Case number: 4:17-bk-42726 - WYNIT Distribution LLC - Minnesota Bankruptcy Court

Case Information
  • Case title

    WYNIT Distribution LLC

  • Court

    Minnesota (mnbke)

  • Chapter

    7

  • Judge

    Michael E Ridgway

  • Filed

    09/08/2017

  • Last Filing

    04/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONS, JNTADMN, CONVERTED



US Bankruptcy Court
District of Minnesota (Minneapolis)
Bankruptcy Petition #: 17-42726

Assigned to: Judge Michael E Ridgway
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/08/2017
Date converted:  01/17/2018
341 meeting:  03/13/2018
Deadline for filing claims:  03/28/2018
Deadline for filing claims (govt.):  07/16/2018
Deadline for objecting to discharge:  05/14/2018
Deadline for financial mgmt. course:  05/14/2018

Debtor 1

WYNIT Distribution LLC

PO Box 17555
Greenville, SC 29606
HENNEPIN-MN
Tax ID / EIN: 27-5005230

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
651-302-6925
TERMINATED: 01/19/2018

 
 
Trustee

Nauni Jo Manty

Manty & Associates PA
150 South Fifth Street
Suite 3125
Minneapolis, MN 55402
612-465-0990

represented by
BUNTING, DRAYTON & ALWARD LLC

582 MARKET ST STE 618
SAN FRANCISCO, CA 94104

Christopher A. Camardello

Manty & Associates, P.A.
150 South Fifth Street
Suite 3125
Minneapolis, MN 55402
612-465-0349
Fax : 612-746-0310
Email: chris@mantylaw.com

GOLDMAN SLOAN NASH & HABER LLP

480 UNIVERSITY AVE
#1600
TORONTO, ON M5G1V2
416-597-5017

David B. Kurzweil

GreenbergTraurig,LLP
Terminus 200
Suite 2500
3333 Piedmont Road NE
Atlanta, GA 30305
678-553-2680
Email: kurzweild@gtlaw.com

Nauni J. Manty

Manty & Associates PA
150 South Fifth Street
Suite 3125
Minneapolis, MN 55402
612-465-0990
Email: ecf@mantylaw.com

Nauni Jo Manty

Manty & Associates PA
401 Second Avenue North
Suite 400
Minneapolis, MN 55401
612-465-0990
Email: ecf@mantylaw.com

Manty & Associates PA

150 South Fifth Street
Suite 3125
Minneapolis, MN 55402
612-340-7950
Email: ecf@mantylaw.com

Shoosmiths LLP

Saltire Court; 20 Castle Terrace
Edinburgh
EH1 2EN
DX 553051 Edinburgh 18

Mary F. Sieling

Manty & Associates P A
150 South Fifth Street
Suite 3125
Minneapolis, MN 55402
612-465-0901
Email: mary@mantylaw.com

Jacqueline J. Williams

Gurstel Law Firm PC
6681 Country Club Dr
Golden Valley, MN 55427
763-267-6877
Email: j.williams@gurstel.com
TERMINATED: 11/10/2020

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

Quicken, Inc.

3760 Haven Avenue
Menlo Park, CA 94025

 
 
Creditor Committee

Canon USA Inc.

One Canon Park
Melville, NY 11747

 
 
Creditor Committee

DayMen Asia LImited, DayMen US Inc. DayMen Canada Acquisition

1435 North MCDowell Blvd Suite 200
Petaluma, CA 94954
TERMINATED: 10/20/2017

represented by
Jennifer G. Lurken

Gislason & Hunter
111 South Second St
Ste 500
Mankato, MN 56001
507-387-1115
Fax : 507-387-4413
Email: jlurken@gislason.com
TERMINATED: 10/20/2017

Creditor Committee

LifePrint Products, Inc.

4667 Golden Foothill Parkway, Suite 102
El Dorado Hills, CA 95762

 
 
Creditor Committee

Symantec Corporation

501 E. Middlefield Road
Office #L1124
Mountain View, CA 94043

represented by
James M. Jorissen

Taft Stettinius & Hollister LLP
2200 IDS Center
80 South Eighth Street
Minneapolis, MN 55402
612-977-8400
Fax : 612-977-8650
Email: jjorissen@taftlaw.com

Creditor Committee

Official Committee of Unsecured Crediitors
represented by
ERIC S CHAFETZ

LOWENSTEIN SANDLER LLP
1251 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Jeffrey L. Cohen

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
973-597-6206
Email: jcohen@lowenstein.com

Christopher J. Knapp

Barnes & Thornburg LLP
225 S 6th St
Ste 2800
Minneapolis, MN 55402
612-333-2111
Email: cknapp@gmail.com
TERMINATED: 02/25/2022

Connie A. Lahn

Barnes & Thornburg LLP
225 South Sixth Street
Suite 2800
Minneapolis, MN 55402
612-367-8706
Email: clahn@btlaw.com

Jeffrey D Prol

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2490

Latest Dockets

Date Filed#Docket Text
04/16/2025Disposition of adversary 4:19-ap-4217. Disposition: DISMISSED WITH PREJUDICE. (HEJ)
04/09/2025Receipt of Trustee's Remittance of Unclaimed Funds and/or Fees Less than 5.00( 17-42726) [trustee,tranunfn] ( 26.58) Filing Fee. Receipt number 40001306. Fee amount 26.58. (KRG)
04/08/20251578Trustee's Remittance of Unclaimed Funds and/or Fees in the Amount of $ 26.58 filed by Trustee Nauni Jo Manty. (Manty, Nauni)
04/07/20251577Report of Unclaimed Dividends filed by Nauni Jo Manty. Receipt # 40001306, Amount of Dividend: $ 26.58. (AJC)
04/05/20251576BNC Certificate of Mailing - PDF Document. Notice Date 04/05/2025. (Admin.) (Entered: 04/05/2025)
04/03/20251575Order awarding compensation re: 1571 Chapter 7 trustee's final report and applications for compensation of professionals for Manty & Associates PA, Trustee's Attorney, Fees awarded: $4,675.00, Expenses awarded: $0.00; for Nauni Jo Manty, Trustee Chapter 7, Fees awarded: $80,233.82, Expenses awarded: $3,780.02; for Wesler & Associates CPA PC, Accountant, Fees awarded: $5,177.50, Expenses awarded: $308.35; Awarded on 4/3/2025 (KKL) (Entered: 04/03/2025)
03/23/20251574BNC Certificate of Mailing - Notice of transfer of claim. Notice Date 03/23/2025. (Admin.)
03/18/2025Receipt of Transfer of Claim( 17-42726) [claims,trclm] ( 28.00) Filing Fee. Receipt number A13909056. Fee amount 28.00. (U.S. Treasury)
03/18/20251573Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: RACHIO INC (Claim No. 175) To Cedar Glade LP. Fee Amount $28. filed by Creditor Cedar Glade LP. (Attachments: # (1) Exhibit(s))(Platt, Gordon)
03/07/20251572Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object re: [1571] Chapter 7 trustee's final report and applications for compensation of professionals filed by Nauni Jo Manty. Proof of Service. Objections due: 3/28/2025 (Attachments: # (1) Proof of Service)(Manty, Nauni)