Case number: 3:20-bk-32511 - J GROUP LLC - Minnesota Bankruptcy Court

Case Information
  • Case title

    J GROUP LLC

  • Court

    Minnesota (mnbke)

  • Chapter

    11

  • Judge

    Kathleen H Sanberg

  • Filed

    10/27/2020

  • Last Filing

    03/06/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DISMISSED



US Bankruptcy Court
District of Minnesota (St Paul)
Bankruptcy Petition #: 20-32511

Assigned to: Judge Kathleen H Sanberg
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/27/2020
Date terminated:  03/02/2021
Debtor dismissed:  02/10/2021
341 meeting:  12/03/2020

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

Latest Dockets

Date Filed#Docket Text
03/06/202168BNC Certificate of Mailing. Notice Date 03/06/2021. (Admin.) (Entered: 03/06/2021)
03/04/202167Notice 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)
03/02/2021IT IS ORDERED: The case is closed and the trustee (if a trustee has been appointed) is discharged. (Chris MNBM) (Entered: 03/02/2021)
02/26/202166Transcript 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)
02/26/2021Access 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)
02/12/202165BNC Certificate of Mailing - PDF Document. Notice Date 02/12/2021. (Admin.) (Entered: 02/12/2021)
02/10/202164PDF 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)
02/10/202163Order Granting Motion to dismiss as to J GROUP LLC (Related Doc # 56). Notice of Entry affixed. (Lynn MNBM) (Entered: 02/10/2021)
02/10/2021Minutes 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)
02/05/2021Receipt 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)