Haberli Farms, Inc.
12
Katherine M. Perhach
08/13/2021
01/05/2024
Yes
v
| JNTADMN, CLOSED |
Assigned to: Katherine M. Perhach Chapter 12 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Haberli Farms, Inc.
6993 Memorial Drive Egg Harbor, WI 54209 Tax ID / EIN: 39-1411128 |
represented by |
Wade M. Pittman
Pittman & Pittman Law Offices, LLC 702 N Blackhawk Ave, STE 101 Madison, WI 53705 608-233-4336 Fax : 608-784-2206 Email: wade@pittmanandpittman.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 |
|---|---|---|
| 01/05/2024 | 54 | BNC Certificate of Mailing - PDF Document (RE: 53 Order Approving Trustees Final Account filed by Trustee Rebecca R. Garcia (Chapter 12)). Notice Date 01/05/2024. (Admin.) (Entered: 01/05/2024) |
| 01/03/2024 | 53 | 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: 49 Chapter 12 Trustee's Final Report and Account). (jah, Deputy Clerk) (Entered: 01/03/2024) |
| 12/09/2023 | 52 | BNC Certificate of Mailing - Order of Discharge (RE: 51 Order Discharging Debtor after Completion of Plan). Notice Date 12/09/2023. (Admin.) (Entered: 12/09/2023) |
| 12/07/2023 | 51 | Order Discharging Debtor. (jah, Deputy Clerk) (Entered: 12/07/2023) |
| 12/02/2023 | 50 | BNC Certificate of Mailing - PDF Document (RE: 49 Chapter 12 Trustee's Final Report and Account filed by Trustee Rebecca R. Garcia (Chapter 12)). Notice Date 12/02/2023. (Admin.) (Entered: 12/02/2023) |
| 11/29/2023 | 49 | 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: 11/29/2023) |
| 11/22/2023 | 48 | The Motion for Allowance of Claim filed as Docket No. 140 in In re Haberli, No. 21-24474-kmp has been withdrawn, making the Objection to Motion for Allowance of Claim (45) moot. (ecb, Law Clerk) (Entered: 11/22/2023) |
| 11/06/2023 | 47 | Withdrawal of Claim(s): 3 Resolved Filed by Creditor Wisconsin Department of Revenue (Ritchie, Jill) (Entered: 11/06/2023) |
| 10/06/2023 | 46 | Chapter 12 Debtor's Certifications Regarding (1) Domestic Support Obligations, (2) Section 522(q), and (3) Completion of Chapter 12 Plan Payments filed by Wade M. Pittman on behalf of Haberli Farms, Inc.. (RE: 43 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.). (Pittman, Wade) (Entered: 10/06/2023) |
| 09/27/2023 | 45 | Objection to Motion for Allowance of Claim Filed by Debtor Haberli Farms, Inc. (Pittman, Wade) (Entered: 09/27/2023) |