Thull Farms, LLC
12
Katherine M. Perhach
02/26/2020
07/26/2020
Yes
v
| JNTADMN, PlnDue, NTCAPR, DISMISSED, TERMINATED |
Assigned to: Katherine M. Perhach Chapter 12 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Thull Farms, LLC
2479 HWY H Kewaskum, WI 53040 Tax ID / EIN: 46-2581589 |
represented by |
Paul G. Swanson
Steinhilber Swanson LLP 107 Church Avenue P.O. Box 617 Oshkosh, WI 54903-0617 920-235-6690 Fax : 920-426-5530 Email: pswanson@swansonsweet.com |
Trustee Rebecca R. Garcia (Chapter 12)
Chapter 12 Trustee PO Box 3170 Oshkosh, WI 54903-3170 920-231-2150 |
represented by |
Rebecca R. Garcia (Chapter 12)
Chapter 12 Trustee PO Box 3170 Oshkosh, WI 54903-3170 920-231-2150 Fax : 920-231-5713 Email: garciar@ch13oshkosh.com |
U.S. Trustee Office of the U. S. Trustee
517 East Wisconsin Ave. Room 430 Milwaukee, WI 53202 414-297-4499 |
| Date Filed | # | Docket Text |
|---|---|---|
| 07/26/2020 | 75 | BNC Certificate of Mailing - PDF Document (RE: 74 Order Approving Trustees Final Account). Notice Date 07/26/2020. (Admin.) (Entered: 07/26/2020) |
| 07/24/2020 | 74 | Order Approving Trustee's Final Account, Discharging Trustee, Releasing Bond of Trustee and Disposing of Chapter 12 Case. Professional Fees Recorded. Bankruptcy Case Terminated (RE: 72 Chapter 12 Trustee's Final Report and Account). (sko, Deputy Clerk) (Entered: 07/24/2020) |
| 06/07/2020 | 73 | BNC Certificate of Mailing - PDF Document (RE: 72 Chapter 12 Trustee's Final Report and Account filed by Trustee Rebecca R. Garcia (Chapter 12)). Notice Date 06/07/2020. (Admin.) (Entered: 06/07/2020) |
| 06/04/2020 | 72 | Chapter 12 Trustee's Final Report and Account filed by Rebecca R. Garcia (Chapter 12) of Chapter 12 Trustee on behalf of Trustee Rebecca R. Garcia (Chapter 12). (Garcia (Chapter 12), Rebecca) (Entered: 06/04/2020) |
| 06/02/2020 | 71 | Status conference held 6/2/2020 to consider the impact of the voluntary dismissal of In re Thull Farms, LLC, No. 20-21489-kmp on the joint administration of pending cases In re Ralph and Mary Lou Thull, No. 20-21491-kmp and In re Randall and Ashley Thull, No. 20-21492-kmp. Rebecca Garcia appeared as the Trustee, Paul Swanson appeared on behalf of the Debtors, David Pawlowski appeared for Country Visions Cooperative, Michele McKinnon appeared for Abts Bou-Matic, LLC, John Gallo appeared for Eisentraut Ag Services LLC and Joseph C Miritz, Jonathan Van Geffen appeared for Investors Community Bank, Trisha Schense appeared for Farm Credit Services of America, PCA, and Katherine Breuer appeared for State Bank of Newburg. Mr. Swanson informed the Court that the Debtors, Ralph and Mary Lou Thull and Randall and Ashley Thull, will be filing Motions to Voluntarily Dismiss their respective cases on 6/3/2020. An audio recording of the hearing is available on the docket. (jaz, Courtroom Deputy) (Entered: 06/03/2020) |
| 06/02/2020 | 70 | PDF with attached Audio File. Court Date & Time [ 06/02/2020 12:05:15 PM ]. File Size [ 2629 KB ]. Run Time [ 00:05:29 ]. (Status Conference). (admin). (Entered: 06/02/2020) |
| 05/30/2020 | 69 | BNC Certificate of Mailing - PDF Document (RE: 67 Notice of Hearing). Notice Date 05/30/2020. (Admin.) (Entered: 05/30/2020) |
| 05/29/2020 | 68 | BNC Certificate of Mailing - PDF Document (RE: 65 Order on Motion to Dismiss Case). Notice Date 05/29/2020. (Admin.) (Entered: 05/29/2020) |
| 05/28/2020 | 67 | Notice of Status Conference. Status Conference to be held on 6/2/2020 at 12:00 PM by telephone. To appear by telephone, you must call the Court conference line at 1-888-675-2535, and enter access code 9918878 before the scheduled hearing time. (jaz, Courtroom Deputy) (Entered: 05/28/2020) |
| 05/28/2020 | 66 | Notice to counsel: In light of the dismissal of In re Thull Farms, LLC, No. 20-21489-kmp, the hearing scheduled for 6/2/2020 to consider the Debtor's Objection to the Motion of Abts Bou-Matic, LLC for Allowance and Payment of Administrative Expense Claim Pursuant to § 503(b)(9) of the Bankruptcy Code (53) is canceled. (ecb, Law Clerk) (Entered: 05/28/2020) |