United States Bankruptcy Court – District of Minnesota
Case #: 17-30673
You are viewing the entire docket posted prior to 11/22/2022, a total of 2799 entries. To view docket entries posted after 11/21/2022, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
11/21/2022 | 2809 | Request for claimant address change for CRG Financial LLC. Claim Number: New address: 84 Herbert AvenueBuilding B, Suite 202Closter, NJ 07624 (Kalb, Shannon) (Entered: 11/21/2022) Email |
2/2/2022 | 2808 | BNC Certificate of Mailing - PDF Document. Notice Date 02/02/2022. (Admin.) (Entered: 02/02/2022) Email |
1/31/2022 | 2807 | AGREED AMENDED ORDER APPROVING STIPULATION AMONG THE LIQUIDATING TRUSTEE, CORSICANA INDUSTRIAL FOUNDATION, INC., AND JPMORGAN CHASE BANK, N.A., TO RESOLVE CLAIMS FILED BY CORSICANA INDUSTRIAL FOUNDATION, INC. AND JPMORGAN CHASE BANK, N.A. (re:2802 Order to/for) (Ridgway,J.:1/31/2022) (Michael MNBM) (Entered: 01/31/2022) Email |
1/1/2022 | 2806 | BNC Certificate of Mailing - PDF Document. Notice Date 01/01/2022. (Admin.) (Entered: 01/01/2022) Email |
12/31/2021 | 2805 | BNC Certificate of Mailing - PDF Document. Notice Date 12/31/2021. (Admin.) (Entered: 12/31/2021) Email |
12/30/2021 | 2804 | PDF with attached Audio File. Court Date & Time [ 12/30/2021 10:30:00 AM ]. File Size [ 4233 KB ]. Run Time [ 00:08:49 ]. (admin). (Entered: 12/30/2021) Email |
12/30/2021 | 2803 | ORDER AND FINAL DECREE CLOSING THE DEBTORS' CHAPTER 11 CASES. Granting Motion. (Related Doc # 2798) (Heidi MNBM) (Entered: 12/30/2021) Email |
12/29/2021 | 2802 | Order Re: APPROVING STIPULATION AMONG THE LIQUIDATING TRUSTEE, CORSICANA INDUSTRIAL FOUNDATION, INC., AND JPMORGAN CHASE BANK, N.A., TO RESOLVE CLAIMS FILED BY CORSICANA INDUSTRIAL FOUNDATION, INC. AND JPMORGAN CHASE BANK, N.A. (re:2801 Stipulation) (Ridgway,J.:12/29/2021) (Michael MNBM) (Entered: 12/29/2021) Email |
12/28/2021 | 2801 | Stipulation (re:2668 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee and Corsicana Industrial Foundation, Inc., and JPMorgan Chase Bank, N.A.. Proposed order. Nature of stipulation: To resolve claims filed by Corsicana Industrial Foundation, Inc., and JPMorgan Chase Bank, N.A. (Sigler, Molly) (Entered: 12/28/2021) Email |
12/28/2021 | 2800 | Certificate of service (re:2798 Motion) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 12/28/2021) Email |
12/23/2021 | 2799 | FILED IN ERROR, IMAGE SUPPRESSED. Certificate of service (re:2798 Motion) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) Modified on 12/27/2021 (KellieG MNBS). (Entered: 12/23/2021) Email |
12/17/2021 | 2798 | EXPEDITED MOTION AND MOTION OF THE LIQUIDATING TRUSTEE FOR AN ORDER AND FINAL DECREE PURSUANT TO 11 U.S.C. § 350(A) AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 3022 TO CLOSE JOINTLY ADMINISTERED CHAPTER 11 CASES, AND FOR RELATED RELIEF filed by Gander Mountain Company . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 12/30/2021 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Heidi MNBM) (Entered: 12/17/2021) Email |
12/2/2021 | 2797 | Notice of continued hearing (re:2668 Motion objecting to claim) filed by Gander Mountain Company. Hearing scheduled 12/30/2021 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 12/02/2021) Email |
11/22/2021 | 2796 | Certificate of service (re:2795 Document) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 11/22/2021) Email |
11/19/2021 | 2795 | NOTICE OF DISALLOWANCE OF CERTAIN CLAIMS BY OPERATION OF THE PLAN FOR FAILURE TO PROVIDE LIQUIDATING TRUSTEE WITH REQUESTED TAX INFORMATION filed by Debtor 1 Gander Mountain Company . (Heidi MNBM) Modified on 11/19/2021 (Heidi MNBM). (Entered: 11/19/2021) Email |
11/15/2021 | 2794 | Notice of continued hearing (re:2668 Motion objecting to claim) filed by Gander Mountain Company. Hearing scheduled 12/8/2021 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 11/15/2021) Email |
10/21/2021 | 2793 | Chapter 11 Post-Confirmation Report for Case Number 17-30675 for the Quarter Ending: 09/30/2021 (Sigler, Molly) (Entered: 10/21/2021) Email |
10/21/2021 | 2792 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 (Sigler, Molly) (Entered: 10/21/2021) Email |
10/6/2021 | 2791 | Notice of continued hearing (re:2668 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 11/17/2021 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 10/06/2021) Email |
9/4/2021 | 2790 | BNC Certificate of Mailing - PDF Document. Notice Date 09/04/2021. (Admin.) (Entered: 09/04/2021) Email |
9/2/2021 | 2789 | Order Re: APPROVING STIPULATION BETWEEN LIQUIDATING TRUSTEE AND MARY WIDEMAN AND JOHN WIDEMAN TO RESOLVE CLAIM NO. 350-1 (re:2787 Stipulation) (Ridgway, J.: 9/2/2021) (Michael MNBM) (Entered: 09/02/2021) Email |
9/1/2021 | 2788 | Notice of continued hearing (re:2668 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 10/21/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 09/01/2021) Email |
9/1/2021 | 2787 | Stipulation (re:2717 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee and Mary Wideman and John Wideman. Proposed order. Nature of stipulation: to Resolve claim number 350-1 (Sigler, Molly) (Entered: 09/01/2021) Email |
8/12/2021 | 2786 | Certificate of service (re:1572 Order confirming chapter 11 plan) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 08/12/2021) Email |
8/10/2021 | 2785 | Withdrawal (re:2717 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. (Sigler, Molly) (Entered: 08/10/2021) Email |
8/10/2021 | 2784 | Request for no future electronic notices filed by Saskaway Twelve, LP and Michael S. Dove. (Dove, Michael) (Entered: 08/10/2021) Email |
8/9/2021 | 2783 | Withdrawal of claim 17749 filed by BRENT HARGIS. (Susan MNBM) (Entered: 08/09/2021) Email |
8/6/2021 | 2782 | BNC Certificate of Mailing - PDF Document. Notice Date 08/06/2021. (Admin.) (Entered: 08/06/2021) Email |
8/4/2021 | 2781 | ORDER APPROVING STIPULATION BETWEEN THE LIQUIDATING TRUSTEE AND EULER HERMES NA AGENT FOR UNDER ARMOUR TO RESOLVE CLAIM NO. 1797-1 FILED BY EULER HERMES NA AGENT FOR UNDER ARMOUR (re: VACATING 2746 Order on Objection to Claim, VACATING 2769 Order to/for, APPROVING 2780 Stipulation) (Ridgway, J.: 8/4/2021) (Michael MNBM) (Entered: 08/04/2021) Email |
8/3/2021 | 2780 | Stipulation filed by META Advisors LLC Gander Mountain Liquidating Trustee and Euler Hermes. Proposed order. Nature of stipulation: to (I) Vacate the Order granting the Liquidating Trustees Seventy-Ninth Omnibus Motion Objecting to the Duplicate Claims; (II) Vacate the Order Re: (2768 Stipulation); and (III) Resolve the 79th Omnibus Motion Objecting to Duplicate Claims (Sigler, Molly) (Entered: 08/03/2021) Email |
8/2/2021 | 2779 | Chapter 11 Post-Confirmation Report for Case Number 17-30675 for the Quarter Ending: 06/30/2021 (Attachments: # 1 Global Notes and Statement of Limitations, Methodology and Disclaimers Regarding Post-Confirmation Report of Overton's, Inc. for Quarter Ended June 30, 2021) (Sigler, Molly) (Entered: 08/02/2021) Email |
8/2/2021 | 2778 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 (Attachments: # 1 Global Notes and Statement of Limitations, Methodology and Disclaimers Regarding Post-Confirmation Report for Gander Mountain Company for Quarter Ended June 30, 2021) (Sigler, Molly) (Entered: 08/02/2021) Email |
7/29/2021 | 2777 | Certificate of service (re:1572 Order confirming chapter 11 plan) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/29/2021) Email |
7/29/2021 | 2776 | Notice of continued hearing (re:2717 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 9/23/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/29/2021) Email |
7/29/2021 | 2775 | Notice of continued hearing (re:2717 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 9/23/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/29/2021) Email |
7/29/2021 | 2774 | Notice of continued hearing (re:2668 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 9/23/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/29/2021) Email |
7/27/2021 | 2773 | Chapter 11 Post-Confirmation Report for Case Number 17-30675 for the Quarter Ending: 06/30/2021 (Sigler, Molly) (Entered: 07/27/2021) Email |
7/27/2021 | 2772 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 (Sigler, Molly) (Entered: 07/27/2021) Email |
7/26/2021 | 2771 | Withdrawal of notice of appearance re:(2733 Notice of appearance) filed by Great American Alliance Insurance Company and Daniel R. Gregerson. (Gregerson, Daniel) (Entered: 07/26/2021) Email |
7/25/2021 | 2770 | BNC Certificate of Mailing - PDF Document. Notice Date 07/25/2021. (Admin.) (Entered: 07/25/2021) Email |
7/23/2021 | 2769 | Order Re: (re:2768 Stipulation) (AnnG MNBS) (Entered: 07/23/2021) Email |
7/23/2021 | 2768 | Stipulation filed by META Advisors LLC Gander Mountain Liquidating Trustee and Euler Hermes NA, Agent for Under Armour. Proposed order. Nature of stipulation: to resolve claim no. 1797-1 (Sigler, Molly) (Entered: 07/23/2021) Email |
7/22/2021 | 2767 | Transfer of claim Assignment with waiver of notice. Transferor: UNDER ARMOUR (Claim No. 17433) To Euler Hermes N.A. agent for Under Armour. Fee Amount $26 filed by Creditor Under Armour, Inc. (AnnG MNBS) (Entered: 07/22/2021) Email |
7/20/2021 | 2766 | Withdrawal of notice of appearance re:(537 Notice of appearance) filed by Oracle America, Inc., Oracle Credit Corporation and Eric J. Sherburne. (Sherburne, Eric) (Entered: 07/20/2021) Email |
7/20/2021 | 2765 | Withdrawal of notice of appearance re:(271 Notice of appearance) filed by c/o Eckberg Lammers Attn. Amanda K. Schlitz Thomas Grace Construction, Inc., c/o Eckberg Lammers Attn. Amanda K. Schlitz Thomas Grace Construction, Inc. and Eric J. Sherburne. (Sherburne, Eric) (Entered: 07/20/2021) Email |
7/16/2021 | 2764 | Withdrawal of notice of appearance re:(643 Notice of appearance) filed by Cellco Partnership d/b/a Verizon Wireless, Verizon Credit Inc. and Eric J. Sherburne. (Sherburne, Eric) (Entered: 07/16/2021) Email |
7/14/2021 | 2763 | Notice of withdrawal and substitution of counsel. New attorney: David E. Runck . Original attorney: Lorie A. Klein (KellieG MNBS) (Entered: 07/14/2021) Email |
7/1/2021 | 2762 | Withdrawal (re:2717 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. (Sigler, Molly) (Entered: 07/01/2021) Email |
7/1/2021 | 2761 | Notice of continued hearing (re:2717 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 8/11/2021 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/01/2021) Email |
7/1/2021 | 2760 | Notice of continued hearing (re:2717 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 8/11/2021 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/01/2021) Email |
6/30/2021 | 2759 | Notice of continued hearing (re:2668 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 8/11/2021 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/30/2021) Email |
6/28/2021 | 2758 | Withdrawal of notice of appearance re:(446 Notice of appearance) filed by Mission First Tactical and Kesha L. Tanabe. (Tanabe, Kesha) (Entered: 06/28/2021) Email |
6/22/2021 | 2757 | Certificate of service (re:1572 Order confirming chapter 11 plan) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 06/22/2021) Email |
6/22/2021 | 2756 | Certificate of service (re:1572 Order confirming chapter 11 plan) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 06/22/2021) Email |
6/22/2021 | 2755 | Withdrawal (re:2717 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. (Sigler, Molly) (Entered: 06/22/2021) Email |
6/15/2021 | 2754 | Withdrawal of notice of appearance re:(119 Notice of appearance, 120 Notice of appearance, 413 Notice of appearance) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Hilco Merchant Resources, LLC, Tiger Capital Group, LLC and Cameron A. Lallier. (Lallier, Cameron) (Entered: 06/15/2021) Email |
6/11/2021 | 2753 | BNC Certificate of Mailing - PDF Document. Notice Date 06/11/2021. (Admin.) (Entered: 06/11/2021) Email |
6/11/2021 | 2752 | BNC Certificate of Mailing - PDF Document. Notice Date 06/11/2021. (Admin.) (Entered: 06/11/2021) Email |
6/11/2021 | 2751 | BNC Certificate of Mailing - PDF Document. Notice Date 06/11/2021. (Admin.) (Entered: 06/11/2021) Email |
6/11/2021 | 2750 | BNC Certificate of Mailing - PDF Document. Notice Date 06/11/2021. (Admin.) (Entered: 06/11/2021) Email |
6/11/2021 | 2749 | BNC Certificate of Mailing - PDF Document. Notice Date 06/11/2021. (Admin.) (Entered: 06/11/2021) Email |
6/9/2021 | 2748 | BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 06/09/2021. (Admin.) (Entered: 06/09/2021) Email |
6/9/2021 | 2747 | BNC Certificate of Mailing - PDF Document. Notice Date 06/09/2021. (Admin.) (Entered: 06/09/2021) Email |
6/9/2021 | 2746 | Order Granting THE LIQUIDATING TRUSTEES SEVENTY-NINTH OMNIBUS MOTION OBJECTING TO THE DUPLICATE CLAIMS(Related Doc # 2718) (Ridgway, J.: 6/9/2021) (Michael MNBM) (Entered: 06/09/2021) Email |
6/9/2021 | 2745 | Order Granting THE LIQUIDATING TRUSTEES SEVENTY-EIGHTH OMNIBUS MOTION OBJECTING TO INSUFFICIENT DOCUMENTATION CLAIMS (Related Doc # 2717) (Ridgway, J.: 6/9/2021) (Michael MNBM) (Entered: 06/09/2021) Email |
6/9/2021 | 2744 | Order Granting THE LIQUIDATING TRUSTEES SEVENTY-SEVENTH OMNIBUS MOTION OBJECTING TO INSUFFICIENT DOCUMENTATION CLAIMS (Related Doc # 2716) (Ridgway, J.: 6/9/2021) (Michael MNBM) (Entered: 06/09/2021) Email |
6/9/2021 | 2743 | Order Sustaining objection to claim #16423-1 by creditor Lockard Mankato LLC (Related Doc # 2715) (Ridgway, J.: 6/9/2021) (Michael MNBM) (Entered: 06/09/2021) Email |
6/9/2021 | 2742 | Order Sustaining objection to claim #3.1049 by creditor Moeller Marine Products and Moeller Marine (Related Doc # 2714) (Ridgway, J.: 6/9/2021) (Michael MNBM) (Entered: 06/09/2021) Email |
6/7/2021 | 2741 | Notice of continued hearing (re:2717 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 7/7/2021 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/07/2021) Email |
6/7/2021 | 2740 | Notice of continued hearing (re:2717 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 7/7/2021 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/07/2021) Email |
6/7/2021 | 2739 | Notice of continued hearing (re:2717 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 7/7/2021 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/07/2021) Email |
6/7/2021 | 2738 | Transfer of claim . Transferor: BACM 2007-4 COMMONWEALTH COURT, LLC (Claim No. 17373) To WELLS FARGO BANK, N.A . Fee Amount $26 filed by Creditor Wells Fargo Bank, N.A. . (KellieG MNBS) (Entered: 06/07/2021) Email |
6/7/2021 | 2737 | Order Re: APPROVING (re:2735 Stipulation) REGARDING MOTIONS FOR ALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIMS [1025 and 1029] (Ridgway, J.: 6/7/2021) (Michael MNBM) (Entered: 06/07/2021) Email |
6/4/2021 | 2736 | BNC Certificate of Mailing - PDF Document. Notice Date 06/04/2021. (Admin.) (Entered: 06/04/2021) Email |
6/4/2021 | 2735 | Stipulation (re:1025 Motion for administrative expenses, 1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC and Gander Mountain Liquidating Trustee. Proposed order. Nature of stipulation: Resolution of Administrative Expense Claims and Related Motions (Lallier, Cameron) (Entered: 06/04/2021) Email |
6/4/2021 | 2734 | Response to 2717 Motion objecting to claim filed by Interested Party Great American Alliance Insurance Company. (Gregerson, Daniel) (Entered: 06/04/2021) Email |
6/4/2021 | 2733 | Notice of appearance and request for notice filed by Great American Alliance Insurance Company and Daniel R. Gregerson. (Gregerson, Daniel) (Entered: 06/04/2021) Email |
6/2/2021 | 2732 | Order Re: APPROVING (re:2731 Stipulation Between META Advisors LLC Gander Mountain Liquidating Trustee and BBRG Inc.) (Ridgway, J.: 6/2/2021) (Michael MNBM) (Entered: 06/02/2021) Email |
6/1/2021 | 2731 | Stipulation (re:2716 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee and BBRG Inc.. Proposed order. Nature of stipulation: to Resolve Claim No. 15718-1 filed by BBRG Inc. (Sigler, Molly) (Entered: 06/01/2021) Email |
5/25/2021 | 2730 | Certificate of service (re:1572 Order confirming chapter 11 plan) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 05/25/2021) Email |
5/21/2021 | 2729 | BNC Certificate of Mailing - PDF Document. Notice Date 05/21/2021. (Admin.) (Entered: 05/21/2021) Email |
5/19/2021 | 2728 | Order Sustaining objection to claim #16570-1; 17684-1 by creditor Arnold Crossroads, LLC (Related Doc # 2706) (Ridgway, J.: 5/19/2021) (Michael MNBM) (Entered: 05/19/2021) Email |
5/17/2021 | 2727 | Notice of continued hearing (re:2717 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 7/7/2021 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 05/17/2021) Email |
5/17/2021 | 2726 | Notice of withdrawal and substitution of counsel. New attorney: Nauni J. Manty . Original attorney: Christopher A. Camardello (Jamie MNBM) (Entered: 05/17/2021) Email |
5/3/2021 | 2725 | Notice of continued hearing (re:2668 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 7/7/2021 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 05/03/2021) Email |
5/1/2021 | 2724 | BNC Certificate of Mailing - PDF Document. Notice Date 05/01/2021. (Admin.) (Entered: 05/01/2021) Email |
5/1/2021 | 2723 | BNC Certificate of Mailing - PDF Document. Notice Date 05/01/2021. (Admin.) (Entered: 05/01/2021) Email |
5/1/2021 | 2722 | BNC Certificate of Mailing - PDF Document. Notice Date 05/01/2021. (Admin.) (Entered: 05/01/2021) Email |
4/29/2021 | 2721 | Order Sustaining objection to claim #3.1704; 17746-1 by creditor Creditors Adjustment Bureau, as Assignee of the claims of Westfield Outdoor, Inc. and its Parent, Zhejiang Hengfeng Top Leisure Co. Ltd. (Related Doc # 2709) (Ridgway, J.: 4/29/2021) (Michael MNBM) (Entered: 04/29/2021) Email |
4/29/2021 | 2720 | Order Sustaining objection to claim #21162-1 by creditor First Gold Leaf Land Trust (Related Doc # 2708) (Ridgway, J.: 4/29/2021) (Michael MNBM) (Entered: 04/29/2021) Email |
4/29/2021 | 2719 | Order Sustaining objection to claim #17535-1 by creditor Fayetteville Mall Holdings, LLC (Related Doc # 2707) (Ridgway, J.: 4/29/2021) (Michael MNBM) (Entered: 04/29/2021) Email |
4/29/2021 | 2718 | Motion objecting to claim(s) various claims of Various creditors listed in the 79th Omnibus Motion Objecting to Duplicate Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 6/9/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 04/29/2021) Email |
4/29/2021 | 2717 | Motion objecting to claim(s) various claims of Various creditors listed in the 78th Omnibus Motion Objecting to Insufficient Documentation Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 6/9/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 04/29/2021) Email |
4/29/2021 | 2716 | Motion objecting to claim(s) various claims of Various creditors listed in the 77th Omnibus Motion Objecting to Insufficient Documentation Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 6/9/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 04/29/2021) Email |
4/29/2021 | 2715 | Motion objecting to claim(s) 16423-1 of Lockard Mankato LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 6/9/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 04/29/2021) Email |
4/29/2021 | 2714 | Motion objecting to claim(s) of Moeller Marine and Moeller Marine Products filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 6/9/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 04/29/2021) Email |
4/27/2021 | 2713 | Certificate of service (re:1572 Order confirming chapter 11 plan) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 04/27/2021) Email |
4/22/2021 | 2712 | Summary of quarterly operating report of liquidating trustee. Filing Period: 1/01/2021 - 3/31/2021 (Sigler, Molly) (Entered: 04/22/2021) Email |
4/19/2021 | 2711 | Notice of continued hearing (re:2706 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 5/19/2021 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 04/19/2021) Email |
4/13/2021 | 2710 | Letter filed by creditor G G TELECOM A/K/A SPYPOINT with an updated address. (Kristi MNBM) (Entered: 04/13/2021) Email |
3/30/2021 | 2709 | Motion objecting to claim(s) 3.1704; 17746-1 of Creditors Adjustment Bureau, as Assignee of the claims of Westfield Outdoor, Inc. and its Parent, Zhejiang Hengfeng Top Leisure Co. Ltd. filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 4/29/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 03/30/2021) Email |
3/30/2021 | 2708 | Motion objecting to claim(s) 21162-1 of First Gold Leaf Land Trust filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 4/29/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 03/30/2021) Email |
3/30/2021 | 2707 | Motion objecting to claim(s) 17535-1 of Fayetteville Mall Holdings, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 4/29/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 03/30/2021) Email |
3/30/2021 | 2706 | Motion objecting to claim(s) 16570-1; 17684-1 of Arnold Crossroads, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 4/29/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 03/30/2021) Email |
3/22/2021 | 2705 | Withdrawal of claim 17757 filed by Creditor Michael Sean Hancock . (LindaE QC MNBS) (Entered: 03/22/2021) Email |
3/19/2021 | 2704 | BNC Certificate of Mailing - PDF Document. Notice Date 03/19/2021. (Admin.) (Entered: 03/22/2021) Email |
3/17/2021 | 2703 | Notice of withdrawal and substitution of counsel. New attorney: Laura A. Farley. Original attorney: Lindsey E. Krause (Krause, Lindsey) (Entered: 03/17/2021) Email |
3/17/2021 | 2702 | Order SUSTAINING THE LIQUIDATING TRUSTEES SEVENTY-SIXTH OMNIBUS MOTION OBJECTING TO INSUFFICIENT DOCUMENTATION CLAIMS (Ridgway, J.: 3/17/2021) (Michael MNBM). (Entered: 03/17/2021) Email |
3/10/2021 | 2701 | Certificate of service (re:1572 Order confirming chapter 11 plan) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 03/10/2021) Email |
3/9/2021 | 2700 | Notice of continued hearing (re:2668 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 5/19/2021 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 03/09/2021) Email |
3/4/2021 | 2699 | Notice of appearance and request for notice filed by Tiffany Gruidl and David E. Schlesinger. (Schlesinger, David) (Entered: 03/04/2021) Email |
2/22/2021 | 2698 | Withdrawal of claim 21139 filed by Interested Party STORE SPE Belle, LLC. (Ganz, Craig) (Entered: 02/22/2021) Email |
2/22/2021 | 2697 | Notice of appearance and request for notice filed by STORE SPE Belle, LLC and Craig S. Ganz. Proof of service. (Ganz, Craig) (Entered: 02/22/2021) Email |
2/12/2021 | 2696 | Motion objecting to claim(s) Various claim numbers of Various claimants as listed on the 76th Omnibus Objection filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 3/17/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 02/12/2021) Email |
2/11/2021 | 2695 | Certificate of service (re:2693 Notice of continued hearing, 2694 Notice of continued hearing) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 02/11/2021) Email |
2/11/2021 | 2694 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. Hearing scheduled 6/9/2021 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 02/11/2021) Email |
2/11/2021 | 2693 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Hearing scheduled 6/9/2021 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 02/11/2021) Email |
2/11/2021 | 2692 | Notice of continued hearing (re:2668 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 3/17/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 02/11/2021) Email |
2/8/2021 | 2691 | Notice of withdrawal and substitution of counsel. New attorney: David A. Orenstein. Original attorney: John R. Stoebner (Orenstein, David) (Entered: 02/08/2021) Email |
1/29/2021 | 2690 | Summary of quarterly operating report of liquidating trustee. Filing Period: 10/01/2020 through 12/31/2020 (Sigler, Molly) (Entered: 01/29/2021) Email |
1/26/2021 | 2689 | Letter filed by creditor Russell G. Allred regarding change of address . (LindaE QC MNBS) (Entered: 01/26/2021) Email |
1/22/2021 | 2688 | BNC Certificate of Mailing - PDF Document. Notice Date 01/22/2021. (Admin.) (Entered: 01/22/2021) Email |
1/22/2021 | 2687 | BNC Certificate of Mailing - PDF Document. Notice Date 01/22/2021. (Admin.) (Entered: 01/22/2021) Email |
1/22/2021 | 2686 | BNC Certificate of Mailing - PDF Document. Notice Date 01/22/2021. (Admin.) (Entered: 01/22/2021) Email |
1/22/2021 | 2685 | BNC Certificate of Mailing - PDF Document. Notice Date 01/22/2021. (Admin.) (Entered: 01/22/2021) Email |
1/22/2021 | 2684 | BNC Certificate of Mailing - PDF Document. Notice Date 01/22/2021. (Admin.) (Entered: 01/22/2021) Email |
1/22/2021 | 2683 | BNC Certificate of Mailing - PDF Document. Notice Date 01/22/2021. (Admin.) (Entered: 01/22/2021) Email |
1/20/2021 | 2682 | ORDER GRANTING IN PART THE LIQUIDATING TRUSTEES SEVENTY-FIFTH OMNIBUS MOTION (A) OBJECTING TO (I) CLAIM NOS. 16456-2 AND 21615-1 OF THE CORSICANA INDUSTRIAL FOUNDATION, INC., (II) CLAIM NO. 17602-1 OF JPMORGAN CHASE BANK, N.A., (III) CLAIM NO. 502-1 OF RYAN COMPANIES US, INC., (IV) CLAIM NO. 15820-1 OF CITY OF CORSICANA, AND (V) CLAIM NO. 15824-1 OF NAVARRO COUNTY; AND (B) REQUESTING RELIEF FROM BANKRUPTCY RULE 3007(C) (re:2668 Motion objecting to claim) (Ridgway, J.: 1/20/2021) (Michael MNBM) (Entered: 01/20/2021) Email |
1/20/2021 | 2681 | Order Sustaining objection to claim #17843-1; 17843-2 by creditor GMTN-York, LLC (Related Doc # 2667) (Ridgway, J.: 1/20/2021) (Michael MNBM) (Entered: 01/20/2021) Email |
1/20/2021 | 2680 | Order Sustaining objection to claim #17838-1; 17838-2 by creditor GMTN-Chambersburg, LLC (Related Doc # 2666) (Ridgway, J.: 1/20/2021) (Michael MNBM) (Entered: 01/20/2021) Email |
1/20/2021 | 2679 | Order Sustaining objection to claim #17834-1; 17834-2 by creditor GMTN-Greensburg, LLC (Related Doc # 2665) (Ridgway, J.: 1/20/2021) (Michael MNBM) (Entered: 01/20/2021) Email |
1/20/2021 | 2678 | Order Sustaining objection to claim #17853-1; 17853-2; 17853-3 by creditor GMTN-Pennsdale, LLC (Related Doc # 2664) (Ridgway, J.: 1/20/2021) (Michael MNBM) (Entered: 01/20/2021) Email |
1/20/2021 | 2677 | Order Sustaining objection to claim #21062-1; 21638-1 by creditor Store SPE Cicero 2013-4 LLC (Related Doc # 2663) (Ridgway, J.: 1/20/2021) (Michael MNBM) (Entered: 01/20/2021) Email |
1/14/2021 | 2676 | Notice of continued hearing (re:2668 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 2/17/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 01/14/2021) Email |
1/10/2021 | 2675 | BNC Certificate of Mailing - PDF Document. Notice Date 01/10/2021. (Admin.) (Entered: 01/10/2021) Email |
1/8/2021 | 2674 | ORDER APPROVING STIPULATION BETWEEN THE LIQUIDATING TRUSTEE, THE CITY OF CORSICANA AND NAVARRO COUNTY TO RESOLVE CLAIM NO. 15820-1 FILED BY THE CITY OF CORSICANA AND CLAIM NO. 15824-1 FILED BY NAVARRO COUNTY (re:2673 Stipulation) (Ridgway, J.: 1/8/2021) (Michael MNBM) (Entered: 01/08/2021) Email |
1/7/2021 | 2673 | Stipulation (re:2668 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee and City of Corsicana and Navarro County. Proposed order. Nature of stipulation: to resolve claims filed by City of Corsicana and Navarro County (Sigler, Molly) (Entered: 01/07/2021) Email |
12/25/2020 | 2672 | BNC Certificate of Mailing - PDF Document. Notice Date 12/25/2020. (Admin.) (Entered: 12/25/2020) Email |
12/23/2020 | 2671 | Order GRANTING THE LIQUIDATING TRUSTEES SEVENTY-FOURTH OMNIBUS MOTION OBJECTING TO CLAIMS SUBSEQUENTLY AMENDED (Related Doc # 2650) (Ridgway,J.: 12/23/2020) (Michael MNBM) (Entered: 12/23/2020) Email |
12/21/2020 | 2669 | Creditor Bruce Hillman change of address . (LindaE QC MNBS) (Entered: 12/21/2020) Email |
12/21/2020 | 2668 | Motion objecting to claim(s) various claim numbers of various creditors listed on the 75th Omnibus Motion Objecting to Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 1/20/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Exhibit(s) Corsicana POC 16456-2 # 2 Exhibit(s) Corsicana POC 21615-1 # 3 Exhibit(s) JP Morgan Claim 17602-1 # 4 Exhibit(s) Ryan Companies POC 502-1 # 5 Exhibit(s) City of Corsicana Claim No. 15820-1 # 6 Exhibit(s) Navarro County Claim No. 15824-1 # 7 Exhibit(s) Letter of Intent from Corsicana Chamber of Commerce dated Dec. 8, 2003 # 8 Exhibit(s) Development Agreement between Corsicana Industrial Foundation and Gander Mountain dated May 6, 2004 # 9 Exhibit(s) Development Agreement between Corsicana Industrial Foundation and Gander Mountain dated May 6, 2004 # 10 Exhibit(s) Ryan Design Build Plus Cost Construction Contract Dated Apr. 7, 2004 # 11 Exhibit(s) Interlocal Agreement dated 5.6.2004 # 12 Exhibit(s) Retail Center Development Agreement (City) dated 2.3.2004 # 13 Exhibit(s) Retail Center Development Agreement (County) dated 3.1.2004 # 14 Exhibit(s) JPMorgan Second Modification and Extension of Note and Deed of Trust Dated Oct. 27, 2015 # 15 Exhibit(s) JPMorgan Loan and Security Agreement Dated Oct. 3, 2005 # 16 Exhibit(s) JPMorgan Promissory Note Dated Oct. 3, 2005 # 17 Exhibit(s) JPMorgan Deed of Trust, Security Agreement and Assignment of Rents and Leases dated 10.3.2005 # 18 Exhibit(s) JPMorgan Subordination Nondisturbance and Attornment Agreement Dated Oct. 3, 2005 # 19 Exhibit(s) Certificate of Substantial Completion dated July 29, 2004 # 20 Exhibit(s) First Amended Petition with Exh dated Sept. 28, 2012 # 21 Exhibit(s) Gander's Answer Crossclaim and Counterclaim (with attachments) dated April 18, 2016 # 22 Exhibit(s) Corsicana Industrial Foundation Plea in Intervention dated Nov. 10, 2015 # 23 Exhibit(s) City and County Plea in Intervention dated Nov. 12, 2015 and Notice of Non-Suit # 24 Exhibit(s) Corsicana Industrial Foundation's First Amended Plea in Intervention and Cross-Claim dated May 20, 2016 # 25 Exhibit(s) Order Granting Motion to Strike dated July 25, 2016 # 26 Exhibit(s) M. Hillock Email 5.23.16 (LL Statement) # 27 Exhibit(s) Gander Mountain 6.7.16 letter re quarterly rent calculation # 28 Exhibit(s) Gander Mountain 10.4.16 letter re quarterly rent calculation # 29 Exhibit(s) Second Amended Petition dated May 27, 2017 # 30 Exhibit(s) Foundations Third Amend Answer and Second Amended Counterclaim in Response to Plaintiffs Second Amended Petition and Cross Claims against Gander Mountain 6-13-17 # 31 Exhibit(s) JPMorgan Chase Plea in Intervention dated Sept. 22, 2016 # 32 Exhibit(s) Final Judgment dated Nov. 7, 2017 # 33 Exhibit(s) Notice of Appeal of Final Judgment (Foundation, Gander, JPMorgan) dated Nov. 13-14, 2017 # 34 Exhibit(s) JPMorgan Notice of Default Dated Feb. 13, 2017) (Sigler, Molly) (Entered: 12/21/2020) Email |
12/21/2020 | 2667 | Motion objecting to claim(s) 17843-1; 17843-2 of GMTN-York, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 1/20/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 12/21/2020) Email |
12/21/2020 | 2666 | Motion objecting to claim(s) 17838-1; 17838-2 of GMTN-Chambersburg, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 1/20/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 12/21/2020) Email |
12/21/2020 | 2665 | Motion objecting to claim(s) 17834-1; 17834-2 of GMTN-Greensburg, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 1/20/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 12/21/2020) Email |
12/21/2020 | 2664 | Motion objecting to claim(s) 17853-1; 17853-2; 17853-3 of GMTN-Pennsdale, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 1/20/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 12/21/2020) Email |
12/21/2020 | 2663 | Motion objecting to claim(s) 21062-1; 21638-1 of Store SPE Cicero 2013-4 LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 1/20/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 12/21/2020) Email |
12/18/2020 | 2670 | Letter opposing (re:2636 Order on Objection to Claim) filed by Kevin Sullivan. (Grace MNBM) (Entered: 12/21/2020) Email |
12/11/2020 | 2662 | BNC Certificate of Mailing - PDF Document. Notice Date 12/11/2020. (Admin.) (Entered: 12/11/2020) Email |
12/11/2020 | 2661 | BNC Certificate of Mailing - PDF Document. Notice Date 12/11/2020. (Admin.) (Entered: 12/11/2020) Email |
12/11/2020 | 2660 | BNC Certificate of Mailing - PDF Document. Notice Date 12/11/2020. (Admin.) (Entered: 12/11/2020) Email |
12/11/2020 | 2659 | BNC Certificate of Mailing - PDF Document. Notice Date 12/11/2020. (Admin.) (Entered: 12/11/2020) Email |
12/9/2020 | 2658 | Order GRANTING THE LIQUIDATING TRUSTEES SEVENTY-THIRD OMNIBUS MOTION OBJECTING TO SUPERSEDED SCHEDULED CLAIMS (Ridgway,J.: 12/9/2020) (Michael MNBM) (Entered: 12/09/2020) Email |
12/9/2020 | 2657 | Order GRANTING THE LIQUIDATING TRUSTEES SEVENTY-SECOND OMNIBUS MOTION OBJECTING TO CLAIMS SUBSEQUENTLY AMENDED (Ridgway,J.: 12/9/2020) (Michael MNBM) (Entered: 12/09/2020) Email |
12/9/2020 | 2656 | Order GRANTING THE LIQUIDATING TRUSTEES SEVENTY-FIRST OMNIBUS MOTION OBJECTING TO CLAIMS SUBSEQUENTLY AMENDED (Ridgway,J.: 12/9/2020) (Michael MNBM) (Entered: 12/09/2020) Email |
12/9/2020 | 2655 | Order GRANTING THE LIQUIDATING TRUSTEES SEVENTIETH OMNIBUS MOTION OBJECTING TO DUPLICATE CLAIMS (Ridgway,J.: 12/9/2020) (Michael MNBM) (Entered: 12/09/2020) Email |
12/4/2020 | 2654 | Certificate of service (re:2652 Notice of continued hearing, 2653 Notice of continued hearing) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 12/04/2020) Email |
12/4/2020 | 2653 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. Hearing scheduled 2/17/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 12/04/2020) Email |
12/4/2020 | 2652 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Hearing scheduled 2/17/2021 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 12/04/2020) Email |
11/24/2020 | 2651 | Request for no future electronic notices filed by Joyce A. Broderick and Jeffrey M Thompson. (Thompson, Jeffrey) (Entered: 11/24/2020) Email |
11/23/2020 | 2650 | Motion objecting to claim(s) various claims of Various creditors listed on the 74th Omnibus Objection to Claims Subsequently Amended filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 12/23/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 11/23/2020) Email |
11/23/2020 | 2649 | Certificate of service (re:2618 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 11/23/2020) Email |
11/23/2020 | 2648 | Certificate of service (re:2617 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 11/23/2020) Email |
11/23/2020 | 2647 | Certificate of service (re:2616 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 11/23/2020) Email |
11/23/2020 | 2646 | Certificate of service (re:2615 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 11/23/2020) Email |
11/22/2020 | 2645 | BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 11/22/2020. (Admin.) (Entered: 11/22/2020) Email |
11/21/2020 | 2644 | BNC Certificate of Mailing - PDF Document. Notice Date 11/21/2020. (Admin.) (Entered: 11/21/2020) Email |
11/21/2020 | 2643 | BNC Certificate of Mailing - PDF Document. Notice Date 11/21/2020. (Admin.) (Entered: 11/21/2020) Email |
11/21/2020 | 2642 | BNC Certificate of Mailing - PDF Document. Notice Date 11/21/2020. (Admin.) (Entered: 11/21/2020) Email |
11/21/2020 | 2641 | BNC Certificate of Mailing - PDF Document. Notice Date 11/21/2020. (Admin.) (Entered: 11/21/2020) Email |
11/21/2020 | 2640 | BNC Certificate of Mailing. Notice Date 11/21/2020. (Admin.) (Entered: 11/21/2020) Email |
11/19/2020 | 2639 | BNC Certificate of Mailing - PDF Document. Notice Date 11/19/2020. (Admin.) (Entered: 11/19/2020) Email |
11/19/2020 | 2637 | Order Granting Motion to extend or shorten time (Related Doc # 2611) The deadline for the Liquidating Trustee to object to Claims is hereby extendedthrough and including April 29, 2021, without prejudice to the Liquidating Trustees right to seek further extensions of the Claims Objection Bar Date. (Ridgway,J.: 11/19/2020) (Michael MNBM) (Entered: 11/19/2020) Email |
11/19/2020 | 2636 | ORDER GRANTING THE LIQUIDATING TRUSTEES SIXTY-NINTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Related Doc # 2608). (Ridgway,J.: 11/19/2020) (Michael MNBM) (Entered: 11/19/2020) Email |
11/19/2020 | 2635 | ORDER GRANTING THE LIQUIDATING TRUSTEES SIXTY-EIGHTH OMNIBUS MOTION OBJECTING TO INSUFFICIENT DOCUMENTATION CLAIMS (Related Doc # 2607) (Ridgway,J.: 11/19/2020) (Michael MNBM) (Entered: 11/19/2020) Email |
11/19/2020 | 2634 | Order Sustaining objection to claim #529-2 by creditor The Ohio Bureau of Workers' Compensation (Related Doc # 2152) (Ridgway,J.: 11/19/2020) (Michael MNBM) (Entered: 11/19/2020) Email |
11/18/2020 | 2633 | Notice of transfer of claim. (Debbie MNBS) (Entered: 11/19/2020) Email |
11/18/2020 | 2632 | Request for no future electronic notices filed by SIG Sauer Inc, Sig Sauer and Cynthia L. Hegarty. (Hegarty, Cynthia) (Entered: 11/18/2020) Email |
11/18/2020 | 2631 | Withdrawal of notice of appearance re:(50 Notice of appearance) filed by KTJ 243, LLC and Cynthia L. Hegarty. (Hegarty, Cynthia) (Entered: 11/18/2020) Email |
11/18/2020 | 2630 | Notice of appearance and request for notice filed by Monroeville Plaza 1989 Limited Partnership and Christopher A. Camardello. (Camardello, Christopher) (Entered: 11/18/2020) Email |
11/18/2020 | 2629 | Notice of appearance and request for notice filed by General Sports, Inc. and Christopher A. Camardello. (Camardello, Christopher) (Entered: 11/18/2020) Email |
11/18/2020 | 2628 | Notice of appearance and request for notice filed by TG-Cotops Youngmann, NY LLC and Christopher A. Camardello. (Camardello, Christopher) (Entered: 11/18/2020) Email |
11/18/2020 | 2627 | Notice of appearance and request for notice filed by Manty & Associates, P.A. and Christopher A. Camardello. (Camardello, Christopher) (Entered: 11/18/2020) Email |
11/18/2020 | 2626 | Transfer of claim Assignment with waiver of notice. Transfer Agreement 3001 (e) 2 Transferor: GAN Palm Beach Lessee Sub L.P. (Claim No. 21594) To PEBB PBG, LLC. Fee Amount $25 filed by Interested Party GAN Palm Beach Lessee L.P.. (Nesset, Joel) (Entered: 11/18/2020) Email |
11/18/2020 | 2625 | Notice of appearance and request for notice filed by KTJ 243, LLC and Matthew R. Burton. (Burton, Matthew) (Entered: 11/18/2020) Email |
11/18/2020 | 2624 | Transfer of claim. Transfer Agreement 3001 (e) 2 Transferor: GAN Palm Beach Lessee Sub L.P. (Claim No. 21087) To PEBB PBG, LLC. Fee Amount $25 filed by Interested Party GAN Palm Beach Lessee L.P.. (Nesset, Joel) (Entered: 11/18/2020) Email |
11/17/2020 | 2623 | Order Re: APPROVING STIPULATION BETWEEN THE LIQUIDATING TRUSTEE AND GAN PALM BEACH LESSEE SUB L.P. TO RESOLVE CLAIM NOS. 21087-1 AND 21594-1 FILED BY GAN PALM BEACH LESSEE SUB L.P. (re:2577 Motion objecting to claim, 2621 Stipulation) (Ridgway,J.: 11/17/2020) (Michael MNBM) (Entered: 11/17/2020) Email |
11/17/2020 | 2622 | Stipulation filed by META Advisors LLC Gander Mountain Liquidating Trustee and PEBB PBG, LLC, as successor in interest to U.S. Bank National Association, as Trustee. Nature of stipulation: to resolve claim filed by U.S. Bank National Association, as Trustee (Sigler, Molly) (Entered: 11/17/2020) Email |
11/17/2020 | 2621 | Stipulation (re:2577 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee and GAN Palm Beach Lessee Sub L.P.. Proposed order. Nature of stipulation: to resolve claims filed by GAN Palm Beach Lessee Sub L.P. (Sigler, Molly) (Entered: 11/17/2020) Email |
11/16/2020 | 2620 | Notice of continued hearing (re:2577 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 12/23/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 11/16/2020) Email |
11/11/2020 | 2619 | Certificate of service (re:2611 Motion to extend or shorten time) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 11/11/2020) Email |
11/10/2020 | 2638 | Notice of withdrawal and substitution of counsel. New attorney: Christopher A. Camardello . Original attorney: Jacqueline J. Williams (LindaE QC MNBS) (Entered: 11/19/2020) Email |
11/9/2020 | 2618 | Motion objecting to claim(s) various claims of Various creditors listed on the 73rd Omnibus Objection to Superseded Scheduled Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 12/9/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 11/09/2020) Email |
11/9/2020 | 2617 | Motion objecting to claim(s) various claims of Various creditors listed on the 72nd Omnibus Objection to Claims Subsequently Amended filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 12/9/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 11/09/2020) Email |
11/9/2020 | 2616 | Motion objecting to claim(s) various claims of Various creditors listed on the 71st Omnibus Objection to Claims Subsequently Amended filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 12/9/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 11/09/2020) Email |
11/9/2020 | 2615 | Motion objecting to claim(s) various claims of Various creditors listed on the 70th Omnibus Objection to Duplicate Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 12/9/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 11/09/2020) Email |
11/6/2020 | 2614 | Order Re: APPROVING (re:2612 Stipulation) (Ridgway,J.: 11/6/2020) (Michael MNBM) (Entered: 11/06/2020) Email |
11/6/2020 | 2612 | Stipulation (re:2608 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee and Store SPE Cicero 2013 4 LLC. Proposed order. Nature of stipulation: to resolve claims filed by Store SPE Cicero 2013 4 LLC (Sigler, Molly) (Entered: 11/06/2020) Email |
11/5/2020 | 2611 | Motion to extend time to object to claims filed by META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 11/19/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 11/05/2020) Email |
11/3/2020 | 2610 | Notice of change of address for Tiffany Gruidl filed by Lindsey E. Krause. (Krause, Lindsey) (Entered: 11/03/2020) Email |
10/30/2020 | 2609 | Summary of quarterly operating report of liquidating trustee. Filing Period: July 1, 2020 through September 30, 2020 (Sigler, Molly) (Entered: 10/30/2020) Email |
10/20/2020 | 2608 | Motion objecting to claim(s) various claims of Various creditors listed in the 69th Omnibus Objection to Untimely Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 11/19/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 10/20/2020) Email |
10/20/2020 | 2607 | Motion objecting to claim(s) various claims of Various creditors listed in the 68th Omnibus Objection to Insufficient Documentation Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 11/19/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 10/20/2020) Email |
10/17/2020 | 2606 | BNC Certificate of Mailing - PDF Document. Notice Date 10/17/2020. (Admin.) (Entered: 10/18/2020) Email |
10/17/2020 | 2605 | BNC Certificate of Mailing - PDF Document. Notice Date 10/17/2020. (Admin.) (Entered: 10/18/2020) Email |
10/17/2020 | 2604 | BNC Certificate of Mailing - PDF Document. Notice Date 10/17/2020. (Admin.) (Entered: 10/18/2020) Email |
10/15/2020 | 2603 | Order Sustaining objection to claim #21140-1; 21633-1; 21633-2 by creditor STORE Master Funding IV, LLC (Related Doc # 2587) (Ridgway,J.: 10/15/2020) (Michael MNBM) (Entered: 10/15/2020) Email |
10/15/2020 | 2602 | Order Sustaining objection to claim #various claims by creditor STORE Master Funding VI, LLC (Related Doc # 2588) (Ridgway,J.: 10/15/2020) (Michael MNBM) (Entered: 10/15/2020) Email |
10/15/2020 | 2601 | Order Sustaining objection to claim #21138-1; 21632-1; 21632-2 by creditor STORE Master Funding X, LLC (Related Doc # 2589) (Ridgway,J.: 10/15/2020) (Michael MNBM) (Entered: 10/15/2020) Email |
10/9/2020 | 2600 | Notice of continued hearing (re:2577 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 11/19/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 10/09/2020) Email |
10/6/2020 | 2599 | Withdrawal of Claim Nos. 574 (Karen Scardino) (webclaimusr) (Entered: 10/06/2020) Email |
10/6/2020 | 2598 | Withdrawal of Claim Nos. 573 (Theodore Scardino) (webclaimusr) (Entered: 10/06/2020) Email |
10/6/2020 | 2597 | Withdrawal of Claim Nos. 572 (Marian Kaczowka (webclaimusr) (Entered: 10/06/2020) Email |
10/6/2020 | 2596 | Withdrawal of Claim Nos. 571 (Joseph Hofstetter) (webclaimusr) (Entered: 10/06/2020) Email |
10/6/2020 | 2595 | Withdrawal of Claim Nos. 570 (Kimberly Chiapperini, as Estate Representative) (webclaimusr) (Entered: 10/06/2020) Email |
9/18/2020 | 2594 | BNC Certificate of Mailing - PDF Document. Notice Date 09/18/2020. (Admin.) (Entered: 09/18/2020) Email |
9/17/2020 | 2592 | Notice of continued hearing (re:2577 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 10/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 09/17/2020) Email |
9/16/2020 | 2591 | Order Re: APPROVING STIPULATION BETWEEN THE LIQUIDATING TRUSTEE AND SIXTH AND SECOND, LLC TO RESOLVE CLAIM NOS. 15730-1, 20843-1, AND 20843-2 FILED BY SIXTH AND SECOND, LLC (re:2576 Motion objecting to claim, 2590 Stipulation) (Ridgway,J.: 9/16/2020) (Michael MNBM) (Entered: 09/16/2020) Email |
9/15/2020 | 2590 | Stipulation (re:2576 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee and Sixth and Second, LLC. Proposed order. Nature of stipulation: to resolve claims filed by Sixth and Second, LLC (Sigler, Molly) (Entered: 09/15/2020) Email |
9/15/2020 | 2589 | Motion objecting to claim(s) 21138-1; 21632-1; 21632-2 of STORE Master Funding X, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 10/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 09/15/2020) Email |
9/15/2020 | 2588 | Motion objecting to claim(s) various claims of STORE Master Funding VI, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 10/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 09/15/2020) Email |
9/15/2020 | 2587 | Motion objecting to claim(s) 21140-1; 21633-1; 21633-2 of STORE Master Funding IV, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 10/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 09/15/2020) Email |
9/14/2020 | 2593 | Letter filed by creditors WILLIAM AND DOLORES PATERNOSTER with an updated address. (Kristi MNBM) (Entered: 09/17/2020) Email |
9/14/2020 | 2586 | Notice of continued hearing (re:2152 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing scheduled 11/19/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 09/14/2020) Email |
9/9/2020 | 2585 | Letter filed by creditor Miranda Goodwin. (LindaE QC MNBS) (Entered: 09/09/2020) Email |
9/4/2020 | 2584 | Withdrawal (re:1641 Motion for administrative expenses) filed by Thirty and Summit Billboard Company, LLC. Proof of service. (Kantor, Joseph) (Entered: 09/04/2020) Email |
9/4/2020 | 2583 | Withdrawal (re:1642 Motion for administrative expenses) filed by Gravois Bluffs A, LLC. Proof of service. (Kantor, Joseph) (Entered: 09/04/2020) Email |
9/3/2020 | 2582 | Change of Address letter filed by creditor Timothy Farmer . (LindaE QC MNBS) (Entered: 09/03/2020) Email |
9/1/2020 | 2581 | Letter filed by creditor MARK R. ZUNKIEWICZ with and updated address. (Kristi MNBM) (Entered: 09/01/2020) Email |
8/29/2020 | 2580 | BNC Certificate of Mailing - PDF Document. Notice Date 08/29/2020. (Admin.) (Entered: 08/29/2020) Email |
8/27/2020 | 2579 | Amended order GRANTING THE LIQUIDATING TRUSTEES THIRTY-NINTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (re:2455 Order re: Objection to Claim) (Ridgway,J.: 8/27/2020) (Michael MNBM) (Entered: 08/27/2020) Email |
8/24/2020 | 2578 | Notice of change of address filed by Jeffrey Froemming. (LindaE QC MNBS) (Entered: 08/24/2020) Email |
8/24/2020 | 2577 | Motion objecting to claim(s) 21087-1; 21594-1 of GAN Palm Beach Lessee Sub L.P. filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 9/23/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 08/24/2020) Email |
8/24/2020 | 2576 | Motion objecting to claim(s) 15730-1; 20843-1; 20843-2 of Sixth and Second, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 9/23/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 08/24/2020) Email |
8/23/2020 | 2575 | BNC Certificate of Mailing - PDF Document. Notice Date 08/23/2020. (Admin.) (Entered: 08/23/2020) Email |
8/21/2020 | 2574 | BNC Certificate of Mailing - PDF Document. Notice Date 08/21/2020. (Admin.) (Entered: 08/21/2020) Email |
8/21/2020 | 2573 | Order Re: APPROVING STIPULATION BETWEEN THE LIQUIDATING TRUSTEE AND DFG CHATTANOOGA, LLC (DEVONSHIRE REIT, INC.) TO RESOLVE CLAIM NOS. 16562-1, 16562-2, AND 21808-1 FILED BY DFG CHATTANOOGA, LLC (DEVONSHIRE, REIT, INC.) (re:2332 Motion objecting to claim, 2572 Stipulation) (Ridgway,J.: 8/21/2020) (Michael MNBM) (Entered: 08/21/2020) Email |
8/20/2020 | 2572 | Stipulation (re:2332 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee and DFG Chattanooga, LLC (Devonshire REIT, Inc.). Proposed order. Nature of stipulation: resolving claims filed by DFG Chattanooga, LLC (Devonshire REIT, Inc.) (Sigler, Molly) (Entered: 08/20/2020) Email |
8/19/2020 | 2571 | BNC Certificate of Mailing - PDF Document. Notice Date 08/19/2020. (Admin.) (Entered: 08/19/2020) Email |
8/19/2020 | 2570 | Order GRANTING THE LIQUIDATING TRUSTEE'S SIXTY-SEVENTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Ridgway,J.: 8/19/2020) (Michael MNBM) (Entered: 08/19/2020) Email |
8/17/2020 | 2569 | Amended ORDER GRANTING THE LIQUIDATING TRUSTEES FORTY-SEVENTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS(re:2501 Order re: Objection to Claim) (Ridgway,J.: 8/17/2020) (Michael MNBM) (Entered: 08/17/2020) Email |
8/15/2020 | 2568 | BNC Certificate of Mailing - PDF Document. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) Email |
8/15/2020 | 2567 | BNC Certificate of Mailing - PDF Document. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) Email |
8/15/2020 | 2566 | BNC Certificate of Mailing - PDF Document. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) Email |
8/15/2020 | 2565 | BNC Certificate of Mailing - PDF Document. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) Email |
8/14/2020 | 2564 | BNC Certificate of Mailing - PDF Document. Notice Date 08/14/2020. (Admin.) (Entered: 08/14/2020) Email |
8/14/2020 | 2563 | BNC Certificate of Mailing - PDF Document. Notice Date 08/14/2020. (Admin.) (Entered: 08/14/2020) Email |
8/14/2020 | 2562 | BNC Certificate of Mailing - PDF Document. Notice Date 08/14/2020. (Admin.) (Entered: 08/14/2020) Email |
8/14/2020 | 2561 | BNC Certificate of Mailing - PDF Document. Notice Date 08/14/2020. (Admin.) (Entered: 08/14/2020) Email |
8/14/2020 | 2560 | BNC Certificate of Mailing - PDF Document. Notice Date 08/14/2020. (Admin.) (Entered: 08/14/2020) Email |
8/14/2020 | 2559 | BNC Certificate of Mailing - PDF Document. Notice Date 08/14/2020. (Admin.) (Entered: 08/14/2020) Email |
8/14/2020 | 2558 | BNC Certificate of Mailing - PDF Document. Notice Date 08/14/2020. (Admin.) (Entered: 08/14/2020) Email |
8/14/2020 | 2557 | BNC Certificate of Mailing - PDF Document. Notice Date 08/14/2020. (Admin.) (Entered: 08/14/2020) Email |
8/14/2020 | 2556 | BNC Certificate of Mailing - PDF Document. Notice Date 08/14/2020. (Admin.) (Entered: 08/14/2020) Email |
8/14/2020 | 2555 | BNC Certificate of Mailing - PDF Document. Notice Date 08/14/2020. (Admin.) (Entered: 08/14/2020) Email |
8/14/2020 | 2554 | BNC Certificate of Mailing - PDF Document. Notice Date 08/14/2020. (Admin.) (Entered: 08/14/2020) Email |
8/14/2020 | 2553 | BNC Certificate of Mailing - PDF Document. Notice Date 08/14/2020. (Admin.) (Entered: 08/14/2020) Email |
8/14/2020 | 2552 | BNC Certificate of Mailing - PDF Document. Notice Date 08/14/2020. (Admin.) (Entered: 08/14/2020) Email |
8/13/2020 | 2551 | BNC Certificate of Mailing - PDF Document. Notice Date 08/13/2020. (Admin.) (Entered: 08/13/2020) Email |
8/13/2020 | 2550 | Amended ORDER GRANTING THE LIQUIDATING TRUSTEES SIXTY-FOURTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS(re:2542 Order re: Objection to Claim) (Ridgway,J.: 8/13/2020) (Michael MNBM) (Entered: 08/13/2020) Email |
8/12/2020 | 2549 | Order GRANTING THE LIQUIDATING TRUSTEES FIFTY-SEVENTH OMNIBUS MOTION OBJECTING TOUNTIMELY CLAIMS (Ridgway,J.: 8/12/2020) (Michael MNBM) (Entered: 08/12/2020) Email |
8/12/2020 | 2548 | Order GRANTING LIQUIDATING TRUSTEE'S FIFTY-NINTH OMNIBUS MOTION OBJECTING TOUNTIMELY CLAIMS (Ridgway,J.: 8/12/2020) (Michael MNBM) (Entered: 08/12/2020) Email |
8/12/2020 | 2547 | Order GRANTING THE LIQUIDATING TRUSTEES SIXTIETH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Ridgway,J.: 8/12/2020) (Michael MNBM) (Entered: 08/12/2020) Email |
8/12/2020 | 2546 | Order GRANTING LIQUIDATING TRUSTEE'S SIXTY-FIRST OMNIBUS MOTION OBJECTING TOUNTIMELY CLAIMS (Ridgway,J.: 8/12/2020) (Michael MNBM) (Entered: 08/12/2020) Email |
8/12/2020 | 2545 | Order GRANTING LIQUIDATING TRUSTEE'S SIXTY-SECOND OMNIBUS MOTION OBJECTING TOUNTIMELY CLAIMS (Ridgway,J.: 8/12/2020) (Michael MNBM) (Entered: 08/12/2020) Email |
8/12/2020 | 2544 | Order GRANTING LIQUIDATING TRUSTEE'S SIXTY-THIRD OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Ridgway,J.: 8/12/2020) (Michael MNBM) (Entered: 08/12/2020) Email |
8/12/2020 | 2543 | ORDER GRANTING THE LIQUIDATING TRUSTEE'S FIFTY-EIGHTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS. (Heidi MNBM) (Entered: 08/12/2020) Email |
8/12/2020 | 2542 | Order GRANTING LIQUIDATING TRUSTEE'S SIXTY-FOURTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Ridgway,J.: 8/12/2020) (Michael MNBM) (Entered: 08/12/2020) Email |
8/12/2020 | 2541 | ORDER GRANTING THE LIQUIDATING TRUSTEES FIFTY-SIXTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Heidi MNBM) (Entered: 08/12/2020) Email |
8/12/2020 | 2540 | Order GRANTING LIQUIDATING TRUSTEE'S SIXTY-FIFTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Ridgway,J.: 8/12/2020) (Michael MNBM) (Entered: 08/12/2020) Email |
8/12/2020 | 2539 | Order GRANTING LIQUIDATING TRUSTEE'S SIXTY-SIXTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Ridgway,J.: 8/12/2020) (Michael MNBM) (Entered: 08/12/2020) Email |
8/12/2020 | 2538 | ORDER GRANTING THE LIQUIDATING TRUSTEE'S FIFTY-FIFTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS. (Heidi MNBM) (Entered: 08/12/2020) Email |
8/12/2020 | 2537 | ORDER GRANTING THE LIQUIDATING TRUSTEE'S FIFTY-FOURTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS. (Heidi MNBM) (Entered: 08/12/2020) Email |
8/12/2020 | 2536 | Order Granting Motion OF BACM 2007-4 COMMONWEALTH COURT, LLC TO DIRECT ASSIGNMENT OF PROOF OF CLAIM FILED BY RAINIER GM VIRGINIA ACQUISITIONS, LLC (Related Doc # 2414) (Heidi MNBM) (Entered: 08/12/2020) Email |
8/12/2020 | 2535 | ORDER GRANTING THE LIQUIDATING TRUSTEE'S FIFTY-THIRD OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS. (Heidi MNBM) (Entered: 08/12/2020) Email |
8/12/2020 | 2534 | ORDER GRANTING THE LIQUIDATING TRUSTEE'S FIFTY-SECOND OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS. (Heidi MNBM) (Entered: 08/12/2020) Email |
8/11/2020 | 2533 | AMENDED ORDER GRANTING THE LIQUIDATING TRUSTEES THIRTY-SIXTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS. (Heidi MNBM) (Entered: 08/11/2020) Email |
8/10/2020 | 2532 | Objection by Creditor Scott Patronik to 2423 Motion objecting to claim. (LindaE QC MNBS) (Entered: 08/10/2020) Email |
8/10/2020 | 2531 | Notice of continued hearing (re:2152 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 9/23/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 08/10/2020) Email |
8/7/2020 | 2530 | BNC Certificate of Mailing - PDF Document. Notice Date 08/07/2020. (Admin.) (Entered: 08/07/2020) Email |
8/7/2020 | 2529 | Certificate of service (re:2527 Notice of continued hearing, 2528 Notice of continued hearing) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 08/07/2020) Email |
8/7/2020 | 2528 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 12/9/2020 at 09:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 08/07/2020) Email |
8/7/2020 | 2527 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 12/9/2020 at 09:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 08/07/2020) Email |
8/6/2020 | 2526 | Objection by Creditor Steve Goodspeed to 2426 Motion objecting to claim. (LindaE QC MNBS) (Entered: 08/06/2020) Email |
8/5/2020 | 2525 | AMENDED ORDER GRANTING THE LIQUIDATING TRUSTEE'S FORTY-EIGHTH OMNIBUS MOTION TO UNTIMELY CLAIMS. (Heidi MNBM) (Entered: 08/05/2020) Email |
8/3/2020 | 2524 | Objection by Creditor Stephen F. Tanghe to 2425 Motion objecting to claim. (LindaE QC MNBS) (Entered: 08/03/2020) Email |
8/3/2020 | 2523 | Letter (re:2452 Order re: Objection to Claim) filed by DONALD FELLER. (LindaS MNBM) (Entered: 08/03/2020) Email |
7/30/2020 | 2522 | Objection by Creditor Spencer Vrooman to 2425 Motion objecting to claim. (Grace MNBM) (Entered: 07/31/2020) Email |
7/30/2020 | 2521 | Summary of quarterly operating report of liquidating trustee. Filing Period: 4/01/2020 - 6/30/2020 (Sigler, Molly) (Entered: 07/30/2020) Email |
7/29/2020 | 2520 | BNC Certificate of Mailing - PDF Document. Notice Date 07/29/2020. (Admin.) (Entered: 07/29/2020) Email |
7/27/2020 | 2519 | AMENDED ORDER GRANTING THE LIQUIDATING TRUSTEES FIFTIETH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (re:2494 Order re: Objection to Claim) (Ridgway,J.: 7/27/2020) (Michael MNBM) (Entered: 07/27/2020) Email |
7/24/2020 | 2518 | BNC Certificate of Mailing - PDF Document. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 2517 | BNC Certificate of Mailing - PDF Document. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 2516 | BNC Certificate of Mailing - PDF Document. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 2515 | BNC Certificate of Mailing - PDF Document. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 2514 | BNC Certificate of Mailing - PDF Document. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 2513 | BNC Certificate of Mailing - PDF Document. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 2512 | BNC Certificate of Mailing - PDF Document. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 2511 | BNC Certificate of Mailing - PDF Document. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 2510 | BNC Certificate of Mailing - PDF Document. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 2509 | BNC Certificate of Mailing - PDF Document. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 2508 | BNC Certificate of Mailing - PDF Document. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/24/2020 | 2507 | BNC Certificate of Mailing - PDF Document. Notice Date 07/24/2020. (Admin.) (Entered: 07/24/2020) Email |
7/23/2020 | 2506 | Objection by Creditor Michael Quisberg to 2368 Motion objecting to claim. (LindaE QC MNBS) (Entered: 07/23/2020) Email |
7/22/2020 | 2505 | BNC Certificate of Mailing - PDF Document. Notice Date 07/22/2020. (Admin.) (Entered: 07/22/2020) Email |
7/22/2020 | 2504 | Order GRANTING THE LIQUIDATING TRUSTEES FORTY-SIXTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Ridgway,J.: 7/22/2020)(Michael MNBM) (Entered: 07/22/2020) Email |
7/22/2020 | 2502 | Order GRANTING LIQUIDATING TRUSTEE'S FORTY-FIFTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Ridgway,J.: 7/22/2020) (Michael MNBM) (Entered: 07/22/2020) Email |
7/22/2020 | 2501 | ORDER GRANTING THE LIQUIDATING TRUSTEES FORTY-SEVENTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Heidi MNBM) (Entered: 07/22/2020) Email |
7/22/2020 | 2500 | Order GRANTING THE LIQUIDATING TRUSTEE'S FORTY-FOURTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Ridgway,J.: 7/22/2020) (Michael MNBM) (Entered: 07/22/2020) Email |
7/22/2020 | 2499 | ORDER GRANTING THE LIQUIDATING TRUSTEES FORTY-NINTH OMNIBUS MOTION OBJECTINGTO UNTIMELY CLAIMS (Heidi MNBM) (Entered: 07/22/2020) Email |
7/22/2020 | 2498 | Order Sustaining objection to claim #21126-1; 21611-1 by creditor GM Lansing 824, LLC (Related Doc # 2360) (Ridgway,J.: 7/22/2020) (Michael MNBM) (Entered: 07/22/2020) Email |
7/22/2020 | 2497 | Order Sustaining objection to claim #16372-1; 16372-2; 21599-1 by creditor GMHMN TIC #1, LLC (Related Doc # 2359) (Ridgway,J.: 7/22/2020) (Michael MNBM) (Entered: 07/22/2020) Email |
7/22/2020 | 2496 | ORDER GRANTING THE LIQUIDATING TRUSTEES FORTY-NINTH OMNIBUS MOTION OBJECTING TOUNTIMELY CLAIMS (Heidi MNBM) (Entered: 07/22/2020) Email |
7/22/2020 | 2495 | Order Sustaining objection to claim #10137-1; 10137-2; 21613-1 by creditor BRE DDR BR Sherwood AR LLC (Related Doc # 2358) (Ridgway,J.: 7/22/2020) (Michael MNBM) (Entered: 07/22/2020) Email |
7/22/2020 | 2494 | ORDER GRANTING THE LIQUIDATING TRUSTEE'S FIFTIETH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS. (Heidi MNBM) (Entered: 07/22/2020) Email |
7/22/2020 | 2493 | AGREED Order RESOLVING objection to claim #16690-1 by creditor Starcom Worldwide, Inc. (Related Doc # 2268) (Ridgway,J.: 7/22/2020) (Michael MNBM) (Entered: 07/22/2020) Email |
7/22/2020 | 2492 | ORDER GRANTING THE LIQUIDATING TRUSTEES FIFTY-FIRST OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS. (Heidi MNBM) (Entered: 07/22/2020) Email |
7/22/2020 | 2491 | Request for no future electronic notices filed by Kesha L TANABE and Kesha L. Tanabe. (Tanabe, Kesha) (Entered: 07/22/2020) Email |
7/20/2020 | 2490 | Certificate of service (re:2434 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/20/2020) Email |
7/20/2020 | 2489 | Certificate of service (re:2433 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/20/2020) Email |
7/20/2020 | 2488 | Certificate of service (re:2432 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/20/2020) Email |
7/20/2020 | 2487 | Certificate of service (re:2431 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/20/2020) Email |
7/20/2020 | 2486 | Certificate of service (re:2430 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/20/2020) Email |
7/20/2020 | 2485 | Certificate of service (re:2429 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/20/2020) Email |
7/20/2020 | 2484 | Certificate of service (re:2428 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/20/2020) Email |
7/20/2020 | 2483 | Certificate of service (re:2427 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/20/2020) Email |
7/20/2020 | 2482 | Certificate of service (re:2426 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/20/2020) Email |
7/20/2020 | 2481 | Certificate of service (re:2425 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/20/2020) Email |
7/20/2020 | 2480 | Certificate of service (re:2424 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/20/2020) Email |
7/20/2020 | 2479 | Notice of continued hearing (re:2332 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 8/19/2020 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/20/2020) Email |
7/20/2020 | 2478 | Certificate of service (re:2423 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/20/2020) Email |
7/20/2020 | 2477 | Certificate of service (re:2422 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/20/2020) Email |
7/20/2020 | 2476 | Certificate of service (re:2421 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/20/2020) Email |
7/20/2020 | 2475 | Certificate of service (re:2420 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/20/2020) Email |
7/20/2020 | 2474 | Motion objecting to claim(s) of Various creditors listed on the 67th Omnibus Objection to Untimely Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 8/19/2020 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/20/2020) Email |
7/20/2020 | 2473 | Order Re: APPROVING STIPULATION BETWEEN THE LIQUIDATING TRUSTEE AND ALLIANCE HSP POTOMAC MILLS LLC TO RESOLVE CLAIM NO. 21114-1 FILED BY ALLIANCE HSP POTOMAC MILLS LLC (re:2334 Motion objecting to claim, 2439 Stipulation) (Ridgway,J.: 7/20/2020) (Michael MNBM) (Entered: 07/20/2020) Email |
7/17/2020 | 2472 | BNC Certificate of Mailing - PDF Document. Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020) Email |
7/17/2020 | 2471 | BNC Certificate of Mailing - PDF Document. Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020) Email |
7/17/2020 | 2470 | BNC Certificate of Mailing - PDF Document. Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020) Email |
7/17/2020 | 2469 | BNC Certificate of Mailing - PDF Document. Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020) Email |
7/17/2020 | 2468 | BNC Certificate of Mailing - PDF Document. Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020) Email |
7/17/2020 | 2467 | BNC Certificate of Mailing - PDF Document. Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020) Email |
7/17/2020 | 2466 | BNC Certificate of Mailing - PDF Document. Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020) Email |
7/17/2020 | 2465 | BNC Certificate of Mailing - PDF Document. Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020) Email |
7/17/2020 | 2464 | BNC Certificate of Mailing - PDF Document. Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020) Email |
7/17/2020 | 2463 | BNC Certificate of Mailing - PDF Document. Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020) Email |
7/17/2020 | 2462 | BNC Certificate of Mailing - PDF Document. Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020) Email |
7/17/2020 | 2461 | BNC Certificate of Mailing - PDF Document. Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020) Email |
7/17/2020 | 2460 | BNC Certificate of Mailing - PDF Document. Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020) Email |
7/17/2020 | 2459 | BNC Certificate of Mailing - PDF Document. Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020) Email |
7/17/2020 | 2458 | BNC Certificate of Mailing - PDF Document. Notice Date 07/17/2020. (Admin.) (Entered: 07/17/2020) Email |
7/17/2020 | 2457 | Objection by Creditor Mike Akerley to 2369 Motion objecting to claim. (LindaE QC MNBS) (Entered: 07/17/2020) Email |
7/15/2020 | 2456 | Request for no future electronic notices filed by ARCP GM Waukesha WI, LLC, ARCP MT Lafayette IN, LLC, Cole GM Hermantown MN, LLC, Cole GM Houston TX, LLC, Cole GM Pensacola FL, LLC, Cole GM Spring TX, LLC, STORE Master Funding IV, LLC, STORE Master Funding VI, LLC, STORE Master Funding X, LLC, STORE SPE Belle, LLC, STORE SPE Cicero 2013-4, LLC and Andrew R. Shedlock. (Shedlock, Andrew) (Entered: 07/15/2020) Email |
7/15/2020 | 2455 | Order GRANTING THE LIQUIDATING TRUSTEES THIRTY-NINTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Ridgway,J.: 7/15/2020) (Michael MNBM) (Entered: 07/15/2020) Email |
7/15/2020 | 2454 | Order GRANTING THE LIQUIDATING TRUSTEES THIRTY-EIGHTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Ridgway,J.: 7/15/2020) (Michael MNBM) (Entered: 07/15/2020) Email |
7/15/2020 | 2453 | Order GRANTING THE LIQUIDATING TRUSTEES THIRTY-SEVENTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Ridgway,J.: 7/15/2020) (Michael MNBM) (Entered: 07/15/2020) Email |
7/15/2020 | 2452 | Order GRANTING THE LIQUIDATING TRUSTEES THIRTY-SIXTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Ridgway,J.: 7/15/2020) (Michael MNBM) (Entered: 07/15/2020) Email |
7/15/2020 | 2451 | Order GRANTING THE LIQUIDATING TRUSTEES FORTIETH OMNIBUS MOTION OBJECTING TOUNTIMELY CLAIMS (Heidi MNBM) (Entered: 07/15/2020) Email |
7/15/2020 | 2450 | Order GRANTING THE LIQUIDATING TRUSTEES THIRTY-FIFTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Ridgway,J.: 7/15/2020) (Michael MNBM) (Entered: 07/15/2020) Email |
7/15/2020 | 2449 | Request for no future electronic notices filed by Gander Mountain Company and Christopher J Harayda. (Harayda, Christopher) (Entered: 07/15/2020) Email |
7/15/2020 | 2448 | Order GRANTING THE LIQUIDATING TRUSTEES THIRTY-FOURTH OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Ridgway,J.: 7/15/2020) (Michael MNBM) (Entered: 07/15/2020) Email |
7/15/2020 | 2447 | Order GRANTING THE LIQUIDATING TRUSTEES THIRTY-THIRD OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Ridgway,J.: 7/15/2020) (Michael MNBM) (Entered: 07/15/2020) Email |
7/15/2020 | 2446 | Order GRANTING THE LIQUIDATING TRUSTEES FORTY-FIRST OMNIBUS MOTION OBJECTING TOUNTIMELY CLAIMS (Heidi MNBM) (Entered: 07/15/2020) Email |
7/15/2020 | 2445 | Order GRANTING THE LIQUIDATING TRUSTEES FORTY-SECOND OMNIBUS MOTION OBJECTING TOUNTIMELY CLAIMS (Heidi MNBM) (Entered: 07/15/2020) Email |
7/15/2020 | 2444 | Order GRANTING THE LIQUIDATING TRUSTEES THIRTY-SECOND OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Ridgway,J.: 7/15/2020) (Michael MNBM) (Entered: 07/15/2020) Email |
7/15/2020 | 2443 | Order GRANTING THE LIQUIDATING TRUSTEES THIRTY-FIRST OMNIBUS MOTION OBJECTING TO UNTIMELY CLAIMS (Ridgway,J.: 7/15/2020) (Michael MNBM) (Entered: 07/15/2020) Email |
7/15/2020 | 2442 | Orde GRANTING THE LIQUIDATING TRUSTEES FORTY-THIRD OMNIBUS MOTION OBJECTING TOUNTIMELY CLAIMS (Heidi MNBM) (Entered: 07/15/2020) Email |
7/15/2020 | 2441 | Order GRANTING THE LIQUIDATING TRUSTEES THIRTIETH OMNIBUS MOTION OBJECTING TOUNTIMELY CLAIMS (Ridgway,J.: 7/15/2020) (Michael MNBM) (Entered: 07/15/2020) Email |
7/15/2020 | 2440 | Order GRANTING THE LIQUIDATING TRUSTEES TWENTY-NINTH OMNIBUS MOTION OBJECTING TOUNTIMELY CLAIMS (Ridgway,J.: 7/15/2020) (Michael MNBM) (Entered: 07/15/2020) Email |
7/14/2020 | 2439 | Stipulation (re:2334 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee and ALLIANCE HSP POTOMAC MILLS LLC. Proposed order. Nature of stipulation: RESOLVE CLAIM NO. 21114-1 FILED BY ALLIANCE HSP POTOMAC MILLS LLC (Sigler, Molly) (Entered: 07/14/2020) Email |
7/13/2020 | 2434 | Motion objecting to claim(s) of Various creditors listed on the 66th Omnibus Objections to Untimely Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 8/12/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/13/2020) Email |
7/13/2020 | 2433 | Motion objecting to claim(s) of Various creditors listed on the 65th Omnibus Objection to Untimely Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 8/12/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/13/2020) Email |
7/13/2020 | 2432 | Motion objecting to claim(s) of Various creditors listed on the 64th Omnibus Objection to Untimely Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 8/12/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/13/2020) Email |
7/13/2020 | 2431 | Motion objecting to claim(s) of Various creditors listed on the 63rd Omnibus Objection to Untimely Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 8/12/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/13/2020) Email |
7/13/2020 | 2430 | Motion objecting to claim(s) of Various creditors listed on the 62nd Omnibus Objection to Untimely Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 8/12/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/13/2020) Email |
7/13/2020 | 2429 | Motion objecting to claim(s) of Various creditors listed on the 61st Omnibus Objection to Untimely Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 8/12/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/13/2020) Email |
7/13/2020 | 2428 | Motion objecting to claim(s) of Various creditors listed on the 60th Omnibus Objection to Untimely Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 8/12/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/13/2020) Email |
7/13/2020 | 2427 | Motion objecting to claim(s) of Various creditors listed on the 59th Omnibus Objection to Untimely Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 8/12/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/13/2020) Email |
7/13/2020 | 2426 | Motion objecting to claim(s) of Various creditors listed on the 58th Omnibus Objection to Untimely Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 8/12/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/13/2020) Email |
7/13/2020 | 2425 | Motion objecting to claim(s) of Various creditors listed on the 57th Omnibus Objection to Untimely Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 8/12/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/13/2020) Email |
7/13/2020 | 2424 | Motion objecting to claim(s) of Various creditors listed on the 56th Omnibus Objection to Untimely Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 8/12/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/13/2020) Email |
7/13/2020 | 2423 | Motion objecting to claim(s) of Various creditors listed on the 55th Omnibus Objection to Untimely Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 8/12/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/13/2020) Email |
7/13/2020 | 2422 | Motion objecting to claim(s) of Various creditors listed on the 54th Omnibus Objection to Untimely Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 8/12/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/13/2020) Email |
7/13/2020 | 2421 | Motion objecting to claim(s) of Various creditors listed on the 53rd Omnibus Objection to Untimely Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 8/12/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/13/2020) Email |
7/13/2020 | 2420 | Motion objecting to claim(s) of Various creditors listed in the 52nd Omnibus Objection to Untimely Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 8/12/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 07/13/2020) Email |
7/13/2020 | 2419 | NOTICE OF INTENDED DISTRIBUTION OF CONVENIENCE CLASS CLAIMS UNDER DEBTORS AND OFFICIAL COMMITTEE OF UNSECURED CREDITORS JOINT PLAN OF LIQUIDATION filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS . (Heidi MNBM) (Entered: 07/13/2020) Email |
7/10/2020 | 2418 | Objection by Creditor Larry King to 2365 Motion objecting to claim. (LindaE QC MNBS) (Entered: 07/10/2020) Email |
7/9/2020 | 2417 | Objection by Creditor Jack McCarthy to 2355 Motion objecting to claim. (Janet MNBS) (Entered: 07/09/2020) Email |
7/9/2020 | 2416 | Objection by Creditor Jack McCarthy to 2354 Motion objecting to claim. (Janet MNBS) (Entered: 07/09/2020) Email |
7/7/2020 | 2415 | Objection by Creditor Kevin Sullivan to 2364 Motion objecting to claim. (LindaE QC MNBS) (Entered: 07/08/2020) Email |
7/7/2020 | 2414 | NOTICE OF HEARING AND MOTION OF BACM 2007-4 COMMONWEALTH COURT, LLC TO DIRECT ASSIGNMENT OF PROOF OF CLAIM FILED BY RAINIER GM VIRGINIA ACQUISITIONS, LLC PURSUANT TO 11 U.S.C. § 105(A) AND FED. R. BANKR. P. 3021 filed by BACM 2007-4 Commonwealth Court, LLC . An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Hearing scheduled 8/12/2020 at 11:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Janet MNBS) (Entered: 07/07/2020) Email |
7/6/2020 | 2435 | Response to 2366 Motion objecting to claim filed by Creditor Mario Cesario . (Heidi MNBM) (Entered: 07/14/2020) Email |
7/4/2020 | 2413 | BNC Certificate of Mailing - PDF Document. Notice Date 07/04/2020. (Admin.) (Entered: 07/04/2020) Email |
7/2/2020 | 2412 | Certificate of service (re:2369 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/02/2020) Email |
7/2/2020 | 2411 | Certificate of service (re:2368 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/02/2020) Email |
7/2/2020 | 2410 | Certificate of service (re:2367 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/02/2020) Email |
7/2/2020 | 2409 | Certificate of service (re:2366 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/02/2020) Email |
7/2/2020 | 2408 | Certificate of service (re:2365 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/02/2020) Email |
7/2/2020 | 2407 | Certificate of service (re:2364 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/02/2020) Email |
7/2/2020 | 2406 | Certificate of service (re:2363 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/02/2020) Email |
7/2/2020 | 2405 | Certificate of service (re:2362 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 07/02/2020) Email |
7/2/2020 | 2404 | Order Sustaining objection to claim #15771-1; 15772-1; 15772-2; 15772-3; 15772-4; 15776-1; 15776-2 by creditor IRC Pine Tree, L.L.C. (Related Doc # 2361) (Ridgway,J.: 7/2/2020) (Michael MNBM) (Entered: 07/02/2020) Email |
6/30/2020 | 2437 | Response to 2367 Motion objecting to claim filed by Creditor Reutebuch Martin . (Heidi MNBM) (Entered: 07/14/2020) Email |
6/30/2020 | 2403 | Request for no future electronic notices filed by KillerGearLLC and Michael S. Dove. (Dove, Michael) (Entered: 06/30/2020) Email |
6/29/2020 | 2438 | Response to 2365 Motion objecting to claim filed by Creditor Linda Jonoshies . (Heidi MNBM) (Entered: 07/14/2020) Email |
6/29/2020 | 2402 | Withdrawal of notice of appearance re:(45 Notice of appearance) filed by Gander Mountain Company and Dennis M Ryan. (Ryan, Dennis) (Entered: 06/29/2020) Email |
6/26/2020 | 2401 | BNC Certificate of Mailing - PDF Document. Notice Date 06/26/2020. (Admin.) (Entered: 06/26/2020) Email |
6/26/2020 | 2400 | BNC Certificate of Mailing - PDF Document. Notice Date 06/26/2020. (Admin.) (Entered: 06/26/2020) Email |
6/26/2020 | 2399 | BNC Certificate of Mailing - PDF Document. Notice Date 06/26/2020. (Admin.) (Entered: 06/26/2020) Email |
6/26/2020 | 2398 | BNC Certificate of Mailing - PDF Document. Notice Date 06/26/2020. (Admin.) (Entered: 06/26/2020) Email |
6/26/2020 | 2397 | BNC Certificate of Mailing - PDF Document. Notice Date 06/26/2020. (Admin.) (Entered: 06/26/2020) Email |
6/26/2020 | 2396 | Request for no future electronic notices filed by Gander Mountain Company and Ryan Murphy. (Murphy, Ryan) (Entered: 06/26/2020) Email |
6/25/2020 | 2436 | Response to 2357 Motion objecting to claim filed by Creditor Jody Leonard . (Heidi MNBM) (Entered: 07/14/2020) Email |
6/25/2020 | 2395 | Certificate of service (re:2357 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 06/25/2020) Email |
6/25/2020 | 2394 | Certificate of service (re:2356 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 06/25/2020) Email |
6/25/2020 | 2393 | Certificate of service (re:2355 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 06/25/2020) Email |
6/25/2020 | 2392 | Certificate of service (re:2354 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 06/25/2020) Email |
6/25/2020 | 2391 | Certificate of service (re:2353 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 06/25/2020) Email |
6/25/2020 | 2390 | Certificate of service (re:2352 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 06/25/2020) Email |
6/25/2020 | 2389 | Certificate of service (re:2351 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 06/25/2020) Email |
6/25/2020 | 2388 | Certificate of service (re:2350 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 06/25/2020) Email |
6/25/2020 | 2387 | Certificate of service (re:2349 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 06/25/2020) Email |
6/25/2020 | 2386 | Certificate of service (re:2348 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 06/25/2020) Email |
6/25/2020 | 2385 | Certificate of service (re:2347 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 06/25/2020) Email |
6/25/2020 | 2384 | Certificate of service (re:2346 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 06/25/2020) Email |
6/25/2020 | 2383 | Certificate of service (re:2345 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 06/25/2020) Email |
6/25/2020 | 2382 | Certificate of service (re:2344 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 06/25/2020) Email |
6/25/2020 | 2381 | Certificate of service (re:2343 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 06/25/2020) Email |
6/24/2020 | 2380 | Order Sustaining objection to claim # 359-1; 359-2; 359-3; 21584-1 by creditor KPE Gander, LLC (Related Doc # 2331) (Ridgway,J.: 6/24/2020) (Michael MNBM) (Entered: 06/24/2020) Email |
6/24/2020 | 2379 | Order Sustaining objection to claim # 16374-1; 16374-2; 21600-1 by creditor GMST TIC 1, LLC, ET AL. (Related Doc # 2330) (Ridgway,J.: 6/24/2020) (Michael MNBM) (Entered: 06/24/2020) Email |
6/24/2020 | 2378 | Notice of continued hearing filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 7/22/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/24/2020) Email |
6/24/2020 | 2377 | Order Sustaining Motion objecting to claim(s) of Various creditors (2334) (Ridgway,J.: 6/24/2020) (Michael MNBM) (Entered: 06/24/2020) Email |
6/24/2020 | 2376 | Order Sustaining (2333) Motion objecting to claim(s) of various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. (Ridgway,J.: 6/24/2020) (Michael MNBM) (Entered: 06/24/2020) Email |
6/24/2020 | 2375 | Order Sustaining objection to claim #15760-1 by creditor San Isidro North, Ltd. (Related Doc # 2329) (Ridgway,J.: 6/24/2020) (Michael MNBM) (Entered: 06/24/2020) Email |
6/23/2020 | 2374 | Notice of appearance and request for notice filed by 1459 East Interstate 20 Holdings Limited Partnership, a Maryland Limited Partnership and Mark A. Platt. Proof of service. (Platt, Mark) (Entered: 06/23/2020) Email |
6/22/2020 | 2373 | Withdrawal of Claim Nos. 20 (Peyton C. Cochrane, Tax Coll., Tuscaloosa Co, AL) (webclaimusr) (Entered: 06/22/2020) Email |
6/22/2020 | 2372 | Notice of continued hearing (re:2152 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 8/12/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/22/2020) Email |
6/22/2020 | 2371 | Notice of continued hearing (re:2268 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 7/22/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/22/2020) Email |
6/22/2020 | 2370 | Notice of continued hearing (re:2332 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 7/22/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/22/2020) Email |
6/22/2020 | 2369 | Motion objecting to claim(s) of Various creditors of the 51st Omnibus Objection filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/22/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/22/2020) Email |
6/22/2020 | 2368 | Motion objecting to claim(s) of Various creditors of the 50th Omnibus Objection filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/22/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/22/2020) Email |
6/22/2020 | 2367 | Motion objecting to claim(s) of Various creditors of the 49th Omnibus Objection filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/22/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/22/2020) Email |
6/22/2020 | 2366 | Motion objecting to claim(s) of Various creditors of the 48th Omnibus Objection filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/22/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/22/2020) Email |
6/22/2020 | 2365 | Motion objecting to claim(s) of Various creditors of the 47th Omnibus Objection filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/22/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/22/2020) Email |
6/22/2020 | 2364 | Motion objecting to claim(s) of Various creditors of the 46th Omnibus Objection filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/22/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/22/2020) Email |
6/22/2020 | 2363 | Motion objecting to claim(s) of Various creditors of the 45th Omnibus Objection filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/22/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/22/2020) Email |
6/22/2020 | 2362 | Motion objecting to claim(s) of Various creditors of the 44th Omnibus Objection filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/22/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/22/2020) Email |
6/22/2020 | 2361 | Motion objecting to claim(s) 15771-1; 15772-1; 15772-2; 15772-3; 15772-4; 15776-1; 15776-2 of IRC PINE TREE, L.L.C. filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 7/22/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/22/2020) Email |
6/22/2020 | 2360 | Motion objecting to claim(s) 21126-1; 21611-1 of GM LANSING 824, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 7/22/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/22/2020) Email |
6/22/2020 | 2359 | Motion objecting to claim(s) 16372-1; 16372-2; 21599-1 of GMHMN TIC #1, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 7/22/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/22/2020) Email |
6/22/2020 | 2358 | Motion objecting to claim(s) 10137-1; 10137-2; 21613-1 of BRE DDR BR SHERWOOD AR LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 7/22/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/22/2020) Email |
6/15/2020 | 2357 | Motion objecting to claim(s) various claims of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/15/2020) Email |
6/15/2020 | 2356 | Motion objecting to claim(s) various claims of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/15/2020) Email |
6/15/2020 | 2355 | Motion objecting to claim(s) various claims of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/15/2020) Email |
6/15/2020 | 2354 | Motion objecting to claim(s) various claims of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/15/2020) Email |
6/15/2020 | 2353 | Motion objecting to claim(s) various claims of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/15/2020) Email |
6/15/2020 | 2352 | Motion objecting to claim(s) various claims of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/15/2020) Email |
6/15/2020 | 2351 | Motion objecting to claim(s) various claims of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/15/2020) Email |
6/15/2020 | 2350 | Motion objecting to claim(s) various claims of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/15/2020) Email |
6/15/2020 | 2349 | Motion objecting to claim(s) various claims of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/15/2020) Email |
6/15/2020 | 2348 | Motion objecting to claim(s) various claims of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/15/2020) Email |
6/15/2020 | 2347 | Motion objecting to claim(s) various claims of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/15/2020) Email |
6/15/2020 | 2346 | Motion objecting to claim(s) various claims of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/15/2020) Email |
6/15/2020 | 2345 | Motion objecting to claim(s) various claims of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/15/2020) Email |
6/15/2020 | 2344 | Motion objecting to claim(s) various claims of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/15/2020) Email |
6/15/2020 | 2343 | Motion objecting to claim(s) various claims of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/15/2020 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 06/15/2020) Email |
6/11/2020 | 2342 | BNC Certificate of Mailing - PDF Document. Notice Date 06/11/2020. (Admin.) (Entered: 06/11/2020) Email |
6/9/2020 | 2341 | STIPULATED Order Sustaining objection to claim #16369-1; 16369-2; 21596-1 by creditor Cole GM Houston TX, LP (Related Doc # 2328) (Ridgway,J.: 6/9/2020) (Michael MNBM) (Entered: 06/09/2020) Email |
6/8/2020 | 2340 | Stipulation (re:2328 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee and Cole GM Houston TX, LP. Proposed order. Nature of stipulation: re claims filed by Cole GM Houston TX, LP (Sigler, Molly) (Entered: 06/08/2020) Email |
6/4/2020 | 2339 | BNC Certificate of Mailing - PDF Document. Notice Date 06/04/2020. (Admin.) (Entered: 06/04/2020) Email |
6/2/2020 | 2338 | STIPULATED Order Re: Claim No. 20878-1 of 6100 Pacific, LLC (re:2337 Stipulation) (Ridgway,J.: 6/2/2020) (Michael MNBM) (Entered: 06/02/2020) Email |
6/1/2020 | 2337 | Stipulation (re:2334 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee and 6100 Pacific, LLC. Proposed order. Nature of stipulation: to allow claim filed by 6100 Pacific, LLC (Sigler, Molly) (Entered: 06/01/2020) Email |
5/29/2020 | 2336 | Certificate of service (re:2334 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 05/29/2020) Email |
5/29/2020 | 2335 | Certificate of service (re:2333 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 05/29/2020) Email |
5/22/2020 | 2334 | Motion objecting to claim(s) of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 6/24/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 05/22/2020) Email |
5/22/2020 | 2333 | Motion objecting to claim(s) of various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 6/24/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 05/22/2020) Email |
5/22/2020 | 2332 | Motion objecting to claim(s) 16562-1; 16562-2; 21808-1 of DFG Chattanooga, LLC (Devonshire REIT, Inc.) filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 6/24/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 05/22/2020) Email |
5/22/2020 | 2331 | Motion objecting to claim(s) 359-1; 359-2; 359-3; 21584-1 of KPE Gander, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 6/24/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 05/22/2020) Email |
5/22/2020 | 2330 | Motion objecting to claim(s) 16374-1; 16374-2; 21600-1 of GMST TIC #1, LLC, ET AL. filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 6/24/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 05/22/2020) Email |
5/22/2020 | 2329 | Motion objecting to claim(s) 15760-1 of San Isidro North, Ltd. filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 6/24/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 05/22/2020) Email |
5/22/2020 | 2328 | Motion objecting to claim(s) 16369-1; 16369-2; 21596-1 of COLE GM HOUSTON TX, LP filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 6/24/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 05/22/2020) Email |
5/22/2020 | 2327 | NOTICE OF INTENDED DISTRIBUTION UNDER DEBTORS AND OFFICIAL COMMITTEE OF UNSECURED CREDITORS JOINT PLAN OF LIQUIDATION filed by COUNSEL FOR THE GANDER MOUNTAIN LIQUIDATING TRUSTEE. (Heidi MNBM) (Entered: 05/22/2020) Email |
5/18/2020 | 2326 | Notice of continued hearing (re:2152 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 6/24/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 05/18/2020) Email |
5/15/2020 | 2325 | BNC Certificate of Mailing - PDF Document. Notice Date 05/15/2020. (Admin.) (Entered: 05/15/2020) Email |
5/15/2020 | 2324 | BNC Certificate of Mailing - PDF Document. Notice Date 05/15/2020. (Admin.) (Entered: 05/15/2020) Email |
5/15/2020 | 2323 | BNC Certificate of Mailing - PDF Document. Notice Date 05/15/2020. (Admin.) (Entered: 05/15/2020) Email |
5/15/2020 | 2322 | BNC Certificate of Mailing - PDF Document. Notice Date 05/15/2020. (Admin.) (Entered: 05/15/2020) Email |
5/15/2020 | 2321 | BNC Certificate of Mailing - PDF Document. Notice Date 05/15/2020. (Admin.) (Entered: 05/15/2020) Email |
5/15/2020 | 2320 | BNC Certificate of Mailing - PDF Document. Notice Date 05/15/2020. (Admin.) (Entered: 05/15/2020) Email |
5/15/2020 | 2319 | BNC Certificate of Mailing - PDF Document. Notice Date 05/15/2020. (Admin.) (Entered: 05/15/2020) Email |
5/15/2020 | 2318 | BNC Certificate of Mailing - PDF Document. Notice Date 05/15/2020. (Admin.) (Entered: 05/15/2020) Email |
5/15/2020 | 2317 | BNC Certificate of Mailing - PDF Document. Notice Date 05/15/2020. (Admin.) (Entered: 05/15/2020) Email |
5/13/2020 | 2316 | BNC Certificate of Mailing - PDF Document. Notice Date 05/13/2020. (Admin.) (Entered: 05/13/2020) Email |
5/13/2020 | 2315 | Order GRANTING THE LIQUIDATING TRUSTEES TWENTY-SIXTH OMNIBUS MOTION OBJECTING TO RESOLVED SCHEDULED CLAIMS (Ridgway,J.: 5/13/2020) (Michael MNBM) (Entered: 05/13/2020) Email |
5/13/2020 | 2314 | Order Granting Motion to extend or shorten time (Related Doc # 2293) The deadline for the Liquidating Trustee to object to Claims is hereby extendedthrough and including November 30, 2020, without prejudice to the Liquidating Trustees right to seek further extensions of the Claims Objection Bar Date. (Ridgway,J.: 5/13/2020) (Michael MNBM) (Entered: 05/13/2020) Email |
5/13/2020 | 2313 | Order Sustaining objection to claim #16380-1; 16380-2 by creditor Hawthorne North Rivers, LLC (Related Doc # 2276) (Ridgway,J.: 5/13/2020) (Michael MNBM) (Entered: 05/13/2020) Email |
5/13/2020 | 2312 | Order Sustaining objection to claim #16571- 1, 16558-1, and 16578-1 by creditor Monarch at Promenade North LLC (Related Doc # 2275) (Ridgway,J.: 5/13/2020) (Michael MNBM) (Entered: 05/13/2020) Email |
5/13/2020 | 2311 | Order Sustaining objection to claim #16395-1 by creditor Various creditors (Related Doc # 2274) (Ridgway,J.: 5/13/2020) (Michael MNBM) (Entered: 05/13/2020) Email |
5/13/2020 | 2310 | Order Sustaining objection to claim #360-1; 360-2 by creditor KTJ 243, LLC (Related Doc # 2273) (Ridgway,J.: 5/13/2020) (Michael MNBM) (Entered: 05/13/2020) Email |
5/13/2020 | 2309 | AGREED Order Sustaining objection to claim #16638-1 by creditor Westwood Plaza, LLC (Related Doc # 2271) (Ridgway,J.: 5/13/2020) (Michael MNBM) (Entered: 05/13/2020) Email |
5/13/2020 | 2308 | Order Sustaining objection to claim #16520-1; 16520-2 by creditor Andrew Square85 LLC (Related Doc # 2245) (Ridgway,J.: 5/13/2020) (Michael MNBM) (Entered: 05/13/2020) Email |
5/13/2020 | 2307 | Order Sustaining objection to claim # 17429-1; 17429-2; 19440-1 by creditor Joyce Broderick (Related Doc # 2270) (Ridgway,J.: 5/13/2020) (Michael MNBM) (Entered: 05/13/2020) Email |
5/12/2020 | 2306 | Notice of continued hearing (re:2268 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 6/24/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 05/12/2020) Email |
5/11/2020 | 2305 | Order Sustaining objection to claim #16086-1; 16086-2 by creditor Walk at Tulsa Hills, LLC (Related Doc # 2272) (Ridgway,J.: 5/11/2020) (Michael MNBM) (Entered: 05/11/2020) Email |
5/8/2020 | 2304 | Stipulation (re:2272 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee and Walk at Tulsa Hills, LLC. Proposed order. Nature of stipulation: Regarding Claims filed by Walk at Tulsa Hills, LLC (Sigler, Molly) (Entered: 05/08/2020) Email |
5/8/2020 | 2303 | Response to 2268 Motion objecting to claim filed by Interested Party Starcom Worldwide, Inc.. (Doerr, Sarah) (Entered: 05/08/2020) Email |
5/8/2020 | 2302 | Certificate of service (re:2300 Notice of continued hearing, 2301 Notice of continued hearing) filed by Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 05/08/2020) Email |
5/8/2020 | 2301 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Hilco Merchant Resources, LLC, Tiger Capital Group, LLC. Hearing to be held on 8/12/2020 at 09:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 05/08/2020) Email |
5/8/2020 | 2300 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 8/12/2020 at 09:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 05/08/2020) Email |
5/8/2020 | 2299 | Notice of rescheduled hearing (re:1641 Motion for administrative expenses) filed by Thirty and Summit Billboard Company, LLC. Hearing to be held on 9/9/2020 at 09:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 05/08/2020) Email |
5/8/2020 | 2298 | Notice of rescheduled hearing (re:1642 Motion for administrative expenses) filed by Gravois Bluffs A, LLC. Hearing to be held on 9/9/2020 at 09:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 05/08/2020) Email |
5/6/2020 | 2297 | BNC Certificate of Mailing - PDF Document. Notice Date 05/06/2020. (Admin.) (Entered: 05/06/2020) Email |
5/4/2020 | 2296 | Order Sustaining objection to claim #15396-1; 15396-2; 15396-3; 15396-4 by creditor Duck Hill, LLC (Related Doc # 2269) (Ridgway,J.: 5/4/2020) (Michael MNBM) (Entered: 05/04/2020) Email |
5/1/2020 | 2295 | Stipulation (re:2269 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee and Duck Hill, LLC. Proposed order. Nature of stipulation: claims filed by Duck Hill, LLC (Sigler, Molly) (Entered: 05/01/2020) Email |
4/30/2020 | 2294 | Certificate of service (re:2293 Motion to extend or shorten time) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 04/30/2020) Email |
4/29/2020 | 2293 | Motion to extend time to object to claims filed by META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 5/13/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 04/29/2020) Email |
4/24/2020 | 2292 | Summary of quarterly operating report of liquidating trustee. Filing Period: 1/01/2020 - 3/31/2020 (Sigler, Molly) (Entered: 04/24/2020) Email |
4/17/2020 | 2291 | BNC Certificate of Mailing - PDF Document. Notice Date 04/17/2020. (Admin.) (Entered: 04/17/2020) Email |
4/17/2020 | 2290 | BNC Certificate of Mailing - PDF Document. Notice Date 04/17/2020. (Admin.) (Entered: 04/17/2020) Email |
4/16/2020 | 2289 | Certificate of service (re:2271 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 04/16/2020) Email |
4/16/2020 | 2288 | Certificate of service (re:2272 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 04/16/2020) Email |
4/16/2020 | 2287 | Certificate of service (re:2275 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 04/16/2020) Email |
4/16/2020 | 2286 | Certificate of service (re:2274 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 04/16/2020) Email |
4/16/2020 | 2285 | Certificate of service (re:2273 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 04/16/2020) Email |
4/16/2020 | 2284 | Certificate of service (re:2270 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 04/16/2020) Email |
4/16/2020 | 2283 | Certificate of service (re:2276 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 04/16/2020) Email |
4/16/2020 | 2282 | Certificate of service (re:2269 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 04/16/2020) Email |
4/16/2020 | 2281 | Certificate of service (re:2268 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 04/16/2020) Email |
4/15/2020 | 2280 | Order Sustaining objection to claim #16404-1; 16404-2; 21616-1 by creditor Park West Village Phase II LLC (Related Doc # 2247) (Ridgway,J.: 4/15/2020) (Michael MNBM) (Entered: 04/15/2020) Email |
4/15/2020 | 2279 | Order Sustaining objection to claim # 17861-1; 17861-2; 17861-3 by creditor CFCRE 2016-C & Jack Kultgen Expressway, LLC (Related Doc # 2246) (Ridgway,J.: 4/15/2020) (Michael MNBM) (Entered: 04/15/2020) Email |
4/14/2020 | 2278 | Withdrawal of notice of appearance re:(188 Notice of appearance) filed by Spirit Master Funding IV, LLC, Spirit Master Funding, LLC, Spirit SPE Gander 2013-1, LLC, Spirit SPE Gander 2013-5, LLC and Michael S. Myers. (Myers, Michael) (Entered: 04/14/2020) Email |
4/13/2020 | 2277 | Notice of continued hearing (re:2152 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 5/20/2020 at 09:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 04/13/2020) Email |
4/13/2020 | 2276 | Motion objecting to claim(s) 16380-1; 16380-2 of Hawthorne North Rivers, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/13/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 04/13/2020) Email |
4/13/2020 | 2275 | Motion objecting to claim(s) 16571-1; 16558-1; 16578-1; 16571-2 of Monarch at Promenade North, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/13/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 04/13/2020) Email |
4/13/2020 | 2274 | Motion objecting to claim(s) 16395-1 of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/13/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 04/13/2020) Email |
4/13/2020 | 2273 | Motion objecting to claim(s) 360-1; 360-2 of KTJ 243, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/13/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 04/13/2020) Email |
4/13/2020 | 2272 | Motion objecting to claim(s) 16086-1; 16086-2 of Walk at Tulsa Hills, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/13/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 04/13/2020) Email |
4/13/2020 | 2271 | Motion objecting to claim(s) 16638-1 of Westwood Plaza, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/13/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 04/13/2020) Email |
4/13/2020 | 2270 | Motion objecting to claim(s) 17429-1; 17429-2; 19440-1 of Joyce Broderick filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/13/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 04/13/2020) Email |
4/13/2020 | 2269 | Motion objecting to claim(s) 15396-1; 15396-2; 15396-3; 15396-4 of Duck Hill, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/13/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 04/13/2020) Email |
4/13/2020 | 2268 | Motion objecting to claim(s) of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/13/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 04/13/2020) Email |
4/10/2020 | 2267 | Notice of continued hearing (re:2245 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 5/13/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 04/10/2020) Email |
4/6/2020 | 2266 | Letter filed by creditor SCOTT R. SPRAY with an updated address. (Kristi MNBM) (Entered: 04/06/2020) Email |
3/20/2020 | 2265 | BNC Certificate of Mailing - PDF Document. Notice Date 03/20/2020. (Admin.) (Entered: 03/20/2020) Email |
3/20/2020 | 2264 | BNC Certificate of Mailing - PDF Document. Notice Date 03/20/2020. (Admin.) (Entered: 03/20/2020) Email |
3/20/2020 | 2263 | BNC Certificate of Mailing - PDF Document. Notice Date 03/20/2020. (Admin.) (Entered: 03/20/2020) Email |
3/20/2020 | 2262 | BNC Certificate of Mailing - PDF Document. Notice Date 03/20/2020. (Admin.) (Entered: 03/20/2020) Email |
3/20/2020 | 2261 | BNC Certificate of Mailing - PDF Document. Notice Date 03/20/2020. (Admin.) (Entered: 03/20/2020) Email |
3/20/2020 | 2260 | BNC Certificate of Mailing - PDF Document. Notice Date 03/20/2020. (Admin.) (Entered: 03/20/2020) Email |
3/20/2020 | 2259 | BNC Certificate of Mailing - PDF Document. Notice Date 03/20/2020. (Admin.) (Entered: 03/20/2020) Email |
3/18/2020 | 2258 | ORDER GRANTING THE LIQUIDATING TRUSTEES MOTION OBJECTING TO CERTAIN GIFT CARD CLAIMS SCHEDULED BY DEBTORS (2236) (Ridgway,J.: 3/18/2020) (Michael MNBM) (Entered: 03/18/2020) Email |
3/18/2020 | 2257 | Order Sustaining objection to claim #16371-1; 16371-2; 21597-1 by creditor Cole GM Pensacola FL LLC (Related Doc # 2233) (Ridgway,J.: 3/18/2020) (Michael MNBM) (Entered: 03/18/2020) Email |
3/18/2020 | 2256 | Order Sustaining objection to claim #11062-1; 11062-2; 21621-1 by creditor Round Rock Crossings Texas LP (Related Doc # 2232) (Ridgway,J.: 3/18/2020) (Michael MNBM) (Entered: 03/18/2020) Email |
3/18/2020 | 2255 | Order Sustaining objection to claim #15770-1; 15770-2 by creditor WinRal Realty Associates, LLC (Related Doc # 2231) (Ridgway,J.: 3/18/2020) (Michael MNBM) (Entered: 03/18/2020) Email |
3/18/2020 | 2254 | Order Sustaining objection to claim #8122-2; 8122-3; 8122-4 by creditor WaterWalk GM, Inc. (Related Doc # 2230) (Ridgway,J.: 3/18/2020) (Michael MNBM) (Entered: 03/18/2020) Email |
3/18/2020 | 2253 | Order Sustaining objection to claim # 16366-1, 16366-2 and 21598-1 by creditor ARCP GM Waukesha WI LLC (Related Doc # 2219) (Ridgway,J.: 3/18/2020) (Michael MNBM) (Entered: 03/18/2020) Email |
3/18/2020 | 2252 | AGREED Order Sustaining objection to claim #16368-1, 16368-2 and 21595-1 by creditor ARCP MT Lafayette IN, LLC (Related Doc # 2218) (Ridgway,J.: 3/18/2020) (Michael MNBM) (Entered: 03/18/2020) Email |
3/16/2020 | 2251 | Notice of continued hearing (re:2152 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 4/15/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 03/16/2020) Email |
3/13/2020 | 2250 | Certificate of service (re:2248 Notice of continued hearing, 2249 Notice of continued hearing) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 03/13/2020) Email |
3/13/2020 | 2249 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 5/13/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 03/13/2020) Email |
3/13/2020 | 2248 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 5/13/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 03/13/2020) Email |
3/12/2020 | 2247 | Motion objecting to claim(s) 16404-1; 16404-2; 21616-1 of Park West Village Phase II LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 4/15/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 03/12/2020) Email |
3/12/2020 | 2246 | Motion objecting to claim(s) 17861-1; 17861-2; 17861-3 of CFCRE 2016-C & Jack Kultgen Expressway, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 4/15/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 03/12/2020) Email |
3/12/2020 | 2245 | Motion objecting to claim(s) 16520-1; 16520-2 of Andrew Square85 filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 4/15/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 03/12/2020) Email |
2/21/2020 | 2244 | BNC Certificate of Mailing - PDF Document. Notice Date 02/21/2020. (Admin.) (Entered: 02/21/2020) Email |
2/21/2020 | 2243 | BNC Certificate of Mailing - PDF Document. Notice Date 02/21/2020. (Admin.) (Entered: 02/21/2020) Email |
2/19/2020 | 2242 | Order Sustaining objection to claim #17601-1 and 17601-2 by creditor WNQ Market Square Owner VIII LP (Related Doc # 2217) (Ridgway,J.: 2/19/2020) (Michael MNBM) (Entered: 02/19/2020) Email |
2/19/2020 | 2241 | Order Sustaining objection to claim #16552-1 and 16552-2 by creditor Gander Three Rivers LLC (Related Doc # 2216) (Ridgway,J.: 2/19/2020) (Michael MNBM) (Entered: 02/19/2020) Email |
2/18/2020 | 2240 | Certificate of service (re:2236 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Donlin, Recano & Company Inc) (Entered: 02/18/2020) Email |
2/18/2020 | 2239 | Notice of continued hearing (re:2218 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 3/18/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 02/18/2020) Email |
2/18/2020 | 2238 | Notice of continued hearing (re:2219 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 3/18/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 02/18/2020) Email |
2/18/2020 | 2237 | Notice of continued hearing (re:2152 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 3/18/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 02/18/2020) Email |
2/14/2020 | 2236 | Motion objecting to claim(s) of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 3/18/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 02/14/2020) Email |
2/14/2020 | 2235 | Notice of rescheduled hearing (re:1641 Motion for administrative expenses) filed by Thirty and Summit Billboard Company, LLC. Hearing to be held on 5/13/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 02/14/2020) Email |
2/14/2020 | 2234 | Notice of rescheduled hearing (re:1642 Motion for administrative expenses) filed by Gravois Bluffs A, LLC. Hearing to be held on 5/13/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 02/14/2020) Email |
2/14/2020 | 2233 | Motion objecting to claim(s) 16371-1; 16371-2; 21597-1 of Cole GM Pensacola FL LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 3/18/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 02/14/2020) Email |
2/14/2020 | 2232 | Motion objecting to claim(s) 11062-1; 11062-2; 21621-1 of Round Rock Crossings Texas LP filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 3/18/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 02/14/2020) Email |
2/14/2020 | 2231 | Motion objecting to claim(s) 15770-1; 15770-2 of WinRal Realty Associates, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 3/18/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 02/14/2020) Email |
2/14/2020 | 2230 | Motion objecting to claim(s) 8122-2; 8122-3; 8122-4 of WaterWalk GM, Inc. filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 3/18/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 02/14/2020) Email |
2/7/2020 | 2229 | Stipulation filed by META Advisors LLC Gander Mountain Liquidating Trustee and AIG Specialty Insurance Company. Nature of stipulation: Regarding the Withdrawal of Request for Payment of Administrative Expense Claim (Sigler, Molly) (Entered: 02/07/2020) Email |
2/5/2020 | 2228 | Transfer of claim Assignment with waiver of notice. Transfer Agreement 3001 (e) 2 Transferor: Gander Hill, LLC (Claim No. 16379) To 1459 East Interstate 20 Holdings Ltd. Partnership. Fee Amount $25 filed by Interested Party 1459 East Interstate 20 Holdings Limited Partnership, a Maryland Limited Partnership. (Platt, Mark) (Entered: 02/05/2020) Email |
2/5/2020 | 2227 | Notice of appearance and request for notice filed by 1459 East Interstate 20 Holdings Limited Partnership, a Maryland Limited Partnership and Mark A. Platt. (Platt, Mark) (Entered: 02/05/2020) Email |
1/28/2020 | 2226 | Summary of quarterly operating report of liquidating trustee. Filing Period: 10/01/2019 - 12/31/2019 (Knapp, Christopher) (Entered: 01/28/2020) Email |
1/17/2020 | 2225 | BNC Certificate of Mailing - PDF Document. Notice Date 01/17/2020. (Admin.) (Entered: 01/17/2020) Email |
1/17/2020 | 2224 | BNC Certificate of Mailing - PDF Document. Notice Date 01/17/2020. (Admin.) (Entered: 01/17/2020) Email |
1/17/2020 | 2223 | BNC Certificate of Mailing - PDF Document. Notice Date 01/17/2020. (Admin.) (Entered: 01/17/2020) Email |
1/17/2020 | 2222 | BNC Certificate of Mailing - PDF Document. Notice Date 01/17/2020. (Admin.) (Entered: 01/17/2020) Email |
1/17/2020 | 2221 | BNC Certificate of Mailing - PDF Document. Notice Date 01/17/2020. (Admin.) (Entered: 01/17/2020) Email |
1/17/2020 | 2220 | BNC Certificate of Mailing - PDF Document. Notice Date 01/17/2020. (Admin.) (Entered: 01/17/2020) Email |
1/17/2020 | 2219 | Motion objecting to claim(s) 16366-1, 16366-2 and 21598-1 of ARCP GM Waukesha WI LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 2/19/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 01/17/2020) Email |
1/17/2020 | 2218 | Motion objecting to claim(s) 16368-1, 16368-2 and 21595-1 of ARCP MT Lafayette IN, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 2/19/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 01/17/2020) Email |
1/17/2020 | 2217 | Motion objecting to claim(s) 17601-1 and 17601-2 of WNQ Market Square Owner VIII LP filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 2/19/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 01/17/2020) Email |
1/17/2020 | 2216 | Motion objecting to claim(s) 16552-1 and 16552-2 of Gander Three Rivers LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 2/19/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 01/17/2020) Email |
1/15/2020 | 2215 | Order Sustaining objection to claim #16583-1; 16583-2 by creditor Gander Texarkana, LLC (Related Doc # 2204) (Ridgway,J.: 1/15/2020) (Michael MNBM) (Entered: 01/15/2020) Email |
1/15/2020 | 2214 | Order Sustaining objection to claim #16674-1; 16674-2 by creditor K.I.L. Enterprises, LTD (Related Doc # 2203) (Ridgway,J.: 1/15/2020) (Michael MNBM) (Entered: 01/15/2020) Email |
1/15/2020 | 2213 | Order Sustaining objection to claim #16565-1 by creditor Gander St. Andrews, LLC (Related Doc # 2202) (Ridgway,J.: 1/15/2020) (Michael MNBM) (Entered: 01/15/2020) Email |
1/15/2020 | 2212 | Order Sustaining in part and approving stipulation re: objection to claim #16528-1; 16528-2 by creditor Marketplace Square JV (Related Doc # 2201) (Ridgway,J.: 1/15/2020) (Michael MNBM) (Entered: 01/15/2020) Email |
1/15/2020 | 2211 | Order Sustaining objection to claim #16379-1; 16379-2 by creditor Gander Hill, LLC (Related Doc # 2200) (Ridgway,J.: 1/15/2020) (Michael MNBM) (Entered: 01/15/2020) Email |
1/15/2020 | 2210 | Order Sustaining objection to claim #16590-1 by creditor Gander Enterprises, LLC (Related Doc # 2199) (Ridgway,J.: 1/15/2020) (Michael MNBM) (Entered: 01/15/2020) Email |
1/14/2020 | 2209 | Certificate of service (re:2207 Notice of continued hearing, 2208 Notice of continued hearing) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 01/14/2020) Email |
1/14/2020 | 2208 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 3/18/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 01/14/2020) Email |
1/14/2020 | 2207 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 3/18/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 01/14/2020) Email |
1/13/2020 | 2206 | Notice of continued hearing (re:2152 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 2/19/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 01/13/2020) Email |
1/10/2020 | 2205 | Stipulation (re:2201 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee and Marketplace Square JV. Proposed order. Nature of stipulation: regarding Objection to Claims No. 16528-1 and 16528-2 (Sigler, Molly) (Entered: 01/10/2020) Email |
12/16/2019 | 2204 | Motion objecting to claim(s) 16583-1; 16583-2 of Gander Texarkana, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 1/15/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 12/16/2019) Email |
12/16/2019 | 2203 | Motion objecting to claim(s) 16674-1; 16674-2 of K.I.L. Enterprises, Ltd. filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 1/15/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 12/16/2019) Email |
12/16/2019 | 2202 | Motion objecting to claim(s) 16565-1 of Gander St. Andrews, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 1/15/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 12/16/2019) Email |
12/16/2019 | 2201 | Motion objecting to claim(s) 16528-1; 16528-2 of Marketplace Square JV filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 1/15/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 12/16/2019) Email |
12/16/2019 | 2200 | Motion objecting to claim(s) 16379-1; 16379-2 of Gander Hill, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 1/15/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 12/16/2019) Email |
12/16/2019 | 2199 | Motion objecting to claim(s) 16590-1 of Gander Enterprises LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 1/15/2020 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 12/16/2019) Email |
12/4/2019 | 2196 | Notice of continued hearing (re:2152 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 1/15/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 12/04/2019) Email |
11/26/2019 | 2198 | Letter filed by COFACE NORTH AMERICA INSURANCE COMPANY with an updated address on behalf of Jones Sign Co. Inc. (Kristi MNBM) (Entered: 12/10/2019) Email |
11/25/2019 | 2197 | Letter filed by COFACE NORTH AMERICA INSURANCE COMPANY with an updated address for NOETIC INC. (Kristi MNBM) (Entered: 12/06/2019) Email |
11/14/2019 | 2195 | Withdrawal of notice of appearance re:(599 Notice of appearance) filed by Cisco Systems Capital Corporation and Patrick D. Newman. (Newman, Patrick) (Entered: 11/14/2019) Email |
11/14/2019 | 2194 | Withdrawal of notice of appearance re:(57 Notice of appearance) filed by AEI Fund Management, Inc.; AEI Income & Growth Fund XXI Limited Partnership; AEI Accredited Investor Fund V LP; and AEI National Income Property Fund VIII LP and Patrick D. Newman. (Newman, Patrick) (Entered: 11/14/2019) Email |
11/14/2019 | 2193 | Withdrawal of notice of appearance re:(56 Notice of appearance, 778 Notice of appearance) filed by AEI Fund Management, Inc.; AEI Income & Growth Fund XXI Limited Partnership; AEI Accredited Investor Fund V LP; and AEI National Income Property Fund VIII LP and Jeffrey D. Klobucar. (Klobucar, Jeffrey) (Entered: 11/14/2019) Email |
11/14/2019 | 2192 | Withdrawal of notice of appearance re:(577 Notice of appearance) filed by Cisco Systems Capital Corporation and Jeffrey D. Klobucar. (Klobucar, Jeffrey) (Entered: 11/14/2019) Email |
11/14/2019 | 2191 | Withdrawal of notice of appearance re:(778 Notice of appearance) filed by Flipp Corporation and Jeffrey D. Klobucar. (Klobucar, Jeffrey) (Entered: 11/14/2019) Email |
11/11/2019 | 2190 | Notice of rescheduled hearing (re:1641 Motion for administrative expenses) filed by Thirty and Summit Billboard Company, LLC. Hearing to be held on 2/19/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 11/11/2019) Email |
11/11/2019 | 2189 | Notice of rescheduled hearing (re:1642 Motion for administrative expenses) filed by Gravois Bluffs A, LLC. Hearing to be held on 2/19/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 11/11/2019) Email |
11/7/2019 | 2188 | BNC Certificate of Mailing - PDF Document. Notice Date 11/07/2019. (Admin.) (Entered: 11/07/2019) Email |
11/7/2019 | 2187 | Notice of Settlement of Claimants Ordered to Mediation. (Jamie MNBS) (Entered: 11/07/2019) Email |
11/5/2019 | 2186 | Order Re: APPROVING STIPULATION FOR RELIEF FROM AUTOMATIC STAY (re:2185 Stipulation for relief from stay) (Janet MNBS) (Entered: 11/05/2019) Email |
11/4/2019 | 2185 | Stipulation for relief from stay filed by James Johnson and Debtors. Proposed order. (Jensen-Carter, Mary Jo) (Entered: 11/04/2019) Email |
10/29/2019 | 2184 | Summary of quarterly operating report of liquidating trustee. Filing Period: July 1, 2019 through September 30, 2019 (Knapp, Christopher) (Entered: 10/29/2019) Email |
10/25/2019 | 2183 | BNC Certificate of Mailing - PDF Document. Notice Date 10/25/2019. (Admin.) (Entered: 10/25/2019) Email |
10/25/2019 | 2182 | BNC Certificate of Mailing - PDF Document. Notice Date 10/25/2019. (Admin.) (Entered: 10/25/2019) Email |
10/25/2019 | 2181 | BNC Certificate of Mailing - PDF Document. Notice Date 10/25/2019. (Admin.) (Entered: 10/25/2019) Email |
10/23/2019 | 2180 | Order Granting Motion to extend or shorten time (Related Doc # 2170) The deadline for the Liquidating Trustee to object to Claims is hereby extended through and including May 28, 2020, without prejudice to the Liquidating Trustees right to seek further extensions of the Claims Objection Bar Date. (Ridgway,J.:10/23/19) (Michael MNBM) (Entered: 10/23/2019) Email |
10/23/2019 | 2179 | Order Granting Motion to compel Mediation for Certain Nonresponsive Reclamation and 503(b)(9) Claimants (Related Doc # 2169) (Ridgway,J.:10/23/19) (Michael MNBM) (Entered: 10/23/2019) Email |
10/23/2019 | 2178 | Order Sustaining objection to claim #14255-1 by creditor The North Carolina Department of Revenue (Related Doc # 2151) (Ridgway,J.:10/23/19) (Michael MNBM) (Entered: 10/23/2019) Email |
10/18/2019 | 2177 | Certificate of service (re:2175 Notice of continued hearing, 2176 Notice of continued hearing) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 10/18/2019) Email |
10/18/2019 | 2176 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 1/15/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 10/18/2019) Email |
10/18/2019 | 2175 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 1/15/2020 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 10/18/2019) Email |
10/15/2019 | 2174 | Letter filed by creditor The NOCO Company regarding change of address (POC #115). (Janet MNBS) (Entered: 10/15/2019) Email |
10/11/2019 | 2173 | Certificate of service (re:2169 Motion to compel) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 10/11/2019) Email |
10/11/2019 | 2172 | Certificate of service (re:2170 Motion to extend or shorten time) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 10/11/2019) Email |
10/11/2019 | 2171 | Notice of continued hearing (re:2152 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 12/12/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 10/11/2019) Email |
10/9/2019 | 2170 | Motion to extend time Claims Objection Bar Date filed by META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 10/23/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 10/09/2019) Email |
10/9/2019 | 2169 | Motion to compel Mediation for Certain Nonresponsive Reclamation and 503(b)(9) Claimants filed by META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 10/23/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 10/09/2019) Email |
10/8/2019 | 2168 | Notice of Intended Distribution under Debtors' and Official Committee of Unsecured Creditors' Joint Plan of Liquidation filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee . (Jamie MNBS) (Entered: 10/08/2019) Email |
10/7/2019 | 2167 | Request for claimant address change for Cequent Consumer Products. Claim Number: 536 New address: 650 COLLEGE RD E STE 2005 PRINCETON NJ 08540. (Debbie MNBS) (Entered: 10/07/2019) Email |
10/7/2019 | 2166 | Request for claimant address change for Icon Outdoors LLC. Claim Number: 224 New address: 650 COLLEGE RD E STE 2005 PRINCETON NJ 08540. (Debbie MNBS) (Entered: 10/07/2019) Email |
10/7/2019 | 2165 | Request for claimant address change for Grace Digital. Claim Number: 28 New address: 650 COLLEGE RD E STE 2005 PRINCETON NJ 08540. (Debbie MNBS) (Entered: 10/07/2019) Email |
10/7/2019 | 2164 | Request for claimant address change for Nester Hosiery Inc. Claim Number: 239 New address: 650 COLLEGE RD E STE 2005 PRINCETON NJ 08540. (Debbie MNBS) (Entered: 10/07/2019) Email |
10/7/2019 | 2163 | Request for claimant address change for O.F. Mossberg & Sons, Inc. Claim Number: 116 New address: 650 COLLEGE RD E STE 2005 PRINCETON NJ 08540. (Debbie MNBS) (Entered: 10/07/2019) Email |
10/7/2019 | 2162 | Request for claimant address change for Columbia River Knife & Tool Co. Claim Number: 461. New address: 650 COLLEGE RD E STE 2005 PRINCETON NJ 08540. (Debbie MNBS) (Entered: 10/07/2019) Email |
10/7/2019 | 2161 | Request for claimant address change for Brinco Mechanical Management Services inc. Claim Number: 515 New address: 650 COLLEGE RD E STE 2005 PRINCETON NJ 08540 (Debbie MNBS) (Entered: 10/07/2019) Email |
10/7/2019 | 2160 | Request for claimant address change for BB & T FACTORS CORPORATION. Claim Number: 162 New address: 650 COLLEGE ROAD EASTSUITE 2005PRINCETON NJ 08540 (Debbie MNBS) (Entered: 10/07/2019) Email |
10/4/2019 | 2159 | BNC Certificate of Mailing - PDF Document. Notice Date 10/04/2019. (Admin.) (Entered: 10/04/2019) Email |
10/4/2019 | 2158 | BNC Certificate of Mailing - PDF Document. Notice Date 10/04/2019. (Admin.) (Entered: 10/04/2019) Email |
10/2/2019 | 2157 | Order Sustaining objection to claim #21766-1 by creditor Illinois Department of Employment Security (Related Doc # 2142) (Ridgway,J.:10/2/19) (Michael MNBM) (Entered: 10/02/2019) Email |
10/2/2019 | 2156 | Order Sustaining objection to claim #17479-1 by creditor Tennessee Department of Revenue (Related Doc # 2093) (Ridgway,J.:10/2/19) (Michael MNBM) (Entered: 10/02/2019) Email |
10/1/2019 | 2155 | Stipulation (re:2093 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee and Herbert H. Slatery III. Proposed order. Nature of stipulation: to Disallow and Expunge Claim No. 17479-1 and to Reclassify Claim No. 17479-2 (Knapp, Christopher) (Entered: 10/01/2019) Email |
9/24/2019 | 2154 | Certificate of service (re:2152 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. (Sigler, Molly) (Entered: 09/24/2019) Email |
9/24/2019 | 2153 | Certificate of service (re:2151 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. (Sigler, Molly) (Entered: 09/24/2019) Email |
9/23/2019 | 2152 | EDITED ENTRY TO INCLUDE: MEMORANDUM. Motion objecting to claim(s) 529-1 of The Ohio Bureau of Workers' Compensation filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 10/23/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) Modified on 9/24/2019 (LindaE QC MNBS). (Entered: 09/23/2019) Email |
9/23/2019 | 2151 | EDITED ENTRY TO INCLUDE: MEMORANDUM Motion objecting to claim(s) 14255-1 of The North Carolina Department of Revenue filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 10/23/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) Modified on 9/24/2019 (LindaE QC MNBS). (Entered: 09/23/2019) Email |
9/13/2019 | 2150 | BNC Certificate of Mailing - PDF Document. Notice Date 09/13/2019. (Admin.) (Entered: 09/13/2019) Email |
9/12/2019 | 2149 | Notice of rescheduled hearing (re:1641 Motion for administrative expenses) filed by Thirty and Summit Billboard Company, LLC. Hearing to be held on 11/13/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 09/12/2019) Email |
9/12/2019 | 2148 | Notice of rescheduled hearing (re:1642 Motion for administrative expenses) filed by Gravois Bluffs A, LLC. Hearing to be held on 11/13/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 09/12/2019) Email |
9/11/2019 | 2147 | Order Re: APPROVING STIPULATION TO RECLASSIFY CLAIM NO. 3040-1 FILED BY THE OHIO DEPARTMENT OF TAXATION (re:2088 Motion objecting to claim, 2146 Stipulation) (Ridgway,J.:9/11/19) (Michael MNBM) (Entered: 09/11/2019) Email |
9/10/2019 | 2146 | Stipulation (re:2088 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee and Ohio Department of Taxation. Proposed order. Nature of stipulation: regarding objection to claim No. 3040-1 (Knapp, Christopher) (Entered: 09/10/2019) Email |
9/4/2019 | 2145 | Withdrawal of notice of appearance re:(2099 Notice of appearance) filed by Jay Tibbets and David L. Tomenes. (Tomenes, David) (Entered: 09/04/2019) Email |
9/4/2019 | 2144 | Withdrawal of notice of appearance re:(2098 Notice of appearance) filed by Jay Tibbets and David L. Tomenes. (Tomenes, David) (Entered: 09/04/2019) Email |
8/27/2019 | 2143 | Certificate of service (re:2142 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. (Sigler, Molly) (Entered: 08/27/2019) Email |
8/26/2019 | 2142 | Motion objecting to claim(s) 21766-1 of Illinois Department of Employment Security filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 10/2/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Sigler, Molly) (Entered: 08/26/2019) Email |
8/24/2019 | 2141 | BNC Certificate of Mailing - PDF Document. Notice Date 08/24/2019. (Admin.) (Entered: 08/24/2019) Email |
8/24/2019 | 2140 | BNC Certificate of Mailing - PDF Document. Notice Date 08/24/2019. (Admin.) (Entered: 08/24/2019) Email |
8/24/2019 | 2139 | BNC Certificate of Mailing - PDF Document. Notice Date 08/24/2019. (Admin.) (Entered: 08/24/2019) Email |
8/24/2019 | 2138 | BNC Certificate of Mailing - PDF Document. Notice Date 08/24/2019. (Admin.) (Entered: 08/24/2019) Email |
8/22/2019 | 2137 | Order Sustaining objection to claim #30-1 by creditor CDW, LLC (Related Doc # 2123) (Jamie MNBS) (Entered: 08/22/2019) Email |
8/22/2019 | 2136 | Order Sustaining objection to claim #11757-1 by creditor Johnson County Treasurer (Related Doc # 2122) (Jamie MNBS) (Entered: 08/22/2019) Email |
8/22/2019 | 2135 | Order Granting 25th Omnibus Motion Objecting to Amended Claims (Related Doc # 2117) (Jamie MNBS) (Entered: 08/22/2019) Email |
8/22/2019 | 2134 | Order Granting 24th Omnibus Motion Objecting to Certain Employee Claims for Insufficient Supporting Documentation. (Related Doc # 2116) (Jamie MNBS) (Entered: 08/22/2019) Email |
8/21/2019 | 2133 | EDITED ENTRY: NOTICE OF CONTINUED HEARING FILED BY COUNSEL FOR THE GANDER MOUNTAIN LIQUIDATING TRUST, NOT Notice of continued hearing (re:2093 Motion objecting to claim) filed by Gander Mountain Company. Hearing to be held on 10/2/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) Modified on 8/21/2019 (LindaE QC MNBS). (Entered: 08/21/2019) Email |
8/21/2019 | 2132 | EDITED ENTRY: NOTICE OF CONTINUED HEARING FILED BY COUNSEL FOR THE GANDER MOUNTAIN LIQUIDATING TRUST, NOT Notice of continued hearing filed by Gander Mountain Company. Hearing to be held on 10/2/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) Modified on 8/21/2019 (LindaE QC MNBS). (Entered: 08/21/2019) Email |
8/9/2019 | 2131 | BNC Certificate of Mailing - PDF Document. Notice Date 08/09/2019. (Admin.) (Entered: 08/09/2019) Email |
8/7/2019 | 2130 | Opinion (Michael MNBM) (Entered: 08/07/2019) Email |
8/7/2019 | 2129 | MEMORANDUM DECISION Sustaining objection to claim #21494-2; 21492-2; 21495-2; 21491-3; 21497-2; 21493-2; 21496-2 by creditor Various creditors (Related Doc # 1821) (Ridgway,J.:8/7/19) (Michael MNBM) (Entered: 08/07/2019) Email |
8/5/2019 | 2128 | Notice of appearance and request for notice filed by META Advisors LLC Gander Mountain Liquidating Trustee and Molly N. Sigler. (Sigler, Molly) (Entered: 08/05/2019) Email |
8/5/2019 | 2127 | Summary of quarterly operating report of liquidating trustee. Filing Period: April 1, 2019 through June 30, 2019 (Knapp, Christopher) (Entered: 08/05/2019) Email |
7/24/2019 | 2125 | Certificate of service (re:2117 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 07/24/2019) Email |
7/24/2019 | 2124 | Certificate of service (re:2116 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 07/24/2019) Email |
7/23/2019 | 2123 | Motion objecting to claim(s) 30-1 of CDW, LLC filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 8/22/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 07/23/2019) Email |
7/23/2019 | 2122 | Motion objecting to claim(s) 11757-1 of Johnson County Treasurer filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 8/22/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 07/23/2019) Email |
7/19/2019 | 2121 | BNC Certificate of Mailing - PDF Document. Notice Date 07/19/2019. (Admin.) (Entered: 07/19/2019) Email |
7/19/2019 | 2120 | BNC Certificate of Mailing - PDF Document. Notice Date 07/19/2019. (Admin.) (Entered: 07/19/2019) Email |
7/19/2019 | 2119 | BNC Certificate of Mailing - PDF Document. Notice Date 07/19/2019. (Admin.) (Entered: 07/19/2019) Email |
7/19/2019 | 2118 | BNC Certificate of Mailing - PDF Document. Notice Date 07/19/2019. (Admin.) (Entered: 07/19/2019) Email |
7/19/2019 | 2117 | Motion objecting to claim(s) of various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 8/22/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 07/19/2019) Email |
7/19/2019 | 2116 | Motion objecting to claim(s) of various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 8/22/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 07/19/2019) Email |
7/17/2019 | 2126 | Letter filed by creditor ROBERT ALLEN PLATTE with an updated address. (Kristi MNBM) (Entered: 07/25/2019) Email |
7/17/2019 | 2115 | Order Sustaining objection to claim #21774-1 by creditor Massachusetts Department of Taxation (Related Doc # 2089) (Ridgway,J.:7/17/19) (Michael MNBM) (Entered: 07/17/2019) Email |
7/17/2019 | 2114 | Order Sustaining objection to claim #3897-1 by creditor Indiana Department of Revenue (Related Doc # 2094) (Ridgway,J.:7/17/19) (Michael MNBM) (Entered: 07/17/2019) Email |
7/17/2019 | 2113 | Order GRANTING THE LIQUIDATING TRUSTEES TWENTY-THIRD OMNIBUS MOTION OBJECTING TO CERTAIN PRIORITY CLAIMS FOR INSUFFICIENT SUPPORTING DOCUMENTATION (Ridgway,J.:7/17/19) (Michael MNBM) (Entered: 07/17/2019) Email |
7/17/2019 | 2112 | Order GRANTING THE LIQUIDATING TRUSTEES TWENTY-SECOND OMNIBUS MOTION OBJECTING TOUNTIMELY PRIORITY CLAIMS (Ridgway,J.:7/17/19) (Michael MNBM) (Entered: 07/17/2019) Email |
7/15/2019 | 2111 | Notice of continued hearing (re:2093 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 8/22/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 07/15/2019) Email |
7/15/2019 | 2110 | Notice of continued hearing (re:2088 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 8/22/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 07/15/2019) Email |
7/12/2019 | 2109 | Notice of rescheduled hearing (re:1641 Motion for administrative expenses) filed by Thirty and Summit Billboard Company, LLC. Hearing to be held on 9/18/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 07/12/2019) Email |
7/12/2019 | 2108 | Notice of rescheduled hearing (re:1642 Motion for administrative expenses) filed by Gravois Bluffs A, LLC. Hearing to be held on 9/18/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 07/12/2019) Email |
7/12/2019 | 2107 | Certificate of service (re:2105 Notice of continued hearing, 2106 Notice of continued hearing) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 07/12/2019) Email |
7/12/2019 | 2106 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 10/23/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 07/12/2019) Email |
7/12/2019 | 2105 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Tiger Capital Group, LLC. Hearing to be held on 10/23/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 07/12/2019) Email |
7/12/2019 | 2104 | Response to 2093 Motion objecting to claim filed by Creditor TN Dept of Revenue. An affidavit or verification, Memorandum of law. (Willey, Michael) (Entered: 07/12/2019) Email |
7/12/2019 | 2103 | EDITED ENTRY: AFFIDAVIT, PROOF OF SERVICE NOT SUBMITTED AS STATED. Response to 2088 Motion objecting to claim filed by Creditor OHIO DEPARTMENT OF TAXATION. An affidavit or verification, Memorandum of law, Proof of service. (Zap, Jennifer) Modified on 7/12/2019 (LindaE QC MNBS). (Entered: 07/12/2019) Email |
7/11/2019 | 2102 | Notice of appearance and request for notice filed by OHIO DEPARTMENT OF TAXATION and Jennifer L. Zap. (Zap, Jennifer) (Entered: 07/11/2019) Email |
7/10/2019 | 2101 | Receipt of Pro Hac Vice Admission Fee - $100.00 by BM. Receipt Number 14375. (admin) (Entered: 07/10/2019) Email |
7/8/2019 | 2100 | Application for admission pro hac vice of Jennifer Zap filed by Wendy S. Tien for OHIO DEPARTMENT OF TAXATION. Receipt Number O, Fee Amount $100, (Tien, Wendy) (Entered: 07/08/2019) Email |
7/1/2019 | 2099 | Notice of appearance and request for notice filed by Jay Tibbets and David L. Tomenes. Proof of service. (Tomenes, David) (Entered: 07/01/2019) Email |
7/1/2019 | 2098 | Notice of appearance and request for notice filed by Jay Tibbets and Garth G. Gavenda. Proof of service. (Gavenda, Garth) (Entered: 07/01/2019) Email |
7/1/2019 | 2097 | Withdrawal of notice of appearance re:(1539 Notice of appearance) filed by Jay Tibbets and T. Chris Stewart. (Stewart, T.) (Entered: 07/01/2019) Email |
6/17/2019 | 2096 | Certificate of service (re:2094 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. (Knapp, Christopher) (Entered: 06/17/2019) Email |
6/17/2019 | 2095 | Certificate of service (re:2093 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. (Knapp, Christopher) (Entered: 06/17/2019) Email |
6/17/2019 | 2094 | Motion objecting to claim(s) 3897-1 of Indiana Department of Revenue filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/17/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 06/17/2019) Email |
6/17/2019 | 2093 | EDITED ENTRY TO INCLUDE: MEMORANDUM OF LAW, PROPOSED ORDER. Motion objecting to claim(s) 17479-1 of Tennessee Department of Revenue filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/17/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) Modified on 6/18/2019 (LindaE QC MNBS). (Entered: 06/17/2019) Email |
6/17/2019 | 2092 | Withdrawal of claim 21501 filed by Interested Party Texas Comptroller of Public Accounts and Texas Workforce Commission. (Debbie MNBS) (Entered: 06/17/2019) Email |
6/13/2019 | 2091 | Certificate of service (re:2089 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. (Knapp, Christopher) (Entered: 06/13/2019) Email |
6/13/2019 | 2090 | Certificate of service (re:2088 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. (Knapp, Christopher) (Entered: 06/13/2019) Email |
6/13/2019 | 2089 | EDITED ENTRY: MEMORANDUM OF LAW ALSO FILED. Motion objecting to claim(s) 21774-1 of Massachusetts Department of Taxation filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/17/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) Modified on 6/13/2019 (Kristin MNBM). (Entered: 06/13/2019) Email |
6/13/2019 | 2088 | EDITED ENTRY: MEMORANDUM OF LAW ALSO FILED. Motion objecting to claim(s) of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/17/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) Modified on 6/13/2019 (Kristin MNBM). (Entered: 06/13/2019) Email |
6/13/2019 | 2087 | Withdrawal of Claim Nos. 553 (State of Michigan - Mich Department of Treasury) (Entered: 06/13/2019) Email |
6/13/2019 | 2086 | Withdrawal of Claim Nos. 21712 (Michigan Department of Treasury) (Entered: 06/13/2019) Email |
6/7/2019 | 2085 | BNC Certificate of Mailing - PDF Document. Notice Date 06/07/2019. (Admin.) (Entered: 06/07/2019) Email |
6/7/2019 | 2084 | Certificate of service (re:2083 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. (Knapp, Christopher) (Entered: 06/07/2019) Email |
6/6/2019 | 2083 | Motion objecting to claim(s) of Various Creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 7/17/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 06/06/2019) Email |
6/5/2019 | 2082 | Order Granting LIQUIDATING TRUSTEES MOTION FOR ENTRY OF AN ORDER (A) ESTIMATING CERTAIN TAX CLAIMS IN A MAXIMUM AMOUNT FOR PURPOSES OF ALLOWANCE AND DISTRIBUTIONS AND (B) GRANTING RELATED RELIEF (Related Doc # 2008) (Ridgway,J.:6/5/19) (Michael MNBM) (Entered: 06/05/2019) Email |
6/4/2019 | 2081 | Withdrawal of notice of appearance re:(176 Notice of appearance) filed by Scenic Capital, LLC and Bryce D Jasper. (Jasper, Bryce) (Entered: 06/04/2019) Email |
5/31/2019 | 2080 | Response to 2008 Motion filed by Creditor Melissa Harris County Municipal Utility Dist 248 . Proof of service. (LindaS MNBM) (Entered: 05/31/2019) Email |
5/31/2019 | 2079 | Notice of rescheduled hearing (re:1642 Motion for administrative expenses) filed by Gravois Bluffs A, LLC. Hearing to be held on 7/17/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 05/31/2019) Email |
5/31/2019 | 2078 | Notice of rescheduled hearing (re:1641 Motion for administrative expenses) filed by Thirty and Summit Billboard Company, LLC. Hearing to be held on 7/17/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 05/31/2019) Email |
5/24/2019 | 2077 | BNC Certificate of Mailing - PDF Document. Notice Date 05/24/2019. (Admin.) (Entered: 05/24/2019) Email |
5/24/2019 | 2076 | BNC Certificate of Mailing - PDF Document. Notice Date 05/24/2019. (Admin.) (Entered: 05/24/2019) Email |
5/24/2019 | 2075 | BNC Certificate of Mailing - PDF Document. Notice Date 05/24/2019. (Admin.) (Entered: 05/24/2019) Email |
5/24/2019 | 2074 | BNC Certificate of Mailing - PDF Document. Notice Date 05/24/2019. (Admin.) (Entered: 05/24/2019) Email |
5/24/2019 | 2073 | BNC Certificate of Mailing - PDF Document. Notice Date 05/24/2019. (Admin.) (Entered: 05/24/2019) Email |
5/24/2019 | 2072 | BNC Certificate of Mailing - PDF Document. Notice Date 05/24/2019. (Admin.) (Entered: 05/24/2019) Email |
5/24/2019 | 2071 | BNC Certificate of Mailing - PDF Document. Notice Date 05/24/2019. (Admin.) (Entered: 05/24/2019) Email |
5/24/2019 | 2070 | BNC Certificate of Mailing - PDF Document. Notice Date 05/24/2019. (Admin.) (Entered: 05/24/2019) Email |
5/24/2019 | 2069 | BNC Certificate of Mailing - PDF Document. Notice Date 05/24/2019. (Admin.) (Entered: 05/24/2019) Email |
5/22/2019 | 2068 | Order Granting the Liquidating Trustee's Twenty-First Omnibus Motion Objecting to Satisfied Secured Claims (Related Doc # 2006) (Jamie MNBS) (Entered: 05/22/2019) Email |
5/22/2019 | 2067 | Order Granting the Liquidating Trustee's Twentieth Omnibus Motion Objecting to Amended Claims (Related Doc # 2005) (Jamie MNBS) (Entered: 05/22/2019) Email |
5/22/2019 | 2066 | Order Granting objection to claim #18943-1 by creditor Seminole County, Florida (Related Doc # 2004) (Jamie MNBS) (Entered: 05/22/2019) Email |
5/22/2019 | 2065 | Order Granting objection to claim #21670-1 by creditor Saginaw County, Michigan (Related Doc # 2003) (Jamie MNBS) (Entered: 05/22/2019) Email |
5/22/2019 | 2064 | Order Granting objection to claim #403-2 by creditor Albemarle County, Virginia (Related Doc # 2002) (Jamie MNBS) (Entered: 05/22/2019) Email |
5/22/2019 | 2063 | Order Granting objection to claim #202.1 by creditor Lowndes County, GA (Related Doc # 2001) (Jamie MNBS) (Entered: 05/22/2019) Email |
5/22/2019 | 2062 | Order Granting the Liquidating Trustee's Nineteenth Omnibus Motion Objecting to Untimely Secured Claims (Related Doc # 2000). (Jamie MNBS) (Entered: 05/22/2019) Email |
5/22/2019 | 2061 | Order Granting the Liquidating Trust's Eighteenth Omnibus Motion Objecting to and Reclassifying Certain Reclamation and 503(B)(9) Claims of Claimants that Failed to Participate in Mediation. (Related Doc # 1999) (Jamie MNBS) (Entered: 05/22/2019) Email |
5/22/2019 | 2060 | Order Granting Motion and Extending the Claims Objection Bar Date (Related Doc # 2022) (Jamie MNBS) (Entered: 05/22/2019) Email |
5/21/2019 | 2059 | Adversary case 19-03053. (14 (Recovery of money/property - other)), Complaint without demand for jury trial by Gander Mountain Liquidating Trust against MasterCard International Incorporated. Fee Amount $350 (Knapp, Christopher) (Entered: 05/21/2019) Email |
5/17/2019 | 2058 | BNC Certificate of Mailing - PDF Document. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019) Email |
5/17/2019 | 2057 | BNC Certificate of Mailing - PDF Document. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019) Email |
5/17/2019 | 2056 | BNC Certificate of Mailing - PDF Document. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019) Email |
5/17/2019 | 2055 | BNC Certificate of Mailing - PDF Document. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019) Email |
5/17/2019 | 2054 | BNC Certificate of Mailing - PDF Document. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019) Email |
5/17/2019 | 2053 | BNC Certificate of Mailing - PDF Document. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019) Email |
5/17/2019 | 2052 | BNC Certificate of Mailing - PDF Document. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019) Email |
5/17/2019 | 2051 | BNC Certificate of Mailing - PDF Document. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019) Email |
5/17/2019 | 2050 | BNC Certificate of Mailing - PDF Document. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019) Email |
5/17/2019 | 2049 | BNC Certificate of Mailing - PDF Document. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019) Email |
5/17/2019 | 2048 | BNC Certificate of Mailing - PDF Document. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019) Email |
5/17/2019 | 2047 | BNC Certificate of Mailing - PDF Document. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019) Email |
5/17/2019 | 2046 | BNC Certificate of Mailing - PDF Document. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019) Email |
5/17/2019 | 2045 | BNC Certificate of Mailing - PDF Document. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019) Email |
5/15/2019 | 2044 | Order Granting objection to claim #10088-1 by creditor Wisconsin Department of Revenue (Related Doc # 1970) (Ridgway,J.:5/15/19) (Michael MNBM) (Entered: 05/15/2019) Email |
5/15/2019 | 2043 | Order Granting objection to claim #16390-1 by creditor Warrantech Corporation (Related Doc # 1969) (Ridgway,J.:5/15/19) (Michael MNBM) (Entered: 05/15/2019) Email |
5/15/2019 | 2042 | Order Granting objection to claim #43-1 by creditor Tulsa County Treasurer (Related Doc # 1982) (Ridgway,J.:5/15/19) (Michael MNBM) (Entered: 05/15/2019) Email |
5/15/2019 | 2041 | Order Granting objection to claim #18156-2 by creditor Prince William County (Related Doc # 1981) (Ridgway,J.:5/15/19) (Michael MNBM) (Entered: 05/15/2019) Email |
5/15/2019 | 2040 | Order Granting objection to claim #121-4 by creditor Pennsylvania Department of Revenue (Related Doc # 1980) (Ridgway,J.:5/15/19) (Michael MNBM) (Entered: 05/15/2019) Email |
5/15/2019 | 2039 | Order Granting objection to claim #21675-1 by creditor Ohio Department of Taxation (Related Doc # 1968) (Ridgway,J.:5/15/19) (Michael MNBM) (Entered: 05/15/2019) Email |
5/15/2019 | 2038 | Order Granting objection to claim #21712-1 by creditor Michigan Department of Treasury (Related Doc # 1979) (Ridgway,J.:5/15/19) (Michael MNBM) (Entered: 05/15/2019) Email |
5/15/2019 | 2037 | Order Granting objection to claim #5236-1 by creditor Marion County Treasurer (Related Doc # 1978) (Ridgway,J.:5/15/19) (Michael MNBM) (Entered: 05/15/2019) Email |
5/15/2019 | 2036 | Order Granting objection to claim #508-1 by creditor Lowndes County Tax Commissioner (Related Doc # 1977) (Ridgway,J.:5/15/19) (Michael MNBM) (Entered: 05/15/2019) Email |
5/15/2019 | 2035 | Order Granting objection to claim #7989-1 by creditor Gwinnett County Tax Commissioner (Related Doc # 1976) (Ridgway,J.:5/15/19) (Michael MNBM) (Entered: 05/15/2019) Email |
5/15/2019 | 2034 | Order Granting objection to claim #174-2 by creditor Coweta County Tax Commissioner (Related Doc # 1975) (Ridgway,J.:5/15/19) (Michael MNBM) (Entered: 05/15/2019) Email |
5/15/2019 | 2033 | Order Granting objection to claim #203-1 by creditor Charter Township of Flint (Related Doc # 1974) (Ridgway,J.:5/15/19) (Michael MNBM) (Entered: 05/15/2019) Email |
5/15/2019 | 2032 | Order Granting objection to claim #407-1 by creditor Allen County Treasurer (Related Doc # 1973) (Ridgway,J.:5/15/19) (Michael MNBM) (Entered: 05/15/2019) Email |
5/15/2019 | 2031 | Order GRANTING THE LIQUIDATING TRUSTEES SIXTEENTH OMNIBUS MOTION OBJECTING TO CERTAIN EMPLOYEE CLAIMS FOR INSUFFICIENT SUPPORTING DOCUMENTATION (Ridgway,J.:5/15/19) (Michael MNBM) (Entered: 05/15/2019) Email |
5/14/2019 | 2030 | Withdrawal (re:1967 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. (Knapp, Christopher) (Entered: 05/14/2019) Email |
5/13/2019 | 2029 | Certificate of service (re:2027 Notice of continued hearing, 2028 Notice of continued hearing) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 05/13/2019) Email |
5/13/2019 | 2028 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 7/17/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 05/13/2019) Email |
5/13/2019 | 2027 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 7/17/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 05/13/2019) Email |
5/10/2019 | 2026 | Notice of rescheduled hearing (re:1641 Motion for administrative expenses) filed by Thirty and Summit Billboard Company, LLC. Hearing to be held on 6/5/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 05/10/2019) Email |
5/10/2019 | 2025 | Notice of rescheduled hearing (re:1642 Motion for administrative expenses) filed by Gravois Bluffs A, LLC. Hearing to be held on 6/5/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 05/10/2019) Email |
5/10/2019 | 2024 | Withdrawal (re:1645 Motion for administrative expenses) filed by Ramco-Gershenson Properties Trust. Proof of service. (Kantor, Joseph) (Entered: 05/10/2019) Email |
5/10/2019 | 2023 | Certificate of service (re:2022 Motion to extend or shorten time) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/10/2019) Email |
5/8/2019 | 2022 | Motion to extend time claims objection bar date filed by META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 5/22/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 05/08/2019) Email |
5/5/2019 | 2021 | BNC Certificate of Mailing. Notice Date 05/05/2019. (Admin.) (Entered: 05/05/2019) Email |
5/3/2019 | 2020 | Certificate of service (re:2008 Motion) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/03/2019) Email |
5/3/2019 | 2019 | Certificate of service (re:2006 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/03/2019) Email |
5/3/2019 | 2018 | Certificate of service (re:2005 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/03/2019) Email |
5/3/2019 | 2017 | Certificate of service (re:2004 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/03/2019) Email |
5/3/2019 | 2016 | Certificate of service (re:2003 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/03/2019) Email |
5/3/2019 | 2015 | Certificate of service (re:1 Voluntary chapter 11 petition, 2002 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/03/2019) Email |
5/3/2019 | 2014 | Certificate of service (re:2001 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/03/2019) Email |
5/3/2019 | 2013 | Certificate of service (re:2000 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/03/2019) Email |
5/3/2019 | 2012 | Certificate of service (re:1999 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/03/2019) Email |
5/3/2019 | 2011 | Notice of filing of official transcript. Notice is hereby given that an official 2010 Transcript of the hearing held on 08/07/2017 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Susan MNBM) (Entered: 05/03/2019) Email |
5/2/2019 | 2010 | Transcript of hearing re:1087 Order on motion to compel held on August 7, 2017. Document restricted for 90 days, call Transcriber for copy. Transcriber: Leslie Pingley 651-681-8550 Notice of Intent to Request Redaction Deadline Due By 5/9/2019. Redaction Request Due By 05/23/2019. Redacted Transcript Submission Due By 06/3/2019. Transcript access will be restricted through 07/31/2019. (Johnson, Neil) (Entered: 05/02/2019) Email |
5/2/2019 | 2009 | Summary of quarterly operating report of liquidating trustee. Filing Period: 1/01/2019 - 3/31/2019 (Knapp, Christopher) (Entered: 05/02/2019) Email |
5/1/2019 | 2008 | Motion Estimating Certain Tax Claims in a Maximum Amount for Purposes of Allowance and Distributions filed by META Advisors LLC Gander Mountain Liquidating Trustee . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 6/5/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Jamie MNBS) (Entered: 05/01/2019) Email |
4/29/2019 | 2007 | Notice of Intended Distribution under Debtors' and Official Committee of Unsecured Creditors' Joint Plan of Liquidation filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee . (Jamie MNBS) (Entered: 04/29/2019) Email |
4/22/2019 | 2006 | Motion objecting to claim(s) of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/22/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/22/2019) Email |
4/22/2019 | 2005 | Motion objecting to claim(s) of Various Creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/22/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/22/2019) Email |
4/22/2019 | 2004 | Motion objecting to claim(s) 18943-1 of Seminole County, Florida filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/22/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/22/2019) Email |
4/22/2019 | 2003 | Motion objecting to claim(s) 21670-1 of Saginaw County, Michigan filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/22/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/22/2019) Email |
4/22/2019 | 2002 | Motion objecting to claim(s) 403-2 of Albemarle County, Virginia filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/22/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/22/2019) Email |
4/22/2019 | 2001 | Motion objecting to claim(s) 202.1 of Lowndes County, GA filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/22/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/22/2019) Email |
4/22/2019 | 2000 | Motion objecting to claim(s) of Various Creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/22/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/22/2019) Email |
4/22/2019 | 1999 | Motion objecting to claim(s) of Various Creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/22/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/22/2019) Email |
4/18/2019 | 1998 | Withdrawal of notice of appearance re:(778 Notice of appearance) filed by Flipp Corporation and Jeffrey D. Klobucar. (Klobucar, Jeffrey) (Entered: 04/18/2019) Email |
4/17/2019 | 1997 | Certificate of service (re:1974 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/17/2019) Email |
4/17/2019 | 1996 | Certificate of service (re:1973 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/17/2019) Email |
4/17/2019 | 1995 | Certificate of service (re:1966 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/17/2019) Email |
4/17/2019 | 1994 | Certificate of service (re:1970 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/17/2019) Email |
4/17/2019 | 1993 | Certificate of service (re:1969 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/17/2019) Email |
4/17/2019 | 1992 | Certificate of service (re:1968 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/17/2019) Email |
4/17/2019 | 1991 | Certificate of service (re:1967 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/17/2019) Email |
4/17/2019 | 1990 | Certificate of service (re:1982 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/17/2019) Email |
4/17/2019 | 1989 | Certificate of service (re:1981 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/17/2019) Email |
4/17/2019 | 1988 | Certificate of service (re:1980 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/17/2019) Email |
4/17/2019 | 1987 | Certificate of service (re:1979 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/17/2019) Email |
4/17/2019 | 1986 | Certificate of service (re:1978 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/17/2019) Email |
4/17/2019 | 1985 | Certificate of service (re:1977 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/17/2019) Email |
4/17/2019 | 1984 | Certificate of service (re:1976 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/17/2019) Email |
4/17/2019 | 1983 | Certificate of service (re:1975 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/17/2019) Email |
4/15/2019 | 1982 | Motion objecting to claim(s) 43-1 of Tulsa County Treasurer filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/15/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/15/2019) Email |
4/15/2019 | 1981 | Motion objecting to claim(s) 18156-2 of Prince William County filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/15/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/15/2019) Email |
4/15/2019 | 1980 | Motion objecting to claim(s) 121-4 of Pennsylvania Department of Revenue filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/15/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/15/2019) Email |
4/15/2019 | 1979 | Motion objecting to claim(s) 21712-1 of Michigan Department of Treasury filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/15/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/15/2019) Email |
4/15/2019 | 1978 | Motion objecting to claim(s) 5236-1 of Marion County Treasurer filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/15/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/15/2019) Email |
4/15/2019 | 1977 | Motion objecting to claim(s) 508-1 of Lowndes County Tax Commissioner filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/15/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/15/2019) Email |
4/15/2019 | 1976 | Motion objecting to claim(s) 7989-1 of Gwinnett County Tax Commissioner filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/15/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/15/2019) Email |
4/15/2019 | 1975 | Motion objecting to claim(s) 174-2 of Coweta County Tax Commissioner filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/15/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/15/2019) Email |
4/15/2019 | 1974 | Motion objecting to claim(s) 203-1 of Charter Township of Flint filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/15/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/15/2019) Email |
4/15/2019 | 1973 | Motion objecting to claim(s) 407-1 of Allen County Treasurer filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/15/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/15/2019) Email |
4/15/2019 | 1972 | Withdrawal of claim 77 filed by Creditor Hennepin County Treasurer Lee. (Lee, Hennepin County Treasurer) (Entered: 04/15/2019) Email |
4/15/2019 | 1971 | Withdrawal of claim 78 filed by Creditor Hennepin County Treasurer Lee. (Lee, Hennepin County Treasurer) (Entered: 04/15/2019) Email |
4/10/2019 | 1970 | Motion objecting to claim(s) 10088-1 of Wisconsin Department of Revenue filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/15/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/10/2019) Email |
4/10/2019 | 1969 | Motion objecting to claim(s) 16390-1 of Warrantech Corporation filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/15/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/10/2019) Email |
4/10/2019 | 1968 | Motion objecting to claim(s) 21675-1 of Ohio Department of Taxation filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/15/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/10/2019) Email |
4/10/2019 | 1967 | Motion objecting to claim(s) 77-1; 78-1 of Hennepin County Treasurer filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/15/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/10/2019) Email |
4/10/2019 | 1966 | Motion objecting to claim(s) of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/15/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/10/2019) Email |
3/27/2019 | 1965 | Receipt of Pro Hac Vice Admission Fee - $100.00 by BM. Receipt Number 13947. (admin) (Entered: 03/27/2019) Email |
3/27/2019 | 1964 | Application for admission pro hac vice of Melissa L. Van Eck filed by Wendy S. Tien for Minnesota Department of Natural Resources. Receipt Number O, Fee Amount $100, (Tien, Wendy) (Entered: 03/27/2019) Email |
3/22/2019 | 1963 | BNC Certificate of Mailing - PDF Document. Notice Date 03/22/2019. (Admin.) (Entered: 03/22/2019) Email |
3/22/2019 | 1962 | BNC Certificate of Mailing - PDF Document. Notice Date 03/22/2019. (Admin.) (Entered: 03/22/2019) Email |
3/22/2019 | 1961 | BNC Certificate of Mailing - PDF Document. Notice Date 03/22/2019. (Admin.) (Entered: 03/22/2019) Email |
3/22/2019 | 1960 | BNC Certificate of Mailing - PDF Document. Notice Date 03/22/2019. (Admin.) (Entered: 03/22/2019) Email |
3/22/2019 | 1959 | BNC Certificate of Mailing - PDF Document. Notice Date 03/22/2019. (Admin.) (Entered: 03/22/2019) Email |
3/20/2019 | 1958 | Order Sustaining objection to claim #1596, 14054, 15688, 16275, 16426, 16448, 16457 by creditor Various creditors (Related Doc # 1942) (Ridgway,J.:3/20/19) (Michael MNBM) (Entered: 03/20/2019) Email |
3/20/2019 | 1957 | Order Sustaining objection to claim #77, 78, 123, 4054 by creditor Various creditors (Related Doc # 1941) (Ridgway,J.:3/20/19) (Michael MNBM) (Entered: 03/20/2019) Email |
3/20/2019 | 1956 | Order Sustaining objection to claim #18238, 18248, 20206, 20987, 21362, 21476, 21548, 21558, 21681 by creditor Various creditors (Related Doc # 1940) (Ridgway,J.:3/20/19) (Michael MNBM) (Entered: 03/20/2019) Email |
3/20/2019 | 1955 | Order Sustaining objection to claim #1916, 1918, 5898, 8290, 18238, 18248 by creditor Various creditors (Related Doc # 1939) (Ridgway,J.:3/20/19) (Michael MNBM) (Entered: 03/20/2019) Email |
3/20/2019 | 1954 | Order Sustaining objection to claim #54, 57, 16404, 17601 by creditor Various creditors (Related Doc # 1938) (Ridgway,J.:3/20/19) (Michael MNBM) (Entered: 03/20/2019) Email |
3/15/2019 | 1953 | Notice of rescheduled hearing (re:1641 Motion for administrative expenses) filed by Thirty and Summit Billboard Company, LLC. Hearing to be held on 5/15/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 03/15/2019) Email |
3/15/2019 | 1952 | Notice of rescheduled hearing (re:1645 Motion for administrative expenses) filed by Ramco-Gershenson Properties Trust. Hearing to be held on 5/15/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 03/15/2019) Email |
3/15/2019 | 1951 | Notice of rescheduled hearing (re:1642 Motion for administrative expenses) filed by Gravois Bluffs A, LLC. Hearing to be held on 5/15/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 03/15/2019) Email |
3/14/2019 | 1950 | Certificate of service (re:1948 Notice of continued hearing, 1949 Notice of continued hearing) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 03/14/2019) Email |
3/14/2019 | 1949 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 5/15/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 03/14/2019) Email |
3/14/2019 | 1948 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 5/15/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 03/14/2019) Email |
2/25/2019 | 1947 | Certificate of service (re:1942 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 02/25/2019) Email |
2/25/2019 | 1946 | Certificate of service (re:1941 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 02/25/2019) Email |
2/25/2019 | 1945 | Certificate of service (re:1940 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 02/25/2019) Email |
2/25/2019 | 1944 | Certificate of service (re:1939 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 02/25/2019) Email |
2/25/2019 | 1943 | Certificate of service (re:1938 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 02/25/2019) Email |
2/15/2019 | 1942 | Motion objecting to claim(s) of various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 3/20/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 02/15/2019) Email |
2/15/2019 | 1941 | Motion objecting to claim(s) of various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 3/20/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 02/15/2019) Email |
2/15/2019 | 1940 | Motion objecting to claim(s) of various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 3/20/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 02/15/2019) Email |
2/15/2019 | 1939 | Motion objecting to claim(s) of various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 3/20/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 02/15/2019) Email |
2/15/2019 | 1938 | Motion objecting to claim(s) of various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 3/20/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 02/15/2019) Email |
2/14/2019 | 1937 | Withdrawal (re:1915 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. (Knapp, Christopher) (Entered: 02/14/2019) Email |
2/14/2019 | 1936 | Withdrawal (re:1819 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. (Knapp, Christopher) (Entered: 02/14/2019) Email |
2/13/2019 | 1935 | Certificate of service (re:1933 Order to/for) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 02/13/2019) Email |
2/8/2019 | 1933 | Order For Appearance at Mediation (re:1886 Order on motion to compel, 1887 Order on motion to compel) (Lauren MNB) (Entered: 02/08/2019) Email |
2/7/2019 | 1934 | Notice of withdrawal and substitution of counsel. New attorney: John R. McDonald . Original attorney: Benjamin E. Gurstelle (LindaE QC MNBS) (Entered: 02/11/2019) Email |
2/7/2019 | 1932 | Letter filed by creditor MEGHAN STANTON with an updated address. (Kristi MNBM) (Entered: 02/07/2019) Email |
2/4/2019 | 1931 | Summary of quarterly operating report of liquidating trustee. Filing Period: October 1, 2018 - December 31, 2018 (Knapp, Christopher) (Entered: 02/04/2019) Email |
2/1/2019 | 1930 | Reply by Creditor Jay Tibbets to 1922 Response. (Stewart, T.) (Entered: 02/01/2019) Email |
2/1/2019 | 1929 | Reply by Trustee META Advisors LLC Gander Mountain Liquidating Trustee to 1922 Response. (Knapp, Christopher) (Entered: 02/01/2019) Email |
1/28/2019 | 1928 | Notice of rescheduled hearing (re:1641 Motion for administrative expenses) filed by Thirty and Summit Billboard Company, LLC. Hearing to be held on 3/20/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 01/28/2019) Email |
1/28/2019 | 1927 | Notice of rescheduled hearing (re:1642 Motion for administrative expenses) filed by Gravois Bluffs A, LLC. Hearing to be held on 3/20/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 01/28/2019) Email |
1/28/2019 | 1926 | Notice of rescheduled hearing (re:1645 Motion for administrative expenses) filed by Ramco-Gershenson Properties Trust. Hearing to be held on 3/20/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 01/28/2019) Email |
1/25/2019 | 1925 | Letter filed by creditor, MICHAEL PRESTON re: change of address. (Janet MNBS) (Entered: 01/25/2019) Email |
1/20/2019 | 1924 | BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 01/20/2019. (Admin.) (Entered: 01/20/2019) Email |
1/19/2019 | 1923 | BNC Certificate of Mailing - PDF Document. Notice Date 01/19/2019. (Admin.) (Entered: 01/19/2019) Email |
1/18/2019 | 1922 | Response to 1921 Support brief/memorandum filed by Creditor Jay Tibbets. Memorandum of law. (Stewart, T.) (Entered: 01/18/2019) Email |
1/18/2019 | 1921 | Support brief/memorandum (re:1821 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. (Knapp, Christopher) (Entered: 01/18/2019) Email |
1/18/2019 | 1920 | Transfer of claim . Transferor: HI-TEC SPORTS USA INC (Claim No. 226) To The Insurance Company of the State of Pennsylvania . Fee Amount $25 filed by Creditor The Insurance Company of the State of Pennsylvania . (Alicia MNBM) (Entered: 01/18/2019) Email |
1/17/2019 | 1919 | AGREED Order Re: APPROVING STIPULATION RESOLVING AMENDED MOTION SEEKING ENFORCEMENT OF THE PLAN INJUNCTIONS (re:1875 Motion, 1876 Amended motion, 1918 Stipulation) (Ridgway,J.:1/17/19)(Michael MNBM) (Entered: 01/17/2019) Email |
1/16/2019 | 1918 | Stipulation (re:1876 Amended motion) filed by David C Pratt and New York State Department of Taxation and Finance. Proposed order. Nature of stipulation: re Motion Seeking Enforcement of the Plan Injunction (Lawver, Joseph) (Entered: 01/16/2019) Email |
1/15/2019 | 1917 | Creditor Stacy Polydys change of address . (LindaE QC MNBS) Additional attachment(s) added on 1/15/2019 (LindaE QC MNBS). (Entered: 01/15/2019) Email |
1/14/2019 | 1916 | Affidavit (re:1876 Amended motion) filed by David C Pratt. (Lawver, Joseph) (Entered: 01/14/2019) Email |
1/14/2019 | 1915 | Motion objecting to claim(s) 108-1 of Commonwealth of Kentucky Department of Revenue filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 2/21/2019 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 01/14/2019) Email |
1/12/2019 | 1914 | BNC Certificate of Mailing - PDF Document. Notice Date 01/12/2019. (Admin.) (Entered: 01/12/2019) Email |
1/12/2019 | 1913 | BNC Certificate of Mailing - PDF Document. Notice Date 01/12/2019. (Admin.) (Entered: 01/12/2019) Email |
1/12/2019 | 1912 | BNC Certificate of Mailing - PDF Document. Notice Date 01/12/2019. (Admin.) (Entered: 01/12/2019) Email |
1/12/2019 | 1911 | BNC Certificate of Mailing - PDF Document. Notice Date 01/12/2019. (Admin.) (Entered: 01/12/2019) Email |
1/12/2019 | 1910 | BNC Certificate of Mailing - PDF Document. Notice Date 01/12/2019. (Admin.) (Entered: 01/12/2019) Email |
1/12/2019 | 1909 | BNC Certificate of Mailing - PDF Document. Notice Date 01/12/2019. (Admin.) (Entered: 01/12/2019) Email |
1/12/2019 | 1908 | BNC Certificate of Mailing - PDF Document. Notice Date 01/12/2019. (Admin.) (Entered: 01/12/2019) Email |
1/11/2019 | 1907 | BNC Certificate of Mailing - PDF Document. Notice Date 01/11/2019. (Admin.) (Entered: 01/11/2019) Email |
1/11/2019 | 1906 | BNC Certificate of Mailing - PDF Document. Notice Date 01/11/2019. (Admin.) (Entered: 01/11/2019) Email |
1/11/2019 | 1905 | Response to 1876 Amended motion filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. (Knapp, Christopher) (Entered: 01/11/2019) Email |
1/10/2019 | 1904 | Notice re: 1888 Order re: Objection to Claim SENT TO CLAIMANTS. (LindaE QC MNBS) (Entered: 01/10/2019) Email |
1/10/2019 | 1903 | Notice re: 1889 Order to/for SENT TO GIFT CARD CLAIMANTS. (LindaE QC MNBS) (Entered: 01/10/2019) Email |
1/10/2019 | 1902 | Notice re: 1890 Order to/for SENT TO GIFT CARD CLAIMANTS. (LindaE QC MNBS) (Entered: 01/10/2019) Email |
1/10/2019 | 1901 | Notice re: 1891 Order to/for SENT TO GIFT CARD CLAIMANTS. (LindaE QC MNBS) (Entered: 01/10/2019) Email |
1/10/2019 | 1900 | Notice re: 1892 Order to/for SENT TO GIFT CARD CLAIMANTS. (LindaE QC MNBS) (Entered: 01/10/2019) Email |
1/10/2019 | 1899 | Certificate of service (re:1896 Notice of continued hearing, 1898 Notice of continued hearing) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 01/10/2019) Email |
1/10/2019 | 1898 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 3/20/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 01/10/2019) Email |
1/10/2019 | 1897 | Notice re: 1893 Order to/for SENT TO GIFT CARD CLAIMANTS. (LindaE QC MNBS) (Entered: 01/10/2019) Email |
1/10/2019 | 1896 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 3/20/2019 at 10:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 01/10/2019) Email |
1/10/2019 | 1895 | Notice re: 1894 Order to/for TO GIFT CARD CLAIMANTS. (LindaE QC MNBS) (Entered: 01/10/2019) Email |
1/9/2019 | 1894 | ORDER GRANTING THE LIQUIDATING TRUSTEES EIGHTH OMNIBUS MOTION OBJECTING TO AND SEEKING RECLASSIFICATION OF IMPROPERLY FILED GIFT CARD CLAIMS (re:1838 Motion objecting to claim) (Ridgway,J.:1/9/19) (Michael MNBM) (Entered: 01/09/2019) Email |
1/9/2019 | 1893 | ORDER GRANTING THE LIQUIDATING TRUSTEES NINTH OMNIBUS MOTION OBJECTING TO AND SEEKING RECLASSIFICATION OF IMPROPERLY FILED GIFT CARD CLAIMS (re:1839 Motion objecting to claim) (Ridgway,J.:1/9/19) (Michael MNBM) (Entered: 01/09/2019) Email |
1/9/2019 | 1892 | ORDER GRANTING THE LIQUIDATING TRUSTEES SIXTH OMNIBUS MOTION OBJECTING TO AND SEEKING RECLASSIFICATION OF IMPROPERLY FILED GIFT CARD CLAIMS (re:1836 Motion objecting to claim) (Ridgway,J.:1/9/19) (Michael MNBM) (Entered: 01/09/2019) Email |
1/9/2019 | 1891 | ORDER GRANTING THE LIQUIDATING TRUSTEES TENTH OMNIBUS MOTION OBJECTING TO AND SEEKING RECLASSIFICATION OF IMPROPERLY FILED GIFT CARD CLAIMS (re:1840 Motion objecting to claim) (Ridgway,J.:1/9/19) (Michael MNBM) (Entered: 01/09/2019) Email |
1/9/2019 | 1890 | ORDER GRANTING THE LIQUIDATING TRUSTEES FIFTH OMNIBUS MOTION OBJECTING TO THE DUPLICATE CLAIMS (re:1830 Motion objecting to claim) (Ridgway,J.:1/9/19) (Michael MNBM) (Entered: 01/09/2019) Email |
1/9/2019 | 1889 | ORDER GRANTING THE LIQUIDATING TRUSTEES SEVENTH OMNIBUS MOTION OBJECTING TO AND SEEKING RECLASSIFICATION OF IMPROPERLY FILED GIFT CARD CLAIMS (re:1837 Motion objecting to claim) (Ridgway,J.:1/9/19) (Michael MNBM) (Entered: 01/09/2019) Email |
1/9/2019 | 1888 | ORDER GRANTING THE LIQUIDATING TRUSTEES FOURTH OMNIBUS MOTION OBJECTING TO THE AMENDED CLAIMS OF CERTAIN GOVERNMENT ENTITIES (Related Doc 1821) (Ridgway,J.:1/9/19) (Michael MNBM). (Entered: 01/09/2019) Email |
1/9/2019 | 1887 | Order Granting Motion to compel (Related Doc # 1869) (Ridgway,J.:1/9/19) (Michael MNBM) (Entered: 01/09/2019) Email |
1/9/2019 | 1886 | Order Granting Motion to compel (Related Doc # 1868) (Ridgway,J.:1/9/19) (Michael MNBM) (Entered: 01/09/2019) Email |
1/8/2019 | 1885 | Certification of Counsel regarding Liquidating Trust's Motion Compelling Mediation of Certain Nonresponsive Reclamation and 503(b)(9) Claimants filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee re: 1868 Motion to compel. (Jamie MNBS) (Entered: 01/08/2019) Email |
1/8/2019 | 1884 | Certification of Counsel Regarding the Liquidating Trustee's Seventh Omnibus Motion Objecting to and Seeking Reclassification of Improperly Filed Gift Card Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee re: 1837 Motion objecting to claim. (Jamie MNBS) (Entered: 01/08/2019) Email |
1/8/2019 | 1883 | Certification of Counsel Regarding Liquidating Trustees Fifth Omnibus Motion Objecting to Duplicate Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee re: 1830 Motion objecting to claim. (Jamie MNBS) (Entered: 01/08/2019) Email |
1/8/2019 | 1882 | Certification of Counsel regarding the Liquidating Trustee's Fourth Omnibus Motion Objecting to Amended Claims of Certain Government Entities filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee re: 1829 Motion objecting to claim. (Jamie MNBS) (Entered: 01/08/2019) Email |
1/8/2019 | 1881 | Notice of rescheduled hearing (re:1641 Motion for administrative expenses) filed by Thirty and Summit Billboard Company, LLC. Hearing to be held on 1/31/2019 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 01/08/2019) Email |
1/8/2019 | 1880 | Notice of rescheduled hearing (re:1645 Motion for administrative expenses) filed by Ramco-Gershenson Properties Trust. Hearing to be held on 1/31/2019 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 01/08/2019) Email |
1/8/2019 | 1879 | Notice of rescheduled hearing (re:1642 Motion for administrative expenses) filed by Gravois Bluffs A, LLC. Hearing to be held on 1/31/2019 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 01/08/2019) Email |
1/4/2019 | 1878 | Certificate of service (re:1876 Amended motion) filed by David C Pratt. (Lawver, Joseph) (Entered: 01/04/2019) Email |
1/4/2019 | 1877 | Certificate of service (re:1876 Amended motion) filed by David C Pratt. (Lawver, Joseph) (Entered: 01/04/2019) Email |
1/4/2019 | 1876 | Amended Motion re: 1875 Motion for sanctions filed by Interested Party David C Pratt. An affidavit or verification, Proposed order. (Lawver, Joseph) (Entered: 01/04/2019) Email |
1/3/2019 | 1875 | Motion for sanctions filed by Interested Party David C Pratt. Memorandum of law, Proposed order. Hearing scheduled 1/17/2019 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lawver, Joseph) (Entered: 01/03/2019) Email |
1/3/2019 | 1874 | Notice of appearance and request for notice filed by David C Pratt and Joseph W. Lawver. Proof of service. (Lawver, Joseph) (Entered: 01/03/2019) Email |
1/3/2019 | 1873 | Request for no future electronic notices filed by TALON FIRST TRUST, LLC and Michael F. McGrath. (McGrath, Michael) (Entered: 01/03/2019) Email |
12/28/2018 | 1872 | Receipt of Pro Hac Vice Admission Fee - $100.00 by KK. Receipt Number 13700. (admin) (Entered: 12/28/2018) Email |
12/28/2018 | 1871 | Application for admission pro hac vice of Robert C. Edmundson filed by Wendy S. Tien for Pennsylvania Department of Revenue. Receipt Number O, Fee Amount $100, (Tien, Wendy) (Entered: 12/28/2018) Email |
12/24/2018 | 1870 | Certificate of service (re:1868 Motion to compel, 1869 Motion to compel) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 12/24/2018) Email |
12/21/2018 | 1869 | Motion to compel Mediation filed by META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 1/9/2019 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 12/21/2018) Email |
12/21/2018 | 1868 | Motion to compel Mediation filed by META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 1/9/2019 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 12/21/2018) Email |
12/20/2018 | 1867 | Notice of continued hearing (re:1819 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 2/21/2019 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 12/20/2018) Email |
12/14/2018 | 1866 | BNC Certificate of Mailing. Notice Date 12/14/2018. (Admin.) (Entered: 12/14/2018) Email |
12/12/2018 | 1865 | Notice of filing of official transcript. Notice is hereby given that an official 1864 Transcript of the hearing held on 11/29/2018 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Susan MNBM) (Entered: 12/12/2018) Email |
12/12/2018 | 1864 | Transcript of hearing re:1835 Notice of continued hearing held on November 29, 2018. Document restricted for 90 days, call Transcriber for copy. Transcriber: Leslie Pingley 651-681-8550 Notice of Intent to Request Redaction Deadline Due By 12/19/2018. Redaction Request Due By 01/2/2019. Redacted Transcript Submission Due By 01/14/2019. Transcript access will be restricted through 03/12/2019. (Johnson, Neil) (Entered: 12/12/2018) Email |
12/4/2018 | 1863 | Request for no future electronic notices filed by C.E. Smith Company, Inc. and Jennifer P. Himes. (Himes, Jennifer) (Entered: 12/04/2018) Email |
12/3/2018 | 1862 | Withdrawal of Claim Nos. 53 (TAXING DISTRICTS COLLECTED BY RANDALL COUNTY) (Entered: 12/03/2018) Email |
12/3/2018 | 1861 | Withdrawal of Claim Nos. 189 (TAXING DISTRICTS COLLECTED BY POTTER COUNTY) (Entered: 12/03/2018) Email |
12/1/2018 | 1860 | BNC Certificate of Mailing - PDF Document. Notice Date 12/01/2018. (Admin.) (Entered: 12/01/2018) Email |
12/1/2018 | 1859 | BNC Certificate of Mailing - PDF Document. Notice Date 12/01/2018. (Admin.) (Entered: 12/01/2018) Email |
11/30/2018 | 1858 | Withdrawal of claim 14055 filed by U.S. CUSTOMS AND BORDER PROTECTION. (Grace MNBM) (Entered: 11/30/2018) Email |
11/30/2018 | 1857 | Withdrawal of claim 14054 filed by U.S. CUSTOMS AND BORDER PROTECTION. (Grace MNBM) (Entered: 11/30/2018) Email |
11/29/2018 | 1856 | PDF with attached Audio File. Court Date & Time [ 11/29/2018 2:00:00 PM ]. File Size [ 16953 KB ]. Run Time [ 00:35:19 ]. (admin). (Entered: 11/29/2018) Email |
11/29/2018 | 1855 | Agreed Order Granting Stipulation to Reclassify Claim #16690-1 by creditor Starcom Worldwide, Inc. (Related Docs # 1818, 1852) (Jamie MNBS) (Entered: 11/29/2018) Email |
11/29/2018 | 1854 | Order Granting Motion to extend or shorten time (Related Doc # 1831) (Jamie MNBS) (Entered: 11/29/2018) Email |
11/28/2018 | 1853 | Exhibits (re:1845 Response) filed by Jay Tibbets. (Stewart, T.) (Entered: 11/28/2018) Email |
11/27/2018 | 1852 | Stipulation filed by META Advisors LLC Gander Mountain Liquidating Trustee and Starcom Worldwide, Inc.. Proposed order. Nature of stipulation: to reclassify claim (Knapp, Christopher) (Entered: 11/27/2018) Email |
11/26/2018 | 1851 | Certificate of service (re:1840 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 11/26/2018) Email |
11/26/2018 | 1850 | Certificate of service (re:1839 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 11/26/2018) Email |
11/26/2018 | 1849 | Certificate of service (re:1838 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 11/26/2018) Email |
11/26/2018 | 1848 | Certificate of service (re:1837 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 11/26/2018) Email |
11/26/2018 | 1847 | Certificate of service (re:1836 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 11/26/2018) Email |
11/26/2018 | 1846 | Stipulation (re:1818 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee and Starcom Worldwide, Inc.. Nature of stipulation: Extension of Deadline to Respond to Objection to Claim (Knapp, Christopher) (Entered: 11/26/2018) Email |
11/21/2018 | 1845 | Response to 1821 Motion objecting to claim filed by Creditor Jay Tibbets. An affidavit or verification. (Stewart, T.) (Entered: 11/21/2018) Email |
11/20/2018 | 1844 | Notice of continued hearing (re:1819 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 1/16/2019 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 11/20/2018) Email |
11/19/2018 | 1843 | Certificate of service (re:1831 Motion to extend or shorten time) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 11/19/2018) Email |
11/19/2018 | 1842 | Certificate of service (re:1830 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 11/19/2018) Email |
11/19/2018 | 1841 | Certificate of service (re:1829 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 11/19/2018) Email |
11/19/2018 | 1840 | EDITED ENTRY TO INCLUDE: MEMORANDUM. Motion objecting to claim(s) of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 1/9/2019 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) Modified on 11/21/2018 (LindaE QC MNBS). (Entered: 11/19/2018) Email |
11/19/2018 | 1839 | EDITED ENTRY TO INCLUDE: MEMORANDUM. Motion objecting to claim(s) of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 1/9/2019 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) Modified on 11/21/2018 (LindaE QC MNBS). (Entered: 11/19/2018) Email |
11/19/2018 | 1838 | EDITED ENTRY TO INCLUDE: MEMORANDUM. Motion objecting to claim(s) of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 1/9/2019 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) Modified on 11/21/2018 (LindaE QC MNBS). (Entered: 11/19/2018) Email |
11/19/2018 | 1837 | EDITED ENTRY TO INCLUDE: MEMORANDUM. Motion objecting to claim(s) of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 1/9/2019 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) Modified on 11/21/2018 (LindaE QC MNBS). (Entered: 11/19/2018) Email |
11/19/2018 | 1836 | Motion objecting to claim(s) of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 1/9/2019 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 11/19/2018) Email |
11/16/2018 | 1835 | Notice of continued hearing (re:1818 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 11/29/2018 at 02:00 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 11/16/2018) Email |
11/16/2018 | 1834 | Notice of rescheduled hearing (re:1641 Motion for administrative expenses) filed by Thirty and Summit Billboard Company, LLC. Hearing to be held on 1/9/2019 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Affidavit of Service) (Kantor, Joseph) (Entered: 11/16/2018) Email |
11/16/2018 | 1833 | Notice of rescheduled hearing (re:1645 Motion for administrative expenses) filed by Ramco-Gershenson Properties Trust. Hearing to be held on 1/9/2019 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Affidavit of Service) (Kantor, Joseph) (Entered: 11/16/2018) Email |
11/16/2018 | 1832 | Notice of rescheduled hearing (re:1642 Motion for administrative expenses) filed by Gravois Bluffs A, LLC. Hearing to be held on 1/9/2019 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Affidavit of Service) (Kantor, Joseph) (Entered: 11/16/2018) Email |
11/15/2018 | 1831 | Motion to extend time to object to claims filed by META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 11/29/2018 at 02:00 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 11/15/2018) Email |
11/15/2018 | 1830 | Motion objecting to claim(s) of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 1/9/2019 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 11/15/2018) Email |
11/15/2018 | 1829 | Motion objecting to claim(s) of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 1/9/2019 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 11/15/2018) Email |
11/13/2018 | 1828 | Certificate of service (re:1826 Notice of continued hearing, 1827 Notice of continued hearing) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 11/13/2018) Email |
11/13/2018 | 1827 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 1/16/2019 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 11/13/2018) Email |
11/13/2018 | 1826 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 1/16/2019 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 11/13/2018) Email |
11/6/2018 | 1825 | Application for admission pro hac vice of Gaye N. Heck filed by Jeffrey D. Klobucar for Cisco Systems Capital Corporation. Fee Amount $100, (Klobucar, Jeffrey) (Entered: 11/06/2018) Email |
11/1/2018 | 1824 | Summary of quarterly operating report of liquidating trustee. Filing Period: 7/01/2018 - 9/30/2018 (Knapp, Christopher) (Entered: 11/01/2018) Email |
11/1/2018 | 1823 | Withdrawal of notice of appearance re:(229 Notice of appearance) filed by Custom Jigs & Spins, Inc. and Andrew J. Stoebner. (Stoebner, Andrew) (Entered: 11/01/2018) Email |
10/31/2018 | 1822 | Affidavit (re:1821 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. (Knapp, Christopher) (Entered: 10/31/2018) Email |
10/29/2018 | 1821 | EDITED ENTRY: VERIFICATION UNSIGNED. MEMORANDUM OF LAW SUBMITTED. Motion objecting to claim(s) 21494-2; 21492-2; 21495-2; 21491-3; 21497-2; 21493-2; 21496-2 of Various creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 11/29/2018 at 02:00 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) Modified on 10/30/2018 (LindaE QC MNBS). (Entered: 10/29/2018) Email |
10/26/2018 | 1820 | Notice of continued hearing (re:1819 Motion objecting to claim) filed by META Advisors LLC Gander Mountain Liquidating Trustee. Hearing to be held on 11/29/2018 at 02:00 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 10/26/2018) Email |
10/19/2018 | 1819 | Motion objecting to claim(s) 341 and 21609 of Cisco Systems Capital filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. Proof of service, Proposed order. Hearing scheduled 11/21/2018 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 10/19/2018) Email |
10/19/2018 | 1818 | Motion objecting to claim(s) 16690-1 of Starcom World, Inc. filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 11/21/2018 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 10/19/2018) Email |
9/21/2018 | 1817 | BNC Certificate of Mailing - PDF Document. Notice Date 09/21/2018. (Admin.) (Entered: 09/20/2018) Email |
9/21/2018 | 1816 | BNC Certificate of Mailing - PDF Document. Notice Date 09/21/2018. (Admin.) (Entered: 09/20/2018) Email |
9/19/2018 | 1815 | Order Re: APPROVING STIPULATION (re:1705 Motion, 1808 Affidavit) (Ridgway,J.:9/19/18) (Michael MNBM) (Entered: 09/19/2018) Email |
9/19/2018 | 1814 | Order Granting Motion (Related Doc # 1705) (Ridgway,J.:9/19/18) (Michael MNBM) (Entered: 09/19/2018) Email |
9/17/2018 | 1813 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 11/21/2018 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 09/17/2018) Email |
9/17/2018 | 1812 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 11/21/2018 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 09/17/2018) Email |
9/14/2018 | 1811 | Notice of rescheduled hearing (re:1641 Motion for administrative expenses) filed by Thirty and Summit Billboard Company, LLC. Hearing to be held on 11/21/2018 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 09/14/2018) Email |
9/14/2018 | 1810 | Notice of rescheduled hearing (re:1645 Motion for administrative expenses) filed by Ramco-Gershenson Properties Trust. Hearing to be held on 11/21/2018 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 09/14/2018) Email |
9/14/2018 | 1809 | Notice of rescheduled hearing (re:1642 Motion for administrative expenses) filed by Gravois Bluffs A, LLC. Hearing to be held on 11/21/2018 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 09/14/2018) Email |
9/7/2018 | 1808 | Affidavit (re:1705 Motion) filed by G&I VIII Gander, LLC. Proof of service. (Klein, Lorie) (Entered: 09/07/2018) Email |
9/4/2018 | 1807 | Notice of withdrawal and substitution of counsel. New attorney: Steven Kinsella . Original attorney: Sarah Olson (MaryB MNBM QC) (Entered: 09/04/2018) Email |
8/24/2018 | 1806 | BNC Certificate of Mailing - PDF Document. Notice Date 08/24/2018. (Admin.) (Entered: 08/24/2018) Email |
8/22/2018 | 1805 | Order AUTHORIZING THE LIQUIDATING TRUSTEE TO MAKE INTERIM DISTRIBUTION TO HOLDERS OF CERTAIN ADMINISTRATIVE CLAIMS (Related Doc # 1783) (Ridgway,J.:8/22/18) (Michael MNBM) (Entered: 08/22/2018) Email |
8/21/2018 | 1804 | EDITED ENTRY: THIS IS A WITHDRAWAL BY CREDITOR JAY TIBBITS OF 1796 OBJECTION. Reply by Creditor Jay Tibbets to 1796 Objection. (Stewart, T.) Modified on 8/21/2018 (Jamie MNBS). (Entered: 08/21/2018) Email |
8/17/2018 | 1803 | Certificate of service (re:1801 Notice of continued hearing, 1802 Notice of continued hearing) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 08/17/2018) Email |
8/17/2018 | 1802 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 9/19/2018 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 08/17/2018) Email |
8/17/2018 | 1801 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 9/19/2018 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 08/17/2018) Email |
8/17/2018 | 1800 | Notice of rescheduled hearing (re:1705 Motion) filed by G&I VIII Gander, LLC. Hearing to be held on 9/19/2018 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Klein, Lorie) (Entered: 08/17/2018) Email |
8/16/2018 | 1799 | Notice of rescheduled hearing (re:1642 Motion for administrative expenses) filed by Gravois Bluffs A, LLC. Hearing to be held on 9/19/2018 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 08/16/2018) Email |
8/16/2018 | 1798 | Notice of rescheduled hearing (re:1641 Motion for administrative expenses) filed by Thirty and Summit Billboard Company, LLC. Hearing to be held on 9/19/2018 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 08/16/2018) Email |
8/16/2018 | 1797 | Notice of rescheduled hearing (re:1645 Motion for administrative expenses) filed by Ramco-Gershenson Properties Trust. Hearing to be held on 9/19/2018 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 08/16/2018) Email |
8/16/2018 | 1796 | Objection by Creditor Jay Tibbets to 1783 Motion to pay. Proposed order. (Stewart, T.) (Entered: 08/16/2018) Email |
8/11/2018 | 1795 | BNC Certificate of Mailing. Notice Date 08/11/2018. (Admin.) (Entered: 08/11/2018) Email |
8/9/2018 | 1794 | Notice of claim filed by Debtor on behalf of Gander Mtn.. Claim number: 21737. Claim amount: $90.0 (ADIclerk) (Entered: 08/09/2018) Email |
8/1/2018 | 1793 | BNC Certificate of Mailing - PDF Document. Notice Date 08/01/2018. (Admin.) (Entered: 08/01/2018) Email |
8/1/2018 | 1792 | BNC Certificate of Mailing - PDF Document. Notice Date 08/01/2018. (Admin.) (Entered: 08/01/2018) Email |
8/1/2018 | 1791 | Summary of quarterly operating report of liquidating trustee. Filing Period: 4/01/2018 - 6/30/2018 (Knapp, Christopher) (Entered: 08/01/2018) Email |
7/30/2018 | 1790 | ORDER FOR APPEARANCE AT MEDIATION. (re:1242 Document, 1291 Opposition brief/memorandum, 1788 Stipulation) (Paul G MNB) (Entered: 07/30/2018) Email |
7/30/2018 | 1789 | ORDER REFERRING MATTER TO MEDIATION (re:1788 Stipulation) (Ridgway,J.:7/30/18) (Michael MNBM) (Entered: 07/30/2018) Email |
7/26/2018 | 1788 | Stipulation filed by META Advisors LLC Gander Mountain Liquidating Trustee and Vista Outdoor Inc, Vista Outdoor Sales LLC, Bushnell Holdings Inc, CamelBak Products LLC, and Logan Outdoor Products LLC. Nature of stipulation: Agreement to participate in mediation (Knapp, Christopher) (Entered: 07/26/2018) Email |
7/20/2018 | 1787 | Certificate of service (re:1783 Motion to pay) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 07/20/2018) Email |
7/20/2018 | 1786 | Notice of rescheduled hearing (re:1642 Motion for administrative expenses) filed by Gravois Bluffs A, LLC. Hearing to be held on 8/22/2018 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 07/20/2018) Email |
7/20/2018 | 1785 | Notice of rescheduled hearing (re:1641 Motion for administrative expenses) filed by Thirty and Summit Billboard Company, LLC. Hearing to be held on 8/22/2018 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 07/20/2018) Email |
7/20/2018 | 1784 | Notice of rescheduled hearing (re:1645 Motion for administrative expenses) filed by Ramco-Gershenson Properties Trust. Hearing to be held on 8/22/2018 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 07/20/2018) Email |
7/19/2018 | 1783 | Motion to pay Interim Distributions to Holders of Certain Administrative Claims filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 8/22/2018 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 07/19/2018) Email |
7/16/2018 | 1782 | Letter filed by creditor, Justin Smith re: change of address. (Janet MNBS) (Entered: 07/16/2018) Email |
7/12/2018 | 1781 | Notice of continued hearing (re:1705 Motion) filed by G&I VIII Gander, LLC. Proof of service. Hearing to be held on 8/22/2018 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Runck, David) (Entered: 07/12/2018) Email |
7/11/2018 | 1780 | Withdrawal (re:1704 Motion for administrative expenses) filed by CZ-USA. (Warner, George) (Entered: 07/11/2018) Email |
7/3/2018 | 1779 | Letter filed by creditor Gennifer Smith re: change of address. (Janet MNBS) (Entered: 07/03/2018) Email |
7/2/2018 | 1778 | Withdrawal (re:1482 Motion for administrative expenses) filed by Magpul Industries Corp.. (McGrath, Michael) (Entered: 07/02/2018) Email |
6/20/2018 | 1777 | Letter filed by Paul A. Chanel re: change of address. (Janet MNBS) (Entered: 06/20/2018) Email |
6/13/2018 | 1776 | Notice of continued hearing (re:1705 Motion) filed by G&I VIII Gander, LLC. Proof of service. Hearing to be held on 7/18/2018 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Runck, David) (Entered: 06/13/2018) Email |
6/12/2018 | 1775 | Certificate of service (re:1773 Notice of continued hearing, 1774 Notice of continued hearing) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 06/12/2018) Email |
6/12/2018 | 1774 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 8/22/2018 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 06/12/2018) Email |
6/12/2018 | 1773 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 8/22/2018 at 10:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 06/12/2018) Email |
6/11/2018 | 1772 | Letter filed by creditor SAPPHIRE MULTINATIONAL GROUP INC with an updated address. (Kristi MNBM) (Entered: 06/12/2018) Email |
6/9/2018 | 1771 | BNC Certificate of Mailing - PDF Document. Notice Date 06/09/2018. (Admin.) (Entered: 06/09/2018) Email |
6/9/2018 | 1770 | BNC Certificate of Mailing - PDF Document. Notice Date 06/09/2018. (Admin.) (Entered: 06/09/2018) Email |
6/7/2018 | 1769 | Letter filed by creditor RUSSELL WILLIAMS re: change of address. (Janet MNBS) (Entered: 06/07/2018) Email |
6/7/2018 | 1768 | Order Sustaining objection to claim #21610-1 by creditor Ohio Department of Taxation (Related Doc # 1710) (Ridgway,J.:6/7/2018) (Michael MNBM) (Entered: 06/07/2018) Email |
6/7/2018 | 1767 | Order Sustaining objection to claim #21502-3 by creditor New York Department of Taxation & Finance (Related Doc # 1709) (Ridgway,J.:6/7/2018) (Michael MNBM) (Entered: 06/07/2018) Email |
5/31/2018 | 1763 | BNC Certificate of Mailing - PDF Document. Notice Date 05/31/2018. (Admin.) (Entered: 05/31/2018) Email |
5/30/2018 | 1760 | Notice of creditor Ole Jallo's change of address. (LindaE QC MNBS) (Entered: 05/30/2018) Email |
5/29/2018 | 1766 | Letter filed by creditor CHRISTOPHER YOEST with an updated address. (Kristi MNBM) (Entered: 06/05/2018) Email |
5/29/2018 | 1765 | Letter filed by creditor TIFFANY HANSEN with an updated address. (Kristi MNBM) (Entered: 06/05/2018) Email |
5/29/2018 | 1764 | Letter filed by creditor KEVIN SULLIVAN with an updated address. (Kristi MNBM) (Entered: 06/05/2018) Email |
5/29/2018 | 1762 | Letter with change of address filed by creditor Tara Marie Hawley. (Janet MNBS) (Entered: 05/30/2018) Email |
5/29/2018 | 1761 | Letter with change of address filed by creditor Jeffrey R. Rollo. (Janet MNBS) (Entered: 05/30/2018) Email |
5/29/2018 | 1759 | Order Granting Motion to extend or shorten time (Related Doc # 1749) The deadline for the Liquidating Trustee to object to claims is hereby extended through and including December 5, 2018, without prejudice to the Liquidating Trustees right to seek further extensions of the Claims Objection Bar Date. (Ridgway,J.:5/29/2018) (Michael MNBM) (Entered: 05/29/2018) Email |
5/29/2018 | 1758 | Withdrawal (re:1490 Motion for administrative expenses) filed by Sig Sauer. (Hegarty, Cynthia) (Entered: 05/29/2018) Email |
5/26/2018 | 1757 | BNC Certificate of Mailing. Notice Date 05/26/2018. (Admin.) (Entered: 05/26/2018) Email |
5/24/2018 | 1755 | Notice of filing of official transcript. Notice is hereby given that an official 1753 Transcript of the hearing held on 05/09/2018 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Susan MNBM) (Entered: 05/24/2018) Email |
5/24/2018 | 1754 | Letter filed by Wholesale Bait Co Inc change of address. (LindaE QC MNBS) (Entered: 05/24/2018) Email |
5/24/2018 | 1753 | Transcript of hearing re:1696 Motion to pay held on May 9, 2018. Document restricted for 90 days, call Transcriber for copy. Transcriber: Neil Johnson 651.681.8550 Notice of Intent to Request Redaction Deadline Due By 5/31/2018. Redaction Request Due By 06/14/2018. Redacted Transcript Submission Due By 06/25/2018. Transcript access will be restricted through 08/22/2018. (Johnson, Neil) (Entered: 05/24/2018) Email |
5/21/2018 | 1756 | Letter filed by creditor ANNE JOHNSON with an updated address. (Kristi MNBM) (Entered: 05/24/2018) Email |
5/19/2018 | 1752 | BNC Certificate of Mailing - PDF Document. Notice Date 05/19/2018. (Admin.) (Entered: 05/19/2018) Email |
5/17/2018 | 1751 | Order for Appearance at Mediation. Mediation scheduled 6/28/2018 at 09:00 AM at Courtroom 2B, 2nd floor, 316 North Robert Street, St. Paul, Judge William J. Fisher. (Kristin MNBM) (Entered: 05/17/2018) Email |
5/16/2018 | 1750 | Certificate of service (re:1749 Motion to extend or shorten time) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/16/2018) Email |
5/15/2018 | 1749 | Motion to extend time to object to claims filed by META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 5/29/2018 at 02:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 05/15/2018) Email |
5/11/2018 | 1748 | BNC Certificate of Mailing - PDF Document. Notice Date 05/11/2018. (Admin.) (Entered: 05/11/2018) Email |
5/11/2018 | 1747 | BNC Certificate of Mailing - PDF Document. Notice Date 05/11/2018. (Admin.) (Entered: 05/11/2018) Email |
5/11/2018 | 1746 | BNC Certificate of Mailing - PDF Document. Notice Date 05/11/2018. (Admin.) (Entered: 05/11/2018) Email |
5/11/2018 | 1745 | BNC Certificate of Mailing - PDF Document. Notice Date 05/11/2018. (Admin.) (Entered: 05/11/2018) Email |
5/11/2018 | 1744 | BNC Certificate of Mailing - PDF Document. Notice Date 05/11/2018. (Admin.) (Entered: 05/11/2018) Email |
5/11/2018 | 1743 | Summary of quarterly operating report of liquidating trustee. Filing Period: 1/01/2018 - 3/31/2018 (Knapp, Christopher) (Entered: 05/11/2018) Email |
5/10/2018 | 1742 | PDF with attached Audio File. Court Date & Time [ 5/9/2018 1:30:00 PM ]. File Size [ 20881 KB ]. Run Time [ 00:43:30 ]. (admin). (Entered: 05/10/2018) Email |
5/9/2018 | 1741 | BNC Certificate of Mailing - PDF Document. Notice Date 05/09/2018. (Admin.) (Entered: 05/09/2018) Email |
5/9/2018 | 1740 | Order Granting Motion to compel (Related Doc # 1708) (Ridgway,J.:5/9/2018) (Michael MNBM) (Entered: 05/09/2018) Email |
5/9/2018 | 1739 | Order Granting Motion to pay (Related Doc # 1696) (Ridgway,J.:5/9/2018) (Michael MNBM) (Entered: 05/09/2018) Email |
5/9/2018 | 1738 | ORDER GRANTING THE LIQUIDATING TRUSTEES THIRD OMNIBUS MOTION OBJECTING TO SATISFIED CLAIMS (Ridgway,J.:5/9/2018) (Michael MNBM) (Entered: 05/09/2018) Email |
5/9/2018 | 1737 | ORDER GRANTING THE LIQUIDATING TRUSTEES SECOND OMNIBUS MOTION OBJECTING TO AMENDED CLAIMS (Ridgway,J.:5/9/2018) (Michael MNBM) (Entered: 05/09/2018) Email |
5/9/2018 | 1736 | ORDER GRANTING THE LIQUIDATING TRUSTEES FIRST OMNIBUS MOTION OBJECTING TO DUPLICATE CLAIMS (Ridgway,J.:5/9/2018) (Michael MNBM) (Entered: 05/09/2018) Email |
5/9/2018 | 1734 | Reply by Trustee META Advisors LLC Gander Mountain Liquidating Trustee to 1686 Motion objecting to claim. (Knapp, Christopher) (Entered: 05/09/2018) Email |
5/9/2018 | 1733 | Reply by Trustee META Advisors LLC Gander Mountain Liquidating Trustee to 1685 Motion objecting to claim. (Knapp, Christopher) (Entered: 05/09/2018) Email |
5/9/2018 | 1732 | Reply by Trustee META Advisors LLC Gander Mountain Liquidating Trustee to 1684 Motion objecting to claim. (Knapp, Christopher) (Entered: 05/09/2018) Email |
5/8/2018 | 1735 | Notice of withdrawal and substitution of counsel. New attorney: Eric J. Sherburne . Original attorney: Amanda K. Schlitz (LindaE QC MNBS) (Entered: 05/09/2018) Email |
5/8/2018 | 1731 | Notice of continued hearing (re:1705 Motion) filed by G&I VIII Gander, LLC. Proof of service. Hearing to be held on 6/20/2018 at 02:00 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Runck, David) (Entered: 05/08/2018) Email |
5/7/2018 | 1730 | Notice of continued hearing (re:1704 Motion for administrative expenses) filed by CZ-USA. Hearing to be held on 7/25/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Warner, George) (Entered: 05/07/2018) Email |
5/7/2018 | 1729 | ORDER REFERRING MATTER TO MEDIATION (re:1704 Motion for administrative expenses, 1717 Stipulation) (Ridgway,J.:5/7/2018) (Michael MNBM) (Entered: 05/07/2018) Email |
5/7/2018 | 1728 | Response to 1684 Motion objecting to claim filed by Creditor CZ-USA. (Warner, George) (Entered: 05/07/2018) Email |
5/4/2018 | 1727 | Response to 1685 Motion objecting to claim filed by Interested Party Scenic Capital, LLC. (Gurstelle, Benjamin) (Entered: 05/04/2018) Email |
5/4/2018 | 1726 | Response to 1685 Motion objecting to claim filed by Interested Party Hawthorne North Rivers LLC. (Gurstelle, Benjamin) (Entered: 05/04/2018) Email |
5/4/2018 | 1725 | Response to 1685 Motion objecting to claim filed by Interested Party Gander Hill LLC. (Gurstelle, Benjamin) (Entered: 05/04/2018) Email |
5/4/2018 | 1724 | Response to 1685 Motion objecting to claim filed by Interested Party GM Lansing 824, LLC. (Gurstelle, Benjamin) (Entered: 05/04/2018) Email |
5/4/2018 | 1723 | Response to 1685 Motion objecting to claim filed by Interested Party Andrew Square85 LLC. (Gurstelle, Benjamin) (Entered: 05/04/2018) Email |
5/4/2018 | 1722 | EDITED ENTRY TO INCLUDE: PROPOSED ORDERS. Reply by Trustee META Advisors LLC Gander Mountain Liquidating Trustee to 1686 Motion objecting to claim. (Knapp, Christopher) Modified on 5/7/2018 (LindaE QC MNBS). (Entered: 05/04/2018) Email |
5/4/2018 | 1721 | EDITED ENTRY TO INCLUDE: PROPOSED ORDERS. Reply by Trustee META Advisors LLC Gander Mountain Liquidating Trustee to 1685 Motion objecting to claim. (Knapp, Christopher) Modified on 5/7/2018 (LindaE QC MNBS). (Entered: 05/04/2018) Email |
5/4/2018 | 1720 | EDITED ENTRY TO INCLUDE: PROPOSED ORDERS. Reply by Trustee META Advisors LLC Gander Mountain Liquidating Trustee to 1684 Motion objecting to claim. (Knapp, Christopher) Modified on 5/7/2018 (LindaE QC MNBS). (Entered: 05/04/2018) Email |
5/4/2018 | 1719 | EDITED ENTRY: MEMORANDUM OF LAW NOT SUBMITTED AS STATED. Response to 1685 Motion objecting to claim filed by Creditors Brian Kohlbeck, Ronald Stoupa, Robert Walker, Michael Kalck, Joseph Fusaro, Eric Jacobsen, Jay Tibbets. Memorandum of law. (Stewart, T.) Modified on 5/7/2018 (LindaE QC MNBS). (Entered: 05/04/2018) Email |
5/4/2018 | 1718 | Response to 1684 Motion objecting to claim filed by Creditor Brian Kohlbeck. Memorandum of law. (Stewart, T.) (Entered: 05/04/2018) Email |
5/4/2018 | 1717 | Stipulation filed by META Advisors LLC Gander Mountain Liquidating Trustee and CZ-USA. Nature of stipulation: Mediate Administrative Claim (Knapp, Christopher) (Entered: 05/04/2018) Email |
5/4/2018 | 1716 | Response to 1696 Motion to pay filed by Interested Party Magpul Industries Corp.. (McGrath, Michael) (Entered: 05/04/2018) Email |
5/4/2018 | 1715 | Response to 1684 Motion objecting to claim filed by Interested Party Magpul Industries Corp.. (McGrath, Michael) (Entered: 05/04/2018) Email |
5/4/2018 | 1714 | Response to 1686 Motion objecting to claim filed by Interested Party DUCK HILL, LLC. (Tansey, Will) (Entered: 05/04/2018) Email |
5/4/2018 | 1713 | Response to 1685 Motion objecting to claim filed by Interested Party DUCK HILL, LLC. (Tansey, Will) (Entered: 05/04/2018) Email |
5/4/2018 | 1712 | Joinder (re:1696 Motion to pay) filed by DQC International Corp.. (Rosow, Michael) (Entered: 05/04/2018) Email |
4/30/2018 | 1711 | Certificate of service (re:1709 Motion objecting to claim, 1710 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/30/2018) Email |
4/27/2018 | 1710 | Motion objecting to claim(s) 21610-1 of Ohio Department of Taxation filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 6/7/2018 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/27/2018) Email |
4/27/2018 | 1709 | Motion objecting to claim(s) 21502-3 of New York Department of Taxation & Finance filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 6/7/2018 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/27/2018) Email |
4/25/2018 | 1708 | EDITED ENTRY: HEARING TO BE HELD AT 1:30 P.M. Motion to compel payment of 503(b)(9) claim filed by Sig Sauer. Proof of service, Proposed order. Hearing scheduled 5/9/2018 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Hegarty, Cynthia) Modified on 4/26/2018 (Carrie MNBM). (Entered: 04/25/2018) Email |
4/18/2018 | 1706 | Certificate of service (re:1705 Motion) filed by G&I VIII Gander, LLC. (Runck, David) (Entered: 04/18/2018) Email |
4/16/2018 | 1705 | Notice of Hearing and Motion of G&I VIII Gander, LLC to Enlarge the Time for Filing a Claim for Rejection Damages and Deem Claim Timely Filed. Declaration of Samuel R. Arden, Memorandum of law, Proposed order. Hearing scheduled 5/9/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Debbie MNBS) (Entered: 04/16/2018) Email |
4/16/2018 | 1704 | Motion for administrative expense filed by CZ-USA. Hearing scheduled 5/9/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Warner, George) (Entered: 04/16/2018) Email |
4/15/2018 | 1703 | BNC Certificate of Mailing - PDF Document. Notice Date 04/15/2018. (Admin.) (Entered: 04/15/2018) Email |
4/15/2018 | 1702 | BNC Certificate of Mailing - PDF Document. Notice Date 04/15/2018. (Admin.) (Entered: 04/15/2018) Email |
4/13/2018 | 1707 | Letter filed by MICHAEL NIEZABYTOSKI re: debtor GANDER MOUNTAIN. (Kristi MNBM) (Entered: 04/20/2018) Email |
4/13/2018 | 1701 | ORDER FOR APPEARANCE AT MEDIATION. Mediation scheduled 5/25/2018 at 09:00 AM at Courtroom 2B, 2nd floor, 316 North Robert Street, St. Paul, Judge William J. Fisher. (Jamie MNBS) (Entered: 04/13/2018) Email |
4/13/2018 | 1700 | ORDER FOR APPEARANCE AT MEDIATION. Mediation scheduled 5/16/2018 at 09:00 AM at Courtroom 2B, 2nd floor, 316 North Robert Street, St. Paul, Judge William J. Fisher. (Jamie MNBS) (Entered: 04/13/2018) Email |
4/12/2018 | 1699 | BNC Certificate of Mailing - PDF Document. Notice Date 04/12/2018. (Admin.) (Entered: 04/12/2018) Email |
4/12/2018 | 1698 | Certificate of service (re:1696 Motion to pay) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/12/2018) Email |
4/11/2018 | 1697 | BNC Certificate of Mailing. Notice Date 04/11/2018. (Admin.) (Entered: 04/11/2018) Email |
4/11/2018 | 1696 | Motion to pay Immediate Payments from the Reclamation Claimants' Reserve filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 5/9/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/11/2018) Email |
4/11/2018 | 1695 | Withdrawal (re:1533 Motion for administrative expenses) filed by Sylvan Park Apartments, LLC. (Warner, George) (Entered: 04/11/2018) Email |
4/10/2018 | 1694 | ORDER REFERRING MATTERS TO MEDIATION (re:1482 Motion for administrative expenses, 1490 Motion for administrative expenses, 1687 Stipulation, 1689 Stipulation) (Ridgway,J.:4/10/2018) (Michael MNBM) (Entered: 04/10/2018) Email |
4/9/2018 | 1693 | Notice of filing of official transcript. Notice is hereby given that an official 1688 Transcript of the hearing held on 01/25/18 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Kathy MNBM) (Entered: 04/09/2018) Email |
4/9/2018 | 1692 | Certificate of service (re:1686 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/09/2018) Email |
4/9/2018 | 1691 | Certificate of service (re:1685 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/09/2018) Email |
4/9/2018 | 1690 | Certificate of service (re:1684 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/09/2018) Email |
4/6/2018 | 1689 | EDITED ENTRY: THIS IS A JOINT STATEMENT OF THE LIQUIDATING TRUSTEE AND SIG SAUER INC. CONCERNING RECLAMATION CLAIM Re: 1659. Stipulation filed by META Advisors LLC Gander Mountain Liquidating Trustee and Sig Sauer Inc.. Nature of stipulation: Joint Statement re Reclamation Claim (Knapp, Christopher) Modified on 4/9/2018 (Kristin MNBM). (Entered: 04/06/2018) Email |
4/6/2018 | 1688 | EDITED ENTRY: TRANSCRIPT OF HEARING ON CONFIRMATION OF Related document(s) 1359 Chapter 11 plan filed by Debtor 1 Gander Mountain Company. Transcript of hearing re:1510 Motion for relief from stay held on January 25, 2018. Document restricted for 90 days, call Transcriber for copy. Transcriber: Neil Johnson 6516818550 Notice of Intent to Request Redaction Deadline Due By 4/13/2018. Redaction Request Due By 04/27/2018. Redacted Transcript Submission Due By 05/7/2018. Transcript access will be restricted through 07/5/2018. (Johnson, Neil)Modified on 4/9/2018 (MaryB MNBM QC). (Entered: 04/06/2018) Email |
4/6/2018 | 1687 | EDITED ENTRY: THIS IS A JOINT STATEMENT OF THE LIQUIDATING TRUSTEE AND MAGPUL INDUSTRIES CORP. CONCERNING RECLAMATION CLAIM re: 1659. Stipulation filed by META Advisors LLC Gander Mountain Liquidating Trustee and Magpul Industries Corp.. Nature of stipulation: Joint Statement re Reclamation Claim (Knapp, Christopher) Modified on 4/6/2018 (Kristin MNBM). Modified on 4/6/2018 (Kristin MNBM). (Entered: 04/06/2018) Email |
4/5/2018 | 1686 | Motion objecting to claim(s) of Various Creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/9/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/05/2018) Email |
4/5/2018 | 1685 | Motion objecting to claim(s) of Various Creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/9/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/05/2018) Email |
4/5/2018 | 1684 | Motion objecting to claim(s) of Various Creditors filed by Trustee META Advisors LLC Gander Mountain Liquidating Trustee. An affidavit or verification, Proposed order. Hearing scheduled 5/9/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/05/2018) Email |
4/4/2018 | 1683 | Application for admission pro hac vice of Scott Cargill filed by Connie A. Lahn for META Advisors LLC Gander Mountain Liquidating Trustee. Fee Amount $100, (Lahn, Connie) (Entered: 04/04/2018) Email |
4/3/2018 | 1682 | Withdrawal of Claim Nos. 21628 (Thompson Coburn LLP) (Entered: 04/03/2018) Email |
3/30/2018 | 1681 | BNC Certificate of Mailing. Notice Date 03/30/2018. (Admin.) (Entered: 03/30/2018) Email |
3/29/2018 | 1680 | Notice of rescheduled hearing (re:1645 Motion for administrative expenses) filed by Ramco-Gershenson Properties Trust. Hearing to be held on 7/25/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 03/29/2018) Email |
3/29/2018 | 1679 | Notice of rescheduled hearing (re:1641 Motion for administrative expenses) filed by Thirty and Summit Billboard Company, LLC. Hearing to be held on 7/25/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 03/29/2018) Email |
3/29/2018 | 1678 | Notice of rescheduled hearing (re:1642 Motion for administrative expenses) filed by Gravois Bluffs A, LLC. Hearing to be held on 7/25/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 03/29/2018) Email |
3/28/2018 | 1677 | Letter filed by creditor ROBERT ALLEN PLATTE with an updated address. (Kristi MNBM) (Entered: 03/28/2018) Email |
3/28/2018 | 1676 | Notice of filing of official transcript. Notice is hereby given that an official 1672 Transcript of the hearing held on 03/21/18 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Kathy MNBM) (Entered: 03/28/2018) Email |
3/28/2018 | 1675 | EDITED ENTRY: THIS IS THE CERTIFICATE OF SERVICE FOR THE NOTICES OF CONTINUED HEARING RE: 1673 AND 1674. Certificate of service (re:1025 Motion for administrative expenses, 1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) Modified on 3/28/2018 (Kristin MNBM). (Entered: 03/28/2018) Email |
3/28/2018 | 1674 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 6/13/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Lallier, Cameron) (Entered: 03/28/2018) Email |
3/28/2018 | 1673 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 6/13/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Lallier, Cameron) (Entered: 03/28/2018) Email |
3/27/2018 | 1672 | Transcript of hearing re:1490 Motion for administrative expenses held on March 21, 2018. Document restricted for 90 days, call Transcriber for copy. Transcriber: Leslie Pingley 651-681-8550 Notice of Intent to Request Redaction Deadline Due By 4/3/2018. Redaction Request Due By 04/17/2018. Redacted Transcript Submission Due By 04/27/2018. Transcript access will be restricted through 06/25/2018. (Johnson, Neil) (Entered: 03/27/2018) Email |
3/26/2018 | 1671 | Withdrawal of notice of appearance re:(84 Notice of appearance) filed by City of Mobile, Alabama and Jenny Gassman-Pines. (Gassman-Pines, Jenny) (Entered: 03/26/2018) Email |
3/26/2018 | 1670 | Notice of appearance and request for notice filed by BBRG, Inc., BFHM, LLC, Islip U-Slip LLC and Kevin D. Hofman. Proof of service. (Hofman, Kevin) (Entered: 03/26/2018) Email |
3/25/2018 | 1669 | BNC Certificate of Mailing - PDF Document. Notice Date 03/25/2018. (Admin.) (Entered: 03/25/2018) Email |
3/24/2018 | 1668 | BNC Certificate of Mailing - PDF Document. Notice Date 03/24/2018. (Admin.) (Entered: 03/24/2018) Email |
3/23/2018 | 1667 | BNC Certificate of Mailing - PDF Document. Notice Date 03/23/2018. (Admin.) (Entered: 03/23/2018) Email |
3/23/2018 | 1666 | BNC Certificate of Mailing - PDF Document. Notice Date 03/23/2018. (Admin.) (Entered: 03/23/2018) Email |
3/23/2018 | 1665 | BNC Certificate of Mailing - PDF Document. Notice Date 03/23/2018. (Admin.) (Entered: 03/23/2018) Email |
3/23/2018 | 1664 | BNC Certificate of Mailing - PDF Document. Notice Date 03/23/2018. (Admin.) (Entered: 03/23/2018) Email |
3/23/2018 | 1663 | BNC Certificate of Mailing - PDF Document. Notice Date 03/23/2018. (Admin.) (Entered: 03/23/2018) Email |
3/23/2018 | 1662 | BNC Certificate of Mailing - PDF Document. Notice Date 03/23/2018. (Admin.) (Entered: 03/23/2018) Email |
3/23/2018 | 1661 | BNC Certificate of Mailing - PDF Document. Notice Date 03/23/2018. (Admin.) (Entered: 03/23/2018) Email |
3/23/2018 | 1660 | Order Granting Application for compensation (Related Doc # 1627) for Houlihan Lokey Capital Inc., fees awarded: $1,500,000.00, expenses awarded: $0.00 (Ridgway,J.:3/23/2018) (Michael MNBM) (Entered: 03/23/2018) Email |
3/22/2018 | 1659 | Order Re: (re:1482 Motion for administrative expenses, 1490 Motion for administrative expenses) (Ridgway,J.:3/22/2018) (Michael MNBM) (Entered: 03/22/2018) Email |
3/22/2018 | 1658 | PDF with attached Audio File. Court Date & Time [ 3/21/2018 2:30:00 PM ]. File Size [ 18537 KB ]. Run Time [ 00:38:37 ]. (admin). (Entered: 03/22/2018) Email |
3/21/2018 | 1657 | Order Granting Application for compensation (Related Doc # 1630) for Lowenstein Sandler LLP, fees awarded: $63,374.00, expenses awarded: $1,424.52 (Ridgway,J.:3/21/2018) (Michael MNBM) (Entered: 03/21/2018) Email |
3/21/2018 | 1656 | Order Granting Application for compensation (Related Doc # 1629) for FTI Consulting, Inc., fees awarded: $24,744.50, expenses awarded: $12.00 (Ridgway,J.:3/21/2018) (Michael MNBM) (Entered: 03/21/2018) Email |
3/21/2018 | 1655 | Order Granting Application for compensation (Related Doc # 1628) for Ernst & Young LLP, fees awarded: $122,630.13, expenses awarded: $2,311.99 (Ridgway,J.:3/21/2018) (Michael MNBM) (Entered: 03/21/2018) Email |
3/21/2018 | 1654 | Order Granting Application for compensation (Related Doc # 1626) for OFFICIAL COMMITTEE OF UNSECURED CREDITORS, fees awarded: $52,576.00, expenses awarded: $1.30 (Ridgway,J.:3/21/2018) (Michael MNBM) (Entered: 03/21/2018) Email |
3/21/2018 | 1653 | Order Granting Application for compensation (Related Doc # 1625) for Donlin Recano & Company, Inc., fees awarded: $37,940.00, expenses awarded: $44141.24 (Ridgway,J.:3/21/2018) (Michael MNBM) (Entered: 03/21/2018) Email |
3/21/2018 | 1652 | Order Granting Application for compensation (Related Doc # 1624) for Faegre Baker Daniels LLP, fees awarded: $16,030.00, expenses awarded: $40.00 (Ridgway,J.:3/21/2018) (Michael MNBM) (Entered: 03/21/2018) Email |
3/21/2018 | 1651 | Order Granting Application for compensation (Related Doc # 1623) for Fredrikson & Byron, PA, fees awarded: $106,518.50, expenses awarded: $368.18 (Ridgway,J.:3/21/2018) (Michael MNBM) (Entered: 03/21/2018) Email |
3/20/2018 | 1650 | Certificate of service (re:1649 Amended motion) filed by Sylvan Park Apartments, LLC. (Warner, George) (Entered: 03/20/2018) Email |
3/20/2018 | 1649 | EDITED ENTRY: THIS IS A NOTICE OF CONTINUED HEARING RE: Motion 1533 Motion for administrative expenses filed by Interested Party Sylvan Park Apartments, LLC. Hearing scheduled 4/12/2018 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Warner, George) Modified on 3/20/2018 (Kristin MNBM). (Entered: 03/20/2018) Email |
3/16/2018 | 1648 | Objection by Trustee META Advisors LLC Gander Mountain Liquidating Trustee to 1482 Motion for administrative expenses, 1490 Motion for administrative expenses, 1533 Motion for administrative expenses. (Knapp, Christopher) (Entered: 03/16/2018) Email |
3/13/2018 | 1647 | Added creditor to matrix. Creditor(s) added to the case: Kristie Reger. (Kristin MNBM) (Entered: 03/13/2018) Email |
3/13/2018 | 1646 | Notice of rescheduled hearing (re:1645 Motion for administrative expenses) filed by Ramco-Gershenson Properties Trust. Hearing to be held on 4/4/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Attachments: # 1 Certificate of Service) (Kantor, Joseph) (Entered: 03/13/2018) Email |
3/12/2018 | 1645 | Motion for administrative expense filed by Ramco-Gershenson Properties Trust. Proposed order. Hearing scheduled 4/5/2018 at 02:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Proposed Order) (Kantor, Joseph) (Entered: 03/12/2018) Email |
3/12/2018 | 1644 | Certificate of service (re:1572 Order confirming chapter 11 plan) filed by Cisco Systems Capital Corporation. (Klobucar, Jeffrey) (Entered: 03/12/2018) Email |
3/12/2018 | 1643 | Certificate of service (re:1572 Order confirming chapter 11 plan) filed by AEI Fund Management, Inc.; AEI Income & Growth Fund XXI Limited Partnership; AEI Accredited Investor Fund V LP; and AEI National Income Property Fund VIII LP. (Klobucar, Jeffrey) (Entered: 03/12/2018) Email |
3/12/2018 | 1642 | Motion for administrative expense filed by Gravois Bluffs A, LLC. Proof of service, Proposed order. Hearing scheduled 4/4/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Exhibit(s) Exhibit A # 2 Exhibit(s) Exhibit B # 3 Exhibit(s) Exhibit C # 4 Memorandum in Support of Motion # 5 Proposed Order # 6 Certificate of Service) (Kantor, Joseph) (Entered: 03/12/2018) Email |
3/12/2018 | 1641 | Motion for administrative expense filed by Thirty and Summit Billboard Company, LLC. Proof of service, Proposed order. Hearing scheduled 4/4/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Exhibit(s) # 2 Memorandum in Support of Motion # 3 Proposed Order # 4 Certificate of Service) (Kantor, Joseph) (Entered: 03/12/2018) Email |
3/12/2018 | 1640 | Operating report of debtor in possession filed by Gander Mountain Company. (Kinsella, Steven) (Entered: 03/12/2018) Email |
3/10/2018 | 1639 | BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 03/10/2018. (Admin.) (Entered: 03/10/2018) Email |
3/9/2018 | 1638 | BNC Certificate of Mailing - PDF Document. Notice Date 03/09/2018. (Admin.) (Entered: 03/09/2018) Email |
3/8/2018 | 1637 | Transfer of claim. Transfer Agreement 3001 (e) 2 Transferor: REC Gander I-35 Center, LLC (Claim No. 17861) To CFCRE 2016-C7 Jack Kultgen Expressway LLC. Fee Amount $25 filed by Creditor CFCRE 2016-C7 Jack Kultgen Expressway LLC. (Rubenstrunk, Ian) (Entered: 03/08/2018) Email |
3/7/2018 | 1636 | Letter filed by creditor ANTHONY OLIVER with an updated address. (Kristi MNBM) (Entered: 03/08/2018) Email |
3/7/2018 | 1635 | Order Granting Motion to approve compromise under Rule 9019 .(Related Doc # 1587) (Ridgway,J.:3/7/2018) (Michael MNBM) (Entered: 03/07/2018) Email |
2/27/2018 | 1634 | Withdrawal of Claim Nos. 14 (Arlington Independent School District) (Entered: 02/27/2018) Email |
2/23/2018 | 1633 | Certificate of service (re:1623 Application for Compensation with hearing, 1624 Application for Compensation with hearing, 1625 Application for Compensation with hearing, 1626 Application for Compensation with hearing, 1627 Application for Compensation with hearing, 1628 Application for Compensation with hearing, 1629 Application for Compensation with hearing, 1630 Application for Compensation with hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 02/23/2018) Email |
2/22/2018 | 1632 | BNC Certificate of Mailing - PDF Document. Notice Date 02/22/2018. (Admin.) (Entered: 02/23/2018) Email |
2/22/2018 | 1631 | Certificate of service (re:1620 Document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 02/22/2018) Email |
2/22/2018 | 1630 | Application for compensation for Lowenstein Sandler LLP, Creditor Comm. Aty. Period: 1/1/2018 to 2/8/2018, Fee: $63,374.00, Expenses: $1,424.52. An affidavit or verification, Proposed order. Hearing scheduled 3/21/2018 at 02:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 02/22/2018) Email |
2/22/2018 | 1629 | Application for compensation for FTI Consulting, Inc., Financial Advisor. Period: 1/1/2018 to 2/8/2018, Fee: $24,744.50, Expenses: $12.00. An affidavit or verification, Proposed order. Hearing scheduled 3/21/2018 at 02:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 02/22/2018) Email |
2/22/2018 | 1628 | Application for compensation for Ernst & Young LLP, Accountant. Period: 1/1/2018 to 2/8/2018, Fee: $122,630.13, Expenses: $2,311.99. An affidavit or verification, Proposed order. Hearing scheduled 3/21/2018 at 02:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 02/22/2018) Email |
2/22/2018 | 1627 | Application for compensation for Houlihan Lokey Capital Inc., Financial Advisor. Period: 3/10/2017 to 2/8/2018, Fee: $1,500,000.00, Expenses: $. An affidavit or verification, Proposed order. Hearing scheduled 3/21/2018 at 02:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 02/22/2018) Email |
2/22/2018 | 1626 | Application for compensation for OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Creditor Comm. Aty. Period: 1/1/2018 to 2/8/2018, Fee: $52,576.00, Expenses: $1.30. An affidavit or verification, Proposed order. Hearing scheduled 3/21/2018 at 02:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 02/22/2018) Email |
2/22/2018 | 1625 | Application for compensation for Donlin Recano & Company, Inc., Agent. Period: 1/1/2018 to 2/8/2018, Fee: $37,940.00, Expenses: $44,141.24. An affidavit or verification, Proposed order. Hearing scheduled 3/21/2018 at 02:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 02/22/2018) Email |
2/22/2018 | 1624 | Application for compensation for Faegre Baker Daniels LLP, Special Counsel. Period: 1/1/2018 to 2/8/2018, Fee: $16,030.00, Expenses: $40.00. An affidavit or verification, Proposed order. Hearing scheduled 3/21/2018 at 02:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 02/22/2018) Email |
2/22/2018 | 1623 | Application for compensation for Fredrikson & Byron, PA, Debtor's Attorney. Period: 1/1/2018 to 2/8/2018, Fee: $106,518.50, Expenses: $368.18. An affidavit or verification, Proposed order. Hearing scheduled 3/21/2018 at 02:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 02/22/2018) Email |
2/20/2018 | 1622 | AGREED ORDER GRANTING, IN PART, MOTION FOR ORDER REQUIRING PERFORMANCE OF POST-PETITION EQUIPMENT LEASE OBLIGATIONS PURSUANT TO 11 U.S.C. § 365(D)(5) AND/OR ADMINISTRATIVE EXPENSE PURSUANT TO 11 U.S.C. § 503(B)(1) (re:1459 Motion for administrative expenses, 1464 Amended motion, 1619 Stipulation)(Ridgway,J.:2/20/2018) (Michael MNBM) (Entered: 02/20/2018) Email |
2/20/2018 | 1621 | Judgment for Plaintiff in adv 3:17-ap-3098. (Michael MNBM) (Entered: 02/20/2018) Email |
2/20/2018 | 1620 | Final Staffing Report of Lighthouse Management Group, Inc. for the Period of January 1, 2018, through February 8, 2018. (Kristin MNBM) (Entered: 02/20/2018) Email |
2/20/2018 | 1619 | Stipulation (re:1459 Motion for administrative expenses) filed by Wells Fargo Vendor Financial Services and Liquidating Trustee. Proposed order. Nature of stipulation: Allowance of Administrative Expense Claim (Galle, David) (Entered: 02/20/2018) Email |
2/19/2018 | 1618 | Withdrawal of claim 194 filed by Interested Party Alief ISD. (Sonik, Perdue, Brandon, Fielder, Collins &) (Entered: 02/19/2018) Email |
2/19/2018 | 1617 | Withdrawal of claim 196 filed by Creditor Spring Independent School District. (Sonik, Perdue, Brandon, Fielder, Collins &) (Entered: 02/19/2018) Email |
2/19/2018 | 1616 | Withdrawal of claim 195 filed by Creditor West Harris County Municipal Utility District #6. (Sonik, Perdue, Brandon, Fielder, Collins &) (Entered: 02/19/2018) Email |
2/16/2018 | 1615 | BNC Certificate of Mailing - PDF Document. Notice Date 02/16/2018. (Admin.) (Entered: 02/16/2018) Email |
2/16/2018 | 1614 | BNC Certificate of Mailing - PDF Document. Notice Date 02/16/2018. (Admin.) (Entered: 02/16/2018) Email |
2/16/2018 | 1613 | BNC Certificate of Mailing - PDF Document. Notice Date 02/16/2018. (Admin.) (Entered: 02/16/2018) Email |
2/16/2018 | 1612 | BNC Certificate of Mailing - PDF Document. Notice Date 02/16/2018. (Admin.) (Entered: 02/16/2018) Email |
2/16/2018 | 1611 | BNC Certificate of Mailing - PDF Document. Notice Date 02/16/2018. (Admin.) (Entered: 02/16/2018) Email |
2/16/2018 | 1610 | BNC Certificate of Mailing - PDF Document. Notice Date 02/16/2018. (Admin.) (Entered: 02/16/2018) Email |
2/16/2018 | 1609 | BNC Certificate of Mailing - PDF Document. Notice Date 02/16/2018. (Admin.) (Entered: 02/16/2018) Email |
2/16/2018 | 1608 | BNC Certificate of Mailing - PDF Document. Notice Date 02/16/2018. (Admin.) (Entered: 02/16/2018) Email |
2/16/2018 | 1607 | Final report in chapter 11 case re:1573 Order for report of payment under chapter 11 plan filed by Gander Mountain Company. (Brand, James) (Entered: 02/16/2018) Email |
2/14/2018 | 1606 | Order Re: (re:1515 Motion objecting to claim, 1521 Stipulation) The KeyBank Claim is allowed as a general unsecured claim in the amount of $1,590,866.89. (Ridgway,J.:2/14/2018) (Michael MNBM) (Entered: 02/14/2018) Email |
2/14/2018 | 1605 | Order Granting Application for compensation (Related Doc # 1566) for Lowenstein Sandler LLP, fees awarded: $31,308.50, expenses awarded: $157.60 (Ridgway,J.:2/14/2018) (Michael MNBM) (Entered: 02/14/2018) Email |
2/14/2018 | 1604 | Order Granting Application for compensation (Related Doc # 1565) for FTI Consulting, Inc., fees awarded: $64,428.00, expenses awarded: $103.62 (Ridgway,J.:2/14/2018) (Michael MNBM) (Entered: 02/14/2018) Email |
2/14/2018 | 1603 | Order Granting Application for compensation (Related Doc # 1564) for OFFICIAL COMMITTEE OF UNSECURED CREDITORS, fees awarded: $38,856.50, expenses awarded: $108.80 (Ridgway,J.:2/14/2018) (Michael MNBM) (Entered: 02/14/2018) Email |
2/14/2018 | 1602 | Order Granting Application for compensation (Related Doc # 1560) for Ernst & Young LLP, fees awarded: $90,755.50, expenses awarded: $0.00 (Ridgway,J.:2/14/2018) (Michael MNBM) (Entered: 02/14/2018) Email |
2/14/2018 | 1601 | Order Granting Application for compensation (Related Doc # 1559) for Faegre Baker Daniels LLP, fees awarded: $5,359.50, expenses awarded: $11.60 (Ridgway,J.:2/14/2018) (Michael MNBM) (Entered: 02/14/2018) Email |
2/14/2018 | 1600 | Order Granting Application for compensation (Related Doc # 1558) for Donlin Recano & Company, Inc., fees awarded: $48,897.00, expenses awarded: $134,761.57 (Ridgway,J.:2/14/2018) (Michael MNBM) (Entered: 02/14/2018) Email |
2/14/2018 | 1599 | Order Granting Application for compensation (Related Doc # 1557) for Fredrikson & Byron, PA, fees awarded: $153,982.50, expenses awarded: $580.43 (Ridgway,J.:2/14/2018) (Michael MNBM) (Entered: 02/14/2018) Email |
2/13/2018 | 1598 | Certificate of service (re:1590 Support brief/memorandum) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 02/13/2018) Email |
2/13/2018 | 1597 | Amended notice of hearing (re:1533 Motion for administrative expenses) filed by Sylvan Park Apartments, LLC. Proof of service. Hearing to be held on 3/21/2018 at 02:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Warner, George) (Entered: 02/13/2018) Email |
2/11/2018 | 1596 | BNC Certificate of Mailing - PDF Document. Notice Date 02/11/2018. (Admin.) (Entered: 02/11/2018) Email |
2/10/2018 | 1595 | BNC Certificate of Mailing - PDF Document. Notice Date 02/10/2018. (Admin.) (Entered: 02/10/2018) Email |
2/9/2018 | 1594 | Order Re: APPROVING THE EXPANSION OF THE SERVICES TO BE PROVIDED BY ERNST & YOUNG LLP TO THE DEBTORS (re:1455 Document) (Ridgway,J.:2/9/2018) (Michael MNBM) (Entered: 02/09/2018) Email |
2/9/2018 | 1593 | Certificate of service (re:1587 Motion to approve compromise under Rule 9019) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 02/09/2018) Email |
2/9/2018 | 1592 | Withdrawal of notice of appearance re:(598 Notice of appearance) filed by Ibotta, Inc. and Brian F. Kidwell. (Kidwell, Brian) (Entered: 02/09/2018) Email |
2/8/2018 | 1591 | EDITED ENTRY: THIS IS AN AMENDED PROPOSED ORDER TO 1564 NOT AN Amended application (re:1564 Application for Compensation with hearing) filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Knapp, Christopher) Modified on 2/12/2018 (Kristin MNBM). (Entered: 02/08/2018) Email |
2/8/2018 | 1590 | Support brief/memorandum (re:1572 Order confirming chapter 11 plan) filed by Lowenstein Sandler LLP. (Knapp, Christopher) (Entered: 02/08/2018) Email |
2/8/2018 | 1589 | Order Granting Extension of Time to File Report of Payments Made Under Chapter 11 Plan Re: (re:1588 Document) (Kristin MNBM) (Entered: 02/08/2018) Email |
2/8/2018 | 1588 | Application to Extend Time to File Report of Payments Made Under Chapter 11 Plan filed by Debtor Gander Mountain Company re: 1573 Order for report of payment under chapter 11 plan. (Kristin MNBM) (Entered: 02/08/2018) Email |
2/7/2018 | 1587 | Motion to approve compromise under Rule 9019 filed by Gander Mountain Company. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 3/7/2018 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Murphy, Ryan) (Entered: 02/07/2018) Email |
2/7/2018 | 1586 | Withdrawal of Claim Nos. 550 (CITY OF CHARLESTON) (Entered: 02/07/2018) Email |
2/5/2018 | 1585 | Withdrawal of claim 8635 filed by City of Thornton. (Kristin MNBM) (Entered: 02/05/2018) Email |
2/5/2018 | 1584 | Withdrawal of claim 41 filed by Creditor WEST VIRGINIA STATE TAX DEPARTMENT . (LindaS MNBM) (Entered: 02/05/2018) Email |
2/2/2018 | 1583 | BNC Certificate of Mailing - PDF Document. Notice Date 02/02/2018. (Admin.) (Entered: 02/02/2018) Email |
1/31/2018 | 1582 | AGREED ORDER GRANTING, IN PART, SPIRIT MASTER FUNDING, LLC, SPIRIT MASTER FUNDING IV, LLC, SPIRIT MASTER FUNDING VIII, LLC, SPIRIT SPE GANDER 2013-1, LLC, AND SPIRIT SPE GANDER 2013-5, LLCS MOTION FOR AN ORDER ALLOWING ADMINISTRATIVE EXPENSE CLAIM FOR UNPAID POST-PETITION RENT AND REAL PROPERTY TAXES (re:1328 Motion for administrative expenses, 1331 Amended motion, 1550 Stipulation) (Ridgway,J.:1/31/2018) (Michael MNBM) (Entered: 01/31/2018) Email |
1/31/2018 | 1581 | Operating report of debtor in possession filed by Gander Mountain Company. (Kinsella, Steven) (Entered: 01/31/2018) Email |
1/28/2018 | 1580 | BNC Certificate of Mailing. Notice Date 01/28/2018. (Admin.) (Entered: 01/29/2018) Email |
1/27/2018 | 1579 | BNC Certificate of Mailing - PDF Document. Notice Date 01/27/2018. (Admin.) (Entered: 01/27/2018) Email |
1/27/2018 | 1578 | BNC Certificate of Mailing - PDF Document. Notice Date 01/27/2018. (Admin.) (Entered: 01/27/2018) Email |
1/27/2018 | 1577 | BNC Certificate of Mailing - PDF Document. Notice Date 01/27/2018. (Admin.) (Entered: 01/27/2018) Email |
1/26/2018 | 1576 | Withdrawal of claim 17480 filed by Creditor Tennessee Department of Revenue. (Willey, Michael) (Entered: 01/26/2018) Email |
1/26/2018 | 1575 | PDF with attached Audio File. Court Date & Time [ 1/25/2018 9:00:00 AM ]. File Size [ 20673 KB ]. Run Time [ 00:43:04 ]. (admin). (Entered: 01/26/2018) Email |
1/26/2018 | 1574 | PDF with attached Audio File. Court Date & Time [ 1/25/2018 2:30:00 PM ]. File Size [ 14313 KB ]. Run Time [ 00:29:49 ]. (admin). (Entered: 01/26/2018) Email |
1/26/2018 | 1573 | Order for report of payments made under chapter 11 plan. (Ridgway,J.:1/26/2018) (Michael MNBM) (Entered: 01/26/2018) Email |
1/26/2018 | 1572 | Order confirming (re:1359 Chapter 11 plan) and granting 478 Motion for Substantive Consolidation of the Debtors' Assets, Liabilities, and Operations. (Ridgway,J.:1/26/2018) (Michael MNBM) (Entered: 01/26/2018) Email |
1/25/2018 | 1571 | Order Denying Motion for relief from stay (Related Doc # 1510) (Ridgway,J.:1/25/2018) (Michael MNBM) (Entered: 01/25/2018) Email |
1/25/2018 | 1570 | Certificate of service (re:1557 Application for Compensation with hearing, 1558 Application for Compensation with hearing, 1559 Application for Compensation with hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 01/25/2018) Email |
1/25/2018 | 1569 | AGREED Order Re: APPROVING (re:1421 Motion for administrative expenses, 1562 Stipulation) (Ridgway,J.:1/25/2018) (Michael MNBM) (Entered: 01/25/2018) Email |
1/25/2018 | 1568 | AGREED Order Re: APPROVING (re:1422 Motion for administrative expenses, 1563 Stipulation) (Ridgway,J.:1/25/2018) (Michael MNBM) (Entered: 01/25/2018) Email |
1/25/2018 | 1567 | Certificate of service (re:1536 Document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 01/25/2018) Email |
1/24/2018 | 1566 | Application for compensation for Lowenstein Sandler LLP, Creditor Comm. Aty. Period: 11/1/2017 to 12/31/2017, Fee: $31,308.50, Expenses: $157.60. An affidavit or verification, Proposed order. Hearing scheduled 2/14/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 01/24/2018) Email |
1/24/2018 | 1565 | Application for compensation for FTI Consulting, Inc., Financial Advisor. Period: 11/1/2017 to 12/31/2017, Fee: $64,428.00, Expenses: $103.62. An affidavit or verification, Proposed order. Hearing scheduled 2/14/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 01/24/2018) Email |
1/24/2018 | 1564 | Application for compensation for OFFICIAL COMMITTEE OF UNSECURED CREDITORS, Creditor Comm. Aty. Period: 11/1/2017 to 12/31/2017, Fee: $42,184.50, Expenses: $108.80. An affidavit or verification, Proposed order. Hearing scheduled 2/14/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 01/24/2018) Email |
1/24/2018 | 1563 | Stipulation (re:1422 Motion for administrative expenses) filed by DUCK HILL, LLC and Debtor. Proposed order. Nature of stipulation: allow and pay admin expense claim (Tansey, Will) (Entered: 01/24/2018) Email |
1/24/2018 | 1562 | Stipulation (re:1421 Motion for administrative expenses) filed by FSC GM Lebanon IN, DST and Debtor. Proposed order. Nature of stipulation: allow and pay admin expense claim (Tansey, Will) (Entered: 01/24/2018) Email |
1/24/2018 | 1560 | Application for compensation for Ernst & Young LLP, Accountant. Period: 11/1/2017 to 12/31/2017, Fee: $90,755.50, Expenses: $0.00. An affidavit or verification, Proposed order. Hearing scheduled 2/14/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 01/24/2018) Email |
1/24/2018 | 1559 | Application for compensation for Faegre Baker Daniels LLP, Special Counsel. Period: 11/1/2017 to 12/31/2017, Fee: $5,359.50, Expenses: $11.60. An affidavit or verification, Proposed order. Hearing scheduled 2/14/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 01/24/2018) Email |
1/24/2018 | 1558 | Application for compensation for Donlin Recano & Company, Inc., Agent. Period: 11/1/2017 to 12/31/2017, Fee: $48,897.00, Expenses: $134,761.57. An affidavit or verification, Proposed order. Hearing scheduled 2/14/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 01/24/2018) Email |
1/24/2018 | 1557 | Application for compensation for Fredrikson & Byron, PA, Debtor's Attorney. Period: 11/1/2017 to 12/31/2017, Fee: $153,982.50, Expenses: $580.43. An affidavit or verification, Proposed order. Hearing scheduled 2/14/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 01/24/2018) Email |
1/24/2018 | 1555 | Notice of continued hearing (re:1482 Motion for administrative expenses) filed by Magpul Industries Corp.. Proof of service. Hearing to be held on 3/21/2018 at 02:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Tansey, Will) (Entered: 01/24/2018) Email |
1/24/2018 | 1554 | Support brief/memorandum (re:1359 Chapter 11 plan) filed by Gander Mountain Company. (Brand, James) (Entered: 01/24/2018) Email |
1/23/2018 | 1556 | Letter filed by NATHAN L. JILLSON with an updated address. (Kristi MNBM) (Entered: 01/24/2018) Email |
1/23/2018 | 1553 | Certificate of service (re:1515 Motion objecting to claim) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 01/23/2018) Email |
1/23/2018 | 1552 | Affidavit (re:1359 Chapter 11 plan) filed by Gander Mountain Company. (Brand, James) (Entered: 01/23/2018) Email |
1/23/2018 | 1551 | Report on ballot tabulation filed by Gander Mountain Company. (Attachments: # 1 Exhibit(s) Declaration of Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Debtors' and Official Committee of Unsecured Creditors' Joint Plan of Liquidation Dated October 31, 2017)(Kinsella, Steven) (Entered: 01/23/2018) Email |
1/23/2018 | 1550 | Stipulation (re:1328 Motion for administrative expenses, 1331 Amended motion) filed by Gander Mountain Company and Spirit. Proposed order. Nature of stipulation: Stipulation Between Debtors and Spirit Master Funding, LLC, Spirit Master Funding IV, LLC, Spirit Master Funding VIII, LLC, Spirit SPE Gander 2013-1, LLC, and Spirit SPE Gander 2013-5, LLC Regarding Motion for Order Allowing Administrative Expense Claim for Unpaid Post-Petition Rent and Real Property Taxes (Murphy, Ryan) (Entered: 01/23/2018) Email |
1/23/2018 | 1549 | Notice of continued hearing (re:1490 Motion for administrative expenses) filed by Sig Sauer. Proof of service. Hearing to be held on 3/21/2018 at 02:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Hegarty, Cynthia) (Entered: 01/23/2018) Email |
1/22/2018 | 1561 | Letter filed by Toby Levering with an updated address. (Kristin MNBM) (Entered: 01/24/2018) Email |
1/19/2018 | 1546 | BNC Certificate of Mailing - PDF Document. Notice Date 01/19/2018. (Admin.) (Entered: 01/19/2018) Email |
1/19/2018 | 1545 | BNC Certificate of Mailing - PDF Document. Notice Date 01/19/2018. (Admin.) (Entered: 01/19/2018) Email |
1/19/2018 | 1544 | Objection by Debtor 1 Gander Mountain Company to 1421 Motion for administrative expenses. An affidavit or verification, Memorandum of law, Proof of service. (Ryan, Dennis) (Entered: 01/19/2018) Email |
1/19/2018 | 1543 | Objection by Debtor 1 Gander Mountain Company to 1422 Motion for administrative expenses. An affidavit or verification, Memorandum of law, Proof of service. (Ryan, Dennis) (Entered: 01/19/2018) Email |
1/19/2018 | 1542 | Objection by Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS to 1510 Motion for relief from stay. (Knapp, Christopher) (Entered: 01/19/2018) Email |
1/19/2018 | 1541 | Objection by Debtor 1 Gander Mountain Company to 1510 Motion for relief from stay. (Brand, James) (Entered: 01/19/2018) Email |
1/19/2018 | 1540 | Response to 1482 Motion for administrative expenses, 1490 Motion for administrative expenses filed by Debtor 1 Gander Mountain Company. (Brand, James) (Entered: 01/19/2018) Email |
1/19/2018 | 1539 | Notice of appearance and request for notice filed by T. Chris Stewart and T. Chris Stewart. (Stewart, T.) (Entered: 01/19/2018) Email |
1/19/2018 | 1538 | Notice of continued hearing (re:1459 Motion for administrative expenses) filed by Wells Fargo Vendor Financial Services. Proof of service. Hearing to be held on 2/14/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Galle, David) (Entered: 01/19/2018) Email |
1/19/2018 | 1537 | Withdrawal of claim 6358 filed by Interested Party Grand Traverse Marketplace, LLC. (Runck, David) (Entered: 01/19/2018) Email |
1/19/2018 | 1536 | Staffing Report of Lighthouse Management Group, Inc. for the Period of December 1, 2017, through December 31, 2017. (Kristin MNBM) (Entered: 01/19/2018) Email |
1/19/2018 | 1535 | Withdrawal (re:1520 Joinder) filed by DQC International Corp.. (Rosow, Michael) (Entered: 01/19/2018) Email |
1/19/2018 | 1534 | Withdrawal (re:1519 Objection) filed by Grundens USA, Ltd. (Rosow, Michael) (Entered: 01/19/2018) Email |
1/19/2018 | 1533 | Motion for administrative expense filed by Sylvan Park Apartments, LLC. Proof of service, Proposed order. Hearing scheduled 2/14/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Warner, George) (Entered: 01/19/2018) Email |
1/18/2018 | 1532 | Affidavit (re:1359 Chapter 11 plan) filed by Lowenstein Sandler LLP. (Knapp, Christopher) (Entered: 01/18/2018) Email |
1/18/2018 | 1531 | Objection to confirmation of chapter 11 plan filed by Sig Sauer. Proof of service. (Hegarty, Cynthia) (Entered: 01/18/2018) Email |
1/18/2018 | 1530 | EDITED ENTRY: THIS IS AN OBJECTION TO THE CONFIRMATION OF THE PLAN NOT Objection by Creditor Jay Tibbets to 1528 Objection to confirmation of chapter 11 plan. (Stewart, T.) Modified on 1/19/2018 (Kristin MNBM). (Entered: 01/18/2018) Email |
1/18/2018 | 1529 | Notice of withdrawal and substitution of counsel. New attorney: Kate M Baxter Kauf. Original attorney: Scott Moriarity (Attachments: # 1 List of Cases) (Moriarity, Scott) (Entered: 01/18/2018) Email |
1/18/2018 | 1528 | Objection to confirmation of chapter 11 plan filed by Magpul Industries Corp.. (Tansey, Will) (Entered: 01/18/2018) Email |
1/18/2018 | 1527 | Joinder (re:1519 Objection) filed by Strike King Lures, Co.. (Cocke, David) (Entered: 01/18/2018) Email |
1/18/2018 | 1526 | Notice of withdrawal and substitution of counsel. New attorney: Peter B. Stein. Original attorney: Mary L. Cox (Cox, Mary) (Entered: 01/18/2018) Email |
1/17/2018 | 1525 | AGREED Order Granting Motion for administrative expenses (Related Doc # 1395) (Ridgway,J.:1/17/2018) (Michael MNBM) (Entered: 01/17/2018) Email |
1/17/2018 | 1524 | AGREED Order Granting Motion for administrative expenses (Related Doc # 1467) (Ridgway,J.:1/17/2018) (Michael MNBM) (Entered: 01/17/2018) Email |
1/17/2018 | 1523 | Objection to confirmation of chapter 11 plan filed by Do-All Traps, LLC, Smith's Consumer Products, Inc., The Wise Company. (Prince, S.) (Entered: 01/17/2018) Email |
1/17/2018 | 1521 | Stipulation (re:1515 Motion objecting to claim) filed by Gander Mountain Company and Keybank National Association. Nature of stipulation: Allowance of Claim of Keybank National Association (Brand, James) (Entered: 01/17/2018) Email |
1/16/2018 | 1548 | Letter filed by LUCAS LAMB with an updated address. (Kristi MNBM) (Entered: 01/22/2018) Email |
1/16/2018 | 1547 | Letter filed by JAMES L. INSLEY with an updated address. (Kristi MNBM) (Entered: 01/22/2018) Email |
1/16/2018 | 1522 | Letter regarding change of address filed by creditor, Joshua C. Flock. (Kristin MNBM) (Entered: 01/17/2018) Email |
1/16/2018 | 1520 | Joinder (re:1519 Objection) filed by DQC International Corp.. (Rosow, Michael) (Entered: 01/16/2018) Email |
1/16/2018 | 1519 | Objection by Creditor Grundens USA, Ltd to 1359 Chapter 11 plan. (Rosow, Michael) (Entered: 01/16/2018) Email |
1/15/2018 | 1518 | Affidavit (re:1359 Chapter 11 plan) filed by Gander Mountain Company. (Brand, James) (Entered: 01/15/2018) Email |
1/12/2018 | 1517 | Letter from creditor National Presto Industries regarding address correction. (Kristin MNBM) (Entered: 01/12/2018) Email |
1/12/2018 | 1515 | Motion objecting to claim(s) of Keybank National Association filed by Debtor 1 Gander Mountain Company. An affidavit or verification, Proposed order. Hearing scheduled 2/14/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Brand, James) (Entered: 01/12/2018) Email |
1/12/2018 | 1514 | Notice of continued hearing (re:1459 Motion for administrative expenses) filed by Wells Fargo Vendor Financial Services. Proof of service. Hearing to be held on 1/24/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Galle, David) (Entered: 01/12/2018) Email |
1/12/2018 | 1513 | Certificate of service (re:1025 Motion for administrative expenses, 1029 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 01/12/2018) Email |
1/12/2018 | 1512 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 4/4/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Lallier, Cameron) (Entered: 01/12/2018) Email |
1/12/2018 | 1511 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 4/4/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Lallier, Cameron) (Entered: 01/12/2018) Email |
1/11/2018 | 1516 | Letter from creditor Mark Reed regarding change of address. (Kristin MNBM) (Entered: 01/12/2018) Email |
1/11/2018 | 1510 | Motion for relief from stay filed by Creditor Michael Sean Hancock. Memorandum of law, Proof of service, Proposed order. Fee Amount $181, Hearing scheduled 1/25/2018 at 02:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knutson, Darron) (Entered: 01/11/2018) Email |
1/11/2018 | 1509 | Letter regarding change of address of creditor Kathy Porter. (LindaE QC MNBS) (Entered: 01/11/2018) Email |
1/10/2018 | 1508 | Letter filed by creditor DAVID M. KNIGHT with an updated address. (Kristi MNBM) (Entered: 01/10/2018) Email |
1/10/2018 | 1507 | Letter changing address of creditor Andrew Jo . (LindaE QC MNBS) (Entered: 01/10/2018) Email |
1/10/2018 | 1505 | Letter filed by creditor Edward J. Delana with an updated address. (Kristin MNBM) (Entered: 01/10/2018) Email |
1/9/2018 | 1506 | Letter filed by creditor Justin Adam Murphy with an updated address. (Entered: 01/10/2018) Email |
1/8/2018 | 1504 | Withdrawal of claim 10070 filed by Michigan Gas Utilities. (Kristin MNBM) (Entered: 01/10/2018) Email |
1/8/2018 | 1503 | Letter filed by creditor CHARLES WALTZ with an updated address. (Kristi MNBM) (Entered: 01/09/2018) Email |
1/8/2018 | 1501 | OBJECTION to 1359 Chapter 11 plan. OBJECTION BY WILLIAM S. GUFFORD. (Susan MNBM) (Entered: 01/09/2018) Email |
1/5/2018 | 1502 | Letter filed by creditor KEITH E. SIROIS with an updated address. (Kristi MNBM) (Entered: 01/09/2018) Email |
1/5/2018 | 1499 | BNC Certificate of Mailing - PDF Document. Notice Date 01/05/2018. (Admin.) (Entered: 01/05/2018) Email |
1/5/2018 | 1498 | BNC Certificate of Mailing - PDF Document. Notice Date 01/05/2018. (Admin.) (Entered: 01/05/2018) Email |
1/5/2018 | 1497 | BNC Certificate of Mailing - PDF Document. Notice Date 01/05/2018. (Admin.) (Entered: 01/05/2018) Email |
1/5/2018 | 1496 | BNC Certificate of Mailing - PDF Document. Notice Date 01/05/2018. (Admin.) (Entered: 01/05/2018) Email |
1/5/2018 | 1495 | BNC Certificate of Mailing - PDF Document. Notice Date 01/05/2018. (Admin.) (Entered: 01/05/2018) Email |
1/5/2018 | 1494 | BNC Certificate of Mailing - PDF Document. Notice Date 01/05/2018. (Admin.) (Entered: 01/05/2018) Email |
1/5/2018 | 1493 | Status Report filed by Debtor 1 Gander Mountain Company re: 1242 Document, 1337 Status Report, 1357 Status Report. (Kinsella, Steven) (Entered: 01/05/2018) Email |
1/5/2018 | 1492 | Affidavit (re:1490 Motion for administrative expenses) filed by SIG Sauer Inc. (Hegarty, Cynthia) (Entered: 01/05/2018) Email |
1/5/2018 | 1491 | Notice of change of address for creditor. (Kristin MNBM) (Entered: 01/05/2018) Email |
1/4/2018 | 1490 | Motion for administrative expense filed by Sig Sauer. Proof of service, Proposed order. Hearing scheduled 1/24/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Hegarty, Cynthia) (Entered: 01/04/2018) Email |
1/3/2018 | 1489 | Order Granting Application for compensation (Related Doc # 1451) for Lowenstein Sandler LLP, fees awarded: $19,330.50, expenses awarded: $88.85 (Ridgway,J.:1/3/2018) (Michael MNBM) (Entered: 01/03/2018) Email |
1/3/2018 | 1488 | Order Granting Application for compensation (Related Doc # 1450) for FTI Consulting, Inc., fees awarded: $53,104.00, expenses awarded: $1,558.54 (Ridgway,J.:1/3/2018) (Michael MNBM) (Entered: 01/03/2018) Email |
1/3/2018 | 1487 | Order Granting Application for compensation (Related Doc # 1449) for Barnes & Thornburg LLP, fees awarded: $29,850.00, expenses awarded: $308.02 (Ridgway,J.:1/3/2018) (Michael MNBM) (Entered: 01/03/2018) Email |
1/3/2018 | 1486 | Order Granting Application for compensation (Related Doc # 1447) for Ernst & Young LLP, fees awarded: $111,417.50, expenses awarded: $2,188.51 (Ridgway,J.:1/3/2018) (Michael MNBM) (Entered: 01/03/2018) Email |
1/3/2018 | 1485 | Order Granting Application for compensation (Related Doc # 1446) for Donlin Recano & Company, Inc., fees awarded: $10,242.00, expenses awarded: $10,679.80 (Ridgway,J.:1/3/2018) (Michael MNBM) (Entered: 01/03/2018) Email |
1/3/2018 | 1484 | Order Granting Application for compensation (Related Doc # 1445) for Fredrikson & Byron, PA, fees awarded: $105,410.00, expenses awarded: $151.00 (Ridgway,J.:1/3/2018) (Michael MNBM) (Entered: 01/03/2018) Email |
1/3/2018 | 1483 | Letter filed by creditor COMMERCE EXPRESS INC with an updated address. (Kristi MNBM) (Entered: 01/03/2018) Email |
1/2/2018 | 1500 | CHANGE OF ADDRESS FILED BY TREVOR PARNELL FOR CLAIM #20116. (Kim MNB) (Entered: 01/08/2018) Email |
1/2/2018 | 1482 | Motion for administrative expense filed by Magpul Industries Corp.. Proof of service, Proposed order. Hearing scheduled 1/24/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Tansey, Will) (Entered: 01/02/2018) Email |
1/2/2018 | 1481 | Certificate of service (re:1458 Document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 01/02/2018) Email |
12/29/2017 | 1480 | Letter filed by creditor . (Kristin MNBM) (Entered: 01/02/2018) Email |
12/29/2017 | 1478 | Letter filed by creditor LENVILLE MASH. (Kristi MNBM) (Entered: 12/29/2017) Email |
12/28/2017 | 1477 | BNC Certificate of Mailing - PDF Document. Notice Date 12/28/2017. (Admin.) (Entered: 12/28/2017) Email |
12/28/2017 | 1476 | Amended Notice of Rescheduled Hearing (re:1471 Notice of rescheduled hearing) filed by . (LindaE QC MNBS) (Entered: 12/28/2017) Email |
12/28/2017 | 1475 | Amended Notice of Rescheduled Hearing (re:1472 Notice of rescheduled hearing) filed by . (LindaE QC MNBS) (Entered: 12/28/2017) Email |
12/28/2017 | 1474 | Notice of continued hearing (re:1395 Motion for administrative expenses) filed by Cresa Minneapolis, Inc.. Proof of service. Hearing to be held on 1/17/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Doerr, Sarah) (Entered: 12/28/2017) Email |
12/28/2017 | 1473 | Notice of continued hearing (re:1331 Amended motion) filed by Spirit Master Funding IV, LLC, Spirit Master Funding VIII, LLC, Spirit Master Funding, LLC, Spirit SPE Gander 2013-1, LLC, Spirit SPE Gander 2013-5, LLC. Proof of service. Hearing to be held on 1/24/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Myers, Michael) (Entered: 12/28/2017) Email |
12/27/2017 | 1472 | Notice of rescheduled hearing (re:1422 Motion for administrative expenses) filed by DUCK HILL, LLC. Hearing to be held on 1/24/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Tansey, Will) (Entered: 12/27/2017) Email |
12/27/2017 | 1471 | Notice of rescheduled hearing (re:1421 Motion for administrative expenses) filed by FSC GM Lebanon IN, DST. Hearing to be held on 1/24/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Tansey, Will) (Entered: 12/27/2017) Email |
12/27/2017 | 1470 | Notice of continued hearing (re:1464 Amended motion) filed by Wells Fargo Vendor Financial Services. Proof of service. Hearing to be held on 1/17/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Galle, David) (Entered: 12/27/2017) Email |
12/23/2017 | 1469 | BNC Certificate of Mailing - PDF Document. Notice Date 12/23/2017. (Admin.) (Entered: 12/23/2017) Email |
12/23/2017 | 1468 | BNC Certificate of Mailing - PDF Document. Notice Date 12/23/2017. (Admin.) (Entered: 12/23/2017) Email |
12/22/2017 | 1467 | Motion for administrative expense filed by TG-Cotops Youngmann, NY LLC. Proof of service, Proposed order. Hearing scheduled 1/17/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Williams, Jacqueline) (Entered: 12/22/2017) Email |
12/22/2017 | 1466 | Affidavit (re:353 Order on application to employ professional) filed by Lowenstein Sandler LLP. (Knapp, Christopher) (Entered: 12/22/2017) Email |
12/22/2017 | 1465 | Operating report of debtor in possession filed by Gander Mountain Company. (Kinsella, Steven) (Entered: 12/22/2017) Email |
12/21/2017 | 1464 | Amended Motion re: 1459 Motion for administrative expenses filed by Interested Party Wells Fargo Vendor Financial Services. An affidavit or verification, Proof of service, Proposed order. (Galle, David) (Entered: 12/21/2017) Email |
12/21/2017 | 1463 | Order Re: APPROVING THE REJECTION OF EXECUTORY CONTRACTS AND UNEXPIRED NON-REAL PROPERTY LEASES (re:1414 Notice of hearing) (Ridgway,J.:12/21/2017) (Michael MNBM) (Entered: 12/21/2017) Email |
12/21/2017 | 1462 | Order Granting Motion (Related Doc # 1405) (Ridgway,J.:12/21/2017) (Michael MNBM) (Entered: 12/21/2017) Email |
12/21/2017 | 1461 | Order Granting Motion to extend exclusivity period for filing a chapter 11 plan and disclosure statement (Related Doc # 1434) The period in which the debtors have the right to obtain acceptances of a plan without any other party filing a plan is extended through March 31, 2018. (Ridgway,J.:12/21/2017) (Michael MNBM) (Entered: 12/21/2017) Email |
12/20/2017 | 1460 | Certificate of service (re:1445 Application for Compensation with hearing, 1446 Application for Compensation with hearing, 1449 Application for Compensation with hearing, 1450 Application for Compensation with hearing, 1451 Application for Compensation with hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 12/20/2017) Email |
12/20/2017 | 1459 | Motion for administrative expense filed by Wells Fargo Vendor Financial Services. Proof of service, Proposed order. Hearing scheduled 1/3/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Galle, David) (Entered: 12/20/2017) Email |
12/20/2017 | 1458 | Staffing Report of Lighthouse Management Group, Inc. for the Period of November 1, 2017 through November 30, 2017 . (Kristin MNBM) (Entered: 12/20/2017) Email |
12/19/2017 | 1479 | Letter filed by creditor. (Kristin MNBM) (Entered: 01/02/2018) Email |
12/19/2017 | 1457 | Certificate of service (re:1455 Document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 12/19/2017) Email |
12/19/2017 | 1456 | Certificate of service (re:1431 Order approving disclosure statement) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 12/19/2017) Email |
12/18/2017 | 1455 | Notice of the Proposed Expansion of the Services to be Provided by Ernst & Young LLP to the Debtors filed by Gander Mountain Company . (Kristin MNBM) (Entered: 12/18/2017) Email |
12/16/2017 | 1454 | BNC Certificate of Mailing - PDF Document. Notice Date 12/16/2017. (Admin.) (Entered: 12/16/2017) Email |
12/14/2017 | 1453 | Order Re: ORDER APPROVING (re:1406 SETTLEMENT WITH COMENITY BANK) (Ridgway,J.:12/14/2017) (Michael MNBM) (Entered: 12/14/2017) Email |
12/13/2017 | 1452 | BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 12/13/2017. (Admin.) (Entered: 12/13/2017) Email |
12/13/2017 | 1451 | Application for compensation for Lowenstein Sandler LLP, Creditor Comm. Aty. Period: 10/1/2017 to 10/31/2017, Fee: $19330.50, Expenses: $88.85. An affidavit or verification, Proposed order. Hearing scheduled 1/3/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 12/13/2017) Email |
12/13/2017 | 1450 | Application for compensation for FTI Consulting, Inc., Financial Advisor. Period: 10/1/2017 to 10/31/2017, Fee: $53104.00, Expenses: $1558.54. An affidavit or verification, Proposed order. Hearing scheduled 1/3/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 12/13/2017) Email |
12/13/2017 | 1449 | Application for compensation for Barnes & Thornburg LLP, Creditor Comm. Aty. Period: 10/1/2017 to 10/31/2017, Fee: $29850.00, Expenses: $308.02. An affidavit or verification, Proposed order. Hearing scheduled 1/3/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 12/13/2017) Email |
12/13/2017 | 1447 | Application for compensation for Ernst & Young LLP, Accountant. Period: 10/1/2017 to 10/31/2017, Fee: $111,417.50, Expenses: $2,188.51. An affidavit or verification, Proposed order. Hearing scheduled 1/3/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 12/13/2017) Email |
12/13/2017 | 1446 | Application for compensation for Donlin Recano & Company, Inc., Agent. Period: 10/1/2017 to 10/31/2017, Fee: $10,242.00, Expenses: $10,679.80. An affidavit or verification, Proposed order. Hearing scheduled 1/3/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 12/13/2017) Email |
12/13/2017 | 1445 | Application for compensation for Fredrikson & Byron, PA, Debtor's Attorney. Period: 10/1/2017 to 10/31/2017, Fee: $105,410.00, Expenses: $151.00. An affidavit or verification, Proposed order. Hearing scheduled 1/3/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 12/13/2017) Email |
12/9/2017 | 1443 | BNC Certificate of Mailing - PDF Document. Notice Date 12/09/2017. (Admin.) (Entered: 12/09/2017) Email |
12/9/2017 | 1442 | BNC Certificate of Mailing - PDF Document. Notice Date 12/09/2017. (Admin.) (Entered: 12/09/2017) Email |
12/9/2017 | 1441 | BNC Certificate of Mailing - PDF Document. Notice Date 12/09/2017. (Admin.) (Entered: 12/09/2017) Email |
12/8/2017 | 1440 | BNC Certificate of Mailing - PDF Document. Notice Date 12/08/2017. (Admin.) (Entered: 12/08/2017) Email |
12/8/2017 | 1439 | Notice of continued hearing (re:1331 Amended motion) filed by Spirit Master Funding IV, LLC, Spirit Master Funding VIII, LLC, Spirit Master Funding, LLC, Spirit SPE Gander 2013-1, LLC, Spirit SPE Gander 2013-5, LLC. Proof of service. Hearing to be held on 1/3/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Myers, Michael) (Entered: 12/08/2017) Email |
12/7/2017 | 1448 | Letter filed by creditor DEREK SIDDONS with an updated address. (Kristi MNBM) (Entered: 12/13/2017) Email |
12/7/2017 | 1438 | BNC Certificate of Mailing - PDF Document. Notice Date 12/07/2017. (Admin.) (Entered: 12/07/2017) Email |
12/7/2017 | 1437 | Stipulated Order Regarding Motion of Tahsin Industrial Corp., USA for Allowance of Administrative Expense Claim and Allowance of General Unsecured Claim Granting in part, Denying in part. (Related Doc # 1252 and 1430) (Kristin MNBM) (Entered: 12/07/2017) Email |
12/7/2017 | 1436 | Certificate of service (re:1434 Motion to extend or limit exclusivity period) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 12/07/2017) Email |
12/7/2017 | 1435 | Transfer of claim. Transfer Agreement 3001 (e) 2 Transferor: HOLIDAY STATION STORES INC (Claim No. 16248) To HOLIDAY COMPANIES. Fee Amount $25 filed by Interested Party HOLIDAY COMPANIES. (Ryan, Dennis) (Entered: 12/07/2017) Email |
12/7/2017 | 1434 | Motion to extend exclusivity period for filing a chapter 11 plan and disclosure statement filed by Debtor 1 Gander Mountain Company. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 12/21/2017 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Olson, Sarah) (Entered: 12/07/2017) Email |
12/7/2017 | 1433 | Notice of continued hearing (re:1395 Motion for administrative expenses) filed by Cresa Minneapolis, Inc.. Proof of service. Hearing to be held on 1/3/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Doerr, Sarah) (Entered: 12/07/2017) Email |
12/7/2017 | 1432 | Order Granting Motion (I) AUTHORIZING DONLIN, RECANO & COMPANY, INC. TO ACT ASBALLOTING AGENT; (II) APPROVING SOLICITATION PACKAGES AND DISTRIBUTION PROCEDURES, INCLUDING THE CONFIRMATION HEARING NOTICE; (III) APPROVING BALLOT FORMS AND PLAN VOTING PROCEDURES; (IV) APPROVING FORMS OF NOTICES TO NON-VOTING CLASSES UNDER THEPLAN; (V) FIXING THE VOTING DEADLINE TO ACCEPT OR REJECT THE PLAN; AND (VI) APPROVING PROCEDURES FOR VOTE TABULATIONS(Related Doc # 1369) (Kristin MNBM) (Entered: 12/07/2017) Email |
12/7/2017 | 1431 | Order approving disclosure statement and setting hearing on confirmation of plan. Confirmation hearing to be held on 1/25/2018 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kristin MNBM) (Entered: 12/07/2017) Email |
12/7/2017 | 1430 | Stipulation (re:1252 Motion for administrative expenses) filed by Gander Mountain Company and Tahsin Industrial Corp. USA. Proposed order. Nature of stipulation: Allowance of Administrative Expense and Allowance of General Unsecured Claim (Brand, James) (Entered: 12/07/2017) Email |
12/7/2017 | 1429 | PDF with attached Audio File. Court Date & Time [ 12/6/2017 1:30:00 PM ]. File Size [ 20985 KB ]. Run Time [ 00:43:43 ]. (admin). (Entered: 12/07/2017) Email |
12/6/2017 | 1428 | Signature declaration (re:1427 Disclosure statement) filed by Gander Mountain Company. (Kinsella, Steven) (Entered: 12/06/2017) Email |
12/6/2017 | 1427 | Amended Disclosure statement filed by Gander Mountain Company. (Cutler, Clinton) Modified on 12/7/2017 (Kristin MNBM). (Entered: 12/06/2017) Email |
12/6/2017 | 1426 | Order Granting Motion to approve compromise under Rule 9019 .(Related Doc # 1384) (Ridgway,J.:12/6/2017) (Michael MNBM) (Entered: 12/06/2017) Email |
12/5/2017 | 1425 | Agreed Order Extending the Deadline for Comenity Bank to file Rejection Damages Claim (re:1423 Stipulation) (Kristin MNBM) (Entered: 12/05/2017) Email |
12/5/2017 | 1424 | Response to 1360 Disclosure statement, 1413 Objection, 1416 Joinder, 1417 Joinder filed by Debtor 1 Gander Mountain Company. (Brand, James) (Entered: 12/05/2017) Email |
12/5/2017 | 1423 | Stipulation filed by Comenity Bank and Gander Mountain Company, and Overton's, Inc.. Proposed order. Nature of stipulation: Extending Deadline for Comenity Bank to File Rejection Damages Claim (Rosow, Michael) (Entered: 12/05/2017) Email |
12/5/2017 | 1422 | Motion for administrative expense filed by DUCK HILL, LLC. Proof of service, Proposed order. Hearing scheduled 1/3/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Exhibit(s) EXHIBIT A PART 1 # 2 Exhibit(s) EXHIBIT A PART 2) (Tansey, Will) (Entered: 12/05/2017) Email |
12/5/2017 | 1421 | Motion for administrative expense filed by FSC GM Lebanon IN, DST. Proof of service, Proposed order. Hearing scheduled 1/3/2018 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Exhibit(s) EXHIBIT A # 2 Exhibit(s) EXHIBIT B & C) (Tansey, Will) (Entered: 12/05/2017) Email |
12/4/2017 | 1420 | Affidavit (re:30 Application to employ professional, 351 Order on application to employ professional) filed by Gander Mountain Company. Proof of service. (Ryan, Dennis) (Entered: 12/04/2017) Email |
12/2/2017 | 1419 | BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 12/02/2017. (Admin.) (Entered: 12/02/2017) Email |
12/2/2017 | 1418 | BNC Certificate of Mailing - PDF Document. Notice Date 12/02/2017. (Admin.) (Entered: 12/02/2017) Email |
12/1/2017 | 1444 | Letter filed by creditor JASON ARENS with an updated address. (Kristi MNBM) (Entered: 12/12/2017) Email |
12/1/2017 | 1417 | Joinder (re:1413 Objection) filed by Sig Sauer. (Hegarty, Cynthia) (Entered: 12/01/2017) Email |
11/30/2017 | 1416 | Joinder (re:1413 Objection) filed by Co-operative Feed Dealers, Inc.. Proof of service. (Hauser, Andrea) (Entered: 11/30/2017) Email |
11/30/2017 | 1415 | Operating report of debtor in possession filed by Gander Mountain Company. (Kinsella, Steven) (Entered: 11/30/2017) Email |
11/30/2017 | 1414 | Notice of Hearing and Notice of Rejection of Certain Contracts and Non-Real Property Leases. Hearing to be held on 12/21/2017 at 09:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 11/30/2017) Email |
11/29/2017 | 1413 | Objection by Interested Party Magpul Industries Corp. to 1360 Disclosure statement. Memorandum of law, Proof of service, Proposed order. (McGrath, Michael) (Entered: 11/29/2017) Email |
11/29/2017 | 1412 | Transfer of claim. Transferor: Scottrade Bank Equipment Finance (Claim No. 7199) To TCF Equipment Finance. Fee Amount $25 filed by Interested Party Scottrade Equipment Finance, a division of Scottrade Bank. (Swedberg, Amy) (Entered: 11/29/2017) Email |
11/27/2017 | 1411 | Certificate of service (re:1404 Document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 11/27/2017) Email |
11/27/2017 | 1410 | Notice of continued hearing (re:1252 Motion for administrative expenses) filed by TAHSIN INDUSTRIAL CORP USA. Proof of service. Hearing to be held on 1/17/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Rosow, Michael) (Entered: 11/27/2017) Email |
11/27/2017 | 1409 | Notice of continued hearing (re:1395 Motion for administrative expenses) filed by Cresa Minneapolis, Inc.. Proof of service. Hearing to be held on 12/14/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Doerr, Sarah) (Entered: 11/27/2017) Email |
11/24/2017 | 1408 | Certificate of service (re:1405 Motion) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 11/24/2017) Email |
11/22/2017 | 1406 | EDITED ENTRY: MOTION FOR ORDER APPROVING SETTLEMENT WITH COMENITY BANK, NOT Motion for discharge in individual Chapter 11 case filed by Gander Mountain Company. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 12/14/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Brand, James) Modified on 11/22/2017 (LindaE QC MNBS). (Entered: 11/22/2017) Email |
11/22/2017 | 1405 | Notice of Hearing and Notice of Rejection of Certain Contracts and Non-Real Property Leases filed by Debtor 1 Gander Mountain Company. Proposed Order. (Barbie MNBS) (Entered: 11/22/2017) Email |
11/20/2017 | 1407 | Letter filed by creditor NATHANIEL KING with an updated address. (Kristi MNBM) (Entered: 11/22/2017) Email |
11/20/2017 | 1404 | STAFFING REPORT OF LIGHTHOUSE MANAGEMENT GROUP, INC. FOR THE PERIOD OF OCTOBER 1, 2017, THROUGH OCTOBER 31, 2017. (Kristin MNBM) (Entered: 11/20/2017) Email |
11/17/2017 | 1403 | BNC Certificate of Mailing - PDF Document. Notice Date 11/17/2017. (Admin.) (Entered: 11/18/2017) Email |
11/17/2017 | 1402 | BNC Certificate of Mailing - PDF Document. Notice Date 11/17/2017. (Admin.) (Entered: 11/18/2017) Email |
11/17/2017 | 1401 | BNC Certificate of Mailing - PDF Document. Notice Date 11/17/2017. (Admin.) (Entered: 11/18/2017) Email |
11/17/2017 | 1400 | BNC Certificate of Mailing - PDF Document. Notice Date 11/17/2017. (Admin.) (Entered: 11/18/2017) Email |
11/17/2017 | 1399 | BNC Certificate of Mailing - PDF Document. Notice Date 11/17/2017. (Admin.) (Entered: 11/18/2017) Email |
11/17/2017 | 1398 | BNC Certificate of Mailing - PDF Document. Notice Date 11/17/2017. (Admin.) (Entered: 11/18/2017) Email |
11/17/2017 | 1397 | BNC Certificate of Mailing - PDF Document. Notice Date 11/17/2017. (Admin.) (Entered: 11/18/2017) Email |
11/17/2017 | 1396 | BNC Certificate of Mailing - PDF Document. Notice Date 11/17/2017. (Admin.) (Entered: 11/18/2017) Email |
11/15/2017 | 1395 | Motion for administrative expense filed by Cresa Minneapolis, Inc.. Proof of service, Proposed order. Hearing scheduled 11/29/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Doerr, Sarah) (Entered: 11/15/2017) Email |
11/15/2017 | 1394 | Order Granting Application for compensation (Related Doc # 1348) for Lowenstein Sandler LLP, fees awarded: $93354.00, expenses awarded: $518.40 (Ridgway,J:11/15/17) (AnitaM MNBD) (Entered: 11/15/2017) Email |
11/15/2017 | 1393 | Order Granting Application for compensation (Related Doc # 1347) for FTI Consulting, Inc., fees awarded: $122239.50, expenses awarded: $1771.13 (Ridgway,J:11/15/17)(AnitaM MNBD) (Entered: 11/15/2017) Email |
11/15/2017 | 1392 | Order Granting Seventh Interim Application for compensation (Related Doc # 1346) for Barnes & Thornburg LLP, fees awarded: $59621.50, expenses awarded: $149.80 (Ridgway,J:11/15/17) (AnitaM MNBD) (Entered: 11/15/2017) Email |
11/15/2017 | 1391 | Order Granting Seventh Interim Application for compensation (Related Doc # 1345) for Faegre Baker Daniels LLP, fees awarded: $5129.00, expenses awarded: $48.80 (Ridgway,J:11/15/17) (AnitaM MNBD) (Entered: 11/15/2017) Email |
11/15/2017 | 1390 | Order Granting Seventh Interim Application for compensation (Related Doc # 1344) for Donlin Recano & Company, Inc., fees awarded: $13619.50, expenses awarded: $11459.15 (Ridgway,J:11/15/17) (AnitaM MNBD) (Entered: 11/15/2017) Email |
11/15/2017 | 1389 | Order Granting Application for compensation (Related Doc # 1343) for Ernst & Young LLP, fees awarded: $64087.00, expenses awarded: $92.91 (Ridgway,J:11/15/17) (AnitaM MNBD) (Entered: 11/15/2017) Email |
11/15/2017 | 1388 | Order Granting Seventh Interim Application for compensation (Related Doc # 1342) for Fredrikson & Byron, PA, fees awarded: $139,838.50, expenses awarded: $31.31 (Ridgway, J:11/15/17) (AnitaM MNBD) (Entered: 11/15/2017) Email |
11/15/2017 | 1387 | Agreed Order Granting Monroeville Plaza 1989 Limited Partnership's Motion for Allowance of Administrative Expense Claim (Related Doc # 1338) (Ridgway,J:11/15/17) (AnitaM MNBD) (Entered: 11/15/2017) Email |
11/15/2017 | 1386 | Application for admission pro hac vice of Alan D. Smith filed by Michael Rosow for Grundens USA, Ltd. Fee Amount $100, (Rosow, Michael) (Entered: 11/15/2017) Email |
11/14/2017 | 1385 | Affidavit (re:1360 Disclosure statement) filed by Gander Mountain Company. (Brand, James) (Entered: 11/14/2017) Email |
11/14/2017 | 1384 | Motion to approve compromise under Rule 9019 filed by Gander Mountain Company. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 12/6/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 11/14/2017) Email |
11/10/2017 | 1383 | BNC Certificate of Mailing - PDF Document. Notice Date 11/10/2017. (Admin.) (Entered: 11/10/2017) Email |
11/10/2017 | 1382 | BNC Certificate of Mailing - PDF Document. Notice Date 11/10/2017. (Admin.) (Entered: 11/10/2017) Email |
11/10/2017 | 1381 | Certificate of service (re:1379 Notice of continued hearing, 1380 Notice of continued hearing) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 11/10/2017) Email |
11/10/2017 | 1380 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 1/17/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Lallier, Cameron) (Entered: 11/10/2017) Email |
11/10/2017 | 1379 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Hearing to be held on 1/17/2018 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Lallier, Cameron) (Entered: 11/10/2017) Email |
11/9/2017 | 1378 | BNC Certificate of Mailing - PDF Document. Notice Date 11/09/2017. (Admin.) (Entered: 11/09/2017) Email |
11/8/2017 | 1377 | Certificate of service (re:1369 Motion) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 11/08/2017) Email |
11/8/2017 | 1376 | PDF with attached Audio File. Court Date & Time [ 11/8/2017 1:30:00 PM ]. File Size [ 3910 KB ]. Run Time [ 00:08:09 ]. (admin). (Entered: 11/08/2017) Email |
11/8/2017 | 1375 | Order Granting Motion for administrative expenses (Related Doc # 1330) (Ridgway,J.:11/8/2017) (Michael MNBM) (Entered: 11/08/2017) Email |
11/8/2017 | 1374 | Order Re: APPROVING REJECTION OF EXECUTORY CONTRACTS AND UNEXPIRED NON-REAL PROPERTY LEASES (re:1327 Notice of hearing) (Ridgway,J.:11/8/2017) (Michael MNBM) (Entered: 11/08/2017) Email |
11/7/2017 | 1373 | Order Granting Application to extend time for Overton's, Inc. to file schedules (Related Doc # 1371) (Kristin MNBM) (Entered: 11/07/2017) Email |
11/7/2017 | 1372 | Notice of continued hearing (re:1252 Motion for administrative expenses) filed by TAHSIN INDUSTRIAL CORP USA. Proof of service. Hearing to be held on 11/29/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Rosow, Michael) (Entered: 11/07/2017) Email |
11/7/2017 | 1371 | Application to extend time to file schedules filed by Gander Mountain Company. An affidavit or verification, Proof of service, Proposed order. (Olson, Sarah) (Entered: 11/07/2017) Email |
11/6/2017 | 1370 | Certificate of service (re:1363 Order setting hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 11/06/2017) Email |
11/6/2017 | 1369 | Notice of Hearing and Motion for an Order (I) Further Authorizing Donlin, Recano and Company, Inc. to Act as Balloting Agent, (II) Approving Solicitation Packages and Distribution Procedures, Including the Confirmation Hearing Notice, (III) Approving Ballot Forms and Plan Voting Procedures, (IV) Approving Forms of Notices to Non-Voting Classes under the Plan, (V) Fixing the Voting Deadline to Accept or Reject the Plan, and (VI) Approving Procedures for Vote Tabulations filed by Gander Mountain Company . Memorandum of law, Proof of service, Proposed order. Hearing scheduled 12/6/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kristin MNBM) (Entered: 11/06/2017) Email |
11/4/2017 | 1368 | BNC Certificate of Mailing - PDF Document. Notice Date 11/04/2017. (Admin.) (Entered: 11/04/2017) Email |
11/4/2017 | 1367 | BNC Certificate of Mailing - PDF Document. Notice Date 11/04/2017. (Admin.) (Entered: 11/04/2017) Email |
11/4/2017 | 1366 | BNC Certificate of Mailing - PDF Document. Notice Date 11/04/2017. (Admin.) (Entered: 11/04/2017) Email |
11/2/2017 | 1365 | PDF with attached Audio File. Court Date & Time [ 11/02/2017 1:00:00 PM ]. File Size [ 5217 KB ]. Run Time [ 00:10:52 ]. (admin). (Entered: 11/02/2017) Email |
11/2/2017 | 1364 | Withdrawal (re:1318 Motion for administrative expenses) filed by 6100 Pacific, LLC. Proof of service. (Ratelle, Paul) (Entered: 11/02/2017) Email |
11/2/2017 | 1363 | Order setting hearing (re:1360 Disclosure statement) Hearing scheduled 12/6/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kristin MNBM) (Entered: 11/02/2017) Email |
11/2/2017 | 1362 | Order Granting Motion to (Related Doc # 1353) (Ridgway,J.:11/2/2017) (Michael MNBM) (Entered: 11/02/2017) Email |
11/2/2017 | 1361 | Order Granting Motion (Related Doc # 1356) (Ridgway,J.:11/2/2017) (Michael MNBM) (Entered: 11/02/2017) Email |
10/31/2017 | 1360 | Disclosure statement filed by Gander Mountain Company. (Cutler, Clinton) (Entered: 10/31/2017) Email |
10/31/2017 | 1359 | Chapter 11 plan of reorganization filed by Gander Mountain Company. (Cutler, Clinton) (Entered: 10/31/2017) Email |
10/31/2017 | 1358 | Certificate of service (re:1356 Motion) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 10/31/2017) Email |
10/31/2017 | 1357 | Status Report filed by Debtor 1 Gander Mountain Company re: 1242 Document, 1337 Status Report. (Kinsella, Steven) (Entered: 10/31/2017) Email |
10/31/2017 | 1356 | Expedited Motion for approval of notice for hearing on disclosure statement filed by Gander Mountain Company . Memorandum of law, Proposed order. Hearing scheduled 11/2/2017 at 01:00 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Carrie MNBM) (Entered: 10/31/2017) Email |
10/30/2017 | 1355 | Objection by Interested Party Comenity Bank to 1327 Notice of hearing. Memorandum of law, Proof of service. (Rosow, Michael) (Entered: 10/30/2017) Email |
10/27/2017 | 1354 | Certificate of service (re:1353 Motion to assume/reject/assign) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 10/27/2017) Email |
10/27/2017 | 1353 | Expedited Motion to assign executory contract filed by Debtor 1 Gander Mountain Company. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 11/2/2017 at 01:00 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 10/27/2017) Email |
10/26/2017 | 1352 | Certificate of service (re:1339 Document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 10/26/2017) Email |
10/26/2017 | 1351 | Certificate of service (re:1327 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 10/26/2017) Email |
10/26/2017 | 1350 | Operating report of debtor in possession filed by Gander Mountain Company. (Kinsella, Steven) (Entered: 10/26/2017) Email |
10/25/2017 | 1349 | Certificate of service (re:1342 Application for Compensation with hearing, 1343 Application for Compensation with hearing, 1344 Application for Compensation with hearing, 1345 Application for Compensation with hearing, 1346 Application for Compensation with hearing, 1347 Application for Compensation with hearing, 1348 Application for Compensation with hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 10/25/2017) Email |
10/25/2017 | 1348 | Application for compensation for Lowenstein Sandler LLP, Creditor Comm. Aty. Period: 9/1/2017 to 9/30/2017, Fee: $93,354.00, Expenses: $518.40. Proposed order. Hearing scheduled 11/15/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 10/25/2017) Email |
10/25/2017 | 1347 | Application for compensation for FTI Consulting, Inc., Financial Advisor. Period: 9/1/2017 to 9/30/2017, Fee: $122,239.50, Expenses: $1,771.13. Proposed order. Hearing scheduled 11/15/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 10/25/2017) Email |
10/25/2017 | 1346 | Application for compensation for Barnes & Thornburg LLP, Creditor Comm. Aty. Period: 9/1/2017 to 9/30/2017, Fee: $59621.50, Expenses: $149.80. Proposed order. Hearing scheduled 11/15/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 10/25/2017) Email |
10/25/2017 | 1345 | Application for compensation for Faegre Baker Daniels LLP, Special Counsel. Period: 9/1/2017 to 9/30/2017, Fee: $5,129.00, Expenses: $48.80. An affidavit or verification, Proposed order. Hearing scheduled 11/15/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 10/25/2017) Email |
10/25/2017 | 1344 | Application for compensation for Donlin Recano & Company, Inc., Agent. Period: 9/1/2017 to 9/30/2017, Fee: $13,619.50, Expenses: $11,459.15. An affidavit or verification, Proposed order. Hearing scheduled 11/15/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 10/25/2017) Email |
10/25/2017 | 1343 | Application for compensation for Ernst & Young LLP, Accountant. Period: 9/1/2017 to 9/30/2017, Fee: $64,087.00, Expenses: $92.91. An affidavit or verification, Proposed order. Hearing scheduled 11/15/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 10/25/2017) Email |
10/25/2017 | 1342 | Application for compensation for Fredrikson & Byron, PA, Debtor's Attorney. Period: 9/1/2017 to 9/30/2017, Fee: $139,838.50, Expenses: $31.31. An affidavit or verification, Proposed order. Hearing scheduled 11/15/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 10/25/2017) Email |
10/20/2017 | 1341 | BNC Certificate of Mailing - PDF Document. Notice Date 10/20/2017. (Admin.) (Entered: 10/20/2017) Email |
10/20/2017 | 1340 | BNC Certificate of Mailing - PDF Document. Notice Date 10/20/2017. (Admin.) (Entered: 10/20/2017) Email |
10/20/2017 | 1339 | STAFFING REPORT OF LIGHTHOUSE MANAGEMENT GROUP, INC. FOR THEPERIOD OF SEPTEMBER 1, 2017, THROUGH SEPTEMBER 30, 2017. (Kristin MNBM) (Entered: 10/20/2017) Email |
10/19/2017 | 1338 | Motion for administrative expense filed by Monroeville Plaza 1989 Limited Partnership. Proof of service, Proposed order. Hearing scheduled 11/15/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Williams, Jacqueline) (Entered: 10/19/2017) Email |
10/19/2017 | 1337 | Status Report filed by Debtor 1 Gander Mountain Company re: 1242 Document. (Kinsella, Steven) (Entered: 10/19/2017) Email |
10/18/2017 | 1336 | BNC Certificate of Mailing - PDF Document. Notice Date 10/18/2017. (Admin.) (Entered: 10/18/2017) Email |
10/18/2017 | 1335 | Order Re: APPROVING THE REJECTION OF EXECUTORY CONTRACTS AND UNEXPIRED NON-REAL PROPERTY LEASES (re:1263 Notice of hearing) (Ridgway,J.:10/18/2017) (Michael MNBM) (Entered: 10/18/2017) Email |
10/18/2017 | 1334 | Order Re: APPROVING THE REJECTION OF UNEXPIRED LEASE(S) OF NONRESIDENTIAL REAL PROPERTY AND ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH (STORE NO. 400) (re:1259 Notice of hearing) (Ridgway,J.:10/18/2017) (Michael MNBM) (Entered: 10/18/2017) Email |
10/18/2017 | 1333 | Joinder (re:1276 Opposition brief/memorandum) filed by Scotty, Inc.. (Jorissen, James) (Entered: 10/18/2017) Email |
10/18/2017 | 1332 | Notice of appearance and request for notice filed by Scotty, Inc. and James M. Jorissen. (Jorissen, James) (Entered: 10/18/2017) Email |
10/17/2017 | 1331 | Amended Motion re: 1328 Motion for administrative expenses filed by Interested Parties Spirit Master Funding IV, LLC, Spirit Master Funding VIII, LLC, Spirit Master Funding, LLC, Spirit SPE Gander 2013-1, LLC, Spirit SPE Gander 2013-5, LLC. (Attachments: # 1 Exhibit(s) # 2 Exhibit(s)) (Myers, Michael) (Entered: 10/17/2017) Email |
10/17/2017 | 1330 | Motion for administrative expense filed by Geneva Center 2015, LLC. Proof of service, Proposed order. Hearing scheduled 11/8/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Schonberg, William) (Entered: 10/17/2017) Email |
10/17/2017 | 1329 | Affidavit (re:27 Application to employ professional) filed by Gander Mountain Company. (Cutler, Clinton) (Entered: 10/17/2017) Email |
10/17/2017 | 1328 | Motion for administrative expense filed by Spirit Master Funding IV, LLC, Spirit Master Funding VIII, LLC, Spirit Master Funding, LLC, Spirit SPE Gander 2013-1, LLC, Spirit SPE Gander 2013-5, LLC. Hearing scheduled 12/14/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Exhibit(s) # 2 Exhibit(s)) (Myers, Michael) (Entered: 10/17/2017) Email |
10/16/2017 | 1327 | Notice of Hearing and Notice of Rejection of Certain Contracts and Non-Real Property Leases. Hearing to be held on 11/8/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 10/16/2017) Email |
10/13/2017 | 1326 | BNC Certificate of Mailing - PDF Document. Notice Date 10/13/2017. (Admin.) (Entered: 10/13/2017) Email |
10/13/2017 | 1325 | BNC Certificate of Mailing - PDF Document. Notice Date 10/13/2017. (Admin.) (Entered: 10/13/2017) Email |
10/13/2017 | 1324 | BNC Certificate of Mailing - PDF Document. Notice Date 10/13/2017. (Admin.) (Entered: 10/13/2017) Email |
10/13/2017 | 1323 | BNC Certificate of Mailing - PDF Document. Notice Date 10/13/2017. (Admin.) (Entered: 10/13/2017) Email |
10/13/2017 | 1322 | BNC Certificate of Mailing - PDF Document. Notice Date 10/13/2017. (Admin.) (Entered: 10/13/2017) Email |
10/13/2017 | 1321 | BNC Certificate of Mailing - PDF Document. Notice Date 10/13/2017. (Admin.) (Entered: 10/13/2017) Email |
10/13/2017 | 1320 | BNC Certificate of Mailing - PDF Document. Notice Date 10/13/2017. (Admin.) (Entered: 10/13/2017) Email |
10/13/2017 | 1319 | BNC Certificate of Mailing - PDF Document. Notice Date 10/13/2017. (Admin.) (Entered: 10/13/2017) Email |
10/13/2017 | 1318 | Motion for administrative expense filed by 6100 Pacific, LLC. Proof of service, Proposed order. Hearing scheduled 11/8/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Ratelle, Paul) (Entered: 10/13/2017) Email |
10/12/2017 | 1317 | Certificate of No Objection to Notice of Hearing and Rejection of Unexpired Lease and Abandonment of Any Remaining Personal Property in the Leased Premises (Store No. 400) [Docket No. 1259] filed by Debtor Gander Mountain Company re: 1259 Notice of hearing. (Kristin MNBM) (Entered: 10/12/2017) Email |
10/11/2017 | 1316 | Certificate of service (re:1263 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 10/11/2017) Email |
10/11/2017 | 1315 | Order Granting Application for compensation (Related Doc # 1240) for Ernst & Young LLP, fees awarded: $111,129.00, expenses awarded: $951.36 (Ridgway,J.:10/11/2017) (Michael MNBM) (Entered: 10/11/2017) Email |
10/11/2017 | 1314 | Order Granting Application for compensation (Related Doc # 1239) for Donlin Recano & Company, Inc., fees awarded: $22,536.50, expenses awarded: $18,376.49 (Ridgway,J.:10/11/2017) (Michael MNBM) (Entered: 10/11/2017) Email |
10/11/2017 | 1313 | Order Granting Application for compensation (Related Doc # 1238) for Faegre Baker Daniels LLP, fees awarded: $27,027.00, expenses awarded: $24.80 (Ridgway,J.:10/11/2017) (Michael MNBM) (Entered: 10/11/2017) Email |
10/11/2017 | 1312 | Order Granting Application for compensation (Related Doc # 1237) for Fredrikson & Byron, PA, fees awarded: $168,036.50, expenses awarded: $66.60 (Ridgway,J.:10/11/2017) (Michael MNBM) (Entered: 10/11/2017) Email |
10/11/2017 | 1311 | Order Granting Application for compensation (Related Doc # 1222) for Lowenstein Sandler LLP, fees awarded: $82,016.00, expenses awarded: $32.44 (Ridgway,J.:10/11/2017) (Michael MNBM) (Entered: 10/11/2017) Email |
10/11/2017 | 1310 | Order Granting Application for compensation (Related Doc # 1221) for FTI Consulting, Inc., fees awarded: $73,282.50, expenses awarded: $200.58 (Ridgway,J.:10/11/2017) (Michael MNBM) (Entered: 10/11/2017) Email |
10/11/2017 | 1309 | Order Granting Application for compensation (Related Doc # 1220) for Barnes & Thornburg LLP, fees awarded: $34,721.00, expenses awarded: $38.90 (Ridgway,J.:10/11/2017) (Michael MNBM) (Entered: 10/11/2017) Email |
10/11/2017 | 1308 | Order Re: APPROVING THE REJECTION OF UNEXPIRED LEASE(S) OF NONRESIDENTIAL REAL PROPERTY AND ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH (STORE NO. 900) (re:1231 Notice of hearing) (Ridgway,J.:10/11/2017) (Michael MNBM) (Entered: 10/11/2017) Email |
10/10/2017 | 1307 | Notice of continued hearing (re:1252 Motion for administrative expenses) filed by TAHSIN INDUSTRIAL CORP USA. Proof of service. Hearing to be held on 11/8/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Rosow, Michael) (Entered: 10/10/2017) Email |
10/6/2017 | 1306 | BNC Certificate of Mailing - PDF Document. Notice Date 10/06/2017. (Admin.) (Entered: 10/06/2017) Email |
10/6/2017 | 1305 | BNC Certificate of Mailing - PDF Document. Notice Date 10/06/2017. (Admin.) (Entered: 10/06/2017) Email |
10/6/2017 | 1304 | BNC Certificate of Mailing - PDF Document. Notice Date 10/06/2017. (Admin.) (Entered: 10/06/2017) Email |
10/6/2017 | 1303 | Objection by Debtor 1 Gander Mountain Company to 1252 Motion for administrative expenses. An affidavit or verification. (Brand, James) (Entered: 10/06/2017) Email |
10/5/2017 | 1302 | Certificate of service (re:1278 Document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 10/05/2017) Email |
10/5/2017 | 1301 | PDF with attached Audio File. Court Date & Time [ 10/4/2017 1:30:00 PM ]. File Size [ 13089 KB ]. Run Time [ 00:27:16 ]. (admin). (Entered: 10/05/2017) Email |
10/4/2017 | 1300 | Objection by Creditor Hard and Soft Fishing, Inc. to 1242 Document. Proof of service. (Attachments: # 1 Certificate of Service) (West, Erin) (Entered: 10/04/2017) Email |
10/4/2017 | 1299 | Order Re: APPROVING ASSUMPTION AND ASSIGNMENT OF UNEXPIRED LEASES AND GRANTING RELATED RELIEF (re:1253 Notice of hearing) (Ridgway,J.:10/4/2017) (Michael MNBM) (Entered: 10/04/2017) Email |
10/4/2017 | 1298 | Opposition brief/memorandum (re:1242 Document) filed by Do-All Traps, LLC, Smith's Consumer Products, Inc., The Wise Company. (Prince, S.) (Entered: 10/04/2017) Email |
10/4/2017 | 1297 | AGREED Order Granting Motion for administrative expenses (Related Doc # 1185) (Ridgway,J.:10/4/2017) (Michael MNBM) (Entered: 10/04/2017) Email |
10/4/2017 | 1296 | Notice of appearance and request for notice filed by The Wise Company, Smith's Consumer Products, Inc., Do-All Traps, LLC and S. Steven Prince. (Prince, S.) (Entered: 10/04/2017) Email |
10/4/2017 | 1295 | Order Re: APPROVING THE REJECTION OF EXECUTORY CONTRACTS AND UNEXPIRED NON-REAL PROPERTY LEASES (re:1224 Notice of hearing) (Ridgway,J.:10/4/2017) (Michael MNBM) (Entered: 10/04/2017) Email |
10/4/2017 | 1294 | Objection by Interested Party Magpul Industries Corp. to 1242 Document. Proof of service. (McGrath, Michael) (Entered: 10/04/2017) Email |
10/4/2017 | 1293 | Certificate of service (re:1287 Objection) filed by DQC International Corp.. (Rosow, Michael) (Entered: 10/04/2017) Email |
10/4/2017 | 1292 | Objection by Interested Party Remington Outdoor Company, Inc. to 1242 Document. Memorandum of law, Proof of service. (Edstrom, Kenneth) (Entered: 10/04/2017) Email |
10/4/2017 | 1291 | Opposition brief/memorandum (re:1242 Document) filed by Vista Outdoor Sales. Proof of service. (Attachments: # 1 Certificate of Service) (Steinfeld, Joseph) (Entered: 10/04/2017) Email |
10/4/2017 | 1290 | Opposition brief/memorandum (re:1242 Document) filed by Oakley, Inc.. Proof of service. (Attachments: # 1 Certificate of Service) (Steinfeld, Joseph) (Entered: 10/04/2017) Email |
10/4/2017 | 1289 | Notice of appearance and request for notice filed by Remington Outdoor Company, Inc. and Kenneth Edstrom. (Edstrom, Kenneth) (Entered: 10/04/2017) Email |
10/4/2017 | 1288 | EDITED ENTRY: THIS IS AN OBJECTION RE: 1242 DEBTORS' NOTICE OF STATEMENT OF RECLAMATION. Reclamation Demand filed by ThorWorks . (Grace MNBM) Modified on 10/4/2017 (Kristin MNBM). (Entered: 10/04/2017) Email |
10/4/2017 | 1287 | Objection by Interested Party DQC International Corp. to 1242 Document. (Rosow, Michael) (Entered: 10/04/2017) Email |
10/3/2017 | 1286 | Opposition brief/memorandum (re:1242 Document) filed by KillerGearLLC. (Dove, Michael) (Entered: 10/03/2017) Email |
10/3/2017 | 1285 | Objection by Interested Party Sig Sauer to 1242 Document. Proof of service. (Hegarty, Cynthia) (Entered: 10/03/2017) Email |
10/3/2017 | 1284 | Notice of appearance and request for notice filed by Southeastern Mills, Inc. and Scott Moriarity. (Moriarity, Scott) (Entered: 10/03/2017) Email |
10/3/2017 | 1283 | Application for admission pro hac vice of Colin N. Gotham filed by George E. Warner Jr.for CZ-USA. Fee Amount $100, (Warner, George) (Entered: 10/03/2017) Email |
10/3/2017 | 1282 | Objection by Creditor Southeastern Mills, Inc. to 1242 Document. Proof of service. (Attachments: # 1 Exhibit(s) A # 2 Certificate of Service) (Moriarity, Scott) (Entered: 10/03/2017) Email |
10/3/2017 | 1281 | Objection by Creditor CZ-USA to 1242 Document. (Warner, George) (Entered: 10/03/2017) Email |
10/3/2017 | 1280 | Joinder (re:1276 Opposition brief/memorandum) filed by Ellett Brothers, LLC. (Jorissen, James) (Entered: 10/03/2017) Email |
10/3/2017 | 1279 | Notice of appearance and request for notice filed by Ellett Brothers, LLC and James M. Jorissen. (Jorissen, James) (Entered: 10/03/2017) Email |
10/3/2017 | 1278 | Certificate of No Objection to Notice of Hearing and Rejection of Unexpired Lease and Abandonment of any Remaining Personal Property in the Leased Premises (Store No. 900) [Docket No. 1231] filed by Debtor Gander Mountain Company re: 1231 Notice of hearing. (Kristin MNBM) (Entered: 10/03/2017) Email |
10/3/2017 | 1277 | Objection by Creditor Co-operative Feed Dealers, Inc. to 1242 Document. Proof of service. (Hauser, Andrea) (Entered: 10/03/2017) Email |
10/3/2017 | 1276 | Opposition brief/memorandum (re:1242 Document) filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Lahn, Connie) (Entered: 10/03/2017) Email |
10/2/2017 | 1275 | Certificate of service (re:1259 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 10/02/2017) Email |
10/2/2017 | 1274 | Certificate of service (re:1261 Opposition brief/memorandum) filed by Grundens USA, Ltd. (Smith, Alan) (Entered: 10/02/2017) Email |
10/2/2017 | 1273 | Notice of appearance and request for notice filed by Comenity Bank and Daniel C. Beck. (Beck, Daniel) (Entered: 10/02/2017) Email |
10/2/2017 | 1272 | Reply by Interested Party Comenity Bank to 882 Motion. Memorandum of law. (Rosow, Michael) (Entered: 10/02/2017) Email |
10/2/2017 | 1271 | Objection by Interested Party Brixmor Property Group, Inc. to 1253 Notice of hearing. Memorandum of law, Proof of service. (Runck, David) (Entered: 10/02/2017) Email |
10/1/2017 | 1270 | BNC Certificate of Mailing - PDF Document. Notice Date 10/01/2017. (Admin.) (Entered: 10/01/2017) Email |
9/29/2017 | 1269 | BNC Certificate of Mailing - PDF Document. Notice Date 09/29/2017. (Admin.) (Entered: 09/29/2017) Email |
9/29/2017 | 1268 | Objection by Interested Parties National Retail Properties, Realty Income Corporation to 1253 Notice of hearing. (Raviele, Jennifer) (Entered: 09/29/2017) Email |
9/29/2017 | 1267 | Objection by Interested Party Fayetteville Mall Holdings, LLC to 1253 Notice of hearing. Proof of service. (Kalla, Mark) (Entered: 09/29/2017) Email |
9/29/2017 | 1266 | Certificate of service (re:1264 Opposition brief/memorandum) filed by Strike King Lures, Co.. (Cocke, David) (Entered: 09/29/2017) Email |
9/29/2017 | 1265 | EDITED ENTRY: THIS IS A CERTIFICATE OF SERVICE TO THE Opposition brief/memorandum (re:1264 Opposition brief/memorandum) filed by Strike King Lures, Co.. Proof of service. (Cocke, David) Modified on 9/29/2017 (Kristin MNBM). (Entered: 09/29/2017) Email |
9/29/2017 | 1264 | Opposition brief/memorandum (re:1242 Document) filed by Strike King Lures, Co.. (Cocke, David) (Entered: 09/29/2017) Email |
9/29/2017 | 1263 | Notice of Hearing and Notice of Rejection of Certain Contracts and Non-Real Property Leases. Hearing to be held on 10/18/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 09/29/2017) Email |
9/29/2017 | 1262 | Certificate of service (re:1261 Opposition brief/memorandum) filed by Grundens USA, Ltd. (Smith, Alan) (Entered: 09/29/2017) Email |
9/29/2017 | 1261 | Opposition brief/memorandum (re:1242 Document) filed by Grundens USA, Ltd. Proof of service. (Smith, Alan) (Entered: 09/29/2017) Email |
9/28/2017 | 1260 | Affidavit (re:1253 Notice of hearing) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 09/28/2017) Email |
9/27/2017 | 1259 | Notice of Hearing and Rejection of Unexpired Lease and Abandonment of any Remaining Personal Property in the Leased Premises (Store No. 400) . Hearing to be held on 10/18/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 09/27/2017) Email |
9/24/2017 | 1258 | BNC Certificate of Mailing - PDF Document. Notice Date 09/24/2017. (Admin.) (Entered: 09/24/2017) Email |
9/22/2017 | 1257 | BNC Certificate of Mailing - PDF Document. Notice Date 09/22/2017. (Admin.) (Entered: 09/22/2017) Email |
9/22/2017 | 1256 | BNC Certificate of Mailing - PDF Document. Notice Date 09/22/2017. (Admin.) (Entered: 09/22/2017) Email |
9/22/2017 | 1255 | BNC Certificate of Mailing - PDF Document. Notice Date 09/22/2017. (Admin.) (Entered: 09/22/2017) Email |
9/22/2017 | 1254 | Certificate of service (re:1253 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 09/22/2017) Email |
9/22/2017 | 1253 | Notice of Hearing and Proposed Assignment of Unexpired Leases. Hearing to be held on 10/4/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 09/22/2017) Email |
9/22/2017 | 1252 | Motion for administrative expense filed by TAHSIN INDUSTRIAL CORP USA. Proof of service, Proposed order. Hearing scheduled 10/11/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Rosow, Michael) (Entered: 09/22/2017) Email |
9/21/2017 | 1251 | Certificate of service (re:1237 Application for Compensation with hearing, 1238 Application for Compensation with hearing, 1239 Application for Compensation with hearing, 1240 Application for Compensation with hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 09/21/2017) Email |
9/21/2017 | 1250 | Certificate of service (re:1242 Document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 09/21/2017) Email |
9/21/2017 | 1249 | Certificate of service (re:1234 Document, 1235 Document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 09/21/2017) Email |
9/20/2017 | 1248 | BNC Certificate of Mailing - PDF Document. Notice Date 09/20/2017. (Admin.) (Entered: 09/21/2017) Email |
9/20/2017 | 1247 | Order Re: APPROVING THE REJECTION OF UNEXPIRED LEASE(S) OF NONRESIDENTIAL REAL PROPERTY AND ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH (STORE NOS. 111, 112, 113, 126, 135, 155, 163, 165, 167, 172, 175, 187, 193, 195, 196, 201, 208, 211, 216, 235, 250, 251, 254, 273, 274, 281, 284, 287, 288, 290, 291, 315, 320, 321, 323, 329, 330, 331, 336, 337, 340, 342, 343, 344, 345, 350, 351, 352, 353, 356, 370, 372, 397, 398, 403, 407, 410, 411, 412, 414, 416, 417, 422, 483, 485, 487, 489, 490) (re:1176 Notice of hearing) (Ridgway,J.:9/20/2017) (Michael MNBM) (Entered: 09/20/2017) Email |
9/20/2017 | 1246 | Order Re: APPROVING THE REJECTION OF UNEXPIRED LEASE(S) OF NONRESIDENTIAL REAL PROPERTY AND ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH (STORE NOS. 272, 311, 426) (re:1183 Notice of hearing) (Ridgway,J.:9/20/2017) (Michael MNBM) (Entered: 09/20/2017) Email |
9/20/2017 | 1245 | Order Re: APPROVING THE REJECTION OF EXECUTORY CONTRACTS AND UNEXPIRED NON-REAL PROPERTY LEASES (re:1184 Notice of hearing) (Ridgway,J.:9/20/2017) (Michael MNBM) (Entered: 09/20/2017) Email |
9/20/2017 | 1244 | Notice of continued hearing (re:1221 Application for Compensation with hearing) filed by FTI Consulting, Inc.. Hearing to be held on 10/11/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Knapp, Christopher) (Entered: 09/20/2017) Email |
9/20/2017 | 1243 | Notice of continued hearing (re:1222 Application for Compensation with hearing) filed by Lowenstein Sandler LLP. Hearing to be held on 10/11/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Knapp, Christopher) (Entered: 09/20/2017) Email |
9/20/2017 | 1242 | Debtors' Notice of Statement of Reclamation and Twenty Day Claims filed by Debtor Gander Mountain Company. (Kristin MNBM) (Entered: 09/20/2017) Email |
9/20/2017 | 1241 | Notice of continued hearing (re:1220 Application for Compensation with hearing) filed by Barnes & Thornburg LLP. Hearing to be held on 10/11/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Knapp, Christopher) (Entered: 09/20/2017) Email |
9/20/2017 | 1240 | Application for compensation for Ernst & Young LLP, Accountant. Period: 6/29/2017 to 8/31/2017, Fee: $111,129.00, Expenses: $951.36. An affidavit or verification, Proposed order. Hearing scheduled 10/11/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 09/20/2017) Email |
9/20/2017 | 1239 | Application for compensation for Donlin Recano & Company, Inc., Agent. Period: 8/1/2017 to 8/31/2017, Fee: $22,536.50, Expenses: $18,376.49. An affidavit or verification, Proposed order. Hearing scheduled 10/11/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 09/20/2017) Email |
9/20/2017 | 1238 | Application for compensation for Faegre Baker Daniels LLP, Special Counsel. Period: 8/1/2017 to 8/31/2017, Fee: $27,027.00, Expenses: $24.80. An affidavit or verification, Proposed order. Hearing scheduled 10/11/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 09/20/2017) Email |
9/20/2017 | 1237 | Application for compensation for Fredrikson & Byron, PA, Debtor's Attorney. Period: 8/1/2017 to 8/31/2017, Fee: $168,036.50, Expenses: $66.60. An affidavit or verification, Proposed order. Hearing scheduled 10/11/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 09/20/2017) Email |
9/20/2017 | 1236 | Operating report of debtor in possession filed by Gander Mountain Company. (Kinsella, Steven) (Entered: 09/20/2017) Email |
9/19/2017 | 1235 | Report by Lighthouse Management Group, Inc. of Compensation Earned and Expenses Incurred for the Period from June 1, 2017, thought August 31, 2017 filed by Debtor 1 Gander Mountain Company . (Kristin MNBM) (Entered: 09/19/2017) Email |
9/19/2017 | 1234 | Staffing Report of Lighthouse Management Group, Inc. for the Period of August 1, 2017, through August 31, 2017 filed by Debtor Gander Mountain Company. (Kristin MNBM) (Entered: 09/19/2017) Email |
9/19/2017 | 1233 | Notice of continued hearing (re:1185 Motion for administrative expenses) filed by Mountain Prairie, LLC. Hearing to be held on 10/4/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Rambuski, Edwin) (Entered: 09/19/2017) Email |
9/19/2017 | 1232 | Certificate of service (re:1231 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 09/19/2017) Email |
9/18/2017 | 1231 | Notice of Hearing and Rejection of Unexpired Lease and Abandonment of any remaining Personal Property in the Leased Premises (Store No. 900). Hearing to be held on 10/11/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 09/18/2017) Email |
9/18/2017 | 1230 | Certificate of service (re:1227 Document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 09/18/2017) Email |
9/18/2017 | 1229 | Objection by Debtor 1 Gander Mountain Company to 1185 Motion for administrative expenses. Memorandum of law. (Kinsella, Steven) (Entered: 09/18/2017) Email |
9/18/2017 | 1228 | Objection by Interested Party Sylvan Park Apartments, LLC to 1176 Notice of hearing. Proof of service. (Warner, George) (Entered: 09/18/2017) Email |
9/15/2017 | 1227 | Certificate of No Objection to Notice of Hearing and Rejection of Unexpired Lease and Abandonment of Any Remaining Personal Property in the Leased Premises (Store Nos. 272, 311, 426) [Docket No. 1183] filed by Debtor Gander Mountain Company re: 1183 Notice of hearing. (Kristin MNBM) (Entered: 09/15/2017) Email |
9/15/2017 | 1226 | Withdrawal of claim 20045 filed by Creditor Saginaw County Treasurer . (LindaS MNBM) (Entered: 09/15/2017) Email |
9/15/2017 | 1225 | Certificate of service (re:1224 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 09/15/2017) Email |
9/14/2017 | 1224 | Notice of Hearing and Notice of Rejection of Certain Contracts and Non-Real Property Leases . Hearing to be held on 10/4/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 09/14/2017) Email |
9/13/2017 | 1223 | BNC Certificate of Mailing - PDF Document. Notice Date 09/13/2017. (Admin.) (Entered: 09/14/2017) Email |
9/13/2017 | 1222 | Application for compensation for Lowenstein Sandler LLP, Creditor Comm. Aty. Period: 8/1/2017 to 8/31/2017, Fee: $82,016.00, Expenses: $32.44. Proposed order. Hearing scheduled 10/4/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 09/13/2017) Email |
9/13/2017 | 1221 | Application for compensation for FTI Consulting, Inc., Consultant. Period: 8/1/2017 to 8/31/2017, Fee: $73,282.50, Expenses: $200.58. Proposed order. Hearing scheduled 10/4/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 09/13/2017) Email |
9/13/2017 | 1220 | Application for compensation for Barnes & Thornburg LLP, Creditor Comm. Aty. Period: 8/1/2017 to 8/31/2017, Fee: $34721.00, Expenses: $38.90. Proposed order. Hearing scheduled 10/4/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 09/13/2017) Email |
9/11/2017 | 1219 | AGREED Order GRANTING ETCO PROPERTIES, INC.S MOTION FOR ALLOWANCE AND IMMEDIATE PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM (re:920 Motion for administrative expenses, 1216 Stipulation) (Ridgway,J.:9/11/2017) (Michael MNBM) (Entered: 09/11/2017) Email |
9/11/2017 | 1218 | Notice of appearance and request for notice filed by Geneva Center 2015, LLC and William E. Schonberg. (Schonberg, William) (Entered: 09/11/2017) Email |
9/11/2017 | 1217 | Objection by Interested Parties Cole GM Hermantown MN, LLC, Cole GM Spring TX, LLC to 1176 Notice of hearing. (Peters, Lisa) (Entered: 09/11/2017) Email |
9/11/2017 | 1216 | Stipulation (re:920 Motion for administrative expenses) filed by Gander Mountain Company and ETCO Properties, Inc.. Proposed order. Nature of stipulation: Resolution of Administrative Expense Claim (Ryan, Dennis) (Entered: 09/11/2017) Email |
9/10/2017 | 1215 | BNC Certificate of Mailing - PDF Document. Notice Date 09/10/2017. (Admin.) (Entered: 09/10/2017) Email |
9/9/2017 | 1214 | BNC Certificate of Mailing - PDF Document. Notice Date 09/09/2017. (Admin.) (Entered: 09/09/2017) Email |
9/8/2017 | 1213 | BNC Certificate of Mailing - PDF Document. Notice Date 09/08/2017. (Admin.) (Entered: 09/09/2017) Email |
9/8/2017 | 1212 | BNC Certificate of Mailing - PDF Document. Notice Date 09/08/2017. (Admin.) (Entered: 09/09/2017) Email |
9/8/2017 | 1211 | BNC Certificate of Mailing - PDF Document. Notice Date 09/08/2017. (Admin.) (Entered: 09/09/2017) Email |
9/8/2017 | 1210 | BNC Certificate of Mailing - PDF Document. Notice Date 09/08/2017. (Admin.) (Entered: 09/09/2017) Email |
9/8/2017 | 1209 | BNC Certificate of Mailing - PDF Document. Notice Date 09/08/2017. (Admin.) (Entered: 09/09/2017) Email |
9/8/2017 | 1208 | BNC Certificate of Mailing - PDF Document. Notice Date 09/08/2017. (Admin.) (Entered: 09/09/2017) Email |
9/8/2017 | 1207 | BNC Certificate of Mailing - PDF Document. Notice Date 09/08/2017. (Admin.) (Entered: 09/09/2017) Email |
9/8/2017 | 1206 | BNC Certificate of Mailing - PDF Document. Notice Date 09/08/2017. (Admin.) (Entered: 09/09/2017) Email |
9/8/2017 | 1205 | BNC Certificate of Mailing - PDF Document. Notice Date 09/08/2017. (Admin.) (Entered: 09/09/2017) Email |
9/8/2017 | 1204 | Application for admission pro hac vice of William E. Schonberg filed by Mychal A Bruggeman for Geneva Center 2015, LLC. Fee Amount $100, (Bruggeman, Mychal) (Entered: 09/08/2017) Email |
9/8/2017 | 1203 | Order Re: APPROVING THE REJECTION OF UNEXPIRED LEASE(S) OF NONRESIDENTIAL REAL PROPERTY AND ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH (STORE NOS. 152, 200, 215, 220, 253, 259, 261, 367, 380, 408, 470, 493) (re:1148 Notice of hearing, 1178 Document) (Ridgway,J.:9/8/2017) (Michael MNBM) (Entered: 09/08/2017) Email |
9/7/2017 | 1202 | Certificate of service (re:1189 Document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 09/07/2017) Email |
9/6/2017 | 1201 | Order Re: APPROVING THE REJECTION OF EXECUTORY CONTRACTS AND UNEXPIRED NON-REAL PROPERTY LEASES (FlexReceipts, Inc. and CenterPoint Energy) (re:1110 Notice of hearing) (Ridgway,J.:9/6/2017) (Michael MNBM) (Entered: 09/06/2017) Email |
9/6/2017 | 1200 | Order Granting Application for compensation (Related Doc # 1130) for Donlin Recano & Company, Inc., fees awarded: $19,368.50, expenses awarded: $13,612.92 (Ridgway,J.:9/6/2017) (Michael MNBM) (Entered: 09/06/2017) Email |
9/6/2017 | 1199 | Order Granting Application for compensation (Related Doc # 1129) for Lucy Thomson, fees awarded: $24,530.00, expenses awarded: $0.00 (Ridgway,J.:9/6/2017) (Michael MNBM) (Entered: 09/06/2017) Email |
9/6/2017 | 1198 | Order Granting Application for compensation (Related Doc # 1128) for Faegre Baker Daniels LLP, fees awarded: $2,892.00, expenses awarded: $0.00 (Ridgway,J.:9/6/2017) (Michael MNBM) (Entered: 09/06/2017) Email |
9/6/2017 | 1197 | Order Granting Application for compensation (Related Doc # 1127) for Fredrikson & Byron, PA, fees awarded: $152,704.00, expenses awarded: $385.71 (Ridgway,J.:9/6/2017) (Michael MNBM) (Entered: 09/06/2017) Email |
9/6/2017 | 1196 | Order Granting Application for compensation (Related Doc # 1126) for Lowenstein Sandler LLP, fees awarded: $46,458.50, expenses awarded: $257.03 (Ridgway,J.:9/6/2017) (Michael MNBM) (Entered: 09/06/2017) Email |
9/6/2017 | 1195 | Order Granting Application for compensation (Related Doc # 1125) for FTI Consulting, Inc., fees awarded: $98,015.00, expenses awarded: $65.54 (Ridgway,J.:9/6/2017) (Michael MNBM) (Entered: 09/06/2017) Email |
9/6/2017 | 1194 | Order Granting Application for compensation (Related Doc # 1124) for Barnes & Thornburg LLP, fees awarded: $27,960.00, expenses awarded: $70.60 (Ridgway,J.:9/6/2017) (Michael MNBM) (Entered: 09/06/2017) Email |
9/6/2017 | 1193 | Order Granting Motion to abandon (Related Doc # 1123) (Ridgway,J.:9/6/2017) (Michael MNBM) (Entered: 09/06/2017) Email |
9/6/2017 | 1192 | Order Granting Motion to sell property under Sec. 363(b), Rule 3004.(Related Doc # 1100) (Ridgway,J.:9/6/2017) (Michael MNBM) (Entered: 09/06/2017) Email |
9/5/2017 | 1191 | Certificate of service (re:1184 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 09/05/2017) Email |
9/5/2017 | 1190 | Certificate of service (re:1183 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 09/05/2017) Email |
9/5/2017 | 1189 | Certificate of No Objection to Notice of Hearing and Rejection of Unexpired Lease and Abandonment of any Remaining Personal Property in the Leased Premises (Store Nos. 152, 200, 215, 220, 253, 259, 261, 367, 380, 408, 470, 493) filed by Debtor 1 Gander Mountain Company re: 1148 Notice of hearing. (Kristin MNBM) (Entered: 09/05/2017) Email |
9/5/2017 | 1188 | Status Report filed by Debtor 1 Gander Mountain Company. (Murphy, Ryan) (Entered: 09/05/2017) Email |
9/2/2017 | 1187 | BNC Certificate of Mailing - PDF Document. Notice Date 09/02/2017. (Admin.) (Entered: 09/02/2017) Email |
9/2/2017 | 1186 | BNC Certificate of Mailing - PDF Document. Notice Date 09/02/2017. (Admin.) (Entered: 09/02/2017) Email |
9/1/2017 | 1185 | Motion for administrative expense filed by Mountain Prairie, LLC. Proof of service, Proposed order. Hearing scheduled 9/20/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Exhibit(s) A, B, and C) (Rambuski, Edwin) (Entered: 09/01/2017) Email |
8/31/2017 | 1184 | Notice of Hearing and Notice of Rejection of Certain Contracts and Non-Real Property Leases . Hearing to be held on 9/20/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 08/31/2017) Email |
8/31/2017 | 1183 | Notice of Hearing and Rejection of Unexpired Lease and Abandonment of Property in the Leased Premises (Store Nos. 272, 311, 426). Hearing to be held on 9/20/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 08/31/2017) Email |
8/30/2017 | 1182 | BNC Certificate of Mailing - PDF Document. Notice Date 08/30/2017. (Admin.) (Entered: 08/30/2017) Email |
8/30/2017 | 1181 | Certificate of service (re:1176 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/30/2017) Email |
8/30/2017 | 1180 | Certificate of service (re:183 Meeting of Creditors Chapter 11 & 12) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/30/2017) Email |
8/30/2017 | 1179 | Certificate of service (re:1178 Document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/30/2017) Email |
8/29/2017 | 1178 | Amended Notice of Hearing and Rejection of Unexpired Lease and Abandonment of any Remaining Personal Property in the Leased Premises (STORE NOS. 152, 200, 215, 220, 253, 259, 261, 367, 380, 408, 470, 493) filed by Debtor Gander Mountain Company Hearing to be held on 9/6/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway re: 1148 Notice of hearing. (Kristin MNBM) (Entered: 08/29/2017) Email |
8/28/2017 | 1177 | Certificate of service (re:1127 Application for Compensation with hearing, 1128 Application for Compensation with hearing, 1129 Application for Compensation with hearing, 1130 Application for Compensation with hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/28/2017) Email |
8/28/2017 | 1176 | Notice of Hearing and Rejection of Unexpired Lease and Abandonment of any Remaining Personal Property in the Leased Premises (Store Nos. 111, 112, 113, 126, 135, 155, 163, 165, 167, 172, 175, 187, 193, 195, 196, 201, 208, 211, 216, 235, 250, 251, 254, 273, 274, 281, 284, 287, 288, 290, 291, 315, 320, 321, 323, 329, 330, 331, 336, 337, 340, 342, 343, 344, 345, 350, 351, 352, 353, 356, 370, 372, 397, 398, 403, 407, 410, 411, 412, 414, 416, 417, 422, 483, 485, 487, 489, 490) . Hearing to be held on 9/20/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 08/28/2017) Email |
8/27/2017 | 1175 | BNC Certificate of Mailing - PDF Document. Notice Date 08/27/2017. (Admin.) (Entered: 08/27/2017) Email |
8/26/2017 | 1174 | BNC Certificate of Mailing - PDF Document. Notice Date 08/26/2017. (Admin.) (Entered: 08/26/2017) Email |
8/26/2017 | 1173 | BNC Certificate of Mailing - PDF Document. Notice Date 08/26/2017. (Admin.) (Entered: 08/26/2017) Email |
8/26/2017 | 1172 | BNC Certificate of Mailing - PDF Document. Notice Date 08/26/2017. (Admin.) (Entered: 08/26/2017) Email |
8/25/2017 | 1171 | Order Re: APPROVING THE REJECTION OF EXECUTORY CONTRACTS AND UNEXPIRED NON-REAL PROPERTY LEASES (re:1089 Notice of hearing) (Ridgway,J.:8/25/2017) (Michael MNBM) (Entered: 08/25/2017) Email |
8/25/2017 | 1170 | PDF with attached Audio File. Court Date & Time [ 8/24/2017 9:00:00 AM ]. File Size [ 8161 KB ]. Run Time [ 00:17:00 ]. (admin). (Entered: 08/25/2017) Email |
8/24/2017 | 1169 | Order Re: APPROVING THE REJECTION OF CERTAIN CONTRACTS AND NON-REAL PROPERTY LEASES (Merkle & Vox Mobile) (re:1064 Notice of hearing) (Ridgway,J.:8/24/2017) (Michael MNBM) (Entered: 08/24/2017) Email |
8/24/2017 | 1168 | Order Re: (re:211 Amended order, GRANTING 1147 Motion to extend or shorten time) PARAGRAPH 2(E) OF THE AMENDED CLAIMS PROCEDURES ORDER [DOCKET NO. 211] IS AMENDED SUCH THAT THE NOTICE DEADLINE FOR THE DEBTORS NOTICE IS EXTENDED THIRTY (30) DAYS AND IS DUE ON OR BEFORE SEPTEMBER 20, 2017. (Ridgway,J.:8/24/2017) (Michael MNBM) (Entered: 08/24/2017) Email |
8/24/2017 | 1167 | Order Re: (re:1078 Amended document, RESOLVING 1106 Objection, APPROVING 1166 Stipulation) (Ridgway,J.:8/24/2017) (Michael MNBM) (Entered: 08/24/2017) Email |
8/24/2017 | 1166 | Stipulation filed by Gander Mountain Company and Cisco Systems Capital Corporation, Tiger Capital Group, LLC, Great American Group WF, LLC, Gordon Brothers Retail Partners, LLC, and Hilco Merchant Resources, LLC. Nature of stipulation: Rejection of Certain Unexpired Leases of Nonresidential Real Property and Abandonment of Property [Docket No. 1078 & Docket No.1106] (Murphy, Ryan) (Entered: 08/24/2017) Email |
8/23/2017 | 1165 | BNC Certificate of Mailing - PDF Document. Notice Date 08/23/2017. (Admin.) (Entered: 08/23/2017) Email |
8/23/2017 | 1164 | BNC Certificate of Mailing - PDF Document. Notice Date 08/23/2017. (Admin.) (Entered: 08/23/2017) Email |
8/22/2017 | 1163 | Certificate of service (re:1148 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/22/2017) Email |
8/21/2017 | 1162 | Certificate of service (re:1158 Document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/21/2017) Email |
8/21/2017 | 1161 | Opposition brief/memorandum (re:1089 Notice of hearing) filed by Wells Fargo Vendor Financial Services. Proof of service. (Galle, David) (Entered: 08/21/2017) Email |
8/21/2017 | 1160 | Order Re: APPROVING THE REJECTION OF UNEXPIRED LEASE(S) OF NONRESIDENTIAL REAL PROPERTY AND ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH (STORE NOS. 114, 122, 130, 132, 145, 164, 168, 179, 191, 192, 194, 202, 255, 270, 271, 280, 282, 286, 304, 305, 309, 310, 313, 316, 333, 334, 355, 409, 415, 427, 428, 430, 484) (re:1060 Notice of hearing, 1078 Amended document) (Ridgway,J.:8/21/2017) (Michael MNBM) (Entered: 08/21/2017) Email |
8/21/2017 | 1159 | Order Re: APPROVING THE REJECTION OF UNEXPIRED LEASE(S) OF NONRESIDENTIAL REAL PROPERTY AND ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH (STORE NOS. 121, 185, 240, 257, 275, 285, 307, 308, 312, 322, 368, 402, 404, 406, 413, 419, 425, 481, 488) (re:1043 Notice of hearing) (Ridgway,J.:8/21/2017) (Michael MNBM) (Entered: 08/21/2017) Email |
8/21/2017 | 1158 | Staffing Report of Lighthouse Management Group, Inc. for the Period of July 1, 2017, through July 31, 2017 . (Kristin MNBM) (Entered: 08/21/2017) Email |
8/21/2017 | 1157 | Order setting EVIDENTIARY hearing AND FOR USE OF ELECTRONIC EVIDENCE(re:920 Motion for administrative expenses) Evidentiary hearing scheduled for 10/17/2017 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Carrie MNBM) (Entered: 08/21/2017) Email |
8/20/2017 | 1156 | BNC Certificate of Mailing - PDF Document. Notice Date 08/20/2017. (Admin.) (Entered: 08/20/2017) Email |
8/20/2017 | 1155 | Certificate of service (re:1147 Motion to extend or shorten time) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/20/2017) Email |
8/19/2017 | 1154 | BNC Certificate of Mailing - PDF Document. Notice Date 08/19/2017. (Admin.) (Entered: 08/19/2017) Email |
8/19/2017 | 1153 | BNC Certificate of Mailing - PDF Document. Notice Date 08/19/2017. (Admin.) (Entered: 08/19/2017) Email |
8/19/2017 | 1152 | BNC Certificate of Mailing - PDF Document. Notice Date 08/19/2017. (Admin.) (Entered: 08/19/2017) Email |
8/19/2017 | 1151 | BNC Certificate of Mailing - PDF Document. Notice Date 08/19/2017. (Admin.) (Entered: 08/19/2017) Email |
8/19/2017 | 1150 | BNC Certificate of Mailing - PDF Document. Notice Date 08/19/2017. (Admin.) (Entered: 08/19/2017) Email |
8/18/2017 | 1149 | Operating report of debtor in possession filed by Gander Mountain Company. (Kinsella, Steven) (Entered: 08/18/2017) Email |
8/18/2017 | 1148 | Notice of Hearing and Rejection of Unexpired Lease and Abandonment of Any Remaining Personal Property in the Leased Premises (Store Nos. 152, 200, 215, 220, 253, 259, 261, 367, 380, 408, 470, 493. Hearing to be held on 9/6/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 08/18/2017) Email |
8/18/2017 | 1147 | Expedited Motion to extend time Deadline to Provide Notice of Reclamation Claims and Administrative Claims filed by Gander Mountain Company. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 8/24/2017 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Moyer, Cynthia) (Entered: 08/18/2017) Email |
8/18/2017 | 1146 | Certificate of No Objection to Notice of Hearing and Notice of Rejection of Certain Contracts and Non-Real Property Leases (Merkle & Vox Mobile) filed by Debtor Gander Mountain Company re: 1064 Notice of hearing. (Kristin MNBM) (Entered: 08/18/2017) Email |
8/17/2017 | 1144 | Certificate of service (re:1141 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/17/2017) Email |
8/17/2017 | 1143 | PDF with attached Audio File. Court Date & Time [ 8/16/2017 2:00:00 PM ]. File Size [ 38881 KB ]. Run Time [ 01:21:00 ]. (admin). (Entered: 08/17/2017) Email |
8/17/2017 | 1142 | Adversary case 17-03098. (91 (Declaratory judgment)), (21 (Validity, priority or extent of lien or other interest in property)), Complaint without demand for jury trial by Amtai Imports, Inc. against Gander Mountain Company. Fee Amount $350 (Warner, George) (Entered: 08/17/2017) Email |
8/17/2017 | 1141 | Expedited Notice of Extended Deadline for Dell Financial Services to Object to Rejection of Unexpired Leases and Abandonment of any Remaining Personal Property in the Leased Premises. Hearing to be held on 8/24/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 08/17/2017) Email |
8/16/2017 | 1140 | Certificate of service (re:1113 Objection) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/16/2017) Email |
8/16/2017 | 1139 | Certificate of service (re:1111 Objection) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/16/2017) Email |
8/16/2017 | 1138 | Certificate of service (re:1110 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/16/2017) Email |
8/16/2017 | 1137 | Order Re: APPROVING APPROVING THE REJECTION OF CERTAIN CONTRACTS AND NON-REAL PROPERTY LEASES (Aspect Loss Prevention, Managed Design, Workfront) (re:1052 Notice of hearing) (Ridgway,J.:8/16/2017)(Michael MNBM) (Entered: 08/16/2017) Email |
8/16/2017 | 1136 | Order Granting Motion for administrative expenses (Related Doc # 1066) (Ridgway,J.:8/16/2017) (Michael MNBM) (Entered: 08/16/2017) Email |
8/16/2017 | 1135 | Order Granting Motion for administrative expenses (Related Doc # 1028) (Ridgway,J.:8/16/2017) (Michael MNBM) (Entered: 08/16/2017) Email |
8/16/2017 | 1134 | Order Granting Motion for administrative expenses (Related Doc # 1027) (Ridgway,J.:8/16/2017) (Michael MNBM) (Entered: 08/16/2017) Email |
8/16/2017 | 1133 | Certificate of service (re:1123 Motion to abandon) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/16/2017) Email |
8/16/2017 | 1132 | Certificate of service (re:776 Amended order) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/16/2017) Email |
8/16/2017 | 1131 | Notice of appearance and request for notice filed by Tiffany Gruidl and Lindsey E. Krause. Proof of service. (Krause, Lindsey) (Entered: 08/16/2017) Email |
8/16/2017 | 1130 | Application for compensation for Donlin Recano & Company, Inc., Agent. Period: 7/1/2017 to 7/31/2017, Fee: $19,368.50, Expenses: $13,612.92. An affidavit or verification, Proposed order. Hearing scheduled 9/6/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 08/16/2017) Email |
8/16/2017 | 1129 | Application for compensation for Lucy Thomson, Ombudsman Consumer. Period: 4/11/2017 to 5/25/2017, Fee: $24,530.00, Expenses: $0.00. An affidavit or verification, Proposed order. Hearing scheduled 9/6/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 08/16/2017) Email |
8/16/2017 | 1128 | Application for compensation for Faegre Baker Daniels LLP, Special Counsel. Period: 7/1/2017 to 7/31/2017, Fee: $2,892.00, Expenses: $0.00. An affidavit or verification, Proposed order. Hearing scheduled 9/6/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 08/16/2017) Email |
8/16/2017 | 1127 | Application for compensation for Fredrikson & Byron, PA, Debtor's Attorney. Period: 7/1/2017 to 7/31/2017, Fee: $152,704.00, Expenses: $385.71. An affidavit or verification, Proposed order. Hearing scheduled 9/6/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 08/16/2017) Email |
8/16/2017 | 1126 | Application for compensation for Lowenstein Sandler LLP, Creditor Comm. Aty. Period: 7/1/2017 to 7/31/2017, Fee: $46458.50, Expenses: $257.03. Proposed order. Hearing scheduled 9/6/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 08/16/2017) Email |
8/16/2017 | 1125 | Application for compensation for FTI Consulting, Inc., Financial Advisor. Period: 7/1/2017 to 7/31/2017, Fee: $98015.00, Expenses: $65.54. Proposed order. Hearing scheduled 9/6/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 08/16/2017) Email |
8/16/2017 | 1124 | Application for compensation for Barnes & Thornburg LLP, Creditor Comm. Aty. Period: 7/1/2017 to 7/31/2017, Fee: $27960.00, Expenses: $70.60. Proposed order. Hearing scheduled 9/6/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 08/16/2017) Email |
8/16/2017 | 1123 | Motion to abandon certain stored marketing property filed by Gander Mountain Company. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 9/6/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Olson, Sarah) (Entered: 08/16/2017) Email |
8/15/2017 | 1122 | Request for no future electronic notices filed by Interstate Gas Supply Inc., dba IGS Energy and Bradley J. Halberstadt. (Halberstadt, Bradley) (Entered: 08/15/2017) Email |
8/15/2017 | 1121 | Reply by Interested Party ETCO Properties, Inc. to 920 Motion for administrative expenses, 1109 Objection. Memorandum of law, Proof of service. (Runck, David) (Entered: 08/15/2017) Email |
8/14/2017 | 1120 | Certificate of service (re:1100 Motion to sell property under Sec 363(b), Rule 6004) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/14/2017) Email |
8/14/2017 | 1119 | Certificate of service (re:1112 Objection) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/14/2017) Email |
8/14/2017 | 1118 | Certificate of service (re:1109 Objection) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/14/2017) Email |
8/14/2017 | 1117 | Notice of continued hearing filed by Comenity Bank. Hearing to be held on 10/4/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Rosow, Michael) (Entered: 08/14/2017) Email |
8/12/2017 | 1116 | BNC Certificate of Mailing - PDF Document. Notice Date 08/12/2017. (Admin.) (Entered: 08/12/2017) Email |
8/11/2017 | 1115 | BNC Certificate of Mailing - PDF Document. Notice Date 08/11/2017. (Admin.) (Entered: 08/11/2017) Email |
8/11/2017 | 1114 | Joinder (re:1105 Objection, 1107 Objection) filed by Spirit Master Funding IV, LLC, Spirit Master Funding VIII, LLC, Spirit Master Funding, LLC, Spirit SPE Gander 2013-1, LLC, Spirit SPE Gander 2013-5, LLC. Proof of service. (Myers, Michael) (Entered: 08/11/2017) Email |
8/11/2017 | 1113 | Objection by Debtor 1 Gander Mountain Company to 1066 Motion for administrative expenses. An affidavit or verification. (Kinsella, Steven) (Entered: 08/11/2017) Email |
8/11/2017 | 1112 | Objection by Debtor 1 Gander Mountain Company to 1028 Motion for administrative expenses. An affidavit or verification. (Kinsella, Steven) (Entered: 08/11/2017) Email |
8/11/2017 | 1111 | Objection by Debtor 1 Gander Mountain Company to 1027 Motion for administrative expenses. An affidavit or verification. (Kinsella, Steven) (Entered: 08/11/2017) Email |
8/11/2017 | 1110 | Notice of Hearing and Notice of Rejection of Certain Contracts and Non-Real Property Leases (FlexReceipts, Inc. and CenterPoint Energy). Hearing to be held on 9/6/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 08/11/2017) Email |
8/11/2017 | 1109 | Objection by Debtor 1 Gander Mountain Company to 920 Motion for administrative expenses. An affidavit or verification, Memorandum of law. (Ryan, Dennis) (Entered: 08/11/2017) Email |
8/11/2017 | 1108 | Withdrawal (re:1067 Motion to compel) filed by Ramco-Gershenson Properties Trust. (Kantor, Joseph) (Entered: 08/11/2017) Email |
8/10/2017 | 1107 | Objection by Interested Parties DDR Corp., National Retail Properties, Realty Income Corporation to 1043 Notice of hearing, 1060 Notice of hearing, 1078 Amended document. (Raviele, Jennifer) (Entered: 08/10/2017) Email |
8/10/2017 | 1106 | Objection by Interested Party Cisco Systems Capital Corporation to 1060 Notice of hearing, 1078 Amended document. Proof of service. (Klobucar, Jeffrey) (Entered: 08/10/2017) Email |
8/10/2017 | 1105 | Objection by Interested Parties Fenwood Associates, K.I.L. Enterprises, Ltd, KW Rockford LLC, CFT Rockford LLC, Genna Rockford LLC, Annie Rockford LLC, Ronald Rockford LLC, Second Thing LLC to 1060 Notice of hearing, 1078 Amended document. Proof of service. (Runck, David) (Entered: 08/10/2017) Email |
8/10/2017 | 1104 | Notice of continued hearing (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. Proof of service. Hearing to be held on 11/15/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Attachments: # 1 Proof of Service) (Lallier, Cameron) (Entered: 08/10/2017) Email |
8/10/2017 | 1103 | Notice of continued hearing (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. Proof of service. Hearing to be held on 11/15/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Attachments: # 1 Proof of Service) (Lallier, Cameron) (Entered: 08/10/2017) Email |
8/10/2017 | 1102 | Certificate of No Objection to Notice of Hearing and Notice of Rejection of Certain Contracts and Non-Real Property Leases (Aspect Loss Prevention, Managed Design, Workfront) [Docket NO. 1052] filed by Debtor Gander Mountain Company re: 1052 Notice of hearing. (Kristin MNBM) (Entered: 08/10/2017) Email |
8/10/2017 | 1101 | Order Re: RESOLVING (re:771 Motion, APPROVING 1093 Stipulation) (Ridgway,J.:8/10/2017) (Michael MNBM) (Entered: 08/10/2017) Email |
8/10/2017 | 1100 | Motion to sell property filed by Gander Mountain Company. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 9/6/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Olson, Sarah) (Entered: 08/10/2017) Email |
8/10/2017 | 1099 | Certificate of service (re:1089 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/10/2017) Email |
8/9/2017 | 1098 | BNC Certificate of Mailing - PDF Document. Notice Date 08/09/2017. (Admin.) (Entered: 08/09/2017) Email |
8/9/2017 | 1097 | BNC Certificate of Mailing - PDF Document. Notice Date 08/09/2017. (Admin.) (Entered: 08/09/2017) Email |
8/9/2017 | 1096 | Certificate of service (re:1091 Document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/09/2017) Email |
8/9/2017 | 1095 | Certificate of service (re:1060 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/09/2017) Email |
8/9/2017 | 1094 | Certificate of service (re:1064 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/09/2017) Email |
8/9/2017 | 1093 | Stipulation (re:771 Motion) filed by Gander Mountain Company and Fifth Third Equipment Finance. Proposed order. Nature of stipulation: Adequate Protection (Brand, James) (Entered: 08/09/2017) Email |
8/9/2017 | 1092 | Order Granting Application to employ Ernst & Young LLP Nunc Pro Tunc to June 29, 2017 (Related Doc # 1068) (Kristin MNBM) (Entered: 08/09/2017) Email |
8/8/2017 | 1091 | Notice of Receipt of Vacate Notice and Intent to Abandon Property filed by Debtor Gander Mountain Company . (Kristin MNBM) (Entered: 08/09/2017) Email |
8/8/2017 | 1090 | Certificate of service (re:1078 Amended document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 08/08/2017) Email |
8/8/2017 | 1089 | Notice of Hearing and Notice of Rejection of Certain Contracts and Non-Real Property Leases (Answers Corporation, DMX Inc., Diversified Distribution Systems, LLC, FlexPrint, Magnetic Media Online, Inc., Navex Global, Inc., Verizon Credit, Inc.). Hearing to be held on 8/24/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 08/08/2017) Email |
8/7/2017 | 1088 | PDF with attached Audio File. Court Date & Time [ 08/07/2017 9:00:00 AM ]. File Size [ 25626 KB ]. Run Time [ 00:53:23 ]. (admin). (Entered: 08/07/2017) Email |
8/7/2017 | 1087 | Order Denying Motion to compel REJECTION OF EXECUTORY CONTRACT(Related Doc # 918) (Ridgway,J.:8/7/2017) (Michael MNBM) (Entered: 08/07/2017) Email |
8/7/2017 | 1086 | Order Granting Application to extend time to file schedules (Related Doc # 1079) (Kristin MNBM) (Entered: 08/07/2017) Email |
8/4/2017 | 1085 | BNC Certificate of Mailing - PDF Document. Notice Date 08/04/2017. (Admin.) (Entered: 08/04/2017) Email |
8/4/2017 | 1084 | BNC Certificate of Mailing - PDF Document. Notice Date 08/04/2017. (Admin.) (Entered: 08/04/2017) Email |
8/4/2017 | 1083 | BNC Certificate of Mailing - PDF Document. Notice Date 08/04/2017. (Admin.) (Entered: 08/04/2017) Email |
8/4/2017 | 1082 | BNC Certificate of Mailing - PDF Document. Notice Date 08/04/2017. (Admin.) (Entered: 08/04/2017) Email |
8/4/2017 | 1081 | BNC Certificate of Mailing - PDF Document. Notice Date 08/04/2017. (Admin.) (Entered: 08/04/2017) Email |
8/4/2017 | 1080 | BNC Certificate of Mailing - PDF Document. Notice Date 08/04/2017. (Admin.) (Entered: 08/04/2017) Email |
8/4/2017 | 1079 | Application to extend time to file schedules filed by Gander Mountain Company. An affidavit or verification, Proof of service. (Olson, Sarah) (Entered: 08/04/2017) Email |
8/4/2017 | 1078 | Amended Notice of Hearing and Rejection of Unexpired Lease and Abandonment of any Remaining Personal Property in the Leased Premises (Store Nos.114, 122, 130, 132, 145, 164, 168, 179, 191, 192, 194, 202, 255, 270, 271, 280, 282, 286, 304, 305, 309, 310, 313, 316, 333, 334, 355, 409, 415, 427, 428, 430, 484)(re:1060 Notice of hearing) filed by Gander Mountain Company. Hearing to be held on 8/16/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 08/04/2017) Email |
8/2/2017 | 1077 | BNC Certificate of Mailing - PDF Document. Notice Date 08/02/2017. (Admin.) (Entered: 08/03/2017) Email |
8/2/2017 | 1076 | Objection by Interested Party Round Rock Crossings Texas, LP to 1043 Notice of hearing. Proof of service. (Runck, David) (Entered: 08/02/2017) Email |
8/2/2017 | 1075 | Receipt of Relief from Stay Filing Fee - $181.00 by KK. Receipt Number 11958. (admin) (Entered: 08/02/2017) Email |
8/2/2017 | 1074 | Order Granting Application for compensation (Related Doc # 1012) for Donlin Recano & Company, Inc., fees awarded: $29,190.50, expenses awarded: $15,780.19 (Ridgway,J.:8/2/2017) (Michael MNBM) (Entered: 08/02/2017) Email |
8/2/2017 | 1073 | Order Granting Application for compensation (Related Doc # 1011) for Faegre Baker Daniels LLP, fees awarded: $24,064.50, expenses awarded: $1.03 (Ridgway,J.:8/2/2017) (Michael MNBM) (Entered: 08/02/2017) Email |
8/2/2017 | 1072 | Order Granting Application for compensation (Related Doc # 1010) for Fredrikson & Byron, PA, fees awarded: $197,548.50, expenses awarded: $408.07 (Ridgway,J.:8/2/2017) (Michael MNBM) (Entered: 08/02/2017) Email |
8/2/2017 | 1071 | Order Granting Application for compensation (Related Doc # 1008) for FTI Consulting, Inc., fees awarded: $160,635.00, expenses awarded: $7,183.80 (Ridgway,J.:8/2/2017) (Michael MNBM) (Entered: 08/02/2017) Email |
8/2/2017 | 1070 | Order Granting Application for compensation (Related Doc # 1007) for Lowenstein Sandler LLP, fees awarded: $35,737.50, expenses awarded: $5,350.65 (Ridgway,J.:8/2/2017) (Michael MNBM) (Entered: 08/02/2017) Email |
8/2/2017 | 1069 | Order Granting Application for compensation (Related Doc # 1006) for Barnes & Thornburg LLP, fees awarded: $34,642.50, expenses awarded: $166.70 (Ridgway,J.:8/2/2017) (Michael MNBM) (Entered: 08/02/2017) Email |
8/2/2017 | 1068 | Application to employ Ernst & Young LLP as Accountant filed by Gander Mountain Company. Supporting affidavit or verified statement of professional person, Proposed order. (Brand, James) (Entered: 08/02/2017) Email |
8/2/2017 | 1067 | EDITED ENTRY: NOTICE OF MOTION AND MOTION FOR ORDER COMPELLING DEBTORS/LIQUIDATOR TO CEASE SELLING AUGEMENTED GOODS OUTSIDE THE PERMITTED USE UNDER THE LEASE, FOR RELIEF FROM THE AUTOMATIC STAY AND FOR OTHER RELATED RELIEF, NOT Motion to compel filed by Ramco-Gershenson Properties Trust. An affidavit or verification, Memorandum of law, Proof of service. Hearing scheduled 8/16/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Declaration of Michael McBride # 2 Exhibit(s) Exhibit A to the Declaration of Michael McBride # 3 Exhibit(s) Exhibit B to the Declaration of Michael McBride # 4 Exhibit(s) Exhibit C to the Declaration of Michael McBride # 5 Certificate of Service) (Kantor, Joseph) Modified on 8/3/2017 (LindaE QC MNBS). (Entered: 08/02/2017) Email |
8/1/2017 | 1066 | Motion for administrative expense filed by Sylvan Park Apartments, LLC. Proof of service, Proposed order. Hearing scheduled 8/16/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Exhibit(s) Exhibits A and B) (Warner, George) (Entered: 08/01/2017) Email |
8/1/2017 | 1065 | Notice of Receipt of Vacate Notice and Intent to Abandon Property filed by Debtor Gander Mountain Company . (Kristin MNBM) (Entered: 08/01/2017) Email |
7/31/2017 | 1064 | NOTICE OF HEARING AND NOTICE OF REJECTION OF CERTAIN CONTRACTS AND NON-REAL PROPERTY LEASES (Merkle and Vox Mobile) . Hearing to be held on 8/24/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 07/31/2017) Email |
7/31/2017 | 1063 | Operating report of debtor in possession filed by Gander Mountain Company. (Kinsella, Steven) (Entered: 07/31/2017) Email |
7/28/2017 | 1062 | Order Granting in part, Denying in part Motion for relief from stay (Related Doc # 1009) (Ridgway,J.:7/28/2017) (Michael MNBM) (Entered: 07/28/2017) Email |
7/28/2017 | 1061 | PDF with attached Audio File. Court Date & Time [ 7/27/2017 2:30:00 PM ]. File Size [ 21041 KB ]. Run Time [ 00:43:50 ]. (admin). (Entered: 07/28/2017) Email |
7/27/2017 | 1060 | NOTICE OF HEARING AND REJECTION OF UNEXPIRED LEASE AND ABANDONMENT OF ANY REMAINING PERSONAL PROPERTY IN THE LEASED PREMISES (STORE NOS. 114, 122, 130, 132, 145, 164, 168, 169, 174, 179, 191, 192, 194, 202, 255, 270, 271, 280, 282, 286, 304, 305, 309, 310, 313, 316, 333, 334, 355, 409, 415, 427, 428, 430, 484). Hearing to be held on 8/16/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 07/28/2017) Email |
7/26/2017 | 1059 | Certificate of service (re:1052 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 07/26/2017) Email |
7/24/2017 | 1058 | Notice of appearance and request for notice filed by City of Laredo and Christina Flores . Proof of service. (Kristin MNBM) (Entered: 07/24/2017) Email |
7/24/2017 | 1057 | EDITED ENTRY: AMENDED CLAIM 18721, NOT Withdrawal of Claim Nos. 18721 (1419 Chevy Circuit) Modified on 7/25/2017 (LindaE QC MNBS). (Entered: 07/24/2017) Email |
7/22/2017 | 1056 | BNC Certificate of Mailing - PDF Document. Notice Date 07/22/2017. (Admin.) (Entered: 07/22/2017) Email |
7/21/2017 | 1055 | BNC Certificate of Mailing - PDF Document. Notice Date 07/21/2017. (Admin.) (Entered: 07/21/2017) Email |
7/21/2017 | 1054 | BNC Certificate of Mailing - PDF Document. Notice Date 07/21/2017. (Admin.) (Entered: 07/21/2017) Email |
7/21/2017 | 1053 | Certificate of service (re:1043 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 07/21/2017) Email |
7/21/2017 | 1052 | Notice of Hearing and Notice of Rejection of Certain Contracts and Non-Real Property Leases (Aspect Loss Prevention, Managed Design, Workfront). Hearing to be held on 8/16/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 07/21/2017) Email |
7/21/2017 | 1051 | Objection by Debtor 1 Gander Mountain Company to 1009 Motion for relief from stay. An affidavit or verification. (Murphy, Ryan) (Entered: 07/21/2017) Email |
7/21/2017 | 1050 | Certificate of service (re:1044 Document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 07/21/2017) Email |
7/20/2017 | 1049 | BNC Certificate of Mailing - PDF Document. Notice Date 07/20/2017. (Admin.) (Entered: 07/20/2017) Email |
7/20/2017 | 1048 | BNC Certificate of Mailing - PDF Document. Notice Date 07/20/2017. (Admin.) (Entered: 07/20/2017) Email |
7/20/2017 | 1047 | BNC Certificate of Mailing - PDF Document. Notice Date 07/20/2017. (Admin.) (Entered: 07/20/2017) Email |
7/20/2017 | 1046 | Order Denying Motion for relief from stay (Related Doc # 945) (Ridgway,J.:7/20/2017) (Michael MNBM) (Entered: 07/20/2017) Email |
7/20/2017 | 1045 | EDITED ENTRY: FILED IN ERROR. CLAIM IS NOT WITHDRAWN. Withdrawal of Claim Nos. 18347 (ELVIS ZARVES) Modified on 7/20/2017 (Kristin MNBM). (Entered: 07/20/2017) Email |
7/20/2017 | 1044 | Staffing Report of Lighthouse Management Group, Inc. for the Period of June 1,2017, through June 30, 2017. (Kristin MNBM) (Entered: 07/20/2017) Email |
7/19/2017 | 1043 | Notice of Hearing and Rejection of Unexpired Lease and Abandonment of any Remaining Personal Property in the Leased Premises (Store Nos. 121, 185, 240, 257, 275, 285, 307, 308, 312, 322, 368, 402, 404, 406, 413, 419, 425, 481, 488)filed by Debtor Gander Mountain Company. (Kristin MNBM) (Entered: 07/19/2017) Email |
7/19/2017 | 1042 | Reply by Debtor 1 Gander Mountain Company to 918 Motion to compel. (Brand, James) (Entered: 07/19/2017) Email |
7/19/2017 | 1041 | Reply by Creditor MasterCard International Incorporated to 1016 Response. (Nesset, Joel) (Entered: 07/19/2017) Email |
7/19/2017 | 1040 | Order for status conference. Status Conference set for 8/24/2017 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Ridgway,J.:7/19/2017) (Michael MNBM) (Entered: 07/19/2017) Email |
7/18/2017 | 1039 | Certificate of service (re:1027 Motion for administrative expenses) filed by Second Thing LLC. (Runck, David) (Entered: 07/18/2017) Email |
7/18/2017 | 1038 | Certificate of service (re:1028 Motion for administrative expenses) filed by KW Rockford LLC, CFT Rockford LLC, Genna Rockford LLC, Annie Rockford LLC, Ronald Rockford LLC. (Runck, David) (Entered: 07/18/2017) Email |
7/18/2017 | 1037 | Stipulation (re:771 Motion) filed by Gander Mountain Company and Fifth Third Equipment Finance. Nature of stipulation: striking evidentirary hearing and scheduling status conference (Brand, James) (Entered: 07/18/2017) Email |
7/18/2017 | 1036 | Order Re: APPROVING THE REJECTION OF UNEXPIRED LEASE(S) OF NONRESIDENTIAL REAL PROPERTY AND ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH (STORE NO. 143) (re:937 Notice of hearing) (Ridgway,J.:7/18/2017) (Michael MNBM) (Entered: 07/18/2017) Email |
7/18/2017 | 1035 | Order Re: APPROVING THE REJECTION OF UNEXPIRED LEASE(S) OF NONRESIDENTIAL REAL PROPERTY AND ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH (STORE NOS. 283, 314, 317, 318, 332, 396, 399, 418, 900) (re:952 Notice of hearing) (Ridgway,J.:7/18/2017) (Michael MNBM) (Entered: 07/18/2017) Email |
7/18/2017 | 1034 | Order Re: APPROVING THE REJECTION OF UNEXPIRED LEASE(S) OF NONRESIDENTIAL REAL PROPERTY AND ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH (STORE NO. 962.1) (re:956 Notice of hearing) (Ridgway,J.:7/18/2017) (Michael MNBM) (Entered: 07/18/2017) Email |
7/17/2017 | 1033 | Support brief/memorandum (re:1025 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 07/17/2017) Email |
7/17/2017 | 1032 | Certificate of service (re:1025 Motion for administrative expenses, 1029 Motion for administrative expenses, 1030 Exhibits) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 07/17/2017) Email |
7/17/2017 | 1031 | Notice of Receipt of Vacation Notice and Intent to Abandon Property filed by Debtor 1Gander Mountain Company . (Kristin MNBM) (Entered: 07/17/2017) Email |
7/17/2017 | 1030 | Exhibits 1 (re:1029 Motion for administrative expenses) filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 07/17/2017) Email |
7/17/2017 | 1029 | Motion for administrative expense filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Hilco Merchant Resources, LLC, Tiger Capital Group, LLC. Proof of service, Proposed order. Hearing scheduled 8/16/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 07/17/2017) Email |
7/17/2017 | 1028 | Motion for administrative expense filed by Annie Rockford, LLC, CFT Rockford, LLC, Genna Rockford, LLC, KW Rockford, LLC, Ronald Rockford, LLC. Proposed order. Hearing scheduled 8/16/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Exhibit(s) A and B) (Runck, David) (Entered: 07/17/2017) Email |
7/17/2017 | 1027 | Motion for administrative expense filed by Second Thing LLC. Proposed order. Hearing scheduled 8/16/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Exhibit(s) A and B) (Runck, David) (Entered: 07/17/2017) Email |
7/17/2017 | 1026 | Certificate of service (re:1025 Motion for administrative expenses) filed by Great American Group, LLC, Tiger Capital Group, LLC. (Lallier, Cameron) (Entered: 07/17/2017) Email |
7/17/2017 | 1025 | Motion for administrative expense filed by Great American Group, LLC, Tiger Capital Group, LLC. Proposed order. Hearing scheduled 8/16/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lallier, Cameron) (Entered: 07/17/2017) Email |
7/17/2017 | 1024 | Amended Unsworn Certificate of Service (re:920 Motion for administrative expenses, 941 Notice of continued hearing) filed by ETCO Properties, Inc. (Kristin MNBM) (Entered: 07/17/2017) Email |
7/17/2017 | 1023 | Certificate of No Objection to Notice of Hearing and Rejection of Unexpired Lease and Abandonment of any Remaining Property in the Leased Premises (STORE NOS. 283, 314, 317, 318, 332, 396, 399, 418, 900) filed by Debtor Gander Mountain Company re: 952 Notice of hearing. (Kristin MNBM) (Entered: 07/17/2017) Email |
7/17/2017 | 1022 | Certificate of No Objection to Notice of Hearing and Rejection of Unexpired Lease and Abandonment of any Remaining Personal Property in the Leased Premises (Store No. 962.1) (Docket No. 956) filed by Debtor Gander Mountain Company re: 956 Notice of hearing. (Kristin MNBM) (Entered: 07/17/2017) Email |
7/17/2017 | 1021 | Application for admission pro hac vice of L. Katie Mason filed by David E. Runck for Ronald Rockford, LLC, Annie Rockford, LLC, Genna Rockford, LLC, CFT Rockford, LLC, KW Rockford, LLC, Second Thing, LLC. Fee Amount $100, (Runck, David) (Entered: 07/17/2017) Email |
7/17/2017 | 1020 | Certificate of service (re:1010 Application for Compensation with hearing, 1011 Application for Compensation with hearing, 1012 Application for Compensation with hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 07/17/2017) Email |
7/15/2017 | 1019 | BNC Certificate of Mailing - PDF Document. Notice Date 07/15/2017. (Admin.) (Entered: 07/15/2017) Email |
7/14/2017 | 1018 | Objection by Debtor 1 Gander Mountain Company to 945 Motion for relief from stay. Memorandum of law. (Brand, James) (Entered: 07/14/2017) Email |
7/14/2017 | 1017 | Notice of rescheduled hearing (re:882 Motion) filed by Comenity Bank. Hearing to be held on 8/16/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Rosow, Michael) (Entered: 07/14/2017) Email |
7/14/2017 | 1016 | Response to 918 Motion to compel, 949 Objection filed by Debtor 1 Gander Mountain Company. (Brand, James) (Entered: 07/14/2017) Email |
7/14/2017 | 1015 | Support brief/memorandum (re:918 Motion to compel) filed by MasterCard International Incorporated. (Attachments: # 1 Unsworn Declaration of Gino Tieppo) (Nesset, Joel) (Entered: 07/14/2017) Email |
7/13/2017 | 1014 | Objection by Debtor 1 Gander Mountain Company to 882 Motion. An affidavit or verification. (Brand, James) (Entered: 07/13/2017) Email |
7/13/2017 | 1013 | Notice of Sale Termination Date and Intent to Abandon Property filed by Debtor Gander Mountain Company. (LindaE QC MNBS) (Entered: 07/13/2017) Email |
7/12/2017 | 1012 | Application for compensation for Donlin Recano & Company, Inc., Agent. Period: 6/1/2017 to 6/30/2017, Fee: $29,190.50, Expenses: $15,780.19. An affidavit or verification, Proposed order. Hearing scheduled 8/2/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 07/12/2017) Email |
7/12/2017 | 1011 | Application for compensation for Faegre Baker Daniels LLP, Special Counsel. Period: 6/1/2017 to 6/30/2017, Fee: $24,064.50, Expenses: $1.03. An affidavit or verification, Proposed order. Hearing scheduled 8/2/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 07/12/2017) Email |
7/12/2017 | 1010 | Application for compensation for Fredrikson & Byron, PA, Debtor's Attorney. Period: 6/1/2017 to 6/30/2017, Fee: $197,548.50, Expenses: $408.07. An affidavit or verification, Proposed order. Hearing scheduled 8/2/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 07/12/2017) Email |
7/12/2017 | 1009 | Renewed Motion for relief from stay filed by Creditors Kimberly Chiapperini, Joseph Hofstetter, Marian and Janina Kaczowka, Karen Scardino, Theodore Scardino. Memorandum of law, Proof of service, Proposed order. Fee Amount $181, Hearing scheduled 7/27/2017 at 02:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Exhibit(s) Summons and Complaint in State Court Litigation) (Knutson, Darron) (Entered: 07/12/2017) Email |
7/12/2017 | 1008 | Application for compensation for FTI Consulting, Inc., Financial Advisor. Period: 6/1/2017 to 6/30/2017, Fee: $160,635.00, Expenses: $7,183.80. An affidavit or verification, Proposed order. Hearing scheduled 8/2/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 07/12/2017) Email |
7/12/2017 | 1007 | Application for compensation for Lowenstein Sandler LLP, Creditor Comm. Aty. Period: 6/1/2017 to 6/30/2017, Fee: $35,737.50, Expenses: $5,350.65. An affidavit or verification, Proposed order. Hearing scheduled 8/2/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 07/12/2017) Email |
7/12/2017 | 1006 | Application for compensation for Barnes & Thornburg LLP, Creditor Comm. Aty. Period: 6/1/2017 to 6/30/2017, Fee: $34,642.50, Expenses: $166.70. An affidavit or verification, Proposed order. Hearing scheduled 8/2/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 07/12/2017) Email |
7/11/2017 | 1005 | Order on partial case filing. Incomplete Filings (NOTICE OF RESPONSIBILITIES) due by 7/24/2017. (Kim MNB) (Entered: 07/11/2017) Email |
7/10/2017 | 1004 | Withdrawal of Claim Nos. 14900 (ROBERT CLAYTON BOWERS) (Entered: 07/10/2017) Email |
7/10/2017 | 1003 | Letter filed by creditor CHRIS AUSTIN with an updated address. (Kristi MNBM) (Entered: 07/10/2017) Email |
7/10/2017 | 1002 | Certificate of service (re:990 Document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 07/10/2017) Email |
7/9/2017 | 1001 | BNC Certificate of Mailing - PDF Document. Notice Date 07/09/2017. (Admin.) (Entered: 07/09/2017) Email |
7/8/2017 | 1000 | BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 07/08/2017. (Admin.) (Entered: 07/08/2017) Email |
7/7/2017 | 999 | BNC Certificate of Mailing - PDF Document. Notice Date 07/07/2017. (Admin.) (Entered: 07/08/2017) Email |
7/7/2017 | 998 | BNC Certificate of Mailing - PDF Document. Notice Date 07/07/2017. (Admin.) (Entered: 07/08/2017) Email |
7/7/2017 | 997 | BNC Certificate of Mailing - PDF Document. Notice Date 07/07/2017. (Admin.) (Entered: 07/08/2017) Email |
7/7/2017 | 996 | BNC Certificate of Mailing - PDF Document. Notice Date 07/07/2017. (Admin.) (Entered: 07/08/2017) Email |
7/7/2017 | 995 | BNC Certificate of Mailing - PDF Document. Notice Date 07/07/2017. (Admin.) (Entered: 07/08/2017) Email |
7/7/2017 | 994 | BNC Certificate of Mailing - PDF Document. Notice Date 07/07/2017. (Admin.) (Entered: 07/08/2017) Email |
7/7/2017 | 993 | BNC Certificate of Mailing - PDF Document. Notice Date 07/07/2017. (Admin.) (Entered: 07/08/2017) Email |
7/7/2017 | 992 | BNC Certificate of Mailing - PDF Document. Notice Date 07/07/2017. (Admin.) (Entered: 07/08/2017) Email |
7/7/2017 | 991 | Supplemental Certification of Jeffrey Cohen Pursuant to Federal Rule of Bankruptcy Procedure 2014(a) in Connection With the Retention of Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors filed by Jeffrey Cohen. re: 353 Order on application to employ professional. (Kristin MNBM) (Entered: 07/07/2017) Email |
7/7/2017 | 990 | Certificate of No Objection to Notice of Hearing and Rejection of Unexpired Lease and Abandonment of Any Remaining Personal Property in the Leased Premises (Store No. 143) [Docket No. 937] filed by Debtor Gander Mountain Company re: 937 Notice of hearing. (Kristin MNBM) (Entered: 07/07/2017) Email |
7/7/2017 | 989 | Order Re: RESOLVING (re:819 Motion for adequate protection, APPROVING 988 Stipulation) (Ridgway,J.:7/7/2017) (Michael MNBM) (Entered: 07/07/2017) Email |
7/7/2017 | 988 | Stipulation (re:819 Motion for adequate protection) filed by Gander Mountain Company and Central Bank of St. Louis, Tiger Capital Group, LLC, Great American Group WF, LLC, Gordon Brothers Retail Partners, LLC, Hilco Merchant Resources, LLC and CWI, Inc.. Proposed order. Nature of stipulation: for Adequate Protection (Brand, James) (Entered: 07/07/2017) Email |
7/6/2017 | 987 | Transfer of claim . Transferor: EASTMAN OUTDOORS INC (Claim No. 9661) To National Union Fire Insurance Co . Fee Amount $25 filed by . (Kim MNB) (Entered: 07/06/2017) Email |
7/5/2017 | 986 | Certificate of service (re:964 Document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 07/05/2017) Email |
7/5/2017 | 985 | Certificate of service (re:956 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 07/05/2017) Email |
7/5/2017 | 984 | Order Granting Application for compensation (Related Doc # 928) for Lowenstein Sandler LLP, fees awarded: $110,286.50, expenses awarded: $7,693.72 (Ridgway,J.:7/5/17) (Michael MNBM) (Entered: 07/05/2017) Email |
7/5/2017 | 983 | Order Granting Application for compensation (Related Doc # 926) for Houlihan Lokey Capital Inc., fees awarded: $3,715,000.00, expenses awarded: $1,535.42 (Ridgway,J.:7/5/17) (Michael MNBM) (Entered: 07/05/2017) Email |
7/5/2017 | 982 | Order Granting Application for compensation (Related Doc # 925) for Donlin Recano & Company, Inc., fees awarded: $22,556.00, expenses awarded: $28,650.93 (Ridgway,J.:7/5/17) (Michael MNBM) (Entered: 07/05/2017) Email |
7/5/2017 | 981 | Order Granting Application for compensation (Related Doc # 924) for FTI Consulting, Inc., fees awarded: $143,179.50, expenses awarded: $4,197.88 (Ridgway,J.:7/5/17) (Michael MNBM) (Entered: 07/05/2017) Email |
7/5/2017 | 980 | Order Granting Application for compensation (Related Doc # 923) for Faegre Baker Daniels LLP, fees awarded: $122,982.00, expenses awarded: $812.79 (Ridgway,J.:7/5/17) (Michael MNBM) (Entered: 07/05/2017) Email |
7/5/2017 | 979 | Order Granting Application for compensation (Related Doc # 922) for Fredrikson & Byron, PA, fees awarded: $376,561.00, expenses awarded: $7,762.36 (Ridgway,J.:7/5/17) (Michael MNBM) (Entered: 07/05/2017) Email |
7/5/2017 | 978 | Order Granting Application for compensation (Related Doc # 921) for Barnes & Thornburg LLP, fees awarded: $74,056.00, expenses awarded: $237.30 (Ridgway,J.:7/5/17) (Michael MNBM) (Entered: 07/05/2017) Email |
7/5/2017 | 977 | Order Granting Motion to extend exclusivity period for filing a chapter 11 plan and disclosure statement (Related Doc # 946) The period in which the debtors have the exclusive right to file a chapter 11 plan is extended through October 31, 2017. The period in which the debtors have the right to obtain acceptances of such plan without any other party filing a plan is extended through December 31, 2017. (Ridgway,J.:7/5/17) (Michael MNBM) (Entered: 07/05/2017) Email |
7/5/2017 | 976 | EDITED ENTRY: THIS IS AN ATTACHMENT TO CLAIM 13332 NOT A Withdrawal of Claim Nos. 13332 (David Erickson) Modified on 7/6/2017 (Kristin MNBM). (Entered: 07/05/2017) Email |
7/1/2017 | 975 | BNC Certificate of Mailing - PDF Document. Notice Date 07/01/2017. (Admin.) (Entered: 07/01/2017) Email |
7/1/2017 | 974 | BNC Certificate of Mailing - PDF Document. Notice Date 07/01/2017. (Admin.) (Entered: 07/01/2017) Email |
6/30/2017 | 973 | BNC Certificate of Mailing - PDF Document. Notice Date 06/30/2017. (Admin.) (Entered: 06/30/2017) Email |
6/30/2017 | 970 | Withdrawal of notice of appearance re:(951 Notice of appearance) filed by Cal-June, Inc. and Joseph W. Lawver. (Lawver, Joseph) (Entered: 06/30/2017) Email |
6/30/2017 | 969 | Withdrawal of notice of appearance re:(258 Notice of appearance) filed by Cal-June, Inc. and Matthew P Lindeman. (Lindeman, Matthew) (Entered: 06/30/2017) Email |
6/29/2017 | 972 | Withdrawal of claim 11727 filed by Michael Biemert. (Kristin MNBM) (Entered: 06/30/2017) Email |
6/29/2017 | 968 | BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 06/29/2017. (Admin.) (Entered: 06/29/2017) Email |
6/29/2017 | 967 | BNC Certificate of Mailing - PDF Document. Notice Date 06/29/2017. (Admin.) (Entered: 06/29/2017) Email |
6/29/2017 | 966 | BNC Certificate of Mailing - PDF Document. Notice Date 06/29/2017. (Admin.) (Entered: 06/29/2017) Email |
6/29/2017 | 965 | Order Re: APPROVING ASSUMPTION AND ASSIGNMENT OF UNEXPIRED LEASE AND GRANTING RELATING RELIEF (re:903 Notice of hearing) (Ridgway,J.:6/29/17) (Michael MNBM) (Entered: 06/29/2017) Email |
6/29/2017 | 964 | Notice of Assumption and Assignment of Contracts or Non-Real Property Leases filed by Debtor Gander Mountain Company re: 32 Miscellaneous motion , 691 Order . (Kristin MNBM) (Entered: 06/29/2017) Email |
6/29/2017 | 963 | PDF with attached Audio File. Court Date & Time [ 6/29/2017 9:14:00 AM ]. File Size [ 20521 KB ]. Run Time [ 00:42:45 ]. (admin). (Entered: 06/29/2017) Email |
6/29/2017 | 962 | Order Granting Motion (Related Doc # 913) APPROVING THE REJECTION OF UNEXPIRED LEASES OF NONRESIDENTIAL REAL PROPERTY AND ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH (WASHINGTON, PENNSYLVANIA) (Ridgway,J.:6/29/17) (Michael MNBM) (Entered: 06/29/2017) Email |
6/29/2017 | 961 | Request for no future electronic notices filed by Pathlight Capital LLC and Phillip Kunkel. (Kunkel, Phillip) (Entered: 06/29/2017) Email |
6/29/2017 | 960 | Withdrawal of notice of appearance re:(890 Notice of appearance) filed by Tiffany Gruidl and Janet M. Olawsky. (Olawsky, Janet) (Entered: 06/29/2017) Email |
6/28/2017 | 959 | Order Granting Motion to approve compromise under Rule 9019 .(Related Doc # 891) (Ridgway,J.:6/28/17) (Michael MNBM) (Entered: 06/28/2017) Email |
6/28/2017 | 958 | Operating report of debtor in possession filed by Gander Mountain Company. (Kinsella, Steven) (Entered: 06/28/2017) Email |
6/27/2017 | 957 | Certificate of service (re:952 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 06/27/2017) Email |
6/27/2017 | 956 | Notice of Hearing and Rejection of Unexpired Lease and Abandonment of any Remaining Personal Property in the Leased Premises (Store No. 962.1). Hearing to be held on 7/18/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 06/27/2017) Email |
6/27/2017 | 955 | Certificate of No Objection to Notice of Hearing and Rejection of Unexpired Lease and Abandonment of any Remaining Personal Property in the Leased Premises (Washington, Pennsylvania) [Docket No. 913] filed by Debtor Gander Mountain Company re: 913 Motion. (Kristin MNBM) (Entered: 06/27/2017) Email |
6/27/2017 | 954 | Transfer of claim . Transferor: ALLIANCE SPORTS GROUP (Claim No. 2) To JM PARTNERS LLC, . Fee Amount $25 filed by Creditor JM PARTNERS LLC . (Kim MNB) (Entered: 06/27/2017) Email |
6/27/2017 | 953 | Certificate of service (re:937 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 06/27/2017) Email |
6/26/2017 | 952 | Notice of Hearing and Rejection of Unexpired Lease and Abandonment of any Remaining Personal Property in the Leased Premises (Store Nos. 283, 314, 317, 318, 332, 396, 399, 418, 900). Hearing to be held on 7/18/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 06/26/2017) Email |
6/26/2017 | 951 | Notice of appearance and request for notice filed by Cal-June, Inc. and Joseph W. Lawver. Proof of service. (Lawver, Joseph) (Entered: 06/26/2017) Email |
6/23/2017 | 950 | Certificate of service (re:949 Objection) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 06/23/2017) Email |
6/23/2017 | 949 | Objection by Debtor 1 Gander Mountain Company to 918 Motion to compel. An affidavit or verification. (Brand, James) (Entered: 06/23/2017) Email |
6/22/2017 | 971 | Adversary case 17-03084. (14 (Recovery of money/property - other)), (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)), (65 (Dischargeability - other)), Complaint without demand for jury trial by David Joel Gibson against Gander Mountain Company . Receipt Number O, Fee Amount $350 (Carrie MNBM) (Entered: 06/30/2017) Email |
6/21/2017 | 948 | Certificate of service (re:946 Motion to extend or limit exclusivity period) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 06/21/2017) Email |
6/21/2017 | 947 | Certificate of service (re:937 Notice of hearing, 943 Exhibits) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 06/21/2017) Email |
6/21/2017 | 946 | Motion to extend exclusivity period for filing a chapter 11 plan and disclosure statement filed by Debtor 1 Gander Mountain Company. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 7/5/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Olson, Sarah) (Entered: 06/21/2017) Email |
6/21/2017 | 945 | Motion for relief from stay filed by Creditor James A. Grant Jr.. Proof of service, Proposed order. Fee Amount $181, Hearing scheduled 7/20/2017 at 02:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Anderson, Christopher) (Entered: 06/21/2017) Email |
6/21/2017 | 944 | Withdrawal (re:942 Motion to stay) filed by James A. Grant Jr.. Proof of service. (Anderson, Christopher) (Entered: 06/21/2017) Email |
6/21/2017 | 943 | AMENDED Exhibit (re:937 Notice of hearing) filed by Gander Mountain Company . (Kristin MNBM) (Entered: 06/21/2017) Email |
6/21/2017 | 942 | Motion to stay filed by James A. Grant Jr.. Proposed order. Hearing scheduled 7/20/2017 at 02:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Anderson, Christopher) (Entered: 06/21/2017) Email |
6/20/2017 | 941 | Notice of continued hearing (re:920 Motion for administrative expenses) filed by ETCO Properties, Inc.. Proof of service. Hearing to be held on 8/16/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Runck, David) (Entered: 06/20/2017) Email |
6/20/2017 | 940 | Certificate of service (re:922 Application for Compensation with hearing, 923 Application for Compensation with hearing, 925 Application for Compensation with hearing, 926 Application for Compensation with hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 06/20/2017) Email |
6/20/2017 | 939 | Report by Lighthouse Management Group, Inc. of Compensation Earned and Expenses Incurred for the Period from March 1, 2017, through May 31, 2017 filed by Debtor Gander Mountain Company . (Kristin MNBM) (Entered: 06/20/2017) Email |
6/20/2017 | 938 | Staffing Report of Lighthouse Management Group, Inc. for the Period of May 1, 2017, through May 31, 2017 filed by Debtor Gander Mountain Company . (Kristin MNBM) (Entered: 06/20/2017) Email |
6/19/2017 | 937 | Notice of hearing and Rejection of Unexpired Lease and Abandonment of any Remaining Personal Property in the Lease Premises (Store No. 143). Hearing to be held on 7/18/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 06/19/2017) Email |
6/19/2017 | 935 | Withdrawal of claim 6722 filed by Michael Sexe. (Kristin MNBM) (Entered: 06/19/2017) Email |
6/19/2017 | 934 | Certificate of No Objection to Notice of Hearing and Proposed Assignment of Unexpired Lease for Distribution Center at 300 Purity Lane, Lebanon, Indiana filed by Debtor Gander Mountain Company re: 903 Notice of hearing. (Kristin MNBM) (Entered: 06/19/2017) Email |
6/19/2017 | 933 | Notice of appearance and request for notice filed by James A. Grant Jr. and Christopher L. Anderson. (Anderson, Christopher) (Entered: 06/19/2017) Email |
6/16/2017 | 932 | Withdrawal of notice of appearance re:(222 Notice of appearance) filed by Saskaway Twelve, LP and Paul A Fanning. (Fanning, Paul) (Entered: 06/16/2017) Email |
6/16/2017 | 931 | Objection by Interested Party IRC Pine Tree Plaza, L.L.C. to 377 Document. Proof of service. (Runck, David) (Entered: 06/16/2017) Email |
6/16/2017 | 930 | Application for admission pro hac vice of Christopher L. Anderson filed by Donald M. Lewis for Nicole Chandler-Grant, James A. Grant Jr.. Fee Amount $100, (Lewis, Donald) (Entered: 06/16/2017) Email |
6/15/2017 | 929 | BNC Certificate of Mailing - PDF Document. Notice Date 06/15/2017. (Admin.) (Entered: 06/15/2017) Email |
6/14/2017 | 928 | Application for compensation for Lowenstein Sandler LLP, Creditor Comm. Aty. Period: 5/1/2017 to 5/31/2017, Fee: $110,286.50, Expenses: $7,693.72. An affidavit or verification, Proposed order. Hearing scheduled 7/5/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 06/14/2017) Email |
6/14/2017 | 927 | Certificate of service (re:903 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 06/14/2017) Email |
6/14/2017 | 926 | Application for compensation for Houlihan Lokey Capital Inc., Financial Advisor. Period: 5/1/2017 to 5/25/2017, Fee: $3,715,000.00, Expenses: $1,535.42. An affidavit or verification, Proposed order. Hearing scheduled 7/5/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 06/14/2017) Email |
6/14/2017 | 925 | Application for compensation for Donlin Recano & Company, Inc., Agent. Period: 5/1/2017 to 5/31/2017, Fee: $22,556.00, Expenses: $28,650.93. An affidavit or verification, Proposed order. Hearing scheduled 7/5/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 06/14/2017) Email |
6/14/2017 | 924 | Application for compensation for FTI Consulting, Inc., Financial Advisor. Period: 5/1/2017 to 5/31/2017, Fee: $143,179.50, Expenses: $4,197.88. An affidavit or verification, Proposed order. Hearing scheduled 7/5/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 06/14/2017) Email |
6/14/2017 | 923 | Application for compensation for Faegre Baker Daniels LLP, Special Counsel. Period: 5/1/2017 to 5/31/2017, Fee: $122,982.00, Expenses: $812.79. An affidavit or verification, Proposed order. Hearing scheduled 7/5/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 06/14/2017) Email |
6/14/2017 | 922 | Application for compensation for Fredrikson & Byron, PA, Debtor's Attorney. Period: 5/1/2017 to 5/31/2017, Fee: $376,561.00, Expenses: $7,762.36. An affidavit or verification, Proposed order. Hearing scheduled 7/5/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 06/14/2017) Email |
6/14/2017 | 921 | Application for compensation for Barnes & Thornburg LLP, Creditor Comm. Aty. Period: 5/1/2017 to 5/31/2017, Fee: $74,056.00, Expenses: $237.30. An affidavit or verification, Proposed order. Hearing scheduled 7/5/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 06/14/2017) Email |
6/13/2017 | 920 | EDITED ENTRY TO INCLUDE: AFFIDAVIT, MEMORANDUM. Motion for administrative expense filed by ETCO Properties, Inc.. Proof of service, Proposed order. Hearing scheduled 6/29/2017 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Exhibit(s) A - Lease # 2 Exhibit(s) B - ETCO's Email Requesting Payment of Insurance # 3 Exhibit(s) C - March 1, 2017 Real Estate Tax Bill # 4 Exhibit(s) D - Scott County, Iowa Valuation and Tax Summary) (Runck, David) Modified on 6/14/2017 (LindaE QC MNBS). (Entered: 06/13/2017) Email |
6/13/2017 | 919 | Order Re: APPROVING THE REJECTION OF UNEXPIRED LEASE OF NONRESIDENTIAL REAL PROPERTY AND ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH (re:691 Order to/for, 814 Document) (Ridgway,J.:6/13/17) (Michael MNBM) (Entered: 06/13/2017) Email |
6/13/2017 | 918 | EDITED ENTRY: PROOF OF SERVICE NOT SUBMITTED AS STATED. Motion to compel Rejection of Contract filed by MasterCard International Incorporated. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Hearing scheduled 6/29/2017 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Nesset, Joel) Modified on 6/13/2017 (LindaE QC MNBS). (Entered: 06/13/2017) Email |
6/13/2017 | 917 | Order setting EVIDENTIARY hearing AND FOR USE OF ELECTRONIC EVIDENCE(re:771 Motion) Evidentiary hearing scheduled for 7/28/2017 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Carrie MNBM) (Entered: 06/13/2017) Email |
6/13/2017 | 916 | Order setting EVIDENTIARY hearing AND FOR USE OF ELECTRONIC EVIDENCE(re:819 Motion for adequate protection) Evidentiary hearing scheduled for 7/31/2017 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Carrie MNBM) (Entered: 06/13/2017) Email |
6/12/2017 | 915 | Certificate of service (re:913 Motion) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 06/12/2017) Email |
6/12/2017 | 914 | Certificate of service (re:891 Motion to approve compromise under Rule 9019) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 06/12/2017) Email |
6/12/2017 | 913 | Notice of Hearing and Rejection of Unexpired Lease and Abandonment of any Remaining Personal Property in the Leased Premised (Washington, Pennsylvania) filed by Gander Mountain Company . Proposed order. Hearing scheduled 6/29/2017 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (LindaE QC MNBS) (Entered: 06/12/2017) Email |
6/11/2017 | 912 | BNC Certificate of Mailing - PDF Document. Notice Date 06/11/2017. (Admin.) (Entered: 06/11/2017) Email |
6/9/2017 | 911 | BNC Certificate of Mailing - PDF Document. Notice Date 06/09/2017. (Admin.) (Entered: 06/10/2017) Email |
6/9/2017 | 910 | BNC Certificate of Mailing - PDF Document. Notice Date 06/09/2017. (Admin.) (Entered: 06/10/2017) Email |
6/9/2017 | 909 | BNC Certificate of Mailing - PDF Document. Notice Date 06/09/2017. (Admin.) (Entered: 06/10/2017) Email |
6/9/2017 | 908 | BNC Certificate of Mailing - PDF Document. Notice Date 06/09/2017. (Admin.) (Entered: 06/10/2017) Email |
6/9/2017 | 907 | BNC Certificate of Mailing - PDF Document. Notice Date 06/09/2017. (Admin.) (Entered: 06/10/2017) Email |
6/9/2017 | 906 | BNC Certificate of Mailing - PDF Document. Notice Date 06/09/2017. (Admin.) (Entered: 06/10/2017) Email |
6/9/2017 | 905 | BNC Certificate of Mailing - PDF Document. Notice Date 06/09/2017. (Admin.) (Entered: 06/10/2017) Email |
6/9/2017 | 904 | Notice of continued hearing (re:882 Motion) filed by Comenity Bank. Proof of service. Hearing to be held on 7/18/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Rosow, Michael) (Entered: 06/09/2017) Email |
6/9/2017 | 903 | Notice of Hearing and Proposed Assignment of Unexpired Lease for Distribution Center at 300 Purity Lane, Lebanon, Indiana re: 691 Order. Hearing to be held on 6/29/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 06/09/2017) Email |
6/9/2017 | 902 | Withdrawal of Claim Nos. 6574 (4112 Norway Lane) (Entered: 06/09/2017) Email |
6/9/2017 | 901 | Withdrawal of Claim Nos. 6515 (Don Hooks) (Entered: 06/09/2017) Email |
6/9/2017 | 900 | Affidavit (re:691 Order to/for, 730 Order to/for) filed by CWI, Inc.. (Lallier, Cameron) (Entered: 06/09/2017) Email |
6/7/2017 | 899 | PDF with attached Audio File. Court Date & Time [ 6/7/2017 1:30:00 PM ]. File Size [ 2441 KB ]. Run Time [ 00:05:05 ]. (admin). (Entered: 06/07/2017) Email |
6/7/2017 | 898 | Order Granting Application for compensation (Related Doc # 761) for FTI Consulting, Inc., fees awarded: $242,522.50, expenses awarded: $2,182.88 (Ridgway,J.:6/7/17) (Michael MNBM) (Entered: 06/07/2017) Email |
6/7/2017 | 897 | Order Granting Application for compensation (Related Doc # 760) for Barnes & Thornburg LLP, fees awarded: $110,233.00, expenses awarded: $527.40 (Ridgway,J.:6/7/17) (Michael MNBM) (Entered: 06/07/2017) Email |
6/7/2017 | 896 | Order Granting Application for compensation (Related Doc # 759) for Lowenstein Sandler LLP, fees awarded: $173,764.00, expenses awarded: $8,769.64 (Ridgway,J.:6/7/17) (Michael MNBM) (Entered: 06/07/2017) Email |
6/7/2017 | 895 | Order Granting Application for compensation (Related Doc # 758) for Houlihan Lokey Capital Inc., fees awarded: $150,000.00, expenses awarded: $1,981.51 (Ridgway,J.:6/7/17) (Michael MNBM) (Entered: 06/07/2017) Email |
6/7/2017 | 894 | Order Granting Application for compensation (Related Doc # 757) for Donlin Recano & Company, Inc., fees awarded: $49,366.50, expenses awarded: $37,291.90 (Ridgway,J.:6/7/17) (Michael MNBM) (Entered: 06/07/2017) Email |
6/7/2017 | 893 | Order Granting Application for compensation (Related Doc # 756) for Faegre Baker Daniels LLP, fees awarded: $199,678.50, expenses awarded: $436.25 (Ridgway,J.:6/7/17) (Michael MNBM) (Entered: 06/07/2017) Email |
6/7/2017 | 892 | Order Granting Application for compensation (Related Doc # 755) for Fredrikson & Byron PA, fees awarded: $445,523.50, expenses awarded: $3,134.75 (Ridgway,J.:6/7/17) (Michael MNBM) (Entered: 06/07/2017) Email |
6/7/2017 | 891 | Motion to approve compromise under Rule 9019 filed by Gander Mountain Company. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 6/28/2017 at 02:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 06/07/2017) Email |
6/6/2017 | 890 | Notice of appearance and request for notice filed by Tiffany Gruidl and Janet M. Olawsky. Proof of service.. (Olawsky, Janet) (Entered: 06/06/2017) Email |
6/6/2017 | 889 | Notice of appearance and request for notice filed by Tiffany Gruidl and Matthew H. Morgan. Proof of service.. (Morgan, Matthew) (Entered: 06/06/2017) Email |
6/6/2017 | 888 | Certificate of No Objection to Notice of Rejection of Executory Contract and Unexpired Leases of Nonresidential Real Property and Abandonment of Property in Connection Therewith filed by Debtor 1 Gander Mountain Company re: 814 Notice of Rejection of Unexpired Lease and Abandonment of Property. Certificate of service. (Debbie MNBS) (Entered: 06/06/2017) Email |
6/2/2017 | 887 | Objection by Debtor 1 Gander Mountain Company to 771 Motion. An affidavit or verification. (Brand, James) (Entered: 06/02/2017) Email |
6/2/2017 | 886 | Objection by Interested Parties Starwood Retail Partners LLC, ARC RGCHRNCOO1, LLC, Brixmor Property Group, Inc., DFG Chattanooga, LLC to 771 Motion. Proof of service. (Runck, David) (Entered: 06/02/2017) Email |
6/2/2017 | 885 | Objection by Debtor 1 Gander Mountain Company to 819 Motion for adequate protection. An affidavit or verification. (Brand, James) (Entered: 06/02/2017) Email |
6/1/2017 | 883 | Certificate of service (re:882 Motion) filed by Comenity Bank. (Rosow, Michael) (Entered: 06/01/2017) Email |
5/31/2017 | 882 | Notice of Hearing and Comenity's Motion for an Order compelling the Debtor to reject the program agreement effective upon the CW closing filed by Comenity Bank . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 6/15/2017 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (LindaE QC MNBS) (Entered: 05/31/2017) Email |
5/31/2017 | 881 | Affidavit (re:820 Document) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 05/31/2017) Email |
5/31/2017 | 880 | CERTIFICATE OF PUBLICATION filed by Debtor 1 Gander Mountain Company re: 24 Miscellaneous motion (first day motions only). (Kristin MNBM) (Entered: 05/31/2017) Email |
5/31/2017 | 879 | LIMITED OBJECTION OF GRACE DIGITAL INC. TO DEBTORS NOTICE OF CURE AMOUNT by Creditor Grace Digital Inc. re: 377 Notice of Cure Amount. (Kristin MNBM) (Entered: 05/31/2017) Email |
5/30/2017 | 936 | Letter filed by creditor COMPUCOM with an updated address. (Kristi MNBM) (Entered: 06/19/2017) Email |
5/28/2017 | 878 | BNC Certificate of Mailing - PDF Document. Notice Date 05/28/2017. (Admin.) (Entered: 05/28/2017) Email |
5/28/2017 | 877 | BNC Certificate of Mailing - PDF Document. Notice Date 05/28/2017. (Admin.) (Entered: 05/28/2017) Email |
5/28/2017 | 876 | BNC Certificate of Mailing - PDF Document. Notice Date 05/28/2017. (Admin.) (Entered: 05/28/2017) Email |
5/28/2017 | 875 | BNC Certificate of Mailing - PDF Document. Notice Date 05/28/2017. (Admin.) (Entered: 05/28/2017) Email |
5/27/2017 | 874 | BNC Certificate of Mailing. Notice Date 05/27/2017. (Admin.) (Entered: 05/27/2017) Email |
5/26/2017 | 872 | BNC Certificate of Mailing - PDF Document. Notice Date 05/26/2017. (Admin.) (Entered: 05/26/2017) Email |
5/26/2017 | 870 | Certificate of service (re:751 Motion to assume/reject/assign) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/26/2017) Email |
5/26/2017 | 869 | Order Re: APPROVING STIPULATION FOR ADEQUATE PROTECTION (BANK OF THE WEST) (re:682 Motion for adequate protection, 865 Stipulation) (Ridgway,J.:5/26/17) (Michael MNBM) (Entered: 05/26/2017) Email |
5/26/2017 | 868 | Order Re: ORDER APPROVING STIPULATION FOR ADEQUATE PROTECTION (KEYBANK NATIONAL ASSOCIATION) (re:679 Motion for adequate protection, 864 Stipulation) (Ridgway,J.:5/26/17) (Michael MNBM) (Entered: 05/26/2017) Email |
5/26/2017 | 867 | Order Re: APPROVING STIPULATION FOR ADEQUATE PROTECTION (U.S. BANK, NATIONAL ASSOCIATION) (re:631 Motion for adequate protection, 863 Stipulation) (Ridgway,J.:5/26/17) (Michael MNBM) (Entered: 05/26/2017) Email |
5/26/2017 | 866 | Order Re: APPROVING STIPULATION FOR ADEQUATE PROTECTION (SCOTTRADE EQUIPMENT FINANCE) (re:678 Motion for adequate protection, 862 Stipulation) (Ridgway,J.:5/26/17) (Michael MNBM) (Entered: 05/26/2017) Email |
5/26/2017 | 865 | Stipulation (re:682 Motion for adequate protection) filed by Gander Mountain Company and Bank of the West. Proposed order. Nature of stipulation: Adequate Protection (Brand, James) (Entered: 05/26/2017) Email |
5/26/2017 | 864 | Stipulation (re:679 Motion for adequate protection) filed by Gander Mountain Company and KeyBank National Association. Proposed order. Nature of stipulation: Adequate Protection (Brand, James) (Entered: 05/26/2017) Email |
5/26/2017 | 863 | Stipulation (re:631 Motion for adequate protection) filed by Gander Mountain Company and U.S. Bank, National Association. Proposed order. Nature of stipulation: Adequate Protection (Brand, James) (Entered: 05/26/2017) Email |
5/26/2017 | 862 | Stipulation (re:678 Motion for adequate protection) filed by Gander Mountain Company and Scottrade Equipment Finance. Proposed order. Nature of stipulation: Adequate Protection (Brand, James) (Entered: 05/26/2017) Email |
5/25/2017 | 861 | Certificate of service (re:755 Application for Compensation with hearing, 756 Application for Compensation with hearing, 757 Application for Compensation with hearing, 758 Application for Compensation with hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/25/2017) Email |
5/25/2017 | 860 | Application for admission pro hac vice of Jeffery A. Johnson filed by John D. Lamey IIIfor FIFTH THIRD EQUIPMENT FINANCE COMPANY. Fee Amount $100, (Lamey, John) (Entered: 05/25/2017) Email |
5/25/2017 | 859 | Notice of filing of official transcript. Notice is hereby given that an official 857 Transcript of the hearing held on 05/04/2017 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Susan MNBM) (Entered: 05/25/2017) Email |
5/25/2017 | 858 | Operating report of debtor in possession filed by Gander Mountain Company. (Kinsella, Steven) (Entered: 05/25/2017) Email |
5/25/2017 | 857 | Transcript of hearing re:630 Notice of continued hearing held on May 4, 2017. Document restricted for 90 days, call Transcriber for copy. Transcriber: Leslie Pingley 651-681-8550 Notice of Intent to Request Redaction Deadline Due By 6/1/2017. Redaction Request Due By 06/15/2017. Redacted Transcript Submission Due By 06/26/2017. Transcript access will be restricted through 08/23/2017. (Johnson, Neil) (Entered: 05/25/2017) Email |
5/24/2017 | 856 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 855 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 854 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 853 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 852 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 851 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 850 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 849 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 848 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 847 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 846 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 845 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 844 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 843 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 842 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 841 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 840 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 839 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 838 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 837 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 836 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 835 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 834 | BNC Certificate of Mailing. Notice Date 05/24/2017. (Admin.) (Entered: 05/24/2017) Email |
5/24/2017 | 833 | Withdrawal of Claim Nos. 1717 (GANDER MOUNTAIN) (Entered: 05/24/2017) Email |
5/24/2017 | 832 | Order Granting Motion APPROVING ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES AND GRANTING RELATING RELIEF (Related Doc # 751), Granting Motion to (Related Doc # 752), Granting Motion to (Related Doc # 753) (Ridgway,J.:5/24/17) (Michael MNBM) (Entered: 05/24/2017) Email |
5/24/2017 | 831 | PDF with attached Audio File. Court Date & Time [ 5/24/2017 9:00:00 AM ]. File Size [ 12129 KB ]. Run Time [ 00:25:16 ]. (admin). (Entered: 05/24/2017) Email |
5/24/2017 | 830 | Certificate of service (re:751 Motion to assume/reject/assign) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/24/2017) Email |
5/24/2017 | 829 | Notice of continued hearing (re:679 Motion for adequate protection) filed by Gander Mountain Company. Hearing to be held on 5/26/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kinsella, Steven) (Entered: 05/24/2017) Email |
5/24/2017 | 828 | Notice of continued hearing (re:678 Motion for adequate protection) filed by Gander Mountain Company. Hearing to be held on 5/26/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kinsella, Steven) (Entered: 05/24/2017) Email |
5/24/2017 | 827 | Notice of continued hearing (re:682 Motion for adequate protection) filed by Gander Mountain Company. Hearing to be held on 5/26/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kinsella, Steven) (Entered: 05/24/2017) Email |
5/24/2017 | 826 | Notice of continued hearing (re:631 Motion for adequate protection) filed by Gander Mountain Company. Hearing to be held on 5/26/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kinsella, Steven) (Entered: 05/24/2017) Email |
5/23/2017 | 825 | Certificate of service (re:752 Motion to assume/reject/assign) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/23/2017) Email |
5/23/2017 | 824 | Certificate of service (re:753 Motion to assume/reject/assign) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/23/2017) Email |
5/23/2017 | 823 | Certificate of service (re:752 Motion to assume/reject/assign) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/23/2017) Email |
5/23/2017 | 822 | Certificate of service (re:634 Amended notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/23/2017) Email |
5/23/2017 | 821 | Certificate of service (re:604 Notice of continued hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/23/2017) Email |
5/23/2017 | 820 | Document filed by Debtor 1 Gander Mountain Company re: 219 Motion, 414 Order on Generic Motion. (Kristin MNBM) (Entered: 05/23/2017) Email |
5/23/2017 | 819 | Motion for adequate protection filed by Interested Party Central Bank of Saint Louis. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Preliminary Hearing scheduled 6/7/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Ratelle, Paul) (Entered: 05/23/2017) Email |
5/23/2017 | 818 | Notice of appearance and request for notice filed by AWC Distributing, Inc., Vexilar, Inc. and Margaret Ann Santos. (Santos, Margaret) (Entered: 05/23/2017) Email |
5/23/2017 | 817 | Application for admission pro hac vice of Jason Gott filed by Thomas Lallier for CWI, Inc.. Fee Amount $100, (Lallier, Thomas) (Entered: 05/23/2017) Email |
5/22/2017 | 816 | Affidavit (re:815 Objection) filed by Merkle Inc.. (Lallier, Cameron) (Entered: 05/22/2017) Email |
5/22/2017 | 815 | Objection by Creditor Merkle Inc. to 751 Motion to assume/reject/assign. (Lallier, Cameron) (Entered: 05/22/2017) Email |
5/22/2017 | 814 | Notice of Rejection of Unexpired Lease and Abandonment of Property filed by Debtor Gander Mountain Company . (Kristin MNBM) (Entered: 05/22/2017) Email |
5/22/2017 | 813 | Objection by Interested Party OneNeck IT Solutions LLC to 753 Motion to assume/reject/assign. Proof of service. (Doerr, Sarah) (Entered: 05/22/2017) Email |
5/22/2017 | 812 | Objection by Interested Party Flipp Corporation to 751 Motion to assume/reject/assign. An affidavit or verification, Proof of service. (Klobucar, Jeffrey) (Entered: 05/22/2017) Email |
5/22/2017 | 811 | Objection by Interested Parties Oracle America, Inc., Oracle Credit Corporation to 751 Motion to assume/reject/assign, 752 Motion to assume/reject/assign, 753 Motion to assume/reject/assign. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. (Schlitz, Amanda) (Entered: 05/22/2017) Email |
5/21/2017 | 810 | BNC Certificate of Mailing - PDF Document. Notice Date 05/21/2017. (Admin.) (Entered: 05/21/2017) Email |
5/21/2017 | 809 | BNC Certificate of Mailing. Notice Date 05/21/2017. (Admin.) (Entered: 05/21/2017) Email |
5/21/2017 | 808 | BNC Certificate of Mailing. Notice Date 05/21/2017. (Admin.) (Entered: 05/21/2017) Email |
5/21/2017 | 807 | BNC Certificate of Mailing. Notice Date 05/21/2017. (Admin.) (Entered: 05/21/2017) Email |
5/21/2017 | 806 | Notice of claim filed by Debtor on behalf of Gander Mountain Company. Claim number: 943. Claim amount: $29.56 (ADIclerk) (Entered: 05/21/2017) Email |
5/21/2017 | 805 | Notice of claim filed by Debtor on behalf of GANDER MOUNTAIN. Claim number: 939. Claim amount: $75.0 (ADIclerk) (Entered: 05/21/2017) Email |
5/21/2017 | 804 | Notice of claim filed by Debtor on behalf of Gander Mountain Company. Claim number: 936. Claim amount: $85.0 (ADIclerk) (Entered: 05/21/2017) Email |
5/21/2017 | 803 | Notice of claim filed by Debtor on behalf of Gander Mountain Company. Claim number: 935. Claim amount: $65.0 (ADIclerk) (Entered: 05/21/2017) Email |
5/21/2017 | 802 | Notice of claim filed by Debtor on behalf of Gander Mountain Company. Claim number: 925. Claim amount: $25.0 (ADIclerk) (Entered: 05/21/2017) Email |
5/21/2017 | 801 | Notice of claim filed by Debtor on behalf of GANDER MOUNTAIN. Claim number: 920. Claim amount: $105.99 (ADIclerk) (Entered: 05/21/2017) Email |
5/21/2017 | 800 | Notice of claim filed by Debtor on behalf of james white. Claim number: 909. Claim amount: $330.4 (ADIclerk) (Entered: 05/21/2017) Email |
5/21/2017 | 799 | Notice of claim filed by Debtor on behalf of Mike Chapman. Claim number: 901. Claim amount: $50.0 (ADIclerk) (Entered: 05/21/2017) Email |
5/21/2017 | 798 | Notice of claim filed by Debtor on behalf of JOHN C SNYDER. Claim number: 879. Claim amount: $50.0 (ADIclerk) (Entered: 05/21/2017) Email |
5/21/2017 | 797 | Notice of claim filed by Debtor on behalf of GANDER MOUNTAIN. Claim number: 864. Claim amount: $20.0 (ADIclerk) (Entered: 05/21/2017) Email |
5/21/2017 | 796 | Notice of claim filed by Debtor on behalf of 2335 vinegar hill rd. Claim number: 862. Claim amount: $3.98 (ADIclerk) (Entered: 05/21/2017) Email |
5/21/2017 | 795 | Notice of claim filed by Debtor on behalf of GANDER MOUNTAIN. Claim number: 850. Claim amount: $50.0 (ADIclerk) (Entered: 05/21/2017) Email |
5/21/2017 | 794 | Notice of claim filed by Debtor on behalf of Gander Mountain Company. Claim number: 797. Claim amount: $100.0 (ADIclerk) (Entered: 05/21/2017) Email |
5/20/2017 | 793 | BNC Certificate of Mailing. Notice Date 05/20/2017. (Admin.) (Entered: 05/20/2017) Email |
5/20/2017 | 792 | BNC Certificate of Mailing. Notice Date 05/20/2017. (Admin.) (Entered: 05/20/2017) Email |
5/20/2017 | 791 | Notice of claim filed by Debtor on behalf of GanderMTN. Master Card. Claim number: 784. Claim amount: $0.0 (ADIclerk) (Entered: 05/20/2017) Email |
5/20/2017 | 790 | Notice of claim filed by Debtor on behalf of Gander Mountain Company. Claim number: 764. Claim amount: $100.0 (ADIclerk) (Entered: 05/20/2017) Email |
5/20/2017 | 789 | Notice of claim filed by Debtor on behalf of Gander Mountain Company. Claim number: 758. Claim amount: $50.0 (ADIclerk) (Entered: 05/20/2017) Email |
5/20/2017 | 788 | Notice of claim filed by Debtor on behalf of Gander Mountain Company. Claim number: 757. Claim amount: $61.0 (ADIclerk) (Entered: 05/20/2017) Email |
5/20/2017 | 787 | Notice of claim filed by Debtor on behalf of Gander Mountain Company. Claim number: 754. Claim amount: $100.0 (ADIclerk) (Entered: 05/20/2017) Email |
5/20/2017 | 786 | Notice of claim filed by Debtor on behalf of Gary M Cash. Claim number: 735. Claim amount: $25.0 (ADIclerk) (Entered: 05/20/2017) Email |
5/20/2017 | 785 | Notice of claim filed by Debtor on behalf of Gary M Cash. Claim number: 730. Claim amount: $50.0 (ADIclerk) (Entered: 05/20/2017) Email |
5/20/2017 | 784 | Notice of claim filed by Debtor on behalf of Gander Mountain Company. Claim number: 697. Claim amount: $250.0 (ADIclerk) (Entered: 05/20/2017) Email |
5/20/2017 | 783 | Notice of claim filed by Debtor on behalf of Gander Mountain Company. Claim number: 684. Claim amount: $77.64 (ADIclerk) (Entered: 05/20/2017) Email |
5/20/2017 | 782 | Notice of claim filed by Debtor on behalf of 3827 Robin Road. Claim number: 656. Claim amount: $50.0 (ADIclerk) (Entered: 05/20/2017) Email |
5/19/2017 | 781 | Notice of claim filed by Debtor on behalf of DENNIS A. PRANGE. Claim number: 603. Claim amount: $19.66 (ADIclerk) (Entered: 05/19/2017) Email |
5/19/2017 | 780 | Notice of claim filed by Debtor on behalf of GANDER MOUNTAIN. Claim number: 578. Claim amount: $86.36 (ADIclerk) (Entered: 05/19/2017) Email |
5/19/2017 | 779 | Staffing Report of Lighthouse Management Group, Inc. for the Period of April 1, 2017, through April 30, 2017 filed by Debtor Gander Mountain Company . (Kristin MNBM) (Entered: 05/19/2017) Email |
5/19/2017 | 778 | Notice of appearance and request for notice filed by Flipp Corporation and Jeffrey D. Klobucar. (Klobucar, Jeffrey) (Entered: 05/19/2017) Email |
5/19/2017 | 777 | Notice of filing of official transcript. Notice is hereby given that an official 772 Transcript of the hearing held on 05/11/2017 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Susan MNBM) (Entered: 05/19/2017) Email |
5/19/2017 | 776 | Amended order (re:444 FINAL ORDER: (I) AUTHORIZING THE DEBTORS TO ENTER INTOTHE STORE CLOSING AGREEMENT WITH LIQUIDATION CONSULTANT, (II) APPROVING THE DEBTORS STORE CLOSING PLAN, (III) AUTHORIZING AND APPROVING STORE CLOSING SALES FREE AND CLEAR OF ALL LIENS, CLAIMS AND ENCUMBRANCES, (IV) EXEMPTING THE DEBTORS FROM COMPLYING WITH NON-BANKRUPTCY LIQUIDATION LAWS, (V) EXEMPTING THE DEBTORS FROM COMPLYING WITH ANY CONTRACTUAL RESTRICTIONS PLACED UPON THE CLOSING SALES; AND (VI) PERMITTING THE DEBTORS TO ABANDON ANY PROPERTY THAT IS BURDENSOME OR OF INCONSEQUENTIAL VALUE) (Ridgway,J.:5/19/17) (Michael MNBM) (Entered: 05/19/2017) Email |
5/18/2017 | 775 | BNC Certificate of Mailing - PDF Document. Notice Date 05/18/2017. (Admin.) (Entered: 05/18/2017) Email |
5/18/2017 | 774 | Notice of claim filed by Debtor on behalf of Gander Mountain Company. Claim number: 559. Claim amount: $2400.0 (ADIclerk) (Entered: 05/18/2017) Email |
5/18/2017 | 773 | Objection by Creditor HealthCare Impact Associates LLC to 751 Motion to assume/reject/assign. (Attachments: # 1 Exhibit(s) Exhibit A # 2 Exhibit(s) Exhibit B # 3 Exhibit(s) Exhibit C) (Kletscher, Bradley) (Entered: 05/18/2017) Email |
5/18/2017 | 772 | Transcript of hearing re:696 Notice of continued hearing held on May 11, 2017. Document restricted for 90 days, call Transcriber for copy. Transcriber: Neil K. Johnson 651.681.8550 Notice of Intent to Request Redaction Deadline Due By 5/25/2017. Redaction Request Due By 06/8/2017. Redacted Transcript Submission Due By 06/19/2017. Transcript access will be restricted through 08/16/2017. (Johnson, Neil) (Entered: 05/18/2017) Email |
5/18/2017 | 771 | Motion to Reconsider and Limited Objection to Order Authorizing the Sale of Certain of the Debtors Assets Free and Clear of Liens, Claims, Rights, Encumbrances, and other Interests filed by FIFTH THIRD EQUIPMENT FINANCE COMPANY . Memorandum of law, Proposed order. Hearing scheduled 6/7/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kristin MNBM) (Entered: 05/18/2017) Email |
5/18/2017 | 770 | Withdrawal (re:762 Objection) filed by FIFTH THIRD EQUIPMENT FINANCE COMPANY. (Lamey, John) (Entered: 05/18/2017) Email |
5/18/2017 | 769 | Notice of continued hearing (re:631 Motion for adequate protection) filed by Gander Mountain Company. Hearing to be held on 5/24/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kinsella, Steven) (Entered: 05/18/2017) Email |
5/18/2017 | 768 | Notice of continued hearing (re:682 Motion for adequate protection) filed by Gander Mountain Company. Hearing to be held on 5/24/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kinsella, Steven) (Entered: 05/18/2017) Email |
5/18/2017 | 767 | Notice of continued hearing (re:678 Motion for adequate protection) filed by Gander Mountain Company. Hearing to be held on 5/24/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kinsella, Steven) (Entered: 05/18/2017) Email |
5/18/2017 | 766 | Notice of continued hearing (re:679 Motion for adequate protection) filed by KeyBank National Association. Proof of service. Hearing to be held on 5/24/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Burton, Matthew) (Entered: 05/18/2017) Email |
5/18/2017 | 765 | Notice of filing of official transcript. Notice is hereby given that an official 764 Transcript of the hearing held on 05/03/2017 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Susan MNBM) (Entered: 05/18/2017) Email |
5/18/2017 | 764 | Transcript of hearing re:630 Notice of continued hearing held on May 3, 2017. Document restricted for 90 days, call Transcriber for copy. Transcriber: Leslie Pingley 651-681-8550 Notice of Intent to Request Redaction Deadline Due By 5/25/2017. Redaction Request Due By 06/8/2017. Redacted Transcript Submission Due By 06/19/2017. Transcript access will be restricted through 08/16/2017. (Johnson, Neil) (Entered: 05/18/2017) Email |
5/18/2017 | 763 | PDF with attached Audio File. Court Date & Time [ 5/17/2017 1:30:00 PM ]. File Size [ 11625 KB ]. Run Time [ 00:24:13 ]. (admin). (Entered: 05/18/2017) Email |
5/17/2017 | 762 | EDITED ENTRY: THIS IS A MOTION TO RECONSIDER AND LIMITED OBJECTION NOT Objection by Creditor Fifth Third Equipment Finance Company to Order on motion to sell property free and clear of liens. Memorandum of law, Proposed order. (Attachments: # 1 Exhibit(s) EXHIBIT A # 2 Exhibit(s) EXHIBIT B # 3 Exhibit(s) EXHIBIT C # 4 Exhibit(s) EXHIBIT D - PART 1 # 5 Exhibit(s) EXHIBIT D - PART 2 # 6 Exhibit(s) EXHIBIT E # 7 Exhibit(s) EXHIBIT F) (Lamey, John) Modified on 5/18/2017 (Kristin MNBM). (Entered: 05/17/2017) Email |
5/17/2017 | 761 | Application for compensation for FTI Consulting, Inc., Financial Advisor. Period: 4/1/2017 to 4/30/2017, Fee: $242,522.50, Expenses: $2,182.88. An affidavit or verification, Proposed order. Hearing scheduled 6/7/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 05/17/2017) Email |
5/17/2017 | 760 | EDITED ENTRY: CORRECTED AMOUNTS. Application for compensation for Barnes & Thornburg LLP, Creditor Comm. Aty. Period: 4/1/2017 to 4/30/2017, Fee: $110,233.00, Expenses: $527.40. An affidavit or verification, Proposed order. Hearing scheduled 6/7/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 05/17/2017) Email |
5/17/2017 | 759 | Application for compensation for Lowenstein Sandler LLP, Creditor Comm. Aty. Period: 4/1/2017 to 4/30/2017, Fee: $173,764.00, Expenses: $8,769.64. An affidavit or verification, Proposed order. Hearing scheduled 6/7/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lahn, Connie) (Entered: 05/17/2017) Email |
5/17/2017 | 758 | Application for compensation for Houlihan Lokey Capital Inc., Financial Advisor. Period: 4/1/2017 to 4/30/2017, Fee: $150,000.00, Expenses: $1,989.51. An affidavit or verification, Proposed order. Hearing scheduled 6/7/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 05/17/2017) Email |
5/17/2017 | 757 | Application for compensation for Donlin Recano & Company, Inc., Agent. Period: 4/1/2017 to 4/30/2017, Fee: $49,366.50, Expenses: $37,291.90. An affidavit or verification, Proposed order. Hearing scheduled 6/7/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 05/17/2017) Email |
5/17/2017 | 756 | EDITED ENTRY: APPLICATION FOR COMPENSATION FOR FAEGRE BAKER DANIELS LLP, NOT Application for compensation for Gander Mountain Company, Special Counsel. Period: 4/1/2017 to 4/30/2017, Fee: $199,678.50, Expenses: $436.25. An affidavit or verification, Proposed order. Hearing scheduled 6/7/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) Modified on 5/17/2017 (LindaE QC MNBS). (Entered: 05/17/2017) Email |
5/17/2017 | 755 | EDITED ENTRY: APPLICATION FOR COMPENSATION FOR FREDRIKSON & BYRON, P.A., NOT Application for compensation for Gander Mountain Company, Debtor's Attorney. Period: 4/1/2017 to 4/30/2017, Fee: $445,523.50, Expenses: $3,134.75. An affidavit or verification, Proposed order. Hearing scheduled 6/7/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) Modified on 5/17/2017 (LindaE QC MNBS). (Entered: 05/17/2017) Email |
5/17/2017 | 754 | Affidavit (re:734 Motion) filed by Gander Mountain Company. (Murphy, Ryan) (Entered: 05/17/2017) Email |
5/16/2017 | 753 | Expedited Motion to assign executory contract filed by Debtor 1 Gander Mountain Company. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 5/24/2017 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Olson, Sarah) (Entered: 05/16/2017) Email |
5/16/2017 | 752 | Expedited Motion to assign executory contract filed by Debtor 1 Gander Mountain Company. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 5/24/2017 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Olson, Sarah) (Entered: 05/16/2017) Email |
5/16/2017 | 751 | Expedited Motion to assign executory contract filed by Debtor 1 Gander Mountain Company. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 5/24/2017 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Olson, Sarah) (Entered: 05/16/2017) Email |
5/16/2017 | 750 | Withdrawal (re:749 Objection) filed by BRE RC Riverpark SC TX LP. Proof of service. (Runck, David) (Entered: 05/16/2017) Email |
5/16/2017 | 749 | Objection by Interested Party BRE RC Riverpark SC TX LP to 734 Motion. Proof of service. (Runck, David) (Entered: 05/16/2017) Email |
5/16/2017 | 748 | Order Granting Application to extend time to file schedules (Related Doc # 737) (Kristin MNBM) (Entered: 05/16/2017) Email |
5/15/2017 | 747 | Notice of appearance and request for notice filed by Accenture, LLP and Barbara Berens. Proof of service. (Berens, Barbara) (Entered: 05/15/2017) Email |
5/15/2017 | 746 | Notice of appearance and request for notice filed by Accenture, LLP and Barbara Berens. Proof of service. (Berens, Barbara) (Entered: 05/15/2017) Email |
5/15/2017 | 745 | Application for admission pro hac vice of Damon Newman filed by Barbara Berens for Accenture, LLP. Fee Amount $100, (Berens, Barbara) (Entered: 05/15/2017) Email |
5/15/2017 | 744 | Application for admission pro hac vice of Joseph Krcmar filed by Barbara Berens for Accenture, LLP. Fee Amount $100, (Berens, Barbara) (Entered: 05/15/2017) Email |
5/15/2017 | 743 | Notice of appearance and request for notice filed by Accenture, LLP and Barbara Berens. Proof of service. (Berens, Barbara) (Entered: 05/15/2017) Email |
5/15/2017 | 742 | Certificate of service (re:734 Motion) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/15/2017) Email |
5/14/2017 | 741 | BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 05/14/2017. (Admin.) (Entered: 05/14/2017) Email |
5/14/2017 | 740 | BNC Certificate of Mailing - PDF Document. Notice Date 05/14/2017. (Admin.) (Entered: 05/14/2017) Email |
5/13/2017 | 739 | BNC Certificate of Mailing - PDF Document. Notice Date 05/13/2017. (Admin.) (Entered: 05/13/2017) Email |
5/12/2017 | 738 | Objection by Debtor 1 Gander Mountain Company to 631 Motion for adequate protection, 678 Motion for adequate protection, 679 Motion for adequate protection, 682 Motion for adequate protection. An affidavit or verification. (Brand, James) (Entered: 05/12/2017) Email |
5/12/2017 | 737 | Application to extend time to file schedules filed by Gander Mountain Company. An affidavit or verification, Proof of service, Proposed order. (Olson, Sarah) (Entered: 05/12/2017) Email |
5/12/2017 | 736 | Order Deferring Ruling on Motion (Related Doc # 478) (Ridgway,J.:5/12/17) (Michael MNBM) (Entered: 05/12/2017) Email |
5/12/2017 | 735 | Transfer of claim . Transferor: TAITEX ENTERPRISE CO (Claim No. 412) To JM PARTNERS LLC, . Fee Amount $25 filed by Creditor JM PARTNERS LLC . (Kim MNB) (Entered: 05/12/2017) Email |
5/12/2017 | 734 | Notice of Motion and Motion for (I) Expedited Relief and (II)Approval of Amended Consulting Agreement and Entry of Amended Final Order [Doc. Entry 444] Concerning Store Closing Sales at 32 Stores filed by Gander Mountain Company . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 5/17/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (LindaE QC MNBS) (Entered: 05/12/2017) Email |
5/12/2017 | 733 | Certificate of service (re:700 Order to/for) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/12/2017) Email |
5/12/2017 | 732 | PDF with attached Audio File. Court Date & Time [ 5/11/2017 1:30:00 PM ]. File Size [ 21379 KB ]. Run Time [ 00:44:32 ]. (admin). (Entered: 05/12/2017) Email |
5/11/2017 | 731 | Certificate of service (re:644 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/11/2017) Email |
5/11/2017 | 730 | Order Re: ORDER APPROVING ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES AND GRANTING RELATING RELIEF (re:31 Motion to sell property free and clear of liens, 644 Notice of hearing, 688 Order on motion to sell property free and clear of liens) (Ridgway,J.:5/11/17) (Michael MNBM) (Entered: 05/11/2017) Email |
5/11/2017 | 729 | Certificate of service (re:644 Notice of hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/11/2017) Email |
5/11/2017 | 728 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 05/11/2017) Email |
5/11/2017 | 727 | Application for admission pro hac vice of Jeffrey Snyder filed by Mark J Kalla for Sunbeam Development Corporation. Fee Amount $100, (Kalla, Mark) (Entered: 05/11/2017) Email |
5/10/2017 | 726 | BNC Certificate of Mailing - PDF Document. Notice Date 05/10/2017. (Admin.) (Entered: 05/10/2017) Email |
5/10/2017 | 725 | Objection by Interested Party Cisco Systems Capital Corporation to 639 Affidavit, 644 Notice of hearing, 691 Order to/for. Proof of service. (Klobucar, Jeffrey) (Entered: 05/10/2017) Email |
5/10/2017 | 724 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 05/10/2017) Email |
5/10/2017 | 723 | Objection by Interested Party Sunbeam Development Corporation to 691 Order to/for. (Kalla, Mark) (Entered: 05/10/2017) Email |
5/10/2017 | 722 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 05/10/2017) Email |
5/10/2017 | 721 | Affidavit (re:31 Motion to sell property free and clear of liens, 644 Notice of hearing) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 05/10/2017) Email |
5/10/2017 | 720 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 05/10/2017) Email |
5/9/2017 | 719 | Objection by Interested Party Hudson Valley 2011 LLC to 639 Affidavit, 644 Notice of hearing. Proof of service. (Runck, David) (Entered: 05/09/2017) Email |
5/9/2017 | 718 | Objection by Interested Party Regency Centers to 639 Affidavit, 644 Notice of hearing. (Raviele, Jennifer) (Entered: 05/09/2017) Email |
5/9/2017 | 717 | EDITED ENTRY: THIS IS ORACLE'S SUPPLEMENTAL LIMITED OBJECTION AND RESERVATION OF RIGHTS TO 543 NOT Objection by Interested Parties Oracle America, Inc., Oracle Credit Corporation to 543 Objection. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. (Schlitz, Amanda) Modified on 5/9/2017 (Kristin MNBM). (Entered: 05/09/2017) Email |
5/8/2017 | 716 | Objection by Interested Parties DDR Corp., National Retail Properties, Realty Income Corporation, Regency Centers, Win Properties, Inc. to 478 Motion. (Raviele, Jennifer) (Entered: 05/08/2017) Email |
5/8/2017 | 715 | Objection by Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS to 478 Motion. Proof of service. (Knapp, Christopher) (Entered: 05/08/2017) Email |
5/8/2017 | 714 | Notice of appearance and request for notice filed by Remington Outdoor Company, Inc. and Rory D Whelehan. (Whelehan, Rory) (Entered: 05/08/2017) Email |
5/8/2017 | 713 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 05/08/2017) Email |
5/8/2017 | 712 | ORDER AMENDING FINAL ORDER PURSUANT TO 11 U.S.C. §§ 105, 361, 362, 363, 364 AND 507 (I) APPROVING POST PETITION FINANCING, (II) GRANTING LIENS AND PROVIDING SUPERPRIORITY ADMINISTRATIVE EXPENSE STATUS, (III) AUTHORIZING USE OF CASH COLLATERAL, (IV) GRANTING ADEQUATE PROTECTION, (V) MODIFYING AUTOMATIC STAY, AND (VI) GRANTING RELATED RELIEF(re:443 Order on motion for use of cash collateral, APPROVING 698 Stipulation) (Ridgway,J.:5/8/17) (Michael MNBM) (Entered: 05/08/2017) Email |
5/7/2017 | 711 | BNC Certificate of Mailing - PDF Document. Notice Date 05/07/2017. (Admin.) (Entered: 05/07/2017) Email |
5/6/2017 | 710 | BNC Certificate of Mailing - PDF Document. Notice Date 05/06/2017. (Admin.) (Entered: 05/06/2017) Email |
5/6/2017 | 709 | BNC Certificate of Mailing - PDF Document. Notice Date 05/06/2017. (Admin.) (Entered: 05/06/2017) Email |
5/6/2017 | 708 | BNC Certificate of Mailing. Notice Date 05/06/2017. (Admin.) (Entered: 05/06/2017) Email |
5/5/2017 | 707 | BNC Certificate of Mailing - PDF Document. Notice Date 05/05/2017. (Admin.) (Entered: 05/05/2017) Email |
5/5/2017 | 706 | BNC Certificate of Mailing - PDF Document. Notice Date 05/05/2017. (Admin.) (Entered: 05/05/2017) Email |
5/5/2017 | 705 | BNC Certificate of Mailing - PDF Document. Notice Date 05/05/2017. (Admin.) (Entered: 05/05/2017) Email |
5/5/2017 | 704 | BNC Certificate of Mailing - PDF Document. Notice Date 05/05/2017. (Admin.) (Entered: 05/05/2017) Email |
5/5/2017 | 703 | BNC Certificate of Mailing - PDF Document. Notice Date 05/05/2017. (Admin.) (Entered: 05/05/2017) Email |
5/5/2017 | 702 | BNC Certificate of Mailing - PDF Document. Notice Date 05/05/2017. (Admin.) (Entered: 05/05/2017) Email |
5/5/2017 | 701 | BNC Certificate of Mailing - PDF Document. Notice Date 05/05/2017. (Admin.) (Entered: 05/05/2017) Email |
5/5/2017 | 700 | Order Re: (re:688 Order on motion to sell property free and clear of liens) (Ridgway,J.:5/5/17) (Michael MNBM) (Entered: 05/05/2017) Email |
5/5/2017 | 699 | Operating report of debtor in possession filed by Gander Mountain Company. (Kinsella, Steven) (Entered: 05/05/2017) Email |
5/5/2017 | 698 | Stipulation filed by Gander Mountain Company and Wells Fargo Bank, N.A., Pathlight Capital, LLC, and Official Committee of Unsecured Creditors. Proposed order. Nature of stipulation: Amend Debtor in Possession Financing Order (Kinsella, Steven) (Entered: 05/05/2017) Email |
5/5/2017 | 697 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 05/05/2017) Email |
5/5/2017 | 696 | Notice of continued hearing (re:478 Motion) filed by Gander Mountain Company. Hearing to be held on 5/11/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Olson, Sarah) (Entered: 05/05/2017) Email |
5/5/2017 | 695 | EDITED ENTRY: THIS IS A VERIFICATION TO THE MOTION FOR ADEQUATE PROTECTION. Signature declaration (re:678 Motion for adequate protection) filed by Scottrade Equipment Finance, a division of Scottrade Bank. (Swedberg, Amy) Modified on 5/5/2017 (Kristin MNBM). (Entered: 05/05/2017) Email |
5/5/2017 | 694 | Certificate of service (re:679 Motion for adequate protection) filed by KeyBank National Association. (Burton, Matthew) (Entered: 05/05/2017) Email |
5/4/2017 | 693 | BNC Certificate of Mailing - PDF Document. Notice Date 05/04/2017. (Admin.) (Entered: 05/04/2017) Email |
5/4/2017 | 692 | Notice of claim filed by Debtor on behalf of PIPP MOBILE STORAGE SYSTEMS INC. Claim number: 474. Claim amount: $70140.71 (ADIclerk) (Entered: 05/04/2017) Email |
5/4/2017 | 691 | Order Re: GRANTING (re:31 Motion to sell property free and clear of liens) (Ridgway,J.:5/4/17) (Michael MNBM) (Entered: 05/04/2017) Email |
5/4/2017 | 690 | PDF with attached Audio File. Court Date & Time [ 5/4/2017 8:00:00 AM ]. File Size [ 33057 KB ]. Run Time [ 01:08:52 ]. (admin). (Entered: 05/04/2017) Email |
5/4/2017 | 689 | AMENDED LIMITED Objection by Interested Party KTJ 243, LLC to 377 Document, 494 Objection. (Hegarty, Cynthia) Modified on 5/4/2017 (Kristin MNBM). (Entered: 05/04/2017) Email |
5/4/2017 | 688 | Order Granting Motion to sell property free and clear of liens.(Related Doc # 31) (Ridgway,J.:5/4/17) (Michael MNBM) (Entered: 05/04/2017) Email |
5/4/2017 | 687 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 05/04/2017) Email |
5/4/2017 | 686 | Application for admission pro hac vice of Neil M. Snyder filed by Thomas Lallier for Hilco Merchant Resources, LLC. Fee Amount $100, (Lallier, Thomas) (Entered: 05/04/2017) Email |
5/4/2017 | 685 | Application for admission pro hac vice of Steven E. Fox filed by Thomas Lallier for Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC, Great American Group, LLC, Hilco Merchant Resources, LLC, Tiger Capital Group, LLC. Fee Amount $100, (Lallier, Thomas) (Entered: 05/04/2017) Email |
5/4/2017 | 684 | PDF with attached Audio File. Court Date & Time [ 5/3/2017 6:00:00 PM ]. File Size [ 3641 KB ]. Run Time [ 00:07:35 ]. (admin). (Entered: 05/04/2017) Email |
5/4/2017 | 683 | PDF with attached Audio File. Court Date & Time [ 5/3/2017 1:30:00 PM ]. File Size [ 68419 KB ]. Run Time [ 02:22:32 ]. (admin). (Entered: 05/04/2017) Email |
5/3/2017 | 682 | Motion for adequate protection filed by Interested Party BANK OF THE WEST. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Preliminary Hearing scheduled 5/17/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Nelson, Charles) (Entered: 05/03/2017) Email |
5/3/2017 | 681 | Joinder (re:31 Motion to sell property free and clear of liens, 646 Objection) filed by Dealar Properties, Inc.. (Lutz, David) (Entered: 05/03/2017) Email |
5/3/2017 | 680 | Joinder (re:31 Motion to sell property free and clear of liens, 646 Objection) filed by Bip Enterprises, LLC. (Lutz, David) (Entered: 05/03/2017) Email |
5/3/2017 | 679 | Motion for adequate protection filed by Interested Party KeyBank National Association. An affidavit or verification, Memorandum of law. Preliminary Hearing scheduled 5/17/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Burton, Matthew) (Entered: 05/03/2017) Email |
5/3/2017 | 678 | Motion for adequate protection filed by Interested Party Scottrade Equipment Finance, a division of Scottrade Bank. Memorandum of law, Proof of service, Proposed order. Preliminary Hearing scheduled 5/17/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Swedberg, Amy) (Entered: 05/03/2017) Email |
5/3/2017 | 677 | Order Granting Application for compensation (Related Doc # 427) for FTI Consulting, Inc., fees awarded: $175,296.00, expenses awarded: $1,233.46 (Ridgway,J.:5/3/17) (Michael MNBM) (Entered: 05/03/2017) Email |
5/3/2017 | 676 | Order Granting Application for compensation (Related Doc # 426) for Lowenstein Sandler LLP, fees awarded: $207,238.50, expenses awarded: $0.00 (Ridgway,J.:5/3/17) (Michael MNBM) (Entered: 05/03/2017) Email |
5/3/2017 | 675 | Order Granting Application for compensation (Related Doc # 425) for Houlihan Lokey Capital Inc., fees awarded: $150,000.00, expenses awarded: $755.79 (Ridgway,J.:5/3/17) (Michael MNBM) (Entered: 05/03/2017) Email |
5/3/2017 | 674 | Order Granting Application for compensation (Related Doc # 424) for Donlin Recano & Company, Inc., fees awarded: $53,896.50, expenses awarded: $31,691.16 (Ridgway,J.:5/3/17) (Michael MNBM) (Entered: 05/03/2017) Email |
5/3/2017 | 673 | Order Granting Application for compensation (Related Doc # 423) for Faegre Baker Daniels LLP, fees awarded: $49,058.00, expenses awarded: $160.15 (Ridgway,J.:5/3/17) (Michael MNBM) (Entered: 05/03/2017) Email |
5/3/2017 | 672 | Order Granting Application for compensation (Related Doc # 422) for Barnes & Thornburg LLP, fees awarded: $101,801.50, expenses awarded: $1,306.00 (Ridgway,J.:5/3/17) (Michael MNBM) (Entered: 05/03/2017) Email |
5/3/2017 | 671 | Order Granting Application for compensation (Related Doc # 421) for Fredrikson & Byron, P.A., fees awarded: $363,282.00, expenses awarded: $6,230.91 (Ridgway,J.:5/3/17) (Michael MNBM) (Entered: 05/03/2017) Email |
5/3/2017 | 670 | Joinder (re:646 Objection, 654 Objection, 655 Objection) filed by AEI Fund Management, Inc.; AEI Income & Growth Fund XXI Limited Partnership; AEI Accredited Investor Fund V LP; and AEI National Income Property Fund VIII LP. (Klobucar, Jeffrey) (Entered: 05/03/2017) Email |
5/3/2017 | 669 | Objection by Interested Party Comenity Bank to 31 Motion to sell property free and clear of liens. (Rosow, Michael) (Entered: 05/03/2017) Email |
5/3/2017 | 668 | Objection by Interested Party Cabot IV-IN1B04, LLC to 31 Motion to sell property free and clear of liens. (Cantrell Swartz, Casey) (Entered: 05/03/2017) Email |
5/3/2017 | 667 | Application for admission pro hac vice of Ian S. Fredericks filed by Thomas Lallier for Hilco Merchant Resources, LLC. Fee Amount $100, (Lallier, Thomas) (Entered: 05/03/2017) Email |
5/3/2017 | 666 | Affidavit (re:31 Motion to sell property free and clear of liens, 632 Status Report, 656 Affidavit) filed by Gander Mountain Company. (Murphy, Ryan) (Entered: 05/03/2017) Email |
5/3/2017 | 665 | EDITED ENTRY: JOINDER AND LIMITED Objection by Interested Parties BRE RC Riverpark SC TX LP, IRC Pine Tree Plaza, L.L.C. to 31 Motion to sell property free and clear of liens, 644 Notice of hearing. Proof of service. (Runck, David) Modified on 5/3/2017 (LindaE QC MNBS). (Entered: 05/03/2017) Email |
5/3/2017 | 664 | Joinder (re:31 Motion to sell property free and clear of liens) filed by Sunbeam Development Corporation. (Kalla, Mark) (Entered: 05/03/2017) Email |
5/3/2017 | 663 | Notice of appearance and request for notice filed by Sunbeam Development Corporation and Mark J Kalla. (Kalla, Mark) (Entered: 05/03/2017) Email |
5/3/2017 | 662 | Notice of appearance and request for notice filed by Bip Enterprises, LLC, Dealar Properties, Inc. and David A Lutz. (Lutz, David) (Entered: 05/03/2017) Email |
5/3/2017 | 661 | Joinder (re:646 Objection, 655 Objection) filed by Hawthorne North Rivers LLC. (Gurstelle, Benjamin) (Entered: 05/03/2017) Email |
5/3/2017 | 660 | Joinder (re:646 Objection, 655 Objection) filed by Andrew Square85 LLC. (Gurstelle, Benjamin) (Entered: 05/03/2017) Email |
5/3/2017 | 659 | Joinder (re:646 Objection, 655 Objection) filed by Gander Hill LLC. (Gurstelle, Benjamin) (Entered: 05/03/2017) Email |
5/3/2017 | 658 | Joinder (re:646 Objection, 655 Objection) filed by Scenic Capital, LLC. (Gurstelle, Benjamin) (Entered: 05/03/2017) Email |
5/3/2017 | 657 | Ombudsman report for the period of 04/12/2017 through 05/03/2017. (Kinsella, Steven) (Entered: 05/03/2017) Email |
5/2/2017 | 656 | Affidavit (re:31 Motion to sell property free and clear of liens, 632 Status Report) filed by Gander Mountain Company. (Kinsella, Steven) (Entered: 05/02/2017) Email |
5/2/2017 | 655 | Objection by Interested Parties ETCO Properties, Inc., Round Rock Crossings Texas, LP to 31 Motion to sell property free and clear of liens, 644 Notice of hearing. Proof of service. (Runck, David) (Entered: 05/02/2017) Email |
5/2/2017 | 654 | Objection by Interested Parties DDR Corp., National Retail Properties, Realty Income Corporation, Regency Centers, Win Properties, Inc. to 31 Motion to sell property free and clear of liens. (Raviele, Jennifer) (Entered: 05/02/2017) Email |
5/2/2017 | 653 | Joinder (re:31 Motion to sell property free and clear of liens, 646 Objection) filed by Sylvan Park Apartments, LLC. (Warner, George) (Entered: 05/02/2017) Email |
5/2/2017 | 652 | Joinder (re:31 Motion to sell property free and clear of liens, 646 Objection) filed by River Oaks Properties, Ltd.. (Nesset, Joel) (Entered: 05/02/2017) Email |
5/2/2017 | 651 | Joinder (re:31 Motion to sell property free and clear of liens, 646 Objection) filed by GAN Palm Beach Lessee L.P., Lex Albany L.P.. Proof of service. (Nesset, Joel) (Entered: 05/02/2017) Email |
5/2/2017 | 650 | Joinder (re:31 Motion to sell property free and clear of liens, 646 Objection) filed by Spirit Master Funding IV, LLC, Spirit Master Funding VIII, LLC, Spirit Master Funding, LLC, Spirit SPE Gander 2013-1, LLC, Spirit SPE Gander 2013-5, LLC. (Myers, Michael) (Entered: 05/02/2017) Email |
5/2/2017 | 649 | Notice of appearance and request for notice filed by CWI, Inc. and Caroline A. Reckler. (Reckler, Caroline) (Entered: 05/02/2017) Email |
5/2/2017 | 648 | Withdrawal of Claim Nos. 431 (BH Media Group, Inc. dba The Roanoke Times) (Entered: 05/02/2017) Email |
5/2/2017 | 647 | Added creditor to matrix. Creditor(s) added to the case: COMMONWEALTH OF PENNSYLVANIA. (Kristin MNBM) (Entered: 05/02/2017) Email |
5/2/2017 | 646 | Objection by Interested Parties ARC RGCHRNCOO1, LLC, Brixmor Property Group, Inc., DFG Chattanooga, LLC to 31 Motion to sell property free and clear of liens. Memorandum of law, Proof of service. (Runck, David) (Entered: 05/02/2017) Email |
5/2/2017 | 645 | Application for admission pro hac vice of Caroline A. Reckler filed by Thomas Lallier for CWI, Inc.. Fee Amount $100, (Lallier, Thomas) (Entered: 05/02/2017) Email |
5/2/2017 | 644 | Notice of hearing and Notice of (I) Filing of Declaration of Brent Moody in Support of Certain Findings in Order Authorizing the Sale of Certain Assets Free and Clear of Liens, Claims, Rights, Encumbrances, and Other Interests and (II) Related Deadlines (re:31 Motion to sell property free and clear of liens, 639 Affidavit) . Hearing to be held on 5/11/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) (Entered: 05/02/2017) Email |
5/2/2017 | 643 | Notice of appearance and request for notice filed by Cellco Partnership d/b/a Verizon Wireless, Verizon Credit Inc. and Amanda K. Schlitz. (Schlitz, Amanda) (Entered: 05/02/2017) Email |
5/2/2017 | 642 | Objection by Creditors Cellco Partnership d/b/a Verizon Wireless, Verizon Credit Inc. to 377 Document. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. (Schlitz, Amanda) (Entered: 05/02/2017) Email |
5/2/2017 | 641 | Certificate of service (re:183 Meeting of Creditors Chapter 11 & 12) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 05/02/2017) Email |
5/2/2017 | 640 | Certificate of service (re:634 Amended notice of hearing) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 05/02/2017) Email |
5/1/2017 | 639 | Affidavit (re:31 Motion to sell property free and clear of liens) filed by Gander Mountain Company. (Kinsella, Steven) (Entered: 05/01/2017) Email |
5/1/2017 | 638 | EDITED ENTRY: THIS IS A DECLARATION OF ERIC L. ROBINSON IN SUPPORT OF COMENITY BANK'S LIMITED OBJECTION NOT A Signature declaration (re:625 Objection) filed by Comenity Bank. (Attachments: # 1 Exhibit(s) A - Part 1 of 4 # 2 Exhibit(s) A - Part 2 of 4 # 3 Exhibit(s) A - Part 3 of 4 # 4 Exhibit(s) A - Part 4 of 4) (Rosow, Michael) Modified on 5/2/2017 (Kristin MNBM). (Entered: 05/01/2017) Email |
5/1/2017 | 637 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 05/01/2017) Email |
4/29/2017 | 636 | BNC Certificate of Mailing - PDF Document. Notice Date 04/29/2017. (Admin.) (Entered: 04/29/2017) Email |
4/28/2017 | 635 | BNC Certificate of Mailing. Notice Date 04/28/2017. (Admin.) (Entered: 04/28/2017) Email |
4/28/2017 | 634 | Amended notice of continued hearing re: 31 Motion to sell property free and clear of liens filed by Gander Mountain Company . Hearing to be held on 5/3/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (LindaE QC MNBS) (Entered: 04/28/2017) Email |
4/28/2017 | 633 | Objection by Interested Party Ramco-Gershenson Properties Trust to 31 Motion to sell property free and clear of liens. (Kantor, Joseph) (Entered: 04/28/2017) Email |
4/28/2017 | 632 | Status Report filed by Debtor 1 Gander Mountain Company re: 35 Miscellaneous motion (first day motions only). (Kinsella, Steven) (Entered: 04/28/2017) Email |
4/28/2017 | 631 | Motion for adequate protection filed by Creditor U.S. Bank, National Association. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Preliminary Hearing scheduled 5/17/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Exhibit(s) # 2 Exhibit(s) # 3 Exhibit(s) # 4 Exhibit(s) # 5 Exhibit(s)) (Cox, Mary) (Entered: 04/28/2017) Email |
4/28/2017 | 630 | Notice of continued hearing (re:31 Motion to sell property free and clear of liens) filed by Gander Mountain Company. Hearing to be held on 5/3/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kinsella, Steven) (Entered: 04/28/2017) Email |
4/28/2017 | 629 | Notice of appearance and request for notice filed by JPMorgan Chase Bank, National Association and Brian A Kilpatrick. Proof of service. (Kilpatrick, Brian) (Entered: 04/28/2017) Email |
4/28/2017 | 628 | Notice of appearance and request for notice filed by LAMEY LAW FIRM PA and John D. Lamey III. (Lamey, John) (Entered: 04/28/2017) Email |
4/27/2017 | 627 | Order Re: (re:333 Motion for relief from stay, 624 APPROVING Stipulation resolving pending lift stay motion) (Ridgway,J.:4/27/17) (Michael MNBM) (Entered: 04/27/2017) Email |
4/26/2017 | 626 | Notice of claim filed by Debtor on behalf of STERICYCLE INC. Claim number: 422. Claim amount: $10311.69 (ADIclerk) (Entered: 04/26/2017) Email |
4/26/2017 | 625 | Objection by Interested Party Comenity Bank to 31 Motion to sell property free and clear of liens. An affidavit or verification. (Rosow, Michael) (Entered: 04/26/2017) Email |
4/26/2017 | 624 | Stipulation resolving pending lift stay motion (re:333 Motion for relief from stay) filed by City of Corsicana and Navarro, County, Texas and Gander Mountain Company; Overton's Inc.. Revised order. (Bruggeman, Mychal) (Entered: 04/26/2017) Email |
4/26/2017 | 623 | Application for admission pro hac vice of Jarrod B. Martin filed by David E. Runck for Eldorado Marketplace Associates, LP. Fee Amount $100, (Runck, David) (Entered: 04/26/2017) Email |
4/25/2017 | 622 | Joinder (re:618 Objection, 619 Objection, 620 Joinder, 621 Joinder) filed by BANK OF THE WEST. (Nelson, Charles) (Entered: 04/25/2017) Email |
4/25/2017 | 621 | Joinder (re:618 Objection, 619 Objection, 620 Joinder) filed by KeyBank National Association. Proof of service. (Axel, Michael) (Entered: 04/25/2017) Email |
4/24/2017 | 620 | Joinder (re:618 Objection, 619 Objection) filed by Central Bank of Saint Louis. Proof of service. (Ratelle, Paul) (Entered: 04/24/2017) Email |
4/24/2017 | 619 | Objection by Interested Party Scottrade Equipment Finance, a division of Scottrade Bank to 31 Motion to sell property free and clear of liens. (Swedberg, Amy) (Entered: 04/24/2017) Email |
4/24/2017 | 618 | Objection by Creditor U.S. Bank, National Association to 31 Motion to sell property free and clear of liens. An affidavit or verification, Proof of service. (Kristin MNBM) (Entered: 04/24/2017) Email |
4/24/2017 | 617 | Notice of appearance and request for notice filed by C.E. Smith Company, Inc. and Jennifer P. Himes. (Himes, Jennifer) (Entered: 04/24/2017) Email |
4/24/2017 | 616 | Application for admission pro hac vice of John J. Kane filed by Benjamin Gurstelle for GM Lansing 824, LLC. Fee Amount $100, (Gurstelle, Benjamin) (Entered: 04/24/2017) Email |
4/24/2017 | 615 | Affidavit (re:87 Application to employ professional) filed by Gander Mountain Company. (Brand, James) (Entered: 04/24/2017) Email |
4/24/2017 | 614 | Objection by Creditor Kureha America, LLC to 377 Notice of Cure Amount. (Kristin MNBM) (Entered: 04/24/2017) Email |
4/23/2017 | 613 | BNC Certificate of Mailing - PDF Document. Notice Date 04/23/2017. (Admin.) (Entered: 04/23/2017) Email |
4/23/2017 | 612 | Certificate of service (re:377 Document, 469 Objection, 552 Objection, 559 Objection) filed by Gravois Bluffs A, LLC, Ramco-Gershenson Properties Trust, Thirty and Summit Billboard Company, LLC. (Kantor, Joseph) (Entered: 04/23/2017) Email |
4/21/2017 | 611 | Certificate of service (re:478 Motion) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/21/2017) Email |
4/21/2017 | 610 | Certificate of service (re:421 Application for Compensation with hearing, 423 Application for Compensation with hearing, 424 Application for Compensation with hearing, 425 Application for Compensation with hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/21/2017) Email |
4/21/2017 | 609 | Objection by Debtor 1 Gander Mountain Company to 333 Motion for relief from stay. An affidavit or verification, Proof of service. (Kinsella, Steven) (Entered: 04/21/2017) Email |
4/21/2017 | 608 | Notice of appearance and request for notice filed by Evolving Solutions, Inc. and Karl J. Johnson. (Johnson, Karl) (Entered: 04/21/2017) Email |
4/21/2017 | 607 | STAFFING REPORT OF LIGHTHOUSE MANAGEMENT GROUP, INC. FOR THEPERIOD OF MARCH 10, 2017, THROUGH MARCH 31, 2017. (Kristin MNBM) (Entered: 04/21/2017) Email |
4/21/2017 | 604 | Notice of continued hearing (re:478 Motion) filed by Gander Mountain Company. Hearing to be held on 5/9/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Olson, Sarah) (Entered: 04/21/2017) Email |
4/21/2017 | 603 | Objection by Creditor KENT WATERSPORTS to 377 Document. (Kristin MNBM) (Entered: 04/21/2017) Email |
4/21/2017 | 602 | PDF with attached Audio File. Court Date & Time [ 4/20/2017 3:00:00 PM ]. File Size [ 26931 KB ]. Run Time [ 00:56:06 ]. (admin). (Entered: 04/21/2017) Email |
4/20/2017 | 605 | Added creditor to matrix. Creditor(s) added to the case: NAVICO, INC.. (Kristin MNBM) (Entered: 04/21/2017) Email |
4/20/2017 | 601 | Order Denying Motion for relief from stay (Related Doc # 384) (Ridgway,J.:4/20/17) (Michael MNBM) (Entered: 04/20/2017) Email |
4/20/2017 | 600 | Notice of appearance and request for notice filed by Tennessee Wildlife Resources Agency and Michael B. Willey. (Willey, Michael) (Entered: 04/20/2017) Email |
4/20/2017 | 599 | Notice of appearance and request for notice filed by Cisco Systems Capital Corporation and Patrick D. Newman. (Newman, Patrick) (Entered: 04/20/2017) Email |
4/20/2017 | 598 | Notice of appearance and request for notice filed by Ibotta, Inc. and Brian F. Kidwell. (Kidwell, Brian) (Entered: 04/20/2017) Email |
4/20/2017 | 597 | Application for admission pro hac vice of Sharon Z. Weiss filed by David E. Runck for B.H. West Baraboo, LLC., a California limited liability company. Fee Amount $100, (Runck, David) (Entered: 04/20/2017) Email |
4/20/2017 | 596 | Certificate of service (re:405 Document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/20/2017) Email |
4/20/2017 | 595 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 04/20/2017) Email |
4/20/2017 | 594 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 04/20/2017) Email |
4/20/2017 | 593 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 04/20/2017) Email |
4/20/2017 | 592 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 04/20/2017) Email |
4/20/2017 | 591 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 04/20/2017) Email |
4/20/2017 | 590 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 04/20/2017) Email |
4/20/2017 | 589 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 04/20/2017) Email |
4/20/2017 | 588 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 04/20/2017) Email |
4/19/2017 | 587 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 04/19/2017) Email |
4/19/2017 | 586 | AMENDED Objection by Interested Party Grand Traverse Marketplace, LLC to 377 NOTICE OF CURE AMOUNT 491 OBJECTION. Proof of service. (Runck, David) Modified on 4/20/2017 (Kristin MNBM). (Entered: 04/19/2017) Email |
4/19/2017 | 585 | Application for admission pro hac vice of Thomas M. Gaa filed by Jeffrey D. Klobucar for Cisco Systems Capital Corporation. Fee Amount $100, (Klobucar, Jeffrey) (Entered: 04/19/2017) Email |
4/19/2017 | 584 | Affidavit (re:384 Motion for relief from stay, 449 Opposition brief/memorandum) filed by Gander Mountain Company. Proof of service. (Moyer, Cynthia) (Entered: 04/19/2017) Email |
4/19/2017 | 583 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 04/19/2017) Email |
4/19/2017 | 582 | Affidavit (re:414 Order on Generic Motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 04/19/2017) Email |
4/19/2017 | 581 | Objection by Interested Party Cisco Systems Capital Corporation to 377 Document. An affidavit or verification, Proof of service. (Klobucar, Jeffrey) (Entered: 04/19/2017) Email |
4/19/2017 | 580 | EDITED ENTRY. THIS IS TO BE LINKED TO 414 ORDER NOT TO 419. Affidavit (re:419 Notice of continued hearing) filed by Gander Mountain Company. (Olson, Sarah) Modified on 4/19/2017 (Kristin MNBM). (Entered: 04/19/2017) Email |
4/19/2017 | 579 | Application for admission pro hac vice of Andrew H. Robinson filed by Jeffrey M Thompson for Joyce A. Broderick. Fee Amount $100, (Thompson, Jeffrey) (Entered: 04/19/2017) Email |
4/19/2017 | 578 | Objection by Creditor Microsoft Corporation to 377 Document. An affidavit or verification, Proof of service. (Williams, Jacqueline) (Entered: 04/19/2017) Email |
4/19/2017 | 577 | Notice of appearance and request for notice filed by Cisco Systems Capital Corporation and Jeffrey D. Klobucar. (Klobucar, Jeffrey) (Entered: 04/19/2017) Email |
4/19/2017 | 576 | Notice of appearance and request for notice filed by Lockard Mankato L.L.C. and Christopher J. Rausch. Proof of service. (Rausch, Christopher) (Entered: 04/19/2017) Email |
4/18/2017 | 575 | Exhibits B (re:569 Objection) filed by JPMorgan Chase Bank, National Association. (Dobie, Kevin) (Entered: 04/18/2017) Email |
4/18/2017 | 574 | Exhibits F - N (re:569 Objection) filed by JPMorgan Chase Bank, National Association. (Dobie, Kevin) (Entered: 04/18/2017) Email |
4/18/2017 | 573 | Exhibits C, D & E (re:569 Objection) filed by JPMorgan Chase Bank, National Association. (Dobie, Kevin) (Entered: 04/18/2017) Email |
4/18/2017 | 572 | Objection by Interested Party Micro World, Inc. to 377 Document. (Fong, Robert) (Entered: 04/18/2017) Email |
4/18/2017 | 571 | EDITED ENTRY: EXHIBIT A, NOT Exhibits A & B (re:569 Objection) filed by JPMorgan Chase Bank, National Association. (Dobie, Kevin) Modified on 4/18/2017 (LindaE QC MNBS). (Entered: 04/18/2017) Email |
4/18/2017 | 570 | Objection by Creditor Interstate Gas Supply Inc., dba IGS Energy to 377 Document. Proof of service. (Halberstadt, Bradley) (Entered: 04/18/2017) Email |
4/18/2017 | 569 | Objection by Interested Party JPMorgan Chase Bank, National Association to 377 Document. An affidavit or verification, Memorandum of law, Proof of service. (Dobie, Kevin) (Entered: 04/18/2017) Email |
4/18/2017 | 568 | Objection by Creditor LSC Communications US, LLC to 377 Notice of Cure Amount. (Kristin MNBM) (Entered: 04/18/2017) Email |
4/18/2017 | 567 | Objection by Interested Parties Spirit Master Funding VIII, LLC, Spirit Master Funding, LLC, Spirit SPE Gander 2013-1, LLC, Spirit SPE Gander 2013-5, LLC to 377 Document. (Attachments: # 1 Exhibit(s) A) (Ganz, Craig) (Entered: 04/18/2017) Email |
4/18/2017 | 566 | Certificate of service (re:529 Objection, 553 Objection, 554 Objection, 556 Objection, 564 Objection) filed by Concord USA, Logic Information Systems, Inc., Red Wing Brands of America, Red Wing Brands of America VAS, THF-CG Charleston Limited Partnership, The Corsicana Industrial Foundation, Inc.. (Kalla, Mark) (Entered: 04/18/2017) Email |
4/18/2017 | 565 | Objection by Interested Parties DDR Corp., National Retail Properties, Realty Income Corporation, Regency Centers, Win Properties, Inc. to 377 Document, 405 Document. (Raviele, Jennifer) (Entered: 04/18/2017) Email |
4/18/2017 | 564 | Objection by Interested Parties Red Wing Brands of America, Red Wing Brands of America VAS to 377 Document. (Kalla, Mark) (Entered: 04/18/2017) Email |
4/18/2017 | 563 | Notice of appearance and request for notice filed by Red Wing Brands of America VAS, Red Wing Brands of America and Mark J Kalla. (Kalla, Mark) (Entered: 04/18/2017) Email |
4/18/2017 | 562 | Objection by Interested Parties STORE Master Funding IV, LLC, STORE Master Funding VI, LLC, STORE Master Funding X, LLC, STORE SPE Belle, LLC, STORE SPE Cicero 2013-4, LLC to 377 Document. Proof of service. (Wegner, Jeffrey) (Entered: 04/18/2017) Email |
4/18/2017 | 561 | Objection by Interested Party Clam Corporation to 377 Document. Proof of service. (Mitchell, Ralph) (Entered: 04/18/2017) Email |
4/18/2017 | 560 | Application for admission pro hac vice of Edwin P. Voss, Jr. filed by Mark J Kalla for The Corsicana Industrial Foundation, Inc.. Fee Amount $100, (Kalla, Mark) (Entered: 04/18/2017) Email |
4/18/2017 | 559 | Objection by Interested Parties Gravois Bluffs A, LLC, Thirty and Summit Billboard Company, LLC to 377 Document. (Kantor, Joseph) (Entered: 04/18/2017) Email |
4/18/2017 | 558 | Objection by Interested Party Comenity Bank to 377 Document. An affidavit or verification. (Rosow, Michael) (Entered: 04/18/2017) Email |
4/18/2017 | 557 | Exhibits to Objection of Level 3 Communications, LLC and Tw Telecom Holdings Inc. to Notice of Cure Amount (re:521 Exhibits) filed by Level 3 Communications, LLC, Tw Telecom Holdings Inc.. (Schlitz, Amanda) (Entered: 04/18/2017) Email |
4/18/2017 | 556 | Objection by Interested Party The Corsicana Industrial Foundation, Inc. to 377 Document. An affidavit or verification. (Attachments: # 1 Exhibit(s) A # 2 Exhibit(s) B # 3 Exhibit(s) C # 4 Exhibit(s) D # 5 Exhibit(s) E # 6 Exhibit(s) F # 7 Exhibit(s) G # 8 Exhibit(s) H # 9 Exhibit(s) I # 10 Exhibit(s) J # 11 Exhibit(s) K # 12 Exhibit(s) L # 13 Exhibit(s) M # 14 Exhibit(s) N) (Kalla, Mark) (Entered: 04/18/2017) Email |
4/18/2017 | 555 | Expedited Objection by Creditor Strike King Lures, Co. to 377 Document. (Judd, Robert) (Entered: 04/18/2017) Email |
4/18/2017 | 554 | Objection by Interested Party Logic Information Systems, Inc. to 377 Document. (Kalla, Mark) (Entered: 04/18/2017) Email |
4/18/2017 | 553 | Objection by Interested Party Concord USA to 377 Document. (Kalla, Mark) (Entered: 04/18/2017) Email |
4/18/2017 | 552 | AMENDED Objection by Interested Party Ramco-Gershenson Properties Trust to 377 Document, 469 Objection. (Attachments: # 1 Exhibit(s)) (Kantor, Joseph) Modified on 4/18/2017 (Kristin MNBM). (Entered: 04/18/2017) Email |
4/18/2017 | 551 | Expedited Application for admission pro hac vice of David J. Cocke filed by Robert A. Judd for Strike King Lures, Co.. Fee Amount $100, (Judd, Robert) (Entered: 04/18/2017) Email |
4/18/2017 | 550 | LIMITED OBJECTION OF ACCENTURE, LLP TO NOTICE OF CURE AMOUNT 377 Document. (Kristin MNBM) (Entered: 04/18/2017) Email |
4/18/2017 | 549 | EDITED ENTRY: OBJECTION FILED BY WILDLIFE RESEARCH CENTER, INC. TO NOTICE OF CURE AMOUNT NOT Objection by Debtor 1 Gander Mountain Company to 377 Document. Memorandum of law, Proof of service. (Olsen, David) Modified on 4/18/2017 (Kristin MNBM). (Entered: 04/18/2017) Email |
4/18/2017 | 548 | Objection by Interested Party The Walk at Tulsa Hills, LLC to 377 Document. Proof of service. (Runck, David) (Entered: 04/18/2017) Email |
4/18/2017 | 547 | Objection by Interested Party AEI Fund Management, Inc.; AEI Income & Growth Fund XXI Limited Partnership; AEI Accredited Investor Fund V LP; and AEI National Income Property Fund VIII LP to 377 Document. Proof of service. (Klobucar, Jeffrey) (Entered: 04/18/2017) Email |
4/18/2017 | 546 | Objection by Interested Party B.H. West Baraboo, LLC., a California limited liability company to 377 Document. Proof of service. (Runck, David) (Entered: 04/18/2017) Email |
4/18/2017 | 545 | Objection by Creditor Davis Instruments to 377 NOTICE OF CURE AMOUNT. (Kristin MNBM) (Entered: 04/18/2017) Email |
4/18/2017 | 544 | AMENDED Objection by Interested Party Kevin and Stephen Corp. to 377 Document, 455 Objection. (Attachments: # 1 Certificate of Service) (Levine, Paul) Modified on 4/18/2017 (Kristin MNBM). (Entered: 04/18/2017) Email |
4/18/2017 | 543 | EDITED ENTRY: THIS IS ORACLES LIMITED OBJECTION TO AND RESERVATION OF RIGHTS REGARDING (RIGHTS RESERVATION) (1) NOTICE OF MOTION AND MOTION FOR (A) AN ORDER (I) APPROVING BIDDING PROCEDURES IN CONNECTION WITH THE SALE OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS, (II) APPROVING THE FORM AND MANNER OF NOTICE, AND (III) SETTING FURTHER HEARING ON APPROVAL OF SALE, AND (B) AN ORDER AUTHORIZING AND APPROVING (I) THE SALE OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS FREE AND CLEAR OF LIENS, CLAIMS, RIGHTS, ENCUMBRANCES, AND OTHER INTERESTS AND (II) THE ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES (SALE MOTION); AND (2) NOTICE OF CURE AMOUNT(CURE NOTICE) NOT Objection by Interested Parties Oracle America, Inc., Oracle Credit Corporation to 377 Document, 405 Document. 301 ORDER AND 31 MOTION TO SELL PROPERTY FREE AND CLEAR An affidavit or verification, Memorandum of law, Proof of service, Proposed order. (Schlitz, Amanda) Modified on 4/19/2017 (Kristin MNBM). (Entered: 04/18/2017) Email |
4/18/2017 | 542 | Objection by Creditor TG-Cotops Youngmann, NY LLC to 377 Document. An affidavit or verification, Proof of service. (Williams, Jacqueline) (Entered: 04/18/2017) Email |
4/18/2017 | 541 | Notice of appearance and request for notice filed by Lockard Mankato L.L.C. and Mary Jo A. Jensen-Carter. Proof of service. (Jensen-Carter, Mary Jo) (Entered: 04/18/2017) Email |
4/18/2017 | 540 | Objection by Creditor Wipro, LLC to 377 Document. (Raviele, Jennifer) (Entered: 04/18/2017) Email |
4/18/2017 | 539 | Objection by Interested Party Oakley, Inc. to 377 Document. Proof of service. (Steinfeld, Joseph) (Entered: 04/18/2017) Email |
4/18/2017 | 538 | Objection by Interested Party Trissential to 377 Document. Proof of service. (Christians, Julia) (Entered: 04/18/2017) Email |
4/18/2017 | 537 | Notice of appearance and request for notice filed by Oracle America, Inc., Oracle Credit Corporation and Amanda K. Schlitz. (Schlitz, Amanda) (Entered: 04/18/2017) Email |
4/18/2017 | 536 | Notice of appearance and request for notice filed by The Corsicana Industrial Foundation, Inc. and Mark J Kalla. (Kalla, Mark) (Entered: 04/18/2017) Email |
4/18/2017 | 535 | Objection by Interested Party Vista Outdoor Sales to 377 Document, 405 Document. Proof of service. (Steinfeld, Joseph) (Entered: 04/18/2017) Email |
4/18/2017 | 534 | Objection by Interested Party GAN Palm Beach Lessee L.P. to 377 Document. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. (Nesset, Joel) (Entered: 04/18/2017) Email |
4/18/2017 | 533 | Objection by Interested Party Mountain Prairie, LLC to 377 Document. (Rambuski, Edwin) (Entered: 04/18/2017) Email |
4/18/2017 | 532 | Application for admission pro hac vice of Rachel L. Biblo filed by Kevin T. Dobie for JPMorgan Chase Bank, National Association. Fee Amount $100, (Dobie, Kevin) (Entered: 04/18/2017) Email |
4/18/2017 | 531 | Application for admission pro hac vice of Bruce J. Ruzinsky filed by Kevin T. Dobie for JPMorgan Chase Bank, National Association. Fee Amount $100, (Dobie, Kevin) (Entered: 04/18/2017) Email |
4/18/2017 | 530 | Application for admission pro hac vice of Brian A. Kilpatrick filed by Kevin T. Dobie for JPMorgan Chase Bank, National Association. Fee Amount $100, (Dobie, Kevin) (Entered: 04/18/2017) Email |
4/18/2017 | 529 | Objection by Interested Party THF-CG Charleston Limited Partnership to 377 Document. (Kalla, Mark) (Entered: 04/18/2017) Email |
4/18/2017 | 528 | Notice of appearance and request for notice filed by THF-CG Charleston Limited Partnership and Mark J Kalla. (Kalla, Mark) (Entered: 04/18/2017) Email |
4/18/2017 | 527 | Objection by Interested Parties IA San Antonio Westover, LLC, IA Monroe Poplin, LLC to 377 Document. Proof of service. (Lallier, Thomas) (Entered: 04/18/2017) Email |
4/18/2017 | 526 | Objection by Creditor Tata America International Corporation to 377 Document. (Raviele, Jennifer) (Entered: 04/18/2017) Email |
4/18/2017 | 525 | Objection by Interested Party Wells Fargo Vendor Financial Services to 377 Document. Proof of service. (Hoffman, Thomas) (Entered: 04/18/2017) Email |
4/18/2017 | 524 | Objection by Creditor General Sports, Inc. to 377 Document. An affidavit or verification, Proof of service. (Williams, Jacqueline) (Entered: 04/18/2017) Email |
4/18/2017 | 523 | Exhibits to Duckett Fishing, LLC Cure Amount Objection (re:513 Objection) filed by Duckett Fishing, LLC. (Gurstelle, Benjamin) (Entered: 04/18/2017) Email |
4/18/2017 | 522 | Notice of appearance and request for notice filed by Wells Fargo Vendor Financial Services and Thomas E. Hoffman. (Hoffman, Thomas) (Entered: 04/18/2017) Email |
4/18/2017 | 521 | EDITED ENTRY: THIS IS AN OBJECTION TO 377 NOTICE OF CURE AMOUNT. Exhibits Objection by Interested Party Level 3 Communications, LLC and Tw Telecom Holdings Inc. to 377 Document and Certificate of Service (re:377 Document) filed by Level 3 Communications, LLC, Tw Telecom Holdings Inc.. (Schlitz, Amanda) Modified on 4/18/2017 (Kristin MNBM). (Entered: 04/18/2017) Email |
4/18/2017 | 520 | Objection by Interested Party Magpul Industries Corp. to 377 Document. (McGrath, Michael) (Entered: 04/18/2017) Email |
4/18/2017 | 519 | Notice of appearance and request for notice filed by Magpul Industries Corp. and Michael F. McGrath. (McGrath, Michael) (Entered: 04/18/2017) Email |
4/18/2017 | 518 | Objection by Interested Party TALON FIRST TRUST, LLC to 377 Document. (McGrath, Michael) (Entered: 04/18/2017) Email |
4/18/2017 | 517 | Objection by Interested Party Hawthorne North Rivers LLC to 377 Document. (Gurstelle, Benjamin) (Entered: 04/18/2017) Email |
4/18/2017 | 516 | Objection by Interested Party ETCO Properties, Inc. to 377 Document. Proof of service. (Runck, David) (Entered: 04/18/2017) Email |
4/18/2017 | 515 | Objection by Interested Party Round Rock Crossings Texas, LP to 377 Document. Proof of service. (Runck, David) (Entered: 04/18/2017) Email |
4/18/2017 | 514 | Objection by Interested Party Scenic Capital, LLC to 377 Document. (Anderson, Richard) (Entered: 04/18/2017) Email |
4/18/2017 | 513 | Objection by Interested Party Duckett Fishing, LLC to 377 Document. (Gurstelle, Benjamin) (Entered: 04/18/2017) Email |
4/18/2017 | 512 | Objection by Interested Party Gander Hill LLC to 377 Document. (Gurstelle, Benjamin) (Entered: 04/18/2017) Email |
4/18/2017 | 511 | Objection by Interested Party Andrew Square85 LLC to 377 Document. (Gurstelle, Benjamin) (Entered: 04/18/2017) Email |
4/18/2017 | 510 | Notice of appearance and request for notice filed by Tw Telecom Holdings Inc., Level 3 Communications, LLC and Amanda K. Schlitz. (Schlitz, Amanda) (Entered: 04/18/2017) Email |
4/18/2017 | 509 | Exhibits EXHIBIT A (re:507 Objection) filed by DUCK HILL, LLC. (Tansey, Will) (Entered: 04/18/2017) Email |
4/18/2017 | 508 | Objection by Creditor Joyce A. Broderick to 377 Document. Proof of service. (Thompson, Jeffrey) (Entered: 04/18/2017) Email |
4/18/2017 | 507 | Objection by Interested Party DUCK HILL, LLC to 377 Document. (Tansey, Will) (Entered: 04/18/2017) Email |
4/18/2017 | 506 | Objection by Interested Party FSC GM Lebanon IN, DST to 377 Document. (Tansey, Will) (Entered: 04/18/2017) Email |
4/18/2017 | 505 | Notice of appearance and request for notice filed by FSC GM Lebanon IN, DST and Will R. Tansey. (Tansey, Will) (Entered: 04/18/2017) Email |
4/18/2017 | 504 | Application for admission pro hac vice of Bennett Murphy filed by Mark J Kalla for Fayetteville Mall Holdings, LLC. Fee Amount $100, (Kalla, Mark) (Entered: 04/18/2017) Email |
4/18/2017 | 503 | Objection by Interested Party Shay Law Office, LTD to 377 Document. Proof of service. (Attachments: # 1 Objection) (Shay, David) (Entered: 04/18/2017) Email |
4/18/2017 | 502 | Objection by Interested Parties Salmon Run Shopping Center, L.L.C., BRE RC Riverpark SC TX LP, CHAMPLAIN CENTRE NORTH, LLC, IRC Pine Tree Plaza, L.L.C., KRG Oldsmar Project Company, LLC to 377 Document. Memorandum of law, Proof of service. (Runck, David) (Entered: 04/18/2017) Email |
4/18/2017 | 501 | Objection by Creditor RetailNext, Inc. to 377 Document, 405 Document. Proof of service. (Attachments: # 1 Proof of Service) (Nand, Arleen) (Entered: 04/18/2017) Email |
4/18/2017 | 500 | Certificate of service (re:498 Objection) filed by Shay Law Office, LTD. (Shay, David) (Entered: 04/18/2017) Email |
4/18/2017 | 499 | Objection by Interested Party Sig Sauer to 377 Document. Proof of service. (Hegarty, Cynthia) (Entered: 04/18/2017) Email |
4/18/2017 | 498 | EDITED ENTRY: OBJECTION BY INTERESTED PARTY SIXTH AND SECOND LLC. PROOF OF SERVICE NOT SUBMITTED, NOT Objection by Interested Party Shay Law Office, LTD to 377 Document. Proof of service. (Shay, David) Modified on 4/18/2017 (LindaE QC MNBS). (Entered: 04/18/2017) Email |
4/18/2017 | 497 | Objection by Creditor Garmin International, Inc. to 377 Document. Proof of service. (Hauser, Andrea) (Entered: 04/18/2017) Email |
4/18/2017 | 496 | Objection by Creditor Fusion Electronics USA to 377 Document. Proof of service. (Hauser, Andrea) (Entered: 04/18/2017) Email |
4/18/2017 | 495 | Objection by Interested Party Eldorado Marketplace Associates, LP to 377 Document. Proof of service. (Runck, David) (Entered: 04/18/2017) Email |
4/18/2017 | 494 | Objection by Interested Party KTJ 243, LLC to 377 Document. Proof of service. (Hegarty, Cynthia) (Entered: 04/18/2017) Email |
4/17/2017 | 493 | Notice of appearance and request for notice filed by Business Machines Corp (IBM) . (Kristin MNBM) (Entered: 04/17/2017) Email |
4/17/2017 | 492 | Ch 11 Periodic report regarding value, operations and profitability. FRBP 2015-3. (Kinsella, Steven) (Entered: 04/17/2017) Email |
4/17/2017 | 491 | Objection by Interested Party Grand Traverse Marketplace, LLC to 377 Document. Proof of service. (Runck, David) (Entered: 04/17/2017) Email |
4/17/2017 | 490 | Objection by Interested Party Gander Enterprises, LLC to 377 Document. Proof of service. (Runck, David) (Entered: 04/17/2017) Email |
4/17/2017 | 489 | Objection by Interested Party Gander Texarkana, LLC to 377 Document. Proof of service. (Runck, David) (Entered: 04/17/2017) Email |
4/17/2017 | 488 | Objection by Interested Party Gander Three Rivers, LLC to 377 Document. Proof of service. (Runck, David) (Entered: 04/17/2017) Email |
4/17/2017 | 487 | Objection by Interested Party Gander St. Andrews, LLC to 377 Document. Proof of service. (Runck, David) (Entered: 04/17/2017) Email |
4/17/2017 | 486 | Objection by Interested Party OneNeck IT Solutions LLC to 377 Document. Proof of service. (Doerr, Sarah) (Entered: 04/17/2017) Email |
4/17/2017 | 485 | Notice of appearance and request for notice filed by OneNeck IT Solutions LLC and Sarah E. Doerr. Proof of service. (Doerr, Sarah) (Entered: 04/17/2017) Email |
4/17/2017 | 484 | Objection by Interested Party Cresa Minneapolis, Inc. to 377 Document. Proof of service. (Doerr, Sarah) (Entered: 04/17/2017) Email |
4/17/2017 | 483 | Application for admission pro hac vice of Jeffrey T. Wegner filed by Andrew R. Shedlock for STORE Master Funding IV, LLC, STORE Master Funding VI, LLC, STORE Master Funding X, LLC, STORE SPE Belle, LLC, STORE SPE Cicero 2013-4, LLC. Fee Amount $100, (Shedlock, Andrew) (Entered: 04/17/2017) Email |
4/17/2017 | 482 | Notice of appearance and request for notice filed by STORE SPE Cicero 2013-4, LLC, STORE SPE Belle, LLC, STORE Master Funding X, LLC, STORE Master Funding VI, LLC, STORE Master Funding IV, LLC and Andrew R. Shedlock. (Shedlock, Andrew) (Entered: 04/17/2017) Email |
4/17/2017 | 481 | Notice of appearance and request for notice filed by TDS Telecommunications Corporation and Sarah E. Doerr. Proof of service. (Doerr, Sarah) (Entered: 04/17/2017) Email |
4/17/2017 | 480 | Application for admission pro hac vice of Christopher J. Rausch filed by Mary Jo A. Jensen-Carter for Lockard Mankato L.L.C.. Fee Amount $100, (Jensen-Carter, Mary Jo) (Entered: 04/17/2017) Email |
4/17/2017 | 479 | Notice of appearance and request for notice filed by JPMorgan Chase Bank, National Association and Kevin T. Dobie. (Dobie, Kevin) (Entered: 04/17/2017) Email |
4/17/2017 | 478 | Notice of Hearing and Motion for Substantive Consolidation of the Debtors' Assets, Liabilities, and Operations filed by Gander Mountain Company . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 5/1/2017 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kristin MNBM) (Entered: 04/17/2017) Email |
4/17/2017 | 477 | Objection by Interested Parties ARCP GM Waukesha WI, LLC, ARCP MT Lafayette IN, LLC, Cole GM Hermantown MN, LLC, Cole GM Houston TX, LLC, Cole GM Pensacola FL, LLC, Cole GM Spring TX, LLC to 377 Document. Proof of service. (Peters, Lisa) (Entered: 04/17/2017) Email |
4/17/2017 | 476 | Objection by Interested Party Holiday Stationstores, Inc. to 377 Document. Proof of service. (Harayda, Christopher) (Entered: 04/17/2017) Email |
4/17/2017 | 475 | Application for admission pro hac vice of Christopher J. Lawhorn filed by Joseph D. Kantor for Thirty and Summit Billboard Company, LLC, Gravois Bluffs A, LLC. Fee Amount $100, (Kantor, Joseph) (Entered: 04/17/2017) Email |
4/17/2017 | 474 | Objection by Creditor Merkle Inc. to 377 Document, 405 Document. An affidavit or verification, Proof of service. (Lallier, Cameron) (Entered: 04/17/2017) Email |
4/17/2017 | 473 | Certificate of service (re:472 Objection) filed by CM Architecture, P.A.. (Larson, David) (Entered: 04/17/2017) Email |
4/17/2017 | 472 | Objection by Interested Party CM Architecture, P.A. to 377 Document. (Larson, David) (Entered: 04/17/2017) Email |
4/17/2017 | 471 | Objection by Interested Party Wapsi Fly, Inc. to 377 Document. (Prince, S.) (Entered: 04/17/2017) Email |
4/17/2017 | 470 | Objection by Interested Party Sylvan Park Apartments, LLC to 377 Document. (Warner, George) (Entered: 04/17/2017) Email |
4/17/2017 | 469 | Objection by Interested Party Ramco-Gershenson Properties Trust to 377 Document. (Kantor, Joseph) (Entered: 04/17/2017) Email |
4/17/2017 | 468 | Notice of appearance and request for notice filed by CM Architecture, P.A. and David W Larson. (Larson, David) (Entered: 04/17/2017) Email |
4/17/2017 | 467 | Notice of appearance and request for notice filed by Wapsi Fly, Inc. and S. Steven Prince. (Prince, S.) (Entered: 04/17/2017) Email |
4/17/2017 | 466 | Objection by Interested Party Alliance Sports Group to 377 Document. Proof of service. (Bromen, Gregory) (Entered: 04/17/2017) Email |
4/17/2017 | 465 | Certificate of service (re:438 Objection, 439 Objection, 453 Objection, 454 Objection) filed by BTM Global Consulting, LLC, Co-operative Feed Dealers, Inc., Master Technology Group, Navico, Inc.. (Hauser, Andrea) (Entered: 04/17/2017) Email |
4/17/2017 | 464 | Notice of appearance and request for notice filed by Alliance Sports Group and Gregory A Bromen. (Bromen, Gregory) (Entered: 04/17/2017) Email |
4/17/2017 | 463 | Objection by Interested Parties RPAI Lewisville Lakepointe Limited Partnership, RPAI McDonough Henry Town, L.L.C. to 377 Document. (Attachments: # 1 Certificate of Service) (Bifferato, Karen) (Entered: 04/17/2017) Email |
4/17/2017 | 462 | Objection by Creditor Prime Memory Solution to 377 Document. (Kristin MNBM) (Entered: 04/17/2017) Email |
4/17/2017 | 461 | Objection by Creditor Motion Water Sports, Inc. to 377 Document. (Kristin MNBM) (Entered: 04/17/2017) Email |
4/17/2017 | 460 | Objection by Creditor SEAN MANN OUTDOORS to 377 NOTICE OF CURE AMOUNT. (Attachments: # 1 Exhibit(s)) (Grace MNBM) (Entered: 04/17/2017) Email |
4/17/2017 | 459 | Objection by Interested Party Cabot IV-IN1B04, LLC to 377 Document. Proof of service. (Runck, David) (Entered: 04/17/2017) Email |
4/17/2017 | 458 | Objection by Interested Party Outkast Tackle, Inc. to 377 Document. (Gurstelle, Benjamin) (Entered: 04/17/2017) Email |
4/17/2017 | 457 | Notice of appearance and request for notice filed by Outkast Tackle, Inc. and Benjamin Gurstelle. (Gurstelle, Benjamin) (Entered: 04/17/2017) Email |
4/17/2017 | 456 | Objection by Creditor Monroeville Plaza 1989 Limited Partnership to 377 Document. An affidavit or verification, Proof of service. (Williams, Jacqueline) (Entered: 04/17/2017) Email |
4/17/2017 | 455 | Objection by Interested Party Kevin and Stephen Corp. to 377 Document. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Levine, Paul) (Entered: 04/17/2017) Email |
4/17/2017 | 454 | Limited Objection by Creditor Navico, Inc. to 377 Document. (Hauser, Andrea) Modified on 4/17/2017 (Kristin MNBM). (Entered: 04/17/2017) Email |
4/16/2017 | 452 | BNC Certificate of Mailing - PDF Document. Notice Date 04/16/2017. (Admin.) (Entered: 04/16/2017) Email |
4/16/2017 | 451 | BNC Certificate of Mailing - PDF Document. Notice Date 04/16/2017. (Admin.) (Entered: 04/16/2017) Email |
4/16/2017 | 450 | BNC Certificate of Mailing - PDF Document. Notice Date 04/16/2017. (Admin.) (Entered: 04/16/2017) Email |
4/14/2017 | 453 | Limited Objection by Interested Party Master Technology Group to 377 NOTICE OF CURE AMOUNT. (Kristin MNBM) (Entered: 04/17/2017) Email |
4/14/2017 | 449 | Opposition brief/memorandum (re:384 Motion for relief from stay) filed by Gander Mountain Company. Proof of service. (Moyer, Cynthia) (Entered: 04/14/2017) Email |
4/14/2017 | 448 | Objection by Interested Parties DFG Chattanooga, LLC, ARC RGCHRNCOO1, LLC, Brixmor Property Group, Inc. to 377 Document. Memorandum of law, Proof of service. (Runck, David) (Entered: 04/14/2017) Email |
4/14/2017 | 447 | LIMITED Objection by Interested Party Mission First Tactical to 377 Document. Proof of service. (Tanabe, Kesha) Modified on 4/14/2017 (Kristin MNBM). (Entered: 04/14/2017) Email |
4/14/2017 | 446 | Notice of appearance and request for notice filed by Mission First Tactical and Kesha L. Tanabe. Proof of service. (Tanabe, Kesha) (Entered: 04/14/2017) Email |
4/14/2017 | 445 | Limited Objection by Creditor Ovative Group, LLC to 377 Document. (Swedberg, Amy) Modified on 4/14/2017 (Kristin MNBM). (Entered: 04/14/2017) Email |
4/14/2017 | 444 | Order Granting First day motion.(Related Doc # 32) re: FINAL ORDER: (I) AUTHORIZING THE DEBTORS TO ENTER INTO THE STORE CLOSING AGREEMENT WITH LIQUIDATION CONSULTANT, (II) APPROVING THE DEBTORS STORE CLOSING PLAN, (III) AUTHORIZING AND APPROVING STORE CLOSING SALES FREE AND CLEAR OF ALL LIENS, CLAIMS AND ENCUMBRANCES, (IV) EXEMPTING THE DEBTORS FROM COMPLYING WITH NON-BANKRUPTCY LIQUIDATION LAWS, (V) EXEMPTING THE DEBTORS FROM COMPLYING WITH ANY CONTRACTUAL RESTRICTIONS PLACED UPON THE CLOSING SALES; AND (VI) PERMITTING THE DEBTORS TO ABANDON ANY PROPERTY THAT IS BURDENSOME OR OF INCONSEQUENTIAL VALUE (Ridgway,J.:4/14/17) (Michael MNBM) (Entered: 04/14/2017) Email |
4/14/2017 | 443 | Order Granting Motion for use of cash collateral (Related Doc # 26) re: FINAL ORDER PURSUANT TO 11 U.S.C. §§ 105, 361, 362, 363, 364 AND 507 (I) APPROVING POSTPETITION FINANCING, (II) GRANTING LIENS AND PROVIDING SUPERPRIORITY ADMINISTRATIVE EXPENSE STATUS, (III) AUTHORIZING USE OF CASH COLLATERAL, (IV) GRANTING ADEQUATE PROTECTION, (V) MODIFYING AUTOMATIC STAY, AND (VI) GRANTING RELATED RELIEF (Ridgway,J.:4/14/17) (Michael MNBM) (Entered: 04/14/2017) Email |
4/14/2017 | 442 | PDF with attached Audio File. Court Date & Time [ 4/14/2017 9:00:00 AM ]. File Size [ 14081 KB ]. Run Time [ 00:29:20 ]. (admin). (Entered: 04/14/2017) Email |
4/14/2017 | 441 | Objection by Creditor TAHSIN INDUSTRIAL CORP USA to 377 NOTICE OF CURE AMOUNT. (Grace MNBM) (Entered: 04/14/2017) Email |
4/14/2017 | 440 | EDITED ENTRY: OBJECTION TO NOTICE OF CURE AMOUNT. Objection by Creditor LMBT ASSOCIATES LLC to 377 Document. Proof of service. (Grace MNBM) Modified on 4/14/2017 (MaryB MNBM QC). (Entered: 04/14/2017) Email |
4/14/2017 | 439 | LIMITED OBJECTION OF CREDITOR BTM GLOBAL CONSULTING, LLC TO DEBTORS NOTICE OF CURE AMOUNT by creditor BTM Global Consulting, LLC re: 377 Document. (Kristin MNBM) (Entered: 04/14/2017) Email |
4/14/2017 | 438 | LIMITED OBJECTION OF CREDITOR CO-OPERATIVE FEED DEALERS, INC. TO DEBTORS NOTICE OF CURE AMOUNT by Creditor Co-operative Feed Dealers, Inc. to 377 Document. (Kristin MNBM) (Entered: 04/14/2017) Email |
4/14/2017 | 437 | Notice of appearance and request for notice filed by Master Technology Group and Andrea M. Hauser. (Hauser, Andrea) (Entered: 04/14/2017) Email |
4/14/2017 | 436 | Order Granting First day motion.(Related Doc # 28) APPROVING KEY EMPLOYEE RETENTION PLAN AND KEY EMPLOYEE INCENTIVE PLAN (Ridgway,J.:4/14/17) (Michael MNBM) (Entered: 04/14/2017) Email |
4/13/2017 | 435 | BNC Certificate of Mailing - PDF Document. Notice Date 04/13/2017. (Admin.) (Entered: 04/13/2017) Email |
4/13/2017 | 434 | BNC Certificate of Mailing - PDF Document. Notice Date 04/13/2017. (Admin.) (Entered: 04/13/2017) Email |
4/13/2017 | 433 | Application for admission pro hac vice of Lisa M. Peters filed by Andrew R. Shedlock for ARCP GM Waukesha WI, LLC, ARCP MT Lafayette IN, LLC, Cole GM Hermantown MN, LLC, Cole GM Houston TX, LLC, Cole GM Pensacola FL, LLC, Cole GM Spring TX, LLC. Fee Amount $100, (Shedlock, Andrew) (Entered: 04/13/2017) Email |
4/13/2017 | 432 | Notice of appearance and request for notice filed by Cole GM Hermantown MN, LLC, Cole GM Spring TX, LLC, ARCP MT Lafayette IN, LLC, ARCP GM Waukesha WI, LLC, Cole GM Pensacola FL, LLC, Cole GM Houston TX, LLC and Andrew R. Shedlock. (Shedlock, Andrew) (Entered: 04/13/2017) Email |
4/13/2017 | 431 | Affidavit (re:28 Miscellaneous motion (first day motions only)) filed by Gander Mountain Company. (Kinsella, Steven) (Entered: 04/13/2017) Email |
4/13/2017 | 430 | Application for admission pro hac vice of Jonathan W. Young filed by Sarah E. Doerr for Starcom Worldwide, Inc.. Fee Amount $100, (Doerr, Sarah) (Entered: 04/13/2017) Email |
4/13/2017 | 429 | Notice of appearance and request for notice filed by Minnesota Department of Natural Resources and Wendy S. Tien. (Tien, Wendy) (Entered: 04/13/2017) Email |
4/12/2017 | 428 | Chapter 11 completion for non-individual filed by Gander Mountain Company. 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). (Cutler, Clinton) (Entered: 04/12/2017) Email |
4/12/2017 | 427 | Application for compensation for FTI Consulting, Inc., Financial Advisor. Period: 3/16/2017 to 3/31/2017, Fee: $175,296.00, Expenses: $1,233.46. An affidavit or verification, Proposed order. Hearing scheduled 5/3/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/12/2017) Email |
4/12/2017 | 426 | Application for compensation for Lowenstein Sandler LLP, Creditor Comm. Aty. Period: 3/15/2017 to 3/31/2017, Fee: $207,238.50, Expenses: $0.00. An affidavit or verification, Proposed order. Hearing scheduled 5/3/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Knapp, Christopher) (Entered: 04/12/2017) Email |
4/12/2017 | 425 | Application for compensation for Houlihan Lokey Capital Inc., Financial Advisor. Period: 3/10/2017 to 3/31/2017, Fee: $150,000.00, Expenses: $755.79. An affidavit or verification, Proposed order. Hearing scheduled 5/3/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 04/12/2017) Email |
4/12/2017 | 424 | Application for compensation for Donlin Recano & Company, Inc., Agent. Period: 3/10/2017 to 3/31/2017, Fee: $53,896.50, Expenses: $31,691.16. An affidavit or verification, Proposed order. Hearing scheduled 5/3/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 04/12/2017) Email |
4/12/2017 | 423 | Application for compensation for Faegre Baker Daniels LLP, Special Counsel. Period: 3/11/2017 to 3/31/2017, Fee: $49,058.00, Expenses: $160.15. An affidavit or verification, Proposed order. Hearing scheduled 5/3/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 04/12/2017) Email |
4/12/2017 | 422 | Application for compensation for Barnes & Thornburg LLP, Creditor Comm. Aty. Period: 3/15/2017 to 3/31/2017, Fee: $101,801.50, Expenses: $1,306.00. An affidavit or verification, Proposed order. Hearing scheduled 5/3/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lahn, Connie) (Entered: 04/12/2017) Email |
4/12/2017 | 421 | Application for compensation for Fredrikson & Byron, P.A., Debtor's Attorney. Period: 3/8/2017 to 3/31/2017, Fee: $363,282.00, Expenses: $6,230.91. An affidavit or verification, Proposed order. Hearing scheduled 5/3/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kinsella, Steven) (Entered: 04/12/2017) Email |
4/12/2017 | 420 | Notice of appearance and request for notice filed by Oakley, Inc. and Brett S. Moore. (Moore, Brett) (Entered: 04/12/2017) Email |
4/12/2017 | 419 | Notice of continued hearing (re:32 Miscellaneous motion (first day motions only)) filed by Gander Mountain Company. Hearing to be held on 4/14/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Brand, James) (Entered: 04/12/2017) Email |
4/12/2017 | 418 | Notice of continued hearing (re:26 Motion for use of cash collateral) filed by Gander Mountain Company. Hearing to be held on 4/14/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Brand, James) (Entered: 04/12/2017) Email |
4/12/2017 | 417 | Appointment of Consumber Privacy ombudsman, Lucy Thomson (Wencil, Sarah) (Entered: 04/12/2017) Email |
4/11/2017 | 416 | Certificate of service (re:96 Order on miscellaneous motion) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 04/11/2017) Email |
4/11/2017 | 415 | Certificate of service (re:301 Order on motion to sell property free and clear of liens) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 04/11/2017) Email |
4/11/2017 | 414 | Order Granting Motion RE: RETENTION AND PAYMENT OF ORDINARY COURSE PROFESSIONALS (Related Doc # 219) (Ridgway,J.:4/11/17) (Michael MNBM) (Entered: 04/11/2017) Email |
4/11/2017 | 413 | Notice of appearance and request for notice filed by Great American Group, LLC, Tiger Capital Group, LLC and Cameron A. Lallier. Proof of service. (Lallier, Cameron) (Entered: 04/11/2017) Email |
4/11/2017 | 412 | Order Granting Joint Application to employ Hilco Real Estate, LLC (Related Doc # 36) (Kristin MNBM) (Entered: 04/11/2017) Email |
4/11/2017 | 411 | Withdrawal (re:141 U. S. Trustee recommendation opposing employment) filed by US Trustee. Proof of service. (Wencil, Sarah) (Entered: 04/11/2017) Email |
4/11/2017 | 410 | ORDER EXTENDING THE TIME FOR OVERTONS, INC. TO FILE SCHEDULES AND STATEMENT OF FINANCIAL AFFAIRS (Related Doc # 406) (Kristin MNBM) (Entered: 04/11/2017) Email |
4/10/2017 | 409 | Certificate of service (re:408 Support brief/memorandum) filed by Gander Mountain Company. (Kinsella, Steven) (Entered: 04/10/2017) Email |
4/10/2017 | 408 | Support brief/memorandum (re:36 Application to employ professional) filed by Gander Mountain Company. (Moyer, Cynthia) (Entered: 04/10/2017) Email |
4/10/2017 | 407 | Added creditor to matrix. Creditor(s) added to the case: Gamo Outdoor USA. (Kristin MNBM) (Entered: 04/10/2017) Email |
4/10/2017 | 406 | Application to extend time to file schedules filed by Gander Mountain Company. An affidavit or verification, Proof of service, Proposed order. (Olson, Sarah) (Entered: 04/10/2017) Email |
4/10/2017 | 405 | AMENDMENTS TO EXHIBIT filed by Debtor Gander Mountain Company re: 377 NOTICE OF CURE AMOUNT. (Kristin MNBM) (Entered: 04/10/2017) Email |
4/8/2017 | 404 | BNC Certificate of Mailing - PDF Document. Notice Date 04/08/2017. (Admin.) (Entered: 04/08/2017) Email |
4/8/2017 | 403 | BNC Certificate of Mailing - PDF Document. Notice Date 04/08/2017. (Admin.) (Entered: 04/08/2017) Email |
4/7/2017 | 402 | BNC Certificate of Mailing - PDF Document. Notice Date 04/07/2017. (Admin.) (Entered: 04/07/2017) Email |
4/7/2017 | 401 | Joinder (re:315 Objection, 347 Objection) filed by WaterWalk GM, Inc.. Proof of service. (Runck, David) (Entered: 04/07/2017) Email |
4/7/2017 | 400 | Notice of appearance and request for notice filed by Triple "S" Sporting Supplies, Inc. and Donald G Powell. (Powell, Donald) (Entered: 04/07/2017) Email |
4/7/2017 | 399 | Notice of appearance and request for notice filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC and Steven E. Fox. (Fox, Steven) (Entered: 04/07/2017) Email |
4/7/2017 | 398 | Notice of continued hearing (re:26 Motion for use of cash collateral) filed by Gander Mountain Company. Hearing to be held on 4/13/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Brand, James) (Entered: 04/07/2017) Email |
4/7/2017 | 397 | Notice of continued hearing (re:32 Miscellaneous motion (first day motions only)) filed by Gander Mountain Company. Hearing to be held on 4/13/2017 at 09:00 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Brand, James) (Entered: 04/07/2017) Email |
4/7/2017 | 396 | PDF with attached Audio File. Court Date & Time [ 4/6/2017 9:00:00 AM ]. File Size [ 38739 KB ]. Run Time [ 01:20:42 ]. (admin). (Entered: 04/07/2017) Email |
4/6/2017 | 395 | BNC Certificate of Mailing - PDF Document. Notice Date 04/06/2017. (Admin.) (Entered: 04/06/2017) Email |
4/6/2017 | 394 | BNC Certificate of Mailing - PDF Document. Notice Date 04/06/2017. (Admin.) (Entered: 04/06/2017) Email |
4/6/2017 | 393 | BNC Certificate of Mailing - PDF Document. Notice Date 04/06/2017. (Admin.) (Entered: 04/06/2017) Email |
4/6/2017 | 392 | BNC Certificate of Mailing - PDF Document. Notice Date 04/06/2017. (Admin.) (Entered: 04/06/2017) Email |
4/6/2017 | 391 | BNC Certificate of Mailing - PDF Document. Notice Date 04/06/2017. (Admin.) (Entered: 04/06/2017) Email |
4/6/2017 | 390 | BNC Certificate of Mailing - PDF Document. Notice Date 04/06/2017. (Admin.) (Entered: 04/06/2017) Email |
4/6/2017 | 389 | Notice of appearance and request for notice filed by OpticsPlanet, Inc. and Reed Aaron Heiligman. Proof of service. (Heiligman, Reed) (Entered: 04/06/2017) Email |
4/6/2017 | 388 | Withdrawal of Claim Nos. 269 (747 Sunpark Drive) (Entered: 04/06/2017) Email |
4/6/2017 | 387 | Notice of appearance and request for notice filed by Starcom Worldwide, Inc. and Sarah E. Doerr. Proof of service. (Doerr, Sarah) (Entered: 04/06/2017) Email |
4/6/2017 | 386 | Certificate of service (re:384 Motion for relief from stay) filed by Karen Scardino, Theodore Scardino. (Knutson, Darron) (Entered: 04/06/2017) Email |
4/6/2017 | 385 | Notice of appearance and request for notice filed by River Oaks Properties, Ltd. and Harrel L. Davis. (Davis, Harrel) (Entered: 04/06/2017) Email |
4/6/2017 | 384 | EDITED ENTRY: PROOF OF SERVICE AND PROPOSED ORDER NOT FILED. Motion for relief from stay filed by Creditors Kimberly Chiapperini, Joseph Hofstetter, Marian and Janina Kaczowka, Karen Scardino, Theodore Scardino. Memorandum of law, Proof of service, Proposed order. Fee Amount $181, Hearing scheduled 4/20/2017 at 02:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Exhibit(s) Exhibit A) (Knutson, Darron) Modified on 4/6/2017 (Kristin MNBM). (Entered: 04/06/2017) Email |
4/6/2017 | 383 | Application for admission pro hac vice of Elise A. Neveau filed by Darron C. Knutson for Kimberly Chiapperini, Joseph Hofstetter, Marian and Janina Kaczowka, Karen Scardino, Theodore Scardino. Fee Amount $100, (Knutson, Darron) (Entered: 04/06/2017) Email |
4/6/2017 | 382 | Application for admission pro hac vice of Sheldon L. Solow filed by Darron C. Knutson for Karen Scardino, Theodore Scardino, Marian and Janina Kaczowka, Joseph Hofstetter, Kimberly Chiapperini. Fee Amount $100, (Knutson, Darron) (Entered: 04/06/2017) Email |
4/6/2017 | 381 | Order Re: DENYING (re:206 Motion to vacate, APPROVING 328 Stipulation) resolving motion of certain utility companies regarding utilities order and adequate assurance of payment (Ridgway,J.:4/6/17) (Michael MNBM) (Entered: 04/06/2017) Email |
4/6/2017 | 380 | Order Granting Motion for order extending the deadline for the debtors to assume or reject leases of non-residential real property (Related Doc # 137) (Ridgway,J.:4/6/17) (Michael MNBM) (Entered: 04/06/2017) Email |
4/6/2017 | 379 | Notice of appearance and request for notice filed by Weatherby, Inc. and David Juhnke. (Juhnke, David) (Entered: 04/06/2017) Email |
4/6/2017 | 378 | Certificate of service (re:31 Motion to sell property free and clear of liens, 301 Order on motion to sell property free and clear of liens) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/06/2017) Email |
4/6/2017 | 377 | NOTICE OF CURE AMOUNT filed by Debtor Gander Mountain Company. (Kristin MNBM) (Entered: 04/06/2017) Email |
4/6/2017 | 376 | EDITED ENTRY: CERTIFICATE OF SERVICE RE:377 NOTICE OF CURE AMOUNT NOT Certificate of service (re:301 Order on motion to sell property free and clear of liens) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) Modified on 4/6/2017 (Kristin MNBM). (Entered: 04/06/2017) Email |
4/6/2017 | 375 | Certificate of service (re:301 Order on motion to sell property free and clear of liens) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/06/2017) Email |
4/5/2017 | 374 | BNC Certificate of Mailing - PDF Document. Notice Date 04/05/2017. (Admin.) (Entered: 04/06/2017) Email |
4/5/2017 | 373 | BNC Certificate of Mailing - PDF Document. Notice Date 04/05/2017. (Admin.) (Entered: 04/06/2017) Email |
4/5/2017 | 372 | Joinder (re:315 Objection, 347 Objection) filed by AEI Fund Management, Inc.; AEI Income & Growth Fund XXI Limited Partnership; AEI Accredited Investor Fund V LP; and AEI National Income Property Fund VIII LP. (Klobucar, Jeffrey) (Entered: 04/05/2017) Email |
4/5/2017 | 371 | Certificate of service (re:242 Affidavit) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/05/2017) Email |
4/5/2017 | 370 | Certificate of service (re:219 Motion) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/05/2017) Email |
4/5/2017 | 369 | Certificate of service (re:203 Notice of continued hearing) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/05/2017) Email |
4/5/2017 | 368 | Joinder (re:74 Objection, 303 Objection) filed by Central Bank of Saint Louis. Proof of service. (Ratelle, Paul) (Entered: 04/05/2017) Email |
4/5/2017 | 367 | Amended STIPULATED order (re:307 Order on motion for relief from stay) (Ridgway,J.:4/5/17) (Michael MNBM) (Entered: 04/05/2017) Email |
4/5/2017 | 366 | Notice of claim filed by Debtor on behalf of ANSWERS CORP. Claim number: 253. Claim amount: $50200.0 (ADIclerk) (Entered: 04/05/2017) Email |
4/5/2017 | 365 | Joinder (re:315 Objection, 347 Objection) filed by 6100 Pacific, LLC. Proof of service. (Ratelle, Paul) (Entered: 04/05/2017) Email |
4/5/2017 | 364 | Joinder (re:315 Objection) filed by Kevin and Stephen Corp.. Proof of service. (Attachments: # 1 Certificate of Service) (Levine, Paul) (Entered: 04/05/2017) Email |
4/5/2017 | 363 | Joinder (re:269 Objection, 299 Objection, 300 Objection, 304 Objection, 310 Objection) filed by Scenic Capital, LLC. (Anderson, Richard) (Entered: 04/05/2017) Email |
4/4/2017 | 362 | Joinder (re:26 Motion for use of cash collateral, 347 Objection) filed by Mountain Prairie, LLC. Proof of service. (Rambuski, Edwin) (Entered: 04/04/2017) Email |
4/4/2017 | 361 | Joinder (re:315 Objection, 347 Objection) filed by Grand Traverse Marketplace, LLC. Proof of service. (Runck, David) (Entered: 04/04/2017) Email |
4/4/2017 | 360 | Notice of appearance and request for notice filed by Interstate Batteries, Inc. and Camisha L. Simmons. (Simmons, Camisha) (Entered: 04/04/2017) Email |
4/4/2017 | 359 | Certificate of service (re:346 Notice of hearing) filed by Gander Mountain Company. (Kinsella, Steven) (Entered: 04/04/2017) Email |
4/4/2017 | 358 | Application for admission pro hac vice of Daniel I. Waxman filed by David E. Runck for Teacher's Retirement System of the State of Kentucky. Fee Amount $100, (Runck, David) (Entered: 04/04/2017) Email |
4/4/2017 | 357 | Certificate of service (re:183 Meeting of Creditors Chapter 11 & 12) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 04/04/2017) Email |
4/4/2017 | 356 | Application for admission pro hac vice of John P. Brice filed by David E. Runck for Teacher's Retirement System of the State of Kentucky. Fee Amount $100, (Runck, David) (Entered: 04/04/2017) Email |
4/4/2017 | 355 | Added creditor to matrix. Creditor(s) added to the case: AR. (Kristin MNBM) (Entered: 04/04/2017) Email |
4/4/2017 | 354 | Order Granting Application to employ FTI Consulting, Inc. (Related Doc # 156) (Kristin MNBM) (Entered: 04/04/2017) Email |
4/4/2017 | 353 | Order Granting Application to employ Lowenstein Sandler LLP for OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related Doc # 132) (Kristin MNBM) (Entered: 04/04/2017) Email |
4/4/2017 | 352 | Order Granting Application to employ Barnes & Thornburg LLP for OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related Doc # 129) (Kristin MNBM) (Entered: 04/04/2017) Email |
4/4/2017 | 351 | Order Granting Application to employ Faegre Baker Daniels LLP for Gander Mountain Company (Related Doc # 30) (Kristin MNBM) (Entered: 04/04/2017) Email |
4/4/2017 | 350 | Order Granting Application to employ Fredrikson & Byron PA for Gander Mountain Company (Related Doc # 27) (Kristin MNBM) (Entered: 04/04/2017) Email |
4/4/2017 | 349 | Order Granting Application to employ Donlin Recano & Company, Inc. (Related Doc # 23) (Kristin MNBM) (Entered: 04/04/2017) Email |
4/3/2017 | 348 | LETTER FROM OKLAHOMA SECRETARY OF STATE. (Kristin MNBM) (Entered: 04/04/2017) Email |
4/3/2017 | 347 | Objection by Interested Parties DDR Corp., National Retail Properties, Realty Income Corporation, Regency Centers, Win Properties, Inc. to 26 Motion for use of cash collateral. Proof of service. (Runck, David) (Entered: 04/03/2017) Email |
4/3/2017 | 346 | Notice of hearing (re:36 Joint Application to employ professional, 141 U. S. Trustee recommendation opposing employment) . Hearing to be held on 4/11/2017 at 09:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kristin MNBM) Modified on 4/4/2017 (Kristin MNBM). (Entered: 04/03/2017) Email |
4/3/2017 | 345 | Notice of appearance and request for notice filed by PENNSYLVANIA DEPT OF REVENUE and ROBERT C EDMUNDSON . (Kristin MNBM) (Entered: 04/03/2017) Email |
4/3/2017 | 344 | Certificate of service (re:315 Objection) filed by Ramco-Gershenson Properties Trust. (Kantor, Joseph) (Entered: 04/03/2017) Email |
4/3/2017 | 343 | Certificate of service (re:310 Objection) filed by Ramco-Gershenson Properties Trust. (Kantor, Joseph) (Entered: 04/03/2017) Email |
4/3/2017 | 342 | Certificate of service (re:312 Objection) filed by Ramco-Gershenson Properties Trust. (Kantor, Joseph) (Entered: 04/03/2017) Email |
4/3/2017 | 341 | Notice of appearance and request for notice filed by Shay Law Office, LTD and David T. Shay. (Shay, David) (Entered: 04/03/2017) Email |
4/3/2017 | 340 | Notice of appearance and request for notice filed by GM Lansing 824, LLC and Richard D Anderson. (Anderson, Richard) (Entered: 04/03/2017) Email |
4/3/2017 | 339 | Certificate of service (re:333 Motion for relief from stay) filed by City of Corsicana and Navarro, County, Texas. (Hendricks, Charles) (Entered: 04/03/2017) Email |
4/3/2017 | 338 | Notice of appearance and request for notice filed by GM Lansing 824, LLC and Benjamin Gurstelle. (Gurstelle, Benjamin) (Entered: 04/03/2017) Email |
4/3/2017 | 337 | Notice of appearance and request for notice filed by Hawthorne North Rivers LLC and Benjamin Gurstelle. (Gurstelle, Benjamin) (Entered: 04/03/2017) Email |
4/3/2017 | 336 | Notice of appearance and request for notice filed by Andrew Square85 LLC and Benjamin Gurstelle. (Gurstelle, Benjamin) (Entered: 04/03/2017) Email |
4/3/2017 | 335 | Notice of appearance and request for notice filed by Gander Hill LLC and Benjamin Gurstelle. (Gurstelle, Benjamin) (Entered: 04/03/2017) Email |
4/3/2017 | 334 | Order Granting Application to employ Houlihan Lokey Capital Inc. (Related Doc # 87) (Kristin MNBM) (Entered: 04/03/2017) Email |
4/3/2017 | 333 | Motion for relief from stay filed by Interested Party City of Corsicana and Navarro, County, Texas. An affidavit or verification, Memorandum of law, Proposed order. Fee Amount $181, Hearing scheduled 4/27/2017 at 02:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Hendricks, Charles) (Entered: 04/03/2017) Email |
4/3/2017 | 331 | Notice of appearance and request for notice filed by Fort Bend County LID #10 and John P. Dillman. (Dillman, John) (Entered: 04/03/2017) Email |
4/3/2017 | 330 | Withdrawal (re:187 U. S. Trustee recommendation opposing employment) filed by US Trustee. Proof of service. (Wencil, Sarah) (Entered: 04/03/2017) Email |
4/3/2017 | 329 | Affidavit (re:87 Application to employ professional) filed by Gander Mountain Company. (Brand, James) (Entered: 04/03/2017) Email |
4/3/2017 | 328 | Stipulation (re:206 Motion to vacate) filed by Gander Mountain Company and Certain Utility Companies (Movants in Motion at Docket No. 206). Proposed order. Nature of stipulation: resolving motion of certain utility companies regarding utilities order and adequate assurance of payment (Olson, Sarah) (Entered: 04/03/2017) Email |
4/3/2017 | 327 | Notice of appearance and request for notice filed by Sig Sauer and Cynthia L. Hegarty. (Hegarty, Cynthia) (Entered: 04/03/2017) Email |
4/2/2017 | 326 | BNC Certificate of Mailing - PDF Document. Notice Date 04/02/2017. (Admin.) (Entered: 04/02/2017) Email |
4/2/2017 | 325 | BNC Certificate of Mailing - PDF Document. Notice Date 04/02/2017. (Admin.) (Entered: 04/02/2017) Email |
4/2/2017 | 324 | BNC Certificate of Mailing - PDF Document. Notice Date 04/02/2017. (Admin.) (Entered: 04/02/2017) Email |
4/1/2017 | 323 | BNC Certificate of Mailing - PDF Document. Notice Date 04/01/2017. (Admin.) (Entered: 04/01/2017) Email |
4/1/2017 | 322 | BNC Certificate of Mailing - PDF Document. Notice Date 04/01/2017. (Admin.) (Entered: 04/01/2017) Email |
3/31/2017 | 321 | Joinder (re:315 Objection) filed by K.I.L. Enterprises, Ltd. Proof of service. (Runck, David) (Entered: 03/31/2017) Email |
3/31/2017 | 320 | Joinder (re:312 Objection) filed by GAN Palm Beach Lessee L.P., Lex Albany L.P.. Proof of service. (Nesset, Joel) (Entered: 03/31/2017) Email |
3/31/2017 | 319 | Joinder (re:269 Objection, 299 Objection, 300 Objection, 304 Objection, 310 Objection) filed by GAN Palm Beach Lessee L.P., Lex Albany L.P.. Proof of service. (Nesset, Joel) (Entered: 03/31/2017) Email |
3/31/2017 | 318 | Joinder (re:315 Objection) filed by ETCO Properties, Inc.. Proof of service. (Runck, David) (Entered: 03/31/2017) Email |
3/31/2017 | 317 | Joinder (re:315 Objection) filed by Cabot IV-IN1B04, LLC. Proof of service. (Runck, David) (Entered: 03/31/2017) Email |
3/31/2017 | 316 | Joinder (re:269 Objection, 299 Objection, 300 Objection, 304 Objection, 310 Objection) filed by 6100 Pacific, LLC. Proof of service. (Ratelle, Paul) (Entered: 03/31/2017) Email |
3/31/2017 | 315 | Objection by Interested Party Ramco-Gershenson Properties Trust to 26 Motion for use of cash collateral. (Kantor, Joseph) (Entered: 03/31/2017) Email |
3/31/2017 | 314 | Notice of appearance and request for notice filed by Scottrade Equipment Finance, a division of Scottrade Bank and Amy J Swedberg. (Swedberg, Amy) (Entered: 03/31/2017) Email |
3/31/2017 | 313 | Response to 206 Motion to vacate filed by Debtor 1 Gander Mountain Company. (Olson, Sarah) (Entered: 03/31/2017) Email |
3/31/2017 | 312 | Objection by Interested Party Ramco-Gershenson Properties Trust to 32 Miscellaneous motion (first day motions only). (Kantor, Joseph) (Entered: 03/31/2017) Email |
3/31/2017 | 311 | Application for admission pro hac vice of Elizabeth Weller filed by Jacqueline J. Williams for Bexar County, TX, City of Frisco, County of Dallas, Texas, County of Fort Bend, Texas, County of Grayson, Texas, County of Harris, Texas, County of Jefferson, Texas, County of McLennan, Texas, County of Smith, Texas, County of Tarrant, Texas, Cypress-Fairbanks ISD, El Paso, Texas, Fort Bend County LID #10, Lewisville ISD. Fee Amount $100, (Williams, Jacqueline) (Entered: 03/31/2017) Email |
3/31/2017 | 310 | Objection by Interested Party Ramco-Gershenson Properties Trust to 137 Motion to assume/reject/assign. (Kantor, Joseph) (Entered: 03/31/2017) Email |
3/31/2017 | 309 | Notice of appearance and request for notice filed by Fort Bend County LID #10, Cypress-Fairbanks ISD and Jacqueline J. Williams. (Williams, Jacqueline) (Entered: 03/31/2017) Email |
3/31/2017 | 308 | Joinder (re:269 Objection, 299 Objection, 300 Objection) filed by Spirit Master Funding IV, LLC, Spirit Master Funding VIII, LLC, Spirit Master Funding, LLC, Spirit SPE Gander 2013-1, LLC, Spirit SPE Gander 2013-5, LLC. (Myers, Michael) (Entered: 03/31/2017) Email |
3/31/2017 | 307 | STIPULATED Order Granting EXPEDITED Motion for relief from stay (Related Doc # 249) (Ridgway,J.:3/31/17) (Michael MNBM) (Entered: 03/31/2017) Email |
3/31/2017 | 306 | Application for admission pro hac vice of Harrel L. Davis filed by Steven H. Silton for River Oaks Properties, Ltd.. Fee Amount $100, (Silton, Steven) (Entered: 03/31/2017) Email |
3/31/2017 | 305 | Notice of appearance and request for notice filed by River Oaks Properties, Ltd. and Steven H. Silton. (Silton, Steven) (Entered: 03/31/2017) Email |
3/31/2017 | 304 | Objection by Interested Party Grand Traverse Marketplace, LLC to 137 Motion to assume/reject/assign. Memorandum of law, Proof of service. (Runck, David) (Entered: 03/31/2017) Email |
3/31/2017 | 303 | Objection by Creditor U.S. Bank, National Association to 32 Miscellaneous motion (first day motions only). An affidavit or verification, Proof of service. (Cox, Mary) (Entered: 03/31/2017) Email |
3/31/2017 | 302 | Joinder (re:299 Objection, 300 Objection) filed by Cabot IV-IN1B04, LLC. Proof of service. (Runck, David) (Entered: 03/31/2017) Email |
3/31/2017 | 301 | Order Granting Motion RE: (I) APPROVING BIDDING PROCEDURES IN CONNECTION WITH THESALE OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS, (II) APPROVINGTHE BREAK-UP FEE, (III) APPROVING THE FORM AND MANNER OF NOTICE,AND (IV) SETTING FURTHER HEARING ON APPROVAL OF SALE (Related Doc # 31) (Ridgway,J.:3/31/17) (Michael MNBM) (Entered: 03/31/2017) Email |
3/31/2017 | 300 | Objection by Interested Party ETCO Properties, Inc. to 137 Motion to assume/reject/assign. Memorandum of law, Proof of service. (Runck, David) (Entered: 03/31/2017) Email |
3/31/2017 | 299 | Objection by Interested Party WaterWalk GM, Inc. to 137 Motion to assume/reject/assign. Memorandum of law, Proof of service. (Runck, David) (Entered: 03/31/2017) Email |
3/31/2017 | 298 | Notice of appearance and request for notice filed by Central Bank of Saint Louis and Paul L. Ratelle. (Ratelle, Paul) (Entered: 03/31/2017) Email |
3/31/2017 | 297 | Notice of appearance and request for notice filed by Mesquite ISD, City of Mesquite, Texas, County of Tarrant, Texas, County of Smith, Texas, County of McLennan, Texas, County of Jefferson, Texas, Lewisville ISD, County of Harris, Texas, County of Grayson, Texas, County of Fort Bend, Texas, El Paso, Texas, County of Dallas, Texas, Bexar County, TX and Jacqueline J. Williams. (Williams, Jacqueline) (Entered: 03/31/2017) Email |
3/31/2017 | 296 | Order Granting Motion AUTHORIZING REJECTION OF AIRCRAFT LEASE (Related Doc # 153) (Ridgway,J.:3/31/17) (Michael MNBM) (Entered: 03/31/2017) Email |
3/31/2017 | 295 | Amended Notice of Appearance re:240 ( Notice of appearance)to correct spelling filed by George Warner Jr. (LindaE QC MNBS) (Entered: 03/31/2017) Email |
3/31/2017 | 294 | Application for admission pro hac vice of Christopher M. Dube filed by Cynthia L. Hegarty for Sig Sauer. Fee Amount $100, (Hegarty, Cynthia) (Entered: 03/31/2017) Email |
3/30/2017 | 293 | Notice of appearance and request for notice filed by IBM Credit LLC . Proof of service. (Kristin MNBM) (Entered: 03/31/2017) Email |
3/30/2017 | 292 | PDF with attached Audio File. Court Date & Time [ 3/30/2017 9:30:00 AM ]. File Size [ 38947 KB ]. Run Time [ 01:21:08 ]. (admin). (Entered: 03/30/2017) Email |
3/30/2017 | 291 | PDF with attached Audio File. Court Date & Time [ 3/30/2017 2:30:00 PM ]. File Size [ 28873 KB ]. Run Time [ 01:00:09 ]. (admin). (Entered: 03/30/2017) Email |
3/30/2017 | 290 | Substitution of attorney filed by David E. Runck. Signed by original attorney, Signed by substituted attorney, Signed by client. New attorney: David E. Runck. Original attorney: Mark J. Kalla (Runck, David) (Entered: 03/30/2017) Email |
3/30/2017 | 289 | Joinder (re:137 Motion to assume/reject/assign, 269 Objection) filed by Mountain Prairie, LLC. Proof of service. (Rambuski, Edwin) (Entered: 03/30/2017) Email |
3/30/2017 | 288 | EDITED ENTRY: OBJECTION BY CREDITOR TAX APPRAISAL DISTRICT OF BELL COUNTY, BOWIE CENTRAL APPRAISAL DISTRICT, AND CITY OF WACO, TEXAS AND WACO INDEPENDENT SCHOOL DISTRICT, NOT Objection by Creditor Tax Appraisal District of Bell County, et al to 32 Miscellaneous motion (first day motions only). Proof of service. (Sullivan, Patti) Modified on 3/30/2017 (LindaE QC MNBS). (Entered: 03/30/2017) Email |
3/30/2017 | 287 | EDITED ENTRY: OBJECTION BY INTERESTED PARTY ALIEF ISD AND LUBBOCK CENTRAL APPRAISAL DISTRICT, NOT Objection by Interested Party Alief ISD to 32 Miscellaneous motion (first day motions only). Proof of service. (Sullivan, Patti) Modified on 3/30/2017 (LindaE QC MNBS). (Entered: 03/30/2017) Email |
3/30/2017 | 286 | Edited Entry: Duplicate Filing. Notice of appearance and request for notice filed by Tax Appraisal District of Bell County, et al and Patti J. Sullivan. Proof of service. (Sullivan, Patti) Modified on 3/30/2017 (Kristin MNBM). (Entered: 03/30/2017) Email |
3/30/2017 | 285 | GREAT AMERICAN GROUP, LLC'S AFFIDAVIT OF DISINTERESTED PARTY filed by Interested Party Great American Group, LLC . (Kristin MNBM) (Entered: 03/30/2017) Email |
3/30/2017 | 284 | TIGER CAPITAL GROUP, LLC'S AFFIDAVIT OF DISINTERESTED PARTY filed by Interested Party Tiger Capital Group, LLC. (Kristin MNBM) (Entered: 03/30/2017) Email |
3/30/2017 | 283 | Affidavit (re:31 Motion to sell property free and clear of liens) filed by Gander Mountain Company. (Moyer, Cynthia) (Entered: 03/30/2017) Email |
3/30/2017 | 282 | Notice of appearance and request for notice filed by Tax Appraisal District of Bell County, et al and Patti J. Sullivan. Proof of service. (Sullivan, Patti) (Entered: 03/30/2017) Email |
3/30/2017 | 280 | EDITED ENTRY: THIS IS AN AMENDED OBJECTION RE: 275 Objection by Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS to 249 Motion for relief from stay. Proof of service. (Lahn, Connie) Modified on 3/30/2017 (Kristin MNBM). (Entered: 03/30/2017) Email |
3/30/2017 | 279 | Affidavit (re:31 Motion to sell property free and clear of liens) filed by Gander Mountain Company. (Brand, James) (Entered: 03/30/2017) Email |
3/30/2017 | 278 | Order Granting First day motion. RE: Authorizing NUNC Pro Tunc to March 10, 2017, the Retention and Employment of Lighthouse Management Group Under 11 USC 363 as the Debtors' Chief Restructuring Officer (Related Doc # 34) (Ridgway,J.:3/30/17) (Michael MNBM) (Entered: 03/30/2017) Email |
3/30/2017 | 277 | Order Granting in part, Denying in part First day motion RE: OMBUDSMAN(Related Doc # 35) (Ridgway,J.:3/30/17) (Michael MNBM) (Entered: 03/30/2017) Email |
3/30/2017 | 276 | Application for admission pro hac vice of Lee Gordon filed by Patti J. Sullivan for Tax Appraisal District of Bell County, et al. Fee Amount $100, (Sullivan, Patti) (Entered: 03/30/2017) Email |
3/30/2017 | 275 | Objection by Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS to 249 Motion for relief from stay. An affidavit or verification, Proof of service. (Lahn, Connie) (Entered: 03/30/2017) Email |
3/29/2017 | 274 | BNC Certificate of Mailing. Notice Date 03/29/2017. (Admin.) (Entered: 03/30/2017) Email |
3/29/2017 | 273 | Objection by Creditor c/o Eckberg Lammers Attn. Amanda K. Schlitz Thomas Grace Construction, Inc. to 31 Motion to sell property free and clear of liens. Memorandum of law, Proof of service, Proposed order. (Schlitz, Amanda) (Entered: 03/29/2017) Email |
3/29/2017 | 272 | Response to 31 Motion to sell property free and clear of liens filed by Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Proof of service. (Lahn, Connie) (Entered: 03/29/2017) Email |
3/29/2017 | 271 | Notice of appearance and request for notice filed by c/o Eckberg Lammers Attn. Amanda K. Schlitz Thomas Grace Construction, Inc. and Amanda K. Schlitz. (Schlitz, Amanda) (Entered: 03/29/2017) Email |
3/29/2017 | 270 | Joinder (re:31 Motion to sell property free and clear of liens, 241 Objection) filed by BANK OF THE WEST. (Nelson, Charles) (Entered: 03/29/2017) Email |
3/29/2017 | 269 | Expedited Objection by Interested Parties BBRG, Inc., BFHM, LLC, Islip U-Slip LLC to 137 Motion to assume/reject/assign. Proof of service. (Hainje, Thomas) (Entered: 03/29/2017) Email |
3/29/2017 | 268 | Withdrawal (re:228 U. S. Trustee recommendation opposing employment) filed by US Trustee. Proof of service. (Wencil, Sarah) (Entered: 03/29/2017) Email |
3/29/2017 | 267 | Withdrawal (re:217 U. S. Trustee recommendation opposing employment) filed by US Trustee. Proof of service. (Wencil, Sarah) (Entered: 03/29/2017) Email |
3/29/2017 | 266 | Notice of appearance and request for notice filed by Sheltered Wings, Inc. d/b/a Vortex Optics and Daniel J McGarry. (McGarry, Daniel) (Entered: 03/29/2017) Email |
3/29/2017 | 265 | Joinder (re:152 Objection) filed by Fayetteville Mall Holdings, LLC, NASH FINCH COMPANY, Park West Village Phase II, LLC, Westpoint Plaza LP Ltd. Partnership. (Kalla, Mark) (Entered: 03/29/2017) Email |
3/29/2017 | 264 | Notice of appearance and request for notice filed by Cabot IV-IN1B04, LLC and Casey M. Cantrell Swartz. Proof of service. (Cantrell Swartz, Casey) (Entered: 03/29/2017) Email |
3/29/2017 | 263 | Notice of appearance and request for notice filed by Westpoint Plaza LP Ltd. Partnership and Mark J Kalla. (Kalla, Mark) (Entered: 03/29/2017) Email |
3/29/2017 | 262 | Notice of appearance and request for notice filed by Cypress-Fairbanks ISD and John P. Dillman. (Dillman, John) (Entered: 03/29/2017) Email |
3/29/2017 | 261 | Notice of appearance and request for notice filed by Park West Village Phase II, LLC and Mark J Kalla. (Kalla, Mark) (Entered: 03/29/2017) Email |
3/29/2017 | 260 | Notice of appearance and request for notice filed by NASH FINCH COMPANY and Mark J Kalla. (Kalla, Mark) (Entered: 03/29/2017) Email |
3/29/2017 | 259 | Notice of appearance and request for notice filed by Fayetteville Mall Holdings, LLC and Mark J Kalla. (Kalla, Mark) (Entered: 03/29/2017) Email |
3/29/2017 | 258 | Notice of appearance and request for notice filed by Cal-June, Inc. and Matthew P Lindeman. (Lindeman, Matthew) (Entered: 03/29/2017) Email |
3/29/2017 | 257 | Application for admission pro hac vice of Jil Mazer-Marino filed by David E. Runck for Gander St. Andrews, LLC, Gander Enterprises, LLC, Gander Texarkana, LLC, Gander Three Rivers, LLC. Fee Amount $100, (Runck, David) (Entered: 03/29/2017) Email |
3/29/2017 | 256 | Application for admission pro hac vice of Casey Cantrell Swartz filed by David E. Runck for Cabot IV-IN1B04, LLC. Fee Amount $100, (Runck, David) (Entered: 03/29/2017) Email |
3/28/2017 | 255 | Joinder (re:136 Objection, 144 Objection, 149 Objection, 152 Objection, 191 Joinder, 209 Objection) filed by Sylvan Park Apartments, LLC. Proof of service. (Warner, George) (Entered: 03/28/2017) Email |
3/28/2017 | 254 | Certificate of service (re:249 Motion for relief from stay) filed by Expeditors International of Washington, Inc.. (Warner, George) (Entered: 03/28/2017) Email |
3/28/2017 | 253 | Expedited Objection by Interested Parties BBRG, Inc., BFHM, LLC, Islip U-Slip LLC to 31 Motion to sell property free and clear of liens. Proof of service. (Hainje, Thomas) (Entered: 03/28/2017) Email |
3/28/2017 | 252 | Notice of appearance and request for notice filed by Islip U-Slip LLC, BFHM, LLC, BBRG, Inc. and Thomas J. Hainje. Proof of service. (Hainje, Thomas) (Entered: 03/28/2017) Email |
3/28/2017 | 251 | Added creditor to matrix. Creditor(s) added to the case: ANTHONY DITIRRO. (Kristin MNBM) (Entered: 03/28/2017) Email |
3/28/2017 | 250 | Notice of appearance and request for notice filed by Cresa Minneapolis, Inc. and Sarah E. Doerr. Proof of service. (Doerr, Sarah) (Entered: 03/28/2017) Email |
3/27/2017 | 281 | Notice of appearance and request for notice filed by Rosenthal and Rosenthal, Inc. . (Kristin MNBM) (Entered: 03/30/2017) Email |
3/27/2017 | 249 | Motion for relief from stay filed by Creditor Expeditors International of Washington, Inc.. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Fee Amount $181, Hearing scheduled 3/30/2017 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Warner, George) (Entered: 03/27/2017) Email |
3/27/2017 | 248 | Certificate of service (re:245 Notice of appearance) filed by ParBec, LLC and Lake Kristi Properties, LLC. (Bernardino, Colin) (Entered: 03/27/2017) Email |
3/27/2017 | 247 | Notice of appearance and request for notice filed by ParBec, LLC and Lake Kristi Properties, LLC and Lindsey A Simon. Proof of service. (Simon, Lindsey) (Entered: 03/27/2017) Email |
3/27/2017 | 246 | Notice of claim filed by Debtor on behalf of Chanese Thomas. Claim number: 114. Claim amount: $0.0 (ADIclerk) (Entered: 03/27/2017) Email |
3/27/2017 | 245 | Notice of appearance and request for notice filed by ParBec, LLC and Lake Kristi Properties, LLC and Colin M Bernardino. (Bernardino, Colin) (Entered: 03/27/2017) Email |
3/27/2017 | 244 | Notice of appearance and request for notice filed by KeyBank National Association and Michael A Axel. (Axel, Michael) (Entered: 03/27/2017) Email |
3/27/2017 | 243 | Certificate of service (re:202 Notice of continued hearing, 204 Notice of continued hearing, 205 Notice of continued hearing, 206 Motion to vacate) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/27/2017) Email |
3/27/2017 | 242 | Affidavit (re:26 Motion for use of cash collateral) filed by Gander Mountain Company. (Brand, James) (Entered: 03/27/2017) Email |
3/27/2017 | 241 | Objection by Creditor Keybank National Association to 35 Miscellaneous motion (first day motions only). (Burton, Matthew) (Entered: 03/27/2017) Email |
3/27/2017 | 240 | Notice of appearance and request for notice filed by Expeditors International of Washington, Inc. and George E. Warner Jr.. (Warner, George) (Entered: 03/27/2017) Email |
3/27/2017 | 239 | Application for admission pro hac vice of Thomas S. Hemmendinger filed by George E. Warner Jr.for Expeditors International of Washington, Inc.. Fee Amount $100, (Warner, George) (Entered: 03/27/2017) Email |
3/27/2017 | 238 | Notice of appearance and request for notice filed by City of Mobile, Alabama and John M Baker. (Baker, John) (Entered: 03/27/2017) Email |
3/27/2017 | 237 | Application for admission pro hac vice of Michael A. Axel, Esq. filed by Matthew R. Burton for Keybank National Association. Fee Amount $100, (Burton, Matthew) (Entered: 03/27/2017) Email |
3/27/2017 | 236 | Notice of appearance and request for notice filed by DUCK HILL, LLC and Will R. Tansey. Proof of service. (Tansey, Will) (Entered: 03/27/2017) Email |
3/27/2017 | 235 | Notice of appearance and request for notice filed by Striker Brands LLC and James C. MacGillis. (MacGillis, James) (Entered: 03/27/2017) Email |
3/25/2017 | 234 | BNC Certificate of Mailing - PDF Document. Notice Date 03/25/2017. (Admin.) (Entered: 03/25/2017) Email |
3/25/2017 | 233 | BNC Certificate of Mailing - PDF Document. Notice Date 03/25/2017. (Admin.) (Entered: 03/25/2017) Email |
3/24/2017 | 232 | BNC Certificate of Mailing. Notice Date 03/24/2017. (Admin.) (Entered: 03/24/2017) Email |
3/24/2017 | 231 | Application for admission pro hac vice of Jennifer D. Raviele filed by David E. Runck for Benderson Development Group, DDR Corp., National Retail Properties, Realty Income Corporation, Regency Centers, Win Properties, Inc.. Fee Amount $100, (Runck, David) (Entered: 03/24/2017) Email |
3/24/2017 | 230 | Notice of appearance and request for notice filed by Vista Outdoor Sales and Joseph L. Steinfeld Jr.. (Steinfeld, Joseph) (Entered: 03/24/2017) Email |
3/24/2017 | 229 | Notice of appearance and request for notice filed by Custom Jigs & Spins, Inc. and Joseph D. Roach. (Roach, Joseph) (Entered: 03/24/2017) Email |
3/24/2017 | 228 | U. S. Trustee Report and recommendation opposing 132 Application to employ professional. Proof of service. (Wencil, Sarah) (Entered: 03/24/2017) Email |
3/24/2017 | 227 | Certificate of service (re:153 Motion to assume/reject/assign) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/24/2017) Email |
3/24/2017 | 226 | Certificate of service (re:89 Order on motion for use of cash collateral) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/24/2017) Email |
3/24/2017 | 225 | Application for admission pro hac vice of Robert L. Kracht filed by David E. Runck for K.I.L. Enterprises, Ltd. Fee Amount $100, (Runck, David) (Entered: 03/24/2017) Email |
3/24/2017 | 224 | Application for admission pro hac vice of Nicholas R. Oleski filed by David E. Runck for K.I.L. Enterprises, Ltd. Fee Amount $100, (Runck, David) (Entered: 03/24/2017) Email |
3/24/2017 | 223 | Application for admission pro hac vice of Fred B. Ringel filed by David E. Runck for Fernwood Associates. Fee Amount $100, (Runck, David) (Entered: 03/24/2017) Email |
3/24/2017 | 222 | Notice of appearance and request for notice filed by Saskaway Twelve, LP and Paul A Fanning. Proof of service. (Fanning, Paul) (Entered: 03/24/2017) Email |
3/23/2017 | 221 | BNC Certificate of Mailing. Notice Date 03/23/2017. (Admin.) (Entered: 03/24/2017) Email |
3/23/2017 | 220 | Notice of appearance and request for notice filed by Clam Corporation and Ralph Mitchell. (Mitchell, Ralph) (Entered: 03/23/2017) Email |
3/23/2017 | 219 | Notice of Hearing and Motion for an Order Approving Retention and Payment of Ordinary Course Professionals filed by Gander Mountain Company . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 4/11/2017 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kristin MNBM) (Entered: 03/23/2017) Email |
3/23/2017 | 218 | Notice of appearance and request for notice filed by Sig Sauer and Jane Welch. (Welch, Jane) (Entered: 03/23/2017) Email |
3/23/2017 | 217 | U. S. Trustee Report and recommendation opposing 129 Application to employ professional. Proof of service. (Wencil, Sarah) (Entered: 03/23/2017) Email |
3/23/2017 | 216 | EDITED ENTRY: DOCUMENT FILED IN ERROR. IMAGE SUPPRESSED. Notice of appearance and request for notice filed by Sig Sauer and Cynthia L. Hegarty. (Hegarty, Cynthia) Modified on 3/23/2017 (Kristin MNBM). (Entered: 03/23/2017) Email |
3/23/2017 | 215 | Notice of appearance and request for notice filed by Sig Sauer and Cynthia L. Hegarty. (Hegarty, Cynthia) (Entered: 03/23/2017) Email |
3/23/2017 | 214 | Application for admission pro hac vice of Paul A. Fanning filed by Michael S. Dove for Saskaway Twelve, LP. Fee Amount $100, (Dove, Michael) (Entered: 03/23/2017) Email |
3/23/2017 | 213 | Order CONTINUING hearing (re:9 Motion to seal, 150 Order setting hearing) Hearing scheduled 3/30/2017 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Ridgway,J.:3/23/17) (Michael MNBM) (Entered: 03/23/2017) Email |
3/23/2017 | 212 | Joinder (re:136 Objection, 144 Objection, 152 Objection, 191 Joinder) filed by Mountain Prairie, LLC. Proof of service. (Rambuski, Edwin) (Entered: 03/23/2017) Email |
3/23/2017 | 211 | Amended order (re:100 Order on miscellaneous motion) THE ORIGINAL ORDER GRANTING EXPEDITED RELIEF AND ESTABLISHING PROCEDURES FOR THE RESOLUTION OF RECLAMATION CLAIMS AND ADMINISTRATIVE CLAIMS ASSERTED PURSUANT TO SECTION 503(B)(9) OF THE BANKRUPTCY CODE [DOCKET NO. 100] DID NOT INCLUDE THE CLAIM FORM. THE CLAIM FORM IS ATTACHED TO THE AMENDED ORDER AS EXHIBIT A. (Ridgway,J.:3/23/17) (Michael MNBM) (Entered: 03/23/2017) Email |
3/23/2017 | 210 | Exhibits 1-A Verification of Niagra Mohawk Power Corporation dba National Grid (re:206 Motion to vacate) filed by Niagra Mohawk Power Corporation. (Swenson, Deborah) (Entered: 03/23/2017) Email |
3/22/2017 | 209 | Objection by Interested Parties DDR Corp., National Retail Properties, Realty Income Corporation, Regency Centers, Win Properties, Inc. to 31 Motion to sell property free and clear of liens. Memorandum of law, Proof of service. (Runck, David) (Entered: 03/22/2017) Email |
3/22/2017 | 208 | Notice of appearance and request for notice filed by TALON FIRST TRUST, LLC and Michael F. McGrath. (McGrath, Michael) (Entered: 03/22/2017) Email |
3/22/2017 | 207 | Notice of continued hearing (re:9 Motion to seal) filed by Gander Mountain Company. Hearing to be held on 3/30/2017 at 09:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kinsella, Steven) (Entered: 03/22/2017) Email |
3/22/2017 | 206 | Motion to vacate (re:97 Order on miscellaneous motion) filed by American Electric Power, COMMONWEALTH EDISON COMPANY, Constellation Energy Inc., Florida Power & Light Company, Georgia Power Company, Metropolitan Edison Company, New York State Electric and Gas Corporation, Niagra Mohawk Power Corporation, Ohio Edison Company, PECO Energy Company, Pennsylvania Electric Company dba Penelec, Rochester Gas and Electric Corporation, TOLEDO EDISON COMPANY, The Cleveland Electric Illuminating Company dba The Illuminating Company, The East Ohio Gas Company dba Dominion East Ohio, Virginia Electric and Power Company dba Dominion Virginia Power, West Penn Power Company, Westar Energy. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Hearing scheduled 4/6/2017 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Swenson, Deborah) (Entered: 03/22/2017) Email |
3/22/2017 | 205 | Notice of continued hearing (re:34 Miscellaneous motion (first day motions only)) filed by Gander Mountain Company. Hearing to be held on 3/30/2017 at 09:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kinsella, Steven) (Entered: 03/22/2017) Email |
3/22/2017 | 204 | Notice of continued hearing (re:35 Miscellaneous motion (first day motions only)) filed by Gander Mountain Company. Hearing to be held on 3/30/2017 at 09:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kinsella, Steven) (Entered: 03/22/2017) Email |
3/22/2017 | 203 | Notice of continued hearing (re:31 Motion to sell property free and clear of liens) filed by Gander Mountain Company. Hearing to be held on 3/30/2017 at 09:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kinsella, Steven) (Entered: 03/22/2017) Email |
3/22/2017 | 202 | Notice of continued hearing (re:28 Miscellaneous motion (first day motions only)) filed by Gander Mountain Company. Hearing to be held on 3/30/2017 at 09:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kinsella, Steven) (Entered: 03/22/2017) Email |
3/22/2017 | 201 | Notice of appearance and request for notice filed by American Electric Power, COMMONWEALTH EDISON COMPANY, Constellation Energy Inc., Florida Power & Light Company, Georgia Power Company, Metropolitan Edison Company, New York State Electric and Gas Corporation, Niagra Mohawk Power Corporation, Ohio Edison Company, PECO Energy Company, Pennsylvania Electric Company dba Penelec, Rochester Gas and Electric Corporation, TOLEDO EDISON COMPANY, The Cleveland Electric Illuminating Company dba The Illuminating Company, The East Ohio Gas Company dba Dominion East Ohio, Virginia Electric and Power Company dba Dominion Virginia Power, West Penn Power Company, Westar Energy and Deborah C. Swenson. (Swenson, Deborah) (Entered: 03/22/2017) Email |
3/22/2017 | 200 | Application for admission pro hac vice of Robert L. LeHane filed by David E. Runck for Benderson Development Group, Win Properties, Inc., Regency Centers, National Retail Properties, Realty Income Corporation, DDR Corp.. Fee Amount $100, (Runck, David) (Entered: 03/22/2017) Email |
3/22/2017 | 199 | Verified statement pursuant to FRBP 2019(b) filed by American Electric Power, COMMONWEALTH EDISON COMPANY, Constellation Energy Inc., Florida Power & Light Company, Georgia Power Company, Metropolitan Edison Company, New York State Electric and Gas Corporation, Niagra Mohawk Power Corporation, Ohio Edison Company, PECO Energy Company, Pennsylvania Electric Company dba Penelec, Rochester Gas and Electric Corporation, TOLEDO EDISON COMPANY, The Cleveland Electric Illuminating Company dba The Illuminating Company, The East Ohio Gas Company dba Dominion East Ohio, Virginia Electric and Power Company dba Dominion Virginia Power, West Penn Power Company, Westar Energy. (Swenson, Deborah) (Entered: 03/22/2017) Email |
3/22/2017 | 198 | Order Granting Application to extend time to file schedules (Related Doc # 193) (Kristin MNBM) (Entered: 03/22/2017) Email |
3/22/2017 | 197 | Notice of appearance and request for notice filed by Teacher's Retirement System of the State of Kentucky and John P. Brice. Proof of service. (Brice, John) (Entered: 03/22/2017) Email |
3/22/2017 | 196 | Notice of appearance and request for notice filed by American Electric Power, COMMONWEALTH EDISON COMPANY, Constellation Energy Inc., Florida Power & Light Company, Georgia Power Company, Metropolitan Edison Company, New York State Electric and Gas Corporation, Niagra Mohawk Power Corporation, Ohio Edison Company, PECO Energy Company, Pennsylvania Electric Company dba Penelec, Rochester Gas and Electric Corporation, TOLEDO EDISON COMPANY, The Cleveland Electric Illuminating Company dba The Illuminating Company, The East Ohio Gas Company dba Dominion East Ohio, Virginia Electric and Power Company dba Dominion Virginia Power, West Penn Power Company, Westar Energy and Deborah C. Swenson. (Swenson, Deborah) (Entered: 03/22/2017) Email |
3/22/2017 | 195 | Application for admission pro hac vice of Russell R. Johnson III filed by Deborah C. Swenson for Constellation Energy Inc., Niagra Mohawk Power Corporation, PECO Energy Company, COMMONWEALTH EDISON COMPANY, Westar Energy, New York State Electric and Gas Corporation, The East Ohio Gas Company dba Dominion East Ohio, Virginia Electric and Power Company dba Dominion Virginia Power, Rochester Gas and Electric Corporation, Georgia Power Company, Florida Power & Light Company, TOLEDO EDISON COMPANY, The Cleveland Electric Illuminating Company dba The Illuminating Company, Ohio Edison Company, Metropolitan Edison Company, Pennsylvania Electric Company dba Penelec, West Penn Power Company, American Electric Power. Fee Amount $100, (Swenson, Deborah) (Entered: 03/22/2017) Email |
3/22/2017 | 194 | Certificate of service (re:32 Miscellaneous motion (first day motions only), 104 Order on miscellaneous motion) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/22/2017) Email |
3/22/2017 | 193 | Application to extend time to file schedules filed by Gander Mountain Company. An affidavit or verification, Proof of service, Proposed order. (Olson, Sarah) (Entered: 03/22/2017) Email |
3/22/2017 | 192 | Application for admission pro hac vice of Susan Jill Rice filed by David E. Runck for Grand Traverse Marketplace, LLC. Fee Amount $100, (Runck, David) (Entered: 03/22/2017) Email |
3/22/2017 | 191 | Joinder (re:136 Objection, 144 Objection, 149 Objection, 152 Objection) filed by Grand Traverse Marketplace, LLC. Proof of service. (Runck, David) (Entered: 03/22/2017) Email |
3/22/2017 | 190 | Notice of appearance and request for notice filed by Grand Traverse Marketplace, LLC and David E. Runck. Proof of service. (Runck, David) (Entered: 03/22/2017) Email |
3/22/2017 | 189 | Notice of appearance and request for notice filed by Smith & Wesson Corp and Gerard S. Catalanello . Proof of service. (Kristin MNBM) Additional attachment(s) added on 3/22/2017 (Kristin MNBM). (Entered: 03/22/2017) Email |
3/21/2017 | 188 | Notice of appearance and request for notice filed by Spirit Master Funding IV, LLC, Spirit Master Funding VIII, LLC, Spirit Master Funding, LLC, Spirit SPE Gander 2013-1, LLC, Spirit SPE Gander 2013-5, LLC and Michael S. Myers. (Myers, Michael) (Entered: 03/21/2017) Email |
3/21/2017 | 187 | U. S. Trustee Report and recommendation opposing 87 Application to employ professional. Proof of service. (Wencil, Sarah) (Entered: 03/21/2017) Email |
3/21/2017 | 185 | Notice of appearance and request for notice filed by Fort Bend County, Harris County and John P. Dillman. (Dillman, John) (Entered: 03/21/2017) Email |
3/21/2017 | 184 | Certificate of service (re:100 Order on miscellaneous motion) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/21/2017) Email |
3/21/2017 | 183 | Meeting of Creditors . 341(a) meeting to be held on 4/18/2017 at 01:30 PM at Mtg Minneapolis, US Courthouse, 300 S 4th St, Rm 1017 (10th Floor). Last day to object to discharge is 6/19/2017. Proofs of Claims due by 7/17/2017. Government Proof of Claim due by 7/17/2017. (Kristin MNBM) (Entered: 03/21/2017) Email |
3/21/2017 | 182 | Notice of appearance and request for notice filed by ETCO Properties, Inc. and Mark J Kalla. (Kalla, Mark) (Entered: 03/21/2017) Email |
3/20/2017 | 186 | Notice of appearance and request for notice filed by TRAVIS COUNTY and Kay D. Brock . Proof of service. (Kristin MNBM) (Entered: 03/21/2017) Email |
3/20/2017 | 181 | Notice of appearance and request for notice filed by GAN Palm Beach Lessee L.P., Lex Albany L.P. and Joel D. Nesset. (Nesset, Joel) (Entered: 03/20/2017) Email |
3/20/2017 | 180 | Notice of appearance and request for notice filed by GAN Palm Beach Lessee L.P., Lex Albany L.P. and Thomas G. Wallrich. (Wallrich, Thomas) (Entered: 03/20/2017) Email |
3/20/2017 | 179 | Withdrawal of Claim Nos. 12 (EBSCO Industries Inc DBA PRADCO Outdoor Brands) (Entered: 03/20/2017) Email |
3/20/2017 | 178 | Notice of appearance and request for notice filed by Pathlight Capital LLC and Julia Frost-Davies. (Frost-Davies, Julia) (Entered: 03/20/2017) Email |
3/20/2017 | 177 | Notice of appearance and request for notice filed by Pathlight Capital LLC and Amelia C Joiner. (Joiner, Amelia) (Entered: 03/20/2017) Email |
3/20/2017 | 176 | Notice of appearance and request for notice filed by Scenic Capital, LLC and Bryce D Jasper. (Jasper, Bryce) (Entered: 03/20/2017) Email |
3/20/2017 | 175 | Notice of appearance and request for notice filed by City of Corsicana and Navarro, County, Texas and Peter B Tiede. (Tiede, Peter) (Entered: 03/20/2017) Email |
3/20/2017 | 174 | Notice of appearance and request for notice filed by KillerGearLLC and Michael S. Dove. (Dove, Michael) (Entered: 03/20/2017) Email |
3/19/2017 | 173 | BNC Certificate of Mailing - PDF Document. Notice Date 03/19/2017. (Admin.) (Entered: 03/19/2017) Email |
3/18/2017 | 172 | Certificate of service (re:137 Motion to assume/reject/assign) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/18/2017) Email |
3/18/2017 | 171 | Certificate of service (re:100 Order on miscellaneous motion) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/18/2017) Email |
3/17/2017 | 170 | BNC Certificate of Mailing - PDF Document. Notice Date 03/17/2017. (Admin.) (Entered: 03/17/2017) Email |
3/17/2017 | 169 | BNC Certificate of Mailing - PDF Document. Notice Date 03/17/2017. (Admin.) (Entered: 03/17/2017) Email |
3/17/2017 | 168 | BNC Certificate of Mailing - PDF Document. Notice Date 03/17/2017. (Admin.) (Entered: 03/17/2017) Email |
3/17/2017 | 167 | BNC Certificate of Mailing - PDF Document. Notice Date 03/17/2017. (Admin.) (Entered: 03/17/2017) Email |
3/17/2017 | 166 | BNC Certificate of Mailing - PDF Document. Notice Date 03/17/2017. (Admin.) (Entered: 03/17/2017) Email |
3/17/2017 | 165 | BNC Certificate of Mailing - PDF Document. Notice Date 03/17/2017. (Admin.) (Entered: 03/17/2017) Email |
3/17/2017 | 164 | BNC Certificate of Mailing - PDF Document. Notice Date 03/17/2017. (Admin.) (Entered: 03/17/2017) Email |
3/17/2017 | 163 | BNC Certificate of Mailing - PDF Document. Notice Date 03/17/2017. (Admin.) (Entered: 03/17/2017) Email |
3/17/2017 | 162 | BNC Certificate of Mailing - PDF Document. Notice Date 03/17/2017. (Admin.) (Entered: 03/17/2017) Email |
3/17/2017 | 161 | BNC Certificate of Mailing - PDF Document. Notice Date 03/17/2017. (Admin.) (Entered: 03/17/2017) Email |
3/17/2017 | 160 | BNC Certificate of Mailing - PDF Document. Notice Date 03/17/2017. (Admin.) (Entered: 03/17/2017) Email |
3/17/2017 | 159 | BNC Certificate of Mailing - PDF Document. Notice Date 03/17/2017. (Admin.) (Entered: 03/17/2017) Email |
3/17/2017 | 158 | Notice of appearance and request for notice filed by ARC RGCHRNCOO1, LLC and Dustin P. Branch. Proof of service. (Branch, Dustin) (Entered: 03/17/2017) Email |
3/17/2017 | 157 | Joinder (re:136 Objection, 144 Objection, 149 Objection, 152 Objection) filed by 6100 Pacific, LLC. (Ratelle, Paul) (Entered: 03/17/2017) Email |
3/17/2017 | 156 | Application to employ FTI Consulting, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Supporting affidavit or verified statement of professional person, Proposed order. (Maldonado, Roger) (Entered: 03/17/2017) Email |
3/17/2017 | 155 | Joinder (re:136 Objection, 152 Objection) filed by Scenic Capital, LLC. (Gurstelle, Benjamin) (Entered: 03/17/2017) Email |
3/17/2017 | 154 | Notice of appearance and request for notice filed by Scenic Capital, LLC and Richard D Anderson. (Anderson, Richard) (Entered: 03/17/2017) Email |
3/17/2017 | 153 | Motion to reject lease filed by Debtor 1 Gander Mountain Company. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 3/31/2017 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Brand, James) (Entered: 03/17/2017) Email |
3/17/2017 | 152 | Objection by Interested Parties Spirit Master Funding VIII, LLC, Spirit Master Funding, LLC, Spirit SPE Gander 2013-1, LLC, Spirit SPE Gander 2013-5, LLC to 31 Motion to sell property free and clear of liens. (Ganz, Craig) (Entered: 03/17/2017) Email |
3/17/2017 | 151 | Notice of appearance and request for notice filed by Spirit Master Funding VIII, LLC and Craig S. Ganz. (Ganz, Craig) (Entered: 03/17/2017) Email |
3/17/2017 | 150 | Order setting hearing (re:9 Motion to seal) Hearing scheduled 3/24/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Ridgway,J.:3/17/17) (Michael MNBM) (Entered: 03/17/2017) Email |
3/17/2017 | 149 | Objection by Interested Party Ramco-Gershenson Properties Trust to 31 Motion to sell property free and clear of liens. Memorandum of law, Proof of service. (Attachments: # 1 Exhibit(s) # 2 Certificate of Service) (Kantor, Joseph) (Entered: 03/17/2017) Email |
3/17/2017 | 148 | Objection by Interested Party Comenity Bank to 35 Miscellaneous motion (first day motions only). An affidavit or verification. (Rosow, Michael) (Entered: 03/17/2017) Email |
3/17/2017 | 147 | Application for admission pro hac vice of David L. Pollack filed by David E. Runck for Brixmor Property Group, Inc.. Fee Amount $100, (Runck, David) (Entered: 03/17/2017) Email |
3/17/2017 | 146 | Objection by Interested Party Comenity Bank to 31 Motion to sell property free and clear of liens. An affidavit or verification. (Rosow, Michael) (Entered: 03/17/2017) Email |
3/17/2017 | 145 | Notice of appearance and request for notice filed by Fernwood Associates and David E. Runck. Proof of service. (Runck, David) (Entered: 03/17/2017) Email |
3/17/2017 | 144 | Objection by Interested Party Brixmor Property Group, Inc. to 31 Motion to sell property free and clear of liens. Memorandum of law, Proof of service. (Runck, David) (Entered: 03/17/2017) Email |
3/17/2017 | 143 | Notice of appearance and request for notice filed by City of Corsicana and Navarro, County, Texas and Mychal A Bruggeman. (Bruggeman, Mychal) (Entered: 03/17/2017) Email |
3/17/2017 | 142 | Objection by U.S. Trustee US Trustee to 34 Miscellaneous motion (first day motions only). Proof of service, Proposed order. (Wencil, Sarah) (Entered: 03/17/2017) Email |
3/17/2017 | 141 | U. S. Trustee Report and recommendation opposing 36 Application to employ professional. Proof of service. (Wencil, Sarah) (Entered: 03/17/2017) Email |
3/17/2017 | 140 | Notice of appearance and request for notice filed by Arlington ISD , Randall County Tax Office , Potter County Tax Office , Lubbock Central Appraisal District , W. Harris County MUD 6 , Alief ISD , Spring ISD and Patti J. Sullivan . Proof of service. (Kristin MNBM) (Entered: 03/17/2017) Email |
3/17/2017 | 139 | Response to 35 Miscellaneous motion (first day motions only) filed by U.S. Trustee US Trustee. Proof of service. (Wencil, Sarah) (Entered: 03/17/2017) Email |
3/17/2017 | 138 | Corrected entry THIS IS A MOTION FOR AN ORDER EXTENDING TIME TO ASSUME OR REJECT NON-RESIDENTIAL REAL PROPERTY LEASES NOT Motion to assume lease filed by Debtor 1 Gander Mountain Company. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 4/6/2017 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Brand, James) Modified on 3/17/2017 (Kristin MNBM). (re:137 Motion to assume/reject/assign) . (Kristin MNBM) (Entered: 03/17/2017) Email |
3/17/2017 | 137 | EDITED ENTRY: THIS IS A MOTION FOR AN ORDER EXTENDING TIME TO ASSUME OR REJECT NON-RESIDENTIAL REAL PROPERTY LEASES NOT Motion to assume lease filed by Debtor 1 Gander Mountain Company. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 4/6/2017 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Brand, James) Modified on 3/17/2017 (Kristin MNBM). (Entered: 03/17/2017) Email |
3/17/2017 | 136 | Objection by Interested Parties BRE RC Riverpark SC TX LP, CHAMPLAIN CENTRE NORTH, LLC, IRC Pine Tree Plaza, L.L.C., Salmon Run Shopping Center, L.L.C. to 31 Motion to sell property free and clear of liens. Memorandum of law, Proof of service. (Runck, David) (Entered: 03/17/2017) Email |
3/17/2017 | 135 | Application for admission pro hac vice of Matthew T. Schaeffer filed by Michael Rosow for Comenity Bank. Fee Amount $100, (Rosow, Michael) (Entered: 03/17/2017) Email |
3/17/2017 | 134 | Notice of continued hearing (re:28 Miscellaneous motion (first day motions only)) filed by Gander Mountain Company. Hearing to be held on 3/24/2017 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway (Kinsella, Steven) (Entered: 03/17/2017) Email |
3/16/2017 | 133 | Certificate of service (re:97 Order on miscellaneous motion) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/16/2017) Email |
3/16/2017 | 132 | Application to employ Lowenstein Sandler LLP as Co-Counsel to the Committee filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Supporting affidavit or verified statement of professional person, Proposed order. (Lahn, Connie) (Entered: 03/16/2017) Email |
3/16/2017 | 131 | Affidavit (re:23 Application to employ professional) filed by Gander Mountain Company. (Olson, Sarah) (Entered: 03/16/2017) Email |
3/16/2017 | 130 | Application for admission pro hac vice of Charles B. Hendricks filed by Mychal A Bruggeman for City of Corsicana and Navarro, County, Texas. Fee Amount $100, (Bruggeman, Mychal) (Entered: 03/16/2017) Email |
3/16/2017 | 129 | Application to employ Barnes & Thornburg LLP as Co-Counsel to the Official Committee of Unsecured Creditors filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Supporting affidavit or verified statement of professional person, Proposed order. (Lahn, Connie) (Entered: 03/16/2017) Email |
3/16/2017 | 128 | Notice of appearance and request for notice filed by City of Corsicana and Navarro, County, Texas and Charles B Hendricks. (Hendricks, Charles) (Entered: 03/16/2017) Email |
3/16/2017 | 127 | Application for admission pro hac vice of Edwin J. Rambuski filed by Amy J Swedberg for Mountain Prairie, LLC. Fee Amount $100, (Swedberg, Amy) (Entered: 03/16/2017) Email |
3/16/2017 | 126 | EDITED ENTRY: APPLICATION FOR ADMISSION PRO HAC VICE OF OWEN M SONIK FILED BY PATTI J. SULLIVAN FOR SPRING INDEPENDENT SCHOOL DISTRICT, et al, NOT Application for admission pro hac vice of Owen M. Sonik filed by Patti J. Sullivan for Owen M. Sonik. Fee Amount $100, (Sullivan, Patti) Modified on 3/16/2017 (LindaE QC MNBS). (Entered: 03/16/2017) Email |
3/16/2017 | 125 | Notice of appearance and request for notice filed by 6100 Pacific, LLC and Paul L. Ratelle. (Ratelle, Paul) (Entered: 03/16/2017) Email |
3/16/2017 | 124 | Application for admission pro hac vice of Keara Waldron filed by Connie A. Lahn for OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Fee Amount $100, (Lahn, Connie) (Entered: 03/16/2017) Email |
3/16/2017 | 123 | Application for admission pro hac vice of Joseph Lemkin filed by Joseph D. Kantor for Ramco-Gershenson Properties Trust. Fee Amount $100, (Kantor, Joseph) (Entered: 03/16/2017) Email |
3/16/2017 | 122 | Application for admission pro hac vice of Thomas S. Onder filed by Joseph D. Kantor for Ramco-Gershenson Properties Trust. Fee Amount $100, (Kantor, Joseph) (Entered: 03/16/2017) Email |
3/16/2017 | 121 | EDITED: WRONG IMAGE FILED. IMAGE REPLACED. Application for admission pro hac vice of Kevin M. Newman filed by David E. Runck for BRE RC Riverpark SC TX LP, CHAMPLAIN CENTRE NORTH, LLC, IRC Pine Tree Plaza, L.L.C., KRG Oldsmar Project Company, LLC, Salmon Run Shopping Center, L.L.C.. Fee Amount $100, (Runck, David) Additional attachment(s) added on 3/17/2017 (Kristin MNBM). Modified on 3/17/2017 (Kristin MNBM). (Entered: 03/16/2017) Email |
3/16/2017 | 120 | Notice of appearance and request for notice filed by Great American Group, LLC, Tiger Capital Group, LLC and Thomas Lallier. Proof of service. (Lallier, Thomas) (Entered: 03/16/2017) Email |
3/16/2017 | 119 | Notice of appearance and request for notice filed by Great American Group, LLC, Tiger Capital Group, LLC and Thomas Lallier. Proof of service. (Lallier, Thomas) (Entered: 03/16/2017) Email |
3/16/2017 | 118 | Withdrawal of notice of appearance re:(48 Notice of appearance) filed by DDR Corp. and Eric C. Cotton. (Cotton, Eric) (Entered: 03/16/2017) Email |
3/16/2017 | 117 | Notice of appearance and request for notice filed by RPAI Lewisville Lakepointe Limited Partnership, RPAI McDonough Henry Town, L.L.C. and Karen C Bifferato. Proof of service. (Bifferato, Karen) (Entered: 03/16/2017) Email |
3/16/2017 | 116 | Notice of appearance and request for notice filed by Harris County and John P. Dillman. (Dillman, John) (Entered: 03/16/2017) Email |
3/16/2017 | 115 | Notice of appearance and request for notice filed by Ramco-Gershenson Properties Trust and Thomas S Onder. (Onder, Thomas) (Entered: 03/16/2017) Email |
3/16/2017 | 114 | Application for admission pro hac vice of Paul A. Levine filed by Julia A. Christians for Kevin and Stephen Corp.. Fee Amount $100, (Christians, Julia) (Entered: 03/16/2017) Email |
3/16/2017 | 113 | Notice of appearance and request for notice filed by Wildlife Research Center, Inc. and David Bradley Olsen. (Olsen, David) (Entered: 03/16/2017) Email |
3/16/2017 | 112 | Notice of appearance and request for notice filed by Kevin and Stephen Corp. and Julia A. Christians. (Christians, Julia) (Entered: 03/16/2017) Email |
3/16/2017 | 111 | Application for admission pro hac vice of Robert A. Boghosian filed by Thomas Lallier for Great American Group, LLC, Tiger Capital Group, LLC. Fee Amount $100, (Lallier, Thomas) (Entered: 03/16/2017) Email |
3/16/2017 | 110 | Application for admission pro hac vice of Jeffrey Cohen filed by Connie A. Lahn for OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Fee Amount $100, (Lahn, Connie) (Entered: 03/16/2017) Email |
3/16/2017 | 109 | Application for admission pro hac vice of Barry Z. Bazian filed by Connie A. Lahn for OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Fee Amount $100, (Lahn, Connie) (Entered: 03/16/2017) Email |
3/16/2017 | 108 | Notice of appearance and request for notice filed by Kevin and Stephen Corp. and Paul A Levine. (Levine, Paul) (Entered: 03/16/2017) Email |
3/16/2017 | 107 | PDF with attached Audio File. Court Date & Time [ 3/14/2017 3:30:01 PM ]. File Size [ 10123 KB ]. Run Time [ 00:21:05 ]. (admin). (Entered: 03/16/2017) Email |
3/16/2017 | 106 | PDF with attached Audio File. Court Date & Time [ 3/14/2017 3:10:01 PM ]. File Size [ 37889 KB ]. Run Time [ 01:18:56 ]. (admin). (Entered: 03/16/2017) Email |
3/16/2017 | 105 | PDF with attached Audio File. Court Date & Time [ 3/14/2017 1:30:01 PM ]. File Size [ 41025 KB ]. Run Time [ 01:25:28 ]. (admin). (Entered: 03/16/2017) Email |
3/15/2017 | 104 | Order Granting First day motion re: Interim Store Closing (Related Doc # 32) (Ridgway,J.:3/15/17) (Michael MNBM) (Entered: 03/15/2017) Email |
3/15/2017 | 103 | Notice of appearance and request for notice filed by Midland Radio Corporation and Stephen K Dexter. (Dexter, Stephen) (Entered: 03/15/2017) Email |
3/15/2017 | 102 | Notice of appearance and request for notice filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS and Connie A. Lahn. (Lahn, Connie) (Entered: 03/15/2017) Email |
3/15/2017 | 101 | Notice requiring filing of complete matrix. Incomplete Filings due by 3/24/2017. (Kristin MNBM) (Entered: 03/15/2017) Email |
3/15/2017 | 100 | Order Granting First day motion re: Reclamation.(Related Doc # 15) (Ridgway,J.:3/15/17) (Michael MNBM) (Entered: 03/15/2017) Email |
3/15/2017 | 99 | AMENDED Notice of appointment of creditors committee. Jay Montgomery, and Robert Hanus, and Deana L McPherson, and Margo Whitener, and Karen Cushman, and Dianna M Gibson, and Christopher P Tessitore, and Greg Clements, and Renee B. Weiss appointed. (Wencil-AW, Sarah) Modified on 3/15/2017 (Kristin MNBM). (Entered: 03/15/2017) Email |
3/15/2017 | 98 | Order Granting First day motion re: Customer Obligations (Related Doc # 29) (Ridgway,J.:3/15/17) (Michael MNBM) (Entered: 03/15/2017) Email |
3/15/2017 | 97 | Order Granting First day motion re: Utilities (Related Doc # 22) (Ridgway,J.:3/15/17) (Michael MNBM) (Entered: 03/15/2017) Email |
3/15/2017 | 96 | Order Granting First day motion re: Notice Procedures(Related Doc # 24) (Ridgway,J.:3/15/17) (Michael MNBM) (Entered: 03/15/2017) Email |
3/15/2017 | 95 | Order Granting First day motion re: Shippers/Warehousemen (Related Doc # 21) (Ridgway,J.:3/15/17) (Michael MNBM) (Entered: 03/15/2017) Email |
3/15/2017 | 94 | Order Granting First day motion re: Taxes (Related Doc # 18) (Ridgway,J.:3/15/17) (Michael MNBM) (Entered: 03/15/2017) Email |
3/15/2017 | 93 | Order Granting First day motion re: Wages(Related Doc # 8) (Ridgway,J.:3/15/17) (Michael MNBM) (Entered: 03/15/2017) Email |
3/15/2017 | 92 | Order Granting First day motion re: Critical Vendors (Related Doc # 14) (Ridgway,J.:3/15/17) (Michael MNBM) (Entered: 03/15/2017) Email |
3/15/2017 | 91 | Notice of appearance and request for notice filed by Texas Comptroller of Public Accounts and Texas Workforce Commission and Kimberly A Walsh. (Walsh, Kimberly) (Entered: 03/15/2017) Email |
3/15/2017 | 90 | Order Granting First day motion re: Cash Management (Related Doc # 10) (Ridgway,J.:3/15/17) (Michael MNBM) (Entered: 03/15/2017) Email |
3/15/2017 | 89 | Order Granting Motion for use of cash collateral (Related Doc # 26)Preliminary (Ridgway,J.:3/15/17) (Michael MNBM) (Entered: 03/15/2017) Email |
3/14/2017 | 88 | Order Granting (Related Doc # 6) Motion for joint administration of member case(s)17-30673 and 17-30675 with lead case 3:17-bk-30673. (Ridgway,J.:3/14/17) (Michael MNBM) (Entered: 03/14/2017) Email |
3/14/2017 | 87 | Application to employ Houlihan Lokey Capital Inc. as Investment Banker and Financial Advisor filed by Gander Mountain Company. Supporting affidavit or verified statement of professional person, Proposed order. (Brand, James) (Entered: 03/14/2017) Email |
3/14/2017 | 86 | Notice of appearance and request for notice filed by Missouri Department of Revenue and Steven A. Ginther. (Ginther, Steven) (Entered: 03/14/2017) Email |
3/14/2017 | 85 | EDITED ENTRY: NOTICE FILED IN ERROR. IMAGE SUPPRESSED. Notice of appearance and request for notice filed by City of Mobile, Alabama and Jenny Gassman-Pines. (Gassman-Pines, Jenny) Modified on 3/14/2017 (Kristin MNBM). (Entered: 03/14/2017) Email |
3/14/2017 | 84 | Notice of appearance and request for notice filed by City of Mobile, Alabama and Jenny Gassman-Pines. (Gassman-Pines, Jenny) (Entered: 03/14/2017) Email |
3/14/2017 | 83 | Objection by Interested Party City of Mobile, Alabama to 32 Miscellaneous motion (first day motions only). (Gassman-Pines, Jenny) (Entered: 03/14/2017) Email |
3/14/2017 | 82 | AMENDED Certificate of service (re:9 Motion to seal, 28 Miscellaneous motion (first day motions only), 34 Miscellaneous motion (first day motions only), 35 Miscellaneous motion (first day motions only), 66 Certificate of service) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) Modified on 3/14/2017 (Kristin MNBM). (Entered: 03/14/2017) Email |
3/14/2017 | 81 | AMENDED Certificate of service (re:26 Motion for use of cash collateral, 31 Motion to sell property free and clear of liens, 65 Certificate of service) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) Modified on 3/14/2017 (Kristin MNBM). (Entered: 03/14/2017) Email |
3/14/2017 | 80 | Notice of appearance and request for notice filed by Trissential and Mark J Kalla. (Kalla, Mark) (Entered: 03/14/2017) Email |
3/14/2017 | 79 | Notice of appearance and request for notice filed by Logic Information Systems, Inc. and Mark J Kalla. (Kalla, Mark) (Entered: 03/14/2017) Email |
3/14/2017 | 78 | Notice of appearance and request for notice filed by Concord USA and Mark J Kalla. (Kalla, Mark) (Entered: 03/14/2017) Email |
3/14/2017 | 77 | Notice of appearance and request for notice filed by Spirit Master Funding IV, LLC, Spirit Master Funding, LLC, Spirit SPE Gander 2013-1, LLC, Spirit SPE Gander 2013-5, LLC and Benjamin Gurstelle. (Gurstelle, Benjamin) (Entered: 03/14/2017) Email |
3/14/2017 | 76 | Joinder (re:69 Objection) filed by AEI Fund Management, Inc.; AEI Income & Growth Fund XXI Limited Partnership; AEI Accredited Investor Fund V LP; and AEI National Income Property Fund VIII LP. (Klobucar, Jeffrey) (Entered: 03/14/2017) Email |
3/14/2017 | 75 | Objection by Interested Parties Spirit Master Funding, LLC, Spirit SPE Gander 2013-5, LLC to 32 Miscellaneous motion (first day motions only). (Ganz, Craig) (Entered: 03/14/2017) Email |
3/14/2017 | 74 | Objection by Creditor U.S. Bank, National Association to 32 Miscellaneous motion (first day motions only). An affidavit or verification, Memorandum of law, Proof of service. (Cox, Mary) (Entered: 03/14/2017) Email |
3/14/2017 | 73 | Application for admission pro hac vice of Robert B. Berner filed by Michael Rosow for Comenity Bank. Fee Amount $100, (Rosow, Michael) (Entered: 03/14/2017) Email |
3/14/2017 | 72 | Certificate of service (re:15 Miscellaneous motion (first day motions only)) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/14/2017) Email |
3/14/2017 | 71 | Objection by Interested Parties KRG Oldsmar Project Company, LLC, IRC Pine Tree Plaza, L.L.C., Salmon Run Shopping Center, L.L.C., CHAMPLAIN CENTRE NORTH, LLC to 32 Miscellaneous motion (first day motions only). Memorandum of law, Proof of service. (Runck, David) (Entered: 03/14/2017) Email |
3/14/2017 | 70 | EDITED ENTRY: WRONG IMAGE FILED. IMAGE SUPPRESSED. Withdrawal of notice of appearance re:(48 Notice of appearance) filed by DDR Corp. and Eric C. Cotton. (Cotton, Eric) Modified on 3/14/2017 (Kristin MNBM). (Entered: 03/14/2017) Email |
3/13/2017 | 69 | Objection by Interested Party ARC RGCHRNCOO1, LLC to 32 Miscellaneous motion (first day motions only). Memorandum of law, Proof of service. (Runck, David) (Entered: 03/13/2017) Email |
3/13/2017 | 68 | Certificate of service (re:49 Amended document) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/13/2017) Email |
3/13/2017 | 67 | Certificate of service (re:23 Application to employ professional, 27 Application to employ professional, 30 Application to employ professional, 36 Application to employ professional) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/13/2017) Email |
3/13/2017 | 66 | Certificate of service (re:9 Motion to seal, 28 Miscellaneous motion (first day motions only), 34 Miscellaneous motion (first day motions only), 35 Miscellaneous motion (first day motions only)) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/13/2017) Email |
3/13/2017 | 65 | Certificate of service (re:26 Motion for use of cash collateral, 31 Motion to sell property free and clear of liens) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/13/2017) Email |
3/13/2017 | 64 | Certificate of service (re:32 Miscellaneous motion (first day motions only)) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/13/2017) Email |
3/13/2017 | 63 | Certificate of service (re:22 Miscellaneous motion (first day motions only)) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/13/2017) Email |
3/13/2017 | 62 | Certificate of service (re:8 Miscellaneous motion (first day motions only)) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/13/2017) Email |
3/13/2017 | 61 | Certificate of service (re:29 Miscellaneous motion (first day motions only)) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/13/2017) Email |
3/13/2017 | 60 | Certificate of service (re:6 Motion for joint administration, 14 Miscellaneous motion (first day motions only), 18 Miscellaneous motion (first day motions only), 21 Miscellaneous motion (first day motions only), 24 Miscellaneous motion (first day motions only)) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/13/2017) Email |
3/13/2017 | 59 | Certificate of service (re:10 Miscellaneous motion (first day motions only)) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/13/2017) Email |
3/13/2017 | 58 | Certificate of service (re:4 Affidavit, 37 Notice of intention to seek expedited hearing, 38 Affidavit) filed by Donlin Recano & Company, Inc.. (Jordan, Donlin, Recano & Company Inc) (Entered: 03/13/2017) Email |
3/13/2017 | 57 | Notice of appearance and request for notice filed by AEI Fund Management, Inc.; AEI Income & Growth Fund XXI Limited Partnership; AEI Accredited Investor Fund V LP; and AEI National Income Property Fund VIII LP and Patrick D. Newman. (Newman, Patrick) (Entered: 03/13/2017) Email |
3/13/2017 | 56 | Notice of appearance and request for notice filed by AEI Fund Management, Inc.; AEI Income & Growth Fund XXI Limited Partnership; AEI Accredited Investor Fund V LP; and AEI National Income Property Fund VIII LP and Jeffrey D. Klobucar. (Klobucar, Jeffrey) (Entered: 03/13/2017) Email |
3/13/2017 | 55 | Notice of appearance and request for notice filed by Comenity Bank and Michael Rosow. (Rosow, Michael) (Entered: 03/13/2017) Email |
3/13/2017 | 54 | Notice of appointment of creditors committee. Jay Montegomery, and Robert Hanus, and Deana L McPherson appointed. (Wencil-AW, Sarah) (Entered: 03/13/2017) Email |
3/13/2017 | 53 | Application for admission pro hac vice of Michael S. Myers filed by Benjamin Gurstelle for Spirit Master Funding IV, LLC, Spirit Master Funding, LLC, Spirit SPE Gander 2013-1, LLC, Spirit SPE Gander 2013-5, LLC. Fee Amount $100, (Gurstelle, Benjamin) (Entered: 03/13/2017) Email |
3/13/2017 | 52 | Application for admission pro hac vice of Craig S. Ganz filed by Benjamin Gurstelle for Spirit Master Funding IV, LLC, Spirit Master Funding, LLC, Spirit SPE Gander 2013-1, LLC, Spirit SPE Gander 2013-5, LLC. Fee Amount $100, (Gurstelle, Benjamin) (Entered: 03/13/2017) Email |
3/13/2017 | 51 | Application for admission pro hac vice of John F. Ventola filed by Thomas E. Hoffman for Wells Fargo Bank, N.A.. Fee Amount $100, (Hoffman, Thomas) (Entered: 03/13/2017) Email |
3/13/2017 | 50 | Notice of appearance and request for notice filed by KTJ 243, LLC and Cynthia L. Hegarty. (Hegarty, Cynthia) (Entered: 03/13/2017) Email |
3/13/2017 | 49 | AMENDED NOTICE OF HEARING AND Intention to Seek Expedited Hearing (re:37 Notice of intention to seek expedited hearing) filed by Gander Mountain Company. (Kristin MNBM) (Entered: 03/13/2017) Email |
3/13/2017 | 48 | Notice of appearance and request for notice filed by DDR Corp. and Eric C. Cotton. Proof of service. (Cotton, Eric) (Entered: 03/13/2017) Email |
3/13/2017 | 47 | Notice of appearance and request for notice filed by Sylvan Park Apartments, LLC and George E. Warner Jr.. (Warner, George) (Entered: 03/13/2017) Email |
3/13/2017 | 46 | Notice of appearance and request for notice filed by Gander Mountain Company and Christopher J Harayda. Proof of service. (Harayda, Christopher) (Entered: 03/13/2017) Email |
3/13/2017 | 45 | Notice of appearance and request for notice filed by Gander Mountain Company and Dennis M Ryan. Proof of service. (Ryan, Dennis) (Entered: 03/13/2017) Email |
3/13/2017 | 44 | Notice of appearance and request for notice filed by Spirit Master Funding IV, LLC, Spirit SPE Gander 2013-5, LLC, Spirit SPE Gander 2013-1, LLC, Spirit Master Funding, LLC and Craig S Ganz. (Ganz, Craig) (Entered: 03/13/2017) Email |
3/13/2017 | 43 | Notice of appearance and request for notice filed by BANK OF THE WEST and Charles E. Nelson. Proof of service. (Nelson, Charles) (Entered: 03/13/2017) Email |
3/13/2017 | 42 | Notice of appearance and request for notice filed by BANK OF THE WEST and William P. Wassweiler. Proof of service.. (Wassweiler, William) (Entered: 03/13/2017) Email |
3/13/2017 | 41 | Corrected entry Application for admission pro hac vice of Sean M. Monahan filed by Thomas E. Hoffman for Wells Fargo Bank, N.A.. Fee Amount $100, (Hoffman, Thomas) (re:11 Application for admission pro hac vice) . (Kristin MNBM) (Entered: 03/13/2017) Email |
3/13/2017 | 40 | Notice of appearance and request for notice filed by Wells Fargo Bank, N.A. and Thomas E. Hoffman. (Hoffman, Thomas) (Entered: 03/13/2017) Email |
3/10/2017 | 38 | Affidavit (re:6 Motion for joint administration, 8 Miscellaneous motion (first day motions only), 9 Motion to seal, 10 Miscellaneous motion (first day motions only), 14 Miscellaneous motion (first day motions only), 15 Miscellaneous motion (first day motions only), 18 Miscellaneous motion (first day motions only), 21 Miscellaneous motion (first day motions only), 22 Miscellaneous motion (first day motions only), 24 Miscellaneous motion (first day motions only), 28 Miscellaneous motion (first day motions only), 29 Miscellaneous motion (first day motions only), 32 Miscellaneous motion (first day motions only), 35 Miscellaneous motion (first day motions only), 37 Notice of intention to seek expedited hearing) filed by Gander Mountain Company. (Moyer, Cynthia) (Entered: 03/10/2017) Email |
3/10/2017 | 37 | Notice of intention to seek expedited hearing filed by Gander Mountain Company (Cutler, Clinton) (Entered: 03/10/2017) Email |
3/10/2017 | 36 | Application to employ Hilco Real Estate, LLC as Real Estate Advisor filed by Gander Mountain Company. Supporting affidavit or verified statement of professional person, Proposed order. (Moyer, Cynthia) (Entered: 03/10/2017) Email |
3/10/2017 | 35 | Notice of Hearing and Motion (first day) for an Order (A) Determining that Debtors' Proposed Sale of Substantially all of their Assets Including Personally Identifiable Information, is Consistent with Debtors' Privacy Policy Pursuant to Section 363(B)(1)(A) of the Bankruptcy Code, or Alternatively, (B) Directing the United States Trustee to Appoint a Consumer Privacy Ombudsman Immediately Pursuant to Section 332(A) of the Bankruptcy Code. filed by Gander Mountain Company . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 3/24/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kristin MNBM) (Entered: 03/10/2017) Email |
3/10/2017 | 34 | Notice of Hearing and Motion (first day) for an Order Authorizing NUNC Pro Tunc to March 10, 2017, the Retention and Employment of Lighthouse Management Group Under 11 USC 363 as the Debtors' Chief Restructuring Officer filed by Gander Mountain Company . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 3/24/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kristin MNBM) (Entered: 03/10/2017) Email |
3/10/2017 | 32 | Notice of Hearing and Motion (first day) for an Interim and Final Order (I) Authorizing the Debtors to Enter into the Store Closing Agreement with Liquidation Consultant, (II) Approving the Debtors' Store Closing Plan (III)Authorizing and Approving Store Closing Sales Free and Clear of All Liens, Claims and Encumbrances, (IV) Exempting the Debtors from complying with non bankruptcy Liquidation law, (v) exemption the Debtors from complying with any contractual Restrictions Placed upon the Closing Sale and (VI) permitting the Debtors to abandon any Property that is Burdensome or of Inconsequential Value filed by Gander Mountain Company . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 3/14/2017 at 01:30 PM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Robert J. Kressel. Final hearing to be held on 4/6/2017 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kristin MNBM) (Entered: 03/10/2017) Email |
3/10/2017 | 31 | Motion to sell property free and clear of liens filed by Gander Mountain Company. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Fee Amount $181. Hearing scheduled 3/24/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Murphy, Ryan) (Entered: 03/10/2017) Email |
3/10/2017 | 30 | Application to employ Faegre Baker Daniels LLP as Special Corporate Counsel filed by Gander Mountain Company. Supporting affidavit or verified statement of professional person, Proposed order. (Kinsella, Steven) (Entered: 03/10/2017) Email |
3/10/2017 | 29 | EDITED ENTRY: IMAGE REPLACED TO PROTECT SENSITIVE INFORMATION. Notice of Hearing and Joint Motion (first day)for Entry of an Order (I) Granting Expedited Relief and (II) Authorizing the Debtors to Honor and Continue Certain Customer Programs and Customer Obligations in the Ordinary Course of Business filed by Gander Mountain Company . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 3/14/2017 at 01:30 PM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Robert J. Kressel. (Kristin MNBM) Modified on 3/13/2017 (LindaE QC MNBS). (Entered: 03/10/2017) Email |
3/10/2017 | 28 | Notice of Hearing and Joint Motion (first day) for Order (I) Granting Expedited Relief and (II) Approving Key Employee Retention Plan and Key Employee Incentive Plan filed by Gander Mountain Company . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 3/20/2017 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Kristin MNBM) (Entered: 03/10/2017) Email |
3/10/2017 | 27 | Application to employ Fredrikson & Byron, P.A. as Chapter 11 Counsel filed by Gander Mountain Company. Supporting affidavit or verified statement of professional person, Proposed order. (Kinsella, Steven) (Entered: 03/10/2017) Email |
3/10/2017 | 26 | Motion for use of cash collateral filed by Debtor 1 Gander Mountain Company. An affidavit or verification, Memorandum of law, Proof of service, Proposed order, Verified statement of debtor. Preliminary Hearing scheduled 3/14/2017 at 01:30 PM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Robert J. Kressel. Final hearing to be held on 4/6/2017 at 09:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Declaration of Stephen Spencer) (Brand, James) (Entered: 03/10/2017) Email |
3/10/2017 | 25 | Notice of appearance and request for notice filed by Pathlight Capital LLC and Phillip Kunkel. (Kunkel, Phillip) (Entered: 03/10/2017) Email |
3/10/2017 | 24 | EDITED ENTRY: IMAGE REPLACED TO PROTECT SENSITIVE INFORMATION. Notice of Hearing and Motion (first day) for Expedited Relief and an Order Approving the Debtors Proposed Notice Procedures for Employees, Enrollees in the Gander Mountain Rewards Program, and Gift Card Holders filed by Gander Mountain Company . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 3/14/2017 at 01:30 PM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Robert J. Kressel. (Kristin MNBM) Modified on 3/13/2017 (LindaE QC MNBS). (Entered: 03/10/2017) Email |
3/10/2017 | 23 | Application to employ Donlin, Recano & Company, Inc. as Claims, Noticing, and Balloting Agent filed by Gander Mountain Company. Supporting affidavit or verified statement of professional person, Proposed order. (Olson, Sarah) (Entered: 03/10/2017) Email |
3/10/2017 | 22 | Notice of Hearing and Motion (first day) for an Order Granting Expedited Relief and Establishing Procedures Regarding Adequate Assurance of Future Performance for Utilities filed by Gander Mountain Company . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 3/14/2017 at 01:30 PM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Robert J. Kressel. (Kristin MNBM) (Entered: 03/10/2017) Email |
3/10/2017 | 21 | Notice of Hearing and Motion (first day)for Order (I) Granting Expedited Relief, (II) Authorizing Debtors to Pay Prepetition Amounts Relating to Certain Shippers, Warehousemen, and Customs Duties, and (III) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers filed by Gander Mountain Company . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 3/14/2017 at 01:30 PM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Robert J. Kressel. (Kristin MNBM) Additional attachment(s) added on 3/10/2017 (Kristin MNBM). (Entered: 03/10/2017) Email |
3/10/2017 | 20 | Application for admission pro hac vice of Amelia C. Joiner filed by Abigail M McGibbon for Pathlight Capital LLC. Fee Amount $100, (McGibbon, Abigail) (Entered: 03/10/2017) Email |
3/10/2017 | 19 | Application for admission pro hac vice of Julia Frost-Davies filed by Abigail M McGibbon for Pathlight Capital LLC. Fee Amount $100, (McGibbon, Abigail) (Entered: 03/10/2017) Email |
3/10/2017 | 18 | Notice of Hearing and Motion (first day)for an Order (I) Granting Expedited Relief, (II) Authorizing Debtors to Pay Certain Prepetition Taxes and Fees and (III) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers filed by Gander Mountain Company . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 3/14/2017 at 01:30 PM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Robert J. Kressel. (Kristin MNBM) (Entered: 03/10/2017) Email |
3/10/2017 | 17 | Application for admission pro hac vice of Mark D. Silva filed by Abigail M McGibbon for Pathlight Capital LLC. Fee Amount $100, (McGibbon, Abigail) (Entered: 03/10/2017) Email |
3/10/2017 | 16 | Notice of appearance and request for notice filed by Pathlight Capital LLC and Abigail M McGibbon. (McGibbon, Abigail) (Entered: 03/10/2017) Email |
3/10/2017 | 15 | Notice of Hearing Motion (first day)for Order (I)Granting an Expedited Hearing, and (II) Establishing Procedures for the Resolution of Reclamation Claims and Administrative Claims Pursuant to Section 503(B)(9) of the Bankruptcy Code filed by Gander Mountain Company . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 3/14/2017 at 01:30 PM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Robert J. Kressel. (Kristin MNBM) (Entered: 03/10/2017) Email |
3/10/2017 | 14 | Notice of Hearing and Motion (first day) for Expedited Relief and for Order Authorizing the Debtors to Pay the Prepetition Amounts Relating to Certain Critical Vendors filed by Gander Mountain Company . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 3/14/2017 at 01:30 PM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Robert J. Kressel. (Kristin MNBM) (Entered: 03/10/2017) Email |
3/10/2017 | 13 | Application for admission pro hac vice of Kevin J. Simard filed by Thomas E. Hoffman for Wells Fargo Bank, N.A.. Fee Amount $100, (Hoffman, Thomas) (Entered: 03/10/2017) Email |
3/10/2017 | 12 | Notice of appearance and request for notice filed by City of Frisco, TARRANT COUNTY, Dallas county and Elizabeth Weller. Proof of service. (Weller, Elizabeth) (Entered: 03/10/2017) Email |
3/10/2017 | 11 | EDITED ENTRY: IMAGE CORRECTED. Application for admission pro hac vice of Sean M. Monahan filed by Thomas E. Hoffman for Wells Fargo Bank, N.A.. Fee Amount $100, (Hoffman, Thomas) Modified on 3/13/2017 (Kristin MNBM). Additional attachment(s) added on 3/13/2017 (Kristin MNBM). (Entered: 03/10/2017) Email |
3/10/2017 | 10 | Notice of Hearing and Motion (first day) for Expedited Relief and for an Order Authorizing Maintenance of the Debtors' Existing Cash Management System, Bank Accounts and Check Stock filed by Gander Mountain Company . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 3/14/2017 at 01:30 PM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Robert J. Kressel. (Kristin MNBM) (Entered: 03/10/2017) Email |
3/10/2017 | 9 | Expedited Motion to Seal filed by Debtor 1 Gander Mountain Company. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 3/14/2017 at 01:30 PM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Robert J. Kressel. (Kinsella, Steven) (Entered: 03/10/2017) Email |
3/10/2017 | 8 | Motion (first day) Notice of Hearing and Motion for Order (I) Granting Expedited Relief, (II) Authorizing Debtors to Pay Prepetition Employee Compensation, Benefits, Workers' Compensation Obligations, and Other Related Amounts, and (III) Authorizing Payroll Provider and Financial Institutions to Honor and Process Checks and Transfers Related to Such Relief filed by Gander Mountain Company . An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 3/14/2017 at 01:30 PM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Robert J. Kressel. (Kristin MNBM) (Entered: 03/10/2017) Email |
3/10/2017 | 7 | EDITED ENTRY: NOTICE OF APPEARANCE FOR MASTER TECHNOLOGY GROUP AND MATTHEW BURTON NOT Notice of appearance and request for notice filed by Gander Mountain Company and Matthew R. Burton.. (Burton, Matthew) Modified on 3/12/2017 (Kristin MNBM). (Entered: 03/10/2017) Email |
3/10/2017 | 6 | Expedited (first day) Motion for joint administration of cases 3:17-bk-30673, 17-30673 and 17-30675 filed by Debtor 1 Gander Mountain Company. An affidavit or verification, Memorandum of law, Proposed order. Hearing scheduled 3/14/2017 at 01:30 PM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Robert J. Kressel. (Olson, Sarah) (Entered: 03/10/2017) Email |
3/10/2017 | 5 | Notice of appearance and request for notice filed by Brixmor Property Group, Inc. and David L. Pollack. (Pollack, David) (Entered: 03/10/2017) Email |
3/10/2017 | 4 | Affidavit (re:1 Voluntary chapter 11 petition) filed by Gander Mountain Company. (Murphy, Ryan) (Entered: 03/10/2017) Email |
3/10/2017 | 3 | Proof of authority to sign and file petition filed by Gander Mountain Company. (Cutler, Clinton) (Entered: 03/10/2017) Email |
3/10/2017 | 2 | Signature declaration filed by Gander Mountain Company. (Cutler, Clinton) (Entered: 03/10/2017) Email |
3/10/2017 | 1 | Chapter 11 voluntary petition for non-individuals re: Gander Mountain Company. Fee Amount $1717.00. Incomplete Filings due by 03/24/2017.Debtor's exclusivity period for filing plan and disclosure statement ends 07/10/2017. (Cutler, Clinton) (Entered: 03/10/2017) Email |