J GROUP LLC
Debtor: J GROUP LLC
Us Trustee: US Trustee
Case Number: 3:2020bk32511
Filed: October 27, 2020
Court: U.S. Bankruptcy Court for the District of Minnesota
Presiding Judge: Kathleen H Sanberg
Nature of Suit: Other
Docket Report

This docket was last retrieved on December 4, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 4, 2020 Filing 33 BNC Certificate of Mailing - PDF Document. Notice Date 12/04/2020. (Admin.)
December 3, 2020 Filing 32 Amended schedule(s) filed by J GROUP LLC : Summary of Assets and Liabilities, H, Verification by debtor, No new creditors added to case. (Lamey, John)
December 3, 2020 Report of US Trustee of inability to appoint a creditors' committee. (Wencil, Sarah)
December 2, 2020 Opinion or Order Filing 31 Order continuing (re:#9 Motion for use of cash collateral) to 1/5/2021 at 09:30 AM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Kathleen H. Sanberg. Notice of Entry affixed. (Lynn MNBM)
December 2, 2020 Filing 30 PDF with attached Audio File. Court Date & Time [ 12/2/2020 10:30:00 AM ]. File Size [ 8366 KB ]. Run Time [ 00:17:26 ]. (admin).
December 2, 2020 Minutes re: (related document(s): #9 Motion for use of cash collateral (final) filed by J GROUP LLC). John D. Lamey, III, appeared on behalf of the debtor; Sarah E. Doerr appeared on behalf of Lake Elmo Bank; Erik A. Ahlgren and David K. Snyder appeared on behalf of Thomas J. Brockman; and Sarah J. Wencil appeared on behalf of the United States Trustee. Continued to January 5, 2021, at 9:30 a.m. (lynn)
December 1, 2020 Filing 29 Reply by Debtor 1 J GROUP LLC to #28 Objection. An affidavit or verification. (Lamey, John)
November 25, 2020 Filing 28 Objection by Interested Party LAKE ELMO BANK to #9 Motion for use of cash collateral. An affidavit or verification, Memorandum of law, Proof of service. (Doerr, Sarah)
November 20, 2020 Filing 27 Notice of appearance and request for notice filed by Thomas J. Brockman and Erik A. Ahlgren. (Ahlgren, Erik)
November 18, 2020 Opinion or Order Filing 26 Order Granting Application to employ Lamey Law Firm P.A. (Related Doc #12). Notice of Entry affixed. (Lynn MNBM)
November 6, 2020 Filing 25 BNC Certificate of Mailing - PDF Document. Notice Date 11/06/2020. (Admin.)
November 5, 2020 Filing 24 PDF with attached Audio File. Court Date & Time [ 11/4/2020 1:30:00 PM ]. File Size [ 18631 KB ]. Run Time [ 00:38:49 ]. (admin).
November 4, 2020 Opinion or Order Filing 23 Order Re: (re:#9 Motion for use of cash collateral). Notice of Entry affixed. (Lynn MNBM)
November 4, 2020 Opinion or Order Filing 22 Order Denying (re:#16 Amended Motion to Dismiss Case re #13 Motion to Dismiss Case). Notice of Entry affixed. (Lynn MNBM)
November 4, 2020 Filing 21 Objection by Interested Party LAKE ELMO BANK to #9 Motion for use of cash collateral. Proof of service. (Doerr, Sarah)
November 4, 2020 Filing 20 EDITED ENTRY: ENTERED IN ERROR. IMAGE SUPPRESSED. Notice of appearance and request for notice filed by Thomas J. Brockman and David K Snyder. Proof of service. (Attachments: #1 Certificate of Service) (Snyder, David) Modified on 11/10/2020 (LindaE QC MNBS).
November 4, 2020 Minutes re: #9 Expedited motion for use of cash collateral and #16 Expedited Amended Motion to Dismiss Case re #13 Expedited motion to Dismiss Case. John D. Lamey, III, appeared on behalf of the debtor; Sara E. Doerr appeared on behalf of Lake Elmo Bank; Sarah J. Wencil appeared on behalf of the United States Trustee; and David K. Snyder and Brian W. Varland appeared on behalf of Thomas J. Brockman. Expedited motion for preliminary cash collateral granted. Revised order to be submitted. Expedited amended motion to dismiss case is denied. Order to be entered. (Lynn MNBM)
November 3, 2020 Filing 19 Response to #13 Motion to Dismiss Case, #16 Motion to Dismiss Case filed by Debtor 1 J GROUP LLC. An affidavit or verification, Memorandum of law. (Lamey, John)
November 3, 2020 Filing 18 Notice of appearance and request for notice filed by Thomas J. Brockman and David K Snyder. Proof of service. (Attachments: #1 Certificate of Service) (Snyder, David)
November 3, 2020 Filing 17 Notice of continued hearing (re:#9 Motion for use of cash collateral) filed by J GROUP LLC. Hearing scheduled 11/4/2020 at 01:30 PM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Kathleen H. Sanberg. (Lamey, John)
November 2, 2020 Filing 16 EDITED ENTRY TO INCLUDE: AMENDED Expedited Motion to dismiss case filed by LAKE ELMO BANK. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Hearing scheduled 11/4/2020 at 01:30 PM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Kathleen H. Sanberg. (Doerr, Sarah) Modified on 11/3/2020 (LindaE QC MNBS).
October 31, 2020 Filing 15 BNC Certificate of mailing - Meeting of creditors. Notice Date 10/31/2020. (Admin.)
October 30, 2020 Filing 14 Notice of appearance and request for notice filed by LAKE ELMO BANK and Christopher Ferreira. (Ferreira, Christopher)
October 30, 2020 Filing 13 Expedited Motion to dismiss case filed by LAKE ELMO BANK. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Hearing scheduled 11/4/2020 at 10:30 AM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Kathleen H. Sanberg. (Doerr, Sarah)
October 29, 2020 Filing 12 Application to employ LAMEY LAW FIRM PA as ATTORNEY FOR THE DEBTOR filed by J GROUP LLC. Supporting affidavit or verified statement of professional person, Proof of service, Proposed order. (Lamey, John)
October 29, 2020 Filing 11 Meeting of Creditors . 341(a) meeting to be held on 12/3/2020 at 01:30 PM at ***TELECONFERENCE ONLY (ch 11)***. Proofs of claim due by 3/3/2021. Government Proofs of claim due by 4/26/2021. (Jen MNBS)
October 29, 2020 Filing 10 Certificate of service (re:#9 Motion for use of cash collateral) filed by J GROUP LLC. (Lamey, John)
October 29, 2020 Filing 9 Expedited Motion for use of cash collateral filed by Debtor 1 J GROUP LLC. An affidavit or verification, Memorandum of law, Proposed order, Verified statement of debtor. Preliminary Hearing scheduled 11/4/2020 at 10:30 AM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Kathleen H. Sanberg. Final hearing to be held on 12/2/2020 at 10:30 AM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Kathleen H. Sanberg. (Lamey, John)
October 29, 2020 Filing 8 Proof of authority to sign and file petition filed by J GROUP LLC. (Lamey, John)
October 29, 2020 Filing 7 Amended petition (re:#1 Voluntary chapter 11 petition) filed by J GROUP LLC. (Lamey, John)
October 29, 2020 Filing 6 Notice of appearance and request for notice filed by LAKE ELMO BANK and Bryant D. Tchida. (Tchida, Bryant)
October 29, 2020 Notice of US Trustee report in favor of #12 Application to employ professional. (Wencil, Sarah)
October 28, 2020 Filing 5 Notice of appearance and request for notice filed by LAKE ELMO BANK and Sarah E. Doerr. (Doerr, Sarah)
October 28, 2020 Attorney for US Trustee added to case. (Wencil, Sarah)
October 27, 2020 Filing 4 Tax information for small business (federal income tax return) filed by J GROUP LLC. (Lamey, John)
October 27, 2020 Filing 3 Notice of intention to seek expedited hearing filed by J GROUP LLC (Lamey, John)
October 27, 2020 Filing 2 Proof of authority to sign and file petition filed by J GROUP LLC. (Lamey, John)
October 27, 2020 Filing 1 Chapter 11 voluntary petition for non-individuals re: J GROUP LLC. Attachment to voluntary petition for non-individuals filing for bankruptcy under chapter 11 (Form 201A) (for debtors required to file periodic reports with the SEC), List of creditors who have the 20 largest unsecured claims (Form 204), Summary of assets and liabilities for non-individuals (Form 206 - Summary), Schedules A/B, D-H (Form 206A/B, 206D - 206H), Declaration under penalty of perjury for non-individual debtors (Form 202), Statement of financial affairs for non-individuals filing for bankruptcy (Form 207), Disclosure of compensation of attorney for debtor (Local Form 1007-1), List of equity security holders (if less than 101 holders). Fee Amount $1717.00. Chapter 11 Small Business Subchapter V Plan due by 01/25/2021. (Attachments: #1 Signature declaration) (Lamey, John)
October 27, 2020 Receipt of Voluntary chapter 11 petition(20-32511) [misc,volp11] (1717.00) Filing Fee. Receipt number 11925790. Fee amount 1717.00. (U.S. Treasury)
October 27, 2020 List of Creditors load 19 creditors added (ADIclerk)

Search for this case: J GROUP LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: J GROUP LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: US Trustee
Represented By: Sarah J Wencil
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?