Crimson Ridge Dairy, LLC
12
Beth E. Hanan
05/17/2022
11/12/2025
Yes
v
| JNTADMN, NTCAPR |
Assigned to: Beth E. Hanan Chapter 12 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 08/05/2025 | 117 | Debtor 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) |
| 04/23/2025 | 116 | Debtor 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) |
| 04/17/2025 | 115 | Debtor 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) |
| 12/02/2024 | 114 | Debtor 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) |
| 10/21/2024 | 113 | Debtor 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) |
| 07/16/2024 | 112 | Debtor 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) |
| 04/17/2024 | 111 | Debtor 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) |
| 04/17/2024 | 110 | Debtor 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) |
| 02/05/2024 | 109 | Debtor 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) |
| 10/28/2023 | 108 | BNC Certificate of Mailing - PDF Document (RE: 107 Order on Application for Compensation). Notice Date 10/28/2023. (Admin.) (Entered: 10/28/2023) |