Case number: 2:25-bk-20671 - Vossekuil Properties, LLC - Wisconsin Eastern Bankruptcy Court

Case Information
  • Case title

    Vossekuil Properties, LLC

  • Court

    Wisconsin Eastern (wiebke)

  • Chapter

    11

  • Judge

    Beth E. Hanan

  • Filed

    02/10/2025

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Subchapter_V, SCHEDULESDUE, NTCAPR



U.S. Bankruptcy Court
Eastern District of Wisconsin (Milwaukee)
Bankruptcy Petition #: 25-20671-beh

Assigned to: Beth E. Hanan
Chapter 11
Voluntary
Asset

Date filed:  02/10/2025
341 meeting:  03/24/2025
Deadline for filing claims:  04/21/2025
Deadline for objecting to discharge:  05/23/2025

Debtor In Possession

Vossekuil Properties, LLC

504 County Park RoadPO Box 572
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

Latest Dockets

Date Filed#Docket Text
02/16/202517BNC Certificate of Mailing - PDF Document (RE: 10 Scheduling Order). Notice Date 02/16/2025. (Admin.) (Entered: 02/16/2025)
02/16/202516BNC 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)
02/16/202515BNC 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)
02/14/202514Receipt 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)
02/14/202513Amended 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)
02/14/202512Application to Employ Michelle A Angell as Attorney for Debtor in Possession with Notice of Motion filed by Michelle A. Angell of Miller & Miller Law, LLC on behalf of Debtor In Possession Vossekuil Properties, LLC. Objections due by 3/7/2025. (Angell, Michelle) (Entered: 02/14/2025)
02/14/202511Motion Regarding Chapter 11 First Day Motion. In Re: Cash Collateral with Notice of Motion filed by Michelle A. Angell of Miller & Miller Law, LLC on behalf of Debtor In Possession Vossekuil Properties, LLC. Objections due by 3/7/2025. (Angell, Michelle) (Entered: 02/14/2025)
02/14/202510Order (1) Scheduling Section 1188(a) Conference; (2) Setting Section 1188(c) Report Deadline, and (3) Establishing Procedures for SubChapter V Case Status hearing to be held on 4/8/2025 at 02:00 PM at Judge Hanan Zoom - Meeting ID 160 1876 9746, and Passcode 914561, Phone (669) 254-5252. (eeb, Deputy Clerk) (Signed: 02/14/2025) (Entered: 02/14/2025)
02/14/20259Notice of Appearance and Request for Notice filed by Steven J. Cerasoli on behalf of The Arkles M. Arkles Revocable Trust u/t/d March 1, 2010. (Cerasoli, Steven) (Entered: 02/14/2025)
02/14/20258Order Setting Last Day To File Proofs of Claim (amg, Deputy Clerk) (Entered: 02/14/2025)