Case number: 2:20-bk-24884 - Genart Hillcrest Farms, LLC - Wisconsin Eastern Bankruptcy Court

Case Information
  • Case title

    Genart Hillcrest Farms, LLC

  • Court

    Wisconsin Eastern (wiebke)

  • Chapter

    12

  • Judge

    G. Michael Halfenger

  • Filed

    07/14/2020

  • Last Filing

    12/03/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, NTCAPR, JNTADMN, CLOSED



U.S. Bankruptcy Court
Eastern District of Wisconsin (Milwaukee)
Bankruptcy Petition #: 20-24884-gmh

Assigned to: G. Michael Halfenger
Chapter 12
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  07/14/2020
Date terminated:  12/01/2023
Debtor discharged:  11/16/2023
341 meeting:  08/13/2020
341 meeting held/concluded:  08/13/2020

Debtor

Genart Hillcrest Farms, LLC

W378 Chesnut Road
Saint Cloud, WI 53079
Tax ID / EIN: 39-1849075

represented by
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
12/03/202335BNC Certificate of Mailing - PDF Document (RE: 34 Order Approving Trustees Final Account). Notice Date 12/03/2023. (Admin.) (Entered: 12/03/2023)
12/01/202334Order Approving Trustee's Final Account, Discharging Trustee, Releasing Bond of Trustee and Disposing of Chapter 12 Case. Professional Fees Recorded. Bankruptcy Case Closed (RE: 29 Chapter 12 Trustee's Final Report and Account). (sko, Deputy Clerk) (Entered: 12/01/2023)
11/18/202333BNC Certificate of Mailing - Order of Discharge (RE: 32 Order Discharging Debtor after Completion of Plan). Notice Date 11/18/2023. (Admin.) (Entered: 11/18/2023)
11/16/202332Order Discharging Debtor. (jam, Deputy Clerk) (Entered: 11/16/2023)
11/07/202331Notice of Payment Change of Address for a Creditor filed by David J. Pawlowski on behalf of Country Visions Cooperative. (Pawlowski, David) (Entered: 11/07/2023)
10/28/202330BNC Certificate of Mailing - PDF Document (RE: 29 Chapter 12 Trustee's Final Report and Account filed by Trustee Rebecca R. Garcia (Chapter 12)). Notice Date 10/28/2023. (Admin.) (Entered: 10/28/2023)
10/25/202329Chapter 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: 10/25/2023)
10/19/202328Chapter 12 Trustee Notice of Completion of Plan . (Garcia (Chapter 12), Rebecca) (Entered: 10/19/2023)
09/26/202327Chapter 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 Genart Hillcrest Farms, LLC. (Swanson, Paul) (Entered: 09/26/2023)
08/21/202026
Notice to Filer, Attorney Pawlowski:
Pursuant to Local Rule 5005(b), pleadings and proposed orders must be converted to PDF directly from the word processing software rather than scanned. Additionally, documents must be properly flattened and not contain fillable or editable fields. This document does not comply with the rule (RE: Claim No. 8). 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. (jah, Deputy Clerk) (Entered: 08/21/2020)