Minnesota Bankruptcy Court

Case number: 4:13-bk-43894 - SCICOM Data Services, Ltd. - Minnesota Bankruptcy Court

Case Information
Case title
SCICOM Data Services, Ltd.
Chapter
11
Filed
08/06/2013
Last Filing
09/04/2018
Asset
Yes
Docket Header
US Bankruptcy Court
District of Minnesota (Minneapolis)
Bankruptcy Petition #: 13-43894

Assigned to: Judge Michael E Ridgway
Chapter 11
Voluntary
Asset


Date filed:  08/06/2013
341 meeting:  09/10/2013
Deadline for filing claims:  12/09/2013
Deadline for filing claims (govt.):  02/03/2014
Deadline for objecting to discharge:  11/12/2013

Debtor

SCICOM Data Services, Ltd.

10101 Bren Rd E
Minnetonka, MN 55343
HENNEPIN-MN
Tax ID / EIN: 41-0828479

represented by
James L. Baillie

Fredrikson & Byron P.A.
200 South Sixth Street
Suite 4000
Minneapolis, MN 55402
612-492-7013
Email: [email protected]

James C. Brand

Fredrikson & Byron PA
200 S Sixth Ste 4000
Minneapolis, MN 55402-1425
612-492-7408
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 St
Ste 4000
Minneapolis, MN 55402
612-492-7452
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]

Other Party

HLB Tautges Redpath, Ltd.

4810 White Bear Parkway
White Bear Lake, MN 55110

 
 
Creditor Committee Chair

Wewco

1905 Wayzata Blvd Suite 120
Wayzata, MN 55341

 
 
Creditor Committee

Roberts Business Form

3761 Dunlap St. N
Arden Hills, MN 55112

 
 
Creditor Committee

Pension Benefit Guaranty Company

1200 K Street NW Suite 340
Washington, DC 2005

 
 
Creditor Committee

UNSECURED CREDITOR COMMITTEE
represented by
Connie Lahn

Fafinski Mark & Johnson P.A
775 Prairie Center Drive
Suite 400
Eden Prairie, MN 55344
952-995-9500
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/10/2014163Docket Text
Certificate of service (re: 157Amended chapter 11 plan, 158Amended disclosure statement, 159Order approving disclosure statement) filed by SCICOM Data Services, Ltd.. (Brand, James) (Entered: 04/10/2014)
04/09/2014162Docket Text
Order Granting Motion to sell property under Sec. 363(b), Rule 3004.(Related Doc # 151) (RIDGWAY,J:4/9/14) (Karen K MNBM) (Entered: 04/09/2014)
04/07/2014Docket Text
Receipt of Transfer of claim(13-43894) [claims,trclm] ( 25.00) Filing Fee. Receipt number 8225522. Fee amount 25.00. (U.S. Treasury) (Entered: 04/07/2014)
04/07/2014161Docket Text
Transfer of claim. Assignment with waiver of notice.Transfer Agreement 3001 (e) 1 Transferor: WALSER CHRYSLER JEEP To DACA VI LLC. Fee Amount $25 filed by Creditor DACA VI LLC. (Whatnall, Debt Acquisition Company of America) (Entered: 04/07/2014)
04/06/2014160Docket Text
BNC Certificate of Mailing - PDF Document. Notice Date 04/06/2014. (Admin.) (Entered: 04/06/2014)
04/04/2014159Docket Text
Order approving Amended disclosure statement and setting hearing on confirmation of plan. Confirmation hearing to be held on 5/20/2014 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. Last day to Object to Confirmation 5/13/2014. (RIDGWAY,J:4/3/14) (Karen K MNBM) (Entered: 04/04/2014)
04/03/2014158Docket Text
Amended disclosure statement filed by SCICOM Data Services, Ltd.. (Brand, James) (Entered: 04/03/2014)
04/03/2014157Docket Text
Amended chapter 11 plan of reorganizationDated April 3, 2014(re: 144Chapter 11 plan) filed by SCICOM Data Services, Ltd.. (Brand, James) (Entered: 04/03/2014)
04/02/2014156Docket Text
PDF with attached Audio File. Court Date & Time [ 04/01/2014 10:02:02 AM ]. File Size [ 1712 KB ]. Run Time [ 00:07:08 ]. (admin). (Entered: 04/02/2014)
03/31/2014155Docket Text
Withdrawal (re: 150Objection) filed by US Trustee. Proof of service. (Fadlovich-LS, Michael) (Entered: 03/31/2014)