Case number: 4:20-bk-40061 - Mateo's Soccer Store, LLC - Minnesota Bankruptcy Court

Case Information
  • Case title

    Mateo's Soccer Store, LLC

  • Court

    Minnesota (mnbke)

  • Chapter

    7

  • Judge

    Kathleen H Sanberg

  • Filed

    01/08/2020

  • Last Filing

    03/12/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
US Bankruptcy Court
District of Minnesota (Minneapolis)
Bankruptcy Petition #: 20-40061

Assigned to: Judge Kathleen H Sanberg
Chapter 7
Voluntary
Asset

Date filed:  01/08/2020
341 meeting:  02/19/2020
Deadline for filing claims:  05/26/2020

Debtor 1

Mateo's Soccer Store, LLC

215 Locust St.
Monticello, MN 55362
WRIGHT-MN
Tax ID / EIN: 27-2134563

represented by
Brian R. Aho

Aho Law Office PA
5721 La Centre Ave
Suite 308
PO Box 168
Albertville, MN 55301
612-271-4047
Fax : 763-515-6071
Email: brian@aholawoffice.com

Trustee

J. Richard Stermer

Stermer & Sellner, Chtd.
102 Parkway Drive
PO Box 514
Montevideo, MN 56265
320-269-6491

 
 
U.S. Trustee

US Trustee

1015 US Courthouse
300 S 4th St
Minneapolis, MN 55415
612-334-1350
 
 

Latest Dockets

Date Filed#Docket Text
02/22/20207BNC Certificate of Mailing re: Notice to file claims Notice Date 02/22/2020. (Admin.) (Entered: 02/22/2020)
02/20/20206Trustee's notice of assets and notice to creditors to file claims. Meeting concluded. Proofs of claim due by 5/26/2020. (Stermer, J.) (Entered: 02/20/2020)
02/20/2020Meeting of creditors concluded. (Stermer, J.) (Entered: 02/20/2020)
01/11/20205BNC Certificate of mailing - Meeting of creditors. Notice Date 01/11/2020. (Admin.) (Entered: 01/11/2020)
01/09/20204Meeting of Creditors. Trustee J. Richard Stermer assigned to the case. 341(a) meeting to be held on 2/19/2020 at 09:30 AM at Mtg St Cloud - Stearns County History Museum, 235 S 33rd Ave. Last day to challenge dischargeability of some debts: 4/20/2020. (LindaS MNBM) (Entered: 01/09/2020)
01/08/2020Receipt of Voluntary chapter 7 petition(20-40061) [misc,volp7] ( 335.00) Filing Fee. Receipt number 11543637. Fee amount 335.00. (U.S. Treasury) (Entered: 01/08/2020)
01/08/2020List of Creditors load 12 creditors added (ADIclerk) (Entered: 01/08/2020)
01/08/20203Notice of responsibilities of chapter 7 debtors and their attorneys filed by Mateo's Soccer Store, LLC and Brian R. Aho. (Aho, Brian) (Entered: 01/08/2020)
01/08/20202Signature declaration filed by Mateo's Soccer Store, LLC. (Aho, Brian) (Entered: 01/08/2020)
01/08/20201Chapter 7 voluntary petition for non-individuals re: Mateo's Soccer Store, LLC. Fee Amount $335.00 (Aho, Brian) (Entered: 01/08/2020)