Case number: 3:10-bk-38652 - Duke and King Acquisition Corp - Minnesota Bankruptcy Court

Case Information
  • Case title

    Duke and King Acquisition Corp

  • Court

    Minnesota (mnbke)

  • Chapter

    11

  • Judge

    Gregory F Kishel

  • Filed

    12/04/2010

  • Last Filing

    09/04/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, JNTADMN, CLOSED



US Bankruptcy Court
District of Minnesota (St Paul)
Bankruptcy Petition #: 10-38652

Assigned to: Judge Gregory F Kishel
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/04/2010
Date terminated:  05/26/2016
Plan confirmed:  10/21/2011
341 meeting:  01/18/2011
Deadline for objecting to discharge:  03/21/2011

Debtor 1

Duke and King Acquisition Corp

12281 Nicollet Ave S
Burnsville, MN 55337
DAKOTA-MN
Tax ID / EIN: 20-5407188
dba
Burger King


represented by
Clinton E. Cutler

Fredrikson & Byron, PA
60 South Sixth Street
Suite 1500
Minneapolis, MN 55402
612-492-7070
Fax : 612-492-7077
Email: ccutler@fredlaw.com

Fredrikson & Byron, P.A.

200 South Sixth St
Ste 4000
Minneapolis, MN 55402

Michael J Kaczka

McDonald Hopkins LLC
600 Superior Ave E Ste 2100
Cleveland, OH 44114
216-348-5400
Email: MKACZKA@MCDONALDHOPKINS.COM

Douglas W Kassebaum

Fredrikson & Byron P.A.
200 South Sixth St
Ste 4000
Minneapolis, MN 55402
(612) 492-7292
Email: dkassebaum@fredlaw.com
TERMINATED: 07/17/2014

Steven R. Kinsella

Fredrikson & Byron, P.A.
60 South Sixth Street
Ste 1500
Minneapolis, MN 55402
612-492-7244
Fax : 612-492-7077
Email: skinsella@fredlaw.com

McDonald Hopkins LLC
00000

Sarah M. Olson

Fredrikson & Bryon P. A.
200 S 6th Street
Suite 4000
Minneapolis, MN 55402
612-492-7452
Email: solson@fredlaw.com
TERMINATED: 09/04/2018

Scott N Opincar

McDonald Hopkins LLC
600 Superior Ave E Ste 2100
Cleveland, OH 44114
216-348-5400
Email: SOPINCAR@MCDONALDHOPKINS.COM

R JEFFREY POLLOCK

MCDONALD HOPKINS LLC
600 SUPERIOR AVE E
SUITE 2100
CLEVELAND, OH 44114
216-348-5715
Email: jpollock@mcdonaldhopkins.com

Shawn M Riley

McDonald Hopkins LLC
600 Superior Ave E Ste 2100
Cleveland, OH 44114
216-348-5400
Email: SRILEY@MCDONALDHOPKINS.COM

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

Creditor Committee Chair

The Coca-Cola company

31 Rose Lane
East Rockaway, NY 11518

 
 
Creditor Committee Chair

UNSECURED CREDITOR COMMITTEE


represented by
Richard S Lauter

Lewis Brisbois Bisgaard & Smith LLP
550 W Adams St
Ste 300
Chicago, IL 60661
312-463-3437
Email: Richard.Lauter@lewisbrisbois.com
TERMINATED: 08/13/2012

Maslon Edelman Borman & Brand LLP
00000

Amy J. Swedberg

Maslon LLP
3300 Wells Fargo Center
90 S 7th St
Minneapolis, MN 55402
612-672-8200
Email: amy.swedberg@maslon.com

Creditor Committee

K-Two, LLC.

3 Silver Queen Court
Park City, UT 84060

 
 
Creditor Committee

GILBERT MECHANICAL CONTRACTORS INC

4551 W 76TH ST
EDINA, MN 55435

 
 
Creditor Committee

Julie Oanh T. Nguyen

350 Santa Helena
Solana Beach, CA 92075

 
 
Creditor Committee

P&C Rental LLP.

PO Box 14366
Scottsdale, AZ 85267

 
 
Creditor Committee

Committee of Unsecured Creditors of Duke and King Acquisition Corp.
represented by
Devon J. Eggert

Beck, Chaet, Bamberger & Polsky, S.C.
Two Plaza East
Suite 1085
330 East Kilburn Avenue
Milwaukee, WI 53202
414-273-4200
Fax : 414-273-7786
Email: deggert@bcblaw.net

Freeborn & Peters LLP
00000

Aaron L Hammer

Horwood Marcus & Berk Chtd
500 West Madison
STe 3700
Chicago, IL 60661
312-242-3293
Fax : 312-606-3200
Email: ahammer@hmblaw.com

Richard S Lauter

(See above for address)
TERMINATED: 08/13/2012

Wendy Morris

Freeborn & Peters LLP
Chicago, IL 00000

Amy J. Swedberg

(See above for address)

Latest Dockets

Date Filed#Docket Text
09/04/2018841Notice of withdrawal and substitution of counsel. New attorney: Steven Kinsella . Original attorney: Sarah Olson (MaryB MNBM QC) (Entered: 09/04/2018)
05/26/2016840BNC Certificate of Mailing - PDF Document. Notice Date 05/26/2016. (Admin.) (Entered: 05/26/2016)
05/26/2016IT IS ORDERED: The case is closed and the trustee (if a trustee has been appointed) is discharged. (Sandy M MNBS) (Entered: 05/26/2016)
05/24/2016839ORDER AND FINAL DECREE CLOSING CASES (re:823 Motion) (Judy MNBS) (Entered: 05/24/2016)
05/20/2016838Report of unclaimed dividends filed by . Receipt # 10410 Amount of dividend: $ 1235.00 (Kim MNB) (Entered: 05/20/2016)
05/19/2016837NOTICE OF FILING OF SWORN DECLARATION OF WILLIAM KAYE, LIQUIDATING TRUSTEE,REGARDING FINAL DISTRIBUTION AND DEPOSIT OF FUNDS INTO COURT REGISTRY filed by Liquidator William Kaye, as Liquidating Trustee. (Kristin MNBM) (Entered: 05/19/2016)
04/20/2016836Summary of Cash Receipts and Disbursements for the Quarter Ending March 31, 2016 filed by Liquidator William Kaye, as Liquidating Trustee . (Jamie MNBS) (Entered: 04/20/2016)
03/27/2016835BNC Certificate of Mailing - PDF Document. Notice Date 03/27/2016. (Admin.) (Entered: 03/27/2016)
03/26/2016834BNC Certificate of Mailing - PDF Document. Notice Date 03/26/2016. (Admin.) (Entered: 03/26/2016)
03/25/2016833Notice of Filing of Amended Declaration of William Kaye, Liquidating Trustee, regarding Status of Final Distribution filed by Liquidator William Kaye, as Liquidating Trustee re: 828 Order for status conference, 832 Order. (Jamie MNBS) (Entered: 03/25/2016)