Wisconsin Western Bankruptcy Court

Case number: 1:17-bk-11944 - Bronsteatter & Sons Inc. - Wisconsin Western Bankruptcy Court

Case Information
Case title
Bronsteatter & Sons Inc.
Chapter
12
Judge
Catherine J. Furay
Filed
05/30/2017
Last Filing
07/17/2023
Asset
Yes
Vol
v
Docket Header

defic, PLNDUE




U.S. Bankruptcy Court
Western District of Wisconsin, http://www.wiwb.uscourts.gov (Eau Claire)
Bankruptcy Petition #: 1-17-11944-cjf

341 Hearing Location: Wausau
Assigned to: Chief Judge Catherine J. Furay
Chapter 12
Voluntary
Asset

Date filed:  05/30/2017
341 meeting (341mtg):  07/10/2017
Deadline for filing claims:  10/10/2017
Deadline for filing claims (govt.):  11/27/2017
Deadline for objecting to discharge:  09/08/2017

Debtor

Bronsteatter & Sons Inc.

5450 Rainbow Drive
Merrill, WI 54452
MARATHON-WI
Tax ID / EIN: 39-1682316

represented by
Galen W. Pittman

Pittman & Pittman Law Offices, LLC
300 N. 2nd Street, Suite 210
P.O. Box 668
La Crosse, WI 54602-0668
608/784-0841
Email: [email protected]

Trustee

Mark Harring

131 W. Wilson Street, Suite 1000
Madison, WI 53703-3260
608-256-4320

 
 
U.S. Trustee

U.S. Trustee's Office

U.S. Trustee's Office
Suite 304
780 Regent Street
Madison, WI 53715
 
 

Latest Dockets
Date Filed#Docket Text
07/17/2023222Docket Text
Final Decree: This bankruptcy estate having been fully administered within the meaning of 11 U.S.C. 350(a) and Fed. R. Bankr. P. 3022, the trustee is hereby discharged and the trustee's bond is hereby cancelled. This case is closed. (Madison, Jolene)
06/07/2023221Docket Text
BNC Certificate of Mailing - Final Report and Account (Related Doc # (Related Doc [220])). No. of Notices: 1. Notice Date 06/07/2023. (Admin.)
06/01/2023220Docket Text
Trustee's Final Report and Account cc: via BNC to all parties. (Standing Trustee's Office, Brenda)
04/30/2023219Docket Text
BNC Certificate of Mailing - Order of Discharge (Related Doc # (Related Doc [218])). No. of Notices: 20. Notice Date 04/30/2023. (Admin.)
04/28/2023218Docket Text
Order Discharging Debtor cc: via BNC to all parties. Signed on 4/28/2023. (Madison, Jolene)
04/28/2023217Docket Text
Trustee's Completion Letter. Plan completed. (Standing Trustee's Office, Elizabeth)
03/06/2023216Docket Text
Monthly Operating Report for Filing Period ending Feb. 28, 2023 filed by Galen W. Pittman on behalf of Bronsteatter & Sons Inc.. (Pittman, Galen)
06/13/201710Docket Text
Notice of Appearance and Request for Notice filed by Christopher M. Seelen on behalf of American Farm Mortgage Company, Inc.. (Seelen, Christopher) (Entered: 06/13/2017)
06/13/20179Docket Text
Notice of Appearance and Request for Notice filed by Christopher M. Seelen on behalf of AGCO Finance, LLC. (Seelen, Christopher) (Entered: 06/13/2017)
06/13/20178Docket Text
Supplemental Creditor Matrix [ Fee Amount $31] with certification that all additional creditors have been added, filed by Galen W. Pittman on behalf of Bronsteatter & Sons Inc.. (Pittman, Galen) (Entered: 06/13/2017)