Genart Hillcrest Farms, LLC
12
G. Michael Halfenger
07/14/2020
12/03/2023
Yes
v
| PlnDue, NTCAPR, JNTADMN, CLOSED |
Assigned to: G. Michael Halfenger Chapter 12 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/03/2023 | 35 | BNC Certificate of Mailing - PDF Document (RE: 34 Order Approving Trustees Final Account). Notice Date 12/03/2023. (Admin.) (Entered: 12/03/2023) |
| 12/01/2023 | 34 | 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: 29 Chapter 12 Trustee's Final Report and Account). (sko, Deputy Clerk) (Entered: 12/01/2023) |
| 11/18/2023 | 33 | BNC 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) |
| 11/16/2023 | 32 | Order Discharging Debtor. (jam, Deputy Clerk) (Entered: 11/16/2023) |
| 11/07/2023 | 31 | Notice 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) |
| 10/28/2023 | 30 | BNC 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) |
| 10/25/2023 | 29 | 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: 10/25/2023) |
| 10/19/2023 | 28 | Chapter 12 Trustee Notice of Completion of Plan . (Garcia (Chapter 12), Rebecca) (Entered: 10/19/2023) |
| 09/26/2023 | 27 | 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 Genart Hillcrest Farms, LLC. (Swanson, Paul) (Entered: 09/26/2023) |
| 08/21/2020 | 26 | 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) |