?

DeferDischarge




US Bankruptcy Court [LIVE]
District of Minnesota (Minneapolis)
Bankruptcy Petition #: 09-48255

Assigned to: Judge Robert J Kressel
Chapter 7
Voluntary
No asset


Date filed:  12/04/2009

Debtor
Jeffery Joseph Richter
100 2nd St NE A770
Minneapolis, MN 55413
SSN / ITIN: xxx-xx-0242
asf
Jeff Richter Real Estate, Inc.
asf
Jeffrey Kendall Homes, Inc.
asf
Platinum Development Group, Inc.
asf
Viking Development Group, Inc.
asf
JRJ Development Group, LLC
asf
Signature Realty of Minnesota, Inc.
asf
Signature Homes by Jeff Richter, Inc.
asf
Signature Homes of Minnesota, Inc.

represented by Thomas H Olive
Olive Taber P A
5270 W 84th St Suite 300
Bloomington, MN 55437
952-831-0733
Fax : 952-831-1208
Email: tolive@oto-law.com

Trustee
Randall L. Seaver
12400 Portland Avenue South
Suite 132
Burnsville, MN 55337
952-890-0888

represented by Matthew D Swanson
Fuller, Seaver & Ramette PA
12400 Portland Ave S Ste 132
Burnsville, MN 55337
952-890-0888
Email: mdswanson@fullerseaverramette.com

U.S. Trustee
US Trustee
1015 US Courthouse
300 S 4th St
Minneapolis, MN 55415
612-664-5500
   

Filing Date #Docket Text
12/04/2009 1 Chapter 7 voluntary petition re: Jeffery Joseph Richter. Fee Amount $299.00 Incomplete Filings due by 12/18/2009. (Attachments: # 1 Signature declaration) (Olive, Thomas) (Entered: 12/04/2009)
12/04/2009   Receipt of Voluntary chapter 7 petition(09-48255) [misc,volp7] ( 299.00) Filing Fee. Receipt number 3726179. Fee amount 299.00. (U.S. Treasury) (Entered: 12/04/2009)
12/04/2009 2 Certificate of credit counseling filed by Jeffery Joseph Richter. (Olive, Thomas) (Entered: 12/04/2009)
12/07/2009 3 Order on partial case filing. Incomplete Filings due by 12/18/2009. (Heidi MNBM) (Entered: 12/07/2009)
12/07/2009 4 Meeting of Creditors. 341(a) meeting to be held on 1/8/2010 at 10:30 AM at Mtg Minneapolis - US Courthouse, 300 S 4th St 10th Floor. Certificate of completion of financial management course due 2/22/2010. Last day to oppose discharge or dischargeability is 3/9/2010. (Heidi MNBM) (Entered: 12/07/2009)
12/09/2009 5 BNC Certificate of mailing - Meeting of creditors. Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 6 BNC Certificate of Mailing. Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/15/2009 7 Notice of appearance and request for notice filed by LCF FUNDING I, LLC and James M. Jorissen. (Jorissen, James) (Entered: 12/15/2009)
12/17/2009 8 Notice of appearance and request for notice filed by LCF FUNDING I, LLC and Andrew J. Budish. (Budish, Andrew) (Entered: 12/17/2009)
12/18/2009 9 Chapter 7 completion filed by Jeffery Joseph Richter. Summary of schedules and statistical summary of certain liabilities, Schedules - Forms 6A - 6J, Declaration concerning debtor schedules - Form 6, Statement of financial affairs - Form 7, Ch 7 Individual debtors statement of intention - Form 8, Statement of Compensation by Attorney for Debtor - Local Form 1007-1, Statement of current monthly income and means-test calculation (Form 22A). (Olive, Thomas) (Entered: 12/18/2009)
12/18/2009 10 Signature declaration (re: 9 Chapter 7 completion) filed by Jeffery Joseph Richter. (Olive, Thomas) (Entered: 12/18/2009)
12/18/2009 11 Debtor's income records filed by Jeffery Joseph Richter. (Olive, Thomas) (Entered: 12/18/2009)
12/22/2009 12 Notice of returned 4 Meeting of creditors chapter 7 No Asset re STOCK LUMBER. (Kathy MNBM) (Entered: 12/22/2009)
01/04/2010 13 Notice of appearance and request for notice filed by HSBC Bank Nevada, N.A. and Patti H Bass. (Bass, Patti) (Entered: 01/04/2010)
01/14/2010   Added creditor to matrix. Creditor(s) added to the case: Falcon National Bank. (Olive, Thomas) (Entered: 01/14/2010)
01/26/2010 14 Notice of appearance and request for notice filed by Jeffrey J Drown and Sara B. Kalis. Proof of service. (Kalis, Sara) (Entered: 01/26/2010)
01/28/2010   Notice of non-concluded meeting of creditors and request for deferral of discharge. (Seaver, Randall) (Entered: 01/28/2010)
01/28/2010 15 Order deferring discharge and for debtors to appear at creditors meeting re: Notice of non-concluded meeting of creditors. (Heidi MNBM) (Entered: 01/28/2010)
01/29/2010 17 Added creditor to matrix. Creditor(s) added to the case: EPC ENGINEERING & TESTING. (Kristi MNBM) (Entered: 02/02/2010)
01/30/2010 16 BNC Certificate of Mailing. Service Date 01/30/2010. (Admin.) (Entered: 01/30/2010)
02/11/2010 18 Application to employ Fuller, Seaver & Ramette, P.A. as Attorney filed by Randall L. Seaver. Supporting affidavit or verified statement of professional person, Proposed order. (Seaver, Randall) (Entered: 02/11/2010)
02/11/2010   Notice of U. S. Trustee recommendation in favor of 18 Application to employ professional. (Ridgway, Michael) (Entered: 02/11/2010)
02/11/2010 19 Order Granting Application to employ FULLER SEAVER & RAMETTE (Related Doc # 18 ) (Heidi MNBM) (Entered: 02/11/2010)
02/12/2010 20 Motion for 2004 examination of Steven Boynton and Boynton Law Offices, P.A., and Hy's Loan Office, Inc. filed by Trustee Randall L. Seaver. An affidavit or verification, Proposed order. Hearing scheduled 3/3/2010 at 09:30 AM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis - Judge Robert J. Kressel. (Swanson, Matthew) (Entered: 02/12/2010)
02/12/2010 21 Certificate of service (re: 20 Motion for 2004 examination) filed by Randall L. Seaver. (Swanson, Matthew) (Entered: 02/12/2010)
02/13/2010 22 BNC Certificate of Mailing - PDF Document. Service Date 02/13/2010. (Admin.) (Entered: 02/14/2010)





PACER Service Center
Transaction Receipt
02/17/2010 09:13:18
PACER Login: [ LOGIN REMOVED ] Client Code:
Description: Docket Report Search Criteria: 09-48255 Fil or Ent: filed Doc From: 0 Doc To: 99999999 Term: included Format: html
Billable Pages: 2 Cost: 0.16