|
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 |
---|---|---|
05/22/2024 | 75 | Docket Text Support/Supplement Re: the U.S. Trustee's Motion to Dismiss filed by Anthony B. Sparks on behalf of Office of the U. S. Trustee. (RE: 55 Court Minutes and Order (Chambers)). (Sparks, Anthony) (Entered: 05/22/2024) |
05/22/2024 | 74 | Docket Text Creditor Request for Notices filed by Helen M. Ludwig on behalf of Forest Park Real Estate Co. LLC. (Ludwig, Helen) (Entered: 05/22/2024) |
05/22/2024 | 73 | Docket Text Certificate of Service filed by Michelle A. Angell on behalf of Bayer & Sonz, LLC. (RE: 64 Chapter 11 Small Business Subchapter V Plan). (Angell, Michelle) (Entered: 05/22/2024) |
05/22/2024 | 72 | Docket Text Certificate of Service filed by Michelle A. Angell on behalf of Bayer & Sonz, LLC. (RE: 66 Objection to Claim). (Angell, Michelle) (Entered: 05/22/2024) |
05/22/2024 | 71 | Docket Text Certificate of Service filed by Michelle A. Angell on behalf of Bayer & Sonz, LLC. (RE: 65 Objection to Claim). (Angell, Michelle) (Entered: 05/22/2024) |
05/20/2024 | 70 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period 04/01/2024 - 04/30/2024 filed by Michelle A. Angell on behalf of Bayer & Sonz, LLC. (Angell, Michelle) (Entered: 05/20/2024) |
05/20/2024 | 69 | Docket Text Trustee's Notice of Continued Meeting of Creditors. Attorney Anthony B. Sparks for the U.S. Trustee; Debtor's representative Mathew Bayer; Attorney for the debtor Michelle Angell; Subchapter V Trustee Jennifer Schank; Attorney for creditor Gordon Family, LLP, Beth Brockmeyer; Auditor for the U.S. Trustee Dustine Guillermo appeared. 341(a) meeting to be held on 5/28/2024 at 01:00 PM 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: 05/20/2024) |
05/20/2024 | 68 | Docket Text Certificate of Service filed by Beth M. Brockmeyer on behalf of Gordon Family LLP. (RE: 67 Joinder Motion (RE: 40 Motion to Dismiss Case for failure to attend the meeting of creditors convened under section 341(a), failure to timely provide information reasonably requested by the United States Trustee, and, failure to compl). (Brockmeyer, Beth) (Entered: 05/20/2024) |
05/20/2024 | 67 | Docket Text Joinder Motion (RE: 40 Motion to Dismiss Case for failure to attend the meeting of creditors convened under section 341(a), failure to timely provide information reasonably requested by the United States Trustee, and, failure to comply with an order of the court ) filed by Beth M. Brockmeyer of Cramer Multhauf LLP on behalf of Creditor Gordon Family LLP. (Brockmeyer, Beth) (Entered: 05/20/2024) |
05/20/2024 | 66 | Docket Text Objection to Claim Number 7 and Notice of Opportunity for Hearing with Declaration in Support. Response Date 6/19/2024. 6/20/2024 Filed by Debtor In Possession Bayer & Sonz, LLC (Angell, Michelle) (Entered: 05/20/2024) |