Minnesota Bankruptcy Court

Case number: 4:14-bk-43123 - MAPE USA, INC. - Minnesota Bankruptcy Court

Case Information
Case title
MAPE USA, INC.
Chapter
11
Filed
07/30/2014
Last Filing
02/23/2017
Asset
Yes
Docket Header
US Bankruptcy Court
District of Minnesota (Minneapolis)
Bankruptcy Petition #: 14-43123

Assigned to: Judge Michael E Ridgway
Chapter 11
Voluntary
Asset


Date filed:  07/30/2014
341 meeting:  08/28/2014
Deadline for filing claims:  11/26/2014
Deadline for filing claims (govt.):  01/26/2015
Deadline for objecting to discharge:  10/27/2014

Debtor

MAPE USA, INC.

315 GARFIELD STREET SOUTH
CAMBRIDGE, MN 55008
ISANTI-MN
Tax ID / EIN: 41-1958900

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]

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]

Creditor Committee Chair

ElitElite Transportation Systems Inc

Doug Mellum
9101 Davenport St NE
Blaine, MN 55449

 
 
Creditor Committee

IKO International Inc

Masahid Saito
500 Thorndale Ave Ste K
Wood Dale, IL 90191

 
 
Creditor Committee

Koyo Bearing North America LLC

Catherine Kuhle
4895 Dressler Rd NW
Ste B
Canton, OH 44703
 
 

Latest Dockets
Date Filed#Docket Text
08/05/201418Docket Text
Application to employ STUDIO MARISALDI ASSOCIAZIONE PROFESSIONALE as FINANCIAL ADVISORS filed by MAPE USA, INC.. Supporting affidavit or verified statement of professional person, Proof of service, Proposed order. (Meyer, Michael) (Entered: 08/05/2014)
08/05/201417Docket Text
Application to employ RAVICH MEYER KIRKMAN McGRATH NAUMAN & TANSEY, P.A. as ATTORNEYS filed by MAPE USA, INC.. Supporting affidavit or verified statement of professional person, Proof of service, Proposed order. (Meyer, Michael) (Entered: 08/05/2014)
08/04/201416Docket Text
Notice of appointment of creditors committee. (Wencil, Sarah) (Entered: 08/04/2014)
08/04/201415Docket Text
Notice of appearance and request for notice filed by Bank of the West and Jeffrey D Smith. (Smith, Jeffrey) (Entered: 08/04/2014)
08/04/201414Docket Text
Meeting of Creditors . 341(a) meeting to be held on 8/28/2014 at 09:00 AM at Mtg Minneapolis, US Courthouse, 300 S 4th St, Rm 1017 (10th Floor). Last day to object to discharge is 10/27/2014. Proofs of Claims due by 11/26/2014. (Grace MNBM) (Entered: 08/04/2014)
08/04/201413Docket Text
PDF with attached Audio File. Court Date & Time [ 08/04/2014 10:01:51 AM ]. File Size [ 5568 KB ]. Run Time [ 00:23:12 ]. (admin). (Entered: 08/04/2014)
08/04/201412Docket Text
Order Granting First day motion.(Related Doc # 7RE PAYMENT OF PRE-PETITION WAGES) (Ridgway,J:8/4/14) (Michael MNBM) (Entered: 08/04/2014)
08/04/201411Docket Text
Order Temporarily Granting Motion for use of cash collateral (Related Doc # 4)Preliminary (Ridgway,J:8/4/14) (Michael MNBM) (Entered: 08/04/2014)
08/04/201410Docket Text
Notice of appearance and request for notice filed by Qcap, Corp. and Matthew R. Doherty. Proof of service. (Doherty, Matthew) (Entered: 08/04/2014)
08/01/20149Docket Text
Notice of appearance and request for notice filed by TCF Equipment Finance, Inc. and Michael S. Dove. (Dove, Michael) (Entered: 08/01/2014)