Minnesota Bankruptcy Court

Case number: 4:18-bk-40667 - Aspirity Holdings, LLC - Minnesota Bankruptcy Court

Case Information
Case title
Aspirity Holdings, LLC
Chapter
7
Judge
Kesha L Tanabe
Filed
03/07/2018
Last Filing
04/11/2024
Asset
Yes
Vol
i
Docket Header

ProSeDebtor




US Bankruptcy Court
District of Minnesota (Minneapolis)
Bankruptcy Petition #: 18-40667

Assigned to: Judge Kesha L Tanabe
Chapter 7
Involuntary
Asset


Date filed:  03/07/2018
341 meeting:  06/04/2018
Deadline for filing claims:  07/13/2018
Deadline for filing claims (govt.):  09/04/2018

Debtor 1

Aspirity Holdings, LLC

701 Xenia Avenue S
Suite 475
Minneapolis, MN 55416
HENNEPIN-MN
Tax ID / EIN: 27-1658449

represented by
Matthew R. Burton

Moss & Barnett
150 South Fifth Street
Suite 1200
Minneapolis, MN 55402
612-877-5000
Fax : 612-877-5066
Email: [email protected]

Petitioning Creditor

Chris Beck

5353 Mill Stream Court
Saint Cloud, FL 34771

represented by
Steven B Nosek

Steven B. Nosek
10285 Yellow Circle Drive
Hopkins, MN 55343
612-335-9171
Email: [email protected]

Petitioning Creditor

Paul Wilmesmeier

1512 W Lake Geneva Rd NE
Alexandria, MN 56308

represented by
Steven B Nosek

(See above for address)

Petitioning Creditor

Nathan Deutscher

E2885 Hailey Lane
Eau Claire, WI 54701

represented by
Steven B Nosek

(See above for address)

Petitioning Creditor

Lynette Siegfried

602 N Victoria Road #21
Donna, TX 78537

represented by
Steven B Nosek

(See above for address)

Petitioning Creditor

Thomas Dye

209 Rena Street
Newfield, NJ 08344-2610

represented by
Steven B Nosek

(See above for address)

Petitioning Creditor

Gregory H Duckert

2296 Tower Drive
Stoughton, WI 53589

represented by
Steven B Nosek

(See above for address)

Defendant

Retail Energy Holdings, LLC; Town Square Energy, LLC; and Town Square Energy East, LLC, Defendants in Adv. Proc. 19-04183


represented by
MICHAEL A CHARISH

SCHULMAN & CHARISH LLP
347 FIFTH AVE STE 1402
NEW YORK, NY 10016
646-328-0183

Trustee

Randall L. Seaver

Randall L. Seaver, Chapter 7 Trustee
P.O. Box 1167
Burnsville, MN 55337-2572
651-302-6925

represented by
Matthew R. Burton

(See above for address)

Fuller Seaver & Swanson PA

12400 Portland Ave S
Ste 132
Burnsville, MN 55337

Greenstein Sellers PLLC


James M. Jorissen

Taft Stettinius & Hollister LLP
2200 IDS Center
80 South Eighth Street
Minneapolis, MN 55402
612-977-8400
Fax : 612-977-8650
Email: [email protected]

Morrison Sund PLLC

5125 County Road 101
Suite 200
Minnetonka, MN 55345

Kelsey B. Quarberg

Kain & Henehan
703 West Saint Germain Street
Saint Cloud, MN 56301
612-438-8006
Email: [email protected]

Randall L. Seaver

Randall L. Seaver, Chapter 7 Trustee
P.O. Box 1167
Burnsville, MN 55337-2572
651-302-6925
Email: [email protected]

Matthew D. Swanson

Greenstein Sellers, PLLC
825 Nicollet Mall
Suite 1648
Minneapolis, MN 55402
763-285-4702
Email: [email protected]

U.S. Trustee

US Trustee

1015 US Courthouse
300 S 4th St
Minneapolis, MN 55415
612-334-1350
 
 

Latest Dockets
Date Filed#Docket Text
03/20/2024242Docket Text
Application for Payment of Unclaimed Funds filed by TERRY GERTH. (ANR) (Entered: 03/21/2024)
03/14/2024241Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by US Trustee. Last day to file objection: 04/15/2024. (Fellner, Shelly) (Entered: 03/14/2024)
01/23/2024240Docket Text
Report of Unclaimed Dividends filed by Randall L. Seaver. Receipt # 40000210, Amount of Dividend: $ 750.00. (SKP) (Entered: 01/23/2024)
09/03/2023239Docket Text
BNC Certificate of Mailing - PDF Document. Notice Date 09/03/2023. (Admin.) (Entered: 09/03/2023)
09/01/2023238Docket Text
Order awarding compensation re: 236 Chapter 7 trustee's final report and applications for compensation of professionals for Yuling Chansard, None, Fees awarded: $250.00, Expenses awarded: $0.00; for Warren A Goldfein, None, Fees awarded: $250.00, Expenses awarded: $0.00; for Venkatraman Gopalakrishnan, None, Fees awarded: $250.00, Expenses awarded: $0.00; for Terry Gerth, None, Fees awarded: $500.00, Expenses awarded: $0.00; for Taft Stettinius & Hollister LLP, Attorney, Fees awarded: $0.00, Expenses awarded: $0.00; for STEVEN B NOSEK, Attorney, Fees awarded: $1088.30, Expenses awarded: $0.00; for Ronald Behrensen, None, Fees awarded: $200.00, Expenses awarded: $0.00; for Robert Sklodowski, None, Fees awarded: $100.00, Expenses awarded: $0.00; for James W. Hettel, None, Fees awarded: $100.00, Expenses awarded: $0.00; for Harold Wright, None, Fees awarded: $250.00, Expenses awarded: $0.00; for LEONARD, O'BRIEN SPENCER GALE & SAYRE LTD, Attorney, Fees awarded: $104095.73, Expenses awarded: $5878.67; for GREENSTEIN SELLERS, PLLC, Attorney, Fees awarded: $2805.50, Expenses awarded: $0.00; for Chris Beck, None, Fees awarded: $250.00, Expenses awarded: $0.00; for Kris Bennett, None, Fees awarded: $400.00, Expenses awarded: $0.00; for Nathan Deutscher, None, Period: to , Fees awarded: $250.00, Expenses awarded: $0.00; for Gregory H Duckert, None, Fees awarded: $500.00, Expenses awarded: $0.00; for Fuller, Seaver & Swanson, P.A., Attorney, Fees awarded: $11580.50, Expenses awarded: $0.00; for Morrison Sund PLLC, Attorney, Fees awarded: $17561.25, Expenses awarded: $441.71; for Randall L. Seaver, Trustee Chapter 7, Fees awarded: $41518.11, Expenses awarded: $1730.54; for Lynette Siegfried, None, Fees awarded: $500.00, Expenses awarded: $0.00; for Paul Wilmesmeier, None, Fees awarded: $500.00, Expenses awarded: $0.00; Awarded on 9/1/2023 (ROMN) (Entered: 09/01/2023)
07/27/2023237Docket Text
Amended Notice of trustee's final report and applications for compensation and deadline to object filed by Randall L. Seaver re: 236 Chapter 7 trustee's final report and applications for compensation of professionals. Proof of Service. Objections due: 8/17/2023 (Seaver, Randall) (Entered: 07/27/2023)
07/24/2023236Docket Text
(Amended) Chapter 7 trustee's final report and applications for compensation of professionals with notice filed on behalf of Trustee Randall L. Seaver. The United States Trustee has reviewed the Chapter 7 trustee's final report. Filed by US Trustee (Attachments: # 1 Trustee Compensation and Expense Report) (Kleiner, Tom) (Entered: 07/24/2023)
07/08/2023235Docket Text
BNC Certificate of Mailing - PDF Document. Notice Date 07/08/2023. (Admin.) (Entered: 07/08/2023)
07/07/2023234Docket Text
Amended Application for compensation re: document 220 for Morrison Sund PLLC, Attorney. Period: 11/9/2020 to 6/15/2023, Fee: $17,561.25, Expenses: $441.71. An affidavit or verification. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Burton, Matthew) (Entered: 07/07/2023)
07/06/2023233Docket Text
Order Granting Motion (Related Doc # 232) (KKL) (Entered: 07/06/2023)