|
Assigned to: Beth E. Hanan Chapter 11 Voluntary Asset |
|
Debtor Esperanza Unida Inc.
1329 West National Avenue Milwaukee, WI 53204 Tax ID / EIN: 39-1165380 |
represented by |
Piermario Bertolotto
Rizzo & Diersen SC 3505 30th Avenue Kenosha, WI 53144 262-652-5050 Fax : 262-652-5053 Email: [email protected] |
U.S. Trustee Office of the U. S. Trustee
517 East Wisconsin Ave. Room 430 Milwaukee, WI 53202 414-297-4499 |
represented by |
Laura D. Steele
Office of the U.S. Trustee 517 E. Wisconsin Ave. #430 Milwaukee, WI 53202 414-297-4499 Fax : 414-297-4478 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/09/2017 | 23 | Docket Text BNC Certificate of Mailing - PDF Document (RE: 22 Order on Stipulation). Notice Date 07/09/2017. (Admin.) (Entered: 07/10/2017) |
07/07/2017 | 22 | Docket Text Order Dismissing Case (RE: 21 Stipulation). (mag, Deputy Clerk) (Entered: 07/07/2017) |
07/07/2017 | 21 | Docket Text Stipulation By Office of the U. S. Trustee and Debtor for Dismissal of Case filed by Laura D. Steele on behalf of Office of the U. S. Trustee. (RE: 10 Motion to Dismiss Case based on Debtor's lack of insurance ). (Attachments: # 1 Certificate of Service) (Steele, Laura) (Entered: 07/07/2017) |
07/02/2017 | 20 | Docket Text BNC Certificate of Mailing - PDF Document (RE: 19 Order on Motion to Extend Time). Notice Date 07/02/2017. (Admin.) (Entered: 07/03/2017) |
06/30/2017 | 19 | Docket Text Order Conditionally Granting Motion to Extend Time to File Schedules: Documents Due July 5, 2017. (Related Doc # 16) List of Equity Security Holders due 7/5/2017. Schedules A/B,D,E/F,G,H (with declaration under penalty of perjury) due 7/5/2017. Schedule A/B due 7/5/2017. Schedule D due 7/5/2017. Schedule E/F due 7/5/2017. Schedule G due 7/5/2017. Schedule H due 7/5/2017. Declaration Under Penalty of Perjury due 7/5/2017. Statement of Financial Affairs due 7/5/2017. Summary of Assets and Liabilities due 7/5/2017. Atty Disclosure Statement due 7/5/2017. Incomplete Filings due by 7/5/2017. (ngc, Law Clerk) (Entered: 06/30/2017) |
06/30/2017 | 18 | Docket Text Objection Filed by U.S. Trustee Office of the U. S. Trustee (Re: 16 Ex Parte Motion to Extend Time to File Completed Schedules 13 Proposed Order filed by Debtor Esperanza Unida Inc.) and Certificate of Service (Steele, Laura) (Entered: 06/30/2017) |
06/30/2017 | 17 | Docket Text Proposed Order RE: 16 - Motion to Extend Time filed by Attorney Piermario Bertolotto of Rizzo & Diersen SC on behalf of Esperanza Unida Inc.. Any required notice period has run without objection. (Bertolotto, Piermario) (Entered: 06/30/2017) |
06/30/2017 | 16 | Docket Text Ex Parte Motion to Extend Time to File Completed Schedules 13 Proposed Order filed by Piermario Bertolotto of Rizzo & Diersen SC on behalf of Debtor Esperanza Unida Inc.. (Bertolotto, Piermario) (Entered: 06/30/2017) |
06/25/2017 | 15 | Docket Text BNC Certificate of Mailing - PDF Document (RE: 14 Order on Motion to Extend Deadline to File Schedules). Notice Date 06/25/2017. (Admin.) (Entered: 06/26/2017) |
06/23/2017 | 14 | Docket Text Order on Debtor's Ex Parte Motion to Extend the Deadline for Completion of the Summary of Assets and Liabilities, List of Equity Holders, Schedules A/B, D, E/F, G, H (With Declaration), Statement of Financial Affairs, and Attorney Disclosure Statement. Incomplete Filings due by 6/30/2017. (mag, Deputy Clerk) (Entered: 06/23/2017) |