Case number: 4:16-bk-42924 - Dale Properties, LLC - Minnesota Bankruptcy Court

Case Information
  • Case title

    Dale Properties, LLC

  • Court

    Minnesota (mnbke)

  • Chapter

    11

  • Judge

    Katherine A. Constantine

  • Filed

    10/06/2016

  • Last Filing

    02/11/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
US Bankruptcy Court
District of Minnesota (Minneapolis)
Bankruptcy Petition #: 16-42924

Assigned to: Katherine A. Constantine
Chapter 11
Voluntary
Asset


Date filed:  10/06/2016
341 meeting:  11/10/2016
Deadline for filing claims:  02/08/2017
Deadline for filing claims (govt.):  02/08/2017
Deadline for objecting to discharge:  01/09/2017

Debtor 1

Dale Properties, LLC

6007 Culligan Way
Minnetonka, MN 55345
HENNEPIN-MN
Tax ID / EIN: 41-1508904

represented by
Ralph Mitchell

Lapp Libra Thomson Stoebner & Pusch
120 S 6th St
Suite 2500
Minneapolis, MN 55402
612-338-5815
Email: rmitchell@lapplibra.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
10/28/201614Chapter 11 completion for non-individual filed by Dale Properties, LLC. List of creditors who have the twenty largest unsecured claims (Form 204), Summary of assets and liabilities for non-individuals (Form 206Sum), Schedules A/B, D - H (Forms 206A/B, 206D - 206H), 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), List of equity security holders (if less than 101 holders), No new creditors added to case. (Mitchell, Ralph) (Entered: 10/28/2016)
10/23/201613BNC Certificate of mailing - Meeting of creditors. Notice Date 10/23/2016. (Admin.) (Entered: 10/23/2016)
10/22/201612BNC Certificate of Mailing. Notice Date 10/22/2016. (Admin.) (Entered: 10/22/2016)
10/21/201611Meeting of Creditors . 341(a) meeting to be held on 11/10/2016 at 10:00 AM at Mtg Minneapolis, US Courthouse, 300 S 4th St, Rm 1017 (10th Floor). Last day to object to discharge is 1/9/2017. Proofs of Claims due by 2/8/2017. Government Proof of Claim due by 2/8/2017. (Heidi MNBM) (Entered: 10/21/2016)
10/20/201610Order Granting Application to extend time to file schedules (Related Doc # 9) (Heidi MNBM) (Entered: 10/20/2016)
10/20/20169Application to extend time to file schedules filed by Dale Properties, LLC. Proof of service, Proposed order. (Mitchell, Ralph) (Entered: 10/20/2016)
10/17/20168Application to employ Lapp, Libra, Thomson, Stoebner & Pusch, Chartered as Attorneys for Debtor filed by Dale Properties, LLC. Supporting affidavit or verified statement of professional person, Proposed order. (Mitchell, Ralph) (Entered: 10/17/2016)
10/17/20167Withdrawal of notice of appearance re:( 6Notice of appearance) filed by Tradition Capital Bank and Daniel C. Beck. (Beck, Daniel) (Entered: 10/17/2016)
10/14/20166Notice of appearance and request for notice filed by Tradition Capital Bank and Daniel C. Beck. (Beck, Daniel) (Entered: 10/14/2016)
10/14/20165Notice of appearance and request for notice filed by Tradition Capital Bank and Christopher A Camardello. (Camardello, Christopher) (Entered: 10/14/2016)