Welcome to BusinessBankruptcies.com!

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

Xccent, Inc.

COURT
Minnesota Bankruptcy Court
CASE NUMBER
3:15-bk-30475
TYPE / CHAPTER
Voluntary / 11

Filed

2-13-15

Updated

4-28-16

Last Checked

4-28-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2016
Last Entry Filed
Mar 31, 2016

Docket Entries by Year

There are 238 older docket entries.

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

login purchase single case subscribe now

Dec 16, 2015 Added creditor to matrix. Creditor(s) new address added to the case: WEIMER BEARING & TRANSMISSION INC. per Ballot #26. (Barbie MNBS) (Entered: 12/16/2015)
Dec 17, 2015 216 Operating report of debtor in possession filed by XCCENT, INC.. (McGrath, Michael) (Entered: 12/17/2015)
Dec 19, 2015 217 BNC Certificate of Mailing - PDF Document. Notice Date 12/18/2015. (Admin.) (Entered: 12/19/2015)
Dec 19, 2015 218 BNC Certificate of Mailing - PDF Document. Notice Date 12/18/2015. (Admin.) (Entered: 12/19/2015)
Dec 22, 2015 219 Operating report of debtor in possession filed by XCCENT, INC.. (McGrath, Michael) (Entered: 12/22/2015)
Dec 29, 2015 220 Report on ballot tabulation filed by XCCENT, INC.. (McGrath, Michael) (Entered: 12/29/2015)
Dec 29, 2015 221 Expedited Motion to deem acceptance of modified plan under Rule 3019(a) filed by XCCENT, INC.. An affidavit or verification, Memorandum of law, Proof of service, Proposed order. Hearing scheduled 12/30/2015 at 10:30 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (McGrath, Michael) (Entered: 12/29/2015)
Dec 29, 2015 222 Modified chapter 11 plan of reorganization (re:201 Chapter 11 plan) filed by XCCENT, INC.. Signature declaration. (McGrath, Michael) (Entered: 12/29/2015)
Dec 29, 2015 223 Stipulation filed by XCCENT, INC. and Ilsco Corporation. Nature of stipulation: Settlement and Release (McGrath, Michael) (Entered: 12/29/2015)
Dec 30, 2015 224 Modified chapter 11 plan of reorganization (re:201 Chapter 11 plan) filed by XCCENT, INC.. Signature declaration. (McGrath, Michael) (Entered: 12/30/2015)
Show 10 more entries
Jan 2, 2016 235 BNC Certificate of Mailing - PDF Document. Notice Date 01/01/2016. (Admin.) (Entered: 01/02/2016)
Jan 5, 2016 236 Notice of continued hearing (re:154 Motion objecting to claim) filed by XCCENT, INC.. Proof of service. Hearing to be held on 1/27/2016 at 01:30 PM Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway for 154, (McGrath, Michael) (Entered: 01/05/2016)
Jan 14, 2016 237 Withdrawal of claim 56 filed by Creditor ILSCO Corporation. (Cantrell Swartz, Casey) (Entered: 01/14/2016)
Jan 15, 2016 238 Withdrawal (re:154 Motion objecting to claim) filed by XCCENT, INC.. Proof of service. (McGrath, Michael) (Entered: 01/15/2016)
Jan 21, 2016 239 Application for compensation for Ravich Meyer Kirkman McGrath Nauman & Tansey, P.A., Debtor's Attorney. Period: 12/1/2015 to 12/31/2015, Fee: $7,650.00, Expenses: $15.00. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 2/17/2016 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (McGrath, Michael) (Entered: 01/21/2016)
Jan 21, 2016 240 Application for compensation for GuideSource, Financial Advisor. Period: 12/1/2015 to 12/31/2015, Fee: $10,426.50, Expenses: $0.00. An affidavit or verification, Proof of service, Proposed order. Hearing scheduled 2/17/2016 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (McGrath, Michael) (Entered: 01/21/2016)
Jan 29, 2016 241 ENTRY EDITED: PROPOSED ORDER ALSO SUBMITTED. Application for compensation for Steinhilber Swanson Resop & Sipsma, Creditor Comm. Aty. Period: 11/24/2015 to 1/26/2016, Fee: $2,055.00, Expenses: $0. Hearing scheduled 2/24/2016 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Nelson, Charles) Modified on 2/1/2016 (Sam MNBS QC). (Entered: 01/29/2016)
Jan 29, 2016 242 ENTRY EDITED: PROPOSED ORDER ALSO SUBMITTED. Application for compensation for LINDQUIST & VENNUM LLP, Creditor Comm. Aty. Period: 11/21/2015 to 1/29/2016, Fee: $2,297.50, Expenses: $6.20. Hearing scheduled 2/24/2016 at 10:00 AM at Courtroom 7 West, 7th Floor, 300 S 4th St, Minneapolis, Judge Michael E. Ridgway. (Nelson, Charles) Modified on 2/1/2016 (Sam MNBS QC). (Entered: 01/29/2016)
Jan 29, 2016 243 Certificate of service (re:241 Application for Compensation with hearing, 242 Application for Compensation with hearing) filed by LINDQUIST & VENNUM LLP. (Nelson, Charles) (Entered: 01/29/2016)
Feb 17, 2016 244 Order Granting Application for compensation (Related Doc # 239) for Ravich Meyer Kirkman McGrath Nauman & Tansey, P.A., fees awarded: $7,650.00, expenses awarded: $15.00 (Ridgway,J.:2/17/16) (Michael MNBM) (Entered: 02/17/2016)

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
3:15-bk-30475
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E Ridgway
Chapter
11
Filed
Feb 13, 2015
Type
voluntary
Terminated
Mar 31, 2016
Updated
Apr 28, 2016
Last checked
Apr 28, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3M Company
    3M TAPE DISPENSER PARTS
    AE SIGN SYSTEMS
    AEROFAB INC
    AFLAC
    AIRGAS SAFETY
    AIRGAS USA LLC
    ALTERNATIVE PARTS INC
    AMERICAN EXPRESS
    AMERICAN FLEXIBLE PRODUCTS
    APOTHECARY PRODUCTS INC
    APPLIED CIM TECHNOLOGIES INC
    APPLIED INDUSTRIAL
    APPLIED INDUSTRIAL TECHNOLOGIES
    ARDEN SPECIALTY PRODUCTS
    There are 152 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    XCCENT, INC.
    5240 257TH STREET
    WYOMING, MN 55092
    CHISAGO-MN
    Tax ID / EIN: xx-xxx9577

    Represented By

    Michael F McGrath
    Ravich Meyer Kirkman & McGrath Nauman
    4545 IDS Center
    80 South Eighth Street
    Minneapolis, MN 55402
    612-332-8511
    Email: mfmcgrath@ravichmeyer.com
    RAVICH MEYER KIRKMAN McGRATH NAUMAN & TANSEY PA
    4545 IDS CENTER
    80 S EIGHTH ST
    MINNEAPOLIS, MN 55402
    Email: mfmcgrath@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 1, 2023 S & K Management, Inc. 7 3:2023bk30358
    Jun 4, 2019 Sage Computer Solutions, Inc 7 3:2019bk31812
    Oct 25, 2018 Belair Company LLC 7 3:2018bk33325
    Jun 19, 2017 Premier Marine Inc. 11 3:17-bk-32006
    Nov 30, 2016 JORDET ENTERPRISE, INC 7 3:16-bk-33701
    Nov 30, 2016 M AND J SOLUTIONS, INC 7 3:16-bk-33699
    Apr 26, 2016 ROOFMASTERS, INC 7 3:16-bk-31370
    Dec 22, 2015 D&T, Inc. 7 1:15-bk-23860
    Nov 25, 2014 Jonmel, Inc. 7 3:14-bk-34683
    Dec 27, 2013 Alternate Billing Corporation 7 3:13-bk-36070
    Nov 11, 2013 MIDWEST CALIBRATION AND REPAIR INC. 7 3:13-bk-35408
    Sep 21, 2012 KRH, Inc. 11 3:12-bk-35406
    May 14, 2012 Roman Anthony Restaurant Group, LLC 11 3:12-bk-32916
    Dec 14, 2011 NORTH SUBURBAN LANDSCAPING AND IRRIGATION, INC 7 4:11-bk-48002
    Sep 7, 2011 KHR, Inc. 11 3:11-bk-35677