ACE Dairy Farms, LLC
12
Katherine M. Perhach
05/21/2025
06/13/2025
Yes
v
PlnDue, NTCAPR |
Assigned to: Katherine M. Perhach Chapter 12 Voluntary Asset |
|
Debtor ACE Dairy Farms, LLC
W2781 County Road O Sheboygan Falls, WI 53085 Tax ID / EIN: 87-4064230 |
represented by |
Claire Ann Richman
Richman & Richman LLC 122 W. Washington Ave. Suite 850 Madison, WI 53703 608-630-8990 Fax : 608-630-8991 Email: crichman@randr.law Eliza M. Reyes
Richman & Richman LLC 122 W. Washington Ave. Suite 850 Madison, WI 53703 608-630-8990 Fax : 608-630-8991 Email: ereyes@randr.law |
Trustee Rebecca R. Garcia (Chapter 12)
Chapter 12 Trustee PO Box 3170 Oshkosh, WI 54903-3170 920-231-2150 |
| |
Trustee Rebecca R. Garcia
Chapter 13 Trustee PO Box 3170 Oshkosh, WI 54903-3170 920-231-2150 TERMINATED: 05/27/2025 |
| |
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 |
---|---|---|
06/04/2025 | 15 | Disclosure of Compensation of Attorney on behalf of the Debtor filed by Claire Ann Richman on behalf of ACE Dairy Farms, LLC. (RE: 6 Update Deficiency Deadlines). (Richman, Claire) (Entered: 06/04/2025) |
06/04/2025 | 14 | Receipt of Amended Creditor Matrix (Fee Required)( 25-22944-kmp) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A23603600. Fee amount 34.00 (re: Doc # 13 ) . (U.S. Treasury) (Entered: 06/04/2025) |
06/04/2025 | 13 | Amended Matrix / Supplemental Creditor Matrix filed by Claire Ann Richman on behalf of ACE Dairy Farms, LLC. I certify that all additional creditors have been added. Fee Amount: $34. (Richman, Claire) (Entered: 06/04/2025) |
06/04/2025 | 12 | Schedule A/B , Schedule C , Schedule D , Schedule E/F , Schedule G , Schedule H , Statement of Financial Affairs , Summary of Assets and Liabilities filed by Claire Ann Richman on behalf of ACE Dairy Farms, LLC. (Richman, Claire) (Entered: 06/04/2025) |
05/29/2025 | 11 | Notice of Appearance and Request for Notice filed by Eliza M. Reyes on behalf of ACE Dairy Farms, LLC. (Reyes, Eliza) (Entered: 05/29/2025) |
05/25/2025 | 10 | BNC Certificate of Mailing - PDF Document (RE: 7 Order (Generic)). Notice Date 05/25/2025. (Admin.) (Entered: 05/25/2025) |
05/24/2025 | 9 | BNC Certificate of Mailing - Meeting of Creditors (RE: 5 Meeting of Creditors Chapter 12). Notice Date 05/24/2025. (Admin.) (Entered: 05/24/2025) |
05/23/2025 | 8 | Notice of Appearance and Request for Notice filed by John D. Leary on behalf of Nicolet National Bank. (Leary, John) (Entered: 05/23/2025) |
05/23/2025 | 7 | Chapter 12 Case Management Order. (sko, Deputy Clerk) (Signed: 05/23/2025) (Entered: 05/23/2025) |
05/22/2025 | 5 | Notice of Chapter 12 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Trustee with 341(a) meeting to be held on 6/16/2025 at 01:30 PM in Zoom - Garcia Meeting ID 838 404 0562, and Passcode 4620148896, Phone 1 (920) 630-1517. Proofs of Claims due by 7/30/2025 (sko, Deputy Clerk) (Entered: 05/22/2025) |