Welcome to BusinessBankruptcies.com!

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

Tiger Oak Media, Incorporated

COURT
Minnesota Bankruptcy Court
CASE NUMBER
4:2019bk43029
TYPE / CHAPTER
Voluntary / 11

Filed

10-7-19

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Jul 21, 2023

Docket Entries by Quarter

There are 789 older docket entries.

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

login purchase single case subscribe now

Aug 24, 2022 606 Order Granting Application for compensation (Related Doc # 585) for Bassford Remele, P.A. as Counsel for the Official Committee of Unsecured Creditors, fees awarded: $54,194.50, expenses awarded: $43.20 (Ridgway,J.:8/24/2022) (Michael MNBM) (Entered: 08/24/2022)
Aug 24, 2022 607 Assignment/Transfer of Claim. Transferor(s): Brio Photography to Argo Partners. Fee Amount $26 filed by Creditor ARGO PARTNERS. (Singer, Michael) (Entered: 08/24/2022)
Aug 24, 2022 Receipt of Assignment/Transfer of Claim( 19-43029) [claims,trclmwnc] ( 26.00) Filing Fee. Receipt number A12615691. Fee amount 26.00. (U.S. Treasury) (Entered: 08/24/2022)
Aug 24, 2022 608 Order Sustaining objection to claim #5, 146, 69, 71, 132, 76, 190, 89, 40, 78, 125, 63, 33, 35, 44, 113, 176, 150, 15, 156, 74, 25, 7, 166, 100, 145, 103, 34, 117, 53, 1, 119, 4 by Various creditors (Related Doc # 557) (Ridgway,J.:8/24/2022) (Michael MNBM) (Entered: 08/24/2022)
Aug 26, 2022 609 BNC Certificate of Mailing - PDF Document. Notice Date 08/26/2022. (Admin.) (Entered: 08/26/2022)
Aug 26, 2022 610 BNC Certificate of Mailing - PDF Document. Notice Date 08/26/2022. (Admin.) (Entered: 08/26/2022)
Aug 26, 2022 611 BNC Certificate of Mailing - PDF Document. Notice Date 08/26/2022. (Admin.) (Entered: 08/26/2022)
Aug 26, 2022 612 BNC Certificate of Mailing - PDF Document. Notice Date 08/26/2022. (Admin.) (Entered: 08/26/2022)
Aug 26, 2022 613 BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 08/26/2022. (Admin.) (Entered: 08/26/2022)
Sep 7, 2022 Disposition of adversary 4:21-ap-4011. Disposition: DISMISSED WITH PREJUDICE. (Heidi MNBM) (Entered: 09/07/2022)
Show 10 more entries
Oct 3, 2022 Receipt of Application for admission pro hac vice( 19-43029) [aplcn,admphv] ( 100.00) Filing Fee. Receipt number A12658963. Fee amount 100.00. (U.S. Treasury) (Entered: 10/03/2022)
Oct 3, 2022 Order of Bankruptcy Judge Michael E. Ridgway Granting Application for admission pro hac vice of RHETT M BUCHMILLER (Related Doc # 619). (ReneeE MNBM) (Entered: 10/03/2022)
Oct 7, 2022 620 Notice of continued hearing (re:586 Motion objecting to claim) filed by Edwin H. Caldie, as Liquidating Trustee for the Tiger Oak Media Liquidating Trust. Proof of service. Hearing scheduled 10/27/2022 at 09:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Klobucar, Jeffrey) (Entered: 10/07/2022)
Oct 10, 2022 621 Withdrawal (re:586 Motion objecting to claim) filed by Edwin H. Caldie, as Liquidating Trustee for the Tiger Oak Media Liquidating Trust. (Klobucar, Jeffrey) (Entered: 10/10/2022)
Oct 21, 2022 622 Chapter 11 Post-Confirmation Report for the Quarter Ending: 9/30/2022 (Glasnovich, Andrew) (Entered: 10/21/2022)
Oct 21, 2022 623 Chapter 11 Monthly Operating Report for the Month Ending: 7/29/2022 (Attachments: # 1 Exhibit(s)) (Glasnovich, Andrew) (Entered: 10/21/2022)
Nov 2, 2022 624 Assignment/Transfer of Claim. Transferor(s): Thompson Seattle to Argo Partners. Fee Amount $26 filed by Creditor ARGO PARTNERS. (Singer, Michael) (Entered: 11/02/2022)
Nov 2, 2022 Receipt of Assignment/Transfer of Claim( 19-43029) [claims,trclmwnc] ( 26.00) Filing Fee. Receipt number A12691943. Fee amount 26.00. (U.S. Treasury) (Entered: 11/02/2022)
Nov 21, 2022 625 Request for claimant address change for CRG Financial LLC. Claim Number: New address: 84 Herbert AvenueBuilding B, Suite 202Closter, NJ 07624 (Kalb, Shannon) (Entered: 11/21/2022)
Dec 15, 2022 626 Withdrawal of notice of appearance re:(106 Notice of appearance) filed by Hour Media Enterprises, LLC and Michael A. Cavallaro. (Cavallaro, Michael) (Entered: 12/15/2022)

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 week.

Case Information

Court
Minnesota Bankruptcy Court
Case number
4:2019bk43029
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E Ridgway
Chapter
11
Filed
Oct 7, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    10,000 Ft.
    7 Artist Management
    Aaron Tekulve
    Access Lifts, Inc
    Accustat Sports Timing, Inc
    Act 3 Catering - 1
    Alabastro, Alan
    Alantech Resellers Inc
    Alfred Catering
    All Water Seafood
    Alliance Rental Solutions, Inc.
    Almsted, Hailey
    Amundson, Dan
    Anderson, Ashley
    Angel's Junk Removal
    There are 546 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Tiger Oak Media, Incorporated
    9877 NORTH AIRPORT ROAD NE
    BLAINE, MN 55449
    HENNEPIN-MN
    Tax ID / EIN: xx-xxx5958

    Represented By

    Patrick D Boyle
    Law Office of Patrick D Boyle P A
    100 N Sixth Street
    Ste 227B
    Minneapolis, MN 55403
    612-353-6086
    Email: pboyle@boylelawbiz.com
    Steven B Nosek
    Steven B. Nosek
    10285 Yellow Circle Drive
    Hopkins, MN 55343
    612-335-9171
    Email: snosek@noseklawfirm.com

    Trustee

    Edwin H Caldie
    Stinson LLP
    50 S 6th St Ste 2600
    Minneapolis, MN 55402
    612-335-1404

    Represented By

    Edwin H. Caldie
    Stinson LLP
    50 South Sixth Street
    Suite 2600
    Minneapolis, MN 55402
    612-335-1404
    Email: Edwin.Caldie@stinsonleonard.com
    Andrew J. Glasnovich
    Stinson LLP
    50 South Sixth Street
    Ste 2600
    Minneapolis, MN 55402
    612-335-1426
    Fax : 612-335-1657
    Email: andrew.glasnovich@stinson.com
    Jeffrey D. Klobucar
    Bassford Remele, P.A.
    100 South 5th Street
    Suite 1500
    Minneapolis, MN 55402
    612-376-1639
    Fax : 612-333-8829
    Email: jklobucar@bassford.com
    Stinson LLP
    50 South Sixth Street
    Suite 2600
    Minneapolis, MN 55402

    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
    Sep 17, 2015 SMRT MANAGEMENT LLC 7 4:15-bk-43260
    Apr 9, 2015 TECH NICK CONSULTING LLC 7 4:15-bk-41238
    Sep 17, 2014 Thomas Petters, Inc. 7 4:14-bk-43791
    Apr 18, 2014 National Wind, LLC 7 4:14-bk-41666
    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
    Mar 23, 2014 Arizona News Service, LLC 11 1:14-bk-10616
    Aug 19, 2011 International Rarities Corp. 11 4:11-bk-45512
    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