Welcome to BusinessBankruptcies.com!

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

WYNIT Distribution LLC

COURT
Minnesota Bankruptcy Court
CASE NUMBER
4:17-bk-42726
TYPE / CHAPTER
Voluntary / 7

Filed

9-8-17

Updated

4-20-25

Last Checked

4-21-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 21, 2025
Last Entry Filed
Apr 16, 2025

Docket Entries by Year

There are 2157 older docket entries.

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

login purchase single case subscribe now

Jan 10, 2024 1546 Order Sustaining Motion Objecting to Claim #300, 5, 201, 16, 18, 35, 96, 92, 2, 239, 294, 248, 72, 227, 12, 102, 266, 2, 129, 166 by creditor Various creditors (Related Doc # 1523) (Ridgway,J.:1/10/2024) (MJS) (Entered: 01/10/2024)
Jan 10, 2024 1547 Notice of withdrawal and substitution of counsel. New attorney: Nicholas J. Vivian. Original attorney: Eric J. Sherburne (Vivian, Nicholas) (Entered: 01/10/2024)
Jan 12, 2024 1548 BNC Certificate of Mailing - PDF Document. Notice Date 01/12/2024. (Admin.) (Entered: 01/12/2024)
Jan 12, 2024 1549 BNC Certificate of Mailing - PDF Document. Notice Date 01/12/2024. (Admin.) (Entered: 01/12/2024)
Jan 12, 2024 1550 BNC Certificate of Mailing - PDF Document. Notice Date 01/12/2024. (Admin.) (Entered: 01/12/2024)
Jan 12, 2024 1551 BNC Certificate of Mailing - PDF Document. Notice Date 01/12/2024. (Admin.) (Entered: 01/12/2024)
Jan 12, 2024 1552 BNC Certificate of Mailing - PDF Document. Notice Date 01/12/2024. (Admin.) (Entered: 01/12/2024)
Jan 12, 2024 1553 BNC Certificate of Mailing - PDF Document. Notice Date 01/12/2024. (Admin.) (Entered: 01/12/2024)
Jan 12, 2024 1554 BNC Certificate of Mailing - PDF Document. Notice Date 01/12/2024. (Admin.) (Entered: 01/12/2024)
Jan 17, 2024 1555 Motion Objecting to Claim(s) 134 of Sage Software Canada LTD. filed by Nauni Jo Manty. Memorandum of Facts and Law, Verification of Motion or Exhibits, Proposed Order, Proof of Service. Hearing scheduled for 3/6/2024 at 10:30 AM. Location: Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proof of Service # 4 Proposed order) (Sieling, Mary) (Entered: 01/17/2024)
Show 10 more entries
Aug 20, 2024 1564 Limited Notice of sale filed by U.S. Trustee US Trustee. Proof of Service. Review by US Trustee. (Atkinson, Nissa) (Entered: 08/20/2024)
Aug 29, 2024 1565 Response to 1563 Notice of settlement or compromise filed by Creditor CRANEHILL CAPITAL LLC. Proof of Service. (CNN) (Entered: 08/29/2024)
Sep 12, 2024 1566 Notice of Proposed Sale to SLFAQ, LLC. (Manty, Nauni) (Entered: 09/12/2024)
Sep 25, 2024 Report of Trustee: I, Manty, Nauni, Trustee in the case, report that the sale, settlement or lease set forth at (re:1563 Notice of settlement or compromise, 1566 Notice of Proposed Use, Lease, or Sale) is complete; and the estate has received the proceeds from the party or parties identified therein for the property or actions listed. (Manty, Nauni) (Entered: 09/25/2024)
Nov 5, 2024 1567 Request for claimant address change for IMPOSSIBLE AMERICA CORP. Claim Number: 4 New address: 600 COLLEGE ROAD EASTSUITE 1110PRINCETON, NJ 08540 (CNN) (Entered: 11/05/2024)
Nov 6, 2024 1568 Request for claimant address change for Coface North American Insurance Company. Claim Number: 2 New address: 600 College Road EastSuite 1110Princeton, NJ 08540 (CNN) (Entered: 11/06/2024)
Feb 5 Report of Trustee: I, Manty, Nauni, Trustee in the case, report that the sale, settlement or lease set forth at (re:1564 Limited notice of abandonment, lease, or sale) is complete; and the estate has received the proceeds from the party or parties identified therein for the property or actions listed. (Manty, Nauni) (Entered: 02/05/2025)
Feb 5 1569 Application for Compensation for Manty & Associates PA, Attorney. Fees requested: $4,675, Expenses requested: $0.00. Verification of Application or Exhibits. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Verification) (Manty, Nauni) (Entered: 02/05/2025)
Feb 5 1570 Application for Compensation for Wesler & Associates CPA PC, Accountant. Fees requested: $5,177.50, Expenses requested: $308.35. Verification of Application or Exhibits. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Verification) (Manty, Nauni) (Entered: 02/05/2025)
Mar 6 1571 Chapter 7 trustee's final report and applications for compensation of professionals with notice filed on behalf of Trustee Nauni Jo Manty. The United States Trustee has reviewed the Chapter 7 trustee's final report. Filed by US Trustee (Attachments: # 1 Trustee Expense Worksheet) (Frazer, Terri) (Entered: 03/06/2025)

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 weekday morning.

Case Information

Court
Minnesota Bankruptcy Court
Case number
4:17-bk-42726
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kathleen H Sanberg
Chapter
7
Filed
Sep 8, 2017
Type
voluntary
Updated
Apr 20, 2025
Last checked
Apr 21, 2025

Creditors

Subscribe now or purchase this single case to see the full creditors list.
01 COMMUNIQUE
1 SOURCE VIDEO LLC
1 WORLD SYNC
1000 SEASHELLS, LLC
1105 MEDIA GOV/SEC
114INK
1SALEADAY LLC
1ST CHOICE
1WORLDSYNC, INC.
2/29 DESIGN
2005840 ONTARIO INC
2010 COOPER SENIOR PARTY
21 ROCKS LLC
21ST CENTURY DOCUMENT MGMT. TECH.
2262158 ONTARIO LTD
There are 18006 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

1
WYNIT Distribution LLC
PO Box 17555
Greenville, SC 29606
HENNEPIN-MN
Tax ID / EIN: xx-xxx5230

Represented By

Phillip J. Ashfield
Spencer Fane LLP
100 South Fifth Street
Suite 2500
Minneapolis, MN 55402
612-268-7072
Email: pashfield@spencerfane.com
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
Paul M Hoffmann
Stinson Leonard Street
1201 Walnut St Ste 2900
Kansas City, MO 64106
612-842-8600
Email: paul.hoffmann@stinson.com
Robert T. Kugler
Stinson LLP
50 South Sixth Street
Suite 2600
Minneapolis, MN 55402
612-335-1645
Email: robert.kugler@stinson.com
John D. Lamey, III
Lamey Law Firm, P.A.
980 Inwood Ave N
Oakdale, MN 55128
651-209-3550
Email: bankrupt@lameylaw.com
Bryant D. Tchida
Moss & Barnett PA
150 South Fifth Street
Ste 1200
Minneapolis, MN 55402
612-877-5284
Email: bryant.tchida@lawmoss.com
TERMINATED: 01/30/2018

Trustee

Randall L. Seaver
Randall L. Seaver, Chapter 7 Trustee
P.O. Box 1167
Burnsville, MN 55337-2572
612-716-1294
TERMINATED: 01/19/2018

U.S. Trustee

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

Represented By

Michael R Fadlovich
US Trustee Office
1015 US Courthouse
300 South Fouth St
Minneapolis, MN 55415
612-334-1356
Email: michael.fadlovich@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Dec 28, 2021 Heilux, LLC 11V 4:2021bk42334
Mar 9, 2020 Northstar Holdings Inc. parent case 11 1:2020bk10574
Mar 9, 2020 Norm Thompson Outfitters LLC parent case 11 1:2020bk10572
Mar 9, 2020 Orchard Brands Sales Agency, LLC parent case 11 1:2020bk10568
Mar 9, 2020 Bluestem Brands, Inc. 11 1:2020bk10566
Sep 8, 2017 WD Navarre Canada ULC parent case 7 3:17-bk-32867
Sep 8, 2017 WYNIT Holdings Inc parent case 11 3:17-bk-32866
Sep 8, 2017 WD Encore Software LLC parent case 11 4:17-bk-42729
Sep 8, 2017 WD Navarre Digital Services LLC parent case 11 3:17-bk-32865
Sep 8, 2017 WD Navarre Holdings LLC parent case 11 3:17-bk-32864
Sep 8, 2017 WD Navarre Distribution LLC parent case 11 4:17-bk-42728
Mar 19, 2017 That Furniture Outlet, Inc. 11 4:17-bk-40757
Mar 11, 2015 TRI Computer Solutions, Inc. 7 4:15-bk-40787
Mar 21, 2014 MSP Aviation, LLC 7 4:14-bk-41184
Apr 13, 2012 Progress Casting Group, Inc. 7 4:12-bk-42173