Case number: 3:19-bk-30528 - Sixta Farms, LLC - Minnesota Bankruptcy Court

Case Information
  • Case title

    Sixta Farms, LLC

  • Court

    Minnesota (mnbke)

  • Chapter

    11

  • Judge

    Katherine A. Constantine

  • Filed

    02/26/2019

  • Last Filing

    01/07/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
US Bankruptcy Court
District of Minnesota (St Paul)
Bankruptcy Petition #: 19-30528

Assigned to: Katherine A. Constantine
Chapter 11
Voluntary
Asset


Date filed:  02/26/2019
341 meeting:  03/26/2019
Deadline for filing claims:  06/24/2019
Deadline for filing claims (govt.):  06/24/2019
Deadline for objecting to discharge:  05/28/2019

Debtor 1

Sixta Farms, LLC

1229 190th Avenue
Lake Benton, MN 56149
LINCOLN-MN
Tax ID / EIN: 20-4507272

represented by
Erik A Ahlgren

Ahlgren Law Office
220 W Washington Ave
Suite 105
Fergus Falls, MN 56537
218-998-2775
Email: erikahlgren@charter.net

Robert Russell, III

220 W Washington Avenue
PO Box 117
Fergus Falls, MN 56538-0117
218-998-6400
Email: rrussell@prtel.com

U.S. Trustee

US Trustee

1015 US Courthouse
300 S 4th St
Minneapolis, MN 55415
612-334-1350
represented by
Michael R Fadlovich

US Trustee Office
1015 US Courthouse
300 South Fouth St
Minneapolis, MN 55415
612-334-1356
Email: michael.fadlovich@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/12/201918Chapter 11 completion for non-individual filed by Sixta Farms, LLC. List of creditors who have the twenty largest unsecured claims (Form 204), Summary of assets and liabilities for non-individuals (Form 206Sum), Schedules A/B, D - H (Forms 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). (Attachments: # 1 Signature declaration) (Ahlgren, Erik) (Entered: 03/12/2019)
03/10/201917BNC Certificate of Mailing - PDF Document. Notice Date 03/10/2019. (Admin.) (Entered: 03/11/2019)
03/08/201916Continued Order for Appearance at Mediation (re: 11 Order for Appearance at Mediation) (Whitney MNB) (Entered: 03/08/2019)
03/07/201915Notice of appearance and request for notice filed by United States Department of Agriculture - Commodity Credit Corporation and Roylene A. Champeaux. Proof of service. (Champeaux, Roylene) (Entered: 03/07/2019)
03/07/201914Motion to compel Assumption or Rejection of Lease Agreements filed by Marvin H. Garbers Disclaimer Trust, The Marvin H. Garbers Qtip Trust, and Linda Garbers as Trustee. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Hearing scheduled 3/21/2019 at 11:00 AM at Courtroom 2C, 2nd floor, 316 North Robert Street, St. Paul, Judge Katherine A. Constantine. (Grace, Jeffrey) (Entered: 03/07/2019)
03/06/201913BNC Certificate of Mailing - PDF Document. Notice Date 03/06/2019. (Admin.) (Entered: 03/06/2019)
03/05/201912Notice of appearance and request for notice filed by Marvin H. Garbers Disclaimer Trust, The Marvin H. Garbers Qtip Trust, and Linda Garbers as Trustee and Jeffrey A Grace. (Grace, Jeffrey) (Entered: 03/05/2019)
03/05/201911Order for Appearance at Mediation (re: 10 Order Referring Matter for Mediation) (Whitney MNB) (Entered: 03/05/2019)
03/04/201910Order Referring Matter For Mediation Re: (re: 3 Order for status conference and the Bank's motion for relief from stay [DOC 11] and Richland Farms Partnership's motion for use of cash collateral [DOC 24] in case # 19-30153, and the Bank's motion for relief from stay [DOC 8] in case # 19-30424,) (Shelley MNBS) (Entered: 03/04/2019)
03/03/20199BNC Certificate of mailing - Meeting of creditors. Notice Date 03/03/2019. (Admin.) (Entered: 03/03/2019)