Minnesota Bankruptcy Court

Case number: 4:11-bk-45190 - Lyman Holding Company - Minnesota Bankruptcy Court

Case Information
Case title
Lyman Holding Company
Chapter
11
Judge
Robert J Kressel
Filed
08/04/2011
Last Filing
02/07/2019
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, CLOSED




US Bankruptcy Court
District of Minnesota (Minneapolis)
Bankruptcy Petition #: 11-45190

Assigned to: Judge Robert J Kressel
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/04/2011
Date terminated:  07/27/2017
Plan confirmed:  02/28/2013
341 meeting:  09/09/2011
Deadline for objecting to discharge:  11/08/2011

Debtor 1

Lyman Holding Company

PO Box 40
Excelsior, MN 55331
HENNEPIN-MN
Tax ID / EIN: 26-4182842

represented by
James L. Baillie

Fredrikson & Byron, P.A.
60 South 6th Street
Suite 1500
Minneapolis, MN 55402
612-492-7000
Email: [email protected]

Fredrikson & Byron PA

200 South Sixth St
Ste 4000
Minneapolis, MN 55402

Douglas W Kassebaum

Fredrikson & Byron P.A.
200 South Sixth St
Ste 4000
Minneapolis, MN 55402
(612) 492-7292
Email: [email protected]
TERMINATED: 07/18/2014

Steven R. Kinsella

Fredrikson & Byron, P.A.
60 South Sixth Street
Ste 1500
Minneapolis, MN 55402
612-492-7244
Fax : 612-492-7077
Email: [email protected]

Robert T. Kugler

Stinson LLP
50 South Sixth Street
Suite 2600
Minneapolis, MN 55402
612-335-1645
Email: [email protected]

Keri A McWilliams

Nixon Peabody LLP
799 Ninth St NW
Suite 500
Washington, DC 20001
202-585-8770
Email: [email protected]

Cynthia A. Moyer

Fredrikson & Byron, PA
200 South Sixth Street
Suite 4000
Minneapolis, MN 55402
612-492-7167
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

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]

Other Party

Conway MacKenzie, Inc. as Liquidating Agent for the Debtors' Bankruptcy Estates

401 South Old Woodward Avenue
Suite 340
Birmingham, MI 48009

represented by
Douglas W Kassebaum

(See above for address)
TERMINATED: 07/17/2014

Lorie A. Klein

Fafinski Mark & Johnson P.A.
775 Prairie Center Drive, Suite 400
Eden Prairie, MN 55344
952-224-9750
Email: [email protected]
TERMINATED: 09/25/2014

Christopher J. Knapp

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

Connie A. Lahn

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

David E. Runck

Fafinski Mark & Johnson P. A.
775 Prairie Center Drive
Suite 400
Eden Prairie, MN 55344
(952) 224-7944
Email: [email protected]
TERMINATED: 09/25/2014

Creditor Committee Chair

John N Wedekind

16765 Luther Way
Eden Prairie, Mn 55346

 
 
Creditor Committee

James G Penberthy

264 Water Street
Excelsior, Mn 55331

 
 
Creditor Committee

Timothy C Reuter

Central States Pension Fund
9377 W Higgins Rd
Rosemont, Il 60018

 
 
Creditor Committee

Thea Dudley

Guardian Building Products
979 Batesville Rd
Greer, SC 29651

 
 
Creditor Committee

Gerald Manion

Manion Wholesale Building Supplies Inc
1300 Garfield Ave
PO Box 753
Superior, WI 54880

 
 
Creditor Committee

UNSECURED CREDITOR COMMITTEE


represented by
Fafinski, Mark & Johnson, P.A.

775 Prairie Center Dr Ste 400
Eden Prairie, MN 55344

Lorie A. Klein

(See above for address)

Connie A. Lahn

(See above for address)

David E. Runck

(See above for address)

Creditor Committee

MASCO CORPORATION

JULIE URAM MISSLER
21001 VAN BORN RD
TAYLOR, MI 48180

 
 
Creditor Committee

CRAIG MACKAY

21025 NE 169TH ST
WOODINVILLE, WA 98077
 
 

Latest Dockets
Date Filed#Docket Text
02/07/20191160Docket Text
Notice of withdrawal and substitution of counsel. New attorney: John R. McDonald . Original attorney: Benjamin E. Gurstelle (LindaE QC MNBS) (Entered: 02/07/2019)
09/04/20181159Docket Text
Notice of withdrawal and substitution of counsel. New attorney: Steven Kinsella . Original attorney: Sarah Olson (MaryB MNBM QC) (Entered: 09/04/2018)
07/27/20171158Docket Text
PDF with attached Audio File. Court Date & Time [ 7/26/2017 1:00:00 PM ]. File Size [ 2843 KB ]. Run Time [ 00:05:55 ]. (admin). (Entered: 07/27/2017)
07/27/20171157Docket Text
IT IS ORDERED: The case is closed and the trustee (if a trustee has been appointed) is discharged. (Lynn MNBM) (Entered: 07/27/2017)
07/26/2017Docket Text
Minutes re: 1152 Motion to close case with unadministered assets by liquidating trustee. Christopher J. Knapp appeared on behalf of Conway MacKenzie, Inc. Motion granted. Revised order to be submitted. (Lynn MNBM) (Entered: 07/26/2017)
07/25/20171156Docket Text
Notice of continued hearing (re:1152 Motion to close case with unadministered assets by liquidating trustee) filed by Christopher J. Knapp, attorney for Conway MacKenzie, Inc. as Liquidating Agent for the Debtors' Bankruptcy Estates . Hearing to be held on 7/26/2017 at 01:00 PM Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Robert J. Kressel (Lynn MNBM) (Entered: 07/25/2017)
07/25/2017Docket Text
Judge Robert J Kressel added to case. Involvement of Judge William J Fisher terminated. (Jamie MNBS) (Entered: 07/25/2017)
07/24/20171155Docket Text
Notice of Change of Courtroom (re:1152 Motion) . Hearing to be held on 7/26/2017 at 10:30 AM
Courtroom 2B
, 2nd floor, 316 North Robert Street, St. Paul, Judge William J. Fisher (Jamie MNBS) (Entered: 07/24/2017)
07/24/2017Docket Text
Judge William J Fisher added to case. Involvement of Judge Katherine A. Constantine terminated. (Lori QC) (Entered: 07/24/2017)
07/19/20171154Docket Text
Summary of quarterly operating report of liquidating trustee. Filing Period: 4/1/2017 - 6/30/2017 (Knapp, Christopher) (Entered: 07/19/2017)