10193 FLANDERS LLC
Debtor: 10193 FLANDERS LLC
Us Trustee: US Trustee
Case Number: 4:2021bk41779
Filed: October 5, 2021
Court: U.S. Bankruptcy Court for the District of Minnesota
Presiding Judge: Katherine A Constantine
Nature of Suit: Other
Docket Report

This docket was last retrieved on December 1, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 1, 2021 Filing 20 Withdrawal of notice of appearance re:(#8 Notice of appearance) filed by Colleen Westerberg, Dale Westerberg and Andrew A Green. (Green, Andrew)
November 22, 2021 Filing 19 Small Business Monthly Operating Report for Filing Period October 2021 (partial month) (Lamey, John)
November 4, 2021 Filing 18 BNC Certificate of Mailing - PDF Document. Notice Date 11/04/2021. (Admin.)
November 4, 2021 Filing 17 Amended schedule(s) filed by 10193 FLANDERS LLC : Summary of Assets and Liabilities, A/B, Verification by debtor, No new creditors added to case. (Lamey, John)
November 4, 2021 Filing 16 Amended petition (re:#1 Voluntary chapter 11 petition) filed by 10193 FLANDERS LLC. (Lamey, John)
November 2, 2021 Opinion or Order Filing 15 Order Granting Application to employ John D. Lamey, III for 10193 FLANDERS LLC (Related Doc #4) (Susan MNBM)
October 25, 2021 Filing 14 Tax information for small business (federal income tax return) filed by 10193 FLANDERS LLC. (Lamey, John)
October 25, 2021 Filing 13 Amended petition re: Social security tax ID filed by 10193 FLANDERS LLC. Document restricted. (Lamey, John)
October 22, 2021 Filing 12 Tax information for small business (federal income tax return) filed by 10193 FLANDERS LLC. (Lamey, John)
October 22, 2021 Filing 11 Statement re: absence of required submissions filed by 10193 FLANDERS LLC. (Lamey, John)
October 22, 2021 Filing 10 Statement of operations for small business (Lamey, John)
October 22, 2021 Filing 9 Balance sheet filed by 10193 FLANDERS LLC. (Lamey, John)
October 14, 2021 Filing 8 Notice of appearance and request for notice filed by Colleen Westerberg, Dale Westerberg and Andrew A Green. (Green, Andrew)
October 13, 2021 Filing 7 Notice of appearance and request for notice filed by MidWestOne Bank and Joshua D. Christensen. (Christensen, Joshua)
October 9, 2021 Filing 6 BNC Certificate of mailing - Meeting of creditors. Notice Date 10/09/2021. (Admin.)
October 8, 2021 Notice of US Trustee report in favor of #4 Application to employ professional. (Wencil, Sarah)
October 7, 2021 Filing 5 Meeting of Creditors . 341(a) meeting to be held on 11/4/2021 at 01:30 PM at ***TELECONFERENCE ONLY (ch 11)***. Proofs of claim due by 2/2/2022. Government Proofs of claim due by 4/3/2022. (ReneeE MNBM)
October 7, 2021 Attorney for US Trustee added to case. (Wencil, Sarah)
October 5, 2021 Filing 4 Application to employ LAMEY LAW FIRM PA as ATTORNEY FOR THE DEBTOR filed by 10193 FLANDERS LLC. Supporting affidavit or verified statement of professional person, Proof of service, Proposed order. (Lamey, John)
October 5, 2021 Filing 3 Notice of intention to seek expedited hearing filed by 10193 FLANDERS LLC (Lamey, John)
October 5, 2021 Filing 2 Proof of authority to sign and file petition filed by 10193 FLANDERS LLC. (Lamey, John)
October 5, 2021 Filing 1 Chapter 11 voluntary petition for non-individuals re: 10193 FLANDERS 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), Proof of authority to sign and file petition (Local Form 1008-1), List of equity security holders (if less than 101 holders). Fee Amount $1738.00. Debtor's exclusivity period for filing plan and disclosure statement ends 04/3/2022. Ch 11 Small Business Plan/Disclosure Statement deadline is 08/1/2022. (Attachments: #1 Signature declaration) (Lamey, John)
October 5, 2021 Receipt of Voluntary chapter 11 petition(# 21-41779) [misc,volp11] (1738.00) Filing Fee. Receipt number A12281156. Fee amount 1738.00. (U.S. Treasury)
October 5, 2021 List of Creditors load 11 creditors added (ADIclerk)

Search for this case: 10193 FLANDERS LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: 10193 FLANDERS 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?