Welcome to BusinessBankruptcies.com!

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

AGI Electric, LLC

COURT
Minnesota Bankruptcy Court
CASE NUMBER
3:2019bk32374
TYPE / CHAPTER
Voluntary / 7

Filed

7-29-19

Updated

3-25-20

Last Checked

3-25-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2020
Last Entry Filed
Mar 3, 2020

Docket Entries by Quarter

There are 8 older docket entries.

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

login purchase single case subscribe now

Aug 1, 2019 Added creditor to matrix. Creditor(s) added to the case: Tech Builders Inc., Commercial Collection Corp of NY Inc. (Wartchow, Lynn) (Entered: 08/01/2019)
Aug 1, 2019 6 BNC Certificate of mailing - Meeting of creditors. Notice Date 08/01/2019. (Admin.) (Entered: 08/01/2019)
Aug 1, 2019 7 BNC Certificate of Mailing. Notice Date 08/01/2019. (Admin.) (Entered: 08/01/2019)
Aug 6, 2019 Added creditor to matrix. Creditor(s) added to the case: Scott's Body Shop of Mapleton, Clifton Larson Allen LLP. (Wartchow, Lynn) (Entered: 08/06/2019)
Aug 6, 2019 8 Certificate of service (re:5 Meeting of creditors chapter 7 No Asset) filed by AGI Electric, LLC. (Wartchow, Lynn) (Entered: 08/06/2019)
Aug 12, 2019 9 Chapter 7 completion for non-individual filed by AGI Electric, LLC. Declaration under penalty of perjury for non-individual debtors (Form 202), Summary of assets and liabilities for non-individuals (Form 206Sum), Schedules A/B, D - H (Forms 206 A/B, 206D - 206H), Statement of financial affairs for non-individuals filing for bankruptcy (Form 207), Disclosure of compensation of attorney for debtor (Local Form 1007-1), No new creditors added to case.. (Attachments: # 1 Signature declaration) (Wartchow, Lynn) (Entered: 08/12/2019)
Aug 12, 2019 Added creditor to matrix. Creditor(s) added to the case: Huntington National Bank, Ally Financial, US Bank Equipment Finance. (Wartchow, Lynn) (Entered: 08/12/2019)
Aug 14, 2019 Added creditor to matrix. Creditor(s) added to the case: P-Fleet. (Wartchow, Lynn) (Entered: 08/14/2019)
Aug 15, 2019 10 Trustee's notice of assets and notice to creditors to file claims. Meeting not concluded. Proofs of claim due by 11/18/2019. (Dietz, Michael) (Entered: 08/15/2019)
Aug 17, 2019 11 BNC Certificate of Mailing re: Notice to file claims Notice Date 08/17/2019. (Admin.) (Entered: 08/17/2019)
Show 10 more entries
Oct 1, 2019 18 Withdrawal (re:15 Application to employ professional) filed by Michael S. Dietz. (Dietz, Michael) (Entered: 10/01/2019)
Oct 4, 2019 19 General notice by trustee of abandonment. (Dietz, Michael) (Entered: 10/04/2019)
Oct 4, 2019 20 Certificate of service (re:19 General notice by trustee of abandonment, lease, or sale) filed by Michael S. Dietz. (Dietz, Michael) (Entered: 10/04/2019)
Oct 14, 2019 Meeting of creditors concluded. (Dietz, Michael) (Entered: 10/14/2019)
Nov 18, 2019 20 Proof of Claim Attachment 3001(c)(1) and (d) of Claim No. 21 filed by Nardini Fire Equipment Company Inc. (Entered: 11/18/2019)
Dec 5, 2019 21 Chapter 7 Trustee's Report of No Distribution: Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): $ 930341.21, Assets Exempt: Not Available, Claims Scheduled: $ 1758324.63, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1758324.63. (Dietz, Michael) (Entered: 12/05/2019)
Dec 11, 2019 22 Notice of appearance and request for notice filed by Kubota Credit Corporation and Orin J. Kipp. (Kipp, Orin) (Entered: 12/11/2019)
Dec 12, 2019 23 Motion for relief from stay filed by Interested Party Kubota Credit Corporation. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Fee Amount $181, Hearing scheduled 1/8/2020 at 01:30 PM at Courtroom 2C, 2nd floor, 316 North Robert Street, St. Paul, Judge Katherine A. Constantine. (Kipp, Orin) (Entered: 12/12/2019)
Dec 12, 2019 24 Motion for relief from stay filed by Interested Party Kubota Credit Corporation. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Fee Amount $181, Hearing scheduled 1/8/2020 at 01:30 PM at Courtroom 2C, 2nd floor, 316 North Robert Street, St. Paul, Judge Katherine A. Constantine. (Kipp, Orin) (Entered: 12/12/2019)
Dec 12, 2019 Receipt of Motion for relief from stay(19-32374) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 11507158. Fee amount 181.00. (U.S. Treasury) (Entered: 12/12/2019)

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
3:2019bk32374
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Katherine A. Constantine
Chapter
7
Filed
Jul 29, 2019
Type
voluntary
Terminated
Mar 3, 2020
Updated
Mar 25, 2020
Last checked
Mar 25, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All State Communications
    Alliant Energy Corp.
    Ally Financial
    Amcon Construction
    Auto-Owners Insurance
    Bethune & Associates
    Boe Ornamental Iron Inc.
    Border States Electric
    Brooks Construction Services Inc.
    Capital One Bank USA
    CI Utilities LLC
    Clifton Larson Allen LLP
    CliftonLarsonAllen LLP
    Commercial Collection Corp of NY Inc
    COMMUNITY BANK OWATONNA
    There are 58 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    AGI Electric, LLC
    9153 SE 24th Ave
    Owatonna, MN 55060-6548
    STEELE-MN
    Tax ID / EIN: xx-xxx6773

    Represented By

    Lynn J.D. Wartchow
    Wartchow Law Office, LLC
    5200 Willson Road, Suite 150
    Edina, MN 55424
    (952) 836-2717
    Email: lynn@wartchowlaw.com

    Trustee

    Michael S. Dietz
    Dunlap & Seeger PA
    30 3rd Street SE Suite 400
    Rochester, MN 55903
    507-288-9111

    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 #
    May 6, 2021 Images On Metal, Inc. 7 3:2021bk30735
    Sep 8, 2020 DigitalTown, Inc. 11V 3:2020bk32155
    Jul 17, 2020 Corchran, Inc. 7 3:2020bk31835
    Jul 14, 2020 OWATONNA HOSPITALITY LLC 11V 3:2020bk31810
    Jul 24, 2018 MERRICK'S OF MINNESOTA, LLC 7 3:2018bk32344
    Oct 23, 2017 Journal-Chronicle Company 11 3:17-bk-33322
    Oct 6, 2015 D.J. Gravel & Construction, Inc. 7 3:15-bk-33579
    May 11, 2014 Bridon Cordage LLC 11 1:14-bk-11188
    Feb 15, 2013 JS2 Properties 11 3:13-bk-30678
    Aug 28, 2012 Maple Creek Retail Investments LLC 11 3:12-bk-34979
    Feb 3, 2012 J & J Powersports, Inc. 11 3:12-bk-30599