500 GRANT STREET, LLC
Debtor: 500 GRANT STREET, LLC
Us Trustee: US Trustee
Case Number: 4:2024bk40442
Filed: February 20, 2024
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 April 19, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 19, 2024 Notification of no objection: I, John D. Lamey III on behalf of 500 GRANT STREET, LLC, certify I have discussed the (re:#13 Motion to Dismiss Case or Convert Case from Chapter 11 to Chapter 7) with my client(s) and my client(s) has no objection to the relief requested. (Lamey, John)
April 15, 2024 Filing 16 Small Business Monthly Operating Report for Filing Period 2-20-24 to 2-29-24 (Lamey, John)
April 15, 2024 Filing 15 Certificate of service (re:#13 Motion to Dismiss Case or Convert Case from Chapter 11 to Chapter 7) filed by US Trustee. (Fadlovich, Michael)
April 12, 2024 Filing 14 BNC Certificate of Mailing - PDF Document. Notice Date 04/12/2024. (Admin.)
April 11, 2024 Filing 13 Motion to Dismiss Case or Convert Case from Chapter 11 to Chapter 7 filed by US Trustee. Memorandum of Facts and Law, Verification of Motion or Exhibits, Proposed Order, Proof of Service. Hearing scheduled for 5/15/2024 at 09:00 AM. Location: Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Katherine A. Constantine. (Fadlovich, Michael)
April 10, 2024 Opinion or Order Filing 12 Order Granting Motion to Sell Property Free and Clear of Liens. (Related Doc #10) (CMG)
April 10, 2024 Minutes re: #10 Motion for Authority to Sell Property Free and Clear of Lien(s). John Lamey for Debtor and Michael Fadlovich for United States Trustee. ORDER TO BE ENTERED. (SLMP)
March 20, 2024 Filing 11 Certificate of service (re:#10 Motion for Authority to Sell Property Free and Clear of Lien(s)) filed by 500 GRANT STREET, LLC. (Lamey, John)
March 20, 2024 Filing 10 Motion to Sell Property to HENNEPIN COUNTY Free and Clear of Lien(s) held by US BANK, N.A. AND HENNEPIN COUNTY filed by 500 GRANT STREET, LLC. Memorandum of Facts and Law, Verification of Motion or Exhibits, Proposed Witness List, Proposed Order. Fee Amount $199.00. Hearing scheduled for 4/10/2024 at 09:00 AM. Location: Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Katherine A. Constantine. (Lamey, John)
March 20, 2024 Receipt of Motion for Authority to Sell Property Free and Clear of Lien(s)(# 24-40442) [motion,msprfcl] ( 199.00) Filing Fee. Receipt number A13325094. Fee amount 199.00. (U.S. Treasury)
March 19, 2024 Request for notice by creditor. (Durkovic, Evan)
March 16, 2024 Filing 9 BNC Certificate of Mailing - PDF Document. Notice Date 03/16/2024. (Admin.)
March 13, 2024 Opinion or Order Filing 8 Order Granting Application to Employ Lamey Law Firm, P.A. for 500 GRANT STREET, LLC (Related Doc #3) (AMG)
March 10, 2024 Filing 7 Statement that Certain Documents or Federal Tax Returns Have Not Been Prepared or Filed filed by 500 GRANT STREET, LLC. (Lamey, John)
February 28, 2024 Filing 6 BNC Certificate of mailing - Meeting of creditors. Notice Date 02/28/2024. (Admin.)
February 26, 2024 Filing 5 Meeting of Creditors. 341(a) meeting scheduled for 3/21/2024 at 10:00 AM. Location: ***TELECONFERENCE ONLY (ch 11)***. Proofs of claim due by 6/20/2024. Government Proofs of claim due by 8/19/2024. (AMG)
February 23, 2024 Notice of US Trustee report in favor of #3 Application to Employ Professional. (Fadlovich, Michael)
February 23, 2024 Attorney for US Trustee added to case. (Fadlovich, Michael)
February 20, 2024 Filing 4 Notice of intention to seek expedited hearing filed by 500 GRANT STREET, LLC (Lamey, John)
February 20, 2024 Filing 3 Application to Employ LAMEY LAW FIRM PA as ATTORNEY FOR DEBTOR filed by 500 GRANT STREET, LLC. Verification of Application or Exhibits, Proposed Order, Proof of Service. (Lamey, John)
February 20, 2024 Filing 2 Corporate Ownership Statement (Related Doc #1) filed by 500 GRANT STREET, LLC. There is no parent corporation or publicly held corporation to report for 500 GRANT STREET, LLC. (Lamey, John)
February 20, 2024 Filing 1 Chapter 11 Voluntary Petition for Non-Individuals re: 500 GRANT STREET, LLC. Fee Amount $1738.00. Ch 11 Small Business Plan/Disclosure Statement deadline is 12/16/2024. Debtor's exclusivity period for filing plan and disclosure statement ends 08/19/2024. (Lamey, John)
February 20, 2024 Receipt of Chapter 11 Voluntary Petition(# 24-40442) [misc,volp11] (1738.00) Filing Fee. Receipt number A13281507. Fee amount 1738.00. (U.S. Treasury)
February 20, 2024 List of Creditors load 6 creditors added (ADIclerk)

Search for this case: 500 GRANT STREET, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: 500 GRANT STREET, 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: Michael R Fadlovich
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?