Welcome to BusinessBankruptcies.com!

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

HEI, Inc.

COURT
Minnesota Bankruptcy Court
CASE NUMBER
4:15-bk-40009
TYPE / CHAPTER
Voluntary / 11

Filed

1-4-15

Updated

10-31-16

Last Checked

10-31-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2016
Last Entry Filed
Oct 11, 2016

Docket Entries by Year

There are 552 older docket entries.

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

login purchase single case subscribe now

Feb 13, 2016 438 BNC Certificate of Mailing - PDF Document. Notice Date 02/12/2016. (Admin.) (Entered: 02/13/2016)
Feb 13, 2016 439 BNC Certificate of Mailing - PDF Document. Notice Date 02/12/2016. (Admin.) (Entered: 02/13/2016)
Feb 13, 2016 440 BNC Certificate of Mailing - PDF Document. Notice Date 02/12/2016. (Admin.) (Entered: 02/13/2016)
Feb 13, 2016 441 BNC Certificate of Mailing - PDF Document. Notice Date 02/12/2016. (Admin.) (Entered: 02/13/2016)
Feb 13, 2016 442 BNC Certificate of Mailing - PDF Document. Notice Date 02/12/2016. (Admin.) (Entered: 02/13/2016)
Feb 13, 2016 443 BNC Certificate of Mailing - PDF Document. Notice Date 02/12/2016. (Admin.) (Entered: 02/13/2016)
Feb 13, 2016 444 BNC Certificate of Mailing - PDF Document. Notice Date 02/12/2016. (Admin.) (Entered: 02/13/2016)
Feb 13, 2016 445 BNC Certificate of Mailing - PDF Document. Notice Date 02/12/2016. (Admin.) (Entered: 02/13/2016)
Feb 17, 2016 446 Order setting EVIDENTIARY hearing AND FOR USE OF ELECTRONIC EVIDENCE(re:404 Motion objecting to claim) Evidentiary hearing scheduled for 7/18/2016 at 09:00 AM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Kathleen H. Sanberg. (Carrie MNBM) (Entered: 02/17/2016)
Feb 18, 2016 447 Order setting EVIDENTIARY hearing AND FOR USE OF ELECTRONIC EVIDENCE (re:401 Motion objecting to claim, Evidentiary hearing scheduled for 7/11/2016 at 09:00 AM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Kathleen H. Sanberg. (Carrie MNBM) (Entered: 02/18/2016)
Show 10 more entries
Apr 19, 2016 458 Exhibits A (re:457 Response) filed by BGA Management, LLC, d/b/a Alliance Management as Liquidating Agent. (Brand, James) (Entered: 04/19/2016)
Apr 20, 2016 459 Notice of continued hearing (re:408 Motion objecting to claim) filed by BGA Management, LLC, d/b/a Alliance Management as Liquidating Agent. Proof of service. Hearing to be held on 5/18/2016 at 01:30 PM Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Kathleen H. Sanberg for 408, (Kinsella, Steven) (Entered: 04/20/2016)
Apr 20, 2016 460 Order Denying Motion for protective order (Related Doc # 453). Notice of Entry affixed. (Lynn MNBM) (Entered: 04/20/2016)
Apr 21, 2016 461 PDF with attached Audio File. Court Date & Time [ 4/20/2016 11:00:00 AM ]. File Size [ 15214 KB ]. Run Time [ 00:31:42 ]. (admin). (Entered: 04/21/2016)
Apr 26, 2016 462 SECOND AMENDED Order setting EVIDENTIARY hearing AND FOR USE OF ELECTRONIC EVIDENCE(re:404 Motion objecting to claim) Evidentiary hearing scheduled for 9/26/2016 at 09:00 AM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Kathleen H. Sanberg. (Carrie MNBM) (Entered: 04/26/2016)
May 17, 2016 463 Transfer of claim. Transfer Agreement 3001 (e) 4 Transferor: Boulder Investors, LLC (Claim No. 120) To 4801 North 63rd Street Holdings, LLC. Fee Amount $25 filed by Creditor 4801 North 63rd Street Holdings, LLC. (Ballinger, Adam) (Entered: 05/17/2016)
May 17, 2016 Receipt of Transfer of claim(15-40009) [claims,trclm] ( 25.00) Filing Fee. Receipt number 9474295. Fee amount 25.00. (U.S. Treasury) (Entered: 05/17/2016)
May 17, 2016 464 Withdrawal (re:408 Motion objecting to claim) filed by HEI, Inc.. Proof of service. (Kinsella, Steven) (Entered: 05/17/2016)
May 21, 2016 465 BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 05/20/2016. (Admin.) (Entered: 05/21/2016)
Jun 14, 2016 466 Request for claimant address change for Coast to Coast Circuits Inc. f/k/a Speedy Circuits, Division of PJC Technologies. Claim Number: 103 New address: re: Hain Capital Investors, LLC.,301 Route 17 North, 7th Floor Rutherford, NJ 07070 (Magder, Hain Capital Group, LLC) (Entered: 06/14/2016)

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-40009
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kathleen H Sanberg
Chapter
11
Filed
Jan 4, 2015
Type
voluntary
Terminated
Oct 3, 2016
Updated
Oct 31, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    600 ROCKFORD LLC
    600 ROCKFORD LLC
    A+ OUTDOOR SERVICES INC
    A-1 ACRYLICS INC
    A-1 RESTAURANT SERVICES
    ADALBERTO LOZA
    ADVANCED MACHINING, INC
    ADVANCED WATER SYSTEM
    ADVANTAGE MANUFACTURING
    AEROTEK INC.
    AEROTEK, INC
    AET ENVIRONMENTAL
    AFC INTERNATIONAL LLC
    AG MACHINING
    AHMED YOUNIS
    There are 590 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    HEI, Inc.
    1495 Steiger Lake Ln
    Victoria, MN 55386
    CARVER-MN
    Tax ID / EIN: xx-xxx4876

    Represented By

    James L. Baillie
    Fredrikson & Byron P.A.
    200 South Sixth Street
    Suite 4000
    Minneapolis, MN 55402
    612-492-7013
    Email: jbaillie@fredlaw.com
    James C. Brand
    Fredrikson & Byron PA
    200 S Sixth Ste 4000
    Minneapolis, MN 55402-1425
    612-492-7408
    Email: jbrand@fredlaw.com
    Steven R. Kinsella
    Fredrikson & Byron , P.A.
    200 South Sixth Street
    Suite 4000
    Minneapolis, MN 55402-1425
    612-492-7244
    Email: skinsella@fredlaw.com
    Sarah M. Olson
    Fredrikson & Bryon P. A.
    200 S 6th Street
    Suite 4000
    Minneapolis, MN 55402
    612-492-7452
    Email: solson@fredlaw.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 #
    Aug 22, 2019 IMPORT SPECIALTIES INCORPORATED 7 4:2019bk42563
    Aug 21, 2019 STROKIN, LLC 7 4:2019bk42546
    Feb 6, 2019 Champions League Partners, Inc. 7 1:2019bk10341
    Jul 16, 2018 Kurt Konsulting, LLC 11 4:2018bk42271
    Aug 6, 2015 NNN Doral Court 7, LLC 11 1:15-bk-24238
    Aug 6, 2015 NNN Doral Court 6, LLC 11 1:15-bk-24237
    Mar 19, 2014 VESTA VALUATION, LLC 7 4:14-bk-41131
    Jun 20, 2012 RT NORTHERN ILLINOIS FRANCHISE, LLC 11 4:12-bk-43629
    Jun 20, 2012 RT MIDWEST REAL ESTATE, LLC 11 4:12-bk-43628
    Jun 20, 2012 RT CHICAGO FRANCHISE, LLC 11 4:12-bk-43627
    Jun 20, 2012 RT MIDWEST HOLDINGS, LLC 11 4:12-bk-43626
    Aug 4, 2011 Automated Building Components, Inc. 11 4:11-bk-45192
    Aug 4, 2011 Lyman Lumber Company 11 4:11-bk-45191
    Aug 4, 2011 Lyman Holding Company 11 4:11-bk-45190
    Jul 13, 2011 Rahmaah, Inc. 7 4:11-bk-44728