Case number: 4:16-bk-40716 - QUAD-STATE ASBESTOS REMOVAL, INC - Minnesota Bankruptcy Court

Case Information
  • Case title

    QUAD-STATE ASBESTOS REMOVAL, INC

  • Court

    Minnesota (mnbke)

  • Chapter

    7

  • Filed

    03/14/2016

  • Last Filing

    01/10/2018

  • Asset

    No

Docket Header
US Bankruptcy Court
District of Minnesota (Minneapolis)
Bankruptcy Petition #: 16-40716

Assigned to: Judge Kathleen H Sanberg
Chapter 7
Voluntary
No asset

Date filed:  03/14/2016

Debtor 1

QUAD-STATE ASBESTOS REMOVAL, INC

PO BOX 95
Montevideo, MN 56265
CHIPPEWA-MN
Tax ID / EIN: 41-1680074

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
 
 

Latest Dockets

Date Filed#Docket Text
03/14/2016List of Creditors load 25 creditors added (ADIclerk) (Entered: 03/14/2016)
03/14/20163Notice of responsibilities of chapter 7 debtors and their attorneys filed by QUAD-STATE ASBESTOS REMOVAL, INC and John D. Lamey III. (Lamey, John) (Entered: 03/14/2016)
03/14/20162Proof of authority to sign and file petition filed by QUAD-STATE ASBESTOS REMOVAL, INC. (Lamey, John) (Entered: 03/14/2016)
03/14/20161Chapter 7 voluntary petition for non-individuals re: QUAD-STATE ASBESTOS REMOVAL, INC. Summary of assets and liabilities for non-individuals (Form 206 - Summary), Schedules A/B, D-G (Form 206A/B, 206D - 206G), 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). Fee Amount $335.00 (Attachments: # 1Signature declaration) (Lamey, John) (Entered: 03/14/2016)