Minnesota Bankruptcy Court

Case number: 4:20-bk-42096 - Blank Acquisition LLC - Minnesota Bankruptcy Court

Case Information
Case title
Blank Acquisition LLC
Chapter
11
Judge
William J Fisher
Filed
08/25/2020
Last Filing
03/18/2021
Asset
Yes
Vol
v
Docket Header

CLOSED, SmBus, Subchapter_V




US Bankruptcy Court
District of Minnesota (Minneapolis)
Bankruptcy Petition #: 20-42096

Assigned to: Judge William J Fisher
Chapter 11
Voluntary
Asset
Small Business



Debtor disposition:  Discharge Not Applicable
Date filed:  08/25/2020
Date terminated:  03/17/2021
Plan confirmed:  03/16/2021
341 meeting:  09/24/2020
Deadline for objecting to discharge:  03/16/2021

Debtor 1

Blank Acquisition LLC

2786 Fairview Ave N
Roseville, MN 55113
HENNEPIN-MN
Tax ID / EIN: 20-5412531
dba
Blanks/USA


represented by
Bethany Danner

Danner Legal
7900 International Drive
Suite 300
Bloomington, MN 55425
612-564-5642
Email: [email protected]
TERMINATED: 10/20/2020

MLG BANKRUPTCY LLC

7380 FRANCE AVE S #240
EDINA, MN 55435
TERMINATED: 10/20/2020

Steven B Nosek

Steven Nosek PA
2855 Anthony Ln S
Ste 201
St Anthony, MN 55418
612-335-9171
Email: [email protected]

Linda K. Thompson

8050 Demontreville Trail Circle N.
Lake Elmo, MN 55040
612-206-4167
Email: [email protected]
TERMINATED: 09/04/2020

Trustee

Kesha L Tanabe

1515 Canadian Pacific Plaza
120 South Sixth Street
Minneapolis, MN 55402
952-922-7700

represented by
Kesha L Tanabe

1515 Canadian Pacific Plaza
120 South Sixth Street
Minneapolis, MN 55402
952-922-7700
Fax : 612-339-9055
Email: [email protected]

Kesha L. Tanabe

Tanabe Law
1515 Canadian Pacific Plaza
120 South Sixth Street
Minneapolis, MN 55402-1817
612-735-0188
Fax : 612-735-0188
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]

Latest Dockets
Date Filed#Docket Text
03/18/2021181Docket Text
BNC Certificate of Mailing - PDF Document. Notice Date 03/18/2021. (Admin.) (Entered: 03/22/2021)
03/18/2021180Docket Text
BNC Certificate of Mailing. Notice Date 03/18/2021. (Admin.) (Entered: 03/22/2021)
03/17/2021Docket Text
IT IS ORDERED: The case is closed and the trustee (if a trustee has been appointed) is discharged. (Chris MNBM) (Entered: 03/17/2021)
03/17/2021179Docket Text
Order Granting Motion for Closing of Chapter 11 Case (Related Doc # 166) (Whitney MNB) (Entered: 03/17/2021)
03/17/2021178Docket Text
Final report in chapter 11 case re:175 Order for report of payment under chapter 11 plan filed by Blank Acquisition LLC. No new creditors added to case. (Nosek, Steven) (Entered: 03/17/2021)
03/17/2021177Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $23858.60. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned (without deducting any secured claims): $4970189.52, Assets Exempt: Not Available, Claims Scheduled: $3892224.74, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $3892224.74. (Tanabe, Kesha) (Entered: 03/17/2021)
03/17/2021176Docket Text
Notice of substantial consummation (re:137 Chapter 11 small business subchapter V plan) filed by Blank Acquisition LLC. Proof of service. (Nosek, Steven) (Entered: 03/17/2021)
03/16/2021175Docket Text
Order for report of payments made under chapter 11 plan. (Kristin MNBM) (Entered: 03/16/2021)
03/16/2021174Docket Text
Order confirming consensual plan (re: 163 Modified chapter 11 small business subchapter V plan). (Whitney MNB) (Entered: 03/16/2021)
03/16/2021173Docket Text
Order Granting Amended Motion to deem acceptance of modified plan under Rule 3019(a)(Related Doc # 161; 164) (Whitney MNB) (Entered: 03/16/2021)