Minnesota Bankruptcy Court

Case number: 4:14-bk-41669 - Lake Country Wind Energy, LLC - Minnesota Bankruptcy Court

Case Information
Case title
Lake Country Wind Energy, LLC
Chapter
7
Filed
04/18/2014
Last Filing
11/07/2018
Asset
Yes
Docket Header

TRANSFER




US Bankruptcy Court
District of Minnesota (Minneapolis)
Bankruptcy Petition #: 14-41669

Assigned to: Judge Kathleen H Sanberg
Chapter 7
Voluntary
Asset


Date filed:  04/18/2014
341 meeting:  06/10/2014
Deadline for filing claims:  09/08/2014
Deadline for objecting to discharge:  07/18/2014
Deadline for financial mgmt. course:  07/18/2014

Debtor

Lake Country Wind Energy, LLC

706 2nd Avenue South
Minneapolis, MN 55402
HENNEPIN-MN
Tax ID / EIN: 26-2646231

represented by
James C. Brand

Fredrikson & Byron PA
200 S Sixth Ste 4000
Minneapolis, MN 55402-1425
612-492-7408
Email: [email protected]

Douglas W Kassebaum

Fredrikson & Byron P.A.
200 South Sixth St
Ste 4000
Minneapolis, MN 55402
(612) 492-7292
Email: [email protected]
TERMINATED: 07/17/2014

Trustee

Randall L. Seaver

12400 Portland Avenue South
Suite 132
Burnsville, MN 55337
952-890-0888

represented by
Michael L Meyer

Ravich Meyer Kirkman McGrath Nauman
4545 IDS Center
80 South Eighth St.
Mineapolis, MN 55402
612-317-4745
Email: [email protected]

Randall L. Seaver

12400 Portland Avenue South
Suite 132
Burnsville, MN 55337
952-890-0888
Email: [email protected]

Matthew D. Swanson

Fuller, Seaver,Swanson & Kelsch PA
12400 Portland Ave S Ste 132
Burnsville, MN 55337
952-890-0888
Fax : 952-890-0244
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
07/30/201481Docket Text
PDF with attached Audio File. Court Date & Time [ 07/30/2014 10:13:21 AM ]. File Size [ 1576 KB ]. Run Time [ 00:06:34 ]. (admin). (Entered: 07/30/2014)
07/30/201480Docket Text
Order Granting Expedited Motion to extend time TO ASSUME OR REJECT EXECUTORY CONTRACTS AND UNEXPIRED PERSONAL PROPERTY LEASES (Related Doc # 77). Notice of Entry affixed. (Lynn MNBM) (Entered: 07/30/2014)
07/30/201479Docket Text
Order Granting Motion for an order authorizing use of bankruptcy estate property(Related Doc # 45). Notice of Entry affixed. (Lynn MNBM) (Entered: 07/30/2014)
07/24/201478Docket Text
Notice of appearance and request for notice filed by Minnesota Municipal Power Agency and Edwin H. Caldie. (Caldie, Edwin) (Entered: 07/24/2014)
07/23/201477Docket Text
Expedited Motion to extend time TO ASSUME OR REJECT EXECUTORY CONTRACTS AND UNEXPIRED PERSONAL PROPERTY LEASES filed by Randall L. Seaver. Memorandum of law, Proof of service, Proposed order. Hearing scheduled 7/30/2014 at 11:00 AM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Kathleen H. Sanberg. (Meyer, Michael) (Entered: 07/23/2014)
07/17/201475Docket Text
Notice of withdrawal and substitution of counsel. New attorney: James C. Brand. Original attorney: Douglas W. Kassebaum. (Sam MNBS QC) (Entered: 07/17/2014)
07/17/201474Docket Text
Notice of appearance and request for notice filed by Fredrikson & Byron, P.A. and Sarah M Olson. (Olson, Sarah) (Entered: 07/17/2014)
07/02/201473Docket Text
BNC Certificate of Mailing - PDF Document. Notice Date 07/02/2014. (Admin.) (Entered: 07/03/2014)
07/01/201472Docket Text
Withdrawal (re: 48Objection) filed by HOLM FAMILY FARMS . (Lynne MNBM) (Entered: 07/01/2014)
06/30/201471Docket Text
Amended order (re: 69Order approving sale). Notice of Entry affixed. (Lynn MNBM) (Entered: 06/30/2014)