Welcome to BusinessBankruptcies.com!

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

Hustad Investment Corporation

COURT
Minnesota Bankruptcy Court
CASE NUMBER
4:13-bk-40789
TYPE / CHAPTER
Voluntary / 7

Filed

2-20-13

Updated

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Apr 7, 2024

Docket Entries by Year

There are 320 older docket entries.

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

login purchase single case subscribe now

Aug 15, 2017 293 Order Granting Application to employ Cheryl G. Wesler and Tibble & Wesler. (Related Doc # 292) (Susan MNBM) (Entered: 08/15/2017)
Aug 17, 2017 294 BNC Certificate of Mailing - PDF Document. Notice Date 08/17/2017. (Admin.) (Entered: 08/17/2017)
Nov 16, 2017 295 General notice by trustee of sale. Proof of service. (Seaver, Randall) (Entered: 11/16/2017)
Jan 2, 2018 296 Letter requesting permission to file fee applications for attorneys Matthew Burton and Leonard, O'Brien, Spencer, Gale & Sayre, Ltd., tax attorney, Mark Pridgeon, accountant, Linda Berreau, and tax accountant, Tibble & Westler, P.A. filed by Randall L. Seaver. (Lynn MNBM) (Entered: 01/02/2018)
Jan 5, 2018 297 Letter filed by The Law Offices of Jay F. Cook, P.L. with an updated address. (Kristi MNBM) (Entered: 01/05/2018)
Jan 17, 2018 298 Application for compensation for Matthew R. Burton, Trustee's Attorney. Period: 8/26/2013 to 12/21/2017, Fee: $57,310.50, Expenses: $1,270.54. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 3/7/2018 at 10:00 AM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Kathleen H. Sanberg. (Burton, Matthew) (Entered: 01/17/2018)
Jan 25, 2018 299 Application for compensation for MARK PRIDGEON, Accountant. Period: 12/30/2013 to 1/8/2015, Fee: $11,700.00, Expenses: $0.00. An affidavit or verification, Proposed order. Hearing scheduled 3/7/2018 at 10:00 AM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Kathleen H. Sanberg. (Seaver, Randall) (Entered: 01/25/2018)
Jan 25, 2018 300 Certificate of service (re:299 Application for Compensation with hearing) filed by MARK PRIDGEON. (Seaver, Randall) (Entered: 01/25/2018)
Jan 25, 2018 301 Application for compensation for Cheryl G. Wesler, Accountant. Period: 4/14/2017 to 9/12/2017, Fee: $5,205.00, Expenses: $506.78. An affidavit or verification, Proposed order. Hearing scheduled 3/7/2018 at 10:00 AM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Kathleen H. Sanberg. (Seaver, Randall) (Entered: 01/25/2018)
Jan 25, 2018 302 Certificate of service (re:301 Application for Compensation with hearing) filed by Cheryl G. Wesler. (Seaver, Randall) (Entered: 01/25/2018)
Show 10 more entries
Sep 4, 2018 312 Notice of withdrawal and substitution of counsel. New attorney: Steven Kinsella . Original attorney: Sarah Olson (MaryB MNBM QC) (Entered: 09/04/2018)
Feb 7, 2019 313 Notice of withdrawal and substitution of counsel. New attorney: John R. McDonald . Original attorney: Benjamin E. Gurstelle (LindaE QC MNBS) (Entered: 02/07/2019)
Apr 8, 2019 314 Withdrawal of claim 32 filed by Attorney Fuller, Seaver & Swanson, P.A.. (Swanson, Matthew) (Entered: 04/08/2019)
Jun 4, 2019 315 Application for Compensation for Matthew R. Burton, Attorney. Period: to, Fee: $20,000.00, Expenses: $. An affidavit or verification. (Burton, Matthew) (Entered: 06/04/2019)
Jul 1, 2019 316 Application for Compensation for Fuller, Seaver & Swanson, P.A., Attorney. Period: 12/15/2017 to 7/1/2019, Fee: $7,592.50, Expenses: $76.32. An affidavit or verification. (Swanson, Matthew) (Entered: 07/01/2019)
Jul 3, 2019 317 Application for Compensation for Cheryl G. Wesler, Accountant. Period: 9/13/2017 to 7/3/2019, Fee: $10,153.75, Expenses: $524.45. An affidavit or verification. (Seaver, Randall) (Entered: 07/03/2019)
Jan 27, 2020 318 Trustee's Interim Report (Attachments: # 1 Trustee expenses) (Kleiner, Tom) (Entered: 01/27/2020)
Jan 28, 2020 319 Notice of final report and proposed distribution re: 318, TRUSTEE'S INTERIM REPORT. CERTIFICATE OF SERVICE. Last day to file objection: 2/18/2020.(Chris MNBM) (Entered: 01/28/2020)
Feb 20, 2020 320 Order awarding compensation re: 318 Trustee's Interim Report for SPENCER LEONARD O'BRIEN, Other Professional, Fees awarded: $77310.50, Expenses awarded: $1270.54; for JACOBSON ENGINEERS & SURVEYORS, Other Professional, Fees awarded: $3950.00, Expenses awarded: $0.00; for CERRON COMMERCIAL PROPERTIES, Other Professional, Fees awarded: $2700.00, Expenses awarded: $0.00; for CBRE, Other Professional, Fees awarded: $4000.00, Expenses awarded: $0.00; for Linda Berreau, Other Professional, Fees awarded: $47766.50, Expenses awarded: $2112.78; for Fuller, Seaver & Swanson, P.A., Attorney, Fees awarded: $90430.50, Expenses awarded: $14671.75; for JASONS COMPUTER SERVICE, Other Professional, Fees awarded: $540.00, Expenses awarded: $0.00; for GEORGE OWEN, Other Professional, Fees awarded: $2250.00, Expenses awarded: $0.00; for MARK PRIDGEON, Other Professional, Fees awarded: $11700.00, Expenses awarded: $0.00; for FRED W RADDE, Auctioneer, Fees awarded: $555.00, Expenses awarded: $273.59; for Randall L. Seaver, Trustee Chapter 7, Fees awarded: $67111.44, Expenses awarded: $4543.81; for US Trustee, Other Professional, Fees awarded: $325.00, Expenses awarded: $0.00; for Cheryl G. Wesler, Accountant, Fees awarded: $15358.75, Expenses awarded: $1031.23; Awarded on 2/20/2020 (Chris MNBM) (Entered: 02/20/2020)
Dec 28, 2020 321 Application for Compensation for Cheryl G. Wesler, Accountant. Period: 2/13/2020 to 12/28/2020, Fee: $7,576.50, Expenses: $434.75. An affidavit or verification. (Seaver, Randall) (Entered: 12/28/2020)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
Minnesota Bankruptcy Court
Case number
4:13-bk-40789
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kathleen H Sanberg
Chapter
7
Filed
Feb 20, 2013
Type
voluntary
Converted
Aug 22, 2013
Updated
Mar 31, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anderson ZurMuehlen, CPAs
    Anthony Ostlund
    Bassford Remele, PA
    BMO Harris Bank N.A.
    City of Eden Prairie
    Dorsey & Whitney
    Elisabeth Hustad
    Estate of Wallace H. Hustad
    Fredrikson & Byron PA
    Fruth Jamison & Elsass PLLC
    Hennepin County Treasurer
    Holland & Hart LLP
    Holstein Law Group
    Hustad Investments, LP
    Hustad Real Estate Company
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    HUSTAD INVESTMENT CORPORATION
    10470 WHITETAIL CROSSING
    EDEN PRAIRIE, MN 55347
    HENNEPIN-MN
    Tax ID / EIN: xx-xxx0351
    fdba THE BLUFFS COMPANY
    fka HUSTAD INVESTMENTS, INC.

    Represented By

    Michael L. Meyer
    Ravich Meyer Kirkman McGrath Nauman
    150 South Fifth St
    Ste 3450
    Mineapolis, MN 55402
    612-317-4745
    Email: mlmeyer@ravichmeyer.com
    Will Tansey
    Felhaber, Larson, Fenlon & Vogt, P.A.
    220 South Sixth Street
    Suite 2200
    Minneapolis, MN 55402
    612-339-6321
    Email: wtansey@felhaber.com

    Trustee

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

    Represented By

    Matthew R. Burton
    Moss & Barnett
    150 South Fifth Street
    Suite 1200
    Minneapolis, MN 55402
    612-877-5000
    Fax : 612-877-5066
    Email: matthew.burton@lawmoss.com
    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 4 ConvergeOne Unified Technology Solutions, Inc. parent case 11 9:2024bk90202
    Apr 4 ConvergeOne Technology Utilities, Inc. parent case 11 9:2024bk90201
    Apr 4 ConvergeOne Systems Integration, Inc. parent case 11 9:2024bk90200
    Apr 4 ConvergeOne Managed Services, LLC parent case 11 9:2024bk90199
    Apr 4 ConvergeOne Dedicated Services, LLC parent case 11 9:2024bk90197
    Apr 4 PVKG Intermediate Holdings Inc. parent case 11 9:2024bk90195
    Apr 4 ConvergeOne Holdings, Inc. 11 9:2024bk90194
    Apr 4 PVKG Intermediate Holdings Inc. parent case 11 4:2024bk31541
    Apr 4 ConvergeOne Holdings, Inc. parent case 11 4:2024bk31540
    Feb 8, 2015 Ontrack Data Recovery, Inc. 11 1:15-bk-10259
    Feb 8, 2015 Kroll Ontrack Inc. 11 1:15-bk-10255
    Feb 8, 2015 Engenium Corporation 11 1:15-bk-10236
    Feb 20, 2013 HUSTAD INVESTMENTS, LP 7 4:13-bk-40788
    Feb 20, 2013 HUSTAD REAL ESTATE COMPANY 7 4:13-bk-40786
    Sep 26, 2012 BriCo Construction, LLC 7 4:12-bk-45526