Case number: 4:13-bk-40789 - HUSTAD INVESTMENT CORPORATION - Minnesota Bankruptcy Court

Case Information
  • Case title

    HUSTAD INVESTMENT CORPORATION

  • Court

    Minnesota (mnbke)

  • Chapter

    7

  • Filed

    02/20/2013

  • Last Filing

    04/07/2024

  • Asset

    Yes

Docket Header
CONS, JNTADMN, LEAD, CONVERTED



US Bankruptcy Court
District of Minnesota (Minneapolis)
Bankruptcy Petition #: 13-40789

Assigned to: Chief Judge Kathleen H Sanberg
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  02/20/2013
Date converted:  08/22/2013
341 meeting:  09/23/2013
Deadline for filing claims:  12/06/2013
Deadline for objecting to discharge:  06/03/2013

Debtor 1

HUSTAD INVESTMENT CORPORATION

10470 WHITETAIL CROSSING
EDEN PRAIRIE, MN 55347
HENNEPIN-MN
Tax ID / EIN: 41-0990351
fdba
THE BLUFFS COMPANY

fka
HUSTAD INVESTMENTS, INC.


represented by
Michael L. Meyer

Ravich Meyer Kirkman McGrath Nauman
150 South Fifth St
Ste 3450
Mineapolis, MN 55402
612-317-4745
Email: mlmeyer@ravichmeyer.com

Will R. Tansey

Ravich Meyer Kirkman McGrath Nauman & Ta
150 South Fifth St
Ste 3450
Minneapolis, MN 55402
612-317-4760
Fax : 612 332-8302
Email: wrtansey@ravichmeyer.com

Trustee

Randall L. Seaver

12400 Portland Avenue South
Suite 132
Burnsville, MN 55337
952-890-0888

represented by
Matthew R. Burton

Leonard O'Brien et al
100 S 5th Street
Suite 2500
Minneapolis, MN 55402
612-332-1030
Email: mburton@losgs.com

Randall L. Seaver

12400 Portland Avenue South
Suite 132
Burnsville, MN 55337
952-890-0888
Email: rseaver@fssklaw.com

Matthew D. Swanson

Fuller, Seaver,Swanson & Kelsch PA
12400 Portland Ave S Ste 132
Burnsville, MN 55337
952-890-0888
Fax : 952-890-0244
Email: mswanson@fssklaw.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
06/15/2017286General notice by trustee of sale. Proof of service. (Seaver, Randall) (Entered: 06/15/2017)
02/22/2017285Order Granting Application for compensation (Related Doc # 283) for CBRE, Inc., fees awarded: $4000.00, expenses awarded: $0. Notice of Entry affixed. (Lynn MNBM) (Entered: 02/22/2017)
02/22/2017284Notice of appearance and request for notice filed by Susan Seeland and Kenneth Edstrom. (Edstrom, Kenneth) (Entered: 02/22/2017)
02/22/2017Minutes re: 283 Application for Compensation with hearing. No appearance, granted by default. Order to enter. (Carrie MNBM) (Entered: 02/22/2017)
02/01/2017283Application for compensation for CBRE, Inc., Realtor. Period: 12/18/2013 to 2/1/2017, Fee: $4000.00, Expenses: $0.00. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 2/22/2017 at 10:00 AM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Kathleen H. Sanberg. (Seaver, Randall) (Entered: 02/01/2017)
01/31/2017282Letter requesting fee hearing filed by Matthew Swanson, attorney for the trustee. (Carrie MNBM) (Entered: 01/31/2017)
01/13/2017281BNC Certificate of Mailing - PDF Document. Notice Date 01/13/2017. (Admin.) (Entered: 01/14/2017)
01/13/2017280BNC Certificate of Mailing - PDF Document. Notice Date 01/13/2017. (Admin.) (Entered: 01/14/2017)
01/11/2017279PDF with attached Audio File. Court Date & Time [ 1/11/2017 1:30:00 PM ]. File Size [ 15646 KB ]. Run Time [ 00:32:36 ]. (admin). (Entered: 01/11/2017)
01/11/2017278Order Granting objection to claim #30-1 by creditor Trek Real Estate & Development, Inc. (Related Doc # 272). Notice of Entry affixed. (Lynn MNBM) (Entered: 01/11/2017)