Minnesota Bankruptcy Court

Case number: 4:20-bk-41740 - CERESOTA FUNDING II, LLC - Minnesota Bankruptcy Court

Case Information
Case title
CERESOTA FUNDING II, LLC
Chapter
11
Judge
Kathleen H Sanberg
Filed
07/01/2020
Last Filing
08/19/2020
Asset
Yes
Vol
v
Docket Header

CLOSED, DISMISSED




US Bankruptcy Court
District of Minnesota (Minneapolis)
Bankruptcy Petition #: 20-41740

Assigned to: Judge Kathleen H Sanberg
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/01/2020
Date terminated:  08/19/2020
Debtor dismissed:  07/29/2020
341 meeting:  07/29/2020

Debtor 1

CERESOTA FUNDING II, LLC

155 FIFTH AVE S APT 300
MINNEAPOLIS, MN 55401
HENNEPIN-MN
Tax ID / EIN: 82-1079321

represented by
John D. Lamey, III

Lamey Law Firm, P.A.
980 Inwood Ave N
Oakdale, MN 55128
651-209-3550
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
08/19/2020Docket Text
IT IS ORDERED: The case is closed and the trustee (if a trustee has been appointed) is discharged. (Chris MNBM) (Entered: 08/19/2020)
08/03/202017Docket Text
Returned mail . (LindaE QC MNBS) (Entered: 08/04/2020)
07/31/202016Docket Text
BNC Certificate of Mailing - PDF Document. Notice Date 07/31/2020. (Admin.) (Entered: 07/31/2020)
07/29/202015Docket Text
PDF with attached Audio File. Court Date & Time [ 7/29/2020 10:30:00 AM ]. File Size [ 20905 KB ]. Run Time [ 00:43:33 ]. (admin). (Entered: 07/29/2020)
07/29/202014Docket Text
Order dismissing case as to CERESOTA FUNDING II, LLC. Notice of Entry affixed. (Lynn MNBM) (Entered: 07/29/2020)
07/29/2020Docket Text
Minutes re: (related document(s): 4 Motion to dismiss filed by Minnwest Bank) Phillip Bohl and Scott Larison appeared on behalf of Minnwest Bank; John D. Lamey, III, appeared on behalf of the debtor; Michael R. Fadlovich appeared on behalf of the United States Trustee; Cynthia L. Hegarty and Jeffrey R. Underhill appeared on behalf of Snowman Construction, LLC; and Vanessa J. Szalapski appeared on behalf of Senior Housing Management, Inc., and Senior Housing Health Care, Inc. Motion granted. Order to be entered. (lynn) (Entered: 07/29/2020)
07/28/202013Docket Text
Application to employ LAMEY LAW FIRM PA as ATTORNEY FOR THE DEBTOR filed by CERESOTA FUNDING II, LLC. Supporting affidavit or verified statement of professional person, Proposed order. (Lamey, John) (Entered: 07/28/2020)
07/24/202012Docket Text
Reply by Debtor 1 CERESOTA FUNDING II, LLC to 4 Motion. An affidavit or verification, Memorandum of law. (Lamey, John) (Entered: 07/24/2020)
07/18/202011Docket Text
BNC Certificate of mailing - Meeting of creditors. Notice Date 07/18/2020. (Admin.) (Entered: 07/18/2020)
07/16/202010Docket Text
Resent Notice of Meeting of Creditors . (Jamie MNBS) (Entered: 07/16/2020)