Minnesota Bankruptcy Court

Case number: 3:23-bk-30059 - Brooks New Brighton LLC - Minnesota Bankruptcy Court

Case Information
Case title
Brooks New Brighton LLC
Chapter
7
Judge
William J Fisher
Filed
01/13/2023
Last Filing
04/12/2024
Asset
Yes
Vol
v
Docket Header

CLOSED




US Bankruptcy Court
District of Minnesota (St Paul)
Bankruptcy Petition #: 23-30059

Assigned to: Judge William J Fisher
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/13/2023
Date terminated:  04/12/2023
341 meeting:  02/10/2023
Deadline for objecting to discharge:  04/11/2023
Deadline for financial mgmt. course:  04/11/2023

Debtor 1

Brooks New Brighton LLC

600 Lakeview Point Drive
New Brighton, MN 55112
RAMSEY-MN
Tax ID / EIN: 41-1977378

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

Patti J. Sullivan

1595 Selby Ave Ste 205
St Paul, MN 55104
651-699-4825

represented by
Maslon LLP

3300 Wells Fargo Center
90 S 7th St
Minneapolis, MN 55402

Patti J. Sullivan

1595 Selby Ave Ste 205
St Paul, MN 55104
651-699-4825
Email: [email protected]

Amy J. Swedberg

Maslon LLP
3300 Wells Fargo Center
90 S 7th St
Minneapolis, MN 55402
612-672-8200
Email: [email protected]
TERMINATED: 02/02/2023

U.S. Trustee

US Trustee

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

Latest Dockets
Date Filed#Docket Text
04/12/2023Docket Text
IT IS ORDERED: The case is closed and the trustee (if a trustee has been appointed) is discharged. (Rafael MNBM) (Entered: 04/12/2023)
03/30/202332Docket Text
BNC Certificate of Mailing. Notice Date 03/30/2023. (Admin.) (Entered: 03/30/2023)
03/28/202331Docket Text
Notice to debtor(s) re: financial management certification. (ReneeE MNBM) (Entered: 03/28/2023)
03/08/202330Docket Text
Order Granting Motion for relief from stay (Related Doc # 25) (Erika M MNB) (Entered: 03/08/2023)
03/08/202329Docket Text
Affidavit (re:25 Motion for relief from stay, CHAP Minutes) filed by Minnwest Bank. (Dove, Michael) (Entered: 03/08/2023)
03/07/202328Docket Text
PDF with attached Audio File. Court Date & Time [03/07/2023 10:30:06 AM]. File Size [ 1441 KB ]. Run Time [ 00:02:56 ]. (admin). (Entered: 03/07/2023)
03/07/202327Docket Text
Notice of appearance and request for notice filed by Dole Fresh Fruit Company, Dole Fresh Vegetables, Inc. and Bradley Richard Hutter. Proof of service. (Hutter, Bradley) (Entered: 03/07/2023)
03/07/2023Docket Text
Minutes re: 25 Motion for relief from stay filed by Minnwest Bank. Michael Dove appeared for the Movant. Movant to contact Ramsey County to obtain waiver of service or alternatively continue the matter and properly serve Ramsey County as discussed on the record. (Erika M MNB) (Entered: 03/07/2023)
02/21/202326Docket Text
Exhibits A-J (in two parts) (re:25 Motion for relief from stay) filed by Minnwest Bank. (Attachments: # 1 Exhibit(s)) (Dove, Michael) (Entered: 02/21/2023)
02/21/2023Docket Text
Receipt of Motion for relief from stay( 23-30059) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A12809976. Fee amount 188.00. (U.S. Treasury) (Entered: 02/21/2023)