Case number: 4:19-bk-43750 - Monticello Pizza Co., LLC - Minnesota Bankruptcy Court

Case Information
  • Case title

    Monticello Pizza Co., LLC

  • Court

    Minnesota (mnbke)

  • Chapter

    11

  • Judge

    Kathleen H Sanberg

  • Filed

    12/16/2019

  • Last Filing

    08/14/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



US Bankruptcy Court
District of Minnesota (Minneapolis)
Bankruptcy Petition #: 19-43750

Assigned to: Judge Kathleen H Sanberg
Chapter 11
Voluntary
Asset
Small Business



Debtor disposition:  Discharge Not Applicable
Date filed:  12/16/2019
Date terminated:  08/14/2020
Plan confirmed:  05/27/2020
341 meeting:  01/22/2020
Deadline for objecting to discharge:  03/23/2020

Debtor 1

Monticello Pizza Co., LLC

812 Elm Creek Circle
Champlin, MN 55316
HENNEPIN-MN
Tax ID / EIN: 26-3477695
dba
Little Caesars


represented by
Yvonne R. Doose

Steven B Nosek P A
2855 Anthony Ln S
Ste 201
St Anthony, MN 55418
612-335-9171
Fax : 612-789-2109
Email: ydoose@dooselawfirm.com

Steven B Nosek

Steven Nosek PA
2855 Anthony Ln S
Ste 201
St Anthony, MN 55418
612-335-9171
Email: snosek@noseklawfirm.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
08/14/2020IT IS ORDERED: The case is closed and the trustee (if a trustee has been appointed) is discharged. (Chris MNBM) (Entered: 08/14/2020)
06/01/202062Final report in chapter 11 case re: 59 Order for report of payment under chapter 11 plan filed by Monticello Pizza Co., LLC. (Nosek, Steven) (Entered: 06/01/2020)
05/29/202061BNC Certificate of Mailing - PDF Document. Notice Date 05/29/2020. (Admin.) (Entered: 05/29/2020)
05/27/202060PDF with attached Audio File. Court Date & Time [ 5/27/2020 1:30:00 PM ]. File Size [ 3454 KB ]. Run Time [ 00:07:12 ]. (admin). (Entered: 05/27/2020)
05/27/202059Order for report of payments made under chapter 11 plan. Notice of Entry affixed. (Lynn MNBM) (Entered: 05/27/2020)
05/27/202058Order confirming (re: 43 Ch 11 small business plan and approving 44 Small business disclosure statement). Notice of Entry affixed. (Lynn MNBM) (Entered: 05/27/2020)
05/27/202057Order Granting Application for compensation (Related Doc # 52) for Steven B Nosek and Yvonne R. Doose, fees awarded: $3840.00, expenses awarded: $77.70. Notice of Entry affixed. (Lynn MNBM) (Entered: 05/27/2020)
05/27/2020Minutes re: (related document(s): 54 Motion to extend or shorten time filed by Monticello Pizza Co., LLC) Steven B. Nosek appeared on behalf of the debtor and Michel R. Fadlovich appeared on behalf of the United States Trustee. Motion orally withdrawn. (lynn) (Entered: 05/27/2020)
05/27/2020Minutes re: (related document(s): 52 Application for Compensation with hearing filed by Steven B Nosek, Monticello Pizza Co., LLC) No appearance, granted by default. Order to be entered. (lynn) (Entered: 05/27/2020)
05/27/2020Minutes re: (related document(s): 43 Ch 11 small business plan filed by Monticello Pizza Co., LLC) Steven B. Nosek appeared on behalf of the debtor and Michael R. Fadlovich appeared on behalf of the United States Trustee. Plan dated and filed April 16, 2020, confirmed and the disclosure statement dated and filed April 16, 2020 is approved. Order to be entered.(lynn) (Entered: 05/27/2020)