Oak Creek Wood Products, LLC
11
G. Michael Halfenger
08/26/2025
11/18/2025
Yes
v
| PlnDue, SCHEDULESDUE, NTCAPR |
Assigned to: G. Michael Halfenger Chapter 11 Voluntary Asset |
|
Debtor In Possession Oak Creek Wood Products, LLC, Debtor
190 W Marquette Ave Oak Creek, WI 53154 Tax ID / EIN: 83-0593821 |
represented by |
Evan Schmit
Kerkman & Dunn 839 North Jefferson Street, Suite 400 Milwaukee, WI 53202 414-277-8200 Email: eschmit@kerkmandunn.com Nicholas Kerkman
Kerkman & Dunn 839 N. Jefferson St Suite 400 Milwaukee, WI 53202 414-277-8200 Fax : 414-277-0100 Email: nkerkman@kerkmandunn.com Tyler M. Jones
Kerkman & Dunn 839 N Jefferson St. Suite #400A Milwaukee, WI 53202 414-277-8200 Email: tjones@kerkmandunn.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 Laura D. Steele
DOJ-Ust 517 E. Wisconsin Ave. Ste 430 Milwaukee, WI 53202 202-603-5188 Email: laura.steele@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/18/2025 | 117 | Certificate of Service Notice of Bar Date filed by Nicholas Kerkman on behalf of Oak Creek Wood Products, LLC. (Kerkman, Nicholas) (Entered: 11/18/2025) |
| 11/17/2025 | 116 | Certificate of Service Notice of Bar Date filed by Nicholas Kerkman on behalf of Oak Creek Wood Products, LLC. (Kerkman, Nicholas) (Entered: 11/17/2025) |
| 11/14/2025 | BNC Returned Mail for Chinook, 601 10th Ave N., Vauxhall AB Canada T0K2K0 ( RE: 39 Order on Motion Re: Chapter 11 First Day Motions ). (Admin) (Entered: 11/17/2025) | |
| 11/13/2025 | 115 | NOTICE TO DEBTOR'S COUNSEL: On October 17, 2025, the court entered an order establishing November 24, 2025 as the claims bar date and approving the manner and form of the notice of the claims bar deadline. ECF No. 88. The order required the debtor "to send the notice to all creditors, and the letter to all employees, within three days from the date of the entry of this order, and to file proof that it completed service by no later than five days after the date of the entry of this order." Id. at 2. The debtor did not file proof that it completed service as required by the October 17 order. The debtor is instructed to file proof that it completed service as required by the October 17 order by November 17, 2025. (RE: 88 Order on Motion To Set Last Day to File Proofs of Claim). (saa, Law Clerk) (Entered: 11/13/2025) |
| 11/13/2025 | 114 | Notice of Motion filed by Debtor In Possession Oak Creek Wood Products, LLC (RE: 113 Motion to Reject Lease or Executory Contract with GreatAmerica Financial Services). Objections due by 11/28/2025. (Jones, Tyler) (Entered: 11/13/2025) |
| 11/13/2025 | 113 | Motion to Reject Lease or Executory Contract with GreatAmerica Financial Services filed by Tyler M. Jones of Kerkman & Dunn on behalf of Debtor In Possession Oak Creek Wood Products, LLC. (Jones, Tyler) (Entered: 11/13/2025) |
| 11/11/2025 | 112 | Notice of Motion filed by Debtor In Possession Oak Creek Wood Products, LLC (RE: 111 Motion to Reject Lease or Executory Contract with Oracle America, Inc.). Objections due by 11/25/2025. (Jones, Tyler) (Entered: 11/11/2025) |
| 11/11/2025 | 111 | Motion to Reject Lease or Executory Contract with Oracle America, Inc. filed by Tyler M. Jones of Kerkman & Dunn on behalf of Debtor In Possession Oak Creek Wood Products, LLC. (Jones, Tyler) (Entered: 11/11/2025) |
| 11/11/2025 | 110 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by Evan Schmit on behalf of Oak Creek Wood Products, LLC. (Schmit, Evan) (Entered: 11/11/2025) |
| 11/11/2025 | 109 | Notice of Motion filed by Debtor In Possession Oak Creek Wood Products, LLC (RE: 108 Motion to Reject Lease or Executory Contract with the Recy Group, LLC). Objections due by 11/25/2025. (Jones, Tyler) (Entered: 11/11/2025) |