Vander Linden Custom Heifer, LLC
12
Katherine M. Perhach
03/13/2020
04/04/2025
Yes
v
| NTCAPR, COS, PlnDue, JNTADMN |
Assigned to: Katherine M. Perhach Chapter 12 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Vander Linden Custom Heifer, LLC
4977 Old Military Road De Pere, WI 54115 Tax ID / EIN: 20-4101146 |
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 Virginia E. George
Swanson Sweet LLP 759 N Milwaukee Street Suite 305 Milwaukee, WI 53202 414-877-1555 Fax : 414-269-8479 Email: vgeorge@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 |
|---|---|---|
| 04/04/2025 | 48 | BNC Certificate of Mailing - Order of Discharge (RE: 47 Order Discharging Debtor after Completion of Plan). Notice Date 04/04/2025. (Admin.) (Entered: 04/04/2025) |
| 04/02/2025 | 47 | Order Discharging Debtor (amg, Deputy Clerk) (Entered: 04/02/2025) |
| 02/19/2025 | 46 | Notice to Filer: Pursuant to Local Rule 5005(b), pleadings and proposed orders must be converted to PDF directly from the word processing software rather than scanned. This document does not comply with the rule. No immediate action is required, however, subsequently filed documents must meet this requirement. For help with this and future filings please click here for tips on our website. (RE: 45 Certification for Completion of Chapter 12 Plan filed by Debtor Vander Linden Custom Heifer, LLC). (amg, Deputy Clerk) (Entered: 02/19/2025) |
| 02/18/2025 | 45 | Chapter 12 Debtor's Certifications Regarding (1) Domestic Support Obligations, (2) Section 522(q), and (3) Completion of Chapter 12 Plan Payments filed by John W. Menn on behalf of Vander Linden Custom Heifer, LLC. (Menn, John) (Entered: 02/18/2025) |
| 02/16/2025 | 44 | BNC Certificate of Mailing - PDF Document (RE: 41 Chapter 12 Trustee's Final Report and Account filed by Trustee Rebecca R. Garcia (Chapter 12)). Notice Date 02/16/2025. (Admin.) (Entered: 02/16/2025) |
| 02/15/2025 | 43 | BNC Certificate of Mailing - PDF Document (RE: 42 Notice to debtor(s) regarding the Need to File Certifications about (1) Domestic Support Obligations; (2) Plan Payments Made Directly to Creditors; and (3) Compliance with Section 522(q) of the Bankruptcy Code.). Notice Date 02/15/2025. (Admin.) (Entered: 02/15/2025) |
| 02/13/2025 | 42 | Notice to debtor(s) regarding the Need to File Certifications about (1) Domestic Support Obligations; (2) Plan Payments Made Directly to Creditors; and (3) Compliance with Section 522(q) of the Bankruptcy Code. (Entered: 02/13/2025) |
| 02/13/2025 | 41 | 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: 02/13/2025) |
| 02/13/2025 | 40 | Chapter 12 Trustee Notice of Completion of Plan 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: 02/13/2025) |
| 08/07/2020 | 39 | Amended Schedule A/B, , Declaration Under Penalty of Perjury filed by John W. Menn on behalf of Vander Linden Custom Heifer, LLC. (Menn, John) (Entered: 08/07/2020) |