Welcome to BusinessBankruptcies.com!

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

Mape Usa, Inc.

COURT
Minnesota Bankruptcy Court
CASE NUMBER
4:14-bk-43123
TYPE / CHAPTER
Voluntary / 11

Filed

7-30-14

Updated

7-18-16

Last Checked

7-18-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2016
Last Entry Filed
Apr 8, 2016

Docket Entries by Year

There are 180 older docket entries.

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

login purchase single case subscribe now

Jun 1, 2015 166 Operating report of debtor in possession filed by MAPE USA, INC.. (Meyer, Michael) (Entered: 06/01/2015)
Jun 2, 2015 167 Certificate of service (re:160 Modified chapter 11 plan, 161 Amended disclosure statement, 164 Order approving disclosure statement) filed by MAPE USA, INC.. (Meyer, Michael) (Entered: 06/02/2015)
Jul 1, 2015 168 Withdrawal (re:154 Order to/for) filed by JPMorgan Chase Bank, N.A.. Proof of service. (Taple, Norman) (Entered: 07/01/2015)
Jul 6, 2015 169 Objection by U.S. Trustee US Trustee to 160 Modified chapter 11 plan. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. (Wencil, Sarah) (Entered: 07/06/2015)
Jul 7, 2015 170 Objection to confirmation of chapter 11 plan filed by TCF Equipment Finance, Inc. n/k/a TCF Equipment Finance, a division of TCF National Bank. An affidavit or verification, Memorandum of law, Proposed order. (Attachments: # 1 Exhibit(s) A)(Dove, Michael) (Entered: 07/07/2015)
Jul 8, 2015 171 Operating report of debtor in possession filed by MAPE USA, INC.. (Meyer, Michael) (Entered: 07/08/2015)
Jul 9, 2015 172 Withdrawal (re:169 Objection) filed by US Trustee. Proof of service. (Wencil, Sarah) (Entered: 07/09/2015)
Jul 13, 2015 173 Report on ballot tabulation filed by MAPE USA, INC.. (Meyer, Michael) (Entered: 07/13/2015)
Jul 13, 2015 174 Modified chapter 11 plan of reorganization July 13, 2015 (re:123 Chapter 11 plan) filed by MAPE USA, INC.. Signature declaration. (Meyer, Michael) (Entered: 07/13/2015)
Jul 13, 2015 175 Motion to deem acceptance of modified plan under Rule 3019(a) filed by MAPE USA, INC.. Memorandum of law, Proof of service, Proposed order. Hearing scheduled 7/14/2015 at 01:30 PM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Meyer, Michael) (Entered: 07/13/2015)
Show 10 more entries
Jul 29, 2015 186 Final report in chapter 11 case re:180 Order for report of payment under chapter 11 plan filed by MAPE USA, INC.. No new creditors added to case. (Meyer, Michael) (Entered: 07/29/2015)
Jul 30, 2015 187 Application for compensation for Thomas Flynn, Attorney. Period: 11/1/2014 to 7/30/2015, Fee: $13,931.50, Expenses: $0.00. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 8/19/2015 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Exhibit(s) A # 2 Exhibit(s) B regarding billing) (Flynn, Thomas) (Entered: 07/30/2015)
Aug 5, 2015 188 Order Granting Motion to vacate (Related Doc # 181) (Ridgway,J.:8/5/15) (Michael MNBM) (Entered: 08/05/2015)
Aug 7, 2015 189 BNC Certificate of Mailing - PDF Document. Notice Date 08/07/2015. (Admin.) (Entered: 08/07/2015)
Aug 12, 2015 190 Copy of letter filed by STATE OF MINNESOTA. (Kristi MNBM) (Entered: 08/12/2015)
Aug 14, 2015 191 Motion objecting to claim(s) 53 of State of Minnesota, Department of Revenue filed by Debtor MAPE USA, INC.. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 9/16/2015 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Meyer, Michael) (Entered: 08/14/2015)
Aug 14, 2015 192 Motion objecting to claim(s) 14, 15, 16, 51, 40, 52, 37, 38, 5, 4, 18, 6 of Various Creditors filed by Debtor MAPE USA, INC.. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 9/16/2015 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Meyer, Michael) (Entered: 08/14/2015)
Aug 19, 2015 193 Order Granting Application for compensation (Related Doc # 185) for Ravich Meyer Kirkman McGrath Nauman & Tansey, PA, fees awarded: $38,104.75, expenses awarded: $1,143.50 (Ridgway,J.:8/19/15) (Michael MNBM) (Entered: 08/19/2015)
Aug 19, 2015 194 Order Granting Application for compensation (Related Doc # 187) for Thomas Flynn, fees awarded: $13,931.50, expenses awarded: $0.00 (Ridgway,J.:8/19/15) (Michael MNBM) (Entered: 08/19/2015)
Aug 22, 2015 195 BNC Certificate of Mailing - PDF Document. Notice Date 08/21/2015. (Admin.) (Entered: 08/22/2015)

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
4:14-bk-43123
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E Ridgway
Chapter
11
Filed
Jul 30, 2014
Type
voluntary
Terminated
Jan 5, 2016
Updated
Jul 18, 2016
Last checked
Jul 18, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADVANCED HEAT TREAT CORP
    ADVANCED HEAT TREAT CORP
    ADVANCED INSPECTION SERVICES
    ADVANCED NITRIDING SOLUTIONS
    AEROTEK COMMERCIAL STAFFING
    ALESSANDRO VENTURA
    ALLY
    ANDREW J STEIL
    ARGO QUALITY SEARCH INC
    ARROW SPRINKLER INC
    ASCENTIUM CAPTIAL LLC
    AST COMPRESSORS
    AT&T MOBILITY
    AUDI FINANCIAL SERVICES
    BANK OF THE WEST
    There are 174 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    MAPE USA, INC.
    315 GARFIELD STREET SOUTH
    CAMBRIDGE, MN 55008
    ISANTI-MN
    Tax ID / EIN: xx-xxx8900

    Represented By

    Michael L. Meyer
    Ravich Meyer Kirkman McGrath Nauman
    4545 IDS Center
    80 South Eighth Street
    Mineapolis, MN 55402
    612-317-4745
    Email: mlmeyer@ravichmeyer.com

    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 #
    Mar 12 GHOST TRUCKING, INC 7 4:2024bk40651
    Nov 16, 2018 Rivard Companies, Inc 11 4:2018bk43603
    Aug 29, 2018 Asphalt & Concrete Buy Knox, Inc. 7 4:2018bk42738
    Nov 27, 2017 GENERATION HOMES, INC 7 4:17-bk-43589
    Jun 21, 2017 Redtail International, LLC 7 3:17-bk-32027
    Jun 19, 2017 Premier Marine Inc. 11 3:17-bk-32006
    Feb 11, 2016 Andrews Incorporated of Princeton 7 3:16-bk-30385
    Dec 31, 2015 DC&D Enterprises LLC 11 4:15-bk-44443
    Dec 22, 2015 D&T, Inc. 7 1:15-bk-23860
    Jul 23, 2015 THE HAVEN HOUSE, INC. 11 4:15-bk-42579
    Apr 28, 2014 Circle B Excavating, Inc. 7 4:14-bk-41816
    Apr 3, 2013 Sylva Corporation, Inc. 11 4:13-bk-41654
    Oct 23, 2012 CENTRAL BEAUTY SCHOOL OF CAMBRIDGE INC 7 4:12-bk-46064
    Oct 12, 2011 Elite Promotions, Inc. 7 4:11-bk-46683
    Jul 20, 2011 Absolute Clean Environments, Inc. 7 4:11-bk-44870