Welcome to BusinessBankruptcies.com!

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

The Yoga Center, LLC

COURT
Minnesota Bankruptcy Court
CASE NUMBER
4:17-bk-42115
TYPE / CHAPTER
Voluntary / 11

Filed

7-13-17

Updated

9-13-23

Last Checked

2-28-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 28, 2018
Last Entry Filed
Feb 20, 2018

Docket Entries by Year

There are 42 older docket entries.

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

login purchase single case subscribe now

Nov 8, 2017 Minutes re: 26 Motion for relief from stay. Appearance: Kevin Dobie for the movant. ORDER TO BE ENTERED. (Will MNB) (Entered: 11/08/2017)
Nov 8, 2017 31 Order Granting Motion for relief from stay (Related Doc # 26) (Jessica MNB) (Entered: 11/08/2017)
Nov 8, 2017 32 Notice of appearance and request for notice filed by CLPF-Velo, LLC and Christopher T. Kalla. Proof of service. (Kalla, Christopher) (Entered: 11/08/2017)
Nov 8, 2017 33 Motion for relief from stay filed by Interested Party CLPF-Velo, LLC. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Fee Amount $181, Hearing scheduled 11/22/2017 at 01:30 PM at Courtroom 2C, 2nd floor, 316 North Robert Street, St. Paul, Judge Katherine A. Constantine. (Kalla, Christopher) (Entered: 11/08/2017)
Nov 8, 2017 Receipt of Motion for relief from stay(17-42115) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 10357680. Fee amount 181.00. (U.S. Treasury) (Entered: 11/08/2017)
Nov 10, 2017 34 BNC Certificate of Mailing - PDF Document. Notice Date 11/10/2017. (Admin.) (Entered: 11/10/2017)
Nov 22, 2017 Minutes re: 33 Motion for relief from stay. Appearance: Christopher T. Kalla for movant. CONTINUED; AMENDED MOTION TO BE FILED. (Jessica MNB) (Entered: 11/22/2017)
Nov 30, 2017 35 Notice of change of address for The Yoga Center, LLC filed by Michael J. Sheridan. (Sheridan, Michael) (Entered: 11/30/2017)
Nov 30, 2017 36 Operating report of debtor in possession filed by The Yoga Center, LLC. (Sheridan, Michael) (Entered: 11/30/2017)
Nov 30, 2017 37 Operating report of debtor in possession filed by The Yoga Center, LLC. (Sheridan, Michael) (Entered: 11/30/2017)
Show 10 more entries
Jan 19, 2018 48 Operating report of debtor in possession filed by The Yoga Center, LLC. (Sheridan, Michael) (Entered: 01/19/2018)
Jan 23, 2018 Added creditor to matrix. Creditor(s) added to the case: Jim Lederer. (Sheridan, Michael) (Entered: 01/23/2018)
Jan 24, 2018 49 Motion to extend time deadline to file plan of reorganization filed by The Yoga Center, LLC. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Hearing scheduled 2/7/2018 at 02:00 PM at Courtroom 2C, 2nd floor, 316 North Robert Street, St. Paul, Judge Katherine A. Constantine. (Sheridan, Michael) (Entered: 01/24/2018)
Jan 30, 2018 50 Amended disclosure statement filed by The Yoga Center, LLC. Signature declaration. (Sheridan, Michael) (Entered: 01/30/2018)
Jan 30, 2018 51 Modified chapter 11 small business plan (re:42 Ch 11 small business plan) filed by The Yoga Center, LLC. Signature declaration. (Sheridan, Michael) (Entered: 01/30/2018)
Jan 31, 2018 52 Order Allowing Application for compensation (Related Doc # 46) Allowing for Michael J. Sheridan (Will MNB) (Entered: 01/31/2018)
Jan 31, 2018 Minutes re: 46 Application for Compensation with hearing. No appearance, granted by default. (Debbie MNBS) (Entered: 01/31/2018)
Feb 2, 2018 53 BNC Certificate of Mailing - PDF Document. Notice Date 02/02/2018. (Admin.) (Entered: 02/02/2018)
Feb 6, 2018 54 Objection by U.S. Trustee US Trustee to 50 Amended disclosure statement, 51 Modified chapter 11 small business plan. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. (Wencil, Sarah) (Entered: 02/06/2018)
Feb 7, 2018 55 Notice of hearing (re:54 Objection to 50 Amended disclosure statement, 51 Modified chapter 11 small business plan). Hearing to be held on 2/7/2018 at 02:00 PM Courtroom 2C, 2nd floor, 316 North Robert Street, St. Paul, Judge Katherine A. Constantine (Sandy M MNBS) (Entered: 02/07/2018)

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
4:17-bk-42115
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Katherine A. Constantine
Chapter
11
Filed
Jul 13, 2017
Type
voluntary
Terminated
Apr 19, 2022
Updated
Sep 13, 2023
Last checked
Feb 28, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4200 MINNETONKA, LLC
    90 DEGREES MEDIA
    ADT SECURITY SERVICES
    ALTERNATIVE APPAREL
    AMERICAN EXPRESS
    AMY REEP
    ASAVARI MANVIKAR
    ASCAP
    ASPEN WASTE SYSTEMS
    ATOMIC
    BEST BUY CREDIT SERVICES
    CAN CAPITAL ASSET SERVICING, INC.
    CENTERPOINT ENERGY
    CENTURY LINK
    CHASE BOSSART
    There are 85 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    The Yoga Center, LLC
    4200 Minnetonka Blvd
    St Louis Park, MN 55416
    HENNEPIN-MN
    Tax ID / EIN: xx-xxx1041
    dba The Yoga Center of Minneapolis

    Represented By

    Michael J. Sheridan
    Atlas Law Firm, LLC
    7900 International Drive
    Suite 300
    Bloomington, MN 55425
    763-229-7538
    Fax : 763-400-4530
    Email: msheridan@atlasfirm.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 #
    Jan 20, 2022 Fruits and Greens Inc. 7 4:2022bk40074
    Aug 17, 2021 The WOW Bar, LLC 11V 4:2021bk41457
    Jul 1, 2020 CERESOTA FUNDING II, LLC 11 4:2020bk41740
    Dec 4, 2018 D & W Ops, LLC 11 4:2018bk43762
    Apr 18, 2014 Lake Country Wind Energy, LLC 7 4:14-bk-41669
    Apr 18, 2014 NECO Wind, LLC 7 4:14-bk-41668
    Apr 18, 2014 Northwest Ohio Wind Energy, LLC 7 4:14-bk-41667
    Apr 18, 2014 Trishe Wind Energy Holdings, Inc. 7 4:14-bk-41665
    Apr 1, 2014 MEYER & MEYER INVESTMENTS LLC 11 4:14-bk-41407
    Jul 18, 2013 TVMK Partners, Inc. 7 4:13-bk-43536
    Mar 7, 2013 Deep Well, Inc. 11 4:13-bk-41092
    Aug 19, 2011 International Rarities Corp. 11 4:11-bk-45512
    Aug 17, 2011 THE NATURE GROUP, INC. 7 4:11-bk-45454
    Jul 5, 2011 THE FALLS AT TOWNE CROSSING, LLC 11 4:11-bk-44563
    Jul 5, 2011 GENEVA MULTI-FAMILY EXCHANGE XIV, LLC 11 4:11-bk-44562