Brand Buggy, LLC
11
Catherine J. Furay
04/16/2026
04/30/2026
Yes
v
| PLNDUE, SmBusV, defic |
341 Meeting Location: Eau Claire Assigned to: Chief Judge Catherine J. Furay Chapter 11 Voluntary Asset Small business |
|
Debtor Brand Buggy, LLC
c/o Patrick Flandrick 1920 State Rd 35 Somerset, WI 54025 ST. CROIX-WI Tax ID / EIN: 46-1991395 dba Genesis Recycling dba Somerset Auto Repair |
represented by |
Evan M. Swenson
Swenson Law Group, LLC 118 E. Grand Avenue Eau Claire, WI 54701 715-835-7779 Email: evan@swensonlawgroup.com |
Trustee Jennifer M Schank
Fuhrman and Dodge S.C. 6405 Century Ave Suite 101 Middleton, WI 53562 608-327-4200 |
represented by |
Jennifer M Schank
Fuhrman and Dodge S.C. 6405 Century Ave Suite 101 Middleton, WI 53562 608-327-4200 Fax : 608-841-1502 Email: jschank@fuhrmandodge.com TERMINATED: 04/21/2026 |
U.S. Trustee U.S. Trustee's Office
780 Regent Street, Suite 304 Madison, WI 53715 |
represented by |
Tiffany Emrick Rodriguez
Office of the United States Trustee 780 Regent Street, Suite 304 Madison, WI 53715 608-264-5522 Email: tiffany.rodriguez@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/24/2026 | 19 | Corrective Entry: The affidavit was filed upside down. The clerk's office rotated the PDF and included it as an attachment to the original filing. (Related Doc # 13). (Madison, Emily) (Entered: 04/24/2026) |
| 04/23/2026 | 18 | BNC Certificate of Mailing (Related Doc # (Related Doc # 12)). No. of Notices: 2. Notice Date 04/23/2026. (Admin.) (Entered: 04/23/2026) |
| 04/23/2026 | 17 | BNC Certificate of Mailing (Related Doc # (Related Doc # 11)). No. of Notices: 6. Notice Date 04/23/2026. (Admin.) (Entered: 04/23/2026) |
| 04/23/2026 | 16 | BNC Certificate of Mailing - Meeting of Creditors (Related Doc # (Related Doc # 7)). No. of Notices: 7. Notice Date 04/23/2026. (Admin.) (Entered: 04/23/2026) |
| 04/23/2026 | 15 | BNC Certificate of Mailing - Chapter 11 Procedural Order (Related Doc # (Related Doc # 10)). No. of Notices: 2. Notice Date 04/23/2026. (Admin.) (Entered: 04/23/2026) |
| 04/23/2026 | 14 | Tax Documents for the Year 2021 filed by Evan M. Swenson on behalf of Brand Buggy, LLC. Notice of Small Business Deadlines.. (Swenson, Evan) (Entered: 04/23/2026) |
| 04/23/2026 | 13 | Affidavit of Patrick Flandrick Regarding Duties of Debtor in Possession in Small Business Cases Pursuant to 11 U.S.C. §1116(1) filed by Evan M. Swenson on behalf of Brand Buggy, LLC. (Swenson, Evan) Additional attachment(s) added on 4/24/2026 (Madison, Emily). (Entered: 04/23/2026) |
| 04/21/2026 | 12 | Status hearing scheduled for 5/19/2026 at 03:30 PM at Telephone Conference . Order Scheduling Section 1188(a) Conference and Report Deadline. cc: parties in int. (Madison, Emily) (Entered: 04/21/2026) |
| 04/21/2026 | 11 | Order Setting Deadline for Filing Proofs of Claim or Interest. cc: parties in int. Signed on 4/21/2026. (Madison, Emily) (Entered: 04/21/2026) |
| 04/21/2026 | 10 | Chapter 11 Subchapter V Small Business Procedural Order. cc: parties in int. Signed on 4/21/2026. (Madison, Emily) (Entered: 04/21/2026) |