Vossekuil Properties, LLC
11
Beth E. Hanan
02/10/2025
03/27/2025
Yes
v
PlnDue, Subchapter_V, NTCAPR |
Assigned to: Beth E. Hanan Chapter 11 Voluntary Asset |
|
Debtor In Possession Vossekuil Properties, LLC
11706 State Road 26 Waupun, WI 53963 Tax ID / EIN: 46-2657821 |
represented by |
Michelle A. Angell
Miller & Miller Law, LLC 700 W. Virginia St Suite 605 Milwaukee, WI 53204 414-312-6581 Email: michelle@millermillerlaw.com |
Trustee Jerome R Kerkman
Kerkman & Dunn 839 N Jefferson St Ste 400 Milwaukee, WI 53202-3744 414-277-8200 |
| |
U.S. Trustee Office of the U. S. Trustee
517 East Wisconsin Ave. Room 430 Milwaukee, WI 53202 414-297-4499 |
represented by |
Dillon J. Ambrose
DOJ 517 East Wisconsin Avenue Suite 430 Milwaukee, WI 53202 202-702-8738 Email: dillon.j.ambrose@usdoj.gov |
Petitioning Creditor The Arkles M. Arkles Revocable Trust u/t/d March 1, 2010
c/o McCarty Law LLP 2401 East Enterprise Avenue Appleton, WI 54913 United States |
represented by |
Steven J. Cerasoli
McCarty Law LLP 2401 East Enterprise Avenue Appleton, WI 54913-7887 920-882-4070 Fax : 920-882-7986 Email: scerasoli@mccarty-law.com |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 22 | Declaration , 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 on behalf of the Debtor , Equity Security Holders filed by Michelle A. Angell on behalf of Vossekuil Properties, LLC. (RE: 5 Update Deficiency Deadlines). (Angell, Michelle) (Entered: 02/21/2025) |
02/20/2025 | 21 | Certificate of Service filed by Mark A. Gauthier on behalf of Vossekuil Properties, LLC. (RE: 11 Motion Regarding Chapter 11 First Day Motion. In Re: Cash Collateral , 12 Application to Employ Michelle A Angell as Attorney for Debtor in Possession , 13 Amended Creditor Matrix (Fee Required)). (Attachments: # 1 Supplement) (Gauthier, Mark) (Entered: 02/20/2025) |
02/20/2025 | 20 | Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 3/19/2025 at 02:00 PM in Telephone Hearing. filed by Dillon J. Ambrose of DOJ on behalf of U.S. Trustee Office of the U. S. Trustee. (Ambrose, Dillon) (Entered: 02/20/2025) |
02/20/2025 | 19 | Notice of Change of Address for a Debtor filed by Michelle A. Angell on behalf of Vossekuil Properties, LLC. (Angell, Michelle) (Entered: 02/20/2025) |
02/19/2025 | 18 | Notice of Appearance and Request for Notice filed by Creditor WBL SPO I, LLC (Coley, Sherry) (Entered: 02/19/2025) |
02/16/2025 | 17 | BNC Certificate of Mailing - PDF Document (RE: 10 Scheduling Order). Notice Date 02/16/2025. (Admin.) (Entered: 02/16/2025) |
02/16/2025 | 16 | BNC Certificate of Mailing - PDF Document (RE: 8 Order Setting Last Day To File Proofs of Claim). Notice Date 02/16/2025. (Admin.) (Entered: 02/16/2025) |
02/16/2025 | 15 | BNC Certificate of Mailing - Meeting of Creditors (RE: 7 Meeting of Creditors filed by U.S. Trustee Office of the U. S. Trustee). Notice Date 02/16/2025. (Admin.) (Entered: 02/16/2025) |
02/14/2025 | 14 | Receipt of Amended Creditor Matrix (Fee Required)( 25-20671-beh) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A23353241. Fee amount 34.00 (re: Doc # 13 ) . (U.S. Treasury) (Entered: 02/14/2025) |
02/14/2025 | 13 | Amended Matrix filed by Michelle A. Angell on behalf of Vossekuil Properties, LLC. I certify that all additional creditors have been added. Fee Amount: $34. (Angell, Michelle) (Entered: 02/14/2025) |