Case number: 2:20-bk-24614 - Thull Farms, LLC - Wisconsin Eastern Bankruptcy Court

Case Information
  • Case title

    Thull Farms, LLC

  • Court

    Wisconsin Eastern (wiebke)

  • Chapter

    12

  • Judge

    Katherine M. Perhach

  • Filed

    07/01/2020

  • Last Filing

    04/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CLOSED



U.S. Bankruptcy Court
Eastern District of Wisconsin (Milwaukee)
Bankruptcy Petition #: 20-24614-kmp

Assigned to: Katherine M. Perhach
Chapter 12
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  07/01/2020
Date terminated:  04/21/2025
Debtor discharged:  02/19/2025
Plan confirmed:  12/15/2020
341 meeting:  07/29/2020
341 meeting held/concluded:  07/29/2020

Debtor

Thull Farms, LLC

2479 HWY H
Kewaskum, WI 53040
Tax ID / EIN: 46-2581589

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

Paul G. Swanson

Swanson Sweet LLP
107 Church Avenue
Oshkosh, WI 54901
920-235-6690
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
 
 

Latest Dockets

Date Filed#Docket Text
04/23/2025186BNC Certificate of Mailing - PDF Document (RE: 185 Order Approving Trustees Final Account filed by Trustee Rebecca R. Garcia (Chapter 12)). Notice Date 04/23/2025. (Admin.) (Entered: 04/23/2025)
04/21/2025185Order Approving Trustee's Final Account, Discharging Trustee, Releasing Bond of Trustee and Disposing of Chapter 12 Case. Professional Fees Recorded. Bankruptcy Case Closed (RE: 183 Chapter 12 Trustee's Final Report and Account). (jcg, Deputy Clerk) (Entered: 04/21/2025)
03/20/2025184BNC Certificate of Mailing - PDF Document (RE: 183 Chapter 12 Trustee's Final Report and Account filed by Trustee Rebecca R. Garcia (Chapter 12)). Notice Date 03/20/2025. (Admin.) (Entered: 03/20/2025)
03/17/2025183Chapter 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: 03/17/2025)
03/03/2025BNC Returned Mail for JC Penney, PO Box 960090, Orlando, FL 32896-0090 ( RE: 181 Order Discharging Debtor after Completion of Plan ). (Admin) (Entered: 03/06/2025)
02/21/2025182BNC Certificate of Mailing - Order of Discharge (RE: 181 Order Discharging Debtor after Completion of Plan). Notice Date 02/21/2025. (Admin.) (Entered: 02/21/2025)
02/19/2025181Order Discharging Debtor. (jcg, Deputy Clerk) (Entered: 02/19/2025)
01/27/2025180Notice and Payment Change of Address for a Creditor filed by David J. Pawlowski on behalf of Country Visions Cooperative. (Pawlowski, David) (Entered: 01/27/2025)
01/20/2025179Chapter 12 Debtor's Certifications Regarding (1) Domestic Support Obligations, (2) Section 522(q), and (3) Completion of Chapter 12 Plan Payments filed by Paul G. Swanson on behalf of Thull Farms, LLC. (Swanson, Paul) (Entered: 01/20/2025)
01/16/2025178BNC Certificate of Mailing - PDF Document (RE: 177 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 01/16/2025. (Admin.) (Entered: 01/16/2025)