Bon-Home Livestock, LLC
12
G. Michael Halfenger
04/07/2020
04/07/2024
Yes
v
| CLOSED |
Assigned to: G. Michael Halfenger Chapter 12 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Bon-Home Livestock, LLC
N2835 Irish Rd. Chilton, WI 53014 Tax ID / EIN: 26-0405796 |
represented by |
Eliza M. Reyes
Richman & Richman LLC 122 W. Washington Ave. Suite 850 Madison, WI 53703 608-630-8990 Fax : 608-630-8991 Email: ereyes@randr.law John W. Menn
Swanson Sweet LLP 107 Church Ave Oshkosh, WI 54901 920-235-6690 Fax : 920-426-5530 Email: jmenn@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 |
|---|---|---|
| 04/07/2024 | 163 | BNC Certificate of Mailing - PDF Document (RE: 162 Order Approving Trustees Final Account filed by Trustee Rebecca R. Garcia (Chapter 12)). Notice Date 04/07/2024. (Admin.) (Entered: 04/07/2024) |
| 04/05/2024 | 162 | Order Approving Trustee's Final Account, Discharging Trustee, Releasing Bond of Trustee and Disposing of Chapter 12 Case. Professional Fees Recorded. Bankruptcy Case Closed (RE: 158 Chapter 12 Trustee's Final Report and Account). (eat, Deputy Clerk) (Entered: 04/05/2024) |
| 03/09/2024 | 161 | BNC Certificate of Mailing - Order of Discharge (RE: 159 Order Discharging Debtor after Completion of Plan). Notice Date 03/09/2024. (Admin.) (Entered: 03/09/2024) |
| 03/07/2024 | 160 | BNC Certificate of Mailing - PDF Document (RE: 158 Chapter 12 Trustee's Final Report and Account filed by Trustee Rebecca R. Garcia (Chapter 12)). Notice Date 03/07/2024. (Admin.) (Entered: 03/07/2024) |
| 03/07/2024 | 159 | Order Discharging Debtor. (eat, Deputy Clerk) (Entered: 03/07/2024) |
| 03/05/2024 | 158 | 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: 03/05/2024) |
| 02/27/2024 | 157 | 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 Bon-Home Livestock, LLC. (Menn, John) (Entered: 02/27/2024) |
| 02/27/2024 | 156 | Support/Supplement Re: Verification of Signature and Designation of Electronic Counterpart as Original filed by John W. Menn on behalf of Bon-Home Livestock, LLC. (Menn, John) (Entered: 02/27/2024) |
| 02/24/2024 | 155 | BNC Certificate of Mailing - PDF Document (RE: 154 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 02/24/2024. (Admin.) (Entered: 02/24/2024) |
| 02/22/2024 | 154 | 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: 02/22/2024) |