|
Assigned to: Bankruptcy Judge Rachel M Blise Chapter 11 Voluntary Asset |
|
Debtor In Possession Bayer & Sonz, LLC
7430 Harwood Avenue, Ste 200 Milwaukee, WI 53213 Tax ID / EIN: 83-0665186 |
represented by |
Michelle A. Angell
Miller & Miller Law, LLC 633 W. Wisconsin Avenue Suite 500 Milwaukee, WI 53203 414-312-6581 Email: [email protected] |
Trustee Jennifer M. Schank
Fuhrman and Dodge S.C. 6405 Century Avenue Suite 101 Middleton, WI 53562 608-327-4200 |
represented by |
Jennifer M. Schank
Fuhrman and Dodge S.C. 6405 Century Avenue Suite 101 Middleton, WI 53562 608-327-4200 Fax : 608-841-1502 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 |
Anthony B. Sparks
DOJ 517 East Wisconsin Avenue Ste 430 Milwaukee, WI 53202 202-230-4437 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/08/2024 | Docket Text BNC Returned Mail for Bayer & Sonz, LLC, 7430 Harwood Avenue, Ste 200, Milwaukee, WI 53213-2641, ( RE: 28 Order on Motion to Extend Time). (Admin) (Entered: 04/08/2024) | |
04/04/2024 | Docket Text BNC Returned Mail for Miller & Miller Law, LLC, 735 W. Wisconsin Avenue, Suite 600, Milwaukee, WI 53233-2413, ( RE: 28 Order on Motion to Extend Time). (Admin) (Entered: 04/04/2024) | |
04/01/2024 | Docket Text BNC Returned Mail for Miller & Miller Law, LLC, 735 W. Wisconsin Avenue, Suite 600, Milwaukee, WI 53233-2413, ( RE: 24 Order on Application to Employ). (Admin) (Entered: 04/01/2024) | |
03/29/2024 | 38 | Docket Text Notice to counsel for the Debtor: On March 28, 2024, the Debtor filed schedules and an amended creditor matrix and included a certification that all additional creditors have been added. 36 However, counsel did not add the new creditors to the matrix. Pursuant to the court's Administrative Procedures, Section II.F., a debtor who files amended Schedules D or E/F to add or change creditors or creditor addresses must add the creditors to the matrix. In a case where the debtor is represented by counsel, adding the addresses on a pdf list is insufficient; counsel must also add the creditors to the electronic creditor matrix. For help with this procedure, please see the Frequently Asked Questions section of the Training and Registration page on the Court's website. Pursuant to Local Rule 1009, the Debtor is also responsible for providing notice to added creditors of the bankruptcy case and any relevant dates and deadlines. (abg, Deputy Clerk) (Entered: 03/29/2024) |
03/28/2024 | 37 | Docket Text Receipt of Amended Creditor Matrix (Fee Required)( 24-20710-rmb) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A22641845. Fee amount 34.00 (re: Doc # 36) . (U.S. Treasury) (Entered: 03/28/2024) |
03/28/2024 | 36 | Docket Text Summary of Assets and Liabilities , Schedule A/B , Schedule C , Schedule D , Schedule E/F , Schedule G , Schedule H , Statement of Financial Affairs , Disclosure of Compensation of Attorney on behalf of the Debtor , Declaration Under Penalty of Perjury , Amended Matrix filed by Michelle A. Angell on behalf of Bayer & Sonz, LLC. I certify that all additional creditors have been added. (Angell, Michelle) (Entered: 03/28/2024) |
03/28/2024 | 35 | Docket Text Withdrawal of Document. This document is being withdrawn because no declaration was filed with it. filed by Michelle A. Angell on behalf of Bayer & Sonz, LLC. (RE: 31 Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Disclosure of Compensation of Attorney). (Angell, Michelle) (Entered: 03/28/2024) |
03/27/2024 | 34 | Docket Text Trustee's Notice of Continued Meeting of Creditors. Debtor's counsel Michelle Angell; Sub V Trustee Jennifer Schank; Christina Kraus Bankruptcy Specialist at Internal Revenue Service; Beth Brockmeier - Attorney for creditor Gordon Family, LLP; Attorney Terry Polish - Attorney for creditor Longrow Holdings, LLC; US Trustee Auditor Dustine Guillermo appeared. Debtor's representative did not appear. Meeting CONTINUED for:Debtor's representative appearance and additional records requested. 341(a) meeting to be held on 4/5/2024 at 10:30 AM in Telephone Hearing. filed by Anthony B. Sparks of DOJ on behalf of U.S. Trustee Office of the U. S. Trustee. (Sparks, Anthony) (Entered: 03/27/2024) |
03/27/2024 | 33 | Docket Text Defective Filing Notification - Action Required by the Filer. Pursuant to the court's Administrative Procedures, Section II.F., a debtor who files Schedules D or E/F to add or change creditors or creditor addresses must also file a supplemental matrix, listing only the new creditors and/or addresses. The Clerk is not responsible for adding creditors to the matrix, or for changing creditor information on the matrix. The fee for amendments to the matrix is $34, and is assessed per filing. For help with this and future filings please see the Frequently Asked Questions section of the Court's Training Page. (RE: 31 Summary of Assets and Liabilities filed by Debtor In Possession Bayer & Sonz, LLC, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Disclosure of Compensation of Attorney). (jam, Deputy Clerk) (Entered: 03/27/2024) |
03/27/2024 | 32 | Docket Text Notice to counsel for Debtor: The Debtor filed completed schedules that do not comply with Federal Bankruptcy Rule 1008 because they are unverified. The Debtor must re-file the completed schedules along with Official Form 106Dec (Declaration About an Individual Debtor's Schedules). If the Debtor does not re-file the completed schedules along with Official Form 106Dec (Declaration About an Individual Debtor's Schedules) by no later than 7 days after entry of this notice, the court may strike the completed schedules without further notice or hearing (RE: 31 Summary of Assets and Liabilities filed by Debtor In Possession Bayer & Sonz, LLC, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Disclosure of Compensation of Attorney). (jam, Deputy Clerk) (Entered: 03/27/2024) |