Minnesota Bankruptcy Court

Case number: 4:21-bk-42334 - Heilux, LLC - Minnesota Bankruptcy Court

Case Information
Case title
Heilux, LLC
Chapter
11
Judge
Katherine A. Constantine
Filed
12/28/2021
Last Filing
03/01/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, CLOSED




US Bankruptcy Court
District of Minnesota (Minneapolis)
Bankruptcy Petition #: 21-42334

Assigned to: Chief Judge Katherine A. Constantine
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/28/2021
Date terminated:  10/26/2022
341 meeting:  02/03/2022
Deadline for objecting to discharge:  06/29/2022

Debtor 1

Heilux, LLC

10921 Valley View Road
Eden Prairie, MN 55344
HENNEPIN-MN
United States
Tax ID / EIN: 32-0498384

represented by
Michael A. Stephani

Best & Flanagan
60 South Sixth Street
Suite 2700
Minneapolis, MN 55124
612-339-7121
Fax : 612-339-5897
Email: [email protected]

Trustee

Steven B Nosek

Steven B. Nosek, P.A.
2812 Anthony Lane South
Suite 200
St. Anthony, MN 55418
612-335-9171

 
 
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
03/01/2023141Docket Text
Notice of withdrawal and substitution of counsel. New attorney: Adine S. Momoh. Original attorney: Erin M. Secord (Momoh, Adine) (Entered: 03/01/2023)
02/27/2023140Docket Text
Notice of change of address filed by creditor James Peterson . (Barbie MNBS) (Entered: 02/27/2023)
02/03/2023139Docket Text
Withdrawal (re:136 Conversion of chapter 11 to chapter 7 by debtor) filed by Heilux, LLC. (Stephani, Michael) (Entered: 02/03/2023)
01/25/2023Docket Text
Minutes re: 136 Conversion of chapter 11 to chapter 7 by debtor Filed by Heilux, LLC, 137 Notice of hearing. Appearances by Michael Stephani for Debtor; Sarah Wencil for UST. (Doyle, Emily) (Entered: 01/25/2023)
01/05/2023138Docket Text
BNC Certificate of Mailing - PDF Document. Notice Date 01/05/2023. (Admin.) (Entered: 01/05/2023)
01/03/2023137Docket Text
Notice of status conference (re:136 Conversion of chapter 11 to chapter 7 by debtor). Status conference scheduled 1/25/2023 at 10:00 AM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Katherine A. Constantine. (LindaO MNBS) (Entered: 01/03/2023)
12/09/2022Docket Text
Receipt of Conversion of chapter 11 to chapter 7 by debtor( 21-42334) [misc,cnv11to7] ( 15.00) Filing Fee. Receipt number A12734177. Fee amount 15.00. (U.S. Treasury) (Entered: 12/09/2022)
12/06/2022136Docket Text
Verified conversion (Local Form 1019-1) between Verified conversion (Local Form 1019-1) chapter 11 to chapter 7 filed by Debtor 1 Heilux, LLC. If debtor is not an individual, proof of authority to sign and file conversion, Signature declaration. Fee Amount $15. (Attachments: # 1 Signature declaration # 2 Proof of authority to sign and file petition) (Stephani, Michael) (Entered: 12/06/2022)
10/26/2022Docket Text
IT IS ORDERED: The case is closed and the trustee (if a trustee has been appointed) is discharged. (Barbie MNBS) (Entered: 10/26/2022)
10/26/2022Docket Text
Public entry: Pursuant to 11 U.S.C. §1183(c)(1), the services of subchapter V trustee, Steven B. Nosek, are terminated. (Barbie MNBS) (Entered: 10/26/2022)