Case details

Court: mnb
Docket #: 12-42842
Case Name: KENNETH ROY KING, SR
PACER case #: 375479
Date filed: 2012-05-11
Date terminated: 2012-10-26
Assigned to: Judge Nancy C Dreher

Parties

Represented Party Attorney & Contact Info
KENNETH ROY KING, SR
Debtor
6713 COLFAX AVE N BROOKLYN PARK, MN 55430 HENNEPIN-MN SSN / ITIN: xxx-xx-3944aka Kenneth R Adams-Kingaka Kenneth Kingaka Kenneth R Kingaka KennethR King
Robert W Young
R W Young, Attorney at Law PO Box 3767 Minneapolis, MN 55403 612-928-5016 Email:

Jacqueline Marie King
Joint Debtor
6713 COLFAX AVE N BROOKLYN PARK, MN 55430 HENNEPIN-MN SSN / ITIN: xxx-xx-5353fka Jacqueline Adamsaka Jacqueline M Kingfka Jacqueline M Adamsaka Jacquelin M Kingaka Jacqueline M Adams-Kingaka Jacqueline A Kingaka Jackie King
Robert W Young
(See above for address)

Julia A. Christians
Trustee
Lapp, Libra, Thomson, Stoebner & Pusch, One Financial Plaza Suite 2500 120 South Sixth Street Minneapolis, MN 55402 612-338-5815
Julia A. Christians
Lapp, Libra, Thomson, Stoebner & Pusch, One Financial Plaza Suite 2500 120 South Sixth Street Minneapolis, MN 55402 612-338-5815 Email:

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

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-05-11 1 0 Chapter 7 voluntary petition re: KENNETH ROY KING SR, Jacqueline Marie King. Summary of schedules and statistical summary of certain liabilities, Schedules A-J - Forms 6A - 6J, Declaration concerning debtors 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). Fee Amount $306.00 (Young, Robert) (Entered: 05/11/2012) 2014-01-25 13:39:18 4bdb43318613751e4b3d67ae41f913d1197ae627
2012-05-11 2 0 Signature declaration filed by KENNETH ROY KING SR, Jacqueline Marie King. (Young, Robert) (Entered: 05/11/2012)
2012-05-11 3 0 Certificate of credit counseling filed by KENNETH ROY KING SR, Jacqueline Marie King. (Young, Robert) (Entered: 05/11/2012)
2012-05-11 4 0 Notice of responsibilities of chapter 7 debtors and their attorneys filed by KENNETH ROY KING SR, Jacqueline Marie King and Robert W Young. (Young, Robert) (Entered: 05/11/2012)
2012-05-11 5 0 Meeting of Creditors. Trustee Julia A. Christians assigned to the case. 341(a) meeting to be held on 6/15/2012 at 03:30 PM at Mtg Minneapolis - US Courthouse, 300 S 4th St, Rm 1017 (10th Floor). Certificate of completion of financial management course due 8/14/2012. Last day to object to discharge is 8/14/2012. Last day to challenge dischargeability of some debts: 8/14/2012. (LindaS MNBM) (Entered: 05/11/2012)
2012-05-11 6 0 Order on partial case filing. Incomplete Filings due by 5/25/2012. (LindaS MNBM) (Entered: 05/11/2012)
2012-05-13 7 0 BNC Certificate of mailing - Meeting of creditors. Notice Date 05/13/2012. (Admin.) (Entered: 05/14/2012)
2012-05-13 8 0 BNC Certificate of Mailing. Notice Date 05/13/2012. (Admin.) (Entered: 05/14/2012)
2012-05-16 9 0 Debtor's income records filed by KENNETH ROY KING SR, Jacqueline Marie King. (Young, Robert) (Entered: 05/16/2012)
2012-05-17 10 0 Notice of appearance and request for notice filed by Atlas Acquisitions LLC. (Atlas Acquisitions LLC) (Entered: 05/17/2012)
2012-05-22 11 0 Notice of returned 5 Meeting of creditors chapter 7 No Asset re HOLLYWOOD ENTERTAINMENT CORPORATION. (Kathy MNBM) (Entered: 05/22/2012)
2012-05-23 12 0 Notice of returned 5 Meeting of creditors chapter 7 No Asset re WORLD WIDE FUNDING & INVESTMENTS INC, TERRENCE AVERYHEART (Shelia MNBM) (Entered: 05/23/2012)
2012-05-29 13 0 Amended schedules filed by KENNETH ROY KING SR, Jacqueline Marie King. Schedule F Unsecured nonpriority claims, If amendments are to schedule D, E or F, a supplemental matrix. Fee Amount $30. (Young, Robert) (Entered: 05/29/2012)
2012-05-29 14 0 Certificate of service (re:13 Amended schedules and statements, deseqno59 Add creditor to matrix) filed by KENNETH ROY KING SR, Jacqueline Marie King. (Young, Robert) (Entered: 05/29/2012)
2012-05-30 15 0 Signature declaration filed by KENNETH ROY KING SR, Jacqueline Marie King. (Young, Robert) (Entered: 05/30/2012)
2012-06-25 16 0 Order deferring discharge and for debtors to appear at creditors meeting re: deseqno67 Notice of non-concluded meeting of creditors. (LindaS MNBM) (Entered: 06/25/2012)
2012-06-25 17 0 Amended summary of schedules filed by KENNETH ROY KING SR, Jacqueline Marie King. (Young, Robert) (Entered: 06/25/2012)
2012-06-25 18 0 Amended schedules filed by KENNETH ROY KING SR, Jacqueline Marie King. Schedule B Personal property, Schedule C Claimed exempt property, Summary of schedules, proof of service. (Attachments: # 1 Signature declaration) (Young, Robert) (Entered: 06/25/2012) 2014-01-25 13:41:41 6e8e968db45d29fac6bef5c2a33a4f6ba6ca4e73
18 1
2012-06-25 19 0 Certificate of service (re:18 Amended schedules and statements) filed by KENNETH ROY KING SR, Jacqueline Marie King. (Attachments: # 1 Creditor list) (Young, Robert) (Entered: 06/25/2012)
2012-06-27 20 0 General notice by trustee of abandonment. (Christians, Julia) (Entered: 06/27/2012)
2012-06-27 21 0 BNC Certificate of Mailing. Notice Date 06/27/2012. (Admin.) (Entered: 06/28/2012)
2012-06-29 22 0 BNC Certificate of Mailing - PDF Document. Notice Date 06/29/2012. (Admin.) (Entered: 06/30/2012)
2012-07-13 23 0 Notice of appearance and request for notice filed by Stewart Title Guaranty Company and Brian W Varland. (Varland, Brian) (Entered: 07/13/2012)
2012-07-30 24 0 Notice to debtor(s) re: financial management certification. (LindaS MNBM) (Entered: 07/30/2012)
2012-08-01 25 0 BNC Certificate of Mailing. Notice Date 08/01/2012. (Admin.) (Entered: 08/02/2012)
2012-08-02 26 0 Adversary case 12-04198. (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)), (68 (Dischargeability - 523(a)(6), willful and malicious injury)), (65 (Dischargeability - other)), Complaint by Christensen Law Office PLLC against KENNETH ROY KING SR. Fee Amount $293 (Attachments: # 1 Exhibit(s)) (Eaton, Daniel) (Entered: 08/02/2012) 2014-01-25 13:40:42 9ccfec49bed2c5db9ce5211b489e5ff9663082d8
26 1 2014-01-25 16:21:33 37881ad71174054ecde291bf55a128127f24df32
2012-08-02 27 0 Certificate of completion of financial management course filed by Debtor KENNETH ROY KING SR. (Young, Robert) (Entered: 08/02/2012)
2012-08-02 28 0 Certificate of completion of financial management course filed by Joint Debtor Jacqueline Marie King. (Young, Robert) (Entered: 08/02/2012)
2012-08-21 29 0 Order Discharging KENNETH ROY KING, SR and Jacqueline Marie King. (LindaS MNBM) (Entered: 08/21/2012) 2014-01-25 13:41:04 10929992484852e30148de57fc2ad5048e0f47e2
2012-08-23 30 0 BNC Certificate of Mailing - Order of Discharge. Notice Date 08/23/2012. (Admin.) (Entered: 08/24/2012)
2012-12-17 31 0 Judgment for adv 4:12-ap-4198. PLAINTIFF SHALL RECOVER FROM DEFENDANT $2,960; THE DEBT IS EXCEPTED FROM DEFENDANT'S DISCHARGE. THIS MATTER IS DISMISSED WITH PREJUDICE ON THE MERITS AND WITHOUT FURTHER COSTS. (Karen K MNBM) (Entered: 12/17/2012) 2014-01-25 13:42:40 ad7d78f5bb2f42a5577efeef6d377959e2bbec1c