|
Assigned to: Judge Robert J Kressel Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 1 Crosier Fathers and Brothers Province, Inc.
717 E Southern Ave Phoenix, AZ 85040 PIMA-AZ 520-770-8700 Tax ID / EIN: 35-1300292 |
represented by |
Susan G. Boswell
Quarles & Brady LLP One South Church Ave Suite 1700 Tucson, AZ 85701-1621 520-770-8713 Email: [email protected] Elizabeth S Fella
Quarles & Brady LLP One S Church Ave Tucson, AZ 85701 520-770-8760 Email: [email protected] Thomas Flynn
Larkin Hoffman Daly & Lindgren 8300 Norman Center Drive Suite 1000 Bloomington, MN 55437 952-896-3362 Email: [email protected] William J. Tipping
Larson King, LLP 30 East Seventh Street Suite 2800 Saint Paul, MN 55101 651-312-6594 Email: [email protected] Robert W. Vaccaro
Meagher & Geer PLLP 33 South Sixth St Ste 4400 Minneapolis, MN 55402 612-338-0661 Fax : 612-877-3108 Email: [email protected] Lori L Winkelman
Quarles & Brady LLP One Renaissance Square Two N Central Ave Phoenix, AZ 85004 602-229-5294 Email: [email protected] Daniel J Young
Quarles & Brady LLP 7900 Xerxes Ave S Ste 2000 Mpls, MN 55431 520-770-8712 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] |
Other Party Michael R Hogan
PO Box 1375 Eugene, OR 97440 |
| |
Creditor Committee Kevin Cramsie
Jeff Anderson & Associates 366 Jackson Street, Suite 100 St. Paul, MN 55101 |
| |
Creditor Committee Kelly Cummings
Jeff Anderson & Associates 366 Jackson Street, Suite 100 St. Paul, MN 55101 |
| |
Creditor Committee Lyle Herbst
Jeff Anderson & Assoicates PA 366 Jackson Sreet, Suite 100 St. Paul, MN 55101 |
| |
Creditor Committee Ben Januschka
Jeff Anderson & Associates 366 Jackson Street, Suite 100 St. Paul, MN 55101 |
| |
Creditor Committee Jeff McMahon
Jeff Anderson & Associates, PA 366 Jackson Street, Suite 100 St. Paul, MN 55101 |
| |
Creditor Committee Official Committee of Unsecured Crediitors |
represented by |
Phillip J. Ashfield
Stinson Leonard Street 50 South Sixth Street Suite 2600 Minneapolis, MN 55402 612-335-1500 Email: [email protected] Edwin H. Caldie
Stinson LLP 50 South Sixth Street Suite 2600 Minneapolis, MN 55402 612-335-1404 Email: [email protected] Andrew J. Glasnovich
Stinson Leonard Street 50 South Sixth Street Suite 2600 Minneapolis, MN 55402 612.335.1426 Email: [email protected] Robert T. Kugler
Stinson LLP 50 South Sixth Street Suite 2600 Minneapolis, MN 55402 612-335-1645 Email: [email protected] Brittany Michael
Stinson Leonard Street 50 South Sixth Street Suite 2600 Minneapollis, MN 55402 612-335-1792 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/22/2018 | 228 | Docket Text Ch 11 Periodic report regarding value, operations and profitability. FRBP 2015-3. (Fella, Elizabeth) (Entered: 10/22/2018) |
07/20/2018 | 227 | Docket Text Summary of quarterly operating report of debtor in possession. Filing Period: Quarter Ending June 30, 2018 (Fella, Elizabeth) (Entered: 07/20/2018) |
06/30/2018 | 226 | Docket Text BNC Certificate of Mailing - PDF Document. Notice Date 06/30/2018. (Admin.) (Entered: 06/30/2018) |
06/28/2018 | 225 | Docket Text PDF with attached Audio File. Court Date & Time [ 6/28/2018 10:30:00 AM ]. File Size [ 9714 KB ]. Run Time [ 00:20:14 ]. (admin). (Entered: 06/28/2018) |
06/28/2018 | 224 | Docket Text Order Granting objection to claim #2 by creditor Jerald Hintze and Beth Hintze (Related Doc # 215). Notice of Entry affixed. (Lynn MNBM) (Entered: 06/28/2018) |
06/09/2018 | 223 | Docket Text BNC Certificate of Mailing - PDF Document. Notice Date 06/09/2018. (Admin.) (Entered: 06/09/2018) |
06/07/2018 | 222 | Docket Text Order Granting Application for compensation (Related Doc # 210) for Gaskins, Bennett, Birrell, Schupp, LLP, fees awarded: $17639.50, expenses awarded: $390.51, Granting Application for compensation (Related Doc # 210) for Meagher & Geer, PLLP, fees awarded: $14943.00, expenses awarded: $184.75. Notice of Entry affixed. (Lynn MNBM) (Entered: 06/07/2018) |
06/07/2018 | 221 | Docket Text Order Granting Application for compensation (Related Doc # 211) for Quarles & Brady LLP, fees awarded: $207552.00, expenses awarded: $6079.15. Notice of Entry affixed. (Lynn MNBM) (Entered: 06/07/2018) |
06/07/2018 | 220 | Docket Text Order Granting Application for compensation (Related Doc # 209) for Keegan, Linscott & Kenon, P.C., fees awarded: $80216.75, expenses awarded: $1081.60. Notice of Entry affixed. (Lynn MNBM) (Entered: 06/07/2018) |
06/07/2018 | 219 | Docket Text Order Granting Application for compensation (Related Doc # 207) JND Corporate Restructuring, Agent. Fee: $16,577.50, Expenses: $53,813.39. Notice of Entry affixed. (Lynn MNBM) (Entered: 06/07/2018) |