Thull Farms, LLC
12
Katherine M. Perhach
07/01/2020
04/23/2025
Yes
v
| JNTADMN, CLOSED |
Assigned to: Katherine M. Perhach Chapter 12 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/23/2025 | 186 | BNC 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) |
| 04/21/2025 | 185 | 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: 183 Chapter 12 Trustee's Final Report and Account). (jcg, Deputy Clerk) (Entered: 04/21/2025) |
| 03/20/2025 | 184 | BNC 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) |
| 03/17/2025 | 183 | 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: 03/17/2025) |
| 03/03/2025 | BNC 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) | |
| 02/21/2025 | 182 | BNC 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) |
| 02/19/2025 | 181 | Order Discharging Debtor. (jcg, Deputy Clerk) (Entered: 02/19/2025) |
| 01/27/2025 | 180 | Notice 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) |
| 01/20/2025 | 179 | Chapter 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) |
| 01/16/2025 | 178 | BNC 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) |