Case number: 4:24-bk-41577 - Twin Cities Health Services, Inc. - Minnesota Bankruptcy Court

Case Information
  • Case title

    Twin Cities Health Services, Inc.

  • Court

    Minnesota (mnbke)

  • Chapter

    7

  • Judge

    Kesha L Tanabe

  • Filed

    06/17/2024

  • Last Filing

    01/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



US Bankruptcy Court
District of Minnesota (Minneapolis)
Bankruptcy Petition #: 24-41577

Assigned to: Judge Kesha L Tanabe
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/17/2024
Date converted:  10/03/2024
341 meeting:  12/13/2024
Deadline for filing claims:  02/24/2025
Deadline for objecting to discharge:  12/30/2024

Debtor 1

Twin Cities Health Services, Inc.

3255 Hennepin Avenue South
Minneapolis, MN 55408
HENNEPIN-MN
Tax ID / EIN: 82-3009877

represented by
Samuel M. Andre

Fredrikson & Byron
60 South Sixth Street
Suite 1500
Minneapolis, MN 55402
612-492-7080
Email: sandre@fredlaw.com

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

Katherine Nixon

Fredrikson & Byron, P.A.
60 South Sixth Street
Suite 1500
Minneapolis, MN 55402
612-492-7067
Email: knixon@fredlaw.com

Trustee

Steven B Nosek

Steven B. Nosek, P.A.
10285 Yellow Circle Drive
Hopkins, MN 55343
612-335-9171
TERMINATED: 10/04/2024

represented by
Steven B Nosek

Steven B. Nosek, P.A.
10285 Yellow Circle Drive
Hopkins, MN 55343
612-335-9171
Email: snosek@noseklawfirm.com

Trustee

Patti J. Sullivan

Chapter 7 Trustee
1041 Grand Ave.
P.O. Box 272
St. Paul, MN 55105
651-699-4825

represented by
Patti J. Sullivan

Chapter 7 Trustee
1041 Grand Ave.
P.O. Box 272
St. Paul, MN 55105
651-699-4825
Email: patti@pattisullivan.com

Sullivan Law Firm P.A.

1595 Selby Ave
Suite 205
St. Paul, MN 55104

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

Latest Dockets

Date Filed#Docket Text
12/09/2024152Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $3,780.00. 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 6 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2699858.33, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Nosek, Steven) (Entered: 12/09/2024)
12/04/2024151Notice of Proposed Abandonment or Disposition filed by Patti J. Sullivan. Proof of Service. (Sullivan, Patti) (Entered: 12/04/2024)
11/27/2024Receipt of Motion for Relief from the Automatic Stay( 24-41577) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A13709679. Fee amount 199.00. (U.S. Treasury) (Entered: 11/27/2024)
11/26/2024150Corporate Ownership Statement (Related Doc # 149) filed by U.S. Bank National Association. Parent corporation or publicly held corporation reported for U.S. Bank National Association. Corporate Parents: U.S. Bancorp. (Kipp, Orin) (Entered: 11/26/2024)
11/26/2024149Motion for Relief from the Automatic Stay filed by U.S. Bank National Association. Memorandum of Facts and Law, Verification of Motion or Exhibits, Proposed Order, Proof of Service. Fee Amount $199.00. Hearing scheduled for 12/19/2024 at 01:30 PM. Location: Courtroom 2C, 2nd floor, 316 North Robert Street, St. Paul, Judge Kesha L. Tanabe. (Kipp, Orin) (Entered: 11/26/2024)
11/22/2024148BNC Certificate of Mailing re: Notice to file claims Notice Date 11/22/2024. (Admin.) (Entered: 11/22/2024)
11/20/2024Meeting of creditors rescheduled on 12/13/2024 at 01:00 PM at ***VIDEO/TELECONFERENCE ONLY***. Debtor appeared but the trustee requested some additional documentation and may have additional questions. Debtor appeared. (Sullivan, Patti) (Entered: 11/20/2024)
11/20/2024147Trustee's notice of assets and notice to creditors to file claims. Proofs of claim due by 2/24/2025. (Sullivan, Patti) (Entered: 11/20/2024)
11/15/2024146BNC Certificate of Mailing - PDF Document. Notice Date 11/15/2024. (Admin.) (Entered: 11/15/2024)
11/15/2024145BNC Certificate of Mailing - PDF Document. Notice Date 11/15/2024. (Admin.) (Entered: 11/15/2024)