2021) | |
12/28/2021 | 135 | Docket 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) |
12/27/2021 | 134 | Docket 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) |
12/27/2021 | 133 | Docket 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) |
12/16/2021 | 132 | Docket Text BNC Certificate of mailing - Meeting of creditors. Notice Date 12/16/2021. (Admin.) (Entered: 12/16/2021) |