Jan 26, 2016
47
Objection by Petitioning Creditor Linn Grove Angel Fund LP to 46 Notice of trustee's final report and application for compensation. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. (Corey-Edstrom, Kenneth) (Entered: 01/26/2016)
Jan 26, 2016
48
Exhibits Exhibit A (re:47 Objection) filed by Linn Grove Angel Fund LP. (Corey-Edstrom, Kenneth) (Entered: 01/26/2016)
Jan 27, 2016
49
Notice of hearing (re:45 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals, 46 Notice of trustee's final report and application for compensation, 47 Objection) filed by Brian Leonard. Proof of service.Hearing to be held on 2/24/2016 at 09:30 AM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway for 45 and for 46 and for 47, (Leonard, Brian) (Entered: 01/27/2016)
Feb 17, 2016
50
Response by Trustee Brian Leonard to 47 Objection. An affidavit or verification, Proof of service. (Leonard, Brian) (Entered: 02/17/2016)
Feb 19, 2016
51
Response by E10 Inc.(Mary Lou Hay) , Marshall T Masko, Blair Mowery, PRD Consulting, CMB Regulatory and Devon Dougherty to 47 Objection. (Carrie MNBM) (Entered: 02/19/2016)
Mar 2, 2016
52
PDF with attached Audio File. Court Date & Time [ 2/24/2016 9:30:09 AM ]. File Size [ 87075 KB ]. Run Time [ 01:00:28 ]. (admin). (Entered: 03/02/2016)
Mar 8, 2016
53
Memorandum Decision and Order Re: OVERRULING (re:47 Objection) (Ridgway,J.:3/8/16) (Michael MNBM) (Entered: 03/08/2016)
Mar 8, 2016
54
Opinion (Ridgway,J.:3/8/16) (Michael MNBM) (Entered: 03/08/2016)
Mar 11, 2016
55
BNC Certificate of Mailing - PDF Document. Notice Date 03/10/2016. (Admin.) (Entered: 03/11/2016)
Mar 17, 2016
56
Notice of appeal and statement of election (conforming to Form 417A) filed by Petitioning Creditor Linn Grove Angel Fund LP re: 53 Order to/for. Fee Amount $298.(Corey-Edstrom, Kenneth) (Entered: 03/17/2016)