Jake's Real Estate, LLC
11
Rachel M Blise
09/16/2024
04/04/2025
Yes
v
SCHEDULESDUE, NTCAPR, PlnDue |
Assigned to: Bankruptcy Judge Rachel M Blise Chapter 11 Voluntary Asset |
|
Debtor Jake's Real Estate, LLC
c/o Jake Replogle 13620 Park Cir N Elm Grove, WI 53122 Tax ID / EIN: 84-1667017 |
represented by |
Daniel J. McGarry
Krekeler Law, SC 26 Schroeder Court Suite 300 Madison, WI 53711 608-258-8555 Fax : 608-258-8299 Email: dmcgarry@ks-lawfirm.com |
U.S. Trustee Office of the U. S. Trustee
517 East Wisconsin Ave. Room 430 Milwaukee, WI 53202 414-297-4499 |
represented by |
Dillon J. Ambrose
DOJ 517 East Wisconsin Avenue Suite 430 Milwaukee, WI 53202 202-702-8738 Email: dillon.j.ambrose@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/07/2025 | 58 | Notice of Motion (Notice Amended to Include Hearing Date and Time) and Certificate of Service filed by Debtor Jake's Real Estate, LLC. Hearing scheduled 4/30/2025 at 11:30 AM at United States Courthouse at 517 East Wisconsin Avenue, Room 149, Milwaukee, Wisconsin (RE: [56] Motion to Voluntarily Dismiss Case ). Objections due by 4/29/2025. (Attachments: # (1) Certificate of Service for Amended Notice of Motion and Motion for Voluntary Dismissal) (McGarry, Daniel) |
04/07/2025 | 57 | Notice to counsel for the debtor: Pursuant to Local Rule 9013.3(b), the notice of a motion to dismiss a chapter 11 case must include the date that a hearing will be held in the event of a timely objection. Please file and serve a notice of motion with the hearing date of 4/30/2025 at 11:30 AM, which was previously provided to counsel for the debtor and should have been included in the notice of the motion to dismiss. (KOT, Law Clerk) |
04/04/2025 | 56 | Motion to Voluntarily Dismiss Case with Notice of Motion and Certificate of Service filed by Daniel J. McGarry of Krekeler Law, SC on behalf of Debtor Jake's Real Estate, LLC. Hearing scheduled 4/30/2025 at 11:30 AM at United States Courthouse at 517 East Wisconsin Avenue, Room 149, Milwaukee, Wisconsin. Objections due by 4/25/2025. (McGarry, Daniel) |
03/19/2025 | 55 | BNC Certificate of Mailing - PDF Document (RE: [54] Order on Motion for Relief From Automatic Stay). Notice Date 03/19/2025. (Admin.) |
03/17/2025 | 54 | Order Granting Community Loan Servicing, LLC fka Bayview Loan Servicing, LLC Relief From Automatic Stay (Related Doc # 52 Affidavit of Default, 45 Order, 30 Motion for Relief from Stay and Abandonment). (jam, Deputy Clerk) (Signed: 03/17/2025) (Entered: 03/17/2025) |
03/07/2025 | 53 | Proposed Order RE: 52 - Affidavit of Default filed by Attorney Christopher C. Drout of Gray & Associates, L.L.P. on behalf of Community Loan Servicing, LLC fka Bayview Loan Servicing, LLC. (Drout, Christopher) (Entered: 03/07/2025) |
03/07/2025 | 52 | Affidavit of Default Filed by Creditor Community Loan Servicing, LLC fka Bayview Loan Servicing, LLC (Re: 45 Order on Motion for Relief From Automatic Stay, Order on Motion to Abandon) and Certificate of Service (Drout, Christopher) (Entered: 03/07/2025) |
03/06/2025 | 51 | Small Business Monthly Operating Report for Filing Period 01/01/2025-01/31/2025 (Amended) filed by Daniel J. McGarry on behalf of Jake's Real Estate, LLC with Certificate of Service. (McGarry, Daniel) |
03/06/2025 | 50 | Small Business Monthly Operating Report for Filing Period 12/01/2024-12/31/2024 (Amended) filed by Daniel J. McGarry on behalf of Jake's Real Estate, LLC and Certificate of Service. (McGarry, Daniel) |
03/06/2025 | 49 | Small Business Monthly Operating Report for Filing Period 01/01/2025-01/31/2025 filed by Daniel J. McGarry on behalf of Jake's Real Estate, LLCwith Certificate of Service. (McGarry, Daniel) |