Welcome to BusinessBankruptcies.com!

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

Peoples Electric Co. Inc.

COURT
Minnesota Bankruptcy Court
CASE NUMBER
3:2018bk33363
TYPE / CHAPTER
Voluntary / 7

Filed

10-29-18

Updated

9-13-23

Last Checked

4-12-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2019
Last Entry Filed
Apr 4, 2019

Docket Entries by Quarter

There are 69 older docket entries.

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

login purchase single case subscribe now

Feb 12, 2019 47 Affidavit (re:31 Motion for relief from stay, 32 Motion for relief from stay, 33 Motion for relief from stay, 34 Motion for relief from stay, 35 Motion for relief from stay) filed by Toyota Motor Credit Corporation. (Kipp, Orin) (Entered: 02/12/2019)
Feb 12, 2019 48 Affidavit (re:38 Motion for relief from stay) filed by Ford Motor Credit Company LLC. (Halberstadt, Bradley) (Entered: 02/12/2019)
Feb 12, 2019 49 EDITED ENTRY TO INCLUDE: AMENDED Affidavit (re:31 Motion for relief from stay, 32 Motion for relief from stay, 33 Motion for relief from stay, 34 Motion for relief from stay, 35 Motion for relief from stay) filed by Toyota Motor Credit Corporation. (Kipp, Orin) Modified on 2/12/2019 (LindaE QC MNBS). (Entered: 02/12/2019)
Feb 13, 2019 Minutes re: (related document(s): 38 Motion for relief from stay filed by Ford Motor Credit Company LLC) Bradley Halberstat appeared for movant. Counsel to file the verification and file an affidavit of waiver of service. (Kristin) (Entered: 02/13/2019)
Feb 13, 2019 Minutes re: 31 Motion for relief from stay, 32 Motion for relief from stay, 33 Motion for relief from stay, 34 Motion for relief from stay, 35 Motion for relief from stay. Orin Kipp appeared for movant. Counsel to file an affidavit regarding waiver of service. (Kristin MNBM) (Entered: 02/13/2019)
Feb 13, 2019 50 Affidavit (re:38 Motion for relief from stay) filed by Ford Motor Credit Company LLC. (Halberstadt, Bradley) (Entered: 02/13/2019)
Feb 13, 2019 51 PDF with attached Audio File. Court Date & Time [ 2/12/2019 10:40:00 AM ]. File Size [ 1586 KB ]. Run Time [ 00:03:18 ]. (admin). (Entered: 02/13/2019)
Feb 13, 2019 52 Order Granting Motion for relief from stay (Related Doc # 31) (Whitney MNB) (Entered: 02/13/2019)
Feb 13, 2019 53 Order Granting Motion for relief from stay (Related Doc # 32) (Whitney MNB) (Entered: 02/13/2019)
Feb 13, 2019 54 Order Granting Motion for relief from stay (Related Doc # 33) (Whitney MNB) (Entered: 02/13/2019)
Show 10 more entries
Feb 15, 2019 64 BNC Certificate of Mailing - PDF Document. Notice Date 02/15/2019. (Admin.) (Entered: 02/15/2019)
Feb 20, 2019 65 Motion for relief from stay filed by Interested Party Toyota Motor Credit Corporation. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Fee Amount $181, Hearing scheduled 3/12/2019 at 10:30 AM at Courtroom 2B, 2nd floor, 316 North Robert Street, St. Paul, Judge William J. Fisher. (Kipp, Orin) (Entered: 02/20/2019)
Feb 20, 2019 Receipt of Motion for relief from stay(18-33363) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 11046285. Fee amount 181.00. (U.S. Treasury) (Entered: 02/20/2019)
Feb 22, 2019 66 Application to employ Manchester Companies, Inc. as Accountants/Consultants filed by John A. Hedback. Supporting affidavit or verified statement of professional person, Proposed order. (Hedback, John) (Entered: 02/22/2019)
Feb 28, 2019 67 Motion for relief from stay filed by Interested Party Toyota Motor Credit Corporation. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Fee Amount $181, Hearing scheduled 3/26/2019 at 10:30 AM at Courtroom 2B, 2nd floor, 316 North Robert Street, St. Paul, Judge William J. Fisher. (Kipp, Orin) (Entered: 02/28/2019)
Feb 28, 2019 Receipt of Motion for relief from stay(18-33363) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 11059592. Fee amount 181.00. (U.S. Treasury) (Entered: 02/28/2019)
Mar 12, 2019 Minutes re: (related document(s): 58 Motion for relief from stay filed by Caterpillar Financial Services Corp.) Michael Sly and Monica Clark appeared for the movant. Counsel is to file amended certificate of service or affidavit regarding waiver of service. (Kristin) (Entered: 03/12/2019)
Mar 12, 2019 68 Affidavit (re: CHAP Minutes) filed by Caterpillar Financial Services Corp.. (Sly, Michael) (Entered: 03/12/2019)
Mar 12, 2019 69 Order Granting Motion for relief from stay (Related Doc # 65) (Whitney MNB) (Entered: 03/12/2019)
Mar 13, 2019 70 PDF with attached Audio File. Court Date & Time [ 3/12/2019 11:40:00 AM ]. File Size [ 1346 KB ]. Run Time [ 00:02:48 ]. (admin). (Entered: 03/13/2019)

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
3:2018bk33363
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J Fisher
Chapter
7
Filed
Oct 29, 2018
Type
voluntary
Terminated
Jun 8, 2023
Updated
Sep 13, 2023
Last checked
Apr 12, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACCU-TECH
    ACME ENTERPRISES, INC
    ADVANCED CONCRETE SAWING INC
    AERIAL PAINTING INC
    AERO SYSTEMS ENGINEERING
    ALARM PRODUCTS INC
    ALL PHASE CONTRACTING, INC.
    ALL STATE COMMUNICATIONS
    ALLIANTGROUP, LP
    ALPHA VIDEO AND AUDIO INC AV
    AMANO MCGANN, INC
    AMCON CONSTRUCTION CO LLC
    AMERICAN TEST CENTER
    ANIXTER INC
    ANTHONY KACZOR
    There are 215 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Peoples Electric Co. Inc.
    277 East Fillmore Avenue
    Saint Paul, MN 55107
    RAMSEY-MN
    Tax ID / EIN: xx-xxx9224
    aka Peoples Contractors
    aka Peoples Electrical Contractors
    aka Peoples Communication Systems
    aka System One Control

    Represented By

    Benjamin Gurstelle
    US Bancorp Center
    800 Nicollet Mall
    Minneapolis, MN 55402-7020
    612-977-8722
    Email: benjamin.gurstelle@usbank.com
    TERMINATED: 02/12/2019
    John R. McDonald
    Briggs and Morgan, P.A.
    2200 IDS Center
    80 South 8th St
    Minneapolis, MN 55402-2157
    612-977-8754
    Email: jmcdonald@briggs.com

    Trustee

    John A. Hedback
    2855 Anthony Ln S
    Ste 201
    St Anthony, MN 55418
    612 436-3280

    Represented By

    Anthony R Battles
    Anthony R. Battles Law Firm, P.A.
    276 Baker Bldg
    706 2nd Ave S
    Minneapolis, MN 55402
    612-341-0941
    Email: tony@arbattleslaw.com
    John A. Hedback
    2855 Anthony Ln S
    Ste 201
    St Anthony, MN 55418
    612 436-3280
    Fax : 612 789-1331
    Email: jhedback@ecf.epiqsystems.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 10, 2023 WEINHAGEN TIRE COMPANY 11 3:2023bk32111
    Nov 23, 2022 Cameco Technologies, LLC 11 3:2022bk31938
    Aug 6, 2021 J&N SIGNS & MORE INC. 7 3:2021bk31319
    Aug 6, 2021 J&N MEDIA INC. 7 3:2021bk31318
    Oct 21, 2019 Hmong Minnesota Home Care, Inc 7 3:2019bk33287
    Apr 18, 2019 Green Light Architectural Sheet Metal, Inc. 7 3:2019bk31193
    Feb 8, 2018 McNally Smith College, Inc. 7 3:2018bk30336
    Mar 10, 2017 Gander Mountain Company 11 3:17-bk-30673
    Dec 4, 2015 Christ's Household of Faith, Inc. 11 3:15-bk-34301
    Jun 17, 2015 Titan Construction, Inc. 7 3:15-bk-32248
    Jan 16, 2015 The Archdiocese of Saint Paul and Minneapolis 11 3:15-bk-30125
    Jan 29, 2013 Ireland Sandrock Systems, Inc. 11 3:13-bk-30380
    Feb 6, 2012 ST. PAUL BUILDING, LLC 11 3:12-bk-30629
    Feb 6, 2012 IH-2, LLC 11 3:12-bk-30627
    Feb 6, 2012 CAPITAL CITY VENTURES, LLC 11 3:12-bk-30630