|
Assigned to: Judge Charles L. Nail, Jr. Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Northern Beef Packers Limited Partnership
511 Palmer Circle Aberdeen, SD 57401 Brown-SD Tax ID/EIN: 26-2530200 Email: [email protected] |
represented by |
James M. Cremer
P.O. Box 970 305 6th Avenue SE Aberdeen, SD 57402-0970 (605) 225-2232 Fax : (605) 225-2497 Email: [email protected] Thomas P. Kane
Cozen O'Connor 33 South Sixth Street, Suite 4640 Minneapolis, MN 55402 612-260-9001 Fax : 612-260-9081 Email: [email protected] TERMINATED: 07/08/2019 Rory King
Bantz, Gosch & Cremer, LLC 305 6th Avenue SE P.O. Box 970 Aberdeen, SD 57401 605-225-2232 Fax : 605-225-2497 Email: [email protected] Joel D. Nesset
Cozen O'Connor 33 South Sixth Street, Suite 4640 Minneapolis, MN 55402 612-260-9000 Fax : 612-260-9080 Email: [email protected] Steven H. Silton
Cozen O'Connor 33 South Sixth Street, Suite 4640 Minneapolis, MN 55402 612-260-9000 Fax : 612-260-9080 Email: [email protected] Thomas G. Wallrich
Cozen O'Connor 33 South Sixth Street, Suite 4640 Minneapolis, MN 55402 612-260-9000 Fax : 612-260-9080 Email: [email protected] |
Trustee Forrest C. Allred
14 2nd Avenue SE, Suite 200 Aberdeen, SD 57401 605-225-3933 Email: [email protected] |
represented by |
Forrest C. Allred
14 2nd Avenue SE, Suite 200 Aberdeen, SD 57401 605-225-3933 Fax : 605-226-3371 Email: [email protected] Patrick T. Dougherty
Dougherty & Dougherty, LLP P.O. Box 2376 Sioux Falls, SD 57101-2376 605-335-8586 Email: [email protected] Steven R. Jakubowski
Robbins, Salomon & Patt, Ltd. 180 N. LaSalle Street, Suite 3300 Chicago, IL 60601 312-456-0191 Fax : 312-782-6690 Email: [email protected] |
U.S. Trustee James L. Snyder
210 Walnut Street, Room 793 Des Moines, IA 50309-2108 515-284-4982 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/24/2021 | Docket Text Exhibits Destroyed (related document(s)[2065] Notice of Destruction of Exhibits, [2066] Notice of Destruction of Exhibits, [2067] Notice of Destruction of Exhibits). (dbohm) | |
02/24/2021 | Docket Text Exhibits Destroyed (related document(s) 2065 Notice of Destruction of Exhibits, 2066 Notice of Destruction of Exhibits, 2067 Notice of Destruction of Exhibits). (dbohm) (Entered: 02/24/2021) | |
02/10/2021 | 2067 | Docket Text Notice to Parties of Destruction of Exhibits. Destruction of Documents set for 2/24/2021. (Attachments: # (1) Court's Exhibit List) (dbohm) |
02/10/2021 | 2066 | Docket Text Notice to Parties of Destruction of Exhibits. Destruction of Documents set for 2/24/2021. (Attachments: # (1) Court's Exhibit List) (dbohm) |
02/10/2021 | 2065 | Docket Text Notice to Parties of Destruction of Exhibits. Destruction of Documents set for 2/24/2021. (Attachments: # (1) Amended Exhibit List) (dbohm) |
02/09/2021 | 2064 | Docket Text Order Discharging Trustee and Closing Case, submitted to BNC for service, Notice of Entry affixed. (dbohm) |
01/07/2021 | 2061 | Docket Text Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Forrest C. Allred. 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 James L. Snyder. (Snyder, James) |
12/15/2020 | 2059 | Docket Text Order Granting Application For Administrative Expense (related document[2055]), Notice of Entry affixed. (dbohm) |
11/18/2020 | 2058 | Docket Text Certificate of Service (related document(s)[2055] Application for Administrative Expense) filed by Forrest C. Allred. (Allred, Forrest) |
11/18/2020 | 2057 | Docket Text Order Limiting Service of Notice of Certain Application for Fees (related document(s)[2055] Application for Administrative Expense), Notice of Entry affixed. (msemm) |