Strategic Pork Solutions, LLC
11
Katherine A. Constantine
05/23/2024
01/13/2025
Yes
v
Subchapter_V, SubVConsensual |
Assigned to: Chief Judge Katherine A. Constantine Chapter 11 Voluntary Asset |
|
Debtor 1 Strategic Pork Solutions, LLC
126 South Broadway Wells, MN 56097 FARIBAULT-MN Tax ID / EIN: 26-3108961 |
represented by |
David C. McLaughlin
Fluegel Anderson McLaughlin & Brutlag 129 2nd St NW Ortonville, MN 56278 320-839-2549 Fax : 320-839-2540 Email: dmclaughlin@fluegellaw.com |
Trustee Mary Sieling
Sieling Law, PLLC 12800 Whitewater Dr Ste 100, #3201 Minnetonka, MN 55343 612-325-1191 |
represented by |
Mary Sieling
Sieling Law, PLLC 12800 Whitewater Dr Ste 100, #3201 Minnetonka, MN 55343 612-325-1191 Email: mary@sielinglaw.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 |
Date Filed | # | Docket Text |
---|---|---|
01/13/2025 | 58 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $4125. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): $1132000.00, Assets Exempt: Not Available, Claims Scheduled: $3482545.28, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $3482545.28. (Sieling, Mary) (Entered: 01/13/2025) |
01/10/2025 | 57 | Notice of substantial consummation (re:40 Modified chapter 11 small business subchapter V plan) filed by Strategic Pork Solutions, LLC. Proof of Service. (McLaughlin, David) (Entered: 01/10/2025) |
12/12/2024 | 56 | Withdrawal of claim 16 filed by Larry Mohwinkel. Withdrawn orally on the record. (KSI) (Entered: 12/12/2024) |
12/12/2024 | Minutes re: 54 Motion Objecting to Claim(s), 55 Motion Objecting to Claim(s). Telephonic appearances by Dave McLaughlin for Debtor; Larry Mohwinkel. PROOF OF CLAIM 16-1 WITHDRAWN ON THE ORAL RECORD BY CLAIMANT LARRY MOHWINKEL, NO ACTION TAKEN ON MOTION. (CMG) (Entered: 12/12/2024) | |
12/03/2024 | 55 | NOTICE FOR HEARING re: 54 Motion Objecting to Claim(s) 16 of Larry Mohrinkel filed by Strategic Pork Solutions, LLC. Proof of Service. Hearing scheduled for 12/12/2024 at 10:00 AM. Location: Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Katherine A. Constantine. (McLaughlin, David)Modified on 12/3/2024 to reflect document submitted (LMO). (Entered: 12/03/2024) |
11/27/2024 | 54 | Motion Objecting to Claim(s) 16 of Larry Mohrinkel filed by Strategic Pork Solutions, LLC. Memorandum of Facts and Law, Proof of Service. Hearing scheduled for 12/12/2024 at 10:00 AM. Location: Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Katherine A. Constantine. (McLaughlin, David) (Entered: 11/27/2024) |
11/23/2024 | 53 | BNC Certificate of Mailing - PDF Document. Notice Date 11/23/2024. (Admin.) (Entered: 11/23/2024) |
11/21/2024 | 52 | Order confirming consensual small business subchapter V plan (re:22 Scheduling order (subchapter V), 40 Modified chapter 11 small business subchapter V plan). (CMG) (Entered: 11/21/2024) |
11/20/2024 | Minutes re: 25 Chapter 11 small business subchapter V plan. Telephonic Appearances by David McLaughlin for Debtor; Mary Sieling for Chapter 11 Subchapter V Trustee; Michael Fadlovich for UST; Phillip Ashfield for Security Bank Minnesota, and Adine Momoh for the United States of America and the Small Business Administration. ORDER TO BE ENTERED. (SLMP) (Entered: 11/20/2024) | |
11/19/2024 | 51 | Report on ballot tabulation filed by Strategic Pork Solutions, LLC. (McLaughlin, David) (Entered: 11/19/2024) |