J GROUP LLC
11
Kathleen H Sanberg
10/27/2020
03/06/2021
Yes
v
CLOSED, DISMISSED |
Assigned to: Judge Kathleen H Sanberg Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1 J GROUP LLC
4370 WEST ROUND LAKE ROAD ARDEN HILLS, MN 55112 RAMSEY-MN Tax ID / EIN: 81-2310342 |
represented by |
John D. Lamey, III
Lamey Law Firm, P.A. 980 Inwood Ave N Oakdale, MN 55128 651-209-3550 Email: bankrupt@lameylaw.com |
U.S. Trustee US Trustee
1015 US Courthouse 300 S 4th St Minneapolis, MN 55415 612-334-1350 |
represented by |
Sarah J Wencil
US Trustee Office Suite 1015 U.S. Courthouse 300 South Fourth Street Minneapolis, MN 55415 612-334-1350 Fax : 612-334-4032 Email: Sarah.J.Wencil@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/06/2021 | 68 | BNC Certificate of Mailing. Notice Date 03/06/2021. (Admin.) (Entered: 03/06/2021) |
03/04/2021 | 67 | Notice of filing of official transcript. Notice is hereby given that an official 66 Transcript of the hearing held on 01/05/2021 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Kathy MNBM) (Entered: 03/04/2021) |
03/02/2021 | IT IS ORDERED: The case is closed and the trustee (if a trustee has been appointed) is discharged. (Chris MNBM) (Entered: 03/02/2021) | |
02/26/2021 | 66 | Transcript of hearing re: Transcriber acknowledgment of transcript request held on 1/5/21. Document restricted for 90 days, call Transcriber for copy. Transcriber: Access Transcripts 855-873-2223 Notice of Intent to Request Redaction Deadline Due By 3/5/2021. Redaction Request Due By 03/19/2021. Redacted Transcript Submission Due By 03/29/2021. Transcript access will be restricted through 05/27/2021. (Watson, Ilene) (Entered: 02/26/2021) |
02/26/2021 | Access Transcripts acknowledges the 2/12/21 request of John Lamey for a transcript and expects to have the transcript completed by 2/26/21. (Watson, Ilene) (Entered: 02/26/2021) | |
02/12/2021 | 65 | BNC Certificate of Mailing - PDF Document. Notice Date 02/12/2021. (Admin.) (Entered: 02/12/2021) |
02/10/2021 | 64 | PDF with attached Audio File. Court Date & Time [ 2/10/2021 9:30:00 AM ]. File Size [ 11313 KB ]. Run Time [ 00:23:34 ]. (admin). (Entered: 02/10/2021) |
02/10/2021 | 63 | Order Granting Motion to dismiss as to J GROUP LLC (Related Doc # 56). Notice of Entry affixed. (Lynn MNBM) (Entered: 02/10/2021) |
02/10/2021 | Minutes re: (related document(s): 56 Motion to dismiss or convert 11 to 7 filed by US Trustee). Sarah J. Wencil appeared on behalf of the United States Trustee; John D. Lamey, III, appeared on behalf of the debtor; Erik A. Ahlgren and David K. Snyder appeared on behalf of Thomas J. Brockman; and Sarah E. Doerr appeared on behalf of Lake Elmo Bank. Motion to dismiss granted. Order to be entered. (Entered: 02/10/2021) | |
02/05/2021 | Receipt of Motion to sell property free and clear of liens(20-32511) [motion,msprfcl] ( 188.00) Filing Fee. Receipt number 12024801. Fee amount 188.00. (U.S. Treasury) (Entered: 02/05/2021) |