Wisconsin Eastern Bankruptcy Court

Case number: 2:24-bk-20710 - Bayer & Sonz, LLC - Wisconsin Eastern Bankruptcy Court

Case Information
Case title
Bayer & Sonz, LLC
Chapter
11
Judge
Rachel M Blise
Filed
02/18/2024
Last Filing
11/06/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, NTCAPR, Subchapter_V




U.S. Bankruptcy Court
Eastern District of Wisconsin (Milwaukee)
Bankruptcy Petition #: 24-20710-rmb

Assigned to: Bankruptcy Judge Rachel M Blise
Chapter 11
Voluntary
Asset


Date filed:  02/18/2024
341 meeting:  05/28/2024
Deadline for filing claims:  04/29/2024
Deadline for objecting to discharge:  05/28/2024

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]

Latest Dockets
Date Filed#Docket Text
05/22/202475Docket 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)
05/22/202474Docket 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)
05/22/202473Docket 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)
05/22/202472Docket 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)
05/22/202471Docket 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)
05/20/202470Docket 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)
05/20/202469Docket 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)
05/20/202468Docket 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)
05/20/202467Docket 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)
05/20/202466Docket 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)