Case number: 3:20-bk-30452 - Richland Farms Partnership - Minnesota Bankruptcy Court

Case Information
  • Case title

    Richland Farms Partnership

  • Court

    Minnesota (mnbke)

  • Chapter

    12

  • Judge

    Katherine A. Constantine

  • Filed

    02/19/2020

  • Last Filing

    05/27/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, PlnDue, Repeat-mnb



US Bankruptcy Court
District of Minnesota (St Paul)
Bankruptcy Petition #: 20-30452

Assigned to: Chief Judge Katherine A. Constantine
Chapter 12
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/19/2020
Date terminated:  05/27/2020
Debtor dismissed:  04/16/2020
341 meeting:  03/16/2020
Deadline for objecting to discharge:  05/15/2020

Debtor 1

Richland Farms Partnership

1229 190th Avenue
Lake Benton, MN 56149
LINCOLN-MN
Tax ID / EIN: 41-1959403

represented by
David C. McLaughlin

Fluegel Anderson McLaughlin & Brutlag
25 2nd St NW, Suite 102
Ortonville, MN 56278
320-839-2549
Fax : 320-839-2540
Email: dmclaughlin@fluegellaw.com

Trustee

Kyle Carlson

Chapter 13 Trustee
PO Box 519
Barnesville, MN 56514
218-354-7356

 
 
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
05/27/2020IT IS ORDERED: The case is closed and the trustee (if a trustee has been appointed) is discharged. (Debbie MNBS) (Entered: 05/27/2020)
04/24/202074Chapter 12 trustee's final report and account. Dismissed. Last day to file objection:Last day to file objection: 05/26/2020. (Carlson-JS, Kyle) (Entered: 04/24/2020)
04/18/202073BNC Certificate of Mailing - PDF Document. Notice Date 04/18/2020. (Admin.) (Entered: 04/18/2020)
04/16/2020
Corrected entry
EDITED ENTRY: The case is dismissed and therefore the 10 motion for relief from stay and 47 motion to incur secured indebtedness are moot. All other pending motions are moot. (Laura MNB) Modified on 4/16/2020 (LindaE QC MNBS). (re: Public Entry) . (LindaE QC MNBS) (Entered: 04/16/2020)
04/16/2020EDITED ENTRY: The case is dismissed and therefore the 10 motion for relief from stay and 47 motion to incur secured indebtedness are moot. All other pending motions are moot. (Laura MNB) Modified on 4/16/2020 (LindaE QC MNBS). (Entered: 04/16/2020)
04/16/202072Order Granting Motion to dismiss case as to Richland Farms Partnership without prejudice (Related Doc # 9) (Laura MNB) (Entered: 04/16/2020)
04/15/2020EDITED ENTRY TO INCLUDE 47 MOTION AND 51 RESPONSE. Minutes re: 9 Motion to Dismiss Case, 10 Motion for relief from stay, 36 Response, 37 Response,47 Motion 51 Response 54 Scheduling order, 61 Affidavit, 62 Affidavit, 63 Affidavit, 66 Support brief/memorandum, 68 Support brief/memorandum, 69 Affidavit, 70 Affidavit. Telephonic appearances by Jon Brakke for Plains Commerce Bank; Dave McLaughlin for Debtor; Drew Glasnovich for CNH Industrial Capital America LLC; Kyle Carlson for Chapter 12 Trustee. (Caleb) Modified on 4/15/2020 (LindaE QC MNBS). (Entered: 04/15/2020)
04/14/202071EDITED ENTRY TO INCLUDE: REBUTTAL Affidavit (re:63 Affidavit) filed by Plains Commerce Bank. Proof of service. (Brakke, Jon) Modified on 4/14/2020 (LindaE QC MNBS). (Entered: 04/14/2020)
04/14/202070Affidavit (re:66 Support brief/memorandum) filed by Richland Farms Partnership. Proof of service. (McLaughlin, David) (Entered: 04/14/2020)
04/14/202069EDITED ENTRY TO INCLUDE: CORRECTED Affidavit (re:61 Affidavit) filed by Plains Commerce Bank. Proof of service. (Attachments: # 1 Exhibit(s) L - 9/9/2016 Promissory Note) (Brakke, Jon) Modified on 4/14/2020 (LindaE QC MNBS). (Entered: 04/14/2020)