Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Acuity Medical International, Inc.

COURT
Minnesota Bankruptcy Court
CASE NUMBER
4:15-bk-40126
TYPE / CHAPTER
Involuntary / 7

Filed

1-16-15

Updated

4-23-22

Last Checked

3-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 2, 2016
Last Entry Filed
Oct 5, 2016

Docket Entries by Year

There are 43 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 3, 2015 38 Notice of Correction in Status Report filed by Debtor Acuity Medical International, Inc. re: 35 Motion objecting to claim. (Lynne MNBM) (Entered: 11/03/2015)
Nov 4, 2015 39 Order Granting in part, Denying in part objection to claim #6, 7 by creditor Various Creditors (Related Doc # 35) (Ridgway,J.:11/4/15) (Michael MNBM) (Entered: 11/04/2015)
Nov 5, 2015 40 PDF with attached Audio File. Court Date & Time [ 11/04/2015 10:30:00 AM ]. File Size [ 13443 KB ]. Run Time [ 00:09:20 ]. (admin). (Entered: 11/05/2015)
Nov 7, 2015 41 BNC Certificate of Mailing - PDF Document. Notice Date 11/06/2015. (Admin.) (Entered: 11/07/2015)
Dec 16, 2015 42 Application for Compensation for Brian Leonard, Trustee's Attorney. Period: 3/17/2015 to 11/4/2015, Fee: $30078.50, Expenses: $138.51. An affidavit or verification. (Leonard, Brian) (Entered: 12/16/2015)
Dec 30, 2015 43 Transfer of claim . Transferor: Devicix, LLC (Claim No. 8) To PD HOLDINGS LLC . Fee Amount $25 filed by Petitioning Creditor Devicix, LLC . (Lynne MNBM) (Entered: 12/30/2015)
Jan 2, 2016 44 BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 01/01/2016. (Admin.) (Entered: 01/02/2016)
Jan 4, 2016 Filing fee paid for 43 Transfer of claim. Receipt number 202895, Fee amount $25.00 (Sandy M MNBS) (Entered: 01/04/2016)
Jan 21, 2016 45 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals with notice filed on behalf of Trustee Brian Leonard. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (Attachments: # 1 Trustee expenses) (Kleiner, Tom) (Entered: 01/21/2016)
Jan 26, 2016 46 Notice of trustee's final report and application for compensation filed by Brian Leonard re 45 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals. Proof of service. Objections due: 2/16/2016 (Attachments: # 1 Unsworn Certificate of Service)(Leonard, Brian) (Entered: 01/26/2016)
Show 10 more entries
Mar 17, 2016 Receipt of Notice of appeal and statement of election(15-40126) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 9385345. Fee amount 298.00. (U.S. Treasury) (Entered: 03/17/2016)
Mar 17, 2016 The appeal of the order or judgment of Judge Michael E. Ridgway entered March 8, 2016 has been transmitted to the BAP. Also transmitted: Notice of appeal. (Shelia MNBM) (Entered: 03/17/2016)
Mar 18, 2016 57 Document re: 56 Notice of appeal and statement of election.USBAP NO. 16-6013 NOTICE OF RECEIPT OF APPEAL. (Shelia MNBM) (Entered: 03/18/2016)
Mar 18, 2016 58 Bankruptcy Appellate Panel appeal briefing schedule re: 56 Notice of appeal and statement of election. USBAP NO. 16-6013. (Shelia MNBM) (Entered: 03/18/2016)
Mar 21, 2016 59 Transcript of hearing re:49 Notice of hearing held on 2-24-16. Document restricted for 90 days, call Transcriber for copy. Transcriber: Leslie Pingleey 651-681-8550 Notice of Intent to Request Redaction Deadline Due By 3/28/2016. Redaction Request Due By 04/11/2016. Redacted Transcript Submission Due By 04/21/2016. Transcript access will be restricted through 06/20/2016. (Johnson, Neil) (Entered: 03/21/2016)
Mar 21, 2016 60 Notice of filing of official transcript. Notice is hereby given that an official 59 Transcript of the hearing held on 02/24/2016 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: 03/21/2016)
Mar 22, 2016 61 Expedited Motion to approve compromise under Rule 9019 filed by Brian Leonard. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Hearing scheduled 3/31/2016 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Order) (Leonard, Brian) (Entered: 03/22/2016)
Mar 24, 2016 62 BNC Certificate of Mailing. Notice Date 03/23/2016. (Admin.) (Entered: 03/24/2016)
Mar 28, 2016 63 Affidavit (re:61 Motion to approve compromise under Rule 9019) filed by Brian Leonard. (Leonard, Brian) (Entered: 03/28/2016)
Mar 31, 2016 64 Order Granting Motion to approve compromise under Rule 9019 .(Related Doc # 61) (Ridgway,J.:3/31/16) (Michael MNBM) (Entered: 03/31/2016)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Minnesota Bankruptcy Court
Case number
4:15-bk-40126
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E Ridgway
Chapter
7
Filed
Jan 16, 2015
Type
involuntary
Terminated
Oct 5, 2016
Updated
Apr 23, 2022
Last checked
Mar 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Blair Mowrey
    CMB Regulatory Specialties
    Credentia Advisors, LLC
    Devicix
    Devon John Dougherty
    E10
    FourCubed, LLC
    Gerasimos Anastassiou
    Gray, Plant, Mooty
    Hutman
    Kilpatrick, Townsend, Stockton
    KJ International Resources
    Linn Grove Growth Fund I, LP
    Marshall Masko
    McNeely Foundation
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Acuity Medical International, Inc.
    3565 IDS Center
    80 South 8th Street
    Minneapolis, MN 55402
    HENNEPIN-MN
    Tax ID / EIN: xx-xxx8528

    Represented By

    Brian Leonard
    100 S 5th St Suite 2500
    Minneapolis, MN 55402
    612-332-1030
    Email: bleonard@losgs.com

    Petitioning Creditor

    Linn Grove Angel Fund LP
    5012 53rd Street South
    Fargo, ND 58104

    Represented By

    Kenneth Corey-Edstrom
    Larkin Hoffman Daly & Lingren Ltd
    8300 Norman Center Dr
    Ste 1000
    Minneapolis, MN 55437
    952-835-3800
    Email: kcoreyedstrom@larkinhoffman.com

    Petitioning Creditor

    McNeely Foundation
    444 Pine Street
    St. Paul, MN 55101-2453

    Represented By

    Kenneth Corey-Edstrom
    (See above for address)

    Petitioning Creditor

    Devicix, LLC
    7680 Executive Drive
    Eden Prairie, MN 55344

    Represented By

    Kenneth Corey-Edstrom
    (See above for address)

    Petitioning Creditor

    Sorensen Freeland Partners LLC
    Attn Ivar Sorensen
    3565 IDS Center
    80 S 8th St
    Minneapolis, MN 55402

    Petitioning Creditor

    E10 Inc.
    Bruce Eaton
    401 North 3rd Street
    Suite 310
    Minneapolis, MN 55401

    Petitioning Creditor

    Ventac Partners GMBH
    Brunnenstr 23 D-40223
    Dusseldorf
    Germany

    Represented By

    Kenneth Corey-Edstrom
    (See above for address)

    Trustee

    Brian Leonard
    100 S 5th St Suite 2500
    Minneapolis, MN 55402
    612-332-1030

    Represented By

    Brian Leonard
    (See above for address)
    Brian F Leonard
    Leonard O'Brien et al
    100 S 5th St
    Suite 2500
    Minneapolis, MN 55402
    612-332-1030
    Email: bleonard@losgs.com

    U.S. Trustee

    US Trustee
    1015 US Courthouse
    300 S 4th St
    Minneapolis, MN 55415
    612-334-1350

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 4, 2018 D & W Ops, LLC 11 4:2018bk43762
    Apr 18, 2014 National Wind, LLC 7 4:14-bk-41666
    Apr 18, 2014 Lake Country Wind Energy, LLC 7 4:14-bk-41669
    Apr 18, 2014 NECO Wind, LLC 7 4:14-bk-41668
    Apr 18, 2014 Northwest Ohio Wind Energy, LLC 7 4:14-bk-41667
    Apr 18, 2014 Trishe Wind Energy Holdings, Inc. 7 4:14-bk-41665
    Mar 23, 2014 Daily Reporter Publishing Company 11 1:14-bk-10620
    Mar 23, 2014 Daily Journal of Commerce, Inc. 11 1:14-bk-10619
    Mar 23, 2014 Counsel Press, LLC 11 1:14-bk-10618
    Mar 23, 2014 assure360, LLC 11 1:14-bk-10617
    Mar 23, 2014 Arizona News Service, LLC 11 1:14-bk-10616
    Mar 7, 2013 Deep Well, Inc. 11 4:13-bk-41092
    Oct 11, 2011 FAE Washington, LLC 7 4:11-bk-46638
    Jul 5, 2011 THE FALLS AT TOWNE CROSSING, LLC 11 4:11-bk-44563
    Jul 5, 2011 GENEVA MULTI-FAMILY EXCHANGE XIV, LLC 11 4:11-bk-44562