Welcome to BusinessBankruptcies.com!

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

LifeBack Law Firm, P.A.

COURT
Minnesota Bankruptcy Court
CASE NUMBER
6:2024bk60191
TYPE / CHAPTER
Voluntary / 11V

Filed

4-28-24

Updated

7-21-24

Last Checked

5-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 3, 2024
Last Entry Filed
May 2, 2024

Docket Entries by Week of Year

Apr 28 1 Petition Chapter 11 Voluntary Petition for Non-Individuals re: LifeBack Law Firm, P.A.. Fee Amount $1738.00. Chapter 11 Small Business Subchapter V Plan due by 07/29/2024. (Lamey, John) (Entered: 04/28/2024)
Apr 28 2 Corporate Ownership Statement (Related Doc # 1) filed by LifeBack Law Firm, P.A.. There is no parent corporation or publicly held corporation to report for LifeBack Law Firm, P.A.. (Lamey, John) (Entered: 04/28/2024)
Apr 29 Receipt of Chapter 11 Voluntary Petition( 24-60191) [misc,volp11] (1738.00) Filing Fee. Receipt number A13384907. Fee amount 1738.00. (U.S. Treasury) (Entered: 04/29/2024)
Apr 29 Attorney for US Trustee added to case. (Wencil, Sarah) (Entered: 04/29/2024)
Apr 29 3 Application to Employ LAMEY LAW FIRM PA as ATTORNEY FOR THE DEBTOR filed by LifeBack Law Firm, P.A.. Verification of Application or Exhibits, Proposed Order. (Lamey, John) (Entered: 04/29/2024)
Apr 29 4 Notice of intention to seek expedited hearing filed by LifeBack Law Firm, P.A. (Lamey, John) (Entered: 04/29/2024)
Apr 29 5 Notice of appointment of subchapter V trustee Steven B Nosek and verified statement of subchapter V trustee. (Atkinson, Nissa) (Entered: 04/29/2024)
Apr 30 6 Expedited Motion for Authorization to Use Cash Collateral (first day) filed by LifeBack Law Firm, P.A.. Lien(s) held by Three Line Capital Partners, LLC and Wesley Scott. Memorandum of Facts and Law, Verification of Motion or Exhibits, Proposed Order. Preliminary Hearing scheduled for 5/3/2024 at 10:00 AM. Location: Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. Final hearing scheduled for 5/21/2024 at 10:30 AM. Location: Courtroom 2, 2nd Floor, 118 Mill St, Fergus Falls, Judge Michael E. Ridgway. (Attachments: # 1 Exhibit(s) Exhibit A # 2 Exhibit(s) Exhibit B # 3 Exhibit(s) Exhibit C) (Lamey, John) (Entered: 04/30/2024)
Apr 30 7 Expedited Motion for Order Authorizing Payment of Pre-Petition Wages, Salaries, and Related Benefits (first day) filed by LifeBack Law Firm, P.A.. Memorandum of Facts and Law, Verification of Motion or Exhibits, Proposed Order. Hearing scheduled for 5/3/2024 at 10:00 AM. Location: Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Exhibit(s) Exhibit A) (Lamey, John) (Entered: 04/30/2024)
Apr 30 8 Expedited Motion Regarding Maintenance of Bank Accounts and Existing Cash Management Systems (first day). Banks: Bremer Bank. Filed by LifeBack Law Firm, P.A.. Memorandum of Facts and Law, Verification of Motion or Exhibits, Proposed Order. Hearing scheduled for 5/3/2024 at 10:00 AM. Location: Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Lamey, John) (Entered: 04/30/2024)
May 1 Added creditor to matrix. Creditor(s) added to the case: CHRISTINA IRVING. (Lamey, John) (Entered: 05/01/2024)
May 1 9 Certificate of service (re:6 Motion for Authorization to Use Cash Collateral, 7 Motion for Order Authorizing Payment of Pre-Petition Wages, Salaries, and Related Benefits, 8 Motion Regarding Maintenance of Bank Accounts and Existing Cash Management Systems) filed by LifeBack Law Firm, P.A.. (Lamey, John) (Entered: 05/01/2024)
May 1 10 Notice of appearance and request for notice filed by William Kain and Matthew R. Burton. (Burton, Matthew) (Entered: 05/01/2024)
May 1 11 Notice of appearance and request for notice filed by Margaret Henehan and Matthew R. Burton. (Burton, Matthew) (Entered: 05/01/2024)
May 1 12 Notice of appearance and request for notice filed by SAM V CALVERT and Sam Calvert. (Calvert, Sam) (Entered: 05/01/2024)
May 1 13 Objection by Interested Parties Margaret Henehan, William Kain to 6 Motion for Authorization to Use Cash Collateral. (Burton, Matthew) (Entered: 05/01/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Minnesota Bankruptcy Court
Case number
6:2024bk60191
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E Ridgway
Chapter
11V
Filed
Apr 28, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
May 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2124 DUPONT, LLC
    3LM CAPITAL PARTNERS LLC
    ALERT COMMUNICATIONS
    BANK OF AMERICA
    BERKLEY INSURANCE COMPANY
    CAMERON LAW OFFICE
    CHRISTINA IRVING
    CHRISTINA IRVING
    CLIENTS
    COMCAST
    DACBLD, LLC (COMMONWEALTH)
    GORILLA WEBSTACTICS
    HANOVER INSURANCE GROUP
    HIGBEE & ASSOCIATES
    HOGLUND, CHWIALKOWSKI & MROZIK
    There are 33 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    LifeBack Law Firm, P.A.
    13 7th Avenue South
    Saint Cloud, MN 56301
    STEARNS-MN
    Tax ID / EIN: xx-xxx3297
    fka Kain & Scott, P.A.

    Represented By

    John D. Lamey, III
    Lamey Law Firm, P.A.
    980 Inwood Ave N
    Oakdale, MN 55128
    651-209-3550
    Email: bankrupt@lameylaw.com

    Trustee

    Steven B Nosek
    Steven B. Nosek, P.A.
    2812 Anthony Lane South
    Suite 200
    St. Anthony, MN 55418
    612-335-9171

    U.S. Trustee

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

    Represented By

    Sarah J Wencil
    US Trustee Office
    Suite 1015 U.S. Courthouse
    300 South Fourth Street
    Minneapolis, MN 55415
    612-334-1350
    Fax : 612-334-4032
    Email: Sarah.J.Wencil@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 30, 2022 MEnD Correctional Care, PLLC 11 6:2022bk60407
    May 10, 2021 CYD, INC. 7 6:2021bk60168
    Jun 15, 2020 THE DIOCESE OF ST. CLOUD 11 6:2020bk60337
    May 9, 2019 LIGHT VISUALLY TRANSCEIVING SYSTEMS CORPORATION 7 6:2019bk60274
    Jan 16, 2019 Shopko Gift Card Co., LLC parent case 11 8:2019bk80070
    Aug 14, 2015 Dekas LLC 7 4:15-bk-42858
    Apr 16, 2013 zeBlooms, LLC 11 4:13-bk-41904
    Apr 16, 2013 Antioch Framers Supply, LLC 11 4:13-bk-41903
    Apr 16, 2013 Creative Memories Puerto Rico, LLC 11 4:13-bk-41902
    Apr 16, 2013 Antioch International-New Zealand, LLC 11 4:13-bk-41901
    Apr 16, 2013 Antioch International-Canada, Inc. 11 4:13-bk-41900
    Apr 16, 2013 Antioch International, LLC 11 4:13-bk-41899
    Apr 16, 2013 The Antioch Company, LLC 11 4:13-bk-41898
    Jul 6, 2011 Minnesota Siding Supply Inc 7 3:11-bk-34457
    Jul 6, 2011 Tift Enterprises Inc 7 3:11-bk-34430