Case number: 1:19-bk-13899 - LMLC Holdings, Inc. - Wisconsin Western Bankruptcy Court

Case Information
  • Case title

    LMLC Holdings, Inc.

  • Court

    Wisconsin Western (wiwbke)

  • Chapter

    7

  • Judge

    Catherine J. Furay

  • Filed

    11/20/2019

  • Last Filing

    03/11/2020

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Western District of Wisconsin, http://www.wiwb.uscourts.gov (Eau Claire)
Bankruptcy Petition #: 1-19-13899-cjf

341 Meeting Location: Eau Claire
Assigned to: Chief Judge Catherine J. Furay
Chapter 7
Voluntary
No asset

Date filed:  11/20/2019
341 meeting (341mtg):  12/30/2019

Debtor

LMLC Holdings, Inc.

P.O. Box 1372
Eau Claire, WI 54702
EAU CLAIRE-WI
Tax ID / EIN: 45-2636906

represented by
Steven C. Opheim

2602 US Bank Center
101 East Fifth Street
St. Paul, MN 55101
(651) 291-1717
Email: sopheim@dudleyandsmith.com

Trustee

James V. Block

Krautkramer & Block LLC Law Firm
3544 Stewart Ave
Wausau, WI 54401-4919
715/842-2162
TERMINATED: 11/21/2019

 
 
Trustee

Parrish J. Jones

Torvinen, Jones, Routh & Torvinen, S.C.
823 Belknap Street, Ste 222
Superior, WI 54880
715/394-7751

 
 
U.S. Trustee

U.S. Trustee's Office

780 Regent Street, Suite 304
Madison, WI 53715
 
 

Latest Dockets

Date Filed#Docket Text
12/04/20198Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration, Statement of Financial Affairs, Disclosure of Compensation, filed by Steven C. Opheim on behalf of LMLC Holdings, Inc.. (Attachments: # 1 Declaration re: Electronic Filing) (Opheim, Steven) (Entered: 12/04/2019)
11/23/20197BNC Certificate of Mailing - Deficiency Notice (Related Doc # (Related Doc # 3)). No. of Notices: 1. Notice Date 11/23/2019. (Admin.) (Entered: 11/23/2019)
11/23/20196BNC Certificate of Mailing - Meeting of Creditors (Related Doc # (Related Doc # 2)). No. of Notices: 24. Notice Date 11/23/2019. (Admin.) (Entered: 11/23/2019)
11/22/20195341(a) meeting scheduled for 12/30/2019 at 10:30 AM at Eau Claire Meetings, Room 20.

Amended Notice of Meeting of Creditors (AMENDED TO REFLECT CHANGE IN TRUSTEE AND DATE/TIME OF MEETING OF CREDITORS). cc: via BNC to all parties (Eau Claire, Brenda L) (Entered: 11/22/2019)

11/21/20194Trustee's Rejection of Appointment. James V. Block removed from case. Reason: Already appointed as Trustee in 19-13897 which has majority interest in LMLC Holdings, Inc. (Block, James) (Entered: 11/21/2019)
11/21/20193Incomplete Filings due 12/4/2019. Summary of Assets and Liabilities due 12/4/2019. Statement of Financial Affairs due 12/4/2019. Attorney Disclosure of Compensation due 12/4/2019. Schedule A/B due 12/4/2019. Schedule D due 12/4/2019. Schedule E/F due 12/4/2019. Schedule G due 12/4/2019. Schedule H due 12/4/2019.

Notice of Deficiency . (Madison, Tibby) (Entered: 11/21/2019)

11/20/2019Receipt of Voluntary Petition (Chapter 7)(1-19-13899) [misc,volp7] ( 335.00) filing fee. Receipt number 7950329, amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/20/2019)
11/20/20192Notice of Meeting of Creditors & Notice of Appointment of Interim Trustee James V. Block, with 341(a) meeting to be held on 12/16/2019 at 02:30 PM at Eau Claire Meetings, Room 20 cc: via BNC to all parties. (Entered: 11/20/2019)
11/20/20191Chapter 7 Voluntary Petition [ Fee Amount $ 335] filed by LMLC HOLDINGS, INC.. Incomplete Filings due 12/4/2019. (Opheim, Steven) (Entered: 11/20/2019)