Case number: 2:22-bk-22194 - Crimson Ridge Dairy, LLC - Wisconsin Eastern Bankruptcy Court

Case Information
  • Case title

    Crimson Ridge Dairy, LLC

  • Court

    Wisconsin Eastern (wiebke)

  • Chapter

    12

  • Judge

    Beth E. Hanan

  • Filed

    05/17/2022

  • Last Filing

    11/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, NTCAPR



U.S. Bankruptcy Court
Eastern District of Wisconsin (Milwaukee)
Bankruptcy Petition #: 22-22194-beh

Assigned to: Beth E. Hanan
Chapter 12
Voluntary
Asset


Date filed:  05/17/2022
Plan confirmed:  03/01/2023
341 meeting:  06/13/2022
Deadline for filing claims:  07/26/2022
341 meeting held/concluded:  06/13/2022

Debtor

Crimson Ridge Dairy, LLC

N2126 Trestle Rd
Watertown, WI 53098
Tax ID / EIN: 46-4807036

represented by
Paul G. Swanson

Swanson Sweet LLP
107 Church Avenue
Oshkosh, WI 54901
920-235-6690
Email: pswanson@swansonsweet.com

Elizabeth L. Eddy

Steinhilber Swanson, LLP
759 N. Milwaukee St.
Suite 305
Milwaukee, WI 53202
414-269-8500
Email: eeddy@legalaction.org
TERMINATED: 08/04/2023

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 13 Trustee
PO Box 3170
Oshkosh, WI 54903-3170
920-231-2150
Fax : 920-231-5713
Email: filings@ch13oshkosh.com

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

 
 
Petitioning Creditor

BMO HARRIS BANK N.A

4711 Monona Drive
Monona, WI 53716
U.S.
represented by
David M. Pelletier

Axley LLP
Axley LLP
2 E. Mifflin St., Suite 200
Madison, WI 53703
608-260-2495
Email: dpelletier@axley.com

Latest Dockets

Date Filed#Docket Text
08/05/2025117Debtor Monthly Operating Report for Filing Period January - March 2025 filed by Paul G. Swanson on behalf of Crimson Ridge Dairy, LLC. (Swanson, Paul) (Entered: 08/05/2025)
04/23/2025116Debtor Monthly Operating Report for Filing Period October - December 2024 filed by Paul G. Swanson on behalf of Crimson Ridge Dairy, LLC. (Swanson, Paul) (Entered: 04/23/2025)
04/17/2025115Debtor Monthly Operating Report for Filing Period October - December 2024 filed by Paul G. Swanson on behalf of Crimson Ridge Dairy, LLC. (Swanson, Paul) (Entered: 04/17/2025)
12/02/2024114Debtor Monthly Operating Report for Filing Period July - September 2024 filed by Paul G. Swanson on behalf of Crimson Ridge Dairy, LLC. (Swanson, Paul) (Entered: 12/02/2024)
10/21/2024113Debtor Monthly Operating Report for Filing Period April - June 2024 filed by Paul G. Swanson on behalf of Crimson Ridge Dairy, LLC. (Swanson, Paul) (Entered: 10/21/2024)
07/16/2024112Debtor Monthly Operating Report for Filing Period January - March 2024 filed by Paul G. Swanson on behalf of Crimson Ridge Dairy, LLC. (Swanson, Paul) (Entered: 07/16/2024)
04/17/2024111Debtor Monthly Operating Report for Filing Period October - December 2023 filed by Paul G. Swanson on behalf of Crimson Ridge Dairy, LLC. (Swanson, Paul) (Entered: 04/17/2024)
04/17/2024110Debtor Monthly Operating Report for Filing Period July - September 2023 filed by Paul G. Swanson on behalf of Crimson Ridge Dairy, LLC. (Swanson, Paul) (Entered: 04/17/2024)
02/05/2024109Debtor Monthly Operating Report for Filing Period April - June 2023 filed by Paul G. Swanson on behalf of Crimson Ridge Dairy, LLC. (Swanson, Paul) (Entered: 02/05/2024)
10/28/2023108BNC Certificate of Mailing - PDF Document (RE: 107 Order on Application for Compensation). Notice Date 10/28/2023. (Admin.) (Entered: 10/28/2023)