|
Assigned to: Beth E. Hanan Chapter 11 Voluntary Asset |
|
Debtor In Possession Door County Environmental Energy LLC
110 Canterbury Court Waunakee, WI 53597 Tax ID / EIN: 87-4688732 |
represented by |
Claire Ann Richman
Richman & Richman LLC 122 W. Washington Ave. Suite 850 Madison, WI 53703 608-630-8990 Fax : 608-630-8991 Email: [email protected] Eliza M. Reyes
Richman & Richman LLC 122 W. Washington Ave. Suite 850 Madison, WI 53703 608-630-8990 Fax : 608-630-8991 Email: [email protected] Michael P Richman
Richman & Richman LLC 122 W. Washington Ave., Suite 850 Madison, WI 53703 608-709-5998 Fax : 608-630-8991 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 |
---|---|---|
01/13/2025 | 27 | Docket Text 20 Largest Unsecured Creditors / Amended List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders filed by Claire Ann Richman on behalf of Door County Environmental Energy LLC. (Richman, Claire) (Entered: 01/13/2025) |
01/10/2025 | 26 | Docket Text Receipt of Amended Creditor Matrix (Fee Required)( 24-26772-beh) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A23276377. Fee amount 34.00 (re: Doc # 25 ) . (U.S. Treasury) (Entered: 01/10/2025) |
01/10/2025 | 25 | Docket Text Amended Matrix filed by Claire Ann Richman on behalf of Door County Environmental Energy LLC. I certify that all additional creditors have been added. Fee Amount: $34. (Richman, Claire) (Entered: 01/10/2025) |
01/10/2025 | 24 | Docket Text Declaration Under Penalty of Perjury for Non-Individual Debtors 20 Largest Unsecured Creditors / Amended List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders filed by Claire Ann Richman on behalf of Door County Environmental Energy LLC. (Richman, Claire) (Entered: 01/10/2025) |
01/10/2025 | 23 | Docket Text Schedule A/B , Schedule D , Schedule E/F , Schedule G , Schedule H , Statement of Financial Affairs , Summary of Assets and Liabilities filed by Claire Ann Richman on behalf of Door County Environmental Energy LLC. (Richman, Claire) (Entered: 01/10/2025) |
01/09/2025 | 22 | Docket Text Proposed Order / Order Granting Application of Debtor for Authority to Retain and Employ Richman & Richman LLC as Counsel for the Debtor RE: 6 - Application to Employ filed by Attorney Eliza M. Reyes of Richman & Richman LLC on behalf of Door County Environmental Energy LLC. Any required notice period has run without objection. (Reyes, Eliza) (Entered: 01/09/2025) |
01/09/2025 | 21 | Docket Text Notice of Appearance and Request for Notice with Certificate of Service filed by Lisa K. Lietz-Ray on behalf of Sulfafix Media,LLC. (Lietz-Ray, Lisa) (Entered: 01/09/2025) |
01/08/2025 | 20 | Docket Text Disclosure of Compensation of Attorney on behalf of the Debtor filed by Claire Ann Richman on behalf of Door County Environmental Energy LLC. (Richman, Claire) (Entered: 01/08/2025) |
01/07/2025 | 19 | Docket Text Notice of Appearance and Request for Notice filed by Creditor Foxland Harvestore, Inc. d/b/a Valley Building Systems (Levanetz, Chad) (Entered: 01/07/2025) |
01/07/2025 | 18 | Docket Text Notice of Appearance and Request for Notice filed by Creditor Foxland Harvestore, Inc. d/b/a Valley Building Systems (Seelen, Christopher) (Entered: 01/07/2025) |