Case number: 5:21-bk-50323 - Schuldner, LLC - Minnesota Bankruptcy Court

Case Information
  • Case title

    Schuldner, LLC

  • Court

    Minnesota (mnbke)

  • Chapter

    7

  • Judge

    Katherine A. Constantine

  • Filed

    07/06/2021

  • Last Filing

    02/10/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
TRANSFER, APLDIST, CONVERTED, ProSeDebtor



US Bankruptcy Court
District of Minnesota (Duluth)
Bankruptcy Petition #: 21-50323

Assigned to: Chief Judge Katherine A. Constantine
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset
Small Business


Date filed:  07/06/2021
Date converted:  12/28/2022
341 meeting:  02/02/2023
Deadline for filing claims:  05/15/2023
Deadline for filing claims (govt.):  01/02/2022
Deadline for objecting to discharge:  04/03/2023
Deadline for financial mgmt. course:  04/03/2023

Debtor 1

Schuldner, LLC

823 East 11th Street
Duluth, MN 55805-1319
ST. LOUIS-MN
Tax ID / EIN: 47-5113209

represented by
Schuldner, LLC

PRO SE

Joseph W. Dicker

Joseph W. Dicker PA
1406 West Lake Street
Suite 208
Minneapolis, MN 55408
612-827-5941
Fax : 612-822-1873
Email: joe@joedickerlaw.com
TERMINATED: 11/03/2021

Trustee

Steven B Nosek

Steven B. Nosek, P.A.
2812 Anthony Lane South
Suite 200
St. Anthony, MN 55418
612-335-9171
TERMINATED: 12/28/2022

represented by
Steven B Nosek

Steven B. Nosek, P.A.
2812 Anthony Lane South
Suite 200
St. Anthony, MN 55418
612-335-9171
Email: snosek@noseklawfirm.com

Trustee

Nauni Jo Manty

Manty & Associates PA
150 South Fifth Street
Suite 3125
Minneapolis, MN 55402
612-465-0990

 
 
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
09/11/2023329Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object re: 328 Chapter 7 trustee's final report and applications for compensation of professionals filed by Nauni Jo Manty. Proof of Service. Objections due: 10/2/2023 (Attachments: # 1 Proof of Service)(Manty, Nauni) (Entered: 09/11/2023)
09/08/2023328Chapter 7 trustee's final report and applications for compensation of professionals with notice filed on behalf of Trustee Nauni Jo Manty. The United States Trustee has reviewed the Chapter 7 trustee's final report. Filed by US Trustee (Attachments: # 1 Trustee Expense Worksheet) (Kleiner, Tom) (Entered: 09/08/2023)
05/09/2023327Chapter 11 Subchapter V Trustee's Final Report and Account (Kleiner, Tom) (Entered: 05/09/2023)
02/16/2023Meeting of creditors concluded. Debtor appeared. (Manty, Nauni) (Entered: 02/16/2023)
02/10/2023326BNC Certificate of Mailing re: Notice to file claims Notice Date 02/10/2023. (Admin.) (Entered: 02/10/2023)
02/08/2023325Trustee's notice of assets and notice to creditors to file claims. Proofs of claim due by 5/15/2023. (Manty, Nauni) (Entered: 02/08/2023)
12/30/2022324BNC Certificate of Mailing - PDF Document. Notice Date 12/30/2022. (Admin.) (Entered: 12/30/2022)
12/30/2022323BNC Certificate of Mailing - PDF Document. Notice Date 12/30/2022. (Admin.) (Entered: 12/30/2022)
12/30/2022322BNC Certificate of mailing - Meeting of creditors. Notice Date 12/30/2022. (Admin.) (Entered: 12/30/2022)
12/29/2022321Appointment of Nauni Jo Manty and approval of bond. (Kleiner, Tom) (Entered: 12/29/2022)