Case number: 3:09-bk-32103 - Firepond, Inc. - Minnesota Bankruptcy Court

Case Information
  • Case title

    Firepond, Inc.

  • Court

    Minnesota (mnbke)

  • Chapter

    7

  • Judge

    Katherine A. Constantine

  • Last Filing

    09/28/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
NoFee, TRANSFER



US Bankruptcy Court
District of Minnesota (St Paul)
Bankruptcy Petition #: 09-32103

Assigned to: Katherine A. Constantine
Chapter 7
Voluntary
Asset


Date filed:  03/31/2009
341 meeting:  05/06/2009
Deadline for filing claims:  04/12/2010

Debtor 1

Firepond, Inc.

11 Civic Center Plaza
Suite 310
Mankato, MN 56001
BLUE EARTH-MN
Tax ID / EIN: 20-3446646

represented by
Jacob B. Sellers

Winthrop & Weinstine P.A.
225 S 6th St
Suite 3500
Minneapolis, MN 55402
612-604-6699
Email: jsellers@winthrop.com

Trustee

Michael S. Dietz

Dunlap & Seeger PA
30 3rd Street SE Suite 400
Rochester, MN 55903
507-288-9111

represented by
DUNLAP & SEEGER PA

206 S BROADWAY STE 505
ROCHESTER, MN 55904

Michael S. Dietz

Dunlap & Seeger PA
505 Marquette Bldg
PO Box 549
Rochester, MN 55903
507-288-9111
Email: mdietz@dunlaplaw.com

Christopher D. Nelson

Dunlap & Seeger PA
30 Third Street SE, Suite 400
P.O. Box 549
Rochester, MN 55904
507-285-4206
Email: cdn@dunlaplaw.com

U.S. Trustee

US Trustee

1015 US Courthouse
300 S 4th St
Minneapolis, MN 55415
612-334-1350
 
 

Latest Dockets

Date Filed#Docket Text
04/24/201547BNC Certificate of Mailing - PDF Document. Notice Date 04/24/2015. (Admin.) (Entered: 04/25/2015)
04/22/201546Order Granting Application to employ Mathew Keyes (Related Doc # 44). (Bethany MNBS) (Entered: 04/22/2015)
04/17/2015Notice of U. S. Trustee recommendation in favor of 44Application to employ professional. (Wencil, Sarah) (Entered: 04/17/2015)
04/10/201545Request for no future electronic notices filed by Walter J. Gates, III, P.A. and Larry B. Ricke. (Ricke, Larry) (Entered: 04/10/2015)
04/08/201544Application to employ Mathew Keyes as Consultant filed by Michael S. Dietz. Supporting affidavit or verified statement of professional person, Proposed order. (Dietz, Michael) (Entered: 04/08/2015)
11/02/201443BNC Certificate of Mailing - PDF Document. Notice Date 11/02/2014. (Admin.) (Entered: 11/02/2014)
11/02/201442BNC Certificate of Mailing - PDF Document. Notice Date 11/02/2014. (Admin.) (Entered: 11/02/2014)
10/31/201441Order Re: 35Application for compensation for DUNLAP & SEEGER PA, Attorney. Period: 6/16/2009 to 6/3/2014, Fee: $1,672,917.00, Expenses: $18,110.48; 36Application for compensation for LINDA M BERREAU CPA, Accountant. Period: 4/24/2012 to 8/23/2014, Fee: $32,018.00, Expenses: $787.27; and 37MOTION FOR APPROVAL OF INTERIM DISTRIBUTION AND AWARD OF INTERIM COMPENSATION filed by Michael S. Dietz (Jessica MNBS) (Entered: 10/31/2014)
10/20/201440Substitution of attorney filed by State of Michigan, Department of Treasury. Signed by original attorney, Signed by substituted attorney. New attorney: ADAM SADOWSKI . Original attorney: NATHAN GAMBILL (Jen MNBS) (Entered: 10/27/2014)
09/08/201439Certificate of service (re: 35Application for Compensation with hearing, 36Application for Compensation with hearing, 37Motion) filed by Michael S. Dietz. (Dietz, Michael) (Entered: 09/08/2014)