Case number: 2:20-bk-21682 - Joe Verhasselt Dairy Farm, Inc. and Verhasselt Family Dairy, LLC - Wisconsin Eastern Bankruptcy Court

Case Information
  • Case title

    Joe Verhasselt Dairy Farm, Inc. and Verhasselt Family Dairy, LLC

  • Court

    Wisconsin Eastern (wiebke)

  • Chapter

    12

  • Judge

    G. Michael Halfenger

  • Filed

    03/04/2020

  • Last Filing

    02/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CLOSED



U.S. Bankruptcy Court
Eastern District of Wisconsin (Milwaukee)
Bankruptcy Petition #: 20-21682-gmh

Assigned to: G. Michael Halfenger
Chapter 12
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  03/04/2020
Date terminated:  02/11/2025
Debtor discharged:  12/12/2023
Original plan confirmation:  11/02/2020
Plan confirmed:  02/18/2022
341 meeting:  04/23/2020

Debtor

Joe Verhasselt Dairy Farm, Inc.

N5201 McCabe Road
DePere, WI 54115-8840
Tax ID / EIN: 39-1331144

represented by
John W. Menn

Swanson Sweet LLP
107 Church Ave
Oshkosh, WI 54901
920-235-6690
Fax : 920-426-5530
Email: jmenn@swansonsweet.com

Michael R. Vanden Berg

N3989 Washington Avenue
Kaukauna, WI 54130
920-788-5110
Email: mikevanden@gmail.com
TERMINATED: 01/29/2021

Debtor

Verhasselt Family Dairy, LLC

N5201 McCabe Road
DePere, WI 54115
Tax ID / EIN: 82-2632016

represented by
John W. Menn

(See above for address)

Michael R. Vanden Berg

(See above for address)
TERMINATED: 01/29/2021

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
 
 

Latest Dockets

Date Filed#Docket Text
02/13/2025319BNC Certificate of Mailing - PDF Document (RE: 318 Order Approving Trustees Final Account filed by Trustee Rebecca R. Garcia (Chapter 12)). Notice Date 02/13/2025. (Admin.) (Entered: 02/13/2025)
02/11/2025318Order Approving Trustee's Final Account, Discharging Trustee, Releasing Bond of Trustee and Disposing of Chapter 12 Case. Professional Fees Recorded. Bankruptcy Case Closed (RE: 300 Chapter 12 Trustee's Final Report and Account). (eat, Deputy Clerk) (Entered: 02/11/2025)
10/28/2024317Debtor Monthly Operating Report for Filing Period July - September 2024 (Q3) filed by John W. Menn on behalf of Verhasselt Family Dairy, LLC. (Menn, John) (Entered: 10/28/2024)
07/09/2024316Debtor Monthly Operating Report for Filing Period April to June 2024 (Q2) filed by John W. Menn on behalf of Verhasselt Family Dairy, LLC. (Menn, John) (Entered: 07/09/2024)
04/23/2024315Debtor Monthly Operating Report for Filing Period January to March 2024 (Q1) filed by John W. Menn on behalf of Verhasselt Family Dairy, LLC. (Menn, John) (Entered: 04/23/2024)
01/09/2024314Debtor Monthly Operating Report for Filing Period October to December 2023 Q4 filed by John W. Menn on behalf of Verhasselt Family Dairy, LLC. (Menn, John) (Entered: 01/09/2024)
12/14/2023313BNC Certificate of Mailing - PDF Document (RE: 312 Order Discharging Debtor after Completion of Plan). Notice Date 12/14/2023. (Admin.) (Entered: 12/14/2023)
12/12/2023312Order Discharging Debtor. (eat, Deputy Clerk) (Entered: 12/12/2023)
11/11/2023311BNC Certificate of Mailing - PDF Document (RE: 310 Order on Application for Compensation). Notice Date 11/11/2023. (Admin.) (Entered: 11/12/2023)
11/09/2023310Order Granting Application for Allowance and Payment of Fees and Expenses of Steinhilber Swanson LLP (Related Doc # 296). Steinhilber Swanson LLP (the Firm) requests approval of fees and costs in addition to those the court has previously approved. This order finally approves both the fees and expenses stated below and those previously approved and awarded. This order also terminates the Firm's employment by the debtor in possession on behalf of the bankruptcy estate. (eat, Deputy Clerk) (Signed: 11/09/2023) (Entered: 11/09/2023)