Case number: 4:17-bk-41681 - Crosier Fathers and Brothers Province, Inc. - Minnesota Bankruptcy Court

Case Information
  • Case title

    Crosier Fathers and Brothers Province, Inc.

  • Court

    Minnesota (mnbke)

  • Chapter

    11

  • Judge

    Robert J Kressel

  • Filed

    06/01/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



US Bankruptcy Court
District of Minnesota (Minneapolis)
Bankruptcy Petition #: 17-41681

Assigned to: Judge Robert J Kressel
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/01/2017
Date terminated:  07/26/2018
Plan confirmed:  03/26/2018
341 meeting:  06/30/2017
Deadline for objecting to discharge:  08/29/2017

Debtor 1

Crosier Fathers and Brothers Province, Inc.

717 E Southern Ave
Phoenix, AZ 85040
PIMA-AZ
520-770-8700
Tax ID / EIN: 35-1300292

represented by
Susan G. Boswell

Quarles & Brady LLP
One South Church Ave
Suite 1700
Tucson, AZ 85701-1621
520-770-8713
Email: susan.boswell@quarles.com

Elizabeth S Fella

Quarles & Brady LLP
One S Church Ave
Tucson, AZ 85701
520-770-8760
Email: elizabeth.fella@quarles.com

Thomas Flynn

Larkin Hoffman Daly & Lindgren
8300 Norman Center Drive
Suite 1000
Bloomington, MN 55437
952-896-3362
Email: tflynn@larkinhoffman.com

William J. Tipping

Larson King, LLP
30 East Seventh Street
Suite 2800
Saint Paul, MN 55101
651-312-6594
Email: btipping@larsonking.com

Robert W. Vaccaro

Meagher & Geer PLLP
33 South Sixth St
Ste 4400
Minneapolis, MN 55402
612-338-0661
Fax : 612-877-3108
Email: rvaccaro@meagher.com

Lori L Winkelman

Quarles & Brady LLP
One Renaissance Square
Two N Central Ave
Phoenix, AZ 85004
602-229-5294
Email: lori.winkelman@quarles.com

Daniel J Young

Quarles & Brady LLP
7900 Xerxes Ave S
Ste 2000
Mpls, MN 55431
520-770-8712
Email: daniel.young@quarles.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

Other Party

Michael R Hogan

PO Box 1375
Eugene, OR 97440

 
 
Creditor Committee

Kevin Cramsie

Jeff Anderson & Associates
366 Jackson Street, Suite 100
St. Paul, MN 55101

 
 
Creditor Committee

Kelly Cummings

Jeff Anderson & Associates
366 Jackson Street, Suite 100
St. Paul, MN 55101

 
 
Creditor Committee

Lyle Herbst

Jeff Anderson & Assoicates PA
366 Jackson Sreet, Suite 100
St. Paul, MN 55101

 
 
Creditor Committee

Ben Januschka

Jeff Anderson & Associates
366 Jackson Street, Suite 100
St. Paul, MN 55101

 
 
Creditor Committee

Jeff McMahon

Jeff Anderson & Associates, PA
366 Jackson Street, Suite 100
St. Paul, MN 55101

 
 
Creditor Committee

Official Committee of Unsecured Crediitors
represented by
Phillip J. Ashfield

Stinson Leonard Street
50 South Sixth Street
Suite 2600
Minneapolis, MN 55402
612-335-1500
Email: phillip.ashfield@stinson.com

Edwin H. Caldie

Stinson LLP
50 South Sixth Street
Suite 2600
Minneapolis, MN 55402
612-335-1404
Email: Edwin.Caldie@stinsonleonard.com

Andrew J. Glasnovich

Stinson Leonard Street
50 South Sixth Street
Suite 2600
Minneapolis, MN 55402
612.335.1426
Email: andrew.glasnovich@stinson.com

Robert T. Kugler

Stinson LLP
50 South Sixth Street
Suite 2600
Minneapolis, MN 55402
612-335-1645
Email: robert.kugler@stinson.com

Brittany Michael

Stinson Leonard Street
50 South Sixth Street
Suite 2600
Minneapollis, MN 55402
612-335-1792
Email: brittany.michael@stinson.com

Latest Dockets

Date Filed#Docket Text
10/22/2018228Ch 11 Periodic report regarding value, operations and profitability. FRBP 2015-3. (Fella, Elizabeth) (Entered: 10/22/2018)
07/20/2018227Summary of quarterly operating report of debtor in possession. Filing Period: Quarter Ending June 30, 2018 (Fella, Elizabeth) (Entered: 07/20/2018)
06/30/2018226BNC Certificate of Mailing - PDF Document. Notice Date 06/30/2018. (Admin.) (Entered: 06/30/2018)
06/28/2018225PDF with attached Audio File. Court Date & Time [ 6/28/2018 10:30:00 AM ]. File Size [ 9714 KB ]. Run Time [ 00:20:14 ]. (admin). (Entered: 06/28/2018)
06/28/2018224Order Granting objection to claim #2 by creditor Jerald Hintze and Beth Hintze (Related Doc # 215). Notice of Entry affixed. (Lynn MNBM) (Entered: 06/28/2018)
06/09/2018223BNC Certificate of Mailing - PDF Document. Notice Date 06/09/2018. (Admin.) (Entered: 06/09/2018)
06/07/2018222Order Granting Application for compensation (Related Doc # 210) for Gaskins, Bennett, Birrell, Schupp, LLP, fees awarded: $17639.50, expenses awarded: $390.51, Granting Application for compensation (Related Doc # 210) for Meagher & Geer, PLLP, fees awarded: $14943.00, expenses awarded: $184.75. Notice of Entry affixed. (Lynn MNBM) (Entered: 06/07/2018)
06/07/2018221Order Granting Application for compensation (Related Doc # 211) for Quarles & Brady LLP, fees awarded: $207552.00, expenses awarded: $6079.15. Notice of Entry affixed. (Lynn MNBM) (Entered: 06/07/2018)
06/07/2018220Order Granting Application for compensation (Related Doc # 209) for Keegan, Linscott & Kenon, P.C., fees awarded: $80216.75, expenses awarded: $1081.60. Notice of Entry affixed. (Lynn MNBM) (Entered: 06/07/2018)
06/07/2018219Order Granting Application for compensation (Related Doc # 207) JND Corporate Restructuring, Agent. Fee: $16,577.50, Expenses: $53,813.39. Notice of Entry affixed. (Lynn MNBM) (Entered: 06/07/2018)