Welcome to BusinessBankruptcies.com!

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

Aspirity Energy, LLC

COURT
Minnesota Bankruptcy Court
CASE NUMBER
4:17-bk-41991
TYPE / CHAPTER
Voluntary / 7

Filed

6-30-17

Updated

12-5-22

Last Checked

12-29-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 29, 2022
Last Entry Filed
Nov 30, 2022

Docket Entries by Year

There are 149 older docket entries.

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

login purchase single case subscribe now

May 20, 2019 118 BNC Certificate of Mailing - PDF Document. Notice Date 05/19/2019. (Admin.) (Entered: 05/20/2019)
Aug 13, 2019 Report of trustee: I, Seaver, Randall,Trustee in the case, report that the sale, settlement or lease set forth at (re:115 General notice by trustee of settlement or compromise) is complete; and the estate has received the proceeds from the party or parties identified therein for the property or actions listed. (Seaver, Randall) (Entered: 08/13/2019)
Apr 20, 2020 119 General notice by trustee of settlement or compromise. Proof of service. (Seaver, Randall) (Entered: 04/20/2020)
May 18, 2020 120 Withdrawal (re:119 General notice by trustee of settlement or compromise) filed by Randall L. Seaver. (Seaver, Randall) (Entered: 05/18/2020)
Dec 23, 2020 121 Motion for administrative expense filed by OpSolve LLC. Proposed order. Hearing scheduled 1/13/2021 at 10:30 AM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Kathleen H. Sanberg. (Lallier, Cameron) (Entered: 12/23/2020)
Jan 6, 2021 122 Withdrawal (re:121 Motion for administrative expenses) filed by OpSolve LLC. (Lallier, Cameron) (Entered: 01/06/2021)
Jan 13, 2021 Minutes re: 121 Motion for administrative expenses. Motion having been withdrawn, hearing is stricken. (Lynn MNBM) (Entered: 01/13/2021)
Jan 15, 2021 123 Application Request for Payment of Pre-Conversion Administrative Expense (Local Rule 3002-2(c)) filed by OpSolve LLC. (Lallier, Cameron) (Entered: 01/15/2021)
Mar 11, 2021 124 Application to employ Deloitte Tax, LLP as tax services provider filed by Randall L. Seaver. Supporting affidavit or verified statement of professional person, Proposed order. (Seaver, Randall) (Entered: 03/11/2021)
Mar 11, 2021 Notice of US Trustee report in favor of 124 Application to employ professional. (Fadlovich, Michael) (Entered: 03/11/2021)
Show 10 more entries
Nov 10, 2021 134 Order Granting Application for compensation (Related Doc # 129) for Morrison Sund PLLC, fees awarded: $32770.00, expenses awarded: $888.62 (Heidi MNBM) (Entered: 11/10/2021)
Nov 10, 2021 135 PDF with attached Audio File. Court Date & Time [ 11/10/2021 9:30:00 AM ]. File Size [ 7708 KB ]. Run Time [ 00:16:04 ]. (admin). (Entered: 11/10/2021)
Nov 12, 2021 136 BNC Certificate of Mailing - PDF Document. Notice Date 11/12/2021. (Admin.) (Entered: 11/12/2021)
Jan 6, 2022 Due to the retirement of Judge Kathleen H. Sanberg, this case has been reassigned to Judge Michael E. Ridgway. (admin) (Entered: 01/06/2022)
Mar 2, 2022 137 Notice of change of address for OpSolve LLC filed by Cameron A. Lallier. (Lallier, Cameron) (Entered: 03/02/2022)
Mar 29, 2022 138 General notice by trustee of settlement or compromise. Proof of service. (Seaver, Randall) (Entered: 03/29/2022)
Apr 15, 2022 139 Letter filed by Roscoe Stewart regarding claim number 22. (Grace MNBM) (Entered: 04/15/2022)
Apr 26, 2022 140 Expedited Motion to approve compromise under Rule 9019 filed by Randall L. Seaver. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Hearing scheduled 5/4/2022 at 11:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Burton, Matthew) (Entered: 04/26/2022)
May 3, 2022 141 Certification Pursuant to Bankruptcy Rule 9028. (Ridgway,J.:5/3/2022) (Michael MNBM) (Entered: 05/03/2022)
May 4, 2022 142 Order Granting Expedited Motion to approve compromise under Rule 9019 .(Related Doc # 140) (Ridgway,J.:5/4/2022) (Michael MNBM) (Entered: 05/04/2022)

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
4:17-bk-41991
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kathleen H Sanberg
Chapter
7
Filed
Jun 30, 2017
Type
voluntary
Terminated
Nov 30, 2022
Updated
Dec 5, 2022
Last checked
Dec 29, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACCS Marketing LLC
    ActiveDemand
    American Electric Power
    BBB of Minnesota & ND
    CENTURYLINK COMMUNICATIONS
    ClearPoint Energy
    Cohert Solutions, Inc.
    Commonwealth of Pennsylvania
    Cozen O'Connor
    Cozen O'Connor
    Cozen O'Connor
    Cozen O'Connor
    CT Corporation System
    Dayton Power & Light Company
    Delaware Secretary of State
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Aspirity Energy, LLC
    12800 Whitewater Drive
    Suite 250
    Minnetonka, MN 55343
    HENNEPIN-MN
    Tax ID / EIN: xx-xxx1632

    Represented By

    Yvonne R. Doose
    Steven B Nosek P A
    2855 Anthony Ln S
    Ste 201
    St Anthony, MN 55418
    612-335-9171
    Fax : 612-789-2109
    Email: ydoose@dooselawfirm.com
    Steven B Nosek
    Steven Nosek PA
    2855 Anthony Ln S
    Ste 201
    St Anthony, MN 55418
    612-335-9171
    Email: snosek@noseklawfirm.com

    Trustee

    Randall L. Seaver
    Randall L. Seaver, Chapter 7 Trustee
    P.O. Box 1167
    Burnsville, MN 55337-2572
    651-302-6925

    Represented By

    BRIGGS AND MORGAN PA
    80 South Eighth St
    Ste 2200
    Minneapolis, MN 55402
    Matthew R. Burton
    Morrison Sund, PLLC
    5125 County Road 101
    Suite 200
    Minnetonka, MN 55345
    952-277-0125
    Fax : 952-975-0058
    Email: mburton@morrisonsund.com
    FULLER SEAVER SWANSON & KELSCH PA
    12400 PORTLAND AVE S STE 132
    BURNSVILLE, MN 55337
    James M. Jorissen
    Taft Stettinius & Hollister LLP
    2200 IDS Center
    80 South Eighth Street
    Minneapolis, MN 55402
    612-977-8400
    Fax : 612-977-8650
    Email: jjorissen@taftlaw.com
    Leonard O'Brien Spencer Gale & Sayre Ltd
    100 S Fifth St Ste 2500
    Minneapolis, MN 55402
    Randall L. Seaver
    Randall L. Seaver, Chapter 7 Trustee
    P.O. Box 1167
    Burnsville, MN 55337-2572
    651-302-6925
    Email: rseaver@fssklaw.com
    Matthew D. Swanson
    Greenstein Sellers, PLLC
    825 Nicollet Mall
    Suite 1648
    Minneapolis, MN 55402
    763-285-4702
    Email: mswanson@greensteinsellers.com

    U.S. Trustee

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

    Represented By

    Michael R Fadlovich
    US Trustee Office
    1015 US Courthouse
    300 South Fouth St
    Minneapolis, MN 55415
    612-334-1356
    Email: michael.fadlovich@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22, 2022 Minnesota Athletic Apparel Inc. 11V 4:2022bk40635
    Jun 12, 2020 The Comet Clothing Company, LLC 11V 4:2020bk41592
    Jun 1, 2018 SPECTECH, INC. 7 4:2018bk41829
    May 8, 2017 Delta Milling, LLC parent case 11 4:17-bk-41372
    May 8, 2017 MAR Farms, LLC parent case 11 4:17-bk-41371
    Oct 6, 2016 Dale Properties, LLC 11 4:16-bk-42924
    Oct 7, 2015 Taylor-Wharton Cryogenics LLC 11 1:15-bk-12076
    Oct 7, 2015 Taylor-Wharton International LLC 11 1:15-bk-12075
    May 25, 2015 NeuroArm Surgical Ltd. 11 1:15-bk-11135
    May 25, 2015 IMRIS Inc. 11 1:15-bk-11134
    May 25, 2015 IMRIS, Inc. 11 1:15-bk-11133
    Feb 13, 2015 INNOVA Marketing Inc. 7 4:15-bk-40447
    Feb 7, 2014 THE HANGER ROOM INC 11 3:14-bk-30460
    Aug 6, 2013 SCICOM Data Services, Ltd. 11 4:13-bk-43894
    Jun 7, 2013 Ms. Dee, Inc. 11 4:13-bk-42909