Welcome to BusinessBankruptcies.com!

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

Yager Enterprises Incorporated

COURT
Minnesota Bankruptcy Court
CASE NUMBER
4:2019bk43873
TYPE / CHAPTER
Voluntary / 11

Filed

12-30-19

Updated

9-13-23

Last Checked

1-23-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 31, 2019
Last Entry Filed
Dec 30, 2019

Docket Entries by Quarter

Dec 30, 2019 1 Petition Chapter 11 voluntary petition for non-individuals re: Yager Enterprises Incorporated. Fee Amount $1717.00. Incomplete Filings due by 01/13/2020. Debtor's exclusivity period for filing plan and disclosure statement ends 06/29/2020. Ch 11 Small Business Plan/Disclosure Statement deadline is 10/26/2020. (Olive, Thomas) (Entered: 12/30/2019)
Dec 30, 2019 2 Signature declaration filed by Yager Enterprises Incorporated. (Olive, Thomas) (Entered: 12/30/2019)
Dec 30, 2019 Receipt of Voluntary chapter 11 petition(19-43873) [misc,volp11] (1717.00) Filing Fee. Receipt number 11529667. Fee amount 1717.00. (U.S. Treasury) (Entered: 12/30/2019)
Dec 30, 2019 List of Creditors load 24 creditors added (ADIclerk) (Entered: 12/30/2019)
Dec 30, 2019 3 Balance sheet filed by Yager Enterprises Incorporated. (Olive, Thomas) (Entered: 12/30/2019)
Dec 30, 2019 4 Tax information for small business (federal income tax return) filed by Yager Enterprises Incorporated. (Olive, Thomas) (Entered: 12/30/2019)
Dec 30, 2019 5 Proof of authority to sign and file petition filed by Yager Enterprises Incorporated. (Olive, Thomas) (Entered: 12/30/2019)

This case is closed and is no longer being updated.

Case Information

Court
Minnesota Bankruptcy Court
Case number
4:2019bk43873
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Katherine A. Constantine
Chapter
11
Filed
Dec 30, 2019
Type
voluntary
Terminated
Aug 29, 2022
Updated
Sep 13, 2023
Last checked
Jan 23, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bernicks
    Centerpoint Energy
    CenturyLink
    Cintas
    DLLK Properties
    Foster White
    GNC
    GTT Communications
    Hanover Ins Co
    Hiway Federal Credit Union
    HotSchedules
    Internal Revenue Service
    ISD 882
    MN DEPT OF REVENUE
    MN Dept of Revenue
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    Yager Enterprises Incorporated
    3677 Redford Ln
    Monticello, MN 55362
    WRIGHT-MN
    Tax ID / EIN: xx-xxx7721

    Represented By

    Thomas H Olive
    Olive Taber P A
    5270 W 84th St Suite 300
    Bloomington, MN 55437
    952-831-0733
    Email: tolive@oto-law.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 #
    Sep 21, 2020 Vector Since 1989, Inc. 11 4:2020bk42239
    Jan 8, 2020 Mateo's Soccer Store, LLC 7 4:2020bk40061
    Feb 28, 2019 Select Home Care Services, Inc. 7 4:2019bk40578
    Oct 3, 2018 Showcase Landscape, Inc. 7 4:2018bk43131
    Aug 1, 2016 Dell, Inc. 11 4:16-bk-42287
    Jan 29, 2016 RPM Automotive, LLC 11 4:16-bk-40239
    Sep 5, 2014 SCHROEDER INVESTMENT PARTNERS, LLC 11 4:14-bk-43660
    Jul 21, 2014 Integrated Care Clinics, P.A. 11 4:14-bk-42996
    Jul 21, 2014 Big Lake Spine & Sport, P.A. 11 4:14-bk-42995
    May 30, 2014 Central X-Ray Service, Inc. 7 4:14-bk-42319
    May 6, 2014 Drywall Supply Central Inc. 7 4:14-bk-41987
    Nov 5, 2013 Greenworks Nursery, LLC 7 4:13-bk-45415
    Nov 5, 2013 Greenworks Management, Inc. 7 4:13-bk-45414
    Nov 5, 2013 Greenworks, Inc. 7 4:13-bk-45413
    Nov 5, 2013 Greenworks Landscape Contracting, Inc. 7 4:13-bk-45412